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 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 1
  • Beswick, Simon
    British

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

      IIF 2
    • icon of address Meadow Farm Home Farm Court, Holdenby, Northampton, Northamptonshire, NN6 8EE

      IIF 3 IIF 4
    • icon of address Tritech International Ltd, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL, Great Britain

      IIF 5
  • Beswick, Simon
    British director

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

      IIF 6 IIF 7
    • icon of address Meadow Farm Home Farm Court, Holdenby, Northampton, Northamptonshire, NN6 8EE

      IIF 8
  • Beswick, Simon
    British financial controller

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

      IIF 9 IIF 10
  • Beswick, Simon
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 11
  • Beswick, Simon
    British businessman born in July 1964

    Resident in Scotland

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

      IIF 12
  • Beswick, Simon
    British director born in July 1964

    Resident in Scotland

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

      IIF 13
    • icon of address Glaschul House, Glenkindie, Alford, Aberdeenshire, AB33 8RS, United Kingdom

      IIF 14
    • icon of address Ley, Glenkindie, Alford, Aberdeenshire, AB33 8RS

      IIF 15 IIF 16
    • icon of address 6 Innovation Way, Forres Enterprise Park, Forres, Moray, IV36 2AB, Scotland

      IIF 17
  • Beswick, Simon
    British finance director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Beswick, Simon

    Registered addresses and corresponding companies
  • 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 107
  • Mr Simon Beswick
    British born in July 1964

