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

Beswick, Simon

    Related profiles found in government register
  • Beswick, Simon
    British businessman born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ley, Glenkindie, Alford, Aberdeenshire, AB33 8RS

      IIF 1
  • Beswick, Simon
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tritech International Ltd, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL, Great Britain

      IIF 2
  • Beswick, Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeen, Aberdeenshire, AB32 6JL

      IIF 3
    • icon of address Glaschul House, Glenkindie, Alford, Aberdeenshire, AB33 8RS, United Kingdom

      IIF 4
    • icon of address Ley, Glenkindie, Alford, Aberdeenshire, AB33 8RS

      IIF 5 IIF 6
    • icon of address 6 Innovation Way, Forres Enterprise Park, Forres, Moray, IV36 2AB, Scotland

      IIF 7
  • Beswick, Simon
    British finance director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beswick, Simon
    British financial manager born in July 1964

    Registered addresses and corresponding companies
    • icon of address Meadow Farm Home Farm Court, Holdenby, Northampton, Northamptonshire, NN6 8EE

      IIF 42
  • Mr Simon Beswick
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glaschul House, Glenkindie, Alford, Aberdeenshire, AB33 8RS, United Kingdom

      IIF 43
  • Beswick, Simon
    British

    Registered addresses and corresponding companies
    • icon of address Ley, Glenkindie, Alford, Aberdeenshire, AB33 8RS

      IIF 44
    • icon of address Meadow Farm Home Farm Court, Holdenby, Northampton, Northamptonshire, NN6 8EE

      IIF 45 IIF 46
    • icon of address Tritech International Ltd, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL, Great Britain

      IIF 47
  • Beswick, Simon
    British director

    Registered addresses and corresponding companies
    • icon of address Ley, Glenkindie, Alford, Aberdeenshire, AB33 8RS

      IIF 48 IIF 49
    • icon of address Meadow Farm Home Farm Court, Holdenby, Northampton, Northamptonshire, NN6 8EE

      IIF 50
  • Beswick, Simon
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Meadow Farm Home Farm Court, Holdenby, Northampton, Northamptonshire, NN6 8EE

