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

Holness, Stewart George

    Related profiles found in government register
  • Holness, Stewart George
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Newlands, Claverton Down, Bath, BA2 7AP, England

      IIF 1
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 3
    • Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL, United Kingdom

      IIF 4
    • C/o Bishop Flemming Llp, Brook House, Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1GD

      IIF 5
    • 1, Brewer's Green, London, SW1H 0RH, United Kingdom

      IIF 6
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
    • Brunel Business Park, Jessop Close, Newark, Nottinghamshire, NG24 2AG, United Kingdom

      IIF 8 IIF 9
    • Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England

      IIF 10 IIF 11 IIF 12
    • Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Newark, NG24 2AG, England

      IIF 34 IIF 35 IIF 36
    • Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Newark, Notts, NG24 2AG, England

      IIF 38
    • Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ

      IIF 39
    • Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 40 IIF 41
    • Suite 5, Corum 2, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 42
  • Holness, Stewart George
    British ceo born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP

      IIF 43 IIF 44
    • Integrity House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB

      IIF 45 IIF 46
  • Holness, Stewart George
    British chairman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Lakeside Business Park, Broadway Lane South Cerney, Cirencester, GL7 5XL, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Unit A, The Mallards Broadway Lane, South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 50 IIF 51
  • Holness, Stewart George
    British chief executive officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB

      IIF 52
    • Integrity House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB, United Kingdom

      IIF 53
  • Holness, Stewart George
    British company chairman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23/25, 23/25 Coldharbour Rd, Redland, Bristol, BS6 7JT, United Kingdom

      IIF 54
    • 23/25 Coldharbour Rd, Coldharbour Road, Redland, Bristol, BS6 7JT, United Kingdom

      IIF 55
    • 23/25, Coldharbour Road, Bristol, BS6 7JT, England

      IIF 56
    • 23/25, Coldharbour Road, Redland, Bristol, BS6 7JT, England

      IIF 57
    • 1, Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA, United Kingdom

      IIF 58
  • Holness, Stewart George
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, Basing View, Basingstoke, Hampshire, RG21 4FF, England

      IIF 59
    • Ground Floor, Riverside South Walcot Yard, Walcot Street, Bath, BA1 5BG, United Kingdom

      IIF 60
    • Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP

      IIF 61 IIF 62 IIF 63
    • 15, Colmore Row, Birmingham, B3 2BH

      IIF 65
    • Two Snowhill, Snow Hill, Birmingham, West Midlands, B4 6GA

      IIF 66
    • Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 67
    • 140, Aldersgate Street, London, EC1A 4HY, United Kingdom

      IIF 68
    • Unit 10, Io Centre, Hobley Drive, Swindon, Wiltshire, SN3 4WH, England

      IIF 69
  • Holness, Stewart George
    British executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, The Mallards, South Cerney, Cirencester, GL7 5TQ, England

      IIF 70
  • Holness, Stewart George
    British non - executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN

      IIF 71
  • Holness, Stewart George
    British non executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 72
  • Holness, Stewart George
    British non-exec director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 73
  • Holness, Stewart George
    British non-executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 74
    • Lakeview House, The Mallards, South Cerney, Cirencester, GL7 5TQ, England

      IIF 75
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 76 IIF 77
    • Wellington House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 78
  • Holness, Stewart
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 19 New Road, Brighton, BN1 1UF, England

      IIF 79
    • Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 80
  • Holness, Stewart George
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newlands, Claverton Down, Bath, BA2 7AP, United Kingdom

      IIF 81
    • Digital Space, Brunel Business Park, Jessop Close, Newark, Nottinghamshire, NG24 2AG, United Kingdom

      IIF 82
  • Holness, Stewart
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital Space Group Limited, Brunel Business Park, Jessop Close, Newark, Nottinghamshire, NG24 2AG, United Kingdom

