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
    Goode, David Stuart
    Ceo born in May 1977
    Individual (12 offsprings)
    Officer
    2021-08-31 ~ now
    OF - director → CIF 0
  • 2
    Morrison, John
    Company Secretary/Director born in October 1984
    Individual (94 offsprings)
    Officer
    2022-10-01 ~ now
    OF - director → CIF 0
    Morrison, John
    Individual (94 offsprings)
    Officer
    2021-08-31 ~ now
    OF - secretary → CIF 0
  • 3
    Dilley, Chris
    Managing Director born in May 1967
    Individual (4 offsprings)
    Officer
    2022-09-01 ~ now
    OF - director → CIF 0
  • 4
    34 Bidavon Industrial Estate, Waterloo Road, Bidford-on-avon, Alcester, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-08-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Hughes, Paul David
    Director born in November 1968
    Individual (1 offspring)
    Officer
    2007-02-28 ~ 2021-08-31
    OF - director → CIF 0
    Mr Paul David Hughes
    Born in November 1968
    Individual (1 offspring)
    Person with significant control
    2016-08-01 ~ 2021-08-23
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Briars, Andrew Martin
    Director born in February 1960
    Individual (2 offsprings)
    Officer
    2007-07-31 ~ 2011-02-25
    OF - director → CIF 0
  • 3
    Bell, Stuart Graham
    European Commercial Director born in March 1982
    Individual (1 offspring)
    Officer
    2021-08-31 ~ 2022-04-30
    OF - director → CIF 0
  • 4
    Gibbes, Barbara
    Cfo born in July 1975
    Individual
    Officer
    2021-08-31 ~ 2022-09-30
    OF - director → CIF 0
  • 5
    Dilley, Chris Ivan
    Sales Director born in May 1967
    Individual (4 offsprings)
    Officer
    2011-09-26 ~ 2021-08-31
    OF - director → CIF 0
  • 6
    SA LAW SECRETARIES LTD. - now
    PICTONS COMPANY SECRETARIAL SERVICES LIMITED - 2005-06-07
    BLOCKNEAR LIMITED - 2002-06-26
    60 London Road, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2007-02-28 ~ 2007-05-22
    PE - secretary → CIF 0
  • 7
    41 Church Street, Birmingham, West Midlands
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2007-05-22 ~ 2008-09-25
    PE - secretary → CIF 0
  • 8
    Baddesley Holt, Chessetts Wood Road, Lapworth, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    845,377 GBP2024-06-30
    Person with significant control
    2021-08-23 ~ 2021-08-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TECHSIL HOLDINGS LIMITED

Previous name
ATM ESTATE LIMITED - 2008-10-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TECHSIL HOLDINGS LIMITED
    Info
    ATM ESTATE LIMITED - 2008-10-01
    Registered number 06132081
    10-11 Charterhouse Square, London EC1M 6EE
    Private Limited Company incorporated on 2007-02-28 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • TECHSIL HOLDINGS LIMITED
    S
    Registered number 06132081
    34 Bidavon Industrial Estate, Waterloo Road, Bidford-on-avon, Alcester, England, B50 4JN
    Private Limited Company in Companies House, England & Wales
    CIF 1 CIF 2
  • TECHSIL HOLDINGS LIMITED
    S
    Registered number 06132081
    34, Bidavon Industrial Estate, Waterloo Road, Bidford-on-avon, Warwickshire, England, B50 4JN
    Private Limited in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    10-11 Charterhouse Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    2020-01-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    IBIS (221) LIMITED - 1998-06-29
    10-11 Charterhouse Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    2021-08-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    10-11 Charterhouse Square, London, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-08-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.