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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Callum Andrew John Dick

    Related profiles found in government register
  • Mr Callum Andrew John Dick
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Royal Pavilion, Wellesley Road, Tower 2, Fourth Floor, Aldershot, GU11 1PZ, England

      IIF 1
    • 4 Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ

      IIF 2
    • 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

      IIF 3
    • 9 Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, England

      IIF 4 IIF 5 IIF 6
    • Dolphin House, 9 Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 7
    • Dolphin House, Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 8
    • Dolphin House, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, U K

      IIF 9
    • Midway House, Staverton Technology Park, Herrick Way, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 10
    • Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 11 IIF 12
    • The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 13
    • Unit 4, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 14
    • Steinhoff Building, Formal Industrial Park, Northway Lane, Tewkesbury, GL20 8GY, England

      IIF 15
    • Unit B The Courtyard, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 16
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 17
  • Dick, Callum Andrew John
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Royal Crescent, Cheltenham, GL50 3DA, England

      IIF 18
    • Dolphin House, 9 Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 19
    • Dolphin House, Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 20
    • The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, England

      IIF 21
    • 1 Wylam Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3FB, England

      IIF 22
    • Unit B, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 23
    • Unit B The Courtyard, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 24
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8GD

      IIF 32
  • Dick, Callum Andrew John
    British civil engineer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, United Kingdom

      IIF 33
    • The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 34
  • Dick, Callum Andrew John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dick, Callum Andrew John
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 48
    • 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 49 IIF 50
    • 9 Charlton Park Gate, Cheltenham, GL53 7DJ

      IIF 51 IIF 52 IIF 53
    • 9, Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 56
    • 9, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, England

      IIF 57 IIF 58 IIF 59
    • Dolphin House, 9 Charlton Park Gate, Cheltenham, Glos, GL53 7DJ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Midway House, Staverton Technology Park, Herrick Way, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 63
    • Sherbornes Solicitors Ltd, 4, Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 64 IIF 65
    • Unit 4, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 66
    • Unit 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 67
    • Unit A & C The Barlands, London Road, Cheltenham, GL52 6UT, England

      IIF 68
    • Steinhoff Building, Formal Industrial Park, Northway Lane, Tewkesbury, GL20 8GY, United Kingdom

      IIF 69 IIF 70
  • Dick, Callum Andrew John
    British engineer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 71
  • Dick, Callum
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 72
  • Dick, Callum Andrew John
    British

    Registered addresses and corresponding companies
    • 9 Charlton Park Gate, Cheltenham, GL53 7DJ

