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

Rory James Wordsworth Sweet

    Related profiles found in government register
  • Rory James Wordsworth Sweet
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ladyswood House, Sherston, Wiltshire, SN16 0LA

      IIF 1
  • Rory James Wordsworth Sweet
    British born in February 1967

    Registered addresses and corresponding companies
    • First Floor, Le Marchant House, Le Truchot, St Peter Port, GY1 1GR, Guernsey

      IIF 2 IIF 3
  • Rory James Wordsworth Sweet
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 4 IIF 5
    • C/o Bishop Fleming Llp, Brook House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1GD

      IIF 6
  • Mr Rory James Wordsworth Sweet
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 7
    • Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 8
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 9
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 10
    • Ladyswood House, Sherston, Malmesbury, Wiltshire, SN16 0LA

      IIF 11
  • Sweet, Rory James Wordsworth
    British ceo born in February 1967

    Registered addresses and corresponding companies
    • Flat 7, 33 Lennox Gardens, London, SW1X 0DE

      IIF 12
  • Sweet, Rory James Wordsworth
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 13
  • Sweet, Rory James Wordsworth
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, Union Street, Andover, SP10 1PA, England

      IIF 14
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 15
    • Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 16 IIF 17
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 18
    • C/o Bishop Fleming Llp, Brook House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1GD

      IIF 19
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 20
  • Sweet, Rory James Wordsworth
    British chairman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sweet, Rory James Wordsworth
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 26
  • Sweet, Rory James Wordsworth
    British computer distributor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 27
  • Sweet, Rory James Wordsworth
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 28
    • Inda House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 29
    • India House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 30
    • Unit A, The Mallards Broadway Lane, South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 31
    • Unit A, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 32
    • Wellington House, Kemble Enterprise Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 33
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 34 IIF 35 IIF 36
    • 1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN

      IIF 38
  • Sweet, Rory James Wordsworth
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Lakeside Business Park, Broadway Lane South Cerney, Cirencester, GL7 5XL, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Sweet, Rory James Wordsworth
    British company director

    Registered addresses and corresponding companies
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 42
  • Sweet, Rory James Wordsworth
    British director

