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

Scott, Stephen

    Related profiles found in government register
  • Scott, Stephen
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 22 Arlington Street, London, SW1A 1RD, England

      IIF 1
  • Acott, Stephen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maidstone Mot Centre, Headcorn Road, Sutton Valence, Maidstone, Kent, ME17 3EH, United Kingdom

      IIF 2
  • Acott, Stephen
    British commercial vehicle repairs born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 King Street, Maindstone, Kent, ME14 1BG, England

      IIF 3
  • Acott, Stephen
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Stanley Avenue, Minster On Sea, Sheerness, ME12 2EY, United Kingdom

      IIF 4
  • Scott, Stephen Derrick
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 5
    • New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD

      IIF 6
    • 65, Wood Vale, Forest Hill, London, SE23 3DT, United Kingdom

      IIF 7
    • 65 Wood Vale, London, SE23 3DT

      IIF 8 IIF 9
    • 65, Wood Vale, London, SE23 3DT, England

      IIF 10 IIF 11 IIF 12
    • C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, London, Hampshire, PO15 7AD, United Kingdom

      IIF 14
  • Scott, Stephen Derrick
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Alphabeta, 14-18 Finsbury Square, London, EC2A 1BR, United Kingdom

      IIF 15
  • Scott, Stephen Derrick
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Saxon House 1, Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD

      IIF 16 IIF 17
    • 65, Wood Vale, London, SE23 3DT, England

      IIF 18 IIF 19
    • 65, Woodvale, London, SE23 3DT, England

      IIF 20
  • Scott, Stephen Derrick
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 21
  • Scott, Stephen Derrick
    British corporate finance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Davies St, 5th Floor, London, W1K 4LS, United Kingdom

      IIF 22
  • Scott, Stephen Derrick
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British it specialist born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wood Vale, Forest Hill, London, SE23 3DT, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 65 Wood Vale, London, SE23 3DT

      IIF 36 IIF 37
    • Suite 426, Linen Hall, 162-168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 38
  • Scott, Stephen Derrick
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British sales director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Wood Vale, London, SE23 3DT

      IIF 44
  • Scott, Stephen Derrick
    British telecoms born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 45
  • Scott, Stephen Derrick
    British telecoms and it born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Wood Vale, London, SE23 3DT

      IIF 46
    • Unit 22, Sandford Lane Industrial Estate, Wareham, Dorset, BH20 4DY

      IIF 47
  • Scott, Stephen Derrick
    British telecoms manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Wood Vale, London, SE23 3DT

      IIF 48
  • Scott, Stephen
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 49
  • Scott, Stephen
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 50
  • Scott, Stephen
    British consultant engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 51
  • Scott, Stephen Derrick
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Acott
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mot Station, Braemar Garage, Headcorn Road, Sutton Vallence, Maidstone, Kent, ME17 3EH, England

      IIF 56
    • 89 King Street, Maindstone, Kent, ME14 1BG, England

      IIF 57
    • 11, Stanley Avenue, Minster On Sea, Sheerness, ME12 2EY, United Kingdom

      IIF 58
  • Mr Stephen Derrick Scott
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wood Vale, London, SE23 3DT, England

      IIF 59
    • 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 60
    • 14 The Arcade, Meadowhall Centre, Sheffield, S9 1EH, United Kingdom

      IIF 61
  • Scott, Stephen Derrick
    British

    Registered addresses and corresponding companies
    • 65 Wood Vale, London, SE23 3DT

      IIF 62
  • Scott, Stephen Derrick
    British sales director born in May 1962

    Registered addresses and corresponding companies
    • 5 Arborfield Grange, Reading Road, Arborfield, Berkshire, RG2 9HW

      IIF 63
  • Mr Stephen Scott
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 64
    • 9, Bewicks Mead, Burwell, Cambridge, CB25 0LW, England

      IIF 65 IIF 66
  • Mr Stephen Derrick Scott
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Amadeus House, 27b Floral Street, London, WC2E 9DP, England

