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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Patrick Whelan

    Related profiles found in government register
  • Mr John Patrick Whelan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lynton Park Road, Cheadle Hulme, Cheadle, SK8 6JA, England

      IIF 1 IIF 2
    • Suite 1bb Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 3 IIF 4
    • Suite 1bb, Landmark House, Station Road, Cheadle Hulme, SK8 7BS, England

      IIF 5
    • Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderly, Macclesfield, SK10 4ZE, England

      IIF 6
  • Mr John Whelan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, England

      IIF 7
  • Mr Patrick John Whelan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 8
  • Mr Phil Whelan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, England

      IIF 9
  • Mr John Patrick Whelan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Lynton Park Road, Cheadle Hulme, Cheadle, SK8 6JA, United Kingdom

      IIF 10
  • Mr John Whelan
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 145, Station Road, Sidcup, DA15 7AA

      IIF 11
  • Whelan, Patrick John
    British accountant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Deanway Technology Centre 2, Wilmslow Road, Wilmslow, Cheshire, SK9 3HW, United Kingdom

      IIF 12
  • Whelan, Patrick John
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Bank House, The Paddock Handforth, Wilmslow, Cheshire, SK9 3HQ, England

      IIF 13
  • Whelan, Patrick John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 14
  • Mr Patrick John Whelan
    Irish born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 15
  • Mr Phil Whelan
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 16
  • John Patrick Whelan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Handforth, Wilmslow, Cheshire, SK9 3HQ, United Kingdom

      IIF 17
  • Whelan, John Patrick
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1bb, Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 18 IIF 19
    • Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderly, Macclesfield, SK10 4ZE, England

      IIF 20
    • 8, Sydney Road, Bramhall, Stockport, Cheshire, SK7 1NH, England

      IIF 21
  • Whelan, John Patrick
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lynton Park Road, Cheadle Hulme, Cheadle, SK8 6JA, England

      IIF 22 IIF 23
    • 26, Lynton Park Road, Cheadle Hulme, Cheadle, SK8 6JA, United Kingdom

      IIF 24
  • Whelan, Patrick John
    Irish company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 25
  • Mr Patrick Whelan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, England

      IIF 26
  • Whelan, Patrick
    British director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 Liverstudd Avenue, Reddish, Stockport, Cheshire, SK5 6TU, England

      IIF 27
    • Suite 5, Bank House, The Paddock, Wilmslow, Cheshire, SK9 3HQ

      IIF 28
  • Whelan, Patrick
    English director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 B, Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 29
  • Whelan, Phil
    British managing director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, England, SK10 4ZE, England

      IIF 30
  • Whelan, John
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, England

      IIF 31
  • Whelan, John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 North Wing, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 32
  • Whelan, John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Horseshoe Lane, Alderley Edge, SK9 7QP, England

      IIF 33
  • Whelan, Phil
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f1, Alderley Park, Macclesfield, SK10 4ZE, England

      IIF 34
  • Whelan, Phil
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 35
  • Whelan, Phil
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 36
  • Phelan, John
    Irish director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15 Floor 5, Victoria House, Victoria Rd, Aldershot, Hampshire, GU11 1EJ, England

      IIF 37
  • Mr Phil Whelan
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westleigh Street, Blakely, Manchester, M9 4EF, England

      IIF 38
  • Mr Phillip Whelan
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westleigh Street, Blakely, Manchester, M9 4EF, England

      IIF 39
  • Whelan, John
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 75, Herschell Road, Leigh-on-sea, SS9 2PU, England

      IIF 40
  • Mr Phil Whelan
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, SK10 4ZE, England

      IIF 41
  • Whelan, John Patrick
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Handforth, Wilmslow, Cheshire, SK9 3HQ, United Kingdom

      IIF 42
  • Whelan, John Patrick
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, High Street, Shirehampton, Bristol, BS11 0DW, United Kingdom

      IIF 43
    • Suite 3 North Wing, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 44
    • Unit 1, Deanway Trading Estate, Wilmslow Road, Wilmslow, SK9 3HW, England

      IIF 45
  • Whelan, Patrick
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, England

      IIF 46
  • Whelan, John
    British director born in August 1966

    Registered addresses and corresponding companies
  • Whelan, John
    British director born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
  • Whelan, John
    British finance director born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
  • Whelan, John
    British none born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 26, Lynton Park Road, Cheadle Hulme, SK8 6JA

      IIF 80
  • Whelan, Patrick
    English director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Somerfield Village Court, Ringstead Drive, Wilmslow, SK9 2TG, United Kingdom