    Registered addresses and corresponding companies
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 43
child relation
Offspring entities and appointments 31
  • 1
    33 LENNOX GARDENS RESIDENTS LIMITED
    04062847
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (19 parents)
    Officer
    2008-06-16 ~ 2014-12-02
    IIF 12 - Director → ME
  • 2
    COMSTOR GROUP LIMITED
    - now 03257722
    RBR GROUP LIMITED
    - 2000-03-06 03257722 02898318
    TEETHING OPPORTUNITIES LIMITED
    - 1997-03-18 03257722
    Chandlers House, Wilkinson Road, Cirencester, Gloucestershire
    Dissolved Corporate (26 parents)
    Officer
    1997-01-31 ~ 2000-06-22
    IIF 34 - Director → ME
  • 3
    COMSTOR LIMITED
    - now 02898318
    RBR NETWORKS LIMITED
    - 2000-03-02 02898318
    RBR GROUP LTD
    - 1997-03-18 02898318 03257722
    R & B RESOURCES LIMITED
    - 1995-10-11 02898318
    Chandlers House, Wilkinsons Road, Cirencester, Gloucestershire
    Dissolved Corporate (29 parents)
    Officer
    1994-02-23 ~ 2000-06-22
    IIF 36 - Director → ME
    1994-02-23 ~ 1996-11-01
    IIF 43 - Secretary → ME
  • 4
    FASTLINK DATA CABLES LIMITED
    - now 02846270
    SPEED 3759 LIMITED - 1993-09-10
    Vicarage Court, 160 Ermin Street, Swindon, England
    Active Corporate (11 parents)
    Officer
    2000-10-05 ~ 2002-08-23
    IIF 35 - Director → ME
  • 5
    HALO TECHNOLOGY (GUERNSEY) LIMITED
    FC034655
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (17 parents)
    Officer
    2017-10-02 ~ 2021-12-01
    IIF 39 - Director → ME
  • 6
    HALO TECHNOLOGY BIDCO LIMITED
    FC034656 FC034657
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (16 parents, 1 offspring)
    Officer
    2017-10-03 ~ 2021-12-01
    IIF 41 - Director → ME
  • 7
    HALO TECHNOLOGY MIDCO LIMITED
    FC034657 FC034656
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (16 parents)
    Officer
    2017-10-03 ~ 2021-12-01
    IIF 40 - Director → ME
  • 8
    HAMSARD 3724 LIMITED
    15058548 06598463... (more)
    C/o Bishop Fleming Llp Brook House, Manor Drive, Clyst St Mary, Exeter, Devon
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2023-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    HARDWARE GROUP LIMITED
    - now 08217633
    HARDWARE.COM GROUP LIMITED
    - 2014-12-11 08217633
    OVAL (2257) LIMITED
    - 2012-11-08 08217633 08178832... (more)
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2012-10-31 ~ 2015-04-27
    IIF 38 - Director → ME
  • 10
    INFINIGATE GLOBAL SERVICES LIMITED - now
    INFINIGATE GLOBAL SERVICES UK LTD - 2024-04-15
    NUVIAS GLOBAL SERVICES LIMITED - 2024-04-12
    ZYCKO LIMITED
    - 2018-10-01 03878046 FC039736
    BEFACTO LIMITED
    - 1999-12-22 03878046
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (22 parents)
    Officer
    2001-07-12 ~ 2015-12-01
    IIF 25 - Director → ME
    1999-12-09 ~ 2000-10-25
    IIF 27 - Director → ME
  • 11
    IT AND CLOUD SOLUTIONS LIMITED
    - now 09553872
    HARDWARE HOLDINGS LIMITED
    - 2019-11-22 09553872
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2015-04-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    KUBUS HOLDINGS LIMITED
    - now 13900693
    HAMSARD 3661 LIMITED
    - 2022-05-26 13900693 13228830... (more)
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-02-08 ~ 2024-09-27
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    MEDICAL HARDWARE LIMITED
    13793702
    Wellington House Cotswold Business Park, Kemble, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2021-12-10 ~ 2024-10-28
    IIF 18 - Director → ME
    Person with significant control
    2021-12-10 ~ 2024-10-28
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    MESSAGELABS GROUP LIMITED - now
    STAR TECHNOLOGY GROUP LIMITED
    - 2004-09-08 03828739
    FACTPART LIMITED
    - 1999-09-16 03828739
    100 New Bridge Street, London, England
    Dissolved Corporate (33 parents, 1 offspring)
    Officer
    1999-09-09 ~ 2000-10-03
    IIF 24 - Director → ME
  • 15
    MESSAGELABS LIMITED
    - now 03834506
    STARLABS LIMITED
    - 2000-03-02 03834506
    BENCHFOLD LIMITED
    - 1999-09-22 03834506
    100 New Bridge Street, London, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    1999-09-01 ~ 2000-07-31
    IIF 22 - Director → ME
  • 16
    MIGRATE DATA LIMITED - now
    CCR DATA LIMITED
    - 2021-06-01 03168397
    CORPORATE COMPUTER RECYCLING SERVICES LIMITED
    - 2000-03-02 03168397
    A2z House Office 5, 24-26 Milford Street, Salisbury, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    1999-12-14 ~ 2009-11-04
    IIF 37 - Director → ME
  • 17
    MOONI UK LLP
    OC437066
    13 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NOVUM MEDTECH LIMITED
    - now 13362897
    NOVUM UK & EU LTD - 2021-06-24
    4 Westmarch Busniess Centre, Riverway, Andover, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-11-29 ~ 2024-11-30
    IIF 14 - Director → ME
  • 19
    OVAL (2289) LIMITED
    09546457 08821162... (more)
    Wellington House Kemble Enterprise Park, Kemble, Cirencester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    PROJECT ORCHID TOPCO LIMITED
    15812237
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PROLABS (GROUP) LIMITED
    - now 08367871
    PROLABS NEWCO LIMITED
    - 2013-07-09 08367871
    Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2013-06-25 ~ 2015-04-27
    IIF 32 - Director → ME
  • 22
    PROLABS (UK) LIMITED
    - now 08196598
    ZYCKO GROUP LIMITED
    - 2013-07-09 08196598 08367867
    OVAL (2255) LIMITED
    - 2012-11-08 08196598 09002738... (more)
    Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (20 parents)
    Officer
    2012-10-31 ~ 2015-04-27
    IIF 31 - Director → ME
  • 23
    PROLABS HOLDINGS LIMITED
    09546534
    Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2015-04-16 ~ 2022-01-26
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SAF GP NO.1 LIMITED
    OE020553 OE020449
    First Floor Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2009-05-05 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - More than 25% OE
    IIF 2 - Ownership of shares - More than 25% OE
  • 25
    SAF GP NO.2 LIMITED
    OE020449 OE020553
    First Floor Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2009-05-05 ~ now
    IIF 3 - Ownership of shares - More than 25% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - More than 25% OE
  • 26
    SCORRIBANDA HOLDINGS LIMITED
    - now 04432152
    STAFFDOOR LIMITED
    - 2006-06-26 04432152
    Ladyswood House, Sherston, Malmesbury, Wiltshire
    Active Corporate (7 parents)
    Officer
    2002-05-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    STAR TECHNOLOGY SERVICES LIMITED - now
    STAR INTERNET LIMITED
    - 2004-09-03 03077786 06252285
    ST@R INTERNET LIMITED
    - 2000-07-20 03077786 06252285
    110 High Holborn, London, England
    Active Corporate (26 parents)
    Officer
    1995-07-10 ~ 2000-07-31
    IIF 26 - Director → ME
    1995-07-10 ~ 1996-11-01
    IIF 42 - Secretary → ME
  • 28
    THE SIMIAN GROUP (HOLDINGS) LIMITED
    07593578
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2011-04-06 ~ 2015-04-27
    IIF 29 - Director → ME
  • 29
    THE SIMIAN GROUP LIMITED
    - now 03856649
    ZYCKO HOLDINGS LIMITED
    - 2004-04-28 03856649
    HOWLAND ENGINEERING LIMITED - 2000-12-05
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2001-06-05 ~ 2015-04-27
    IIF 21 - Director → ME
  • 30
    ZYCKO GROUP LIMITED
    - now 08367867 08196598
    ZYCKO NEWCO LIMITED
    - 2013-07-09 08367867
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2013-06-25 ~ 2015-12-01
    IIF 30 - Director → ME
  • 31
    ZYCKO OVERSEAS LIMITED
    04235180
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2001-06-15 ~ 2015-12-01
    IIF 23 - 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.