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

Schuster, Rene

    Related profiles found in government register
  • Schuster, Rene
    German ceo born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush House, Romsey Road, East Wellow, Romsey, SO51 6BG, United Kingdom

      IIF 1
  • Schuster, Rene
    German company executive born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush House, Romsey Road, East Wellow, SO51 6BG, United Kingdom

      IIF 2
  • Schuster, Rene
    German director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 4, Peddlars Walk, Ringwood, BH24 1EZ, England

      IIF 4
  • Schuster, Rene
    German executive chairman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush House, Romsey Road, East Wellow, SO51 6BG, United Kingdom

      IIF 5
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 6
    • icon of address Woodside House, Woodside, Chilworth, Southampton, S016 7LB, United Kingdom

      IIF 7
  • Schuster, Rene
    German executive director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush House, Romsey Road, East Wellow, SO51 6BG, United Kingdom

      IIF 8
    • icon of address Unit 1, Nursling Street, Nursling, Southampton, SO16 0AJ, England

      IIF 9
  • Schuster, Rene
    German non-executive director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stroika International Ltd, Unit 1, Old Farm Court, Nursling, Southampton, SO16 0AJ, England

      IIF 10
  • Schuster, Rene
    German director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside House, Woodside, Chilworth, Southampton, Hampshire, SO16 7LB, England

      IIF 11
  • Schuster, Rene
    German executive chairman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Broadway, Suite 1, 7th Floor, London, SW1H 0BL, United Kingdom

      IIF 12
  • Rene Schuster
    German born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Schuster, Rene
    German ceo born in December 1961

    Registered addresses and corresponding companies
  • Schuster, Rene
    German ceo compaq uk born in December 1961

    Registered addresses and corresponding companies
    • icon of address Cheniston, Compton Street Compton, Winchester, Hampshire, SO21 2AS

      IIF 18
  • Schuster, Rene
    German company director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 260, Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 19
    • icon of address Cheniston, Compton Street Compton, Winchester, Hampshire, SO21 2AS

      IIF 20 IIF 21
  • Schuster, Rene
    German country manager born in December 1961

    Registered addresses and corresponding companies
    • icon of address Cheniston, Compton Street Compton, Winchester, Hampshire, SO21 2AS

      IIF 22
  • Schuster, Rene
    German director born in December 1961

    Registered addresses and corresponding companies
  • Schuster, Rene
    German senior vice president & genera born in December 1961

    Registered addresses and corresponding companies
    • icon of address Cheniston, Compton Street Compton, Winchester, Hampshire, SO21 2AS

      IIF 29
  • Mr Rene Schuster
    German born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush House, Romsey Road, East Wellow, SO51 6BG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Bush House, Romsey Road, East Wellow, Romsey, SO51 6BG, United Kingdom

      IIF 33
    • icon of address Unit 1, Nursling Street, Nursling, Southampton, SO16 0AJ, England

      IIF 34
    • icon of address Woodside House, Woodside, Chilworth, Southampton, S016 7LB, United Kingdom

      IIF 35
  • Schuster, Rene Hanns
    German company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kean Street, London, WC2B 4AS, England

      IIF 36
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 37
    • icon of address Suite 29, 105 London Street, Reading, Berkshire, RG1 4QD, England

      IIF 38 IIF 39
    • icon of address The Orchard, Chapel Lane, Timsbury, Romsey, SO51 0NW, England

      IIF 40
    • icon of address Unit 1, Old Farm Court, Nursling Street, Nursling, Southampton, SO16 0AJ, England

      IIF 41
    • icon of address Woodside House, Woodside, Chilworth, Southampton, SO16 7LB, England

      IIF 42
    • icon of address Woodside House, Woodside, Chilworth, Southampton, SO16 7LB, United Kingdom

      IIF 43
    • icon of address The Courthouse, 70 Horseferry Road, Westminster, London, SW1P 2FE, England

      IIF 44
  • Schuster, Rene Hanns
    German director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 45 IIF 46
    • icon of address 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 47
  • Rene Schuster
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Peddlars Walk, Ringwood, BH24 1EZ, England

      IIF 48
  • Mr Rene Schuster
    German born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Chapel Lane, Timsbury, Romsey, SO51 0NW, England

      IIF 49
    • icon of address Woodside House, Woodside, Chilworth, Southampton, Hampshire, SO16 7LB, England

      IIF 50
  • Mr Rene Hanns Schuster
    German born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Chapel Lane, Timsbury, Romsey, SO51 0NW, England

      IIF 51
    • icon of address Woodside House, Woodside, Chilworth, Southampton, SO16 7LB, England