      IIF 81
  • Whelan, John
    British accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b, Bank House, The Paddock, Wilmslow, Cheshire, SK9 3HQ, England

      IIF 82
  • Whelan, John
    British managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 30, Summerfield Village Court, Ringstead Drive, Wilmslow, SK9 2TG, United Kingdom

      IIF 83
  • Whelan, Phil
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westleigh Street, Blakely, Manchester, M9 4EF, England

      IIF 84
  • Whelan, Philip
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westleigh Street, Blakely, Manchester, M9 4EF, England

      IIF 85
  • Whelan, Philip
    British hgv driver born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westleigh Street, Manchester, M9 4EF, United Kingdom

      IIF 86
  • Whelan, John

    Registered addresses and corresponding companies
    • 26 Lynton Park Road, Cheadle Hulme, Cheshire, SK8 6JA

      IIF 87
child relation
Offspring entities and appointments 65
  • 1
    ACT MEDISYS LIMITED
    - now 01795572
    ITL SILICON LAB LIMITED - 1990-01-09
    SILICON LAB LIMITED - 1988-05-16
    RUBYCRETE LIMITED - 1985-12-05
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (40 parents)
    Officer
    2004-02-13 ~ 2005-03-04
    IIF 76 - Director → ME
  • 2
    ARGENT CONSULTANCY LIMITED
    06891170
    11 Conway Close, Higher Bebington, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 51 - Director → ME
  • 3
    BACK OFFICE PAYROLL PROCESSING LIMITED
    12487421
    Glasshouse Suite 2f1 Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    BUREAU OUTSOURCED PROCESSING LIMITED
    13928542
    41 Glenside Drive, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2022-12-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION
    - now 02856162
    BUSINESS & ACCOUNTING SOFTWARE DEVELOPERS ASSOCIATION - 2000-12-11
    Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, United Kingdom
    Active Corporate (52 parents, 1 offspring)
    Officer
    2017-09-12 ~ 2020-09-22
    IIF 43 - Director → ME
  • 6
    BUSINESS OUTSOURCED PAYROLL LTD
    - now 12439423
    GUERNICA LIMITED
    - 2020-04-06 12439423
    35a Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    CAPITA IB SOLUTIONS (UK) LIMITED - now
    ISOFT BUSINESS SOLUTIONS (UK) LTD.
    - 2011-01-12 01884656
    TOREX BUSINESS SOLUTIONS (UK) LIMITED
    - 2004-06-28 01884656
    G.C. MCKEOWN & CO. (U.K.) LIMITED - 2002-02-05
    COINJEWEL LIMITED - 1985-03-12
    1 More London Place, London
    Dissolved Corporate (33 parents)
    Officer
    2004-04-20 ~ 2005-03-04
    IIF 59 - Director → ME
  • 8
    CLINISYS SCOTLAND LIMITED - now
    TOREX LABORATORY SYSTEMS LIMITED
    - 2005-05-03 SC065358
    BERKELEY COMPUTER SERVICES LIMITED - 2002-06-10
    Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (38 parents)
    Officer
    2004-03-03 ~ 2005-03-04
    IIF 67 - Director → ME
  • 9
    COUNTRYWIDE FAME LIMITED
    11161692
    26 Lynton Park Road, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    DEV AS A SERVICE LIMITED
    13360461
    Bank House The Paddock, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    DIGITAL ACCOUNTING SUPPORT SERVICES LIMITED
    - now 09137772
    DIGITAL AND FORENSIC ACCOUNTING SERVICES LIMITED
    - 2020-02-26 09137772
    DPM SYSTEMS LIMITED
    - 2017-01-23 09137772
    Glasshouse Suite 2f3 Alderley Park Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    2020-06-30 ~ 2024-10-25
    IIF 36 - Director → ME
    2020-06-30 ~ 2020-06-30
    IIF 34 - Director → ME
    2015-08-17 ~ 2020-06-30
    IIF 30 - Director → ME
    Person with significant control
    2020-07-31 ~ 2024-10-25
    IIF 41 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-07-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    ECLIPSYS LTD
    - now 03846256 02005678
    ISOFT.COM LIMITED - 2003-08-19
    PINCO 1285 LIMITED - 2000-04-06
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2004-02-13 ~ 2005-03-04
