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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Denley, Ian Sean

    Related profiles found in government register
  • Denley, Ian Sean
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hockers Lane, Detling, Maidstone, ME14 3JL, United Kingdom

      IIF 1
    • icon of address Ground Floor, Building 5, Caldecott Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE, England

      IIF 2
    • icon of address Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE, England

      IIF 3 IIF 4
    • icon of address Arden Court, Arden Street, Stratford-upon-avon, CV37 6NT, England

      IIF 5
  • Denley, Ian Sean
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6NZ, United Kingdom

      IIF 6
  • Denley, Ian Sean
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Oxenturn Road, Wye, Ashford, Kent, TN25 5AY

      IIF 7
    • icon of address The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 8
  • Denley, Ian Sean
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brenchley House, Week Street, Maidstone, Kent, ME14 1RF

      IIF 9
  • Denley, Ian Sean
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280 St Vincent Street, Glasgow, G2 5RL

      IIF 10
    • icon of address The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 11 IIF 12
  • Denley, Ian Sean
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 13
  • Denley, Ian Sean, Dr
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 14
  • Mr Ian Sean Denley
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Oxenturn Road, Oxenturn Road, Wye, Ashford, Kent, TN25 5AY, England

      IIF 15
    • icon of address 13, Hockers Lane, Detling, Maidstone, ME14 3JL, England

      IIF 16
    • icon of address Ground Floor, Building 5, Caldecott Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2nd Floor 107 Cheapside, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 280 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 3
    DOCOBO (UK) LIMITED - 2006-01-23
    icon of address Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -537,414 GBP2020-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 4 - Director → ME
  • 4
    STAPLEWORTH BUSINESS SERVICES LIMITED - 2000-10-23
    icon of address Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,434,893 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address Ground Floor, Building 5 Caldecott Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 2 - Director → ME
  • 6
    SHEARWATER HEALTHCARE SOLUTIONS LIMITED - 2013-07-19
    SHEARWATER HEALTHCARE INVESTMENTS LIMITED - 2014-04-29
    icon of address 13 Hockers Lane, Detling, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,289,436 GBP2024-03-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    DOCTOR COMMUNICATION SOLUTIONS LTD - 2015-01-29
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2022-05-09
    IIF 13 - Director → ME
  • 2
    WELLSKY INTERNATIONAL LTD - 2021-07-29
    J.A.C. COMPUTER SERVICES LIMITED - 2019-07-01
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-23 ~ 2022-05-09
    IIF 14 - Director → ME
  • 3
    icon of address 280 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2012-02-22
    IIF 9 - Director → ME
  • 4
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-10 ~ 2022-05-09
    IIF 12 - Director → ME
    icon of calendar 2009-07-15 ~ 2012-02-22
    IIF 7 - Director → ME
  • 5
    icon of address Ground Floor, Building 5 Caldecott Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-27
    IIF 17 - Has significant influence or control OE
  • 6
    SYSTEM C LIMITED - 2000-01-14
    SOLSTYS COMPUTER SYSTEMS LIMITED - 1990-03-29
    SYSTEM C HOLDINGS LIMITED - 1995-06-27
    SYSTEM C HEALTHCARE LIMITED - 2005-06-03
    MYTHMINSTER LIMITED - 1983-10-24
    SYSTEM C HEALTHCARE PLC - 2011-08-25
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-07-10 ~ 2022-05-09
    IIF 11 - Director → ME
    icon of calendar 2003-10-20 ~ 2012-02-22
    IIF 6 - Director → ME
  • 7
    BASHELFCO 2815 LIMITED - 2004-02-18
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-10-12 ~ 2022-05-09
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.