      IIF 83
  • Mr Stewart George Holness
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Corum 2, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 84
child relation
Offspring entities and appointments 81
  • 1
    25SEVENIT LIMITED
    - now 05670645
    EXPEDIT LIMITED - 2008-06-10
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (13 parents)
    Officer
    2025-04-09 ~ now
    IIF 24 - Director → ME
  • 2
    AHK BIDCO LIMITED
    11835850
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 40 - Director → ME
  • 3
    AHK HOLDINGS LIMITED
    11833025
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 41 - Director → ME
  • 4
    AMULET HOTKEY LTD
    - now 02505963
    AMULET ELECTRONICS LIMITED - 2005-11-10
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon
    Active Corporate (25 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 39 - Director → ME
  • 5
    ATHENA TOPCO LIMITED
    15035586
    Ground Floor, 19 New Road, Brighton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-12 ~ now
    IIF 79 - Director → ME
  • 6
    ATLAS ADVANCED INTERNET SOLUTIONS LIMITED
    - now 04933099
    ATLAS WIRELESS AND INTERNET SOLUTIONS LIMITED - 2003-11-26
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 17 - Director → ME
  • 7
    CLEAR REVIEW LIMITED
    - now 08851632
    ONE TOUCH APPS LIMITED - 2019-08-01
    1 More London Place, London
    Liquidation Corporate (15 parents)
    Equity (Company account)
    -63,156 GBP2019-03-31
    Officer
    2020-01-12 ~ 2020-10-17
    IIF 4 - Director → ME
  • 8
    COGNIA CLOUD LIMITED
    - now 04623599
    COMPLIANT PHONES LTD - 2013-06-06
    BLUESKY TELECOMMUNICATIONS LTD - 2007-02-19
    AUTO MESSENGER LIMITED - 2006-12-05
    AUTO MESSENGER PLC - 2005-02-01
    WARLAN PLC - 2003-08-28
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (25 parents)
    Profit/Loss (Company account)
    169,764 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-10-14 ~ 2017-08-15
    IIF 59 - Director → ME
  • 9
    COMPUTILL LIMITED
    02800440
    Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 43 - Director → ME
  • 10
    CONNECT EARTH LTD
    13444853
    60 Cannon Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,032,189 GBP2025-06-30
    Officer
    2023-03-07 ~ now
    IIF 81 - Director → ME
  • 11
    DANCERACE PLC
    02717007
    Ground Floor Riverside South Walcot Yard, Walcot Street, Bath, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2021-07-16 ~ 2024-06-26
    IIF 60 - Director → ME
  • 12
    DEDMERE MANAGEMENT LIMITED
    - now 04528424 04070186
    INTEGRITY SOFTWARE LIMITED
    - 2015-04-08 04528424 04070186
    BROOMCO (3025) LIMITED - 2002-11-14
    Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2009-01-26 ~ dissolved
    IIF 46 - Director → ME
  • 13
    DEDMERE MANAGEMENT UK LIMITED
    - now 04070186 04528424
    INTEGRITY SOFTWARE UK LIMITED
    - 2015-01-27 04070186 04528424
    INTEGRITY SOFTWARE SYSTEMS LIMITED - 2001-02-06
    Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 45 - Director → ME
  • 14
    DIGITAL SPACE BIDCO LIMITED
    - now 10498421 10588028
    TIMICO BIDCO LIMITED - 2021-06-30
    STEEPLE BIDCO LIMITED - 2019-11-28
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 15 - Director → ME
  • 15
    DIGITAL SPACE CLOUD SERVICES LIMITED
    - now 12308964
    ARCUS CLOUD SERVICES LIMITED - 2021-06-30
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (12 parents)
    Equity (Company account)
    619,355 GBP2020-11-30
    Officer
    2025-04-09 ~ now
    IIF 34 - Director → ME
  • 16
    DIGITAL SPACE DELTA LIMITED
    16634878
