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

Good, Thomas William

    Related profiles found in government register
  • Good, Thomas William
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Pool Road, Hartley Wintney, Hook, Hampshire, RG27 8RD, United Kingdom

      IIF 1
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 2
  • Good, Thomas William
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus 31 - West Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 3 IIF 4
    • icon of address 26, Pool Road, Hartley Wintney, Hook, RG27 8RD, England

      IIF 5 IIF 6 IIF 7
    • icon of address 7, Gamma Terrace, Ransomes Europark, Ipswich, Suffolk, IP3 9FF, England

      IIF 11 IIF 12
  • Good, Thomas William
    British accountant born in June 1965

    Registered addresses and corresponding companies
  • Good, Thomas William
    British company director born in June 1965

    Registered addresses and corresponding companies
  • Good, Thomas William
    British financial director born in June 1965

    Registered addresses and corresponding companies
  • Mr Thomas William Good
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Pool Road, Hartley Wintney, Hook, Hampshire, RG27 8RD, United Kingdom

      IIF 25
    • icon of address 26, Pool Road, Hartley Wintney, Hook, RG27 8RD, England

      IIF 26 IIF 27 IIF 28
    • icon of address 26, Pool Road, Hook, RG27 8RD, United Kingdom

      IIF 31
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 32
  • Good, Thomas William
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 33
  • Good, Thomas William
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Instrument House Greycaine Road, Watford, Hertfordshire, WD24 7GW

      IIF 34
    • icon of address Sherwoods Farm, West Green Road, Hartley Wintney, Hook, Hampshire, RG27 8JN, United Kingdom

      IIF 35
    • icon of address Shorwoods Farm, West Green Road, Hartley Wintney, Hook, Hampshire, RG27 8JN, England

      IIF 36
    • icon of address 7, Gamma Terrace, Ransome Europark, Ipswich, Suffolk, IP3 9FF

      IIF 37 IIF 38
    • icon of address Instrument House, Greycaine Road, Watford, Hertfordshire, WD24 7GW

      IIF 39
    • icon of address The Garden House, Hatton Hill, Windlesham, Surrey, GU20 6AD

      IIF 40 IIF 41 IIF 42
  • Good, Thomas William
    British finance director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden House, Hatton Hill, Windlesham, Surrey, GU20 6AD

      IIF 50 IIF 51
  • Good, Thomas William
    British management accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Good, Thomas William
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Instrument House, Greycaine Road, Watford, Hertfordshire, WD24 7GW, United Kingdom

      IIF 65
  • Good, Thomas William
    British self employed born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Good, Thomas William
    British

    Registered addresses and corresponding companies
  • Good, Thomas William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Burnet Close, West End, Surrey, GU24 9PB

      IIF 75
  • Good, Thomas William
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Burnet Close, West End, Surrey, GU24 9PB

      IIF 76
  • Good, Thomas William
    British director

    Registered addresses and corresponding companies
  • Good, Thomas William
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Garden House, Hatton Hill, Windlesham, Surrey, GU20 6AD

      IIF 86 IIF 87
  • Good, Thomas William
    British management accountant

    Registered addresses and corresponding companies
  • Good, Thomas William
    British self employed

    Registered addresses and corresponding companies
  • Good, Thomas William

    Registered addresses and corresponding companies
    • icon of address Kyndling, 39a Cobbetts Walk, Bisley, Surrey, GU24 9DU

      IIF 104
    • icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 105
    • icon of address Focus 31 - West Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 106
    • icon of address 26, Pool Road, Hartley Wintney, Hook, RG27 8RD, England

      IIF 107
    • icon of address Sherwoods Farm, West Green Road, Hartley Wintney, Hook, Hampshire, RG27 8JN, England

      IIF 108
    • icon of address 7, Gamma Terrace, Ransomes Europark, Ipswich, Suffolk, IP3 9FF, England

      IIF 109 IIF 110
    • icon of address Instrument House, Greycaine Road, Watford, Hertfordshire, WD24 7GW, United Kingdom

      IIF 111 IIF 112
  • Mr Thomas William Good
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Focus 31 - West Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW

      IIF 113
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Instrument House, Greycaine Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-02-08 ~ dissolved
    IIF 111 - Secretary → ME
  • 3
    JWSA LIMITED - 2014-10-01
    icon of address Focus 31 - West Wing Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-06-05 ~ now
    IIF 106 - Secretary → ME
  • 4
    icon of address Focus 31 - West Wing Mark Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 26 Pool Road, Hartley Wintney, Hook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    DAVIN OPTICAL LIMITED - 1997-09-12
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-12-16 ~ dissolved
    IIF 105 - Secretary → ME
  • 7
    icon of address 26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -872 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    JWSA3 LTD - 2022-04-01
    icon of address 26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (5 parents)
    Equity (Company account)
    125 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,271 GBP2024-02-29
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-02-26 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2012-09-17 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Instrument House, Greycaine Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2010-11-26 ~ dissolved
    IIF 112 - Secretary → ME
  • 12
    icon of address Sherwoods Farm West Green Road, Hartley Wintney, Hook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 15
    IONS-NET GROUP LIMITED - 2022-09-05
    icon of address 26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 6 - Director → ME
Ceased 51
  • 1
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 58 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 94 - Secretary → ME
  • 2
    JWSA LIMITED - 2014-10-01
    icon of address Focus 31 - West Wing Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-04 ~ 2024-10-17
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-22 ~ 2000-01-11
    IIF 14 - Director → ME
  • 4
    CARDCAST PLC - 2007-01-18
    CARDCAST INFORMATION SYSTEMS LIMITED - 1996-04-04
    SHELFCO (NO.1144) LIMITED - 1996-02-22
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2003-12-31
    IIF 19 - Director → ME
    icon of calendar 1998-06-09 ~ 2000-08-08
    IIF 72 - Secretary → ME
  • 5
    DAVIN OPTICAL LIMITED - 1997-09-12
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2010-12-15
    IIF 34 - Director → ME
  • 6
    XKO GROUP PLC - 2006-11-09
    REVENUE ASSURANCE SERVICES LIMITED - 2012-11-08
    EDGEADVANCE PUBLIC LIMITED COMPANY - 1994-10-24
    REVENUE ASSURANCE SERVICES PLC - 2007-10-19
    CCI HOLDINGS PLC - 1999-03-02
    icon of address 203 Eversholt Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2004-01-13 ~ 2007-10-12
    IIF 50 - Director → ME
    icon of calendar 2004-01-13 ~ 2007-10-12
    IIF 87 - Secretary → ME
  • 7
    PIHC LIMITED - 2010-11-18
    icon of address 4 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,187 GBP2024-09-30
    Officer
    icon of calendar 2009-04-28 ~ 2010-09-01
    IIF 44 - Director → ME
  • 8
    ENFRANCHISE 475 LIMITED - 2002-10-08
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,127,083 GBP2021-12-31
    Officer
    icon of calendar 2003-04-04 ~ 2003-12-31
    IIF 23 - Director → ME
  • 9
    HTEC HOLDINGS LIMITED - 1997-06-27
    CHLODOMOS LIMITED - 1996-01-05
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1999-01-13
    IIF 70 - Secretary → ME
  • 10
    HI-TECH ELECTRONICS LIMITED - 1980-12-31
    HIGH TECHNOLOGY ELECTRONICS LIMITED - 1987-10-01
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,943,072 GBP2024-12-31
    Officer
    icon of calendar 1998-06-09 ~ 1999-01-13
    IIF 69 - Secretary → ME
  • 11
    SWIFT 324 LIMITED - 1985-11-20
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2003-12-31
    IIF 21 - Director → ME
  • 12
    INTEGRA OFFICE SOLUTIONS LIMITED - 2016-07-07
    MC276 LIMITED - 2003-03-12
    REFLEX OFFICE SOLUTIONS LIMITED - 2007-08-20
    icon of address Merlin House, No 1 Langstone Business Park, Newport, Wales
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,490,738 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2015-10-16
    IIF 36 - Director → ME
  • 13
    INTER CLEAR SERVICE LIMITED - 2000-04-20
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1999-01-13
