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 ceo born in June 1966

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Integrity House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB

      IIF 3 IIF 4
  • Holness, Stewart George
    British chair born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Holness, Stewart George
    British chairman born in June 1966

    Resident in England

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

      IIF 36 IIF 37 IIF 38
    • icon of address Unit A, The Mallards Broadway Lane, South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 39
    • icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL, United Kingdom

      IIF 40
    • icon of address Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ

      IIF 41
    • icon of address Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 42 IIF 43
    • icon of address Unit A The Mallards, Broadway Lane, South Cerney Cirencester, Gloucestershire, GL7 5TQ

      IIF 44
  • Holness, Stewart George
    British chief executive officer born in June 1966

    Resident in England

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

      IIF 45
    • icon of address Integrity House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB, United Kingdom

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

    Resident in England

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

      IIF 47
    • icon of address 23/25 Coldharbour Rd, Coldharbour Road, Redland, Bristol, BS6 7JT, United Kingdom

      IIF 48
    • icon of address 23/25, Coldharbour Road, Bristol, BS6 7JT, England

      IIF 49
    • icon of address 23/25, Coldharbour Road, Redland, Bristol, BS6 7JT, England

      IIF 50
    • icon of address 1, Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA, United Kingdom

      IIF 51
  • Holness, Stewart George
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brewer's Green, London, SW1H 0RH, United Kingdom

      IIF 52
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

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

    Resident in England

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

      IIF 54
    • icon of address Ground Floor, Riverside South Walcot Yard, Walcot Street, Bath, BA1 5BG, United Kingdom

      IIF 55
    • icon of address Newlands, Claverton Down, Bath, BA2 7AP, England

      IIF 56
    • icon of address Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP

      IIF 57 IIF 58 IIF 59
    • icon of address 15, Colmore Row, Birmingham, B3 2BH

      IIF 61
    • icon of address Two Snowhill, Snow Hill, Birmingham, West Midlands, B4 6GA

      IIF 62
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 63
    • icon of address Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 64
    • icon of address Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 65
    • icon of address 140, Aldersgate Street, London, EC1A 4HY, United Kingdom

      IIF 66
    • icon of address Unit 10, Io Centre, Hobley Drive, Swindon, Wiltshire, SN3 4WH, England

      IIF 67
    • icon of address Suite 5, Corum 2, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 68
  • Holness, Stewart George
    British executive director born in June 1966

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 73
    • icon of address Lakeview House, The Mallards, South Cerney, Cirencester, GL7 5TQ, England

      IIF 74
    • icon of address Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 75 IIF 76
    • icon of address Wellington House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 77
    • icon of address C/o Bishop Flemming Llp, Brook House, Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1GD

      IIF 78
  • Holness, Stewart
    British chairman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 79
  • Holness, Stewart
    British company director born in June 1966