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England, England
    Active Corporate (5 parents)
    Officer
    2025-08-07 ~ now
    IIF 83 - Director → ME
  • 17
    DIGITAL SPACE GROUP LIMITED
    - now 04841830 12970036
    TIMICO LIMITED - 2021-07-09
    EVER 2162 LIMITED - 2004-02-11
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (21 parents, 11 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 14 - Director → ME
  • 18
    DIGITAL SPACE HOLDCO LIMITED
    - now 10588160
    TIMICO HOLDCO LIMITED - 2021-06-30
    STEEPLE HOLDCO LIMITED - 2019-11-28
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 30 - Director → ME
  • 19
    DIGITAL SPACE MANAGED SERVICES LIMITED
    - now 01980455
    TIMICO MANAGED SERVICES LIMITED - 2021-06-30
    ATOS IT OUTSOURCING SERVICES LIMITED - 2019-07-01
    XEROX IT SERVICES LIMITED - 2015-07-02
    XEROX IT SERVICES LTD - 2013-10-10
    ACS INFORMATION TECHNOLOGIES UK LIMITED - 2013-10-01
    SYAN LIMITED - 2009-06-08
    CYAN LIMITED - 1990-06-06
    MENTOR SOFTWARE SERVICES LIMITED - 1988-02-24
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England
    Active Corporate (42 parents, 2 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 38 - Director → ME
  • 20
    DIGITAL SPACE MIDCO LIMITED
    - now 10588028 10498421
    TIMICO MIDCO LIMITED - 2021-06-30
    STEEPLE MIDCO LIMITED - 2019-11-28
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 11 - Director → ME
  • 21
    DIGITAL SPACE TECHNOLOGY GROUP LIMITED
    - now 07427648
    TIMICO TECHNOLOGY GROUP LIMITED - 2021-06-30
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (22 parents, 6 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 32 - Director → ME
  • 22
    DIGITAL SPACE TOPCO LIMITED
    - now 10587705
    TIMICO TOPCO LIMITED - 2021-06-30
    STEEPLE TOPCO LIMITED - 2019-11-28
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 28 - Director → ME
  • 23
    DIGITAL SPACE UC&C LIMITED
    - now 12377221
    TIMICO UC&C LIMITED - 2021-06-30
    Brunel Business Park, Jessop Close, Newark, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-04-09 ~ now
    IIF 8 - Director → ME
  • 24
    FIBRESTORM LIMITED
    12306917
    Wellington House Cotswold Business Park, Kemble, Cirencester, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 69 - Director → ME
  • 25
    FUTURE ROUTE LIMITED
    - now 04289175
    FUTURE ROUTE TECHNOLOGIES LIMITED - 2002-02-12
    TLL COMMUNICATIONS LIMITED - 2001-11-14
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (27 parents)
    Officer
    2006-03-09 ~ 2008-02-10
    IIF 64 - Director → ME
  • 26
    HALO TECHNOLOGY (GUERNSEY) LIMITED
    FC034655
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (17 parents)
    Officer
    2017-10-02 ~ 2018-04-15
    IIF 47 - Director → ME
  • 27
    HALO TECHNOLOGY BIDCO LIMITED
    FC034656 FC034657
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (16 parents, 1 offspring)
    Officer
    2017-10-03 ~ 2018-04-15
    IIF 49 - Director → ME
  • 28
    HALO TECHNOLOGY MIDCO LIMITED
    FC034657 FC034656
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (16 parents)
    Officer
    2017-10-03 ~ 2018-04-15
    IIF 48 - Director → ME
  • 29
    HAMSARD 3724 LIMITED
    15058548 06778337, 11013245, 16103206... (more)
    C/o Bishop Fleming Llp Brook House, Manor Drive, Clyst St Mary, Exeter, Devon
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2023-09-18 ~ now
    IIF 3 - Director → ME
  • 30
    HAND HELD PC'S LTD
    04541126
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (21 parents)
    Officer
    2025-04-09 ~ now
    IIF 21 - Director → ME
  • 31
    HAND-E-PIX LIMITED