      IIF 52
    • icon of address Woodside House, Woodside, Chilworth, Southampton, SO16 7LB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Woodside House Woodside, Chilworth, Southampton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -79,844 GBP2024-03-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    LATUS CONNECT LTD - 2025-06-17
    icon of address 4 Peddlars Walk, Ringwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1 Nursling Street, Nursling, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,168 GBP2022-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OSGI LTD - 2020-05-01
    icon of address Unit 1 Nursling Street, Nursling, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,297 GBP2024-10-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address Bush House, Romsey Road, East Wellow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,401,903 GBP2024-05-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 9
    icon of address Unit 1 Nursling Street, Nursling, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,785 GBP2022-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cumberland House, Cumberland Place, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,685 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Orchard Chapel Lane, Timsbury, Romsey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,059 GBP2024-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    icon of address Woodside House Woodside, Chilworth, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Woodside House Woodside, Chilworth, Southampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    7,819 GBP2024-03-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of address Bush House, Romsey Road, East Wellow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 12 - Director → ME
Ceased 25
  • 1
    ST.PAUL'S EMPLOYMENT AGENCY LIMITED - 1984-04-05
    ECCO EMPLOYMENT AGENCY LIMITED - 1997-04-10
    ADECCO ALFRED MARKS LIMITED - 1999-03-30
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2008-07-14
    IIF 15 - Director → ME
  • 2
    BRUCEQUEST LIMITED - 1980-12-31
    COMPUTER PEOPLE LIMITED - 2003-03-04
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-07-14
    IIF 17 - Director → ME
  • 3
    THE DAVIS SERVICE GROUP PLC - 2011-01-04
    TRUSHELFCO (NO. 295) LIMITED - 1980-12-31
    GODFREY DAVIS (HOLDINGS) P L C - 1991-06-10
    THE DAVIS SERVICE GROUP PUBLIC LIMITED COMPANY - 1993-04-20
    BERENDSEN PLC - 2018-04-27
    icon of address First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2010-02-28
    IIF 27 - Director → ME
  • 4
    BURMET LIMITED - 1987-03-31
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2002-05-28
    IIF 24 - Director → ME
  • 5
    icon of address Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2002-05-28
    IIF 25 - Director → ME
  • 6
    DIGITAL GLOBALSOFT LIMITED - 2004-08-11
    HEWLETT-PACKARD GLOBALSOFT PRIVATE LIMITED - 2017-01-11
    icon of address Digital Park, 39/40 Electronics City Phase Ii, Bangalore 560 100, India, India
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-30 ~ 2003-11-18
    IIF 29 - Director → ME
  • 7
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,325,476 GBP2024-12-31
    Officer
    icon of calendar 2023-06-07 ~ 2025-02-28
    IIF 10 - Director → ME
  • 8
    COMPAQ COMPUTER MANUFACTURING LIMITED - 2003-02-03
    WEST GEORGE STREET (348) LIMITED - 1987-03-25
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2002-07-16
    IIF 18 - Director → ME
  • 9
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,297 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2022-10-14
    IIF 45 - Director → ME
  • 10
    COMPACTLINK LIMITED - 1986-04-16
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-07-14
    IIF 14 - Director → ME
  • 11
    OFFICE ANGELS (U.K.) LIMITED - 1996-08-16
    BURGINHALL 505 LIMITED - 1991-03-15
    icon of address 10 Bishops Square, London, England
    Active Corporate (3 parents, 42 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2008-07-14
    IIF 16 - Director → ME
  • 12
    WI5 TECHNOLOGIES LTD - 2021-05-04
    SSC TECHNOLOGIES LTD - 2017-02-17
    WI-5 TECHNOLOGIES LTD - 2019-04-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,580 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-06-12
    IIF 37 - Director → ME
  • 13
    HR SOLUTIONS LIMITED - 2008-03-19
    PLUS HR OUTSOURCING LIMITED - 2010-10-21
    icon of address Unit 1, Old Farm Court Nursling Street, Nursling, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    643,954 GBP2024-03-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-11-10
    IIF 41 - Director → ME
  • 14
    ROEVIN DEUTSCHLAND U.K. LIMITED - 1990-02-21
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2008-07-14
    IIF 22 - Director → ME
  • 15
    AVANATTA LIMITED - 2016-02-12
    icon of address Quadrant House, Broad Street Mall, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,643,396 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-03-12
    IIF 36 - Director → ME
  • 16
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-05-28
    IIF 23 - Director → ME
  • 17
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-05-28
    IIF 26 - Director → ME
  • 18
    NOTIKI LIMITED - 1984-07-18
    SURFCONTROL PLC - 2007-10-12
    JSB SOFTWARE TECHNOLOGIES PLC - 2000-08-09
    icon of address 2 North Park Road, Harrogate, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-01 ~ 2007-10-03
    IIF 20 - Director → ME
  • 19
    TELEFÓNICA EUROPE PLC - 2011-02-11
    TELEFONICA O2 HOLDINGS PLC - 2019-10-14
    TELEFONICA O2 EUROPE PLC - 2008-05-30
    TELEFONICA EUROPE PLC - 2019-10-14
    O2 PLC - 2007-01-02
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2011-10-01
    IIF 19 - Director → ME
  • 20
    icon of address The Courthouse, 70 Horseferry Road, Westminster, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-22 ~ 2025-07-25
    IIF 44 - Director → ME
  • 21
    PIMCO 2281 LIMITED - 2014-02-20
    icon of address Work.life, 33 Kings Road, Reading, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -415,822 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ 2022-05-19
    IIF 38 - Director → ME
  • 22
    icon of address Work.life, 33 Kings Road, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -864,028 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-02-24 ~ 2022-05-19
    IIF 39 - Director → ME
  • 23
    IOCOM UK LIMITED - 2019-03-26
    icon of address 3 Dean Trench Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,045,412 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-03-01
    IIF 47 - Director → ME
  • 24
    VODAFONE GLOBAL PRODUCTS AND SERVICES LIMITED - 2004-03-31
    VODAFONE GLOBAL COMMERCIAL SERVICES LIMITED - 2001-05-29
    CLAUSESERV LIMITED - 1999-07-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-04-01
    IIF 28 - Director → ME
  • 25
    WESSEX CARDIAC TRUST LIMITED - 2009-06-03
    icon of address 152-154 Tremona Road, Southampton, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-17 ~ 2009-01-05
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.