      IIF 67
child relation
Offspring entities and appointments
Active 23
  • 1
    BARBER BARBER LIMITED
    - now 08468084
    SCEVANS UK LIMITED
    - 2013-10-30 08468084
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,241 GBP2020-04-30
    Officer
    2013-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 2
    SENTRUM (INDIA) LIMITED
    - 2012-05-17 07680939
    Suite 426 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    BLUE BUFFALO LLP
    OC339184
    C/o, Spring Law Limited, Spring Law Limited, 65 Chandos Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-05 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 4
    BREATHE NETWORKS LIMITED
    05748229
    The Macdonald Partnership, Level 25 Tower 42 25 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-07-27 ~ dissolved
    IIF 25 - Director → ME
  • 5
    BRIDGEHOUSE OPERATIONS LIMITED
    - now 04816227
    BRIDGEHOUSE CAPITAL OPERATIONS LIMITED
    - 2012-01-12 04816227 04837396
    BRIDGEHOUSE CAPITAL LIMITED - 2006-08-23 05914431
    BRIDGE HOUSE CAPITAL LIMITED - 2003-10-08 05914431
    Suite 426 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 42 - Director → ME
  • 6
    COLOCHANNEL LIMITED
    06637871
    C/o Spring Law, 65 Chandos Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 7
    COPPERCAST U.K. LTD
    07352138
    35 Davies St, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 22 - Director → ME
  • 8
    GREEN BUFFALO LLP
    OC339183
    Peregrine Law, Amadeus House, 27b Floral Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    MAGNUS INVENTION MANAGEMENT LTD
    06401360
    3 Field Court, Grays Inn, London
    Liquidation Corporate (6 parents)
    Officer
    2013-11-08 ~ now
    IIF 12 - Director → ME
  • 10
    MAIDSTONE MOT CENTRE LTD
    09841845
    The Mot Station Braemar Garage, Headcorn Road, Sutton Valence, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    489 GBP2024-10-31
    Officer
    2015-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    RED BUFFALO LLP
    OC339182
    C/o, Spring Law Limited, Spring Law Limited, 65 Chandos Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 12
    REGENERATE LIFE SCIENCE LIMITED
    - now 09079450
    MAGNUS REGENERATE LIMITED
    - 2014-09-15 09079450
    Genii Capital, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,241 GBP2018-06-30
    Officer
    2014-06-10 ~ dissolved
    IIF 45 - Director → ME
  • 13
    S. & J. PROJECT MANAGEMENT LTD
    06315020
    Lewis House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,263 GBP2025-03-31
    Officer
    2007-07-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SALTHILL PHARMA LTD
    15979490
    65 Wood Vale, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    SOUTH EAST COMMERCIALS (KENT) LIMITED
    08147049
    89 King Street, Maindstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,049 GBP2017-10-31
    Officer
    2012-07-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    SOUTHSIDE HALLAM PROPERTIES LIMITED
    10215950
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110,452 GBP2024-06-30
    Officer
    2023-08-24 ~ now
    IIF 5 - Director → ME
  • 17
    SS HOLDINGS (2016) LTD
    09929966
    65 Woodvale, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 20 - Director → ME
  • 18
    SSAP CONSULTING LTD
    06043212
    65 Wood Vale, London
    Active Corporate (3 parents)
    Equity (Company account)
    51,483 GBP2024-01-31
    Officer
    2007-01-05 ~ now
    IIF 8 - Director → ME
    2007-01-05 ~ now
    IIF 62 - Secretary → ME
  • 19
    THEO COLOCATION SERVICES UK LIMITED
    - now 16223822
    THEO COLOCATION SERVICES UK LIMITED
    - 2025-09-15 16223822
    260-266 Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 14 - Director → ME
  • 20
    TOTAL PHARMA LTD
    06914840
    Belvoir House, 1 Rous Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2009-05-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    TPP CONSULTING UK LIMITED
    - now 06646865
    TPP SOLUTIONS LIMITED
