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 born in May 1961

    Resident in England

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

      IIF 1 IIF 2
    • Office 1, Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

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

      IIF 4
  • Behrendt, John Bernard
    British accountant born in May 1961

    Resident in England

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

      IIF 5
  • Behrendt, John Bernard
    British business consultant born in May 1961

    Resident in England

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

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

    Resident in England

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

      IIF 7
  • Behrendt, John Bernard
    British company director born in May 1961

    Resident in England

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

      IIF 8
    • Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England

      IIF 9
  • Behrendt, John Bernard
    British consultant born in May 1961

    Resident in England

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

      IIF 10
    • 25, Cannon Street, London, EC4M 5TA, England

      IIF 11
    • Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 12
    • 1 The Old Flour Mills, Mill Road, Buckden, St. Neots, Cambridgeshire, PE19 5WX, England

      IIF 13
    • Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, KT20 6RP, United Kingdom

      IIF 14
  • Behrendt, John Bernard
    British director born in May 1961

    Resident in England

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

      IIF 15
    • 1 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX

      IIF 16 IIF 17
    • 5, Brooklands Avenue, Cambridge, CB2 8BB, United Kingdom

      IIF 18
    • Waypoint Capital Holdings (jersey) Limited, Ensign House, 29 Seaton Place, St Helier, JE1 1ZZ, Jersey

      IIF 19
  • Behrendt, John Bernard
    British none born in May 1961

    Resident in England

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

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

    Resident in England

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

      IIF 21
    • Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN

      IIF 22
    • Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England

      IIF 23
  • Behrendt, John Bernard
    British

    Registered addresses and corresponding companies
  • Behrendt, John Bernard
    British accountant

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

      IIF 28
  • Behrendt, John Bernard
    British c f o

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

      IIF 29
  • Mr John Bernard Behrendt
    British born in May 1961

    Resident in England

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

      IIF 30
    • Scottish Mutual House, 3rd Floor, 27-29 North Street, Hornchurch, Essex, RM11 1RS, England

