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

Sweet, Rory James Wordsworth

    Related profiles found in government register
  • Sweet, Rory James Wordsworth
    British ceo born in February 1967

    Registered addresses and corresponding companies
    • icon of address Flat 7, 33 Lennox Gardens, London, SW1X 0DE

      IIF 1
  • Sweet, Rory James Wordsworth
    British company director

    Registered addresses and corresponding companies
    • icon of address Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 2
  • Sweet, Rory James Wordsworth
    British director

    Registered addresses and corresponding companies
    • icon of address Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 3
  • Sweet, Rory James Wordsworth
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 4
  • Rory James Wordsworth Sweet
    British born in February 1967

    Registered addresses and corresponding companies
    • icon of address First Floor, Le Marchant House, Le Truchot, St Peter Port, GY1 1GR, Guernsey

      IIF 5 IIF 6
  • Sweet, Rory James Wordsworth
    British chairman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sweet, Rory James Wordsworth
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 13
  • Sweet, Rory James Wordsworth
    British computer distributor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 14
  • Sweet, Rory James Wordsworth
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Westmarch Busniess Centre, Riverway, Andover, SP10 1NS, United Kingdom

      IIF 15
    • icon of address Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 16
    • icon of address Inda House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 17
    • icon of address India House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 18
    • icon of address Unit A, The Mallards Broadway Lane, South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 19
    • icon of address Unit A, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 20
    • icon of address Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 21
    • icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Wellington House, Cotswold Business Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 24
    • icon of address Wellington House, Kemble Enterprise Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 25
    • icon of address C/o Bishop Fleming Llp, Brook House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1GD

      IIF 26
    • icon of address Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 27 IIF 28 IIF 29
    • icon of address 1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN

      IIF 31
  • Sweet, Rory James Wordsworth
    British none born in February 1967

    Resident in United Kingdom

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

      IIF 32 IIF 33 IIF 34
  • Rory James Wordsworth Sweet
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ladyswood House, Sherston, Wiltshire, SN16 0LA

      IIF 35
  • Mr Rory James Wordsworth Sweet
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 36
    • icon of address Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 37
    • icon of address Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 38
    • icon of address Wellington House, Cotswold Business Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 39
    • icon of address Ladyswood House, Sherston, Malmesbury, Wiltshire, SN16 0LA

      IIF 40
  • Rory James Wordsworth Sweet
    British born in February 1967

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • icon of address C/o Bishop Fleming Llp, Brook House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1GD

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    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 2023-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    HARDWARE HOLDINGS LIMITED - 2019-11-22
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 21 - Director → ME
  • 3
    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 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 13 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NOVUM UK & EU LTD - 2021-06-24
    icon of address 4 Westmarch Busniess Centre, Riverway, Andover, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338,903 GBP2023-09-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Wellington House Kemble Enterprise Park, Kemble, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address First Floor Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-05-05 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address First Floor Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-05-05 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 10
    STAFFDOOR LIMITED - 2006-06-26
    icon of address Ladyswood House, Sherston, Malmesbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2002-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2014-12-02
    IIF 1 - Director → ME
  • 2
    RBR GROUP LIMITED - 2000-03-06
    TEETHING OPPORTUNITIES LIMITED - 1997-03-18
    icon of address Chandlers House, Wilkinson Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-31 ~ 2000-06-22
    IIF 27 - Director → ME
  • 3
    RBR NETWORKS LIMITED - 2000-03-02
    RBR GROUP LTD - 1997-03-18
    R & B RESOURCES LIMITED - 1995-10-11
    icon of address Chandlers House, Wilkinsons Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-23 ~ 2000-06-22
    IIF 29 - Director → ME
    icon of calendar 1994-02-23 ~ 1996-11-01
    IIF 3 - Secretary → ME
  • 4
    SPEED 3759 LIMITED - 1993-09-10
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    418,162 GBP2024-12-31
    Officer
    icon of calendar 2000-10-05 ~ 2002-08-23
    IIF 28 - 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 ~ 2021-12-01
    IIF 32 - 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 ~ 2021-12-01
    IIF 34 - 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 ~ 2021-12-01
    IIF 33 - 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 2012-10-31 ~ 2015-04-27
    IIF 31 - Director → ME
  • 9
    INFINIGATE GLOBAL SERVICES UK LTD - 2024-04-15
    NUVIAS GLOBAL SERVICES LIMITED - 2024-04-12
    ZYCKO LIMITED - 2018-10-01
    BEFACTO LIMITED - 1999-12-22
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2015-12-01
    IIF 12 - Director → ME
    icon of calendar 1999-12-09 ~ 2000-10-25
    IIF 14 - Director → ME
  • 10
    HARDWARE HOLDINGS LIMITED - 2019-11-22
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    HAMSARD 3661 LIMITED - 2022-05-26
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-08 ~ 2024-09-27
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,978,012 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2024-10-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2024-10-28
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    STAR TECHNOLOGY GROUP LIMITED - 2004-09-08
    FACTPART LIMITED - 1999-09-16
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2000-10-03
    IIF 11 - Director → ME
  • 14
    STARLABS LIMITED - 2000-03-02
    BENCHFOLD LIMITED - 1999-09-22
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-07-31
    IIF 8 - Director → ME
  • 15
    CCR DATA LIMITED - 2021-06-01
    CORPORATE COMPUTER RECYCLING SERVICES LIMITED - 2000-03-02
    icon of address A2z House Office 5, 24-26 Milford Street, Salisbury, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    158,752 GBP2024-03-31
    Officer
    icon of calendar 1999-12-14 ~ 2009-11-04
    IIF 30 - Director → ME
  • 16
    PROLABS NEWCO LIMITED - 2013-07-09
    icon of address Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2015-04-27
    IIF 20 - Director → ME
  • 17
    ZYCKO GROUP LIMITED - 2013-07-09
    OVAL (2255) LIMITED - 2012-11-08
    icon of address Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2015-04-27
    IIF 19 - Director → ME
  • 18
    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 ~ 2022-01-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    STAR INTERNET LIMITED - 2004-09-03
    ST@R INTERNET LIMITED - 2000-07-20
    icon of address 110 High Holborn, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-10 ~ 2000-07-31
    IIF 13 - Director → ME
    icon of calendar 1995-07-10 ~ 1996-11-01
    IIF 2 - Secretary → ME
  • 20
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-06 ~ 2015-04-27
    IIF 17 - Director → ME
  • 21
    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 2001-06-05 ~ 2015-04-27
    IIF 7 - Director → ME
  • 22
    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 2013-06-25 ~ 2015-12-01
    IIF 18 - Director → ME
  • 23
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-15 ~ 2015-12-01
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.