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

Mr Stewart George Holness

    Related profiles found in government register
  • Mr Stewart George Holness
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Corum 2, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 1
  • Holness, Stewart George
    British chair person born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital Space, Brunel Business Park, Jessop Close, Newark, Nottinghamshire, NG24 2AG, United Kingdom

      IIF 2
  • Holness, Stewart George
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newlands, Claverton Down, Bath, BA2 7AP, United Kingdom

      IIF 3
  • Holness, Stewart George
    British ceo born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP

      IIF 4 IIF 5
    • Integrity House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB

      IIF 6 IIF 7
  • Holness, Stewart George
    British chair born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Holness, Stewart George
    British chairman born in June 1966

    Resident in England

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

      IIF 42
    • Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL, United Kingdom

      IIF 43
    • Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ

      IIF 44
    • Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 45 IIF 46
    • Unit A The Mallards, Broadway Lane, South Cerney Cirencester, Gloucestershire, GL7 5TQ

      IIF 47
  • Holness, Stewart George
    British chief executive officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB

      IIF 48
    • Integrity House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB, United Kingdom

      IIF 49
  • Holness, Stewart George
    British company chairman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23/25, 23/25 Coldharbour Rd, Redland, Bristol, BS6 7JT, United Kingdom

      IIF 50
    • 23/25 Coldharbour Rd, Coldharbour Road, Redland, Bristol, BS6 7JT, United Kingdom

      IIF 51
    • 23/25, Coldharbour Road, Bristol, BS6 7JT, England

      IIF 52
    • 23/25, Coldharbour Road, Redland, Bristol, BS6 7JT, England

      IIF 53
    • 1, Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA, United Kingdom

      IIF 54
  • Holness, Stewart George
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brewer's Green, London, SW1H 0RH, United Kingdom

      IIF 55
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 56
  • Holness, Stewart George
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, Basing View, Basingstoke, Hampshire, RG21 4FF, England

      IIF 57
    • Ground Floor, Riverside South Walcot Yard, Walcot Street, Bath, BA1 5BG, United Kingdom

      IIF 58
    • Newlands, Claverton Down, Bath, BA2 7AP, England

      IIF 59
    • Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP

      IIF 60 IIF 61 IIF 62
    • 15, Colmore Row, Birmingham, B3 2BH

      IIF 64
    • Two Snowhill, Snow Hill, Birmingham, West Midlands, B4 6GA

      IIF 65
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 66
    • Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 67
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 68
    • 140, Aldersgate Street, London, EC1A 4HY, United Kingdom

      IIF 69
    • Unit 10, Io Centre, Hobley Drive, Swindon, Wiltshire, SN3 4WH, England

      IIF 70
    • Suite 5, Corum 2, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 71
  • Holness, Stewart George
    British executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, The Mallards, South Cerney, Cirencester, GL7 5TQ, England

      IIF 72
  • Holness, Stewart George
    British non - executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN

      IIF 73
  • Holness, Stewart George
    British non executive director born in June 1966

    Resident in England

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

      IIF 74
  • Holness, Stewart George
    British non-exec director born in June 1966

    Resident in England

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

      IIF 75
  • Holness, Stewart George
    British non-executive director born in June 1966

    Resident in England

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

      IIF 76
    • Lakeview House, The Mallards, South Cerney, Cirencester, GL7 5TQ, England

      IIF 77
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 78 IIF 79
    • Wellington House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 80
    • C/o Bishop Flemming Llp, Brook House, Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1GD

