logo
explain how to read the page

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

Gilpin, Nigel Peter

    Related profiles found in government register
  • Gilpin, Nigel Peter
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 86, St. Marys Row, Moseley, Birmingham, B13 9EF, England

      IIF 1
    • C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 2 IIF 3
    • Fairlands, 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 4
    • 6 Avonview, 121 Shipston Road, Stratford-upon-avon, CV37 7LW, England

      IIF 5
  • Gilpin, Nigel Peter
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Inda House The Mallards, Broadway Lane South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 6
    • Inda House, The Mallards South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 7 IIF 8
    • 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 9 IIF 10 IIF 11
  • Gilpin, Nigel Peter
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • James House, Warwick Road, Birmingham, B11 2LE, England

      IIF 12
    • 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 13 IIF 14
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 15 IIF 16 IIF 17
    • River Court, Albert Drive, Woking, Surrey, GU21 5RP

      IIF 18 IIF 19
    • Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

      IIF 20
  • Gilpin, Nigel Peter
    British finance director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gilpin, Nigel Peter
    British financial controller born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 26 IIF 27
  • Gilpin, Nigel Peter
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 28
  • Gilpin, Nigel Peter
    British

    Registered addresses and corresponding companies
  • Gilpin, Nigel Peter
    British director

    Registered addresses and corresponding companies
  • Gilpin, Nigel Peter
    British finance director

    Registered addresses and corresponding companies
  • Mr Nigel Peter Gilpin
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 90 IIF 91
    • Drayton Court, Drayton Road, Shirley, Solihull, B90 4NG, England