    06610740
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (15 parents)
    Officer
    2025-04-09 ~ now
    IIF 13 - Director → ME
  • 32
    HARDWARE GROUP LIMITED
    - now 08217633
    HARDWARE.COM GROUP LIMITED
    - 2014-12-11 08217633
    OVAL (2257) LIMITED - 2012-11-08
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2014-05-01 ~ 2015-04-27
    IIF 71 - Director → ME
  • 33
    HARDWARE SERVICES LIMITED
    - now 07098669
    SIMIAN LOGISTICS LIMITED - 2014-12-11
    C/o Bishop Flemming Llp, Brook House, Manor Drive, Clyst St. Mary, Exeter, Devon
    Liquidation Corporate (16 parents)
    Officer
    2018-02-06 ~ now
    IIF 5 - Director → ME
  • 34
    INFINIGATE GLOBAL SERVICES LIMITED - now
    INFINIGATE GLOBAL SERVICES UK LTD - 2024-04-15
    NUVIAS GLOBAL SERVICES LIMITED
    - 2024-04-12 03878046
    ZYCKO LIMITED - 2018-10-01
    BEFACTO LIMITED - 1999-12-22
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (22 parents)
    Officer
    2019-02-15 ~ 2020-01-06
    IIF 70 - Director → ME
  • 35
    INTEGRITY SOFTWARE SYSTEMS LIMITED
    - now 03410598 04070186
    JYRIS TECHNOLOGY LIMITED - 2001-02-06
    IBIS SYSTEMS LIMITED - 2000-01-19
    CLUBDENE LIMITED - 1997-08-18
    Two Snow Hill, 11th Floor, Birmingham
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2009-01-26 ~ 2015-01-30
    IIF 44 - Director → ME
  • 36
    IT AND CLOUD SOLUTIONS LIMITED
    - now 09553872
    HARDWARE HOLDINGS LIMITED
    - 2019-11-22 09553872
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2015-04-21 ~ 2024-09-27
    IIF 77 - Director → ME
  • 37
    KE-CONNECT INTERNET LIMITED
    03455897
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (18 parents)
    Officer
    2025-04-09 ~ now
    IIF 19 - Director → ME
  • 38
    KE-CONNECT SYSTEMS LIMITED
    - now 02522134
    KE-ME SYSTEMS LIMITED - 1998-02-03
    VASTPART LIMITED - 1990-09-19
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (21 parents)
    Officer
    2025-04-09 ~ now
    IIF 16 - Director → ME
  • 39
    KECONNECT GROUP LIMITED
    - now 03499631
    LONG COMPANIES 133 LIMITED - 1998-03-10
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 18 - Director → ME
  • 40
    KECONNECT MAINTENANCE LIMITED
    - now 03068366
    INTER-VIEW LIMITED - 2004-10-11
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (20 parents)
    Officer
    2025-04-09 ~ now
    IIF 22 - Director → ME
  • 41
    KINDEO LIMITED
    - now 09076834 09656745
    LEGACYTREE LTD. - 2015-12-22
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,740 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 2 - Director → ME
  • 42
    KUBUS GROUP LIMITED
    - now 04197529
    HARDWARE UK LIMITED
    - 2022-05-26 04197529
    HARDWARE.COM LIMITED - 2014-11-19
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (26 parents)
    Officer
    2018-02-12 ~ 2024-09-27
    IIF 78 - Director → ME
  • 43
    KUBUS HOLDINGS LIMITED
    - now 13900693
    HAMSARD 3661 LIMITED
    - 2022-05-26 13900693 06778337, 11013245, 16103206... (more)
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-02-08 ~ 2024-09-27
    IIF 73 - Director → ME
  • 44
    LIGHTHOUSE ADVISORS LIMITED
    09601100
    Suite 5 Corum 2, Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,961 GBP2024-05-31
    Officer
    2015-05-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or control OE
  • 45
    MARDAK LIMITED
    - now 04894685
    B & C SYSTEMS LIMITED - 2003-12-03
    Two Snowhill, 11th Floor, Birmingham, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2009-12-18 ~ 2015-01-30
    IIF 52 - Director → ME
  • 46
    MARLBOROUGH TRAINING AND CONSULTANCY LIMITED
