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

Thomas, Andrew Samuel

    Related profiles found in government register
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 21
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 22
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gardens Crescent, Gardens Crescent, Poole, BH14 8JE, England

      IIF 23
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 24
    • icon of address Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 25
  • Thomas, Andrew Mark
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Thomas, Andrew Mark
    British marketing consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, La Fontanella, F6, Canford Cliffs Road, Poole, Dorset, BH13 7EH, United Kingdom

      IIF 27
    • icon of address Flat 6, 156 Canford Cliffs Road, Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 28
  • Thomas, Andrew
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Frar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom

      IIF 29
  • Thomas, Andrew
    British graphdesigner born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 30
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 37 High Road, London, E18 2QP, United Kingdom

      IIF 31
    • icon of address Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

      IIF 32
  • Mr Andrew Thomas
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 33
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, La Fontanella, F6, Canford Cliffs Road, Poole, BH13 7EH, United Kingdom

      IIF 34
  • Thomas, Andrew Mark
    British call centre manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Andrew Mark
    British call centre operator born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, Uk

      IIF 38 IIF 39
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gainsborough Road, Bournemouth, BH7 7BD, England

      IIF 40
    • icon of address 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 41
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 42
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 43
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, England

      IIF 44
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 45
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 46
  • Thomas, Andrew Samuel, Mr.
    British decorator born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 47
  • Thomas, Andrew Samuel, Mr.
    British manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 48
  • Thomas, Andrew Samuel, Mr.
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Clay Avenue, Mitcham, Surrey, CR4 1BU

      IIF 49
  • Thomas, Andrew Samuel, Mr.
    British painter born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 50
  • Mr Andrew Samuel Thomas
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, High Road, London, E18 2QP, England

      IIF 51
  • Thomas, Andrew
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address Corbenic, 1 Forest Lane, Hightown Hill, Ringwood, Hampshire, BH24 3HF

      IIF 52 IIF 53
  • Thomas, Andrew
    British marketing manager born in August 1966

    Registered addresses and corresponding companies
    • icon of address Flat 1 21 Meyrick Park Crescent, Bournemouth, Dorset, BH3 7AG

      IIF 54
  • Thomas, Andrew Mark
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 55
  • Mr. Andrew Samuel Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Landseer Road, Westbourne, Bournemouth, BH4 9EH, England

      IIF 59
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 60
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • icon of address 19, Newton Road, Poole, BH13 7EX, England

      IIF 62
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 63 IIF 64
    • icon of address Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 65
    • icon of address 12 Haviland Road, Haviland Road, Ferndown Industrial Estate, Wimborne, BH21 7RG, England

      IIF 66
  • Thomas, Henry Joseph Douglas
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 67
  • Thomas, Henry Joseph Douglas
    British drainage engineer born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 68
  • Thomas, Henry Joseph Douglas
    British gardener born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 120, 89 Commercial Road, Bournemouth, Dorset, BH2 5RR, England

      IIF 69
  • Thomas, Andrew

    Registered addresses and corresponding companies
    • icon of address 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 70
  • Thomas, Henry Joseph Douglas

    Registered addresses and corresponding companies
    • icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 71
  • Mr Andrew Mark Thomas
    English born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 72
  • Mr Henry Joseph Douglas Thomas
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 120, 89 Commercial Road, Bournemouth, Dorset, BH2 5RR, England

