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 6
  • 1
    Sahyoun, Ramsey
    Company Director born in March 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-25 ~ now
    OF - Director → CIF 0
  • 2
    Dawson, Will
    Regional Ceo born in November 1993
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    OF - Director → CIF 0
  • 3
    Stein, Tucker
    Company Director born in June 1989
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ now
    OF - Director → CIF 0
  • 4
    Burke, Timothy
    Director born in June 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ now
    OF - Director → CIF 0
  • 5
    Mr Graham Charles Weaver
    Born in March 1972
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of addressCarpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (7 parents, 2903 offsprings)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2023-08-25 ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Mayer, Zachary Westover
    Director born in September 1985
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-10
    OF - Director → CIF 0
  • 2
    Totten, Jeffrey
    Company Director born in September 1990
    Individual
    Officer
    icon of calendar 2023-08-25 ~ 2024-07-10
    OF - Director → CIF 0
  • 3
    Hyman, Elliott
    Director born in March 1989
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-10
    OF - Director → CIF 0
parent relation
Company in focus

UK MSP HOLDCO LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • UK MSP HOLDCO LIMITED
    Info
    Registered number 15096570
    icon of addressCarpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH
    Private Limited Company incorporated on 2023-08-25 (2 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-24
    CIF 0
  • UK MSP HOLDCO LIMITED
    S
    Registered number 15096570
    icon of addressCarpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, England, SK7 2DH
    CIF 1
  • UK MSP HOLDCO LIMITED
    S
    Registered number 15096570
    icon of addressCarpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, England, SK7 2DH
    Private Limited Company in Companies House, England
    CIF 2
  • UK MSP HOLDCO LIMITED
    S
    Registered number 15096570
    icon of addressCarpenter Court, 1, Maple Road, Bramhall, Stockport, England, SK7 2DH
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressThe Brickhouse 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    764,547 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    A & K SOFTWARE LIMITED - 1999-06-09
    icon of addressUnit 6 - 12 Manor Court, Salesbury Hall Road, Ribchester, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,492,856 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    DIGITAL ORIGIN GROUP LTD - 2018-01-05
    DIGITAL ORIGIN SOLUTIONS LIMITED - 2020-11-25
    icon of addressPury Hill Business Park, Briary Barn, Towcester, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address2a Hartham Lane, Hertford, England
    Active Corporate (6 parents)
    Equity (Company account)
    975,436 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,478,368 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -195,970 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    EADM LTD - 2011-12-20
    icon of address20a St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    214,622 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    SANDCO 1275 LIMITED - 2019-03-30
    icon of addressCirrus House 1 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,149,140 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • DIGITAL ORIGIN GROUP LTD - 2018-01-05
    DIGITAL ORIGIN SOLUTIONS LIMITED - 2020-11-25
    icon of addressPury Hill Business Park, Briary Barn, Towcester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-08 ~ 2024-11-11
    CIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.