      IIF 92
  • Mr Nigel Peter Gilpin
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Avonview, 121 Shipston Road, Stratford Upon Avon, CV37 7LW, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 5
  • 1
    86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-06-30
    Officer
    2026-01-14 ~ now
    IIF 1 - Director → ME
  • 2
    Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,567 GBP2024-03-31
    Officer
    2022-10-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 3
    C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2010-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    GILPIN PROPERTY INVESTMENTS LIMITED - 2020-06-16
    C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2012-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 5
    C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,530 GBP2024-10-31
    Officer
    2012-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
Ceased 78
  • 1
    APPLIED MICROS LIMITED - 1989-05-01 02295962
    BROOMLEY LIMITED - 1981-12-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 57 - Secretary → ME
  • 2
    ARDEN HOTEL HOLDINGS LIMITED - 2009-09-28
    IT RECYLING AND DISPOSAL SERVICES LIMITED - 2009-07-13
    INTERXCHANGE LIMITED - 2007-12-12
    INTEREXCHANGE LIMITED - 2000-02-15
    INGLEBY (1270) LIMITED - 2000-01-21 03908445
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    137,913 GBP2024-04-01 ~ 2025-03-31
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 38 - Secretary → ME
  • 3
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 71 - Secretary → ME
  • 4
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 39 - Secretary → ME
  • 5
    COMPUTER SUPPORT (UK) LIMITED - 1999-09-29
    SCOTBYTE COMPUTERS LIMITED - 1996-06-11
    ANGELA CHAPMAN EMPLOYMENT AGENCY LIMITED - 1995-05-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 32 - Secretary → ME
  • 6
    COMPEL LIMITED - 2001-02-09 02133193
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 1994-09-07 02133193
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    MUTANDERIS (12) LIMITED - 1987-10-21
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2007-06-27
    IIF 47 - Secretary → ME
  • 7
    INFO' PRODUCTS UK PLC - 1999-02-01
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    CORPORATE COMPUTERS PLC - 1996-01-01 01727950
    FLETCHER DENNYS SYSTEMS PLC - 1989-01-05
    FLETCHER DENNYS HOLDINGS LIMITED - 1986-04-10
    EXICLE LIMITED - 1985-11-06
    BRASSLINE COMPUTERS LIMITED - 1982-08-19
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 52 - Secretary → ME
  • 8
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16 02131141
    COMPEL PLC - 1991-09-12 02131141
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 64 - Secretary → ME
  • 9
    APPLIED TRAINING LIMITED - 1996-11-22
    LISTRAY LIMITED - 1989-04-28
    James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 45 - Secretary → ME
  • 10
    APPLIED SOLUTIONS LIMITED - 1994-02-04
    FORDFAB LIMITED - 1989-04-28
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 74 - Secretary → ME
  • 11
    INTERCHANGE DISTRIBUTION LIMITED - 2001-05-02 01487936
    REPORTSMITH LIMITED - 2000-09-13
    BRITOO LIMITED - 1993-09-02
    PRINTERLINE LIMITED - 1991-02-08
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 56 - Secretary → ME
  • 12
    BYTE DIRECT LIMITED - 1998-03-30
    IDOLSENT LIMITED - 1993-04-05
    James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 83 - Secretary → ME
  • 13
    SCC GLOBAL SERVICES LIMITED - 2010-10-12
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 61 - Secretary → ME
  • 14
    FLUIDATA LIMITED - 2016-10-25 10344895
    5 Hatfields, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2015-04-08 ~ 2016-10-31
    IIF 28 - Director → ME
  • 15
    INGLEBY (1365) LIMITED - 2000-11-14
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 37 - Secretary → ME
  • 16
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-03 ~ 2016-02-29
    IIF 20 - Director → ME
  • 17
    NORGREN MARTONAIR (EXPORT) LIMITED - 1994-10-03
    M. H. HURST (ENGINEERING) LIMITED - 1988-11-08
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2006-03-14 ~ 2007-01-31
    IIF 10 - Director → ME
  • 18
    Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2005-10-28 ~ 2007-02-19
    IIF 9 - Director → ME
  • 19
    INFINIGATE GLOBAL SERVICES UK LTD - 2024-04-15
    NUVIAS GLOBAL SERVICES LIMITED - 2024-04-12
    ZYCKO LIMITED - 2018-10-01 FC039736
    BEFACTO LIMITED - 1999-12-22
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (4 parents)
    Officer
    2015-12-01 ~ 2016-05-06
    IIF 6 - Director → ME
  • 20
    NUVIAS (UK & IRELAND) LIMITED - 2024-04-05
    WICK HILL LIMITED - 2018-10-01 01250558
    WICK HILL IMX LIMITED - 1995-04-01
    IMX SYSTEMS CORPORATION (UK) LIMITED - 1992-04-13
    HACKREMCO (NO.104) LIMITED - 1983-04-29
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2016-02-29
    IIF 19 - Director → ME
  • 21
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02 02076571
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 59 - Secretary → ME
  • 22
    DOCTOR BUYLINES LIMITED - 1998-05-22
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ 2009-05-21
    IIF 13 - Director → ME
    2008-07-24 ~ 2009-05-21
    IIF 34 - Secretary → ME
  • 23
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 63 - Secretary → ME
  • 24
    CORPORATE COMPUTERS LIMITED - 2008-04-01 01585337
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 67 - Secretary → ME
  • 25
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    ALLA PRIMA LIMITED - 1992-07-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 73 - Secretary → ME
  • 26
    1 Stokes Place, St.stepen's Green, Dublin 2, Ireland
    Active Corporate
    Officer
    2004-01-26 ~ 2007-01-31
    IIF 27 - Director → ME
  • 27
    1 Stokes Place, St. Stephen's Green, Dublin 2, Ireland
    Active Corporate
    Officer
    2004-01-27 ~ 2007-01-31
    IIF 26 - Director → ME
  • 28
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 66 - Secretary → ME
  • 29
    IMI NORGREN LIMITED - 2006-04-12
    NORGREN MARTONAIR LIMITED - 1994-10-03
    IMI NORGREN ENOTS LIMITED - 1986-06-02
    I M I PNEUMATICS LIMITED - 1982-05-10
    IMI PNEUMATICS (LONDON) LIMITED - 1979-12-31
    G.X. ENGINEERS LIMITED - 1976-12-31
    Norgren Ltd Blenheim Way, Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Officer
    2006-03-14 ~ 2007-01-31
    IIF 11 - Director → ME
  • 30
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,125 GBP2018-03-31
    Officer
    2015-11-13 ~ 2016-02-29
    IIF 17 - Director → ME
  • 31
    ECHO ROLLCO LIMITED - 2016-07-14 09659196
    ECHO MIDCO LIMITED - 2015-10-02
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-11-13 ~ 2016-02-29
    IIF 16 - Director → ME
  • 32
    BRIDATA GROUP LIMITED - 1997-05-29
    PREVIEW DATA SYSTEMS LIMITED - 1989-05-30 01700458
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 41 - Secretary → ME
  • 33
    BRIDATA LIMITED - 1989-05-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 70 - Secretary → ME
  • 34
    INGLEBY (1150) LIMITED - 1998-12-04
    James House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 46 - Secretary → ME
  • 35
