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

Onacko, Andrew Paul

    Related profiles found in government register
  • Onacko, Andrew Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Trevelyan Place, St. Stephens Hill, St. Albans, Hertfordshire, AL1 2DT

      IIF 1
  • Onacko, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address 8 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, AL1 2DT, United Kingdom

      IIF 2 IIF 3
  • Onacko, Andrew Paul
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Church Street, Whitchurch, RG28 7AB, England

      IIF 4
  • Onacko, Andrew Paul
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hanover Square, Mayfair, London, W1S 1HT, England

      IIF 5
    • icon of address 8 Trevelayan Place, Trevelyan Place, St. Stephens Hill, St. Albans, Hertfordshire, AL1 2DT, England

      IIF 6
    • icon of address 9, Trevelyan Place, St. Stephens Hill, St. Albans, Hertfordshire, AL1 2DT

      IIF 7
  • Onacko, Andrew Paul
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 8 IIF 9
    • icon of address Keypoint, 17-23 High Street, Slough, SL1 1DY

      IIF 10
    • icon of address 8 Trevelyan Place, St Stephens Hill, St Albans, Hertfordshire, AL1 2DT, United Kingdom

      IIF 11
    • icon of address 9, Trevelyan Place, St. Stephens Hill, St. Albans, Hertfordshire, AL1 2DT

      IIF 12 IIF 13 IIF 14
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HP, United Kingdom

      IIF 16
  • Onacko, Andrew Paul
    British executive director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Keswick Gardens, Pill, Bristol, BS20 0DR, England

      IIF 17
  • Onacko, Andrew Paul
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 18
    • icon of address 8, Trevelyan Place, St. Stephens Hill, St. Albans, Hertfordshire, AL1 2DT, England

      IIF 19
    • icon of address 9, Trevelyan Place, St. Stephens Hill, St. Albans, Hertfordshire, AL1 2DT

      IIF 20
  • Onacko, Andrew Paul
    British sales director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Trevelyan Place, St. Stephens Hill, St. Albans, Hertfordshire, AL1 2DT

      IIF 21
  • Onacko, Andrew Paul
    British technical director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Trevelyan Place, St. Stephens Hill, St. Albans, Hertfordshire, AL1 2DT

      IIF 22
  • Mr Andrew Paul Onacko
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dence Park, Herne Bay, CT6 6BG, England

      IIF 23
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

      IIF 27
    • icon of address 14, Church Street, Whitchurch, RG28 7AB, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    ABILICO LIMITED - 2014-08-06
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,286,841 GBP2021-03-31
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ABILITEC RECRUITMENT LTD - 2006-02-01
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    384,525 GBP2016-03-31
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address 14 Church Street, Whitchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2024-03-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    CITY EXECUTIVE CLUB LIMITED - 2017-04-05
    icon of address 5 Dence Park, Herne Bay, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,354 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-12-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-12-24 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2010-04-01
    IIF 14 - Director → ME
    icon of calendar 2004-02-26 ~ 2007-12-28
    IIF 21 - Director → ME
  • 2
    INNOVISE ESM LIMITED - 2009-06-03
    ABILITEC SOLUTIONS LTD. - 2009-05-11
    INNOVISE ESM SOFTWARE LIMITED - 2012-07-18
    INFRASOLVE LIMITED - 2010-12-10
    INNOVISE IES LIMITED - 2015-08-13
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,222,134 GBP2024-12-31
    Officer
    icon of calendar 2004-01-22 ~ 2007-12-28
    IIF 20 - Director → ME
  • 3
    SWIZT WATCHES LIMITED - 2022-02-03
    icon of address Ground Floor, Afon House, Worthing Road, Horsham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,990 GBP2021-06-30
    Officer
    icon of calendar 2015-10-25 ~ 2020-09-01
    IIF 6 - Director → ME
  • 4
    DATA TECHNOLOGY PLC - 2007-09-24
    DATA TECHNOLOGY (U.K.) LIMITED - 1998-01-08
    icon of address C/o Sterlings Ltd, Lawford House, Albert Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    851,639 GBP2024-12-31
    Officer
    icon of calendar 2009-09-04 ~ 2009-09-07
    IIF 15 - Director → ME
  • 5
    ENGAGE ESM HOLDINGS LTD. - 2016-07-20
    INNOVISE ESM HOLDINGS LIMITED - 2016-07-13
    DATA TECHNOLOGY GROUP LIMITED - 2009-09-22
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-04 ~ 2011-06-29
    IIF 13 - Director → ME
  • 6
    ENGAGE ESM LTD. - 2016-07-20
    INNOVISE ESM LIMITED - 2016-07-13
    INFRASOLVE LIMITED - 2009-06-03
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-29
    IIF 10 - Director → ME
  • 7
    ABILITEC LIMITED - 2008-10-03
    FTS SERVICES OF NEWBURY LIMITED - 1999-04-15
    ENGAGE ESM HOLDINGS LTD - 2016-07-13
    ABILITEC NO. 1 LIMITED - 2016-04-12
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2007-12-28
    IIF 22 - Director → ME
  • 8
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2010-03-01
    IIF 1 - Secretary → ME
  • 9
    RAPIDHOST LIMITED - 2009-09-24
    MOSSBERG LIMITED - 1999-05-11
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2010-04-01
    IIF 12 - Director → ME
  • 10
    CITY EXECUTIVE CLUB LIMITED - 2017-04-05
    icon of address 5 Dence Park, Herne Bay, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,354 GBP2015-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2017-02-17
    IIF 5 - Director → ME
  • 11
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2013-02-04
    IIF 16 - Director → ME
  • 12
    icon of address 1 Keswick Gardens, Pill, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-10-26 ~ 2020-09-12
    IIF 17 - Director → ME
  • 13
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,188,699 GBP2024-12-31
    Officer
    icon of calendar 2009-02-25 ~ 2012-05-31
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.