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

Manos, Stephane

    Related profiles found in government register
  • Manos, Stephane
    Canadian co-founder - valsoft corportaion inc. born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 1
  • Manos, Stephane
    Canadian co-founder valsoft corporation inc. born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 2
  • Manos, Stephane
    Canadian co-founder valsoft corportaion inc. born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
  • Manos, Stephane
    Canadian co-founder, valsoft corporation inc born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 7
  • Manos, Stephane
    Canadian co-founder, valsoft corporation inc. born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 7405 Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 8 IIF 9
    • icon of address 7405, Rte Transcaadienne #100, Saint Laurent, Quebec, H4T1Z2, Canada

      IIF 10
    • icon of address 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T1Z2, Canada

      IIF 11
  • Manos, Stephane
    Canadian company director born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
  • Manos, Stephane
    Canadian director born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Unit 1 Villiers Court, Meriden Business Park, Copse Drive Meriden, Coventry, CV5 9RG

      IIF 14
    • icon of address Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry, CV5 9RG, England

      IIF 15
    • icon of address 7405, Rte Transcanadienne, Suite 100, Montreal, Quebec, H4T 1Z2, Canada

      IIF 16
    • icon of address 11 Padgate Business Park, Green Lane, Padgate, Warrington, Cheshire, WA1 4JN

      IIF 17 IIF 18 IIF 19
    • icon of address 11, Padgate Business Park, Green Lane, Padgate, Warrington, Cheshire, WA1 4JN, England

      IIF 20
  • Manos, Stephane
    Canadian merchant born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address The East Stable, Thrales End Farm, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 21
    • icon of address The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 22 IIF 23
    • icon of address 945, Donat-belisle, Laval, Quebec, Canada

      IIF 24
  • Manos, Stephane
    Canadian vice president born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
child relation
Offspring entities and appointments
Active 17
  • 1
    SEWELLS EUROPEAN AUTOMOTIVE LIMITED - 1994-05-24
    KESARCH LIMITED - 1982-11-19
    RONALD SEWELL (OVERSEAS) LIMITED - 1985-08-07
    SEWELLS INTERNATIONAL INFORMATION AND RESEARCH LIMITED - 1991-10-01
    WOMAN'S NETWORK LIMITED - 1988-06-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 2 - Director → ME
  • 2
    SCANTRONIC SYSTEMS LIMITED - 1996-06-14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,481,275 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 9 - Director → ME
  • 3
    BRAND NEW CO (274) LIMITED - 2005-08-24
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    669,299 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,930,875 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 25 - Director → ME
  • 6
    F.G. PRECISION HANDLING & CONTROL SYSTEMS LIMITED - 1985-05-08
    icon of address The Bromley Centre, Bromley Road, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,960,436 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    784,186 GBP2024-12-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 15 - Director → ME
  • 8
    DESIGN SOFTWARE LIMITED - 1994-03-15
    icon of address Floor 1 Priory Court, Derby Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,333,856 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,180,061 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 11 Padgate Business Park, Green Lane, Padgate, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 17 - Director → ME
  • 12
    WELCOME SYSTEMS LIMITED - 2020-08-07
    WELCOME COMPUTER SYSTEMS LIMITED - 2015-03-14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,887 GBP2017-12-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 12 - Director → ME
  • 13
    FAST IT SOLUTIONS LIMITED - 2005-09-08
    NFS HOSPITALITY CORPORATION LIMITED - 2015-11-06
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    206,131 GBP2018-12-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 18 - Director → ME
  • 15
    PROPHET PLC - 2023-10-12
    B L A SOFTWARE SERVICES PLC - 1991-08-27
    BLASS PLC - 2004-12-30
    icon of address Unit 1 Villiers Court, Meriden Business Park, Copse Drive Meriden, Coventry
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    3,079,651 GBP2023-12-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 14 - Director → ME
  • 16
    EDGER 508 LIMITED - 2005-09-27
    DSL SYSTEMS HOLDINGS LIMITED - 2020-12-18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 6 - Director → ME
  • 17
    AGHOCO 2215 LIMITED - 2022-11-04
    icon of address First Floor, Merchant Exchange, Waters Green, Macclesfield, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    11,189,562 GBP2024-12-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 16 - Director → ME
Ceased 8
  • 1
    TREVOR JONES COMPUTER SERVICES LIMITED - 1993-02-16
    AUTOMOTIVE SERVICES EUROPE LIMITED - 2007-12-17
    ASE LIMITED - 2009-07-29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    602,315 GBP2023-12-31
    Officer
    icon of calendar 2021-04-30 ~ 2024-04-22
    IIF 1 - Director → ME
  • 2
    ASE PLC
    - now
    CENHOCO 125 PLC - 2009-07-29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,915,374 GBP2024-12-31
    Officer
    icon of calendar 2021-04-30 ~ 2024-04-22
    IIF 10 - Director → ME
  • 3
    icon of address Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2022-12-15
    IIF 5 - Director → ME
  • 4
    icon of address Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2022-12-15
    IIF 3 - Director → ME
  • 5
    icon of address The East Stable, Thrales End Lane, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2011-07-05
    IIF 24 - Director → ME
  • 6
    icon of address Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2011-07-05
    IIF 23 - Director → ME
  • 7
    icon of address The East Stable, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2011-07-05
    IIF 22 - Director → ME
  • 8
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2011-07-05
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.