    IIF 72 - Director → ME
  • 13
    EMULATOR LIMITED
    09834621 06499899
    Flat 3 Horseshoe Lane, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 14
    FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED - now
    THE SERVICE PROVIDERS ASSOCIATION LIMITED
    - 2010-03-22 06622024
    35 Ballards Lane, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2008-06-17 ~ 2009-09-30
    IIF 87 - Secretary → ME
  • 15
    HAS SOLUTIONS (UK) LIMITED
    04197645
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2004-08-05 ~ 2005-03-04
    IIF 57 - Director → ME
  • 16
    HEAD TO HEAD TRAINING
    - now 02865948
    HEAD TO HEAD TRAINING LTD. - 1996-12-03
    West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2009-11-05 ~ 2012-02-28
    IIF 80 - Director → ME
  • 17
    HERNHILL TRANSPORT LTD
    08950302
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (21 parents)
    Officer
    2016-05-04 ~ 2016-06-01
    IIF 86 - Director → ME
  • 18
    I SOFT LIMITED - now
    I SOFT PLC
    - 2011-09-01 03437137
    I SOFT LIMITED - 1997-12-05
    INGLEBY (1013) LIMITED - 1997-11-12
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (31 parents)
    Officer
    2004-02-13 ~ 2005-03-04
    IIF 77 - Director → ME
  • 19
    INFLEXION POINT SERVICES LIMITED
    12910706 07458679
    26 Lynton Park Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 20
    INFLEXION POINT SERVICES LTD
    - now 07458679 12910706
    PAHL LIMITED - 2011-08-30
    Suite 5 Bank House, The Paddock, Wilmslow, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2015-06-01 ~ 2015-06-05
    IIF 28 - Director → ME
    2013-10-09 ~ 2014-11-30
    IIF 13 - Director → ME
    2015-06-05 ~ dissolved
    IIF 27 - Director → ME
  • 21
    INFLEXION PROFESSIONAL SERVICES LIMITED
    - now 12539113
    WHELAN ARTISTRY LTD
    - 2023-11-28 12539113
    26 Lynton Park Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-05-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    ISOFT APPLICATIONS LIMITED
    - now 02005678
    ECLIPSYS LIMITED - 2003-06-13
    ALLTEL HEALTHCARE INFORMATION SERVICES LIMITED - 1997-07-03
    TDS LIMITED - 1995-03-09
    RAPID 1057 LIMITED - 1986-06-16
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (29 parents)
    Officer
    2004-02-13 ~ 2005-03-04
    IIF 79 - Director → ME
  • 23
    ISOFT EUROPE (HOLDINGS) LIMITED - now
    TOREX GROUP LIMITED
    - 2009-04-29 03319542 01007428
    TOREX LIMITED - 1997-06-09
    SPEED 6163 LIMITED - 1997-03-17
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (36 parents)
    Officer
    2004-04-06 ~ 2005-03-04
    IIF 55 - Director → ME
  • 24
    ISOFT EUROPE LIMITED - now
    TOREX LIMITED
    - 2009-04-29 01007428 03319542... (more)
    TOREX GROUP PLC - 1997-06-09
    TOREX HIRE PLC - 1996-04-11
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (36 parents)
    Officer
    2004-03-03 ~ 2005-03-04
    IIF 58 - Director → ME
  • 25
    ISOFT GROUP (UK) LIMITED - now
    ISOFT GROUP LIMITED - 2011-09-01
    ISOFT GROUP PLC
    - 2011-09-01 03716736 03782306
    PINCO 1179 LIMITED - 1999-07-19
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (44 parents)
    Officer
    2004-02-13 ~ 2005-04-27
    IIF 73 - Director → ME
  • 26
    ISOFT HEALTH (GERMANY) LIMITED - now
    TOREX HEALTH (GERMANY) LIMITED
    - 2009-04-29 04119462
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    2004-04-06 ~ 2005-03-04
    IIF 54 - Director → ME
  • 27
    ISOFT HEALTH (HOLDINGS) LIMITED - now
    TOREX HEALTH (HOLDINGS) LIMITED
    - 2009-04-29 04204273
    SPEED 8730 LIMITED - 2001-05-16
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (25 parents)
    Officer
    2004-03-03 ~ 2005-03-04
    IIF 65 - Director → ME
  • 28
    ISOFT HEALTH LIMITED - now
    TOREX HEALTH LIMITED
    - 2009-04-29 02116828
    TOREX MEDICAL LIMITED - 2000-01-19
    ALCOTECH (COMPUTER CONSULTANTS) LIMITED - 1997-12-29
    BIKVER LIMITED - 1987-07-31
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (35 parents)
    Officer
