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
    Ewart, Stephen Robert
    Born in March 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Tompkins, Hannah Claire Bushell
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-04-07 ~ now
    OF - Secretary → CIF 0
  • 3
    Burrows, Sophie Anne
    Born in December 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Patel, Chirag
    Born in April 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Salter, Kelly Louise
    Born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    OF - Director → CIF 0
Ceased 27
  • 1
    Mr Ali Niknam
    Born in December 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-10-27
    PE - Has significant influence or controlCIF 0
  • 2
    Bratchell, Sarah Lucille
    Accountant born in July 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2025-07-01
    OF - Director → CIF 0
  • 3
    Mr Naguib Onsi Sawiris
    Born in June 1954
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    PE - Has significant influence or controlCIF 0
  • 4
    Mrs Yousriya Nassif Loza
    Born in March 1936
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Chrysantho, Chrysanthos Theocli
    Individual
    Officer
    icon of calendar 2005-05-27 ~ 2005-06-22
    OF - Secretary → CIF 0
  • 6
    Corbetta, Claudio
    Director born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2023-04-07
    OF - Director → CIF 0
    Corbetta, Claudio
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2023-04-05
    OF - Secretary → CIF 0
  • 7
    Mr Kevin Charles Struve
    Born in November 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 8
    Falchetti, Angelo
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2007-07-18 ~ 2008-12-15
    OF - Director → CIF 0
  • 9
    Lepri Pollitzer, Lorenzo
    Director born in December 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2023-04-05
    OF - Director → CIF 0
  • 10
    Mr Jonas Marcel Dhaenens
    Born in November 1982
    Individual
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-10-27
    PE - Has significant influence or controlCIF 0
  • 11
    Poggiali, Barbara
    Executive Manager born in March 1963
    Individual
    Officer
    icon of calendar 2008-12-15 ~ 2011-09-22
    OF - Director → CIF 0
  • 12
    Mr Matthew James Christensen
    Born in December 1979
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 13
    Smith, David
    Individual (21 offsprings)
    Officer
    icon of calendar 2001-10-22 ~ 2007-07-18
    OF - Secretary → CIF 0
  • 14
    Suthering, Rachel Elizabeth
    Company Director born in May 1968
    Individual
    Officer
    icon of calendar 2000-01-25 ~ 2001-10-22
    OF - Director → CIF 0
    Suthering, Rachel Elizabeth
    Individual
    Officer
    icon of calendar 2000-01-25 ~ 2001-10-22
    OF - Secretary → CIF 0
  • 15
    Mr Philip John Le Cornu
    Born in October 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 16
    Mr Wafaa Syed Latif Mobarak
    Born in July 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 17
    Savage, Kevin James Edward
    Director born in June 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2009-08-31
    OF - Director → CIF 0
  • 18
    Suthering, John Richard Anthony
    Company Director born in June 1960
    Individual
    Officer
    icon of calendar 2000-01-25 ~ 2001-10-22
    OF - Director → CIF 0
  • 19
    Lees, David John
    Chartered Accountant born in September 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-06-26 ~ 2007-07-18
    OF - Director → CIF 0
  • 20
    Mr Roger Mark Bolan
    Born in September 1970
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 21
    Heynes, David Gordon
    Chartered Accountant born in April 1945
    Individual
    Officer
    icon of calendar 2000-06-26 ~ 2003-07-20
    OF - Director → CIF 0
  • 22
    Mackenzie, David
    Technical Director born in October 1961
    Individual
    Officer
    icon of calendar 2000-04-19 ~ 2001-11-29
    OF - Director → CIF 0
  • 23
    Smith, Jason
    Director born in July 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2009-08-31
    OF - Director → CIF 0
  • 24
    Mr Ayman Mohamed Eltayed Mohamed Soliman
    Born in December 1974
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 25
    Bronzi, Federico
    Director born in November 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2023-04-05
    OF - Director → CIF 0
  • 26
    icon of address17, Viale Della Giovine Italia 17, 50122, Florence, Italy
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-02-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    icon of addressOne, Silk Street, London, England
    Converted / Closed Corporate (4 parents)
    Person with significant control
    2018-02-27 ~ 2020-11-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TEAM BLUE INTERNET SERVICES UK LIMITED

Previous names
NAMES.CO INTERNET SERVICES LIMITED - 2003-12-23
NAMESCO LIMITED - 2024-08-12
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities

Related profiles found in government register
  • TEAM BLUE INTERNET SERVICES UK LIMITED
    Info
    NAMES.CO INTERNET SERVICES LIMITED - 2003-12-23
    NAMESCO LIMITED - 2003-12-23
    Registered number 03913408
    icon of addressActon House, Perdiswell Park, Worcester, Worcestershire WR3 7GD
    PRIVATE LIMITED COMPANY incorporated on 2000-01-25 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • TEAM BLUE INTERNET SERVICES UK LIMITED
    S
    Registered number 03913408
    icon of addressActon House, Perdiswell Park, Worcester, Worcester, Acton House, Perdiswell Park, Worcester, England, WR3 7GD
    Limited Company in England And Wales, England
    CIF 1
  • TEAM BLUE INTERNET SERVICES UK LTD
    S
    Registered number 3913408
    icon of addressActon House, Perdiswell Park, Worcester, England, WR3 7GD
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressActon House, Perdiswell Park, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ADVANTAGE INTERACTIVE LIMITED - 2005-06-24
    ADVANTAGE INTERACTIVE DESIGN LIMITED - 2003-01-24
    icon of addressActon House, Perdiswell Park, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressActon House, Perdiswell Park, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of addressActon House, Perdiswell Park, Worcester
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    BLUE SQUARE DATA VPS LIMITED - 2010-01-18
    icon of addressActon House, Perdiswell Park, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    SIMPLY NAMES LIMITED - 2002-04-26
    icon of addressActon House, Perdiswell Park, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    BLUECONNEX MK LIMITED - 2010-01-18
    SIMPLY TRANSIT LIMITED - 2024-12-13
    icon of addressActon House, Perdiswell Park, Worcester, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressActon House, Perdiswell Park, Worcester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    62,835 GBP2017-08-31
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.