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

Mr Malcolm David Coster

    Related profiles found in government register
  • Mr Malcolm David Coster
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 1
    • icon of address 46, Golf Side, Cheam, Sutton, Surrey, SM2 7EZ, England

      IIF 2 IIF 3
  • Coster, Malcolm David
    British ceo born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ

      IIF 4
  • Coster, Malcolm David
    British chairman born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ

      IIF 5
  • Coster, Malcolm David
    British company chairman born in June 1944

    Resident in England

    Registered addresses and corresponding companies
  • Coster, Malcolm David
    British company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
  • Coster, Malcolm David
    British consultant born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 513 London Road, North Cheam, Sutton, Surrey, SM3 8JR

      IIF 16
  • Coster, Malcolm David
    British director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
  • Coster, Malcolm David
    British management consultant born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ

      IIF 38
  • Coster, Malcolm David
    British manager born in June 1944

    Resident in England

    Registered addresses and corresponding companies
  • Coster, Malcolm David
    British president born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ

      IIF 42
  • Coster, Malcolm David
    British president europe africa divisi born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ

      IIF 43
  • Coster, Malcolm David
    British president/chairman born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ

      IIF 44
  • Malcolm Coster
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Golf Side, Cheam, Sutton, SM2 7EZ, United Kingdom

      IIF 45 IIF 46
  • Coster, Malcolm David
    born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 34 West Street, Sutton, SM1 1SH, United Kingdom

      IIF 47
  • Coster, Malcolm David
    British director

    Registered addresses and corresponding companies
  • Coster, Malcolm David
    British manager

    Registered addresses and corresponding companies
  • Coster, Malcolm
    British businessman born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Millais Crescent, Epsom, KT19 0HE, England

