The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    StØre, Hege
    Ceo born in November 1969
    Individual (2 offsprings)
    Officer
    2023-02-23 ~ now
    OF - Director → CIF 0
  • 2
    Schibler, Hans Henrik
    Chief Financial Officer born in June 1978
    Individual (2 offsprings)
    Officer
    2025-03-14 ~ now
    OF - Director → CIF 0
  • 3
    Insley, Andrew David Paul
    Chief Financial Officer born in January 1979
    Individual (35 offsprings)
    Officer
    2018-02-08 ~ now
    OF - Director → CIF 0
  • 4
    Foyn-laukvik, Henrik
    Head Of M&A born in April 1988
    Individual (2 offsprings)
    Officer
    2023-02-23 ~ now
    OF - Director → CIF 0
  • 5
    Noaksson, Mikael
    Director born in September 1974
    Individual (2 offsprings)
    Officer
    2023-02-23 ~ now
    OF - Director → CIF 0
  • 6
    Gestsson, Gestur
    Chairman born in July 1968
    Individual (2 offsprings)
    Officer
    2023-02-23 ~ now
    OF - Director → CIF 0
  • 7
    Yates-kneen, Geoffrey Christopher
    Director born in October 1970
    Individual (32 offsprings)
    Officer
    2018-11-30 ~ now
    OF - Director → CIF 0
  • 8
    Brown, Colin William
    Director born in September 1962
    Individual (7 offsprings)
    Officer
    2022-03-24 ~ now
    OF - Director → CIF 0
  • 9
    INDIGO IT BIDCO LIMITED - 2023-01-16
    DE FACTO 2227 LIMITED - 2016-05-27
    Lowry Mill, Lees Street, Swinton, Manchester, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2022-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Howard, Rosa Kathleen
    Director born in April 1974
    Individual (44 offsprings)
    Officer
    2009-08-10 ~ 2016-06-23
    OF - Director → CIF 0
    Howard, Rosa Kathleen
    Company Secretary
    Individual (44 offsprings)
    Officer
    2009-01-21 ~ 2016-06-23
    OF - Secretary → CIF 0
  • 2
    Sweetbaum, Peter Mark
    Ceo born in December 1967
    Individual (10 offsprings)
    Officer
    2015-05-01 ~ 2022-12-07
    OF - Director → CIF 0
  • 3
    Gray, Lucan
    Director
    Individual (28 offsprings)
    Officer
    1998-10-07 ~ 2009-01-21
    OF - Secretary → CIF 0
  • 4
    Thompson, Gary Stephen, Mr.
    Director born in May 1973
    Individual (5 offsprings)
    Officer
    2000-11-27 ~ 2008-11-14
    OF - Director → CIF 0
  • 5
    SkÚladÓttir, Lilja Brynja
    Cfo born in March 1973
    Individual
    Officer
    2023-02-23 ~ 2025-03-14
    OF - Director → CIF 0
  • 6
    Burgess, Andrew Colin
    Company Director born in May 1964
    Individual
    Officer
    2015-05-01 ~ 2016-06-23
    OF - Director → CIF 0
  • 7
    Gray, Sebastian Christopher
    Director born in August 1974
    Individual (38 offsprings)
    Officer
    1998-10-07 ~ 2016-06-23
    OF - Director → CIF 0
  • 8
    Styles, Ryan Thomas
    Finance Director born in September 1984
    Individual (1 offspring)
    Officer
    2016-07-21 ~ 2018-09-28
    OF - Director → CIF 0
  • 9
    Sears, Howard Woodley
    Company Director born in August 1971
    Individual (14 offsprings)
    Officer
    2015-05-01 ~ 2016-06-23
    OF - Director → CIF 0
  • 10
    Barnsley, John Corbitt
    Company Director born in May 1948
    Individual (43 offsprings)
    Officer
    2015-05-01 ~ 2016-06-23
    OF - Director → CIF 0
  • 11
    Mezher, David Richard
    Director born in August 1967
    Individual (3 offsprings)
    Officer
    2016-10-11 ~ 2017-11-10
    OF - Director → CIF 0
  • 12
    INDIGO IT BIDCO LIMITED - 2023-01-16
    DE FACTO 2227 LIMITED - 2016-05-27
    Lowry Mill, Lees Street, Swinton, Manchester, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2022-12-31 ~ 2022-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 13
    Big Studios, 1 East Poultry Avenue, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Active Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1998-10-07 ~ 1998-10-07
    PE - Nominee Director → CIF 0
    1998-10-07 ~ 1998-10-07
    PE - Nominee Secretary → CIF 0
  • 15
    RICHMOND COMPANY NOMINEES LIMITED
    Victoria House, 64 Paul Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1998-10-07 ~ 1998-10-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ADVANIA UK LIMITED

Previous names
CONTENT+CLOUD LIMITED - 2023-11-10
I.T.LAB LIMITED - 2020-10-01
WEST ONE INFORMATION TECHNOLOGY LIMITED - 2000-05-19
BETTER WORLD TECHNOLOGIES LIMITED - 2000-04-07
Standard Industrial Classification
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • ADVANIA UK LIMITED
    Info
    CONTENT+CLOUD LIMITED - 2023-11-10
    I.T.LAB LIMITED - 2020-10-01
    WEST ONE INFORMATION TECHNOLOGY LIMITED - 2000-05-19
    BETTER WORLD TECHNOLOGIES LIMITED - 2000-04-07
    Registered number 03645998
    Lowry Mill Lees Street, Swinton, Manchester M27 6DB
    Private Limited Company incorporated on 1998-10-07 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • ADVANIA UK LIMITED
    S
    Registered number 03645998
    Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB
    Limited Company in Registrar Of Companies For England And Wales, England
    CIF 1
    Private Limited in England And Wales, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    ADVANIA UK LIMITED - 2023-11-10
    CONTENT & CODE LIMITED - 2023-01-18
    POLYPLUSH LIMITED - 2001-07-24
    FAULKNER LIMITED - 2001-07-03
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,732,122 GBP2021-12-31
    Person with significant control
    2022-03-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    CCS BOTTOMCO LIMITED - 2021-03-15
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-10-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-28 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Fountain House, 130 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    COBCO (570) LIMITED - 2003-06-23
    40 Bernard Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    FOUND DIGITAL LLP - 2012-12-18
    40 Bernard Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    Officer
    2012-12-22 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 8
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,184 GBP2017-03-31
    Person with significant control
    2017-05-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    ITINSTORE LIMITED - 2009-10-27
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,683,732 GBP2023-12-31
    Person with significant control
    2024-06-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,889,057 GBP2020-03-31
    Person with significant control
    2021-04-08 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    SIP COMMUNICATIONS PLC - 2018-11-09
    CARTER ALLEN PLC - 2010-05-26
    CARTER ALLEN SERVICES PLC - 2006-05-02
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,584 GBP2018-03-31
    Person with significant control
    2022-12-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2020-03-10 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    40 Bernard Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2019-07-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • 22 Charterhouse Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-07 ~ 2015-05-01
    CIF 10 - LLP Designated Member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.