The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Edwards, Anthony John

    Related profiles found in government register
  • Edwards, Anthony John
    British director born in July 1954

    Registered addresses and corresponding companies
    • 34 Nightingale Road, Hampton, Middlesex, TW12 3HX

      IIF 1
  • Edwards, Anthony John
    British solicitor born in June 1958

    Registered addresses and corresponding companies
    • 13 Downview Road, Worthing, West Sussex, BN11 4QN

      IIF 2
    • 75 Boundary Road, Worthing, West Sussex, BN11 4LL

      IIF 3
    • Mallory House 1 Fourth Avenue, Worthing, West Sussex, BN14 9NY

      IIF 4
  • Edwards, Anthony John
    British

    Registered addresses and corresponding companies
    • Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN, Uk

      IIF 5
    • 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 6
  • Edwards, Anthony John
    British company director

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 7
  • Edwards, Anthony John
    British director

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 8
    • 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 9
  • Edwards, Anthony John
    British finance

    Registered addresses and corresponding companies
    • 34 Nightingale Road, Hampton, Middlesex, TW12 3HX

      IIF 10
  • Edwards, Anthony John
    British finance director

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN

      IIF 16
    • 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 21
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 22
  • Edwards, Anthony John
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Irwin Mitchell Llp, Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom

      IIF 23
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 24
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 25
    • 1, Liverpool Gardens, Worthing, BN11 1TF, England

      IIF 26
  • Edwards, Anthony John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 27
  • Edwards, Anthony John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF

      IIF 28
  • Edwards, Anthony John
    British lawyer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE

      IIF 29
  • Edwards, Anthony John
    British solicitor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Building, St. Johns Street, Chichester, West Sussex, PO19 1UP, England

      IIF 30 IIF 31 IIF 32
    • The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE

      IIF 35 IIF 36 IIF 37
    • The Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE, England

      IIF 38
    • Second Floor, 64 Clerkenwell Road, London, EC1M 5PX, United Kingdom

      IIF 39
    • Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 40
  • Edwards, Anthony John
    born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, England

      IIF 41
    • 1 King William Street, London, EC4N 7AF, United Kingdom

      IIF 42
  • Edwards, Anthony John

    Registered addresses and corresponding companies
    • Kings Park House, Kings Park Road, Southampton, SO15 2AT, England

      IIF 43
  • Edwards, Anthony John
    Irish director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 44
  • Edwards, Anthony John
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 45
    • 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 46
    • Keypoint, 17-23 High Street, Slough, SL1 1DY, United Kingdom

      IIF 47
    • Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 48
  • Edwards, Anthony John
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Anthony John
    British finance born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 54
  • Edwards, Anthony John
    British finance director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN

      IIF 62
    • 7 Mount Mews, High Street, Hampton, Middlesex, TW12 2SH

      IIF 63
    • 17-23, High Street, Slough, SL1 1DY

      IIF 64
    • 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 69
    • Kings Park House, Kings Park Road, Southampton, SO15 2AT, England

