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

Sydes, Stephen Charles

    Related profiles found in government register
  • Sydes, Stephen Charles
    English director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 1
  • Sydes, Stephen Charles
    English md born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tekelec House, Basingstoke Road, Spencers Wood, Reading, RG7 1PW

      IIF 2
    • icon of address Tekelec House, Back Lane, Spencer Wood, Reading Berkshire, RG7 1PW

      IIF 3
  • Sydes, Stephen Charles
    English none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 4
    • icon of address Tekelek House, Basingstoke Road, Reading, Berkshire, RG7 1PW, United Kingdom

      IIF 5 IIF 6
  • Sydes, Stephen Charles
    British chief executive officer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Richard Adams Way, Whitchurch, RG28 7FJ, England

      IIF 7
  • Sydes, Stephen Charles
    British commercial director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Back Lane, Spencers Woods, Reading, Berkshire, RG7 1PW

      IIF 8
  • Sydes, Stephen Charles
    British company director born in December 1961

    Resident in Berkshire

    Registered addresses and corresponding companies
  • Sydes, Stephen Charles
    British director born in December 1961

    Resident in Berkshire

    Registered addresses and corresponding companies
  • Sydes, Stephen Charles
    British managing director born in December 1961

    Resident in Berkshire

    Registered addresses and corresponding companies
    • icon of address 1, Highfields, Overton, Hampshire, RG21 3PH

      IIF 32
  • Sydes, Stephen Charles
    British comm dir. born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tekelec House, Basingstoke Road, Spencers Wood, Reading, RG7 1PW, England

      IIF 33
  • Sydes, Stephen Charles
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Back Lane, Spencers Wood, Reading, RG7 1PW, United Kingdom

      IIF 34
  • Sydes, Stephen Charles
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tekelec House, Basingstoke Rd, Spencers Wood, Reading, Berkshire, RG7 1PW, England

      IIF 35
  • Sydes, Stephen Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Highfields, Overton, Hampshire, RG21 3PH

      IIF 36
  • Sydes, Stephen
    British sales director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 3 Lapwing Rise, Whitchurch, Hampshire, RG28 7SU

      IIF 37
  • Mr Stephen Charles Sydes
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Back Lane, Spencers Wood, Reading, RG7 1PW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Tekelek House, Basingstoke Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Tekelek House, Basingstoke Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 6 - Director → ME
Ceased 32
  • 1
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    WAYCOM LIMITED - 2008-03-06
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 18 - Director → ME
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2009-06-05
    IIF 27 - Director → ME
  • 3
    DISCOVERIE GROUP LIMITED - 2017-11-28
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 13 - Director → ME
  • 4
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ 2009-06-05
    IIF 28 - Director → ME
  • 5
    THE ACTECH GROUP LIMITED - 1995-11-13
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2009-06-05
    IIF 26 - Director → ME
  • 6
    ZQR NO.8 LIMITED - 1998-04-24
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    M L DISTRIBUTION LIMITED - 1988-07-22
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2009-06-05
    IIF 32 - Director → ME
  • 7
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-03 ~ 2009-06-05
    IIF 25 - Director → ME
    icon of calendar 2003-12-03 ~ 2004-07-30
    IIF 36 - Secretary → ME
  • 8
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-20 ~ 2009-06-05
    IIF 31 - Director → ME
  • 9
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 11 - Director → ME
  • 10
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-14 ~ 2013-01-22
    IIF 4 - Director → ME
  • 11
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 14 - Director → ME
  • 12
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2008-09-05 ~ 2009-06-05
    IIF 20 - Director → ME
  • 13
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 9 - Director → ME
  • 14
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-05-21
    IIF 23 - Director → ME
  • 15
    ACAL SUPPLY CHAIN LIMITED - 2013-01-03
    SERVICE SOURCE EUROPE LIMITED - 2009-06-26
    MARPLACE (NUMBER 719) LIMITED - 2008-04-08
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2009-06-01
    IIF 29 - Director → ME
  • 16
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2009-05-14
    IIF 10 - Director → ME
  • 17
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2009-06-05
    IIF 30 - Director → ME
    icon of calendar 1993-04-02 ~ 1997-04-30
    IIF 37 - Director → ME
  • 18
    QUADBAND LIMITED - 2016-09-15
    SIRRETTA LIMITED - 2014-03-28
    SIRRETTA MICROELECTRONICS LIMITED - 1996-09-20
    icon of address Unit 2c Beenham Industrial Estate Grange Lane, Beenham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,917 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-31
    IIF 2 - Director → ME
  • 19
    LITTLE SHIP CLUB (MEMBERS) LIMITED(THE) - 2002-03-15
    LITTLE SHIP CLUB LIMITED - 1976-12-31
    icon of address Bell Wharf Lane, Upper Thames Street, London
    Active Corporate (14 parents)
    Equity (Company account)
    1,004,473 GBP2023-10-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-12-01
    IIF 7 - Director → ME
  • 20
    SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    INGLEBY (1315) LIMITED - 2000-11-06
    icon of address Back Lane, Spencers Woods, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    847,874 GBP2024-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2025-03-01
    IIF 8 - Director → ME
  • 21
    icon of address Back Lane, Spencers Wood, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,122,003 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2025-02-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-10-18
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    KIOSKS4BUSINESS LTD - 2016-09-15
    icon of address Tekelec House Basingstoke Rd, Spencers Wood, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2025-01-02
    IIF 35 - Director → ME
  • 23
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 17 - Director → ME
  • 24
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 21 - Director → ME
  • 25
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 22 - Director → ME
  • 26
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 16 - Director → ME
  • 27
    REP CONTACT LIMITED - 2014-02-10
    SIRRETTA MICROELECTRONICS LIMITED - 2001-06-27
    YOUNGTRACE LIMITED - 1996-09-20
    icon of address Tekelec House, Back Lane, Spencer Wood, Reading Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,972 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2025-03-01
    IIF 3 - Director → ME
  • 28
    QUADBAND LTD - 2014-03-28
    icon of address Tekelec House Basingstoke Road, Spencers Wood, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    2,878,445 GBP2024-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2025-02-28
    IIF 33 - Director → ME
  • 29
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2009-06-05
    IIF 15 - Director → ME
  • 30
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-30
    IIF 24 - Director → ME
  • 31
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2010-01-22
    IIF 12 - Director → ME
  • 32
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 19 - 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.