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
    Calder, Victoria Margaret
    Born in January 1955
    Individual (1 offspring)
    Officer
    2020-03-10 ~ 2020-03-26
    OF - Director → CIF 0
  • 2
    Calder, Colin Vialoux
    Born in May 1949
    Individual (10 offsprings)
    Officer
    2008-09-09 ~ now
    OF - Director → CIF 0
    Mr Colin Calder
    Born in May 1949
    Individual (10 offsprings)
    Person with significant control
    2017-09-25 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Brown, Henry Carl Olof
    Born in May 1974
    Individual (23 offsprings)
    Officer
    2009-07-17 ~ 2013-03-31
    OF - Director → CIF 0
    Brown, Henry Carl Olof
    Individual (23 offsprings)
    Officer
    2009-07-17 ~ 2013-03-31
    OF - Secretary → CIF 0
  • 4
    Jackson, Harvey
    Born in May 1969
    Individual (2 offsprings)
    Officer
    2015-02-27 ~ now
    OF - Director → CIF 0
  • 5
    Clemow, Matthew James
    Born in November 1981
    Individual (15 offsprings)
    Officer
    2013-03-31 ~ 2015-11-05
    OF - Director → CIF 0
    Clemow, Matthew James
    Individual (15 offsprings)
    Officer
    2013-03-31 ~ 2015-11-05
    OF - Secretary → CIF 0
  • 6
    Crooks, James Broumpton
    Born in January 1956
    Individual (20 offsprings)
    Officer
    2013-03-31 ~ now
    OF - Director → CIF 0
    Crooks, James Broumpton
    Individual (20 offsprings)
    Officer
    2015-11-05 ~ now
    OF - Secretary → CIF 0
  • 7
    Mcnaught-davis, James Anthony
    Born in October 1959
    Individual (42 offsprings)
    Officer
    2009-07-17 ~ 2020-03-25
    OF - Director → CIF 0
  • 8
    Oosthuizen, Daniel Charl Stephanus
    Born in May 1957
    Individual (63 offsprings)
    Officer
    2020-03-20 ~ now
    OF - Director → CIF 0
  • 9
    Calder, Antonia
    Individual (1 offspring)
    Officer
    2008-09-17 ~ 2009-07-17
    OF - Secretary → CIF 0
  • 10
    Bud, Andrew Maurice Gordon
    Born in November 1960
    Individual (16 offsprings)
    Officer
    2010-06-30 ~ 2020-03-10
    OF - Director → CIF 0
  • 11
    FLETCHER KENNEDY SECRETARIES LTD
    05080298
    7, Petworth Road, Haslemere, Surrey
    Dissolved Corporate (6 parents, 562 offsprings)
    Officer
    2008-09-09 ~ 2008-09-09
    OF - Secretary → CIF 0
  • 12
    WHEB VENTURES 2 (SCOTGP) LP SL006662
    50, Lothian Road, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-09-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    FLETCHER KENNEDY DIRECTORS LTD
    05076544
    7, Petworth Road, Haslemere, Surrey
    Dissolved Corporate (6 parents, 477 offsprings)
    Officer
    2008-09-09 ~ 2008-09-09
    OF - Director → CIF 0
parent relation
Company in focus

PASSIVSYSTEMS LIMITED

Period: 2008-09-09 ~ 2026-01-02
Company number: 06692246
Registered name
PASSIVSYSTEMS LIMITED - Dissolved
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • PASSIVSYSTEMS LIMITED
    Info
    Registered number 06692246
    5th Floor Grove House, 248a Marylebone Road, London NW1 6BB
    PRIVATE LIMITED COMPANY incorporated on 2008-09-09 and dissolved on 2026-01-02 (17 years 3 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2020-09-09
    CIF 0
  • PASSIVSYSTEMS LIMITED
    S
    Registered number missing
    Benyon House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ
    Limited Company
    CIF 1
  • PASSIVSYSTEMS LIMITED
    S
    Registered number 06692246
    Benyon House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ
    Company in England And Wales, England
    CIF 2
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ARTO.ENERGY LIMITED
    - now 09263398
    BRONZE ENERGY SUPPLY LIMITED - 2015-10-05
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-21
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    B-SNUG LIMITED
    11544119
    30 Finsbury Square, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2018-08-30 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    DIGITAL LIVING LIMITED
    05343969
    First Floor Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    PASSIV CAPITAL LIMITED
    11172294
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (11 parents)
    Person with significant control
    2018-01-26 ~ 2021-04-21
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    PASSIVSYSTEMS NOMINEES LIMITED
    07254002
    First Floor Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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 5 April 2026 and licensed under the Open Government Licence v3.0.