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

Behrendt, John Bernard

    Related profiles found in government register
  • Behrendt, John Bernard
    British

    Registered addresses and corresponding companies
    • icon of address 1 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX

      IIF 1 IIF 2
  • Behrendt, John Bernard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX

      IIF 3 IIF 4
  • Behrendt, John Bernard
    British c f o

    Registered addresses and corresponding companies
    • icon of address 1 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX

      IIF 5
  • Behrendt, John Bernard
    British cfo secretary

    Registered addresses and corresponding companies
    • icon of address 1 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX

      IIF 6
  • Behrendt, John Bernard
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 7
    • icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 8
  • Behrendt, John Bernard
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX

      IIF 9
    • icon of address 1, The Old Flour Mills, Mill Road, St. Neots, PE19 5WX, United Kingdom

      IIF 10
  • Behrendt, John Bernard
    British business consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England

      IIF 11
  • Behrendt, John Bernard
    British cfo secretary born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX

      IIF 12
  • Behrendt, John Bernard
    British chief executive officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX

      IIF 13
  • Behrendt, John Bernard
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

      IIF 14
    • icon of address Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England

      IIF 15
  • Behrendt, John Bernard
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN

      IIF 16
    • icon of address 25, Cannon Street, London, EC4M 5TA, England

      IIF 17
    • icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 18
    • icon of address 1 The Old Flour Mills, Mill Road, Buckden, St. Neots, Cambridgeshire, PE19 5WX, England

      IIF 19
    • icon of address Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, KT20 6RP, United Kingdom

      IIF 20
  • Behrendt, John Bernard
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 21
    • icon of address 1 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX

      IIF 22 IIF 23
    • icon of address 5, Brooklands Avenue, Cambridge, CB2 8BB, United Kingdom

      IIF 24
    • icon of address Waypoint Capital Holdings (jersey) Limited, Ensign House, 29 Seaton Place, St Helier, JE1 1ZZ, Jersey

      IIF 25
  • Behrendt, John Bernard
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romax Technology Centre University Of Nottingham, University Of Nottingham Innovation Park, Triumph Road, Nottingham, Nottinghamshire, NG7 2TU, England

      IIF 26
  • Behrendt, John Bernard
    British senior management born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Way, Pride Park, Derby, DE24 8AN

      IIF 27
    • icon of address Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN

      IIF 28
    • icon of address Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England

      IIF 29
  • Behrendt, John

    Registered addresses and corresponding companies
    • icon of address 1, The Old Flour Mills, Mill Road, St. Neots, PE19 5WX, United Kingdom

      IIF 30
  • Mr John Bernard Behrendt
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 31
    • icon of address Scottish Mutual House, 3rd Floor, 27-29 North Street, Hornchurch, Essex, RM11 1RS, England

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Ensors Accountants Llp, The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 14 - Director → ME
  • 2
    YPCS 28 P.L.C. - 1994-07-13
    FILTRONIC COMTEK P.L.C. - 1998-03-02
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 1 The Old Flour Mills, Mill Road, St Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-01-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    WG&M SHELF COMPANY 177 LIMITED - 2008-05-15
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    713,370 GBP2017-12-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Scottish Mutual House, 3rd Floor, 27-29 North Street, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    LOOPCHOICE LIMITED - 2004-09-13
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,952 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 7 - Director → ME
Ceased 18
  • 1
    GAC NO. 247 LIMITED - 2000-12-01
    ALPHAMOSAIC LIMITED - 2004-10-22
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2004-09-17
    IIF 4 - Secretary → ME
  • 2
    EXPERT-24 LTD - 2019-02-13
    icon of address 10 Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2019-12-31
    IIF 29 - Director → ME
  • 3
    MEDVIVO DIGITAL LIMITED - 2019-02-13
    icon of address 10 Upper Berkeley Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2019-12-31
    IIF 15 - Director → ME
  • 4
    icon of address 11th Floor, 99 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2002-03-19
    IIF 2 - Secretary → ME
  • 5
    YALIUM LIMITED - 2021-09-21
    YASA AEROSPACE LIMITED - 2021-06-08
    icon of address Units 1-3 Charles Shouler Way, Bicester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ 2024-04-08
    IIF 25 - Director → ME
  • 6
    icon of address 4th Floor 137 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2013-04-08
    IIF 23 - Director → ME
    icon of calendar 2006-11-17 ~ 2013-04-08
    IIF 5 - Secretary → ME
  • 7
    ARLATECH LIMITED - 2001-07-31
    FRONTIER SILICON LIMITED - 2018-10-18
    ASTEC DIGITAL LIMITED - 2001-11-21
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2013-04-08
    IIF 22 - Director → ME
  • 8
    WILTSHIRE MEDICAL SERVICES LIMITED - 2013-02-25
    MEDVIVO GROUP LIMITED - 2025-06-10
    icon of address Fox Talbot House, Bellinger Close, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-13 ~ 2019-12-31
    IIF 17 - Director → ME
  • 9
    icon of address 7 The Technology Park, Colindeep Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ 2019-12-31
    IIF 11 - Director → ME
  • 10
    BRILLION (UK) LIMITED - 2006-11-14
    icon of address 7 The Technology Park, Colindeep Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-21 ~ 2015-04-07
    IIF 20 - Director → ME
  • 11
    SCREAM 4 LIMITED - 2016-03-03
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2019-12-31
    IIF 16 - Director → ME
  • 12
    RX TECHNOLOGY EUROPE LIMITED - 2002-06-27
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-24 ~ 2019-12-31
    IIF 27 - Director → ME
  • 13
    GAC NO.38 LIMITED - 1996-07-17
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-24 ~ 2000-04-28
    IIF 13 - Director → ME
    icon of calendar 1996-06-25 ~ 2000-04-28
    IIF 1 - Secretary → ME
  • 14
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-24 ~ 2019-12-31
    IIF 28 - Director → ME
  • 15
    TURNCREST LIMITED - 1989-02-24
    INTER TECHNOLOGY RESEARCH (NEWARK) LIMITED - 1995-06-26
    icon of address Cedar House, 78 Portsmouth Road, Cobham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-10 ~ 2020-06-16
    IIF 26 - Director → ME
  • 16
    icon of address 1 Enterprise, Cambridge Research Park, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,000 GBP2023-04-30
    Officer
    icon of calendar 2005-02-14 ~ 2006-03-17
    IIF 12 - Director → ME
    icon of calendar 2005-02-14 ~ 2006-03-23
    IIF 6 - Secretary → ME
  • 17
    LEGISLATOR 1513 LIMITED - 2001-02-19
    icon of address 1 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    824,000 GBP2023-04-30
    Officer
    icon of calendar 2005-02-14 ~ 2006-03-17
    IIF 9 - Director → ME
    icon of calendar 2005-02-14 ~ 2006-03-17
    IIF 3 - Secretary → ME
  • 18
    LOOPCHOICE LIMITED - 2004-09-13
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,952 GBP2024-08-31
    Officer
    icon of calendar 2005-12-03 ~ 2012-11-19
    IIF 24 - 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.