    04349133
    Redcliff Quay, Redcliff Street, Bristol, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    603,025 GBP2023-04-30
    Officer
    2019-04-08 ~ 2021-05-24
    IIF 57 - Director → ME
  • 47
    NEUTRON TOPCO LIMITED
    13091052
    1 Brewer's Green, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2022-06-20 ~ 2025-02-25
    IIF 6 - Director → ME
  • 48
    NEWABLE DANCERACE LIMITED
    13487702
    Ground Floor Riverside South Building, Walcot Street, Bath, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-07-20 ~ 2024-06-26
    IIF 68 - Director → ME
  • 49
    NEWNET BROADBAND LIMITED
    06940423
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (14 parents)
    Officer
    2025-04-09 ~ now
    IIF 25 - Director → ME
  • 50
    ONEDOC LIMITED
    - now 04140439
    MANDORLA TECHNOLOGY LIMITED - 2005-10-11
    RABBITS FOOT LIMITED - 2003-01-27
    15 Colmore Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 65 - Director → ME
  • 51
    POWER INTERNET LIMITED
    03053650 07535145
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (23 parents)
    Officer
    2025-04-09 ~ now
    IIF 31 - Director → ME
  • 52
    POWER INTERNET SERVICES LIMITED
    07535145 03053650
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (15 parents)
    Officer
    2025-04-09 ~ now
    IIF 23 - Director → ME
  • 53
    PRECISION BUSINESS SOFTWARE LIMITED
    - now 01643615
    MOTIONCOURT LIMITED - 1992-11-19
    Integrity House, Mere Park Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 61 - Director → ME
  • 54
    PROJECT WIND TOPCO LIMITED
    15269112
    Heddon House, 149-151 Regent Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-04-14 ~ now
    IIF 80 - Director → ME
  • 55
    PROLABS (GROUP) LIMITED
    - now 08367871
    PROLABS NEWCO LIMITED - 2013-07-09
    Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2014-12-05 ~ 2015-04-27
    IIF 51 - Director → ME
    2017-11-20 ~ 2018-04-15
    IIF 66 - Director → ME
  • 56
    PROLABS (UK) LIMITED
    - now 08196598
    ZYCKO GROUP LIMITED - 2013-07-09
    OVAL (2255) LIMITED - 2012-11-08
    Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (20 parents)
    Officer
    2014-12-05 ~ 2015-04-27
    IIF 50 - Director → ME
    2017-11-20 ~ 2018-04-15
    IIF 67 - Director → ME
  • 57
    PROLABS HOLDINGS LIMITED
    09546534
    Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2015-04-16 ~ 2018-04-15
    IIF 74 - Director → ME
  • 58
    REDWOOD TELECOMMUNICATIONS LIMITED
    - now 02673599
    BAC 904 LIMITED - 1998-10-01
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (18 parents)
    Officer
    2025-04-09 ~ now
    IIF 26 - Director → ME
  • 59
    SALON SOFTWARE SOLUTIONS LIMITED
    08930241
    Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (18 parents)
    Officer
    2014-04-23 ~ 2014-08-22
    IIF 53 - Director → ME
  • 60
    SIGMA BIDCO LIMITED
    14318498
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2025-04-09 ~ now
    IIF 35 - Director → ME
  • 61
    SIGMA MIDCO 1 LIMITED
    14318292 14318377
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2025-04-09 ~ now
    IIF 37 - Director → ME
  • 62
    SIGMA MIDCO 2 LIMITED
    14318377 14318292
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2025-04-09 ~ now
    IIF 36 - Director → ME
  • 63
    SIGMA TOPCO LIMITED
    14318208
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2024-10-22 ~ now
    IIF 82 - Director → ME
  • 64
    SOVA ASSESSMENT LIMITED
    - now 09593533
    BOURNE TALENT CONSULTING LIMITED - 2015-11-10
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    -3,225,705 GBP2020-03-31
