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
    Victory, Alan Paul
    Accountant And Company Director born in August 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    OF - Director → CIF 0
    Victory, Alan Paul
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Clarkin, Edward Deane, Mr.
    Company Director born in September 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    OF - Director → CIF 0
  • 3
    Mccormack, Ciaran Derek
    Company Director born in February 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    OF - Director → CIF 0
  • 4
    SELECT TECHNOLOGY SALES AND DISTRIBUTION (UK) LIMITED - now
    SELECT TECHNOLOGY SALES AND DISTRIBUTION GROUP (UK) LIMITED - 2022-02-04
    COMPU B LTD - 2022-01-28
    MACXCHANGE LTD - 2018-04-18
    icon of address23, Erica Road, Stacey Bushes, Milton Keynes, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    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
Ceased 8
  • 1
    Gordon Clark, Henry Toyne
    Finance Director born in December 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-21 ~ 2014-06-04
    OF - Director → CIF 0
  • 2
    Stone, Andrew Jonathan
    Managing Partner born in November 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2010-11-12 ~ 2019-12-06
    OF - Director → CIF 0
    Mr Andrew Jonathan Stone
    Born in November 1970
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Slack, Thomas William
    Accountant born in January 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-04 ~ 2019-12-06
    OF - Director → CIF 0
  • 4
    Fleming, Michael David
    Managing Director born in March 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2019-12-06
    OF - Director → CIF 0
    Mr Michael David Fleming
    Born in March 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Evans, Daniel
    Finance Director born in December 1975
    Individual
    Officer
    icon of calendar 2018-02-08 ~ 2019-12-06
    OF - Director → CIF 0
  • 6
    Pattas, Nick
    Company Director born in May 1968
    Individual
    Officer
    icon of calendar 2013-01-11 ~ 2019-05-31
    OF - Director → CIF 0
  • 7
    Burton, Steven John
    Finance Director born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-12 ~ 2015-09-24
    OF - Director → CIF 0
  • 8
    Collard Jenkins, James Stuart
    Sales Director born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2019-12-06
    OF - Director → CIF 0
parent relation
Company in focus

PROFESSIONAL RESELLER GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PROFESSIONAL RESELLER GROUP LIMITED
    Info
    Registered number 07382642
    icon of address4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon EX2 8GN
    Private Limited Company incorporated on 2010-09-21 and dissolved on 2022-09-06 (11 years 11 months). The company status is Dissolved.
    CIF 0
  • PROFESSIONAL RESELLER GROUP
    S
    Registered number 07382642
    icon of addressUnit 1b, Thorverton Road, Exeter, Devon, England, EX2 8GN
    Uk Limited Company in Uk Companies House, Uk
    CIF 1
  • STORMFRONT RETAIL LIMITED
    S
    Registered number 5935581
    icon of addressUnit 1b, The Newton Centre, Thorverton Road, Exeter, England, EX2 8GN
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    STORMFRONT TRACKING LTD - 2007-08-16
    icon of address4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    240,898 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.