      IIF 70
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 71
  • Mr Anthony John Edwards
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2007-09-04 ~ dissolved
    IIF 5 - secretary → ME
  • 2
    1 Liverpool Gardens, Worthing, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,263,084 GBP2024-03-31
    Officer
    2020-10-01 ~ now
    IIF 26 - llp-designated-member → ME
  • 3
    30 Leather Lane, Gomshall, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -10,352 GBP2024-06-30
    Officer
    1999-06-09 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    30 Leather Lane, Gomshall, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-18 ~ now
    IIF 46 - director → ME
  • 5
    INNOVISE IES LIMITED - 2015-08-13
    INNOVISE ESM SOFTWARE LIMITED - 2012-07-18
    INFRASOLVE LIMITED - 2010-12-10
    INNOVISE ESM LIMITED - 2009-06-03
    ABILITEC SOLUTIONS LTD. - 2009-05-11
    Kings Park House, 22 Kings Park Road, Southampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,109,533 GBP2023-12-31
    Officer
    2007-12-28 ~ now
    IIF 69 - director → ME
    2007-12-28 ~ now
    IIF 21 - secretary → ME
  • 6
    CORTEX LIMITED - 2015-08-13
    Kings Park House, Kings Park Road, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 70 - director → ME
    2015-05-21 ~ dissolved
    IIF 43 - secretary → ME
  • 7
    AUTOMATION CATALYST LIMITED - 2025-04-22
    Kings Park House, 22 Kings Park Road, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    26,800 GBP2023-12-31
    Officer
    2022-03-02 ~ now
    IIF 48 - director → ME
  • 8
    THOMAS EGGAR LLP - 2016-01-15
    EGGAR LLP - 2007-03-07
    C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    2007-02-26 ~ now
    IIF 23 - llp-member → ME
  • 9
    1 King William Street, London, United Kingdom
    Corporate (26 parents)
    Profit/Loss (Company account)
    670,794 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 42 - llp-member → ME
  • 10
    1 King William Street, London, England
    Corporate (28 parents)
    Profit/Loss (Company account)
    403,675 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-02-02 ~ now
    IIF 41 - llp-member → ME
  • 11
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-09-29 ~ now
    IIF 24 - llp-member → ME
  • 12
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -114,807 GBP2024-03-31
    Officer
    2023-05-17 ~ now
    IIF 44 - director → ME
Ceased 42
  • 1
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-12-28 ~ 2015-03-31
    IIF 67 - director → ME
    2007-12-28 ~ 2015-03-31
    IIF 19 - secretary → ME
  • 2
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-12-24 ~ 2019-12-16
    IIF 60 - director → ME
    2003-09-29 ~ 2019-12-16
    IIF 11 - secretary → ME
  • 3
    30 Leather Lane, Gomshall, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -10,352 GBP2024-06-30
    Officer
    1999-06-09 ~ 2002-01-17
    IIF 10 - secretary → ME
  • 4
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2002-05-01 ~ 2017-07-21
    IIF 30 - director → ME
  • 5
    DATA TECHNOLOGY PLC - 2007-09-24
    DATA TECHNOLOGY (U.K.) LIMITED - 1998-01-08
    C/o Sterlings Ltd, Lawford House, Albert Place, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    869,408 GBP2023-12-31
    Officer
    2007-07-19 ~ 2009-09-07
    IIF 62 - director → ME
    2007-07-19 ~ 2009-09-07
    IIF 16 - secretary → ME
  • 6
    ENGAGE ESM HOLDINGS LTD. - 2016-07-20
    INNOVISE ESM HOLDINGS LIMITED - 2016-07-13
    DATA TECHNOLOGY GROUP LIMITED - 2009-09-22
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2007-07-19 ~ 2015-03-31
    IIF 68 - director → ME
    2007-07-19 ~ 2015-03-31
    IIF 20 - secretary → ME
  • 7
    ENGAGE ESM LTD. - 2016-07-20
    INNOVISE ESM LIMITED - 2016-07-13
    INFRASOLVE LIMITED - 2009-06-03