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 81
  • Holness, Stewart George
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 82
  • Holness, Stewart
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 84
child relation
Offspring entities and appointments
Active 53
  • 1
    EXPEDIT LIMITED - 2008-06-10
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 43 - Director → ME
  • 4
    AMULET ELECTRONICS LIMITED - 2005-11-10
    icon of address Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address Ground Floor, 19 New Road, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 80 - Director → ME
  • 6
    ATLAS WIRELESS AND INTERNET SOLUTIONS LIMITED - 2003-11-26
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 60 Cannon Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,032,189 GBP2025-06-30
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 82 - Director → ME
  • 9
    INTEGRITY SOFTWARE LIMITED - 2015-04-08
    BROOMCO (3025) LIMITED - 2002-11-14
    icon of address Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 4 - Director → ME
  • 10
    INTEGRITY SOFTWARE UK LIMITED - 2015-01-27
    INTEGRITY SOFTWARE SYSTEMS LIMITED - 2001-02-06
    icon of address Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 3 - Director → ME
  • 11
    TIMICO BIDCO LIMITED - 2021-06-30
    STEEPLE BIDCO LIMITED - 2019-11-28
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 12 - Director → ME
  • 12
    ARCUS CLOUD SERVICES LIMITED - 2021-06-30
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    619,355 GBP2020-11-30
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 83 - Director → ME
  • 14
    TIMICO LIMITED - 2021-07-09
    EVER 2162 LIMITED - 2004-02-11
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 11 - Director → ME
  • 15
    TIMICO HOLDCO LIMITED - 2021-06-30
    STEEPLE HOLDCO LIMITED - 2019-11-28
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 27 - Director → ME
  • 16
    XEROX IT SERVICES LIMITED - 2015-07-02
    ATOS IT OUTSOURCING SERVICES LIMITED - 2019-07-01
    SYAN LIMITED - 2009-06-08
    XEROX IT SERVICES LTD - 2013-10-10
    CYAN LIMITED - 1990-06-06
    MENTOR SOFTWARE SERVICES LIMITED - 1988-02-24
    ACS INFORMATION TECHNOLOGIES UK LIMITED - 2013-10-01
    TIMICO MANAGED SERVICES LIMITED - 2021-06-30
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 35 - Director → ME
  • 17
    TIMICO MIDCO LIMITED - 2021-06-30
    STEEPLE MIDCO LIMITED - 2019-11-28
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 8 - Director → ME
  • 18
    TIMICO TECHNOLOGY GROUP LIMITED - 2021-06-30
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 29 - Director → ME
  • 19
    TIMICO TOPCO LIMITED - 2021-06-30
    STEEPLE TOPCO LIMITED - 2019-11-28
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 25 - Director → ME
  • 20
    TIMICO UC&C LIMITED - 2021-06-30
    icon of address Brunel Business Park, Jessop Close, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 67 - Director → ME
  • 22
    icon of address C/o Bishop Fleming Llp Brook House, Manor Drive, Clyst St Mary, Exeter, Devon
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 65 - Director → ME
  • 23
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 10 - Director → ME
  • 25
    SIMIAN LOGISTICS LIMITED - 2014-12-11
    icon of address C/o Bishop Flemming Llp, Brook House, Manor Drive, Clyst St. Mary, Exeter, Devon
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 16 - Director → ME
  • 27
    KE-ME SYSTEMS LIMITED - 1998-02-03
    VASTPART LIMITED - 1990-09-19
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 13 - Director → ME
  • 28
    LONG COMPANIES 133 LIMITED - 1998-03-10
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 15 - Director → ME
  • 29
    INTER-VIEW LIMITED - 2004-10-11
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 19 - Director → ME
  • 30
    LEGACYTREE LTD. - 2015-12-22
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,740 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 63 - Director → ME
  • 31
    icon of address Suite 5 Corum 2, Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,961 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 32
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 22 - Director → ME
  • 33
    MANDORLA TECHNOLOGY LIMITED - 2005-10-11
    RABBITS FOOT LIMITED - 2003-01-27
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 61 - Director → ME
  • 34
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 28 - Director → ME
  • 35
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 20 - Director → ME
  • 36
    MOTIONCOURT LIMITED - 1992-11-19
    icon of address Integrity House, Mere Park Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 57 - Director → ME
  • 37
    icon of address Heddon House, 149-151 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 79 - Director → ME
  • 38
    BAC 904 LIMITED - 1998-10-01
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 23 - Director → ME
  • 39
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 32 - Director → ME
  • 40
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 34 - Director → ME
  • 41
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 33 - Director → ME
  • 42
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 81 - Director → ME
  • 43
    BOURNE TALENT CONSULTING LIMITED - 2015-11-10
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    -3,225,705 GBP2020-03-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 56 - Director → ME
  • 44
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 26 - Director → ME
  • 45
    BUSIBEE MOBILE LIMITED - 2015-03-17
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,109,443 GBP2023-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 53 - Director → ME
  • 46
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 75 - Director → ME
  • 47
    ZYCKO HOLDINGS LIMITED - 2004-04-28
    HOWLAND ENGINEERING LIMITED - 2000-12-05