      IIF 51 IIF 52
  • Beswick, Simon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Glaschul House, Glenkindie, Alford, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 68
  • 1
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 18 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 70 - Secretary → ME
  • 2
    icon of address Church House Parkway, Holmes Chapel, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,178,418 GBP2024-06-30
    Officer
    icon of calendar 2000-12-20 ~ 2009-06-06
    IIF 44 - Secretary → ME
  • 3
    DELLHOUSE LIMITED - 1985-06-14
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 35 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 86 - Secretary → ME
  • 4
    LAWGRA (NO. 780) LIMITED - 2001-07-19
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 10 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 62 - Secretary → ME
  • 5
    LEEDS PHOTOVISUAL LIMITED - 1996-08-23
    QUADRANT PHOTOGRAPHICS LIMITED - 1992-04-07
    IMAGE PHOTOGRAPHICS LIMITED - 1988-03-17
    JONATHAN FALLOWFIELD GROUP LIMITED - 1984-07-24
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 80 - Secretary → ME
  • 6
    PREMIER DISTRIBUTION LIMITED - 1996-08-23
    PRIORY DISTRIBUTION LIMITED - 1990-05-09
    GILBON LIMITED - 1989-06-15
    JAPAN CAMERA CENTRES LIMITED - 1988-10-14
    GILBON LIMITED - 1988-03-31
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 60 - Secretary → ME
  • 7
    SANGERS LIMITED - 1996-08-23
    SANGERS WHOLESALE LIMITED - 1988-10-25
    SANGERS PHOTOGRAPHICS WHOLESALE LIMITED - 1987-09-11
    JONATHAN FALLOWFIELD LIMITED - 1985-03-12
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 101 - Secretary → ME
  • 8
    ACTINA LIMITED - 1985-02-20
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 9 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 89 - Secretary → ME
  • 9
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 73 - Secretary → ME
  • 10
    TRITECH HOLDINGS LIMITED - 2023-09-21
    MOUNTWEST 696 LIMITED - 2006-10-25
    icon of address Peregrine Road Westhill Business Park, Westhill, Aberdeen, Aberdeenshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2014-10-10
    IIF 3 - Director → ME
  • 11
    icon of address Rohm & Haas Electronic Materials, Europe Limited Binley, Industrial Estate Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2004-03-12
    IIF 45 - Secretary → ME
  • 12
    AURO-ARGENTO PLC - 1996-10-02
    AURO-ARGENTO (U.K. SALES) LIMITED - 1987-04-29
    icon of address Rohm And Haas Electronic, Materials Europe Ltd Herald Way, Binley Industrial Estate, Coventry West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2004-03-12
    IIF 50 - Secretary → ME
  • 13
    R W R INTEGRATED SYSTEMS LIMITED - 1992-06-23
    ATE INTERNATIONAL LIMITED - 1992-04-08
    RWR INTERNATIONAL COMMODITIES LIMITED - 1990-03-20
    BUSYMECH LIMITED - 1988-06-30
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 22 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 53 - Secretary → ME
  • 14
    ADVANCED TECHNOLOGY (ELECTRONICS) INTERNATIONAL LIMITED - 1989-12-20
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 13 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 92 - Secretary → ME
  • 15
    SYNECTICS CORPORATION LIMITED - 2004-02-06
    IMAGE PHOTOGRAPHICS LIMITED - 2001-11-09
    JAPAN PHOTO VIDEO CENTRES LIMITED - 1988-03-17
    IVYGET LIMITED - 1987-07-31
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 8 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 67 - Secretary → ME
  • 16
    LANCASHIRE OPTICAL OBSERVATION KAMERAS LIMITED - 1998-05-21
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 21 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 104 - Secretary → ME
  • 17
    icon of address 20 Bath Row, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-15 ~ 2007-06-26
    IIF 42 - Director → ME
  • 18
    QUADRANT VIDEO SYSTEMS LIMITED - 1989-12-15
    COVIDE LIMITED - 1988-01-25
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 55 - Secretary → ME
  • 19
    QUICK IMAGING CENTRE LIMITED - 1995-06-05
    QUADRANT PROCESSING LTD. - 1994-08-10
    QUADRANT PROPERTIES LIMITED - 1990-04-17
    CAR-TEL COMMUNICATIONS LIMITED - 1989-12-21
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 103 - Secretary → ME
  • 20
    MVS (RESEARCH) PLC - 2020-05-20
    CAR TELEPHONE INSTALLATIONS PLC - 1989-12-21
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 88 - Secretary → ME
  • 21
    QUADRANT SECURITY GROUP LIMITED - 2006-05-31
    LEEDS CAMERA CENTRE LIMITED - 2006-03-07
    QUADRANT VODAPAGE LIMITED - 1990-06-28
    SANDHURST COMMUNICATIONS LIMITED - 1989-02-06
    SANDHURST VODAFONE LIMITED - 1988-01-29
    SANDHURST (STATIONERS) LIMITED - 1986-07-23
    SANDHURST (STATIONERS) LIMITED - 1984-04-12
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 65 - Secretary → ME
  • 22
    SYNECTICS SECURITY LIMITED - 2024-11-01
    QUADRANT SECURITY GROUP LIMITED - 2020-12-02
    NEWCO 3006 LIMITED - 2006-05-31