    - 2008-08-05 06646865
    65 C/o Spring Law, 65 Chandos Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-07-15 ~ dissolved
    IIF 26 - Director → ME
  • 22
    TRIGGER SOFTWARE LIMITED
    03368962
    Kingshold Buildings 3 And 4, Malmesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 41 - Director → ME
  • 23
    WORD OF MOUTH MARKETING LTD
    11675017
    11 Stanley Avenue, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    BARBER BARBER LIMITED
    - now 08468084
    SCEVANS UK LIMITED - 2013-10-30
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,241 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ 2019-03-08
    IIF 61 - Has significant influence or control OE
  • 2
    BRIDGEHOUSE CAPITAL LIMITED
    05914431 04816227
    3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-29 ~ 2014-03-27
    IIF 43 - Director → ME
  • 3
    BRIDGEHOUSE CAPITAL OPERATIONS LIMITED
    - now 04837396 04816227
    CHESTERGATE ASSET MANAGEMENT LIMITED - 2012-01-12
    BRIDGE FOUR LIMITED - 2003-07-29
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2012-11-29 ~ 2014-03-27
    IIF 7 - Director → ME
  • 4
    BUFFALO VENTURES LLP
    OC339181
    C/o, Spring Law Limited, Spring Law Limited, 65 Chandos Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-05 ~ 2014-04-05
    IIF 54 - LLP Designated Member → ME
  • 5
    CLEAR BLUE TECHNOLOGIES (UK) LIMITED
    - now 04344524
    CLEAR BLUE TECHNOLOGIES LIMITED - 2002-05-01
    BJK SERVICES LIMITED - 2002-03-11
    Suite 426 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2002-09-16 ~ 2002-10-29
    IIF 36 - Director → ME
  • 6
    CONXION EUROPE LIMITED
    - now 04290611
    TOFFEESPRING LIMITED - 2001-10-22
    Business Control Ltd, Red Lion Yard, Odd Down Bath
    Dissolved Corporate (2 parents)
    Officer
    2004-03-22 ~ 2005-02-07
    IIF 40 - Director → ME
  • 7
    GENII CAPITAL UK LTD
    08119111
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ 2016-12-16
    IIF 1 - Director → ME
  • 8
    GLOBAL MARINE HOLDINGS LIMITED - now
    BRIDGEHOUSE MARINE LIMITED
    - 2016-07-26 04352407
    WHARVE LIMITED - 2004-08-10
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-04-05 ~ 2014-03-27
    IIF 34 - Director → ME
  • 9
    GLOBAL MARINE SEARCH LIMITED
    06629207
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-23 ~ 2014-05-12
    IIF 17 - Director → ME
  • 10
    GLOBAL MARINE SYSTEMS (VESSELS) LIMITED
    06057657 03333410
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-10-29 ~ 2008-10-20
    IIF 44 - Director → ME
  • 11
    GLOBAL MARINE SYSTEMS LIMITED
    - now 01708481 07630173
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    BEATLYRE LIMITED - 1983-09-02
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2007-01-10 ~ 2014-07-04
    IIF 6 - Director → ME
  • 12
    GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED
    - now 07630173
    GLOBAL MARINE SYSTEMS (2011) LIMITED
    - 2013-07-30 07630173 01708481
    GLOBAL MARINE SYSTEMS ENERGY LIMITED - 2011-06-02 07656179
    Ocean House I Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-23 ~ 2013-08-01
    IIF 16 - Director → ME
  • 13
    INTERLIANT UK HOLDINGS LIMITED
    - now 02846821
    SALES TECHNOLOGY LIMITED - 2001-04-04
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    2003-12-01 ~ 2005-01-07
    IIF 39 - Director → ME
  • 14
    KEYBRIDGE CORPORATION (UK) LIMITED
    04118903
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2002-04-08 ~ 2002-08-30
    IIF 37 - Director → ME
  • 15
    LINETEN LIMITED
    - now 06834644
    LINE10 LIMITED - 2011-04-19
    GREATCAST LIMITED - 2009-04-07
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -365,217 GBP2025-03-31
    Officer
    2015-07-22 ~ 2016-04-02
    IIF 24 - Director → ME
  • 16
    LONDESBOROUGH CORPORATE SERVICES UK LTD
    06507627
    3 Northumberland Buildings, Bath, Somerset
    Dissolved Corporate
    Officer
    2008-06-18 ~ 2008-08-01
    IIF 48 - Director → ME
  • 17
    MAGNUS FLOW LIMITED
    08698465