      IIF 81
  • Holness, Stewart
    British chairman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 82
  • Holness, Stewart
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 52
  • 1
    EXPEDIT LIMITED - 2008-06-10
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (4 parents)
    Officer
    2025-04-09 ~ now
    IIF 24 - director → ME
  • 2
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 45 - director → ME
  • 3
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 46 - director → ME
  • 4
    AMULET ELECTRONICS LIMITED - 2005-11-10
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon
    Corporate (4 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 44 - director → ME
  • 5
    Heddon House, 149-151 Regent Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-10-12 ~ now
    IIF 83 - director → ME
  • 6
    ATLAS WIRELESS AND INTERNET SOLUTIONS LIMITED - 2003-11-26
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 17 - director → ME
  • 7
    Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 4 - director → ME
  • 8
    60 Cannon Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,428,464 GBP2024-06-30
    Officer
    2023-03-07 ~ now
    IIF 3 - director → ME
  • 9
    INTEGRITY SOFTWARE LIMITED - 2015-04-08
    BROOMCO (3025) LIMITED - 2002-11-14
    Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-01-26 ~ dissolved
    IIF 7 - director → ME
  • 10
    INTEGRITY SOFTWARE UK LIMITED - 2015-01-27
    INTEGRITY SOFTWARE SYSTEMS LIMITED - 2001-02-06
    Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 6 - director → ME
  • 11
    TIMICO BIDCO LIMITED - 2021-06-30
    STEEPLE BIDCO LIMITED - 2019-11-28
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 15 - director → ME
  • 12
    ARCUS CLOUD SERVICES LIMITED - 2021-06-30
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Corporate (4 parents)
    Equity (Company account)
    619,355 GBP2020-11-30
    Officer
    2025-04-09 ~ now
    IIF 34 - director → ME
  • 13
    TIMICO LIMITED - 2021-07-09
    EVER 2162 LIMITED - 2004-02-11
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (4 parents, 12 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 14 - director → ME
  • 14
    TIMICO HOLDCO LIMITED - 2021-06-30
    STEEPLE HOLDCO LIMITED - 2019-11-28
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (4 parents, 41 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 30 - director → ME
  • 15
    TIMICO MANAGED SERVICES LIMITED - 2021-06-30
    ATOS IT OUTSOURCING SERVICES LIMITED - 2019-07-01
    XEROX IT SERVICES LIMITED - 2015-07-02
    XEROX IT SERVICES LTD - 2013-10-10
    ACS INFORMATION TECHNOLOGIES UK LIMITED - 2013-10-01
    SYAN LIMITED - 2009-06-08
    CYAN LIMITED - 1990-06-06
    MENTOR SOFTWARE SERVICES LIMITED - 1988-02-24
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 38 - director → ME
  • 16
    TIMICO MIDCO LIMITED - 2021-06-30
    STEEPLE MIDCO LIMITED - 2019-11-28
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (4 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 11 - director → ME
  • 17
    TIMICO TECHNOLOGY GROUP LIMITED - 2021-06-30
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 32 - director → ME
  • 18
    TIMICO TOPCO LIMITED - 2021-06-30
    STEEPLE TOPCO LIMITED - 2019-11-28
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (4 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 28 - director → ME
  • 19
    TIMICO UC&C LIMITED - 2021-06-30
    Brunel Business Park, Jessop Close, Newark, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-09 ~ now
    IIF 8 - director → ME
  • 20
    Wellington House Cotswold Business Park, Kemble, Cirencester, Gloucestershire, England
    Dissolved corporate (3 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 70 - director → ME
  • 21
    C/o Bishop Fleming Llp Brook House, Manor Drive, Clyst St Mary, Exeter, Devon
    Corporate (4 parents, 1 offspring)
    Officer
    2023-09-18 ~ now
    IIF 68 - director → ME
  • 22
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 21 - director → ME
  • 23
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 13 - director → ME
  • 24
    SIMIAN LOGISTICS LIMITED - 2014-12-11
    C/o Bishop Flemming Llp, Brook House, Manor Drive, Clyst St. Mary, Exeter, Devon
    Corporate (4 parents)
    Officer
    2018-02-06 ~ now
    IIF 81 - director → ME
  • 25
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 19 - director → ME
  • 26
    KE-ME SYSTEMS LIMITED - 1998-02-03
    VASTPART LIMITED - 1990-09-19