    Resident in Scotland

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

      IIF 108
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Suite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 11 - Director → ME
  • 2
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
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 28 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 69 - 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 2 - 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 45 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 85 - 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 20 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 61 - Secretary → ME
  • 5
    JONATHAN FALLOWFIELD GROUP LIMITED - 1984-07-24
    QUADRANT PHOTOGRAPHICS LIMITED - 1992-04-07
    LEEDS PHOTOVISUAL LIMITED - 1996-08-23
    IMAGE PHOTOGRAPHICS LIMITED - 1988-03-17
    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 79 - Secretary → ME
  • 6
    GILBON LIMITED - 1989-06-15
    PREMIER DISTRIBUTION LIMITED - 1996-08-23
    JAPAN CAMERA CENTRES LIMITED - 1988-10-14
    GILBON LIMITED - 1988-03-31
    PRIORY DISTRIBUTION LIMITED - 1990-05-09
    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 59 - Secretary → ME
  • 7
    JONATHAN FALLOWFIELD LIMITED - 1985-03-12
    SANGERS WHOLESALE LIMITED - 1988-10-25
    SANGERS LIMITED - 1996-08-23
    SANGERS PHOTOGRAPHICS WHOLESALE LIMITED - 1987-09-11
    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 100 - 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 19 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 88 - 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 72 - 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)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2014-10-10
    IIF 13 - 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 3 - 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 8 - Secretary → ME
  • 13
    R W R INTEGRATED SYSTEMS LIMITED - 1992-06-23
    RWR INTERNATIONAL COMMODITIES LIMITED - 1990-03-20
    ATE INTERNATIONAL LIMITED - 1992-04-08
    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 32 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 52 - 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 23 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 91 - Secretary → ME
  • 15
    SYNECTICS CORPORATION LIMITED - 2004-02-06
    IVYGET LIMITED - 1987-07-31
    JAPAN PHOTO VIDEO CENTRES LIMITED - 1988-03-17
    IMAGE PHOTOGRAPHICS LIMITED - 2001-11-09
    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 18 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 66 - 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 31 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 103 - Secretary → ME
  • 17
    icon of address 20 Bath Row, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-15 ~ 2007-06-26
    IIF 1 - 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 54 - Secretary → ME
  • 19
    CAR-TEL COMMUNICATIONS LIMITED - 1989-12-21
    QUICK IMAGING CENTRE LIMITED - 1995-06-05
    QUADRANT PROPERTIES LIMITED - 1990-04-17
    QUADRANT PROCESSING LTD. - 1994-08-10
    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 102 - 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 87 - Secretary → ME
  • 21
    SANDHURST (STATIONERS) LIMITED - 1986-07-23
    QUADRANT SECURITY GROUP LIMITED - 2006-05-31
    SANDHURST VODAFONE LIMITED - 1988-01-29
    SANDHURST (STATIONERS) LIMITED - 1984-04-12
    QUADRANT VODAPAGE LIMITED - 1990-06-28
    SANDHURST COMMUNICATIONS LIMITED - 1989-02-06
    LEEDS CAMERA CENTRE LIMITED - 2006-03-07
    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 64 - Secretary → ME
  • 22
    QUADRANT SECURITY GROUP LIMITED - 2020-12-02
    SYNECTICS SECURITY LIMITED - 2024-11-01
    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 42 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 60 - 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 43 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 82 - Secretary → ME
  • 24
    IES GROUP PLC - 2001-03-09
    PROTEC PLC - 2020-05-20
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 34 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 98 - Secretary → ME
  • 25
    SAFEBRAVE LIMITED - 1993-02-17
    ESTATE EXPRESS LIMITED - 1992-02-21
    QUADRANT PHOTOVISUAL LIMITED - 2010-02-02
    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 83 - Secretary → ME
  • 26
    ULTRAFIELD LIMITED - 2002-02-07
    GEMGAN LIMITED - 1987-08-17
    L'IMAGE PHOTOGRAPHICS LIMITED - 1994-09-20
    SYNECTICS GROUP LIMITED - 2009-06-23
    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 39 - Director → ME
    icon of calendar 2018-11-23 ~ 2019-03-04
    IIF 105 - 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 27 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 63 - Secretary → ME
  • 28
    ECHONUDGE LIMITED - 1988-03-30
    PERFORMANCE PRINT & DESIGN LIMITED - 2001-10-26
    QUADRANT (MIDLANDS) LIMITED - 2002-09-06
    SPEEDY PHOTOS PROCESSING CENTRES LIMITED - 1995-09-15
    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 93 - 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 35 - Director → ME
    icon of calendar 2018-11-23 ~ 2019-03-04
    IIF 104 - Secretary → ME
  • 30
    I C M DEVELOPMENTS LIMITED - 1995-10-10
    ICM SECURITY PRODUCTS LIMITED - 1998-08-27
    SYNECTICS MANAGED SERVICES LIMITED - 2020-05-21
    DIGITAL DIRECT LIMITED - 2010-04-17
    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 21 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 75 - Secretary → ME
  • 31
    QUADRANT PROCESSING LTD. - 1990-04-17
    FILTROMAC LIMITED - 1984-03-02
    MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED - 1990-02-23
    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 81 - 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 36 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 92 - Secretary → ME
  • 33
    QUADRANT PHOTOGRAPHICS LIMITED - 2006-03-07
    SYNECTICS SECURITY (QSG) LIMITED - 2020-12-03
