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

Jagusz, Christopher

    Related profiles found in government register
  • Jagusz, Christopher
    British ceo born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

      IIF 1 IIF 2 IIF 3
  • Jagusz, Christopher
    British chief executive officer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jagusz, Christopher
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee, DD2 1TP

      IIF 11
    • icon of address The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN

      IIF 12 IIF 13
    • icon of address Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, Herts, HP2 7EU, United Kingdom

      IIF 14
  • Jagusz, Christopher
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hampden Hill, Beaconsfield, HP9 1BP, United Kingdom

      IIF 15
    • icon of address 28-31, The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 16 IIF 17
    • icon of address Suite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 18
  • Jagusz, Christopher
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jagusz, Christopher
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jagusz, Christopher
    British non-executive director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Wales One Business Park, Magor, Monmouthshire, NP26 3DG, United Kingdom

      IIF 36
  • Mr Christopher Jagusz
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-31, The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 37 IIF 38
  • Jagusz, Chris
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EG, United Kingdom

      IIF 39
  • Jagusz, Chris
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    KILBRYDE COMMUNICATIONS LIMITED - 2003-06-30
    ROUTEHEAD LIMITED - 1988-01-19
    icon of address Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 10 - Director → ME
  • 2
    OVAL (1754) LIMITED - 2002-09-05
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    EAST ANGLIAN COMPUTER SYSTEMS LIMITED - 2000-05-05
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    417,485 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 45 - Director → ME
  • 6
    MODE PRINT SOLUTIONS LIMITED - 2022-12-16
    MODE COPIERS LIMITED - 2012-03-29
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,470,847 GBP2017-12-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 47 - Director → ME
  • 7
    ENSCO 1116 LIMITED - 2015-05-16
    icon of address Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 14 - Director → ME
  • 8
    SUN HILL ADVISORY LIMITED - 2019-04-12
    icon of address Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    NIX COMMUNICATIONS GROUP LIMITED - 2021-11-24
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 56 - Director → ME
  • 10
    MODE PRINT SOLUTIONS LIMITED - 2012-03-29
    icon of address Mode House Thundridge Business Park, Thundridge, Ware
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 52 - Director → ME
  • 12
    ESPRIA LIMITED - 2022-12-16
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 57 - Director → ME
  • 13
    MODE PRINT SOLUTIONS HOLDINGS LIMITED - 2019-03-07
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,669,394 GBP2017-12-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 51 - Director → ME
  • 14
    MODE COMMUNICATIONS LIMITED - 2021-11-24
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 55 - Director → ME
  • 15
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 58 - Director → ME
  • 16
    NAZ NEWCO LIMITED - 2019-08-28
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2022-03-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 50 - Director → ME
  • 19
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,129,295 GBP2021-03-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 46 - Director → ME
  • 20
    JAGUSZ LIMITED - 2019-04-12
    icon of address 28-31 The Stables Wrest Park, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115,975 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 28-31 The Stables, Wrest Park Silsoe, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address Suite 18.05 18th Floor, Blue Tower, Media City Uk, Salford, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 44 - Director → ME
  • 23
    Company number 07154078
    Non-active corporate
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 15 - Director → ME
Ceased 33
  • 1
    DMWSL 827 LIMITED - 2016-08-31
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,428,105 GBP2021-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-06-15
    IIF 12 - Director → ME
  • 2
    DMWSL 826 LIMITED - 2016-08-31
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    966,212 GBP2021-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-06-15