    icon of address 3 Attenborough Lane, Chilwell, Nottingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 32 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 61 - Secretary → ME
  • 23
    PROTEC COMPANY LIMITED - 2001-03-09
    LOANWELL LIMITED - 1987-11-16
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 33 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 83 - Secretary → ME
  • 24
    PROTEC PLC - 2020-05-20
    IES GROUP PLC - 2001-03-09
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 24 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 99 - Secretary → ME
  • 25
    QUADRANT PHOTOVISUAL LIMITED - 2010-02-02
    SAFEBRAVE LIMITED - 1993-02-17
    ESTATE EXPRESS LIMITED - 1992-02-21
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 84 - Secretary → ME
  • 26
    SYNECTICS GROUP LIMITED - 2009-06-23
    ULTRAFIELD LIMITED - 2002-02-07
    L'IMAGE PHOTOGRAPHICS LIMITED - 1994-09-20
    GEMGAN LIMITED - 1987-08-17
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 29 - Director → ME
    icon of calendar 2018-11-23 ~ 2019-03-04
    IIF 106 - Secretary → ME
  • 27
    SYNECTICS LIMITED - 2012-07-16
    SJC 120 LIMITED - 2012-02-28
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 17 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 64 - Secretary → ME
  • 28
    QUADRANT (MIDLANDS) LIMITED - 2002-09-06
    PERFORMANCE PRINT & DESIGN LIMITED - 2001-10-26
    SPEEDY PHOTOS PROCESSING CENTRES LIMITED - 1995-09-15
    ECHONUDGE LIMITED - 1988-03-30
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 94 - Secretary → ME
  • 29
    QSG LIMITED - 2010-02-02
    SYNECTICS EXTREME LIMITED - 2006-06-26
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 25 - Director → ME
    icon of calendar 2018-11-23 ~ 2019-03-04
    IIF 105 - Secretary → ME
  • 30
    SYNECTICS MANAGED SERVICES LIMITED - 2020-05-21
    DIGITAL DIRECT LIMITED - 2010-04-17
    ICM SECURITY PRODUCTS LIMITED - 1998-08-27
    I C M DEVELOPMENTS LIMITED - 1995-10-10
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 11 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 76 - Secretary → ME
  • 31
    QUADRANT PROCESSING LTD. - 1990-04-17
    MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED - 1990-02-23
    FILTROMAC LIMITED - 1984-03-02
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 82 - Secretary → ME
  • 32
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 26 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 93 - Secretary → ME
  • 33
    SYNECTICS SECURITY (QSG) LIMITED - 2020-12-03
    SYNECTICS SECURITY LIMITED - 2020-12-02
    SYNECTICS SECURITY GROUP LIMITED - 2020-07-02
    QUADRANT PHOTOGRAPHICS LIMITED - 2006-03-07
    LEEDS PHOTOVISUAL LTD - 1992-04-07
    LEEDS CAMERA CENTRE LIMITED - 1990-05-29
    OAKPLUME LIMITED - 1988-10-27
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 74 - Secretary → ME
  • 34
    SSS MANAGED SERVICES LIMITED - 2020-05-21
    AUDIO AND VISUAL VERIFICATION LIMITED - 2007-03-07
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 31 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 68 - Secretary → ME
  • 35
    QUADRANT VIDEO SYSTEMS PLC - 2020-05-20
    STANMORE VIDEO SALES LIMITED - 1995-06-22
    JAPAN CAMERA CENTRES LIMITED - 1988-03-31
    UMBRIDE LIMITED - 1987-07-31
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 14 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 57 - Secretary → ME
  • 36
    AXIOM DESIGN & PRINT LIMITED - 2000-05-25
    AXIOM PRINT & DESIGN LIMITED - 1998-10-15
    MORWAY OFFICE SERVICES LIMITED - 1996-11-27
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 85 - Secretary → ME
  • 37
    SHIPLEY EUROPE LIMITED - 2004-01-14
    icon of address Rohm And Haas Electronic Materials Europe Ltd, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 2004-03-12
    IIF 52 - Secretary → ME
  • 38
    LEARONAL (U.K.) LIMITED - 2004-01-21
    LEA-RONAL (U.K.) LIMITED - 1983-10-21
    icon of address Diamond House Lotus Park, Kingsbury Crescent, Staines, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2004-03-12
    IIF 46 - Secretary → ME
  • 39
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 98 - Secretary → ME
  • 40
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 19 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 66 - Secretary → ME
  • 41
    SANGERS PENSION TRUSTEES LIMITED - 1984-10-29
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 15 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 78 - Secretary → ME
  • 42
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 12 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 58 - Secretary → ME
  • 43
    AUDIO AND VISUAL VERIFICATION LTD. - 2001-11-22
    STARLIGHT ELECTRONIC DEVELOPMENTS LIMITED - 1993-11-08
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 34 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 63 - Secretary → ME
  • 44
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 37 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 72 - Secretary → ME
  • 45
