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 34
  • 1
    Morrison, Bruce Anthony
    Chartered Accountant born in December 1961
    Individual (31 offsprings)
    Officer
    2018-11-27 ~ 2021-05-26
    OF - Director → CIF 0
  • 2
    Drummond, Jason
    Exec Chairman born in June 1969
    Individual (26 offsprings)
    Officer
    2006-09-05 ~ 2012-09-12
    OF - Director → CIF 0
  • 3
    Bennett, Richard Antony
    Corporate Dev Director born in August 1968
    Individual (15 offsprings)
    Officer
    2006-09-05 ~ 2013-01-18
    OF - Director → CIF 0
  • 4
    Van Zwanenberg, Guy Christopher
    Company Director born in June 1954
    Individual (31 offsprings)
    Officer
    2015-03-09 ~ 2024-05-02
    OF - Director → CIF 0
  • 5
    Wheeldon, Gavin Lloyd
    Director born in May 1976
    Individual (15 offsprings)
    Officer
    2013-06-10 ~ 2013-07-19
    OF - Director → CIF 0
  • 6
    Wood, Philip Basil
    Director born in August 1972
    Individual (17 offsprings)
    Officer
    2021-05-26 ~ 2024-05-02
    OF - Director → CIF 0
  • 7
    Braund, Mark Andrew
    Director born in February 1962
    Individual (31 offsprings)
    Officer
    2015-03-01 ~ 2018-06-15
    OF - Director → CIF 0
  • 8
    Alexander, Susan
    Finance Director born in December 1961
    Individual (8 offsprings)
    Officer
    2013-10-11 ~ 2014-07-10
    OF - Director → CIF 0
  • 9
    Harding, Daniel Lee
    Director born in December 1980
    Individual (27 offsprings)
    Officer
    2024-05-02 ~ 2024-12-31
    OF - Director → CIF 0
  • 10
    Foster, Stephen Squire
    Company Director born in June 1952
    Individual (4 offsprings)
    Officer
    2013-06-10 ~ 2015-05-29
    OF - Director → CIF 0
  • 11
    Rowland, Jonathan David
    Director born in June 1975
    Individual (77 offsprings)
    Officer
    2005-01-13 ~ 2006-09-05
    OF - Director → CIF 0
  • 12
    Clawson, Roisin Teresa
    Individual (10 offsprings)
    Officer
    2016-11-14 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 13
    Branson, Andrew Nicholas
    Finance Director born in April 1959
    Individual (12 offsprings)
    Officer
    2006-09-05 ~ 2013-06-10
    OF - Director → CIF 0
  • 14
    Knifton, Leo Ernest Vaughan
    Director born in February 1954
    Individual (37 offsprings)
    Officer
    2005-01-13 ~ 2006-09-05
    OF - Director → CIF 0
  • 15
    Myhill, Paul Harvey
    Individual (59 offsprings)
    Officer
    2016-04-25 ~ 2016-11-14
    OF - Secretary → CIF 0
  • 16
    Ross, Iain Gladstone
    Director born in January 1954
    Individual (55 offsprings)
    Officer
    2013-02-05 ~ 2014-07-10
    OF - Director → CIF 0
  • 17
    Dredge, Spencer Neal
    Accountant born in May 1973
    Individual (68 offsprings)
    Officer
    2015-09-02 ~ 2018-11-27
    OF - Director → CIF 0
  • 18
    Dyer Bartlett, Diana
    Finance Director born in March 1962
    Individual (87 offsprings)
    Officer
    2013-10-11 ~ 2021-05-26
    OF - Director → CIF 0
    Dyer Bartlett, Diana
    Individual (87 offsprings)
    Officer
    2015-04-23 ~ 2016-04-25
    OF - Secretary → CIF 0
  • 19
    Shaw, Kristian Stuart
    Chartered Accountant born in March 1978
    Individual (12 offsprings)
    Officer
    2021-05-26 ~ 2024-05-02
    OF - Director → CIF 0
    Shaw, Kristian Stuart
    Individual (12 offsprings)
    Officer
    2019-02-28 ~ 2024-05-02
    OF - Secretary → CIF 0
  • 20
    Gordon, Jeffrey Scott
    Born in August 1960
    Individual (10 offsprings)
    Officer
    2024-05-02 ~ 2025-11-14
    OF - Director → CIF 0
  • 21
    Breith, David
    Director born in August 1969
    Individual (65 offsprings)
    Officer
    2013-01-09 ~ 2015-03-01
    OF - Director → CIF 0
  • 22
    Martin, Terry
    Chief Executive born in October 1957
    Individual (12 offsprings)
    Officer
    2006-09-05 ~ 2009-09-14
    OF - Director → CIF 0
  • 23
    Cook, Paul Michael
    Company Director born in July 1961
    Individual (9 offsprings)
    Officer
    2012-02-27 ~ 2013-01-11
    OF - Director → CIF 0
  • 24
    Herring, Graham Peter Andrew
    Financial Pr Consultant born in January 1976
    Individual (6 offsprings)
    Officer
    2013-10-11 ~ 2014-04-16
    OF - Director → CIF 0
  • 25
    French, Barry Alan
    Individual (4 offsprings)
    Officer
    2014-07-10 ~ 2015-04-23
    OF - Secretary → CIF 0
  • 26
    Cole, Jonathan Clive
    Non Exec Director born in December 1957
    Individual (20 offsprings)
    Officer
    2006-09-05 ~ 2009-09-14
    OF - Director → CIF 0
  • 27
    Beechinor-collins, Francis
    Director born in June 1964
    Individual (11 offsprings)
    Officer
    2014-07-10 ~ 2024-05-02
    OF - Director → CIF 0
  • 28
    Meyer, Scott
    Born in December 1968
    Individual (5 offsprings)
    Officer
    2025-11-14 ~ now
    OF - Director → CIF 0
  • 29
    Drummond, Justin
    Non Exec Director born in July 1973
    Individual (1 offspring)
    Officer
    2006-09-05 ~ 2012-02-27
    OF - Director → CIF 0
  • 30
    Ragsdale, Kami Doyle
    Born in October 1971
    Individual (7 offsprings)
    Officer
    2024-12-31 ~ now
    OF - Director → CIF 0
  • 31
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41778 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2005-01-13 ~ 2005-01-13
    OF - Nominee Secretary → CIF 0
  • 32
    WELCOME UK BIDCO LIMITED
    15553523
    4, Waterside Way, Northampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-05-01 ~ 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
  • 33
    INTERNATIONAL REGISTRARS LIMITED
    - now 02205428
    CORIN COMPUTERS LIMITED - 1990-08-29
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (5 parents, 638 offsprings)
    Equity (Company account)
    1,002 GBP2019-03-31
    Officer
    2005-01-13 ~ 2014-07-10
    OF - Secretary → CIF 0
  • 34
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39004 offsprings)
    Officer
    2005-01-13 ~ 2005-01-13
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SMARTSPACE SOFTWARE LIMITED

Company number: 05332126
Registered names
SMARTSPACE SOFTWARE LIMITED - now 08812947
AZMAN PLC - 2006-09-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SMARTSPACE SOFTWARE LIMITED
    Info
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2024-05-09
    COMS PLC - 2024-05-09
    AZMAN PLC - 2024-05-09
    POUNTNEY PLC - 2024-05-09
    POUNTNEY LIMITED - 2024-05-09
    Registered number 05332126
    4 Waterside Way, Northampton NN4 7XD
    PRIVATE LIMITED COMPANY incorporated on 2005-01-13 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
  • SMARTSPACE SOFTWARE LIMITED
    S
    Registered number 05332126
    4, Waterside Way, Northampton, England, NN4 7XD
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
    Private Limited Company in United Kingdom Companies Registry, United Kingdom
    CIF 2
  • SMARTSPACE SOFTWARE PLC
    S
    Registered number 05332126
    250 The Village, Great Marlings, Luton, England, LU2 8DL
    Public Limited Company in United Kingdom Companies Registry, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ANDERS + KERN U.K. LIMITED
    - now 02512047
    ANDERS & KERN U.K. LIMITED - 1990-07-06
    10 Bonhill Street, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    169,624 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2023-07-14
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    COMMENSUS LIMITED - now
    EXCELREDSTONE COMMENSUS LIMITED - 2020-06-04
    COMMENSUS LIMITED
    - 2018-11-30 06461835
    COMMENSUS PLC
    - 2017-09-22 06461835
    COMMENSUS LIMITED - 2008-07-24
    SSIL COMPUTER SERVICES LIMITED - 2008-07-24
    SSI SOFTWARE SERVICES LIMITED - 2008-01-17
    Unit 201 Cromar Way, Chelmsford, Essex, England
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,474 GBP2023-12-31
    Person with significant control
    2016-11-16 ~ 2018-06-18
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    ONESPACE SOFTWARE LTD
    - now 10095225
    COMS LTD
    - 2018-06-15 10095225 05332126... (more)
    REDSTONECONNECT LTD
    - 2016-06-27 10095225 05332126... (more)
    Norderstedt House, James Carter Road, Mildenhall, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    ONNEC GROUP UK LIMITED - now
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED
    - 2018-11-30 02027207 03476733
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    ONNEC HOLDINGS LIMITED - now
    ONNEC GROUP UK LIMITED - 2022-07-06
    EXCELREDSTONE COMUNICA LIMITED
    - 2022-05-24 03984491
    COMUNICA HOLDINGS LIMITED
    - 2018-11-30 03984491
    COMUNICA HOLDINGS PLC - 2005-05-25
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    2,305,439 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-04
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    REDSTONECONNECT LIMITED
    - now 08812947 10095225... (more)
    SMARTSPACE SOFTWARE LIMITED
    - 2018-07-30 08812947 05332126... (more)
    CONNECT SMART SOFTWARE LIMITED
    - 2018-07-05 08812947
    COMS MEDIA LIMITED
    - 2018-06-29 08812947
    Room 104, Grenville Court Britwell Road, Burnham, Slough, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    SMARTSPACE GLOBAL LTD
    - now 09336000
    CONNECT IB LTD
    - 2019-04-02 09336000 08964974
    EAC COMMERCE LTD - 2015-02-26
    27 Old Gloucester Street, London, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    521,565 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ 2020-08-13
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    SPACE CONNECT LIMITED
    - now 10740031
    SPACECONNECT (UK) LIMITED
    - 2019-11-05 10740031
    4 Waterside Way, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Person with significant control
    2019-11-05 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    SWIPED ON LIMITED
    - now 09055764
    EASTER ROAD HOLDINGS LIMITED
    - 2023-09-04 09055764
    4 Waterside Way, Northampton, England
    Active Corporate (12 parents)
    Person with significant control
    2017-05-09 ~ now
    CIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.