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

Dyde, Stephen David

    Related profiles found in government register
  • Dyde, Stephen David

    Registered addresses and corresponding companies
  • Dyde, Stephen

    Registered addresses and corresponding companies
    • icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE, England

      IIF 21
  • Dyde, Stephen David
    British

    Registered addresses and corresponding companies
  • Dyde, Stephen David
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE, United Kingdom

      IIF 36
    • icon of address 57 Evans Road, Eynsham, Witney, Oxfordshire, OX29 4QU

      IIF 37
  • Dyde, Stephen David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Field House, Church Lane, Hailey, Witney, OX29 9UD

      IIF 38
  • Dyde, Stephen David
    British director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 57 Evans Road, Eynsham, Witney, Oxfordshire, OX29 4QU

      IIF 39
  • Dyde, Stephen David
    British solicitor born in May 1964

    Registered addresses and corresponding companies
  • Dyde, Stephen David
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingston Business Park, Kingston Bagpuize, Abingdon, OX13 5FE, England

      IIF 49 IIF 50
    • icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE, England

      IIF 51 IIF 52 IIF 53
    • icon of address 2, Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE, United Kingdom

      IIF 55
  • Dyde, Stephen David
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE, England

      IIF 56
    • icon of address Charter Court, 50 Windsor Road, Slough, Berkshire, SL1 2EJ

      IIF 57 IIF 58 IIF 59
  • Dyde, Stephen David
    British solicitor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE

      IIF 60
    • icon of address Field House, Church Lane, Hailey, Witney, OX29 9UD

      IIF 61 IIF 62
  • Dyde, Stephen David
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingston Business Park, Kingston Bagpuize, Abingdon, OX13 5FE, United Kingdom

      IIF 63
    • icon of address 2, Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE

      IIF 64 IIF 65
    • icon of address 2, Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 9 Marshalsea Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,507,232 GBP2023-04-30
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address 9 Marshalsea Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,025 GBP2023-10-31
    Officer
    icon of calendar 2024-03-31 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 54 - Director → ME
  • 6
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 50 - Director → ME
  • 7
    NEWTON EUROPE LIMITED - 2024-08-01
    NEWTON INDUSTRIAL CONSULTANTS LIMITED - 2009-09-15
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    65,353,747 GBP2021-08-31
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 64 - Director → ME
    icon of calendar 2017-03-23 ~ now
    IIF 1 - Secretary → ME
  • 8
    ALCHEMY BIDCO LIMITED - 2022-05-26
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 3 - Secretary → ME
  • 9
    NEWTON GROUP HOLDINGS LIMITED - 2022-09-26
    NEWTON DORMANT LIMITED - 2023-11-10
    NEWTON CONSULTING LIMITED - 2024-08-01
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 63 - Director → ME
  • 10
    ALCHEMY MIDCO LIMITED - 2022-05-26
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 4 - Secretary → ME
  • 11
    ALCHEMY TOPCO LIMITED - 2022-09-26
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 67 - Director → ME
    icon of calendar 2021-10-17 ~ now
    IIF 36 - Secretary → ME
  • 12
    ALCHEMY HOLDCO LIMITED - 2022-05-20
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 2 - Secretary → ME
  • 13
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    9,552,060 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 65 - Director → ME
  • 15
    NEWTON EUROPE LTD - 2009-09-15
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 60 - Director → ME
  • 16
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 66 - Director → ME
  • 17
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    224,592 GBP2023-03-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 21 - Secretary → ME
Ceased 36
  • 1
    TENERITY LIMITED - 2021-07-12
    WALTON GODFREY & LINSLEY LIMITED - 1984-10-25
    ENTERTAINMENT PUBLICATIONS LIMITED - 2021-04-01
    INTERCEDE 173 LIMITED - 1984-01-26
    WALTON, GODFREY & BROWN LIMITED - 1986-04-24
    icon of address 3rd Floor, 6 Ramillies Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2015-04-02
    IIF 58 - Director → ME
    icon of calendar 2011-05-01 ~ 2015-04-02
    IIF 7 - Secretary → ME
  • 2
    AXIOM COMMUNICATIONS LIMITED - 2002-12-03
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2000-02-21
    IIF 25 - Secretary → ME
  • 3
    icon of address Barcote House Barcote Park, Buckland, Faringdon, Oxon
    Active Corporate (11 parents)
    Officer
    icon of calendar 1996-02-15 ~ 1997-09-01
    IIF 27 - Secretary → ME
  • 4
    icon of address Whisby Road, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-31 ~ 1995-10-03
    IIF 42 - Director → ME
  • 5
    BUYJEWEL LIMITED - 1994-12-13
    icon of address Suite 2 Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,000,000 GBP2023-12-31
    Officer
    icon of calendar 1994-11-18 ~ 1994-11-23
    IIF 45 - Director → ME
  • 6
    CELOXICA HOLDINGS PLC - 2002-06-18
    INTