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 3
  • 1
    Gordon, Jeffrey Scott
    Born in August 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ now
    OF - Director → CIF 0
  • 2
    Ragsdale, Kami Doyle
    Born in October 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address4, Waterside Way, Northampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 30
  • 1
    Ross, Iain Gladstone
    Director born in January 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-02-05 ~ 2014-07-10
    OF - Director → CIF 0
  • 2
    Cole, Jonathan Clive
    Non Exec Director born in December 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-09-05 ~ 2009-09-14
    OF - Director → CIF 0
  • 3
    Dredge, Spencer Neal
    Accountant born in May 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ 2018-11-27
    OF - Director → CIF 0
  • 4
    Clawson, Roisin Teresa
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 5
    Branson, Andrew Nicholas
    Finance Director born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-05 ~ 2013-06-10
    OF - Director → CIF 0
  • 6
    Bennett, Richard Antony
    Corporate Dev Director born in August 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-09-05 ~ 2013-01-18
    OF - Director → CIF 0
  • 7
    Drummond, Justin
    Non Exec Director born in July 1973
    Individual
    Officer
    icon of calendar 2006-09-05 ~ 2012-02-27
    OF - Director → CIF 0
  • 8
    Wheeldon, Gavin Lloyd
    Director born in May 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-06-10 ~ 2013-07-19
    OF - Director → CIF 0
  • 9
    Shaw, Kristian Stuart
    Chartered Accountant born in March 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-05-26 ~ 2024-05-02
    OF - Director → CIF 0
    Shaw, Kristian Stuart
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2024-05-02
    OF - Secretary → CIF 0
  • 10
    Rowland, Jonathan David
    Director born in June 1975
    Individual (52 offsprings)
    Officer
    icon of calendar 2005-01-13 ~ 2006-09-05
    OF - Director → CIF 0
  • 11
    Cook, Paul Michael
    Company Director born in July 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2013-01-11
    OF - Director → CIF 0
  • 12
    Harding, Daniel Lee
    Director born in December 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ 2024-12-31
    OF - Director → CIF 0
  • 13
    Beechinor-collins, Francis
    Director born in June 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-10 ~ 2024-05-02
    OF - Director → CIF 0
  • 14
    Herring, Graham Peter Andrew
    Financial Pr Consultant born in January 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2014-04-16
    OF - Director → CIF 0
  • 15
    Drummond, Jason
    Exec Chairman born in June 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-09-05 ~ 2012-09-12
    OF - Director → CIF 0
  • 16
    Van Zwanenberg, Guy Christopher
    Company Director born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-09 ~ 2024-05-02
    OF - Director → CIF 0
  • 17
    Braund, Mark Andrew
    Director born in February 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2018-06-15
    OF - Director → CIF 0
  • 18
    Alexander, Susan
    Finance Director born in December 1961
    Individual
    Officer
    icon of calendar 2013-10-11 ~ 2014-07-10
    OF - Director → CIF 0
  • 19
    Dyer Bartlett, Diana
    Finance Director born in March 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2021-05-26
    OF - Director → CIF 0
    Dyer Bartlett, Diana
    Individual (22 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-25
    OF - Secretary → CIF 0
  • 20
    Knifton, Leo Ernest Vaughan
    Director born in February 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-01-13 ~ 2006-09-05
    OF - Director → CIF 0
  • 21
    Martin, Terry
    Chief Executive born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-05 ~ 2009-09-14
    OF - Director → CIF 0
  • 22
    Breith, David
    Director born in August 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2015-03-01
    OF - Director → CIF 0
  • 23
    Wood, Philip Basil
    Director born in August 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-05-26 ~ 2024-05-02
    OF - Director → CIF 0
  • 24
    Foster, Stephen Squire
    Company Director born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-10 ~ 2015-05-29
    OF - Director → CIF 0
  • 25
    Myhill, Paul Harvey
    Individual (38 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2016-11-14
    OF - Secretary → CIF 0
  • 26
    French, Barry Alan
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-10 ~ 2015-04-23
    OF - Secretary → CIF 0
  • 27
    Morrison, Bruce Anthony
    Chartered Accountant born in December 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ 2021-05-26
    OF - Director → CIF 0
  • 28
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-01-13 ~ 2005-01-13
    PE - Nominee Director → CIF 0
  • 29
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2005-01-13 ~ 2005-01-13
    PE - Nominee Secretary → CIF 0
  • 30
    CORIN COMPUTERS LIMITED - 1990-08-29
    icon of addressFinsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents, 158 offsprings)
    Equity (Company account)
    1,002 GBP2019-03-31
    Officer
    2005-01-13 ~ 2014-07-10
    PE - Secretary → CIF 0
parent relation
Company in focus

SMARTSPACE SOFTWARE LIMITED

Previous names
POUNTNEY PLC - 2005-02-08
AZMAN PLC - 2006-09-05
SMARTSPACE SOFTWARE PLC - 2024-05-09
COMS PLC - 2016-06-27
POUNTNEY LIMITED - 2005-01-27
REDSTONECONNECT PLC - 2018-07-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SMARTSPACE SOFTWARE LIMITED
    Info
    POUNTNEY PLC - 2005-02-08
    AZMAN PLC - 2005-02-08
    SMARTSPACE SOFTWARE PLC - 2005-02-08
    COMS PLC - 2005-02-08
    POUNTNEY LIMITED - 2005-02-08
    REDSTONECONNECT PLC - 2005-02-08
    Registered number 05332126
    icon of address4 Waterside Way, Northampton NN4 7XD
    PRIVATE LIMITED COMPANY incorporated on 2005-01-13 (20 years 11 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
    icon of address4, 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
    icon of address250 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
Active 4
  • 1
    REDSTONECONNECT LTD - 2016-06-27
    COMS LTD - 2018-06-15
    icon of addressNorderstedt House, James Carter Road, Mildenhall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    SMARTSPACE SOFTWARE LIMITED - 2018-07-30
    CONNECT SMART SOFTWARE LIMITED - 2018-07-05
    COMS MEDIA LIMITED - 2018-06-29
    icon of addressRoom 104, Grenville Court Britwell Road, Burnham, Slough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    SPACECONNECT (UK) LIMITED - 2019-11-05
    icon of address4 Waterside Way, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    EASTER ROAD HOLDINGS LIMITED - 2023-09-04
    icon of address4 Waterside Way, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ANDERS & KERN U.K. LIMITED - 1990-07-06
    icon of address10 Bonhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,624 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-14
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    COMMENSUS LIMITED - 2008-07-24
    COMMENSUS LIMITED - 2018-11-30
    SSIL COMPUTER SERVICES LIMITED - 2008-07-24
    SSI SOFTWARE SERVICES LIMITED - 2008-01-17
    EXCELREDSTONE COMMENSUS LIMITED - 2020-06-04
    COMMENSUS PLC - 2017-09-22
    icon of addressUnit 201 Cromar Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,474 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    COMUNICA LIMITED - 2010-02-22
    CABLESHIP LIMITED - 2000-02-10
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    COMUNICA PLC - 2005-05-25
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    icon of addressSecond Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    COMUNICA HOLDINGS PLC - 2005-05-25
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    ONNEC GROUP UK LIMITED - 2022-07-06
    COMUNICA HOLDINGS LIMITED - 2018-11-30
    icon of addressSecond Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,305,439 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-04
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    EAC COMMERCE LTD - 2015-02-26
    CONNECT IB LTD - 2019-04-02
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    521,565 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-13
    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 12 November 2025 and licensed under the Open Government Licence v3.0.