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,349 GBP2021-12-31
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 11 - Director → ME
  • 18
    MAGNUS GROWTH LIMITED
    08698900
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 29 - Director → ME
  • 19
    MAGNUS INTELLECTUAL PROPERTY LIMITED
    08718071
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 19 - Director → ME
  • 20
    MAGNUS LIFE LIMITED
    08698340
    26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 28 - Director → ME
  • 21
    MAGNUS METABOLIC LIMITED
    08698356
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -364,535 GBP2016-12-31
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 31 - Director → ME
  • 22
    MAGNUS OXYGEN LIMITED
    08698373
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 30 - Director → ME
  • 23
    NAVISITE EUROPE LIMITED
    - now 02329182
    INTERLIANT UK LIMITED - 2003-07-19
    SALES SUCCESS LIMITED - 2001-04-03
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,151,530 GBP2023-12-31
    Officer
    2003-12-08 ~ 2005-01-07
    IIF 9 - Director → ME
  • 24
    PHARMA ENGINEERING LIMITED
    06090111
    Unit 66 Sandford Lane Industrial Estate Sandford Lane, Kennington, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,792,002 GBP2024-12-31
    Officer
    2008-12-10 ~ 2012-04-03
    IIF 51 - Director → ME
  • 25
    ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD - now
    ROMIRO WAFC MEDIA AND EVENTS LTD - 2022-04-05
    ROMIRO 3D LTD - 2020-06-16
    PEBEL 3D LTD
    - 2018-01-05 09174379
    ALADDDIN LTD - 2014-10-02
    Unit 2, Batley Business Park, Technology Drive, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -132,661 GBP2024-03-31
    Officer
    2015-03-31 ~ 2015-10-19
    IIF 13 - Director → ME
  • 26
    SENTRUM (COLO) LIMITED
    07624178
    Quantuma Llp, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2011-05-18 ~ 2014-08-07
    IIF 35 - Director → ME
  • 27
    SENTRUM SERVICES LIMITED
    05922736 05415632, 05702761
    Level 7 40 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-05-18 ~ 2012-07-11
    IIF 33 - Director → ME
  • 28
    SOUTHSIDE HALLAM PROPERTIES LIMITED
    10215950
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110,452 GBP2024-06-30
    Officer
    2016-06-06 ~ 2023-07-01
    IIF 32 - Director → ME
    Person with significant control
    2016-06-06 ~ 2019-03-06
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SUBSEA CABLE CONSULTING LIMITED
    10562826
    5th Floor, Commonwealth House, 55-58 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,183,609 GBP2019-01-31
    Officer
    2017-01-13 ~ 2020-07-13
    IIF 21 - Director → ME
    Person with significant control
    2017-01-13 ~ 2017-08-21
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 30
    TEN ARDRA ROAD LIMITED - now
    CARBON-12 LIMITED
    - 2018-07-17 09443489
    Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,026,769 GBP2020-06-30
    Officer
    2017-01-01 ~ 2018-06-29
    IIF 23 - Director → ME
  • 31
    VIASAT SATELLITE HOLDINGS LIMITED - now
    STONEWOOD SAPPHIRE LIMITED
    - 2010-10-07 07239148
    50 Finsbury Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2010-05-26 ~ 2010-07-08
    IIF 47 - Director → ME
  • 32
    VIASAT UK LIMITED - now
    STONEWOOD GROUP LIMITED
    - 2011-05-25 03007498
    STONEWOOD ELECTRONICS LTD.
    - 2009-08-19 03007498
    150 O'gorman Avenue Farnborough Business Park, Farnborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2018-03-31
    Officer
    2008-03-11 ~ 2010-07-08
    IIF 46 - Director → ME
  • 33
    VIRTUAL1 LIMITED
    06177891
    6th Floor Alphabeta, 14-18 Finsbury Square, London, England
    Active Corporate (5 parents)
    Officer
    2016-12-21 ~ 2022-05-26
    IIF 15 - Director → ME
  • 34
    WALLINGFORD SYSTEMS LIMITED - now
    WALLINGFORD SOFTWARE LIMITED
    - 2009-09-24 02288719
    Howbery Park, Wallingford, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    1997-03-18 ~ 1999-08-20
    IIF 63 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.