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 28 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 77 - Secretary → ME
  • 46
    icon of address Herald Way, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 2004-03-12
    IIF 51 - Secretary → ME
  • 47
    SWIFT 943 LIMITED - 2018-02-15
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2012-07-27
    IIF 5 - Director → ME
    icon of calendar 2008-11-18 ~ 2009-09-24
    IIF 49 - Secretary → ME
  • 48
    DIGITAL DIRECT LIMITED - 1998-08-27
    ADVANCED MEDIA SYSTEMS LIMITED - 1995-06-09
    CITYLESSON LIMITED - 1991-08-19
    icon of address Synectics House, 34 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 27 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 69 - Secretary → ME
  • 49
    REGISDOME LIMITED - 1981-12-31
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2012-07-27
    IIF 2 - Director → ME
    icon of calendar 2007-10-01 ~ 2011-10-14
    IIF 47 - Secretary → ME
  • 50
    SYNECTICS SECURITY NETWORKS LIMITED - 2022-08-01
    icon of address Sherwood House, 119 Lees Road, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -146,037 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 75 - Secretary → ME
  • 51
    STANMORE VIDEO SALES LIMITED - 1997-11-03
    QUADRANT VIDEO SYSTEMS LIMITED - 1995-06-22
    MIDLANDS VIDEO SYSTEMS LIMITED - 1989-12-15
    GRADESTORM LIMITED - 1987-09-11
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 38 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 54 - Secretary → ME
  • 52
    FORRES NEWCO LIMITED - 2023-08-04
    icon of address Unit 5 Forres Enterprise Park, Forres, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,313,824 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-04-27 ~ 2025-01-07
    IIF 7 - Director → ME
  • 53
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 39 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 87 - Secretary → ME
  • 54
    SOUTHERN CELL PHONES LIMITED - 1993-02-17
    QUADRANT COMMUNICATIONS LIMITED - 1988-02-08
    MAPLEBEECH LIMITED - 1987-12-31
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 30 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 71 - Secretary → ME
  • 55
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-04-18
    IIF 41 - Director → ME
    icon of calendar 2018-12-19 ~ 2019-03-04
    IIF 107 - Secretary → ME
  • 56
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 95 - Secretary → ME
  • 57
    QUADRANT NETWORK LIMITED - 2009-05-06
    QUADRANT LEASING LIMITED - 1995-01-31
    TELEPHONE WORLD LIMITED - 1989-12-21
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 79 - Secretary → ME
  • 58
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-03
    IIF 97 - Secretary → ME
  • 59
    QUADRANT INTEGRATED SYSTEMS LIMITED - 2020-05-21
    QUADRANT INTEGRATION LIMITED - 2006-06-09
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 90 - Secretary → ME
  • 60
    QUADRANT MOBILE SURVEILLANCE LIMITED - 2009-05-05
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2019-04-18
    IIF 40 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 102 - Secretary → ME
  • 61
    PERSIDES TECHNOLOGY LIMITED - 2013-05-15
    FEELSTART LIMITED - 2010-09-14
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 36 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 96 - Secretary → ME
  • 62
    QUADNETICS GROUP PLC - 2012-07-16
    QUADRANT GROUP PLC. - 2002-03-26
    SANGERS PHOTOGRAPHICS PLC - 1987-08-13
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (6 parents, 39 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 16 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 59 - Secretary → ME
  • 63
    QUADRANT SUPPORT LIMITED - 2024-11-01
    OCULAR INTEGRATION LIMITED - 2024-10-31
    SSS MANAGED SERVICES LIMITED - 2024-08-19
    QUADRANT SUPPORT SERVICES LIMITED - 2020-05-21
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 56 - Secretary → ME
  • 64
    SSS MANAGEMENT SERVICES LTD - 2022-08-01
    SECURITY SUPPORT SERVICES LIMITED - 2002-08-21
    SECURITY SYSTEMS SUPPORT LIMITED - 1995-09-21
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 20 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 91 - Secretary → ME
  • 65
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 81 - Secretary → ME
  • 66
    SYNECTICS DEFENCE SYSTEMS LIMITED - 2012-12-18
    QUADRANT RENTALS LIMITED - 2009-05-05
    QUADRANT EUROPE LIMITED - 1996-07-04
    CAR-TEL COMMUNICATIONS (EUROPE) LIMITED - 1989-12-21
    BETTERSOURCE LIMITED - 1988-01-26
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 23 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 100 - Secretary → ME
  • 67
    PINETRUE LIMITED - 1984-03-09
    icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2014-10-10
    IIF 1 - Director → ME
  • 68
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2012-07-27
    IIF 6 - Director → ME
    icon of calendar 2008-11-18 ~ 2010-04-03
    IIF 48 - Secretary → 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.