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 4
  • 1
    Slade, Mark Adam
    Born in March 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Firla, Ian Paul, Dr
    Born in August 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2nd Floor, Imperial House, 21-25 North Street, Bromley, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-12-23 ~ 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
  • 4
    icon of addressC/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (2 parents, 255 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-04-27 ~ now
    OF - Secretary → CIF 0
Ceased 22
  • 1
    Naik, Justina
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2022-04-22
    OF - Secretary → CIF 0
  • 2
    Green, Peter Laurence
    Company Director born in April 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2006-12-01
    OF - Director → CIF 0
  • 3
    English, William Pemble Owen
    Non-Executive Director born in April 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2022-07-31
    OF - Director → CIF 0
  • 4
    Lawrence, Colin
    Non-Executive Director born in October 1951
    Individual
    Officer
    icon of calendar 2018-10-31 ~ 2024-06-30
    OF - Director → CIF 0
  • 5
    Hodgkinson, Lee Antony
    Director born in November 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2022-07-29
    OF - Director → CIF 0
  • 6
    Aguda, Ayodeji
    Individual
    Officer
    icon of calendar 2022-04-22 ~ 2023-02-23
    OF - Secretary → CIF 0
  • 7
    Lenardos, Peter Karter
    Chief Financial Officer born in January 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-29 ~ 2024-12-31
    OF - Director → CIF 0
  • 8
    Langlais, Catherine Elisabeth
    Non Executive Director born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-18 ~ 2024-06-30
    OF - Director → CIF 0
  • 9
    Luckin, Rose Helen, Professor
    Non-Executive Director born in June 1958
    Individual
    Officer
    icon of calendar 2020-01-30 ~ 2022-07-31
    OF - Director → CIF 0
  • 10
    Aucamp, Jonathan Dean
    Director born in June 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2022-07-31
    OF - Director → CIF 0
  • 11
    Langley, Danny
    Company Director born in July 1972
    Individual (29 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2022-07-31
    OF - Director → CIF 0
  • 12
    Shirley, Michael Jose
    Director born in September 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2012-12-17 ~ 2022-07-31
    OF - Director → CIF 0
  • 13
    Brophy, Robert James
    Company Director born in September 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2022-07-31
    OF - Director → CIF 0
    Brophy, Robert James
    Company Director
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2015-10-21
    OF - Secretary → CIF 0
  • 14
    Firla, Ian Paul, Dr
    Director born in August 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ 2022-07-31
    OF - Director → CIF 0
  • 15
    Whitehead, Donna
    Director born in December 1980
    Individual
    Officer
    icon of calendar 2018-10-31 ~ 2019-12-31
    OF - Director → CIF 0
  • 16
    Weinreb, Nick
    Individual
    Officer
    icon of calendar 2023-02-22 ~ 2023-04-27
    OF - Secretary → CIF 0
  • 17
    Jordan, Iwona Monika
    Accountant born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2018-10-31
    OF - Director → CIF 0
  • 18
    Saunter, Michael Peter
    Non-Executive Director born in April 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2024-06-30
    OF - Director → CIF 0
  • 19
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2004-09-30 ~ 2004-09-30
    PE - Nominee Director → CIF 0
  • 20
    CANNON BRIDGE GROUP LIMITED - now
    icon of address2nd Floor, Imperial House, 21-22 North Street, Bromley, Kent, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,349 GBP2024-12-31
    Person with significant control
    2019-12-23 ~ 2019-12-23
    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
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    KGL CAPITAL MANAGEMENT LIMITED - 2006-05-11
    icon of addressBusiness Design Centre, Business Design Centre, 52 Upper Street Islington, London, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2006-11-30 ~ 2016-09-30
    PE - Director → CIF 0
  • 22
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-09-30 ~ 2004-09-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

O.S.T.C. LIMITED

Previous name
ONSCREENTRADING LIMITED - 2005-08-23
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.

Related profiles found in government register
  • O.S.T.C. LIMITED
    Info
    ONSCREENTRADING LIMITED - 2005-08-23
    Registered number 05246872
    icon of addressImperial House, 21-25 North Street, Bromley, Kent BR1 1SD
    PRIVATE LIMITED COMPANY incorporated on 2004-09-30 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
  • O.S.T.C. LIMITED
    S
    Registered number 05246872
    icon of address2nd Floor, Imperial House, 21-25 North Street, Bromley, Kent, United Kingdom, BR1 1SD
    CIF 1 CIF 2
  • O.S.T.C. LIMITED
    S
    Registered number 05246872
    icon of address2nd Floor, Imperial House, 21-25 North Street, Bromley, United Kingdom, BR1 1SD
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -67,846 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressThird Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    BIDEAWHILE 657 LIMITED - 2010-10-20
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address2nd Floor, Imperial House, 21-25 North Street, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 6
    icon of address4th Floor, Tower Point 44 North Road, Brighton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 7
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    OSTC FOREX LIMITED - 2012-09-03
    icon of addressImperial House 2nd Floor, 21-25 North Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    QSINT LLP - 2019-04-13
    icon of addressImperial House, 21-25 North Street, Bromley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 11
    icon of addressImperial House 21-25 North Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – More than 50% but less than 75%OE
    CIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of addressImperial House, 21-25 North Street, Bromley, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    CIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-01-02 ~ now
    CIF 5 - LLP Designated Member → ME
  • 13
    icon of addressImperial House, 21-25 North Street, Bromley, Kent, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressTechnium 2, Unit 13 Kings Road, Swansea
    Active Corporate (21 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to surplus assets - 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2012-04-27 ~ now
    CIF 6 - LLP Designated Member → ME
  • 15
    icon of addressImperial House, 21-25 North Street, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 7
  • 1
    OSTC PORTFOLIO LIMITED - 2021-10-15
    icon of address2nd Floor, Imperial House, 21-25 North Street, Bromley, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538,886 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    OSTC TRINITY ST DAVID LLP - 2021-11-03
    icon of addressCarmarthen Campus, College Road, Carmarthen, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,321,727 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-10-15 ~ 2019-12-23
    CIF 7 - LLP Designated Member → ME
  • 3
    icon of addressImperial House, 21-25 North Street, Bromley
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-12-31
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    KINGFISHER CONSULTANTS LIMITED - 2012-05-25
    icon of addressImperial House 21-25 North Street, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,874 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-09-30 ~ 2021-09-30
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    OSTC ATON PARTNERSHIP LIMITED - 2022-10-21
    icon of addressImperial House, 21-25 North Street, Bromley, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-26
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    SQUARE MILE EDUCATION LIMITED - 2019-03-23
    icon of addressImperial House, 21-25 North Street, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-12-31
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    CAP EDUCATION LIMITED - 2019-03-21
    icon of addressImperial House, 21-25, North Street, Bromley, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-12-31
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE

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.