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2009-01-21 ~ 2015-03-31
    IIF 66 - director → ME
    2009-01-21 ~ 2015-03-31
    IIF 17 - secretary → ME
  • 8
    FRONT 3 (GROUP) LIMITED - 2015-07-28
    Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    1,651,512 GBP2022-12-31
    Officer
    2015-01-14 ~ 2016-12-04
    IIF 28 - director → ME
  • 9
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,451,645 GBP2023-09-30
    Officer
    2003-06-19 ~ 2005-11-01
    IIF 63 - director → ME
  • 10
    Trafford Park Road, Trafford Park, Manchester
    Corporate (7 parents, 7 offsprings)
    Officer
    1995-12-13 ~ 1996-07-30
    IIF 1 - director → ME
  • 11
    ASSIGNVISION LIMITED - 1993-05-14
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ 2019-12-16
    IIF 51 - director → ME
  • 12
    CATALYST SERVICES LIMITED - 2018-05-08
    BEACH COMMUNICATIONS LIMITED - 1997-02-14
    North Barn Wotton Road, Iron Acton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    94,740 GBP2024-03-31
    Officer
    1997-01-28 ~ 1997-06-23
    IIF 4 - director → ME
  • 13
    BCOMP 430 LIMITED - 2011-06-21
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2011-06-21 ~ 2019-12-16
    IIF 49 - director → ME
  • 14
    ENGAGE ESM HOLDINGS LTD - 2016-07-13
    ABILITEC NO. 1 LIMITED - 2016-04-12
    ABILITEC LIMITED - 2008-10-03
    FTS SERVICES OF NEWBURY LIMITED - 1999-04-15
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-12-28 ~ 2015-03-31
    IIF 65 - director → ME
    2007-12-28 ~ 2015-03-31
    IIF 18 - secretary → ME
  • 15
    ENGAGE ESM LTD - 2016-07-13
    HARBROOK CONSULTANTS LIMITED - 2016-04-13
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2009-06-12 ~ 2015-03-31
    IIF 53 - director → ME
    2009-06-12 ~ 2015-03-31
    IIF 9 - secretary → ME
  • 16
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2006-07-22 ~ 2019-12-16
    IIF 57 - director → ME
    2006-07-22 ~ 2019-12-16
    IIF 14 - secretary → ME
  • 17
    RAPIDHOST LIMITED - 2009-09-24
    MOSSBERG LIMITED - 1999-05-11
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-30 ~ 2019-12-16
    IIF 50 - director → ME
    2009-07-30 ~ 2019-12-16
    IIF 8 - secretary → ME
  • 18
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Corporate (229 parents, 20 offsprings)
    Officer
    2015-12-17 ~ 2016-04-29
    IIF 25 - llp-member → ME
  • 19
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-11-11 ~ 2015-12-17
    IIF 35 - director → ME
  • 20
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    181,483 GBP2024-06-30
    Officer
    2005-11-01 ~ 2012-07-01
    IIF 29 - director → ME
  • 21
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-01-22
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    59,566 GBP2023-12-31
    Officer
    2018-03-29 ~ 2019-12-16
    IIF 59 - director → ME
  • 22
    3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2000-10-17 ~ 2000-10-18
    IIF 2 - director → ME
  • 23
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-02-23 ~ 2019-12-16
    IIF 52 - director → ME
  • 24
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-21 ~ 2019-12-16
    IIF 45 - director → ME
  • 25
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,970,114 GBP2020-12-31
    Officer
    2013-07-23 ~ 2016-07-22
    IIF 39 - director → ME
  • 26
    NAVIGATE WEALTH MANAGEMENT LIMITED - 2022-06-14
    4 Bank Terrace, Gomshall Lane, Shere, Guildford, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,301 GBP2023-12-31
    Officer
    2019-01-29 ~ 2019-10-28
    IIF 27 - director → ME
  • 27
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (8 parents)
    Officer
    2010-10-22 ~ 2017-07-21
    IIF 34 - director → ME
  • 28
    PASS RECRUITMENT SERVICES LIMITED - 2017-06-21