    IIF 13 - Director → ME
  • 3
    ATLASCONNECT LIMITED - 2003-06-26
    NBN BROADBAND NETWORKS LIMITED - 2004-12-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2014-09-01
    IIF 32 - Director → ME
  • 4
    ROMA ACQUISITIONS LIMITED - 2006-08-09
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2016-07-28
    IIF 4 - Director → ME
  • 5
    BLUE SKY NETWORKS LIMITED - 2001-10-18
    RFBCO 111 LIMITED - 2000-06-02
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2016-07-28
    IIF 8 - Director → ME
  • 6
    ROMA HOLDINGS LIMITED - 2006-08-09
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2016-07-28
    IIF 5 - Director → ME
  • 7
    BRIGHTSOLID LIMITED - 2009-11-06
    DALGLEN (NO. 626) LIMITED - 1996-03-19
    SCOTLAND ON LINE LIMITED - 2008-06-25
    icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,043,111 GBP2023-03-31
    Officer
    icon of calendar 2020-11-09 ~ 2023-01-31
    IIF 11 - Director → ME
  • 8
    FLUIDATA LIMITED - 2016-10-25
    icon of address 5 Hatfields, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2017-09-28
    IIF 30 - Director → ME
  • 9
    icon of address 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ 2024-09-04
    IIF 41 - Director → ME
  • 10
    icon of address 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ 2024-09-04
    IIF 40 - Director → ME
  • 11
    icon of address 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-24 ~ 2024-09-04
    IIF 42 - Director → ME
  • 12
    icon of address Unit 7e Tweedside Trading Estate, Berwick Quays, Berwick-upon-tweed, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2024-09-04
    IIF 31 - Director → ME
  • 13
    BORDERLINK BROADBAND LIMITED - 2023-08-31
    icon of address 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,791,847 GBP2021-11-30
    Officer
    icon of calendar 2021-12-23 ~ 2024-09-04
    IIF 39 - Director → ME
  • 14
    icon of address 8th Floor Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-02 ~ 2024-09-04
    IIF 43 - Director → ME
  • 15
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2018-11-22
    IIF 3 - Director → ME
  • 16
    MASE INTEGRATION AND COMMUNICATION LIMITED - 2002-07-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2013-03-08
    IIF 33 - Director → ME
  • 17
    DUNWILCO (844) LIMITED - 2001-01-08
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2012-08-15 ~ 2014-09-01
    IIF 35 - Director → ME
  • 18
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    NEOSCORP LIMITED - 2004-01-27
    NEOS NETWORKS LIMITED - 2021-03-30
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2014-09-01
    IIF 34 - Director → ME
  • 19
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ 2018-11-22
    IIF 2 - Director → ME
  • 20
    INTECHNOLOGY MANAGED SERVICES LIMITED - 2014-07-01
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ 2018-11-22
    IIF 1 - Director → ME
  • 21
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2016-07-28
    IIF 6 - Director → ME
  • 22
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2016-07-28
    IIF 7 - Director → ME
  • 23
    Company number 02402775
    Non-active corporate
    Officer
    icon of calendar 2008-02-11 ~ 2008-12-31
    IIF 19 - Director → ME
  • 24
    Company number 02656178
    Non-active corporate
    Officer
    icon of calendar 2007-04-02 ~ 2008-12-31
    IIF 27 - Director → ME
  • 25
    Company number 02659539
    Non-active corporate
    Officer
    icon of calendar 2006-08-16 ~ 2008-12-31
    IIF 25 - Director → ME
  • 26
    Company number 02765941
    Non-active corporate
    Officer
    icon of calendar 2008-02-11 ~ 2008-12-31
    IIF 24 - Director → ME
  • 27
    Company number 02949461
    Non-active corporate
    Officer
    icon of calendar 2006-08-16 ~ 2008-12-31
    IIF 20 - Director → ME
  • 28
    Company number 03798291
    Non-active corporate
    Officer
    icon of calendar 2007-07-10 ~ 2008-12-31
    IIF 22 - Director → ME
  • 29
    Company number 04354868
    Non-active corporate
    Officer
    icon of calendar 2007-07-10 ~ 2008-12-31
    IIF 26 - Director → ME
  • 30
    Company number 05068126
    Non-active corporate
    Officer
    icon of calendar 2008-01-29 ~ 2008-12-31
    IIF 29 - Director → ME
  • 31
    Company number 05466039
    Non-active corporate
    Officer
    icon of calendar 2006-08-16 ~ 2008-12-31
    IIF 28 - Director → ME
  • 32
    Company number 06289226
    Non-active corporate
    Officer
    icon of calendar 2007-11-20 ~ 2008-12-31
    IIF 21 - Director → ME
  • 33
    Company number 06290463
    Non-active corporate
    Officer
    icon of calendar 2007-11-20 ~ 2008-12-31
    IIF 23 - 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.