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 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 8
  • 1
    Schibler, Hans Henrik
    Born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-14 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Colin William
    Born in September 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-24 ~ now
    OF - Director → CIF 0
  • 3
    Gestsson, Gestur
    Born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ now
    OF - Director → CIF 0
  • 4
    StØre, Hege
    Born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ now
    OF - Director → CIF 0
  • 5
    Foyn-laukvik, Henrik
    Born in April 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ now
    OF - Director → CIF 0
  • 6
    Hardy, James Edward
    Born in November 1982
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 7
    Noaksson, Mikael
    Born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ now
    OF - Director → CIF 0
  • 8
    DE FACTO 2227 LIMITED - 2016-05-27
    INDIGO IT BIDCO LIMITED - 2023-01-16
    icon of addressLowry Mill, Lees Street, Swinton, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Sweetbaum, Peter Mark
    Ceo born in December 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-12-07
    OF - Director → CIF 0
  • 2
    Mezher, David Richard
    Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2017-11-10
    OF - Director → CIF 0
  • 3
    Styles, Ryan Thomas
    Finance Director born in September 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-21 ~ 2018-09-28
    OF - Director → CIF 0
  • 4
    Gray, Sebastian Christopher
    Director born in August 1974
    Individual (49 offsprings)
    Officer
    icon of calendar 1998-10-07 ~ 2016-06-23
    OF - Director → CIF 0
  • 5
    Sears, Howard Woodley
    Company Director born in August 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-23
    OF - Director → CIF 0
  • 6
    Howard, Rosa Kathleen
    Director born in April 1974
    Individual (56 offsprings)
    Officer
    icon of calendar 2009-08-10 ~ 2016-06-23
    OF - Director → CIF 0
    Howard, Rosa Kathleen
    Company Secretary
    Individual (56 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2016-06-23
    OF - Secretary → CIF 0
  • 7
    Yates-kneen, Geoffrey Christopher
    Director born in October 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2025-09-30
    OF - Director → CIF 0
  • 8
    Thompson, Gary Stephen, Mr.
    Director born in May 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2008-11-14
    OF - Director → CIF 0
  • 9
    Gray, Lucan
    Director
    Individual (28 offsprings)
    Officer
    icon of calendar 1998-10-07 ~ 2009-01-21
    OF - Secretary → CIF 0
  • 10
    Barnsley, John Corbitt
    Company Director born in May 1948
    Individual (43 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-23
    OF - Director → CIF 0
  • 11
    SkÚladÓttir, Lilja Brynja
    Cfo born in March 1973
    Individual
    Officer
    icon of calendar 2023-02-23 ~ 2025-03-14
    OF - Director → CIF 0
  • 12
    Insley, Andrew David Paul
    Born in January 1979
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-02-08 ~ 2025-10-31
    OF - Director → CIF 0
  • 13
    Burgess, Andrew Colin
    Company Director born in May 1964
    Individual
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-23
    OF - Director → CIF 0
  • 14
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (34 offsprings)
    Officer
    1998-10-07 ~ 1998-10-07
    PE - Nominee Director → CIF 0
    1998-10-07 ~ 1998-10-07
    PE - Nominee Secretary → CIF 0
  • 15
    DE FACTO 2227 LIMITED - 2016-05-27
    INDIGO IT BIDCO LIMITED - 2023-01-16
    icon of addressLowry Mill, Lees Street, Swinton, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2022-12-31 ~ 2022-12-31
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    icon of addressBig 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
  • 17
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1998-10-07 ~ 1998-10-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ADVANIA UK LIMITED

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

Related profiles found in government register
  • ADVANIA UK LIMITED
    Info
    BETTER WORLD TECHNOLOGIES LIMITED - 2000-04-07
    CONTENT+CLOUD LIMITED - 2000-04-07
    WEST ONE INFORMATION TECHNOLOGY LIMITED - 2000-04-07
    I.T.LAB LIMITED - 2000-04-07
    Registered number 03645998
    icon of addressLowry Mill Lees Street, Swinton, Manchester M27 6DB
    PRIVATE LIMITED COMPANY incorporated on 1998-10-07 (27 years 3 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
    icon of addressLowry 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
    POLYPLUSH LIMITED - 2001-07-24
    FAULKNER LIMITED - 2001-07-03
    CONTENT & CODE LIMITED - 2023-01-18
    ADVANIA UK LIMITED - 2023-11-10
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    ITINSTORE LIMITED - 2009-10-27
    SERVIUM LIMITED - 2025-07-31
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,683,732 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,732,122 GBP2021-12-31
    Person with significant control
    icon of calendar 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
  • 4
    CCS BOTTOMCO LIMITED - 2021-03-15
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of addressFountain House, 130 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    COBCO (570) LIMITED - 2003-06-23
    icon of address40 Bernard Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    FOUND DIGITAL LLP - 2012-12-18
    icon of address40 Bernard Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2012-12-22 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 9
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,184 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,889,057 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    CARTER ALLEN PLC - 2010-05-26
    CARTER ALLEN SERVICES PLC - 2006-05-02
    SIP COMMUNICATIONS PLC - 2018-11-09
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,082,584 GBP2018-03-31
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address40 Bernard Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address22 Charterhouse Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2015-05-01
    CIF 10 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.