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 16 - director → ME
  • 27
    LONG COMPANIES 133 LIMITED - 1998-03-10
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents, 12 offsprings)
    Officer
    2025-04-09 ~ now
    IIF 18 - director → ME
  • 28
    INTER-VIEW LIMITED - 2004-10-11
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 22 - director → ME
  • 29
    LEGACYTREE LTD. - 2015-12-22
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    17,740 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 66 - director → ME
  • 30
    Suite 5 Corum 2, Crown Way, Warmley, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,961 GBP2024-05-31
    Officer
    2015-05-20 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 31
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 25 - director → ME
  • 32
    MANDORLA TECHNOLOGY LIMITED - 2005-10-11
    RABBITS FOOT LIMITED - 2003-01-27
    15 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 64 - director → ME
  • 33
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 31 - director → ME
  • 34
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 23 - director → ME
  • 35
    MOTIONCOURT LIMITED - 1992-11-19
    Integrity House, Mere Park Dedmere Road, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 60 - director → ME
  • 36
    Heddon House, 149-151 Regent Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2025-04-14 ~ now
    IIF 82 - director → ME
  • 37
    BAC 904 LIMITED - 1998-10-01
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 26 - director → ME
  • 38
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2025-04-09 ~ now
    IIF 35 - director → ME
  • 39
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2025-04-09 ~ now
    IIF 37 - director → ME
  • 40
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2025-04-09 ~ now
    IIF 36 - director → ME
  • 41
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2024-10-22 ~ now
    IIF 2 - director → ME
  • 42
    BOURNE TALENT CONSULTING LIMITED - 2015-11-10
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (6 parents)
    Equity (Company account)
    -3,225,705 GBP2020-03-31
    Officer
    2020-11-17 ~ now
    IIF 59 - director → ME
  • 43
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 29 - director → ME
  • 44
    BUSIBEE MOBILE LIMITED - 2015-03-17
    85 Great Portland Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,109,443 GBP2023-12-31
    Officer
    2022-09-05 ~ now
    IIF 56 - director → ME
  • 45
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-02-06 ~ dissolved
    IIF 78 - director → ME
  • 46
    ZYCKO HOLDINGS LIMITED - 2004-04-28
    HOWLAND ENGINEERING LIMITED - 2000-12-05
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved corporate (3 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 74 - director → ME
  • 47
    NEWNET LIMITED - 2014-02-19
    NEWNET PLC - 2011-10-03
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 20 - director → ME
  • 48
    DIGITAL SPACE GROUP LIMITED - 2021-07-07
    Brunel Business Park, Jessop Close, Newark, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-09 ~ now
    IIF 9 - director → ME
  • 49
    WIREBIRD LIMITED - 2016-02-17
    SSMIT SERVICES LIMITED - 2001-09-24
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 10 - director → ME
  • 50
    PROOFIMPORT LIMITED - 1999-04-06
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 12 - director → ME
  • 51
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-04-09 ~ now
    IIF 33 - director → ME
  • 52
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 27 - director → ME
Ceased 28
  • 1
    ONE TOUCH APPS LIMITED - 2019-08-01
    1 More London Place, London
    Corporate (4 parents)
    Equity (Company account)
    -63,156 GBP2019-03-31
    Officer
    2020-01-12 ~ 2020-10-17
    IIF 43 - director → ME
  • 2
    COMPLIANT PHONES LTD - 2013-06-06
    BLUESKY TELECOMMUNICATIONS LTD - 2007-02-19
    AUTO MESSENGER LIMITED - 2006-12-05
    AUTO MESSENGER PLC - 2005-02-01
    WARLAN PLC - 2003-08-28
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    169,764 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-10-14 ~ 2017-08-15
    IIF 57 - director → ME
  • 3
    Ground Floor Riverside South Walcot Yard, Walcot Street, Bath, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-07-16 ~ 2024-06-26
    IIF 58 - director → ME
  • 4
    FUTURE ROUTE TECHNOLOGIES LIMITED - 2002-02-12
    TLL COMMUNICATIONS LIMITED - 2001-11-14