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-02-16
    PASS SOFTWARE LIMITED - 2016-01-18
    C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Corporate (2 parents)
    Equity (Company account)
    230,771 GBP2019-12-31
    Officer
    2015-12-21 ~ 2017-01-05
    IIF 47 - director → ME
  • 29
    36 Berrymede Road, London
    Dissolved corporate (9 parents)
    Officer
    2011-01-11 ~ 2011-01-11
    IIF 38 - director → ME
  • 30
    PASS SOFTWARE LIMITED - 2021-04-27
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-01-18
    PERSONAL AUTOMATED SCREENING SOFTWARE LIMITED - 2005-03-31
    TIMEGATE CONSULTING LIMITED - 2005-02-21
    C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,117,117 GBP2019-12-31
    Officer
    2015-12-24 ~ 2017-01-05
    IIF 64 - director → ME
    2007-07-23 ~ 2017-01-05
    IIF 6 - secretary → ME
  • 31
    INNOVISE SOLUTIONS LIMITED - 2009-09-24
    CONTEMPORARY ENTERPRISES LIMITED - 2009-09-15
    INNOVISE LIMITED - 2007-03-09
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2007-02-13 ~ 2017-12-01
    IIF 71 - director → ME
    2007-02-13 ~ 2017-12-01
    IIF 22 - secretary → ME
  • 32
    THOMAS EGGAR SERVICES LIMITED - 2015-12-23
    THOMAS EGGAR SERVICES - 2010-06-24
    TECA SERVICES - 2002-04-03
    TEVB SERVICES - 1999-04-30
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (6 parents)
    Equity (Company account)
    -16,852 GBP2018-04-30
    Officer
    2010-07-26 ~ 2012-04-30
    IIF 36 - director → ME
  • 33
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-30 ~ 2019-12-16
    IIF 61 - director → ME
    2008-04-30 ~ 2019-12-16
    IIF 12 - secretary → ME
  • 34
    GORDON DADDS GROUP PLC - 2019-08-28
    WORK GROUP PLC - 2017-08-03
    WORK COMMUNICATIONS LIMITED - 2006-01-17
    ELECTUS LIMITED - 2000-11-30
    MUTANDERIS (326) LIMITED - 1999-06-29
    C/o Quantuma, 3rd Floor 37 Frederick Place, Brighton
    Corporate (1 parent, 5 offsprings)
    Officer
    2017-08-04 ~ 2020-04-01
    IIF 40 - director → ME
  • 35
    THESIS ASSET MANAGEMENT PLC - 2017-10-26
    THESIS - 1998-08-20
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Corporate (8 parents, 2 offsprings)
    Officer
    2002-06-18 ~ 2017-07-21
    IIF 32 - director → ME
  • 36
    EGGSHELL (NO.106) LIMITED - 1988-07-06
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Corporate (5 parents)
    Officer
    2005-03-16 ~ 2017-07-21
    IIF 33 - director → ME
  • 37
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Corporate (10 parents, 2 offsprings)
    Officer
    2005-04-19 ~ 2017-07-21
    IIF 31 - director → ME
  • 38
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2008-07-21 ~ 2015-12-17
    IIF 37 - director → ME
  • 39
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-23 ~ 2019-12-16
    IIF 56 - director → ME
    2007-07-23 ~ 2019-12-16
    IIF 13 - secretary → ME
  • 40
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,188,600 GBP2023-12-31
    Officer
    2000-11-03 ~ 2019-12-16
    IIF 55 - director → ME
    2009-04-01 ~ 2019-12-16
    IIF 7 - secretary → ME
  • 41
    INNOVISE SOFTWARE LIMITED - 2023-04-19
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2015-09-27
    INNOVISE SOFTWARE LIMITED - 2010-11-24
    ACME SOFTWARE SOLUTIONS LIMITED - 2006-01-13
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    443,869 GBP2023-12-31
    Officer
    2006-07-23 ~ 2019-12-16
    IIF 58 - director → ME
    2007-07-23 ~ 2019-12-16
    IIF 15 - secretary → ME
  • 42
    WORTHING CHAMBER OF COMMERCE & INDUSTRY LTD - 2009-06-24
    WORTHING CHAMBER OF TRADE & COMMERCE LIMITED - 2002-04-24
    Sphere Business Centre, Broadwater Road, Worthing, West Sussex, England
    Corporate (6 parents)
    Officer
    1995-04-25 ~ 2001-04-03
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.