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

Sykes, Henry Daniel

    Related profiles found in government register
  • Sykes, Henry Daniel
    British born in May 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX, England

      IIF 1
  • Sykes, Henry Daniel
    British company director born in May 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, England

      IIF 2
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Sykes, Henry Daniel
    British director born in May 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • La Corniaz, Route De La Claie-aux-moines 90, Ch-1090 La Croix (lutry), Switzerland

      IIF 8
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 9
  • Sykes, Henry Daniel
    British none born in May 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Croft House, Croft Road, Crowborough, East Sussex, TN6 1DR, United Kingdom

      IIF 10 IIF 11
  • Sykes, Henry Daniel
    British investor born in May 1956

    Registered addresses and corresponding companies
    • 12 Chemin De Polny, Epalinges, Switzerland, CH1066

      IIF 12
  • Mr Henry Daniel Sykes
    British born in May 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • La Corniaz, Route De La Claie-aux-moines 106, La Croix-sur-lutry, CH-1090, Switzerland

      IIF 13
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 14
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 15
  • Henry Daniel Sykes
    British born in May 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Fulney Hall, Holbeach Road, Spalding, Lincolnshire, PE12 6ER, United Kingdom

      IIF 20
    • C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 21
  • Henry Daniel Sykes
    British, born in May 1956

    Registered addresses and corresponding companies
    • La Corniaz, Route De La Claie-aux-moines 106, 1090 La Croix, Lutry, Switzerland

      IIF 22
child relation
Offspring entities and appointments 18
  • 1
    AIRLESS SYSTEMS LIMITED
    - now 05772215
    ENSCO 504 LIMITED - 2006-05-11
    111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2006-05-30 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ATMOSCLEAR HOLDINGS LIMITED
    12377416
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-04-29 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    ATMOSCLEAR INTERNATIONAL LTD
    12366949
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-04-29 ~ 2020-04-29
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    ATMOSCLEAR INVESTMENTS LTD
    - now 11160549
    SAULES INVESTMENTS LTD
    - 2018-02-16 11160549
    GRAHAM BELL COMPANY SERVICES LIMITED - 2018-01-24
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Person with significant control
    2018-02-16 ~ 2020-04-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    BOUNCE BIOMEDICAL LIMITED - now
    ORTHOX LIMITED
    - 2025-08-22 06606448
    66 Innovation Drive, Milton Park, Abingdon, United Kingdom
    Active Corporate (15 parents)
    Officer
    2018-09-17 ~ 2023-06-27
    IIF 11 - Director → ME
  • 6
    CUSTOMVIS PLC
    04609602
    Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (24 parents)
    Officer
    2003-11-08 ~ 2004-07-14
    IIF 12 - Director → ME
  • 7
    LIGHTSPEED FIBRE HOLDINGS LTD
    13013369
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2021-03-22 ~ 2021-04-26
    IIF 7 - Director → ME
    Person with significant control
    2021-11-26 ~ 2023-07-06
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MGMT (DORMANT) LIMITED - now
    MGMT (DORMANT) PLC - 2023-09-06
    LIGHTSPEED FIBRE NETWORKS 1 PLC
    - 2023-09-06 12666748 12546055
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2020-06-12 ~ 2020-11-02
    IIF 2 - Director → ME
  • 9
    MGMT INFRASTRUCTURE LTD
    - now 12525686
    MGMT TELECOMS LTD
    - 2020-06-18 12525686
    GB & HHH COMPANY LTD - 2020-05-12
    MGMT LTD - 2020-04-02
    GB & HHH COMPANY LTD - 2020-03-20
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2020-05-13 ~ 2020-06-16
    IIF 6 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    MGMT INVESTMENTS LTD
    15503412
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-02-19 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    ORTHOX HOLDINGS LIMITED
    09315389
    66 Innovation Drive, Milton Park, Abingdon, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-08-06 ~ 2023-06-27
    IIF 10 - Director → ME
  • 12
    PINNACLE SOLAR LIMITED
    07704594
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control OE
  • 13
    RUBENA SOLAR LIMITED
    - now 07743572 07897735
    LIGHTSOURCE SPV 12 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Person with significant control
    2025-06-11 ~ now
    IIF 16 - Has significant influence or control OE
  • 14
    SENATE SQUARE LTD
    - now 12546055
    LIGHTSPEED SERVICES LTD
    - 2021-02-25 12546055
    LIGHTSPEED FIBRE NETWORKS 1 LTD
    - 2020-05-30 12546055 12666748
    LIGHTSPEED CONSTRUCTION LTD
    - 2020-05-14 12546055 12935691... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-05-12 ~ 2020-07-02
    IIF 3 - Director → ME
    2021-03-09 ~ 2021-04-26
    IIF 4 - Director → ME
  • 15
    SOLARFAIR INVESTMENTS LIMITED
    OE020530
    2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    1996-01-04 ~ now
    IIF 22 - Ownership of shares - More than 25% OE
  • 16
    STOCK SQUARE LTD
    - now 12588667
    LIGHTSPEED GROUP LTD - 2021-02-25
    LSA1 LTD - 2020-05-27
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    2022-02-14 ~ dissolved
    IIF 9 - Director → ME
    2021-03-09 ~ 2021-04-26
    IIF 5 - Director → ME
  • 17
    T1 ... POWERED BY PREEN (IPSWICH) LIMITED
    16869933
    Westminster House, 10 Westminster Road, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    2025-11-24 ~ now
    IIF 1 - Director → ME
  • 18
    UTILITAS RENEWABLE SOLUTIONS LTD
    - now 13689695
    UTILITAS GROUP LTD
    - 2023-09-12 13689695
    UTILAS GROUP LTD - 2022-10-28
    MGMT CONSTRUCTION LTD
    - 2022-10-28 13689695
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (7 parents, 3 offsprings)
    Person with significant control
    2021-10-29 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.