    SYNECTICS SECURITY GROUP LIMITED - 2020-07-02
    LEEDS PHOTOVISUAL LTD - 1992-04-07
    OAKPLUME LIMITED - 1988-10-27
    SYNECTICS SECURITY LIMITED - 2020-12-02
    LEEDS CAMERA CENTRE LIMITED - 1990-05-29
    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 73 - Secretary → ME
  • 34
    AUDIO AND VISUAL VERIFICATION LIMITED - 2007-03-07
    SSS MANAGED SERVICES LIMITED - 2020-05-21
    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 41 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 67 - Secretary → ME
  • 35
    JAPAN CAMERA CENTRES LIMITED - 1988-03-31
    STANMORE VIDEO SALES LIMITED - 1995-06-22
    UMBRIDE LIMITED - 1987-07-31
    QUADRANT VIDEO SYSTEMS PLC - 2020-05-20
    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 24 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 56 - Secretary → ME
  • 36
    MORWAY OFFICE SERVICES LIMITED - 1996-11-27
    AXIOM DESIGN & PRINT LIMITED - 2000-05-25
    AXIOM PRINT & DESIGN LIMITED - 1998-10-15
    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 84 - 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 10 - 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 4 - 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 97 - 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 29 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 65 - 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 25 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 77 - 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 22 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 57 - Secretary → ME
  • 43
    STARLIGHT ELECTRONIC DEVELOPMENTS LIMITED - 1993-11-08
    AUDIO AND VISUAL VERIFICATION LTD. - 2001-11-22
    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 44 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 62 - 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 47 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 71 - 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 38 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 76 - Secretary → ME
  • 46
    icon of address Herald Way, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 2004-03-12
    IIF 9 - Secretary → ME
  • 47
    SWIFT 943 LIMITED - 2018-02-15
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2012-07-27
    IIF 15 - Director → ME
    icon of calendar 2008-11-18 ~ 2009-09-24
    IIF 7 - Secretary → ME
  • 48
    CITYLESSON LIMITED - 1991-08-19
    ADVANCED MEDIA SYSTEMS LIMITED - 1995-06-09
    DIGITAL DIRECT LIMITED - 1998-08-27
    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 37 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 68 - Secretary → ME
  • 49
    REGISDOME LIMITED - 1981-12-31
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2012-07-27
    IIF 107 - Director → ME
    icon of calendar 2007-10-01 ~ 2011-10-14
    IIF 5 - 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)
    -23,084 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 74 - Secretary → ME
  • 51
    QUADRANT VIDEO SYSTEMS LIMITED - 1995-06-22
    MIDLANDS VIDEO SYSTEMS LIMITED - 1989-12-15
    GRADESTORM LIMITED - 1987-09-11
    STANMORE VIDEO SALES LIMITED - 1997-11-03
    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 48 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 53 - 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 17 - 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 49 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 86 - 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 40 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 70 - 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 51 - Director → ME
    icon of calendar 2018-12-19 ~ 2019-03-04
    IIF 106 - 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 94 - Secretary → ME
  • 57
    QUADRANT NETWORK LIMITED - 2009-05-06
    TELEPHONE WORLD LIMITED - 1989-12-21
    QUADRANT LEASING LIMITED - 1995-01-31
    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 78 - 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 96 - 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 89 - 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 50 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 101 - Secretary → ME
  • 61
    FEELSTART LIMITED - 2010-09-14
    PERSIDES TECHNOLOGY LIMITED - 2013-05-15
    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 46 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 95 - Secretary → ME
  • 62
    QUADRANT GROUP PLC. - 2002-03-26
    SANGERS PHOTOGRAPHICS PLC - 1987-08-13
    QUADNETICS GROUP PLC - 2012-07-16
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (7 parents, 39 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    IIF 26 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 58 - Secretary → ME
  • 63
    OCULAR INTEGRATION LIMITED - 2024-10-31
    QUADRANT SUPPORT SERVICES LIMITED - 2020-05-21
    QUADRANT SUPPORT LIMITED - 2024-11-01
    SSS MANAGED SERVICES LIMITED - 2024-08-19
    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
  • 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 30 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 90 - Secretary → ME
  • 65
    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
  • 66
    BETTERSOURCE LIMITED - 1988-01-26
    CAR-TEL COMMUNICATIONS (EUROPE) LIMITED - 1989-12-21
    SYNECTICS DEFENCE SYSTEMS LIMITED - 2012-12-18
    QUADRANT EUROPE LIMITED - 1996-07-04
    QUADRANT RENTALS LIMITED - 2009-05-05
    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 33 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-04
    IIF 99 - Secretary → ME
  • 67
    PINETRUE LIMITED - 1984-03-09
    icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire
    Active Corporate (7 parents)
    Equity (Company account)
    9,284,192 GBP2024-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2014-10-10
    IIF 12 - 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 16 - Director → ME
    icon of calendar 2008-11-18 ~ 2010-04-03
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.