      IIF 70
    • icon of address 28, Golf Side, Cheam, Sutton, Surrey, SM2 7EZ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 5
  • 1
    AIS WIMBLEDON PENSIONS LLP - 2015-12-10
    icon of address Trinity Court, 34 West Street, Sutton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 47 - LLP Designated Member → ME
  • 2
    icon of address 513a London Road, North Cheam, Sutton, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-03-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 28 Golf Side, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GOLF SIDE 2 LTD - 2022-06-29
    icon of address 2 Millais Crescent, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 70 - Director → ME
  • 5
    icon of address 513 London Road, North Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    BRITISH TECHNOLOGY GROUP LIMITED - 1998-05-27
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-11 ~ 2000-11-22
    IIF 44 - Director → ME
  • 2
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    ALNERY NO. 1157 LIMITED - 1992-04-01
    BTG PLC - 2019-08-29
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1995-12-11 ~ 2006-07-26
    IIF 13 - Director → ME
  • 3
    NOBLESET LIMITED - 1989-12-12
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2001-05-18
    IIF 9 - Director → ME
    icon of calendar 2001-02-27 ~ 2001-05-18
    IIF 49 - Secretary → ME
  • 4
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    TUDORCHASE LIMITED - 1985-02-05
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,588 GBP2018-12-31
    Officer
    icon of calendar 2000-01-13 ~ 2001-05-18
    IIF 8 - Director → ME
    icon of calendar 2001-02-27 ~ 2001-05-18
    IIF 50 - Secretary → ME
  • 5
    icon of address Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 41 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 58 - Secretary → ME
  • 6
    PIRRIP LIMITED - 1993-08-04
    icon of address Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 23 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 63 - Secretary → ME
  • 7
    TIS COMPUTING LIMITED - 1998-11-18
    icon of address 55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 37 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 69 - Secretary → ME
  • 8
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 31 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 55 - Secretary → ME
  • 9
    C.P. PROGRAMMING LIMITED - 1991-01-22
    KINGFISHER COMPUTER CONSULTANTS LIMITED - 1987-05-01
    icon of address Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 26 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 57 - Secretary → ME
  • 10
    SPECBAT LIMITED - 1989-08-29
    THE DMW GROUP LIMITED - 2021-03-11
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2011-06-30
    IIF 12 - Director → ME
  • 11
    FIBERWEB PLC - 2013-11-18
    TRUSHELFCO (NO.3193) LIMITED - 2006-03-08
    FIBERWEB LIMITED - 2006-09-18
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2013-11-15
    IIF 17 - Director → ME
  • 12
    icon of address Shortlands, Golf Side, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2015-03-31
    IIF 33 - Director → ME
  • 13
    GOLF SIDE 2 LTD - 2022-06-29
    icon of address 2 Millais Crescent, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-04-12 ~ 2025-08-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    INNSITE HOTEL SERVICES LIMITED - 1992-07-30
    VISUALANNUAL LIMITED - 1987-02-27
    INNSITE HOTEL SERVICES LIMITED - 1987-02-27
    icon of address Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 35 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 51 - Secretary → ME
  • 15
    BRADVINE LIMITED - 1992-03-06
    icon of address 17 Rochester Row, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2001-05-18
    IIF 7 - Director → ME
    icon of calendar 2001-02-27 ~ 2001-05-18
    IIF 52 - Secretary → ME
  • 16
    USEFULTRAIL LIMITED - 1987-02-27
    INNSITE INTERNATIONAL LIMITED - 1987-02-27
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 18 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 64 - Secretary → ME
  • 17
    LORIEN LIMITED - 2009-03-31
    LORIEN PLC - 2007-12-19
    LORIEN GROUP PLC - 1996-03-22
    YPCS 34 P.L.C. - 1995-03-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-01 ~ 1997-06-05
    IIF 15 - Director → ME
  • 18
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-11-27 ~ 1993-12-22
    IIF 21 - Director → ME
  • 19
    INDEPENDENT COMPUTER COMPANY LIMITED - 1992-07-30
    icon of address Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 34 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 56 - Secretary → ME
  • 20
    REDSKY IT (NOTTINGHAM) LIMITED - 2007-12-18
    RAMESYS (FOOD AND RETAIL) LIMITED - 2006-01-03
    CP BUSINESS SOLUTIONS LIMITED - 2000-06-06
    C.P. PROGRAMMING SERVICES LIMITED - 1991-01-22
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 39 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 61 - Secretary → ME
  • 21
    REDSKY IT (HALE) LIMITED - 2009-03-02
    RAMESYS (TRAVEL) LIMITED - 2006-01-03
    INDEPENDENT COMPUTER COMPANY LIMITED - 2000-06-06
    MARKBARR LIMITED - 1992-07-30
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 28 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 66 - Secretary → ME
  • 22
    icon of address Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (26 parents, 6 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2005-07-01
    IIF 22 - Director → ME
  • 23
    COOPERS & LYBRAND ASSOCIATES LIMITED - 1998-07-02
    COOPERS & LYBRAND DELOITTE LIMITED - 1992-06-08
    COOPERS & LYBRAND ASSOCIATES LIMITED - 1989-12-20
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-11
    IIF 38 - Director → ME
  • 24
    MUSIC COPYRIGHT OPERATIONAL SERVICES LIMITED - 2001-01-02
    THE MCPS-PRS ALLIANCE LIMITED - 2013-07-01
    icon of address Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (15 parents, 10 offsprings)
    Officer
    icon of calendar 1997-09-29 ~ 2005-11-01
    IIF 20 - Director → ME
  • 25
    DEMA (UK) LIMITED - 2006-02-15
    WILLOUGHBY (102) LIMITED - 1996-10-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2001-05-18
    IIF 6 - Director → ME
    icon of calendar 2001-02-27 ~ 2001-05-18
    IIF 48 - Secretary → ME
  • 26
    RAMESYS (AEC) LIMITED - 2006-01-03
    SYNTECH (UK) LIMITED - 2000-06-06
    SYNTECH COMPUTER SYSTEMS LIMITED - 1997-02-06
    SOKENWICK LIMITED - 1987-06-02
    icon of address 55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 40 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 65 - Secretary → ME
  • 27
    SORTPROFIT PUBLIC LIMITED COMPANY - 1992-12-03
    RAMESYS (PROFESSIONAL SERVICES) LIMITED - 2006-01-03
    SPECIALIST BUSINESS SOLUTIONS LIMITED - 2000-06-06
    CHA COMPUTER SOLUTIONS PLC - 1996-04-30
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 25 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 68 - Secretary → ME
  • 28
    RAMESYS (CONSTRUCTION SERVICES) LIMITED - 2006-01-03
    FCG COMPUTER SYSTEMS LIMITED - 1996-07-19
    FINE & CURTIS LIMITED - 1989-08-18
    RAMESYS (CONSTRUCTION) LIMITED - 2003-06-27
    RED SKY SOFTWARE LIMITED - 2000-06-06
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 32 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 67 - Secretary → ME
  • 29
    GREENBARR LIMITED - 1992-07-30
    RAMESYS (HOSPITALITY) LIMITED - 2006-01-03
    INNSITE HOTEL SERVICES LIMITED - 2000-06-06
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 27 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 60 - Secretary → ME
  • 30
    BROOMCO (1725) LIMITED - 1999-01-22
    RAMESYS HOLDINGS LIMITED - 2006-01-19
    RAMESES HOLDINGS LIMITED - 1999-01-26
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 30 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 53 - Secretary → ME
  • 31
    icon of address 11a Downs Side, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ 2015-07-01
    IIF 10 - Director → ME
  • 32
    SYNTECH (UK) LIMITED - 1997-02-06
    icon of address 55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 36 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 62 - Secretary → ME
  • 33
    HAREWOODLINE LIMITED - 1989-03-28
    icon of address 17 Rochester Row, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2001-05-18
    IIF 19 - Director → ME
    icon of calendar 2001-02-27 ~ 2001-05-18
    IIF 54 - Secretary → ME
  • 34
    THE MTL INSTRUMENTS GROUP PUBLIC LIMITED COMPANY - 2008-05-01
    icon of address Great Marlings, Butterfield, Luton, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-09 ~ 2008-05-14
    IIF 29 - Director → ME
  • 35
    icon of address 55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 24 - Director → ME
    icon of calendar 1999-01-22 ~ 2001-05-18
    IIF 59 - Secretary → ME
  • 36
    PRECIS (600) LIMITED - 1987-12-18
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-20 ~ 1998-07-27
    IIF 4 - Director → ME
  • 37
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1998-06-18 ~ 2003-10-31
    IIF 14 - Director → ME
  • 38
    BURROUGHS EUROPE-AFRICA-AUSTRALASIA LIMITED - 1987-01-08
    BURROUGHS EUROPE-AFRICA MARKETING LIMITED - 1986-08-26
    icon of address Willen House Tongwell Street, Fox Milne, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-22 ~ 1996-11-08
    IIF 43 - Director → ME
  • 39
    BURROUGHS MACHINES LIMITED - 1987-01-01
    icon of address Enigma, Wavendon Business Park, Milton Keynes, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1994-03-28 ~ 1996-11-08
    IIF 42 - Director → ME
  • 40
    CARD CLEAR PLC - 2000-01-12
    UNIVERSE GROUP PLC - 2022-02-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -1,463,101 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2022-01-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-19
    IIF 1 - Has significant influence or control OE

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.