    IIF 104 - Secretary → ME
  • 14
    JWSA3 LTD - 2022-04-01
    icon of address 26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (5 parents)
    Equity (Company account)
    125 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-09-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    BIDEAWHILE 589 LIMITED - 2008-06-03
    icon of address 7 Gamma Terrace, Ransome Europark, Ipswich, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2024-07-15
    IIF 38 - Director → ME
  • 16
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    KENNEDY VENTURES PLC - 2018-03-09
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    icon of address 78 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 48 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 81 - Secretary → ME
  • 17
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 61 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 92 - Secretary → ME
  • 18
    DALACROSS LIMITED - 1995-05-10
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 2000-01-11
    IIF 15 - Director → ME
  • 19
    WOODS FACILITIES LIMITED - 2009-03-30
    WOOD FACILITIES LIMITED - 2008-07-11
    WORTHINGTON NICHOLLS FACILITIES LIMITED - 2008-04-16
    WORTHINGTON NICHOLLS (SOUTHERN) LIMITED - 2003-04-16
    ALEXANDER LOGISTICS LIMITED - 2001-03-02
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 53 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 95 - Secretary → ME
  • 20
    CLASSIC INTERIORS CONTRACTORS LIMITED - 2009-03-30
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 63 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 88 - Secretary → ME
  • 21
    WOODS ENVIRONMENTAL LIMITED - 2009-03-30
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 60 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 100 - Secretary → ME
  • 22
    EURO-PROPERTY SERVICES (LONDON) LTD. - 2009-03-30
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 52 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 89 - Secretary → ME
  • 23
    COUNTYWEB NOMINEES LIMITED - 2002-04-23
    IPPLUS NOMINEES LIMITED - 2011-08-16
    COUNTY CONTACT NOMINEES LIMITED - 2010-09-09
    PCI-PAL LIMITED - 2016-10-03
    BIDEAWHILE 315 LIMITED - 2000-04-20
    icon of address 7 Gamma Terrace, Ransomes Europark, Ipswich, Suffolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2024-07-15
    IIF 11 - Director → ME
    icon of calendar 2017-04-01 ~ 2024-07-15
    IIF 109 - Secretary → ME
  • 24
    IPPLUS PLC - 2016-10-03
    COUNTY CONTACT CENTRES PLC - 2008-09-29
    icon of address 7 Gamma Terrace, Ransomes Europark, Ipswich, Suffolk, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2024-07-15
    IIF 12 - Director → ME
    icon of calendar 2017-04-01 ~ 2024-07-15
    IIF 110 - Secretary → ME
  • 25
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2007-10-12
    IIF 68 - Director → ME
    icon of calendar 2005-12-06 ~ 2007-10-12
    IIF 103 - Secretary → ME
  • 26
    PROJECT AIR DESIGN LIMITED - 1996-01-31
    icon of address Managed Support Services Plc, 31 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 55 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 93 - Secretary → ME
  • 27
    RETAIL DECISIONS (ICE) LIMITED - 2010-07-13
    icon of address Red House, Cemetery Pales, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2003-12-31
    IIF 22 - Director → ME
    icon of calendar 2000-08-09 ~ 2003-12-31
    IIF 76 - Secretary → ME
  • 28
    RETAIL DECISIONS UK LTD. - 2002-04-12
    CARD CLEAR (UK) LIMITED - 2000-03-21
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-12 ~ 1999-07-29
    IIF 13 - Director → ME
    icon of calendar 2002-07-01 ~ 2003-12-31
    IIF 24 - Director → ME
    icon of calendar 1998-06-09 ~ 1999-07-29
    IIF 71 - Secretary → ME
  • 29
    CARDCAST INFORMATION SERVICES LIMITED - 2000-11-16
    CARDCAST LIMITED - 1996-04-04
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-12 ~ 1999-08-28
    IIF 17 - Director → ME
    icon of calendar 1999-01-12 ~ 2003-12-31
    IIF 20 - Director → ME
    icon of calendar 1998-06-09 ~ 1999-08-28
    IIF 74 - Secretary → ME
  • 30
    RETAIL DECISIONS PLC - 2007-01-18
    icon of address 10-18 Union Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2003-12-31
    IIF 18 - Director → ME
    icon of calendar 1999-11-24 ~ 2003-12-31
