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 5
  • 1
    Sampson, Alan John
    Born in November 1960
    Individual (21 offsprings)
    Officer
    icon of calendar 1998-10-27 ~ now
    OF - Director → CIF 0
  • 2
    Turner, Simon Charles
    Born in January 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-10-27 ~ now
    OF - Director → CIF 0
  • 3
    Byerley, Paul Richard Athol
    Born in October 1981
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ now
    OF - Director → CIF 0
  • 4
    Hines, Jeremy Edward
    Born in January 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ now
    OF - Director → CIF 0
  • 5
    SOLID SOLUTIONS INTERNATIONAL LTD - now
    BRAMBLE BIDCO LIMITED - 2020-04-17
    icon of addressBuilding 500, Abbey Park, Stareton, Kenilworth, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Sampson, Katharine Rachel
    Born in April 1962
    Individual
    Officer
    icon of calendar 2016-01-04 ~ 2022-06-24
    OF - Director → CIF 0
    Sampson, Katharine Rachel
    Individual
    Officer
    icon of calendar 1998-10-27 ~ 2021-01-01
    OF - Secretary → CIF 0
  • 2
    Mr Alan John Sampson
    Born in November 1960
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Garrett, Colin Alexander
    Born in February 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2020-02-06
    OF - Director → CIF 0
  • 4
    Oxley, Stephen Roger
    Born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-30
    OF - Director → CIF 0
  • 5
    Downing, Ian
    Born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2020-02-06
    OF - Director → CIF 0
  • 6
    Mr Simon Charles Turner
    Born in January 1969
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Syrotiuk, James Michael
    Born in August 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2017-11-03
    OF - Director → CIF 0
  • 8
    Perrin, John David
    Born in March 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-10-27 ~ 2010-05-20
    OF - Director → CIF 0
  • 9
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-10-27 ~ 1998-10-27
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address72 New Bond Street, London
    Corporate (7 offsprings)
    Officer
    1998-10-27 ~ 1998-10-27
    PE - Nominee Director → CIF 0
  • 11
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 72 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SOLID SOLUTIONS MANAGEMENT LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • SOLID SOLUTIONS MANAGEMENT LIMITED
    Info
    Registered number 03656695
    icon of addressBuilding 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY
    PRIVATE LIMITED COMPANY incorporated on 1998-10-27 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    CIF 0
  • SOLID SOLUTIONS MANAGEMENT LIMITED
    S
    Registered number 03656695
    icon of addressBuilding 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressBuilding 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,403,043 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBuilding 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,600 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    CADVIVUM LIMITED - 1994-10-07
    N. R. A. COMMERCIAL & CONTRACT SERVICES LIMITED - 1993-06-08
    icon of addressBuilding 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    627,105 GBP2020-11-30
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    HENLEX NO.4 LIMITED - 2001-12-24
    icon of addressBuilding 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    17,446 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBuilding 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of addressSolid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSolid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    CIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBuilding 500 Abbey Park, Stareton, Kenilworth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,469 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-01-13 ~ 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
  • 9
    icon of addressBuilding 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE

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.