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Officer
    2006-03-09 ~ 2008-02-10
    IIF 63 - director → ME
  • 5
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Corporate (3 parents)
    Officer
    2017-10-02 ~ 2018-04-15
    IIF 39 - director → ME
  • 6
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Corporate (3 parents, 1 offspring)
    Officer
    2017-10-03 ~ 2018-04-15
    IIF 41 - director → ME
  • 7
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Corporate (3 parents)
    Officer
    2017-10-03 ~ 2018-04-15
    IIF 40 - director → ME
  • 8
    HARDWARE.COM GROUP LIMITED - 2014-12-11
    OVAL (2257) LIMITED - 2012-11-08
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved corporate (3 parents)
    Officer
    2014-05-01 ~ 2015-04-27
    IIF 73 - director → ME
  • 9
    INFINIGATE GLOBAL SERVICES UK LTD - 2024-04-15
    NUVIAS GLOBAL SERVICES LIMITED - 2024-04-12
    ZYCKO LIMITED - 2018-10-01
    BEFACTO LIMITED - 1999-12-22
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Corporate (5 parents)
    Officer
    2019-02-15 ~ 2020-01-06
    IIF 72 - director → ME
  • 10
    JYRIS TECHNOLOGY LIMITED - 2001-02-06
    IBIS SYSTEMS LIMITED - 2000-01-19
    CLUBDENE LIMITED - 1997-08-18
    Two Snow Hill, 11th Floor, Birmingham
    Corporate (2 parents, 2 offsprings)
    Officer
    2009-01-26 ~ 2015-01-30
    IIF 5 - director → ME
  • 11
    HARDWARE HOLDINGS LIMITED - 2019-11-22
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2015-04-21 ~ 2024-09-27
    IIF 79 - director → ME
  • 12
    HARDWARE UK LIMITED - 2022-05-26
    HARDWARE.COM LIMITED - 2014-11-19
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Corporate (5 parents)
    Officer
    2018-02-12 ~ 2024-09-27
    IIF 80 - director → ME
  • 13
    HAMSARD 3661 LIMITED - 2022-05-26
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-02-08 ~ 2024-09-27
    IIF 75 - director → ME
  • 14
    B & C SYSTEMS LIMITED - 2003-12-03
    Two Snowhill, 11th Floor, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-12-18 ~ 2015-01-30
    IIF 48 - director → ME
  • 15
    Redcliff Quay, Redcliff Street, Bristol, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    603,025 GBP2023-04-30
    Officer
    2019-04-08 ~ 2021-05-24
    IIF 53 - director → ME
  • 16
    1 Brewer's Green, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2022-06-20 ~ 2025-02-25
    IIF 55 - director → ME
  • 17
    Ground Floor Riverside South Building, Walcot Street, Bath, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-07-20 ~ 2024-06-26
    IIF 69 - director → ME
  • 18
    PROLABS NEWCO LIMITED - 2013-07-09
    Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-04-15
    IIF 65 - director → ME
    2014-12-05 ~ 2015-04-27
    IIF 47 - director → ME
  • 19
    ZYCKO GROUP LIMITED - 2013-07-09
    OVAL (2255) LIMITED - 2012-11-08
    Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Corporate (5 parents)
    Officer
    2017-11-20 ~ 2018-04-15
    IIF 67 - director → ME
    2014-12-05 ~ 2015-04-27
    IIF 42 - director → ME
  • 20
    Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-04-16 ~ 2018-04-15
    IIF 76 - director → ME
  • 21
    Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Corporate (4 parents)
    Officer
    2014-04-23 ~ 2014-08-22
    IIF 49 - director → ME
  • 22
    Redcliff Quay, Redcliff Street, Bristol, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,692 GBP2023-04-30
    Officer
    2019-04-08 ~ 2021-05-24
    IIF 52 - director → ME
  • 23
    Waterloo House, 207 Waterloo Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-12 ~ 2008-02-13
    IIF 62 - director → ME
  • 24
    Waterloo House, 207 Waterloo Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-12 ~ 2008-02-13
    IIF 61 - director → ME
  • 25
    101 Victoria Street, Redcliffe, Bristol, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    634,381 GBP2024-04-30
    Officer
    2019-04-08 ~ 2021-05-24
    IIF 54 - director → ME
  • 26
    101 Victoria Street, Redcliffe, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -522,118 GBP2024-04-30
    Officer
    2019-04-08 ~ 2021-05-24
    IIF 51 - director → ME
  • 27
    Redcliff Quay, 120 Redcliff Street, Bristol, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    95,539 GBP2023-04-30
    Officer
    2019-04-08 ~ 2021-05-24
    IIF 50 - director → ME
  • 28
    ZYCKO NEWCO LIMITED - 2013-07-09
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-01-08 ~ 2020-01-06
    IIF 77 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.