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 13
  • 1
    Betts, Terence David
    Chief Executive Officer born in January 1960
    Individual (8 offsprings)
    Officer
    2002-06-25 ~ 2024-10-28
    OF - Director → CIF 0
  • 2
    Insley, Andrew David Paul
    Born in January 1979
    Individual (58 offsprings)
    Officer
    2024-10-28 ~ 2025-10-31
    OF - Director → CIF 0
  • 3
    Broughton, Margaret
    Director born in July 1948
    Individual (3 offsprings)
    Officer
    2002-06-25 ~ 2008-02-29
    OF - Director → CIF 0
  • 4
    Tomlinson, Robert
    Director born in July 1951
    Individual (11 offsprings)
    Officer
    2002-06-25 ~ 2024-10-28
    OF - Director → CIF 0
    Mr Robert Tomlinson
    Born in July 1951
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Cooke, Anthony
    Born in July 1971
    Individual (2 offsprings)
    Officer
    2021-05-04 ~ now
    OF - Director → CIF 0
  • 6
    Hardy, James Edward
    Born in November 1982
    Individual (16 offsprings)
    Officer
    2017-03-20 ~ now
    OF - Director → CIF 0
  • 7
    Honarmand, Alan
    Chief Financial Officer born in March 1961
    Individual (11 offsprings)
    Officer
    2002-06-25 ~ 2024-10-28
    OF - Director → CIF 0
    Honarmand, Alan
    Director
    Individual (11 offsprings)
    Officer
    2002-06-25 ~ 2024-10-28
    OF - Secretary → CIF 0
  • 8
    Yates-kneen, Geoffrey Christopher
    Director born in October 1970
    Individual (45 offsprings)
    Officer
    2024-10-28 ~ 2025-09-30
    OF - Director → CIF 0
  • 9
    Vimpany, Richard John
    Born in May 1969
    Individual (7 offsprings)
    Officer
    2019-12-09 ~ now
    OF - Director → CIF 0
  • 10
    CASTLEGATE DIRECTORS LIMITED
    - now 04025805
    CASTLEGATE 154 LIMITED - 2000-08-11
    LHA HOMECHOICE LIMITED - 2000-07-24
    CASTLEGATE 154 LIMITED - 2000-07-18
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (20 parents, 462 offsprings)
    Officer
    2002-04-16 ~ 2002-06-25
    OF - Director → CIF 0
  • 11
    CCS MEDIA HOLDINGS LIMITED
    - now 13215070 01693516... (more)
    CCS BOTTOMCO LIMITED - 2021-03-15
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-05-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    STRANGE CARGO LIMITED
    - now 11120140
    TOMLINSON FIC LIMITED - 2019-08-14 11120140
    80, Mount Street, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-12-28 ~ 2021-05-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    CASTLEGATE SECRETARIES LIMITED
    - now 03730056
    CASTLEGATE 116 LIMITED - 2000-08-11
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (30 parents, 397 offsprings)
    Officer
    2002-04-16 ~ 2002-06-25
    OF - Secretary → CIF 0
parent relation
Company in focus

ADVANIA UK (CCS) LIMITED

Period: 2025-07-31 ~ now
Company number: 04418144 14500914
Registered names
ADVANIA UK (CCS) LIMITED - now 14500914
CASTLEGATE 227 LIMITED - 2003-05-01 04346090... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • ADVANIA UK (CCS) LIMITED
    Info
    CCS MEDIA LIMITED - 2025-07-31
    CCS MEDIA HOLDINGS LIMITED - 2025-07-31
    CASTLEGATE 227 LIMITED - 2025-07-31
    Registered number 04418144
    Lowry Mill Lees Street, Swinton, Manchester M27 6DB
    PRIVATE LIMITED COMPANY incorporated on 2002-04-16 (24 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-14
    CIF 0
  • ADVANIA UK (CCS) LIMITED
    S
    Registered number 04418144
    Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB
    Limited in England
    CIF 1
  • CCS MEDIA LIMITED
    S
    Registered number 04418144
    Cumberland Court, 80 Mount Street, Nottingham, Notts Ng1 6hh, NG1 6HH
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • CCS MEDIA LTD
    S
    Registered number missing
    Old Birdholme House, Derby Road, Chesterfield, England, S40 2EX
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    CCS MEDIA GROUP LIMITED
    - now 01693516
    ADVANIA UK (SERVIUM) LIMITED
    - 2025-07-31 01693516 06933341
    CCS MEDIA GROUP LIMITED
    - 2025-03-20 01693516
    CCS BOTTOMCO LIMITED
    - 2022-08-10 01693516 13215070
    CCS MEDIA HOLDINGS LIMITED
    - 2021-03-15 01693516 13215070... (more)
    CCS MEDIA LIMITED
    - 2017-01-06 01693516 04418144... (more)
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2017-01-01 ~ 2025-07-31
    CIF 4 - Ownership of shares – 75% or more OE
    2025-07-31 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CCS MEDIA SERVICES LIMITED
    - now 14500914 04418144... (more)
    ADVANIA UK (CCS) LIMITED
    - 2025-07-31 14500914 04418144
    CCS MEDIA SERVICES LIMITED
    - 2025-03-20 14500914 04418144... (more)
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    2022-11-23 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    FIRST4MEDIA LIMITED
    - now 02956202
    DATA MEMORIES LIMITED - 2006-11-10
    TELEWISE LIMITED - 1995-02-21
    Old Birdholme House, Derby Road, Chesterfield
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.