      IIF 73
  • Mr Callum Dick
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 74
  • Dick, Callum
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 75
  • Dick, Callum
    British chairman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 58
  • 1
    ALAN DICK & COMPANY (HOLDINGS) LIMITED
    - now 04421228
    OVAL (1730) LIMITED
    - 2002-05-24 04421228 04449057... (more)
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (22 parents)
    Officer
    2002-05-24 ~ 2006-11-13
    IIF 38 - Director → ME
  • 2
    ALAN DICK & COMPANY LIMITED
    01007434
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (18 parents)
    Officer
    1994-05-01 ~ 2006-11-13
    IIF 39 - Director → ME
  • 3
    ALAN DICK AFRICA (HOLDINGS) LIMITED
    - now 05053722
    ALAN DICK & COMPANY AFRICA (HOLDINGS) LIMITED
    - 2004-09-30 05053722
    ACRAMAN (355) LIMITED
    - 2004-03-23 05053722 05053671... (more)
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2004-03-19 ~ 2006-11-13
    IIF 40 - Director → ME
  • 4
    ALAN DICK AFRICA LIMITED
    - now 05053713
    ALAN DICK & COMPANY AFRICA LIMITED
    - 2004-09-30 05053713
    ACRAMAN (356) LIMITED
    - 2004-03-22 05053713 05053671... (more)
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2004-03-19 ~ 2006-11-13
    IIF 41 - Director → ME
  • 5
    ALAN DICK EUROPE (HOLDINGS) LIMITED
    - now 05053671
    ALAN DICK & COMPANY EUROPE (HOLDINGS) LIMITED
    - 2004-09-30 05053671
    ACRAMAN (354) LIMITED
    - 2004-03-23 05053671 04970857... (more)
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2004-03-19 ~ 2006-11-13
    IIF 36 - Director → ME
  • 6
    ALAN DICK EUROPE LIMITED
    - now 04971036
    ALAN DICK & COMPANY EUROPE LIMITED
    - 2004-09-30 04971036
    ACRAMAN (352) LIMITED
    - 2004-03-26 04971036 05206487... (more)
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2004-03-25 ~ 2006-11-13
    IIF 42 - Director → ME
  • 7
    ALAN DICK UK LIMITED
    - now 04729782
    EXI TELECOMS (UK) LTD
    - 2004-01-12 04729782
    EXI TELECOM (UK) LIMITED - 2003-07-23
    ACRAMAN (327) LIMITED - 2003-07-18
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2003-08-07 ~ 2006-11-13
    IIF 37 - Director → ME
  • 8
    ALANDICK MIDDLE EAST (HOLDINGS) LIMITED
    - now 05206850
    ACRAMAN (378) LIMITED
    - 2005-03-08 05206850 05515103... (more)
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2005-02-15 ~ 2006-11-13
    IIF 54 - Director → ME
  • 9
    ALANDICK TELEMETRY LIMITED
    05331663
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2005-02-28 ~ 2006-11-13
    IIF 53 - Director → ME
  • 10
    AXD SPECIAL PROJECTS LIMITED
    11757572
    Unit B The Courtyard The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents)
    Officer
    2019-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-01-09 ~ 2022-10-27
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BESPOKE POWER SOLUTIONS GLOBAL LTD
    - now 09321971
    DAEL TECHNOLOGY LTD
    - 2017-04-13 09321971
    Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2014-11-21 ~ 2020-02-08
    IIF 68 - Director → ME
  • 12
    BRIDGEWORX LTD
    10148306
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CERTIFI SOFTWARE LTD
    11578718
    Dolphin House, 9 Charlton Park Gate, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    CFL BUSINESS (COVENTRY) LIMITED
    - now 09143259
    CFL COVENTRY BUSINESS LIMITED
    - 2014-07-24 09143259
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    COMMUNITY FIBRE LIMITED
    07413288
    32 Page Street, London, England
    Active Corporate (31 parents, 4 offsprings)
    Officer
    2010-10-20 ~ 2020-08-18
    IIF 56 - Director → ME
  • 16
    CORESPEED LIMITED
    - now 09854015
    COMMUNITY FIBRE MIDLANDS LIMITED
    - 2016-05-16 09854015
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    2015-11-03 ~ 2022-05-10
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    COTSWOLD CASTLE PROPERTIES LIMITED
    05477241
    First Floor Suite, 1 Royal Crescent, Cheltenham, Glos, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-11-01 ~ 2024-02-20
    IIF 33 - Director → ME
    Person with significant control
    2016-06-11 ~ 2024-02-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CT4 SOLUTIONS LIMITED
    12258343
    Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 19
    CTI POWER LIMITED
    11181010
    Level 12 The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (10 parents)
    Officer
    2018-01-31 ~ 2020-02-08
    IIF 70 - Director → ME
  • 20
    CXD LIMITED
    06119848
    The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DESSIN LIMITED
    12601911
    Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 65 - Director → ME
  • 22
    GLENNEX LIMITED
    12634744
    4 Royal Crescent, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-03-17 ~ now
    IIF 18 - Director → ME
  • 23
    HELIRIG LIMITED
    06269640
    Liberty House, Greenham Business Park, Newbury
    Active Corporate (3 parents)
    Officer
    2007-06-05 ~ 2012-12-21
    IIF 35 - Director → ME
    2007-06-05 ~ 2012-12-21
    IIF 73 - Secretary → ME
  • 24
    HERRICK HOLDINGS LIMITED
    12831286
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 47 - Director → ME
  • 25
    HORSEBRIDGE NETWORK SYSTEMS LIMITED
    04167419
    Persimmon House, Fulford, York, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2007-08-01 ~ 2022-05-06
    IIF 71 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-06
    IIF 17 - Has significant influence or control OE
  • 26
    HORSEBRIDGE TELECOM LIMITED
    - now 09175384 10305880
    COMMS NETWORKS DISTRIBUTION LIMITED
    - 2016-06-07 09175384
    COMMS NETWORK DISTRIBUTION LIMITED
    - 2014-10-02 09175384
    PEGASUS NETWORKS DISTRIBUTION LTD
    - 2014-09-29 09175384
    4 Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HORSEBRIDGE VENTURES LTD