    Officer
    2020-11-17 ~ now
    IIF 1 - Director → ME
  • 65
    SPINDEAN LIMITED
    04285460
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (25 parents)
    Officer
    2025-04-09 ~ now
    IIF 29 - Director → ME
  • 66
    THANKSBOX LIMITED
    - now 08652123
    BUSIBEE MOBILE LIMITED - 2015-03-17
    85 Great Portland Street, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    -2,109,443 GBP2023-12-31
    Officer
    2022-09-05 ~ 2025-10-29
    IIF 7 - Director → ME
  • 67
    THE SIMIAN GROUP (HOLDINGS) LIMITED
    07593578
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2018-02-06 ~ dissolved
    IIF 76 - Director → ME
  • 68
    THE SIMIAN GROUP LIMITED
    - now 03856649
    ZYCKO HOLDINGS LIMITED - 2004-04-28
    HOWLAND ENGINEERING LIMITED - 2000-12-05
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2018-02-06 ~ dissolved
    IIF 72 - Director → ME
  • 69
    TIMICO PARTNER SERVICES LIMITED
    - now 03128506
    NEWNET LIMITED - 2014-02-19
    NEWNET PLC - 2011-10-03
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (23 parents)
    Officer
    2025-04-09 ~ now
    IIF 20 - Director → ME
  • 70
    TIMICO PLACEHOLDER LIMITED
    - now 12970036
    DIGITAL SPACE GROUP LIMITED - 2021-07-07
    Brunel Business Park, Jessop Close, Newark, Nottinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-04-09 ~ now
    IIF 9 - Director → ME
  • 71
    TIMICO TECHNOLOGY SERVICES LIMITED
    - now 03506580
    WIREBIRD LIMITED - 2016-02-17
    SSMIT SERVICES LIMITED - 2001-09-24
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 10 - Director → ME
  • 72
    TRY SOLUTIONS LIMITED
    07424707
    Redcliff Quay, Redcliff Street, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,692 GBP2023-04-30
    Officer
    2019-04-08 ~ 2021-05-24
    IIF 56 - Director → ME
  • 73
    TWANG.NET LIMITED
    - now 03715945
    PROOFIMPORT LIMITED - 1999-04-06
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (17 parents)
    Officer
    2025-04-09 ~ now
    IIF 12 - Director → ME
  • 74
    VALIDIS LIMITED
    06211318
    Waterloo House, 207 Waterloo Road, London
    Dissolved Corporate (7 parents)
    Officer
    2007-04-12 ~ 2008-02-13
    IIF 63 - Director → ME
  • 75
    VALIDIS VAULT LIMITED
    06211321
    Waterloo House, 207 Waterloo Road, London
    Dissolved Corporate (7 parents)
    Officer
    2007-04-12 ~ 2008-02-13
    IIF 62 - Director → ME
  • 76
    WIREBIRD HOLDINGS LIMITED
    06551958
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 33 - Director → ME
  • 77
    WIRELESS BROADBAND SERVICES LIMITED
    04935651
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (17 parents)
    Officer
    2025-04-09 ~ now
    IIF 27 - Director → ME
  • 78
    ZING 365 HOLDINGS LIMITED
    11920125
    101 Victoria Street, Redcliffe, Bristol, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    -1,100 GBP2024-12-31
    Officer
    2019-04-08 ~ 2021-05-24
    IIF 58 - Director → ME
  • 79
    ZING 365 LIMITED
    10423788
    101 Victoria Street, Redcliffe, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -120,893 GBP2024-12-31
    Officer
    2019-04-08 ~ 2021-05-24
    IIF 55 - Director → ME
  • 80
    ZING ASSOCIATES LIMITED
    09322425
    Redcliff Quay, 120 Redcliff Street, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    95,539 GBP2023-04-30
    Officer
    2019-04-08 ~ 2021-05-24
    IIF 54 - Director → ME
  • 81
    ZYCKO GROUP LIMITED
    - now 08367867 08196598
    ZYCKO NEWCO LIMITED - 2013-07-09
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2015-01-08 ~ 2020-01-06
    IIF 75 - 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.