    2004-03-03 ~ 2005-03-04
    IIF 63 - Director → ME
  • 29
    ISOFT LABORATORY SYSTEMS LTD.
    - now 01624055
    CDS GROUP LTD. - 2001-04-10
    CLINICAL DATA SYSTEMS GROUP LTD - 1997-04-17
    CLINICAL DATA SYSTEMS LIMITED - 1994-12-20
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2004-02-13 ~ 2005-03-04
    IIF 71 - Director → ME
  • 30
    ISOFT MEDICAL SYSTEMS LIMITED - now
    TOREX MEDICAL SYSTEMS LIMITED
    - 2009-04-29 02270133
    SHARED MEDICAL SYSTEMS LIMITED - 2000-06-01
    SMS UNITED KINGDOM LIMITED - 1997-12-01
    DIKAPPA (NUMBER 532) LIMITED - 1988-11-07
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (39 parents)
    Officer
    2004-03-03 ~ 2005-03-04
    IIF 62 - Director → ME
  • 31
    ISOFT NETHERLANDS (HOLDINGS) LIMITED - now
    TOREX EUROPE (HOLDINGS) LIMITED
    - 2009-04-29 04204306
    SPEED 8732 LIMITED - 2001-05-16
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2004-04-20 ~ 2005-03-04
    IIF 60 - Director → ME
  • 32
    ISOFT OPERATIONS LIMITED
    05266505
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2004-10-21 ~ 2005-03-04
    IIF 61 - Director → ME
  • 33
    ISOFT OVERSEAS HOLDINGS LIMITED
    - now 03782295
    ISOFT.COM PLC - 2000-04-06
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2004-02-13 ~ 2005-03-04
    IIF 70 - Director → ME
  • 34
    ISOFT PROTOS LIMITED - now
    TOREX PROTOS LIMITED
    - 2009-04-29 02398823
    PROTOS LIMITED - 2003-05-21
    OVAL (544) LIMITED - 1989-09-07
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2004-06-29 ~ 2005-03-04
    IIF 75 - Director → ME
  • 35
    ISOFT RADIOLOGY SYSTEMS LIMITED - now
    TOREX RADIOLOGY SYSTEMS LIMITED
    - 2009-04-29 01817913
    AMERSHAM MEDICAL SYSTEMS LIMITED - 2002-06-12
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2004-04-20 ~ 2005-03-04
    IIF 53 - Director → ME
  • 36
    ISOFT SOLUTIONS LIMITED
    - now 03782306
    ISOFT SOLUTIONS PLC
    - 2004-04-26 03782306
    ISOFT GROUP PLC - 1999-07-19
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2004-02-13 ~ 2005-03-04
    IIF 74 - Director → ME
  • 37
    ISOFT TECHNOLOGY LIMITED - now
    TOREX SERVICES LIMITED
    - 2009-04-29 02784241 01007428... (more)
    INTEGRATED CABLING SYSTEMS LIMITED - 1998-12-24
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    2004-04-20 ~ 2005-03-04
    IIF 66 - Director → ME
  • 38
    ISTHMUS INVESTMENTS LIMITED
    15447710
    Glasshouse Suite 2f3 Alderley Park Congleton Road, Nether Alderly, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 39
    JOHN PHELAN MANAGEMENT LTD
    09190793
    Suite 15 Floor 5 Victoria House, Victoria Rd, Aldershot, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 37 - Director → ME
  • 40
    LOMATURE EOT LIMITED
    16888392
    Bank House The Paddock, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 41
    METEOR HUMAN CAPITAL LIMITED
    15103537
    Suite 1bb Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Officer
    2023-08-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-29 ~ 2025-08-22
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    MY DIGITAL ACCOUNTS LIMITED
    09514480
    Suite 1bb, Landmark House, Station Road, Cheadle Hulme, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2016-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MY DIGITAL OUTSOURCING LIMITED
    10815026
    Springfield House, Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 81 - Director → ME
  • 44
    MY DIGITAL TAX ACCOUNT LIMITED
    10079728
    Suite 3 North Wing Metropolitan House, Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-12 ~ dissolved
    IIF 44 - Director → ME
  • 45
    MY TEXAS LIMITED
    11317996
    Suite 3 North Wing, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 32 - Director → ME
  • 46
    NEW RED PLANET LIMITED
    11924166
    Glasshouse Suite 2f3 Alderley Park Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 47
    OXHEALTH.COM LIMITED
    - now 03977449
    LAW 2150 LIMITED - 2000-05-18