      IIF 73
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 74
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 1 Gardens Crescent, Gardens Crescent, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address The Ivy House, Folly Lane, Petersfield, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    HT MAINTENANCE LIMITED - 2023-03-23
    ECO BOB THE ROOFER (UK) LTD - 2023-07-07
    icon of address Office 120 89 Commercial Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 17 Tadden Walk, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Berley Chartered Accountants, 76 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address 10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 156, La Fontanella, F6 Canford Cliffs Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Haviland Road Haviland Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -192,691 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    icon of calendar 2025-01-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address 115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    icon of address 115 Clay Ave, Mitcham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 10 Gainsborough Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 11 Betjeman Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 19 Newton Road, Poole, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,720 GBP2016-04-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 115 Clay Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-08-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    Company number 07176566
    Non-active corporate
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 49 - Director → ME
Ceased 35
  • 1
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2020-12-31
    Officer
    icon of calendar 1999-08-26 ~ 2004-07-17
    IIF 54 - Director → ME
  • 2
    icon of address 37 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-07-24 ~ 2020-11-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2020-11-06
    IIF 51 - Has significant influence or control OE
  • 3
    icon of address Harper Macleod, 65 Citypoint, Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,604 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 1 - Director → ME
  • 4
    icon of address Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,683 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 3 - Director → ME
  • 5
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-05-11
    IIF 32 - Director → ME
  • 6
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 16 - Director → ME
  • 7
    SEMA GROUP CONSULTING LIMITED - 1991-12-20
    SEMA GROUP INTERNATIONAL LIMITED - 2001-01-09
    STOCKCO (NO.44) LIMITED - 1985-07-01
    ATOS ORIGIN INTERNATIONAL LIMITED - 2011-07-05
    SEMA INTERNATIONAL LIMITED - 2004-02-23
    SEMA METRA LIMITED - 1996-06-10
    CAP OVERSEAS HOLDINGS LIMITED - 1991-11-26
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 12 - Director → ME
  • 8
    icon of address Second Floor Mid City Place, 71 High Holborn, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 4 - Director → ME
  • 9
    SEMA INVESTMENTS LIMITED - 2011-06-29
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 USD2019-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 6 - Director → ME
  • 10
    CAP-CPP GROUP LIMITED - 1982-04-30
    SEMA LIMITED - 2004-02-23
    SEMA GROUP PLC - 2000-12-01
    CAP GROUP PLC - 1988-09-13
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 7 - Director → ME
  • 11
    SEMA UK LIMITED - 2004-02-23
    SEMA GROUP UK LIMITED - 2001-01-15
    CAP (UK) LIMITED - 1988-11-21
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 8 - Director → ME
  • 12
    LITRONIX (U.K.) LIMITED - 1995-05-31
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 5 - Director → ME
  • 13
    ATOS ORIGIN LIFE TRUSTEE LIMITED - 2011-06-29
    SHELFCO (NO. 3515) LIMITED - 2008-03-26
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-06-13
    IIF 14 - Director → ME
  • 14
    MAWLAW 331 LIMITED - 1996-12-20
    AXIME (UK) LIMITED - 1997-07-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 20 - Director → ME
  • 15
    icon of address Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    29,231 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 2 - Director → ME
  • 16
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 9 - Director → ME
  • 17
    ORIGIN IT SERVICES LIMITED - 2002-07-10
    OTIB UK LIMITED - 1991-09-25
    ATOS ORIGIN TECHNOLOGY LIMITED - 2006-06-28
    SCORE RESEARCH LIMITED - 2013-02-15
    ORIGIN TECHNOLOGY IN BUSINESS UK LIMITED - 1996-07-01
    SURECHIEF LIMITED - 1990-05-22
    ATOS KPMG CONSULTING LIMITED - 2002-08-22
    ATOS ORIGIN IT SERVICES LIMITED - 2004-02-23
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 13 - Director → ME
  • 18
    CANALSTREAM LIMITED - 2002-07-16
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 17 - Director → ME
  • 19
    ORIGIN IT HOLDINGS LIMITED - 1997-01-01
    OTIB HOLDINGS LIMITED - 1991-09-25
    ORIGIN TECHNOLOGY IN BUSINESS LIMITED - 1996-07-01
    ORIGIN UK LIMITED - 2000-12-20
    SUPERCHIEF LIMITED - 1990-05-30
    ATOS ORIGIN UK LIMITED - 2011-09-08
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 11 - Director → ME
  • 20
    ETOURISM LIMITED - 2002-04-05
    BARABAS LIMITED - 2002-01-11
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,500,000 GBP2019-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 18 - Director → ME
  • 21
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,980.99 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2021-02-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2021-02-05
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address The Ivy House, Folly Lane, Petersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ 2021-05-19
    IIF 25 - Director → ME
  • 23
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 15 - Director → ME
  • 24
    MONEY LOGIC SERVICES LIMITED - 2011-08-16
    CREDIT CONFUSION LIMITED - 2009-08-11
    SHERBORNE MONEY SOLUTIONS LIMITED - 2006-06-22
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2018-05-31
    Officer
    icon of calendar 2007-06-12 ~ 2008-04-18
    IIF 53 - Director → ME
  • 25
    icon of address 15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -192,691 GBP2017-09-30
    Officer
    icon of calendar 2015-03-12 ~ 2021-05-18
    IIF 41 - Director → ME
  • 26
    icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-05-30
    IIF 67 - Director → ME
    icon of calendar 2022-01-20 ~ 2024-05-30
    IIF 71 - Secretary → ME
  • 27
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ 2009-12-21
    IIF 52 - Director → ME
  • 28
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    104,120 GBP2025-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2020-04-05
    IIF 55 - LLP Member → ME
  • 29
    icon of address Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2021-05-19
    IIF 22 - Director → ME
  • 30
    icon of address 83 Frar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ 2021-05-19
    IIF 29 - Director → ME
  • 31
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 USD2019-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 19 - Director → ME
  • 32
    C.F.PALMER & CO.LIMITED - 1991-11-20
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,535.30 GBP2019-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 10 - Director → ME
  • 33
    icon of address William House 32 Bargates, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,908 GBP2016-03-31
    Officer
    icon of calendar 2012-02-14 ~ 2016-02-07
    IIF 38 - Director → ME
  • 34
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -248,271 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2015-11-26
    IIF 37 - Director → ME
  • 35
    icon of address 30 St. Georges Square, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-08-17
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.