      IIF 31
  • Behrendt, John

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

      IIF 32
child relation
Offspring entities and appointments 24
  • 1
    AMANTYS LIMITED
    07247027
    Ensors Accountants Llp, The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (16 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    BROADCOM EUROPE LIMITED - now
    ALPHAMOSAIC LIMITED
    - 2004-10-22 04085571
    GAC NO. 247 LIMITED - 2000-12-01
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (33 parents)
    Officer
    2003-10-16 ~ 2004-09-17
    IIF 28 - Secretary → ME
  • 3
    DOCTORLINK INNOVATIONS LIMITED
    - now 04203256
    EXPERT-24 LTD
    - 2019-02-13 04203256
    10 Upper Berkeley Street, London, England
    Active Corporate (13 parents)
    Officer
    2017-04-27 ~ 2019-12-31
    IIF 23 - Director → ME
  • 4
    DOCTORLINK LIMITED
    - now 10337756
    MEDVIVO DIGITAL LIMITED
    - 2019-02-13 10337756
    10 Upper Berkeley Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2016-09-06 ~ 2019-12-31
    IIF 9 - Director → ME
  • 5
    ENTERSTAND LIMITED
    03678530
    11th Floor, 99 Bishopsgate, London
    Dissolved Corporate (16 parents)
    Officer
    2000-10-11 ~ 2002-03-19
    IIF 27 - Secretary → ME
  • 6
    EVOLITO LTD
    - now 11308921
    YALIUM LIMITED
    - 2021-09-21 11308921 13391575
    YASA AEROSPACE LIMITED - 2021-06-08
    Units 1-3 Charles Shouler Way, Bicester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-07-20 ~ 2024-04-08
    IIF 19 - Director → ME
  • 7
    FILTRONIC PLC
    - now 02891064 01659830
    FILTRONIC COMTEK P.L.C. - 1998-03-02
    YPCS 28 P.L.C. - 1994-07-13
    Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (40 parents, 3 offsprings)
    Officer
    2021-01-01 ~ now
    IIF 4 - Director → ME
  • 8
    FRONTIER SILICON (HOLDINGS) LIMITED
    04906048
    4th Floor 137 Euston Road, London
    Dissolved Corporate (21 parents)
    Officer
    2006-04-04 ~ 2013-04-08
    IIF 17 - Director → ME
    2006-11-17 ~ 2013-04-08
    IIF 29 - Secretary → ME
  • 9
    FRONTIER SMART TECHNOLOGIES LIMITED - now
    FRONTIER SILICON LIMITED
    - 2018-10-18 04213838 10394377
    ASTEC DIGITAL LIMITED - 2001-11-21
    ARLATECH LIMITED - 2001-07-31
    Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2006-06-12 ~ 2013-04-08
    IIF 16 - Director → ME
  • 10
    HEALTHHERO INTEGRATED CARE LIMITED - now
    MEDVIVO GROUP LIMITED
    - 2025-06-10 05146354
    WILTSHIRE MEDICAL SERVICES LIMITED - 2013-02-25
    Fox Talbot House, Bellinger Close, Chippenham, Wiltshire, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2015-04-13 ~ 2019-12-31
    IIF 11 - Director → ME
  • 11
    JB & GR LIMITED
    08344579
    1 The Old Flour Mills, Mill Road, St Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 5 - Director → ME
    2013-01-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    OPTEGRA INTERNATIONAL LIMITED
    10242080
    7 The Technology Park, Colindeep Lane, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2018-01-25 ~ 2019-12-31
    IIF 6 - Director → ME
  • 13
    OPTEGRA UK LIMITED
    - now 05846041
    BRILLION (UK) LIMITED - 2006-11-14
    7 The Technology Park, Colindeep Lane, London, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2013-05-21 ~ 2015-04-07
    IIF 14 - Director → ME
  • 14
    PICSOLVE HOLDINGS LIMITED
    - now 06595093
    SCREAM 4 LIMITED
    - 2016-03-03 06595093 06594649, 06593761, 06583438
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (24 parents, 3 offsprings)
    Officer
    2016-03-02 ~ 2019-12-31
    IIF 10 - Director → ME
  • 15
    PICSOLVE INTERNATIONAL LIMITED
    - now 02888552
    RX TECHNOLOGY EUROPE LIMITED - 2002-06-27
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2017-08-24 ~ 2019-12-31
    IIF 21 - Director → ME
  • 16
    PRO IV LIMITED
    - now 03170569
    GAC NO.38 LIMITED
    - 1996-07-17 03170569 03473848, 03232534, 03340126... (more)
    Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (20 parents)
    Officer
    1998-06-24 ~ 2000-04-28
    IIF 7 - Director → ME
    1996-06-25 ~ 2000-04-28
    IIF 25 - Secretary → ME
  • 17
    RIGHT DIGITAL LIMITED
    05743488
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2017-08-24 ~ 2019-12-31
    IIF 22 - Director → ME
  • 18
    ROMAX TECHNOLOGY LTD.
    - now 02345696
    INTER TECHNOLOGY RESEARCH (NEWARK) LIMITED - 1995-06-26
    TURNCREST LIMITED - 1989-02-24
    Cedar House, 78 Portsmouth Road, Cobham, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2015-03-10 ~ 2020-06-16
    IIF 20 - Director → ME
  • 19
    SCREAM 1 LIMITED
    - now 06583438 06595093, 06594649, 06593761
    WG&M SHELF COMPANY 177 LIMITED - 2008-05-15
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (18 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 20
    SOURCEFIELD LIMITED
    08358907
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    713,370 GBP2017-12-31
    Officer
    2013-01-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SOURCETRACK LIMITED
    10090829
    Scottish Mutual House, 3rd Floor, 27-29 North Street, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    TERAPROBE LIMITED
    04132123
    1 Enterprise, Cambridge Research Park, Cambridge, England
    Active Corporate (13 parents)
    Equity (Company account)
    202,000 GBP2023-04-30
    Officer
    2005-02-14 ~ 2006-03-17
    IIF 1 - Director → ME
    2005-02-14 ~ 2006-03-23
    IIF 26 - Secretary → ME
  • 23
    TERAVIEW LIMITED
    - now 04126946
    LEGISLATOR 1513 LIMITED - 2001-02-19
    1 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (47 parents, 1 offspring)
    Equity (Company account)
    824,000 GBP2023-04-30
    Officer
    2005-02-14 ~ 2006-03-17
    IIF 2 - Director → ME
    2005-02-14 ~ 2006-03-17
    IIF 24 - Secretary → ME
  • 24
    THE OLD FLOUR MILLS LIMITED
    - now 05190588
    LOOPCHOICE LIMITED - 2004-09-13
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (23 parents)
    Equity (Company account)
    5,952 GBP2024-08-31
    Officer
    2005-12-03 ~ 2012-11-19
    IIF 18 - Director → ME
    2019-08-06 ~ now
    IIF 3 - 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.