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2004-03-03 ~ 2005-03-04
    IIF 68 - Director → ME
  • 48
    P M W TRANSPORT LTD
    10960177
    4 Westleigh Street, Blakely, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 49
    PAS1 LIMITED - now
    PAYSTREAM HOLDINGS LTD
    - 2011-05-24 05687617
    BROOMCO (3999) LIMITED
    - 2006-05-26 05687617 05653872... (more)
    Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2006-04-23 ~ 2009-03-31
    IIF 47 - Director → ME
  • 50
    PAS2 LIMITED - now
    PAYSTREAM ACCOUNTING SERVICES LIMITED
    - 2011-05-24 03909069 07598955
    PAYSTREAM (MANAGEMENT) LIMITED
    - 2007-03-29 03909069
    PAYPLUS 2000 (MANAGEMENT) LIMITED - 2003-07-09
    PAYPLUS 2000 LIMITED - 2003-01-08
    Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2006-04-23 ~ 2009-03-31
    IIF 49 - Director → ME
  • 51
    PAYSTREAM EBT LIMITED
    06384008
    Mansion House, Manchester Road, Altincham, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2007-09-27 ~ 2009-03-31
    IIF 48 - Director → ME
  • 52
    PAYSTREAM MY MAX 2 LIMITED - now
    YOURUMBRELLA 2 LIMITED
    - 2009-07-15 06451955 06042225
    Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (10 parents)
    Officer
    2007-12-12 ~ 2009-03-31
    IIF 64 - Director → ME
  • 53
    PAYSTREAM MY MAX LIMITED - now
    YOURUMBRELLA LIMITED
    - 2009-11-03 06042225 06451955
    Mansion House, Manchester Road, Altrincham, Greater Manchester
    Active Corporate (10 parents)
    Officer
    2007-01-05 ~ 2009-03-31
    IIF 52 - Director → ME
  • 54
    PAYSTREAM SECRETARIAL LIMITED
    04642550
    Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (17 parents, 1372 offsprings)
    Officer
    2006-04-23 ~ 2009-03-31
    IIF 50 - Director → ME
  • 55
    REVIVE GROUP LIMITED
    - now 03035751
    CORPORATE COMMUNICATION SYSTEMS LIMITED - 2002-03-21
    LENPINE LIMITED - 1995-04-04
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2004-02-13 ~ 2005-03-04
    IIF 69 - Director → ME
  • 56
    REVIVE HEALTH LIMITED
    04303445
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2004-02-13 ~ 2005-03-04
    IIF 78 - Director → ME
  • 57
    SAPPHIRE ACCOUNTING LIMITED
    - now 08612257
    SAPPHIRE ACCOUNTING SOLUTIONS LIMITED
    - 2016-04-28 08612257
    Bramhall House Ack Lane East, Bramhall, Stockport, England
    Active Corporate (5 parents)
    Officer
    2013-07-16 ~ 2016-09-30
    IIF 12 - Director → ME
  • 58
    SARAGOSSA LIMITED
    09137893
    Bridge House, 48-52 Baldwin Street, Bristol, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-07-18 ~ 2014-12-30
    IIF 82 - Director → ME
  • 59
    SASER LIMITED
    09896943 09560883
    Bramhall House Ack Lane East, Bramhall, Stockport, England
    Active Corporate (5 parents)
    Officer
    2016-10-15 ~ 2017-06-14
    IIF 45 - Director → ME
  • 60
    SMS DATACARE LIMITED
    - now 03007532
    LODGEWAY LIMITED - 1995-05-01
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (36 parents)
    Officer
    2004-03-03 ~ 2005-03-04
    IIF 56 - Director → ME
  • 61
    TANTIVY CONSULTING LIMITED
    10925515
    14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-08-21 ~ 2018-06-08
    IIF 83 - Director → ME
  • 62
    TEST FOCUS INTERNATIONAL LIMITED
    - now 09171877
    TEST FOCUS INTERNATIONAL CONSULTANCY LIMITED
    - 2014-08-21 09171877
    54 Pegholme Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-14 ~ 2014-09-30
    IIF 29 - Director → ME
  • 63
    THE BBQ BARN LTD
    08051192
    145 Station Road, Sidcup
    Active Corporate (2 parents)
    Officer
    2012-04-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 64
    WHELANS TRANSPORT LTD
    11893597
    4 Westleigh Street, Blakely, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 65
    YOUR FLOCK LIMITED
    - now 11167037
    MACAWLY LTD - 2018-10-22
    Suite 1bb Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 4 - Ownership of shares – 75% or more OE

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.