    James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 49 - Secretary → ME
  • 36
    QUDIS BYTECH LIMITED - 1994-11-11
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 36 - Secretary → ME
  • 37
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 42 - Secretary → ME
  • 38
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 50 - Secretary → ME
  • 39
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    SPECIALIST DIRECT LIMITED - 2010-09-24
    INGLEBY (1017) LIMITED - 1998-03-17 03485412, 03485414, 03485425
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 85 - Secretary → ME
  • 40
    RG EQUITY LIMITED - 2015-07-24
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-11-17 ~ 2016-02-29
    IIF 12 - Director → ME
  • 41
    INGLEBY (1981) LIMITED - 2020-06-29
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-11-13 ~ 2016-02-29
    IIF 15 - Director → ME
  • 42
    COMPELSTREAM LIMITED - 2008-04-17
    COMPELNET LIMITED - 1999-10-04
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ABTEX SYSTEMS LIMITED - 1991-03-25 SC160355
    ASTROBLUFF LIMITED - 1987-05-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 43 - Secretary → ME
  • 43
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    INGLEBY (1048) LIMITED - 1998-01-30 03437118, 03485412, 03485425
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 80 - Secretary → ME
  • 44
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05 01160482
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24 01160482
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24 01160482
    ENQUIRYSTAR LIMITED - 2003-08-08
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2007-08-07 ~ 2009-05-21
    IIF 25 - Director → ME
    2007-04-23 ~ 2009-05-21
    IIF 55 - Secretary → ME
  • 45
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18 09075845
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 58 - Secretary → ME
  • 46
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11 01714613, 03384158
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 88 - Secretary → ME
  • 47
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15 04279856
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26 04279856
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08 04279856
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2007-08-07 ~ 2009-05-21
    IIF 23 - Director → ME
    2007-04-23 ~ 2009-05-21
    IIF 29 - Secretary → ME
  • 48
    INGLEBY (1047) LIMITED - 1998-01-30 03437118, 03485412, 03485414
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 65 - Secretary → ME
  • 49
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 30 - Secretary → ME
  • 50
    INGLEBY (1049) LIMITED - 1998-01-30 03437118, 03485414, 03485425
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 86 - Secretary → ME
  • 51
    SYSTEMS LOAN SERVICES LIMITED - 2012-03-23
    MUTANDERIS 545 LIMITED - 2007-07-09
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ 2009-05-21
    IIF 14 - Director → ME
    2008-07-24 ~ 2009-05-21
    IIF 33 - Secretary → ME
  • 52
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 51 - Secretary → ME
  • 53
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 79 - Secretary → ME
  • 54
    SPECIALIST COMPUTER LEASING LIMITED - 2007-12-19 01623238
    GYM'N SLIM LIMITED - 1983-09-26
    SECLATE LIMITED - 1980-12-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-11-29 ~ 2009-05-21
    IIF 24 - Director → ME
    2007-04-23 ~ 2009-05-21
    IIF 87 - Secretary → ME
  • 55
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23 01206327
    SWANFIN LIMITED - 1979-12-31
    James House, Warwick Road, Birmingham
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2007-08-07 ~ 2009-05-21
    IIF 21 - Director → ME
    2007-04-23 ~ 2009-05-21
    IIF 76 - Secretary → ME
  • 56
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01 02914303
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 44 - Secretary → ME
  • 57
    INGLEBY (1284) LIMITED - 2000-05-22
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 75 - Secretary → ME
  • 58
    ESSEX AND CITY COMPUTERS LIMITED - 2007-12-19
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 48 - Secretary → ME
  • 59
    SPECIALIST COMPUTERS PROPERTY SERVICES LIMITED - 1997-03-14
    BLASTTHROUGH LIMITED - 1997-02-27
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 72 - Secretary → ME
  • 60
    ZELOS LIMITED - 1997-05-19
    James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 40 - Secretary → ME
  • 61
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 31 - Secretary → ME
  • 62
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 69 - Secretary → ME
  • 63
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 54 - Secretary → ME
  • 64
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11 04004055
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11 04004055
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 77 - Secretary → ME
  • 65
    SPECIALIST TECHNOLOGY INVESTMENT FUND PLC - 2005-09-14
    CONTOURPOINT PLC - 1998-05-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 89 - Secretary → ME
  • 66
    ETC OUTLET LIMITED - 2006-07-19
    PBS PARTNER BUSINESS SERVICES LIMITED - 2006-04-25
    DATA SUPPLIES LIMITED - 2000-09-13
    BYTE SHOP (GLASGOW) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 82 - Secretary → ME
  • 67
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    SCC CORPORATION LIMITED - 2008-04-17 01714613, 03384208
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2008-04-11
    IIF 78 - Secretary → ME
  • 68
    EHC THE MOUNT LIMITED - 2013-10-11
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04 06772001
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2008-07-16
    APPLIED MICROS LIMITED - 1997-09-17 01587921
    APPLIED GROUP LIMITED - 1989-05-01 01587921
    YEARHALF LIMITED - 1989-02-20
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 35 - Secretary → ME
  • 69
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 62 - Secretary → ME
  • 70
    INTOSCAPE LIMITED - 2008-02-28
    HALLCO 1530 LIMITED - 2007-11-16
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-07 ~ 2009-06-08
    IIF 22 - Director → ME
  • 71
    GW 500 LIMITED - 1998-06-12
    James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 68 - Secretary → ME
  • 72
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 53 - Secretary → ME
  • 73
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 60 - Secretary → ME
  • 74
    PATRIOT AVIATION LIMITED - 2002-01-31 02672115
    APPLIED SOFTWARE LIMITED - 1995-03-24
    ORBACE LIMITED - 1989-05-22
    Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 84 - Secretary → ME
  • 75
    WICK HILL GROUP PLC - 2014-10-24
    WICK HILL PLC - 1995-04-01 01695813
    WICK HILL ASSOCIATES LIMITED PER JOHN ROSS - 1990-11-22
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2016-02-29
    IIF 18 - Director → ME
  • 76
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 81 - Secretary → ME
  • 77
    ZYCKO NEWCO LIMITED - 2013-07-09
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2016-02-29
    IIF 8 - Director → ME
  • 78
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2016-02-29
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.