    08340366
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 58 - Director → ME
  • 28
    ICARIXION LIMITED - now
    HORSEBRIDGE NETWORK SERVICES LIMITED
    - 2022-05-11 12646930 04134115
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-04 ~ 2022-05-10
    IIF 46 - Director → ME
  • 29
    JE TECHNICAL LIMITED
    13319956
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Person with significant control
    2023-06-16 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    LEARNFIBRE LIMITED
    13585231
    1 Wylam Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2021-08-25 ~ now
    IIF 22 - Director → ME
  • 31
    LEARNXYZ LIMITED
    13577269
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-08-20 ~ now
    IIF 32 - Director → ME
  • 32
    MESA SYSTEMS LIMITED
    11585440
    Dolphin House, Charlton Park Gate, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-09-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MITIE TELECOMS ASSETS LIMITED - now
    JISTICS LIMITED
    - 2022-03-31 08805053
    Level 12 The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (12 parents)
    Officer
    2013-12-06 ~ 2020-02-08
    IIF 60 - Director → ME
  • 34
    MITIE TELECOMS LIMITED - now
    DAEL TELECOM LTD
    - 2022-03-31 08267599
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (13 parents)
    Officer
    2012-10-25 ~ 2020-02-08
    IIF 57 - Director → ME
  • 35
    MITIE TELECOMS TOWERS LIMITED - now
    J B TOWERS LIMITED
    - 2022-03-31 08811106
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (11 parents)
    Officer
    2013-12-11 ~ 2020-02-08
    IIF 62 - Director → ME
  • 36
    MITIE TELECOMS VENTURES LIMITED - now
    DAEL VENTURES LIMITED
    - 2022-03-31 08810983
    Level 12 The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (13 parents, 6 offsprings)
    Officer
    2013-12-11 ~ 2020-02-08
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    NETOMNIA LIMITED
    12008248
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-10-06 ~ now
    IIF 26 - Director → ME
  • 38
    NETXCO LIMITED
    15969913
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-20 ~ now
    IIF 76 - Director → ME
  • 39
    NOVO TECHNOLOGIES LTD
    - now 10305880
    HORSEBRIDGE TELE.COM LIMITED
    - 2019-08-30 10305880 09175384
    C/o Sherbornes, 4 Royal Crescent, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    2016-08-01 ~ 2020-06-10
    IIF 63 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-06-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    NYU NETWORKS LIMITED
    12563523
    Sherbornes Solicitors Ltd 4, Royal Crescent, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 41
    PYRIXION LIMITED
    - now 08340220
    HORSEBRIDGE HOLDINGS LTD
    - 2022-05-11 08340220
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2012-12-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SARNWAY SERVICES LTD
    - now 09963972
    SARNWAY SERVICES LTD
    - 2025-12-17 09963972
    4 Royal Crescent, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2016-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SENSUSTECH LIMITED
    - now 05128216
    OVAL (1981) LIMITED
    - 2004-07-15 05128216 05127561... (more)
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2004-07-12 ~ 2006-11-13
    IIF 51 - Director → ME
  • 44
    SERVCO EUROPE LIMITED
    06965779
    Unit 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 44 - Director → ME
  • 45
    SUBSTANTIAL BIDCO LIMITED
    12896873 12896901... (more)
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-10-06 ~ now
    IIF 30 - Director → ME
  • 46
    SUBSTANTIAL GROUP LIMITED
    12315611
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 29 - Director → ME
  • 47
    SUBSTANTIAL HOLDCO LIMITED
    15858893
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-07-25 ~ now
    IIF 72 - Director → ME
  • 48
    SUBSTANTIAL MANCO LIMITED
    16321880
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 75 - Director → ME
  • 49
    SUBSTANTIAL MIDCO 2 LIMITED
    13624924 12896901... (more)
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-09-16 ~ now
    IIF 27 - Director → ME
  • 50
    SUBSTANTIAL MIDCO LIMITED
    12896901 12896873... (more)
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 31 - Director → ME
  • 51
    SUBSTANTIAL TOPCO LIMITED
    12897000
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 28 - Director → ME
  • 52
    TACTUS LIMITED
    - now 03803140
    OVAL (1437) LIMITED - 1999-09-30
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2005-03-01 ~ 2006-11-13
    IIF 55 - Director → ME
  • 53
    TACTUS TELEMETRY SOLUTIONS LTD
    04797414
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2005-03-01 ~ 2006-11-13
    IIF 52 - Director → ME
  • 54
    VALHALLA UK HOLDINGS LIMITED
    14417803
    Unit B The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-10-27 ~ now
    IIF 23 - Director → ME
  • 55
    VIASAT UK DEFENCE & SECURITY LIMITED - now
    HORSEBRIDGE DEFENCE AND SECURITY LIMITED
    - 2019-05-30 10220641
    Royal Pavilion Wellesley Road, Tower 2, Fourth Floor, Aldershot, England
    Dissolved Corporate (10 parents)
    Officer
    2016-06-08 ~ 2018-05-31
    IIF 67 - Director → ME
    Person with significant control
    2016-06-08 ~ 2018-07-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    WAVEAMBDA LIMITED
    11867837
    Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2019-03-07 ~ 2020-02-08
    IIF 69 - Director → ME
  • 57
    WENDOVER 9 LIMITED
    - now 04505563
    MCGONAGLE SOLUTIONS LIMITED - 2002-10-10
    Unit 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 43 - Director → ME
  • 58
    YOUFIBRE LIMITED
    12359292
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-06 ~ now
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.