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 71 - Director → ME
  • 48
    NEWNET PLC - 2011-10-03
    NEWNET LIMITED - 2014-02-19
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 17 - Director → ME
  • 49
    DIGITAL SPACE GROUP LIMITED - 2021-07-07
    icon of address Brunel Business Park, Jessop Close, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 6 - Director → ME
  • 50
    WIREBIRD LIMITED - 2016-02-17
    SSMIT SERVICES LIMITED - 2001-09-24
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 7 - Director → ME
  • 51
    PROOFIMPORT LIMITED - 1999-04-06
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 9 - Director → ME
  • 52
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 30 - Director → ME
  • 53
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 24 - Director → ME
Ceased 28
  • 1
    ONE TOUCH APPS LIMITED - 2019-08-01
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -63,156 GBP2019-03-31
    Officer
    icon of calendar 2020-01-12 ~ 2020-10-17
    IIF 40 - Director → ME
  • 2
    WARLAN PLC - 2003-08-28
    AUTO MESSENGER LIMITED - 2006-12-05
    COMPLIANT PHONES LTD - 2013-06-06
    BLUESKY TELECOMMUNICATIONS LTD - 2007-02-19
    AUTO MESSENGER PLC - 2005-02-01
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    169,764 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-10-14 ~ 2017-08-15
    IIF 54 - Director → ME
  • 3
    icon of address Ground Floor Riverside South Walcot Yard, Walcot Street, Bath, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-16 ~ 2024-06-26
    IIF 55 - Director → ME
  • 4
    FUTURE ROUTE TECHNOLOGIES LIMITED - 2002-02-12
    TLL COMMUNICATIONS LIMITED - 2001-11-14
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-09 ~ 2008-02-10
    IIF 60 - Director → ME
  • 5
    icon of address Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2018-04-15
    IIF 36 - Director → ME
  • 6
    icon of address Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-03 ~ 2018-04-15
    IIF 38 - Director → ME
  • 7
    icon of address Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2018-04-15
    IIF 37 - Director → ME
  • 8
    HARDWARE.COM GROUP LIMITED - 2014-12-11
    OVAL (2257) LIMITED - 2012-11-08
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2015-04-27
    IIF 70 - Director → ME
  • 9
    NUVIAS GLOBAL SERVICES LIMITED - 2024-04-12
    INFINIGATE GLOBAL SERVICES UK LTD - 2024-04-15
    BEFACTO LIMITED - 1999-12-22
    ZYCKO LIMITED - 2018-10-01
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2020-01-06
    IIF 69 - Director → ME
  • 10
    CLUBDENE LIMITED - 1997-08-18
    JYRIS TECHNOLOGY LIMITED - 2001-02-06
    IBIS SYSTEMS LIMITED - 2000-01-19
    icon of address Two Snow Hill, 11th Floor, Birmingham
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ 2015-01-30
    IIF 2 - Director → ME
  • 11
    HARDWARE HOLDINGS LIMITED - 2019-11-22
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-21 ~ 2024-09-27
    IIF 76 - Director → ME
  • 12
    HARDWARE.COM LIMITED - 2014-11-19
    HARDWARE UK LIMITED - 2022-05-26
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2024-09-27
    IIF 77 - Director → ME
  • 13
    HAMSARD 3661 LIMITED - 2022-05-26
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-08 ~ 2024-09-27
    IIF 72 - Director → ME
  • 14
    B & C SYSTEMS LIMITED - 2003-12-03
    icon of address Two Snowhill, 11th Floor, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2015-01-30
    IIF 45 - Director → ME
  • 15
    icon of address Redcliff Quay, Redcliff Street, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    603,025 GBP2023-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2021-05-24
    IIF 50 - Director → ME
  • 16
    icon of address 1 Brewer's Green, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ 2025-02-25
    IIF 52 - Director → ME
  • 17
    icon of address Ground Floor Riverside South Building, Walcot Street, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ 2024-06-26
    IIF 66 - Director → ME
  • 18
    PROLABS NEWCO LIMITED - 2013-07-09
    icon of address Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2015-04-27
    IIF 44 - Director → ME
    icon of calendar 2017-11-20 ~ 2018-04-15
    IIF 62 - Director → ME
  • 19
    OVAL (2255) LIMITED - 2012-11-08
    ZYCKO GROUP LIMITED - 2013-07-09
    icon of address Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2015-04-27
    IIF 39 - Director → ME
    icon of calendar 2017-11-20 ~ 2018-04-15
    IIF 64 - Director → ME
  • 20
    icon of address Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-16 ~ 2018-04-15
    IIF 73 - Director → ME
  • 21
    icon of address Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2014-08-22
    IIF 46 - Director → ME
  • 22
    icon of address Redcliff Quay, Redcliff Street, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,692 GBP2023-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2021-05-24
    IIF 49 - Director → ME
  • 23
    icon of address Waterloo House, 207 Waterloo Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2008-02-13
    IIF 59 - Director → ME
  • 24
    icon of address Waterloo House, 207 Waterloo Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2008-02-13
    IIF 58 - Director → ME
  • 25
    icon of address 101 Victoria Street, Redcliffe, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2021-05-24
    IIF 51 - Director → ME
  • 26
    icon of address 101 Victoria Street, Redcliffe, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,893 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2021-05-24
    IIF 48 - Director → ME
  • 27
    icon of address Redcliff Quay, 120 Redcliff Street, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,539 GBP2023-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2021-05-24
    IIF 47 - Director → ME
  • 28
    ZYCKO NEWCO LIMITED - 2013-07-09
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-08 ~ 2020-01-06
    IIF 74 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.