    IIF 75 - Secretary → ME
  • 31
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2000-01-11
    IIF 16 - Director → ME
  • 32
    UBM LIMITED - 2007-04-02
    UTILITY BILLING & METERING LIMITED - 2005-02-28
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2007-10-12
    IIF 66 - Director → ME
    icon of calendar 2005-09-05 ~ 2007-10-12
    IIF 102 - Secretary → ME
  • 33
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 45 - Director → ME
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 82 - Secretary → ME
  • 34
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 40 - Director → ME
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 80 - Secretary → ME
  • 35
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 42 - Director → ME
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 83 - Secretary → ME
  • 36
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 41 - Director → ME
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 77 - Secretary → ME
  • 37
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 43 - Director → ME
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 78 - Secretary → ME
  • 38
    XKO SOFTWARE LIMITED - 2007-11-07
    XKO (KSE COMPUTERS) LIMITED - 2000-04-03
    XKO LIMITED - 1999-03-12
    HILLGATE ( 12 ) LIMITED - 1998-12-24
    icon of address C/o Epicor Software Uk Limited No. 1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2006-10-12
    IIF 51 - Director → ME
    icon of calendar 2004-01-13 ~ 2006-10-12
    IIF 86 - Secretary → ME
  • 39
    IPPLUS (UK) LIMITED - 2008-09-29
    BIDEAWHILE 588 LIMITED - 2008-06-03
    COUNTY CONTACT CENTRES (UK) LIMITED - 2010-09-09
    icon of address 7 Gamma Terrace, Ransome Europark, Ipswich, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2024-07-15
    IIF 37 - Director → ME
  • 40
    IONS-NET GROUP LIMITED - 2022-09-05
    icon of address 26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-09-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    REVENUE ASSURANCE CONSULTING LIMITED - 2007-04-02
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 47 - Director → ME
    icon of calendar 2007-07-30 ~ 2007-10-12
    IIF 85 - Secretary → ME
  • 42
    CARD CLEAR PLC - 2000-01-12
    UNIVERSE GROUP PLC - 2022-02-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -1,463,101 GBP2024-12-31
    Officer
    icon of calendar 1998-06-09 ~ 2000-01-11
    IIF 73 - Secretary → ME
  • 43
    UBM LIMITED - 2005-02-28
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2007-10-12
    IIF 67 - Director → ME
    icon of calendar 2005-09-06 ~ 2007-10-12
    IIF 101 - Secretary → ME
  • 44
    UTILITY MANAGEMENT SERVICES (HULL) LIMITED - 2012-03-26
    icon of address Unit 5b Olympic Park Olympic Way, Birchwood, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-10-12
    IIF 46 - Director → ME
    icon of calendar 2007-03-28 ~ 2007-10-12
    IIF 79 - Secretary → ME
  • 45
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-17 ~ 2008-07-30
    IIF 49 - Director → ME
    icon of calendar 2007-12-17 ~ 2008-07-30
    IIF 84 - Secretary → ME
  • 46
    WOODS NORTH EAST LIMITED - 2012-03-29
    WOODS ENVIRONMENTAL (NORTH EAST) LIMITED - 2008-05-15
    icon of address C/o Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2008-01-17
    IIF 54 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-01-17
    IIF 97 - Secretary → ME
  • 47
    WOODS SMART HOMES LIMITED - 2006-06-27
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 64 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 96 - Secretary → ME
  • 48
    icon of address Morrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 62 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 98 - Secretary → ME
  • 49
    WOODS FACILITIES LIMITED - 2008-04-16
    WOODS SERVICE & MAINTENANCE LIMITED - 2006-05-19
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 59 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 91 - Secretary → ME
  • 50
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 57 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 99 - Secretary → ME
  • 51
    URBANTOUR LIMITED - 2006-06-16
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 56 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-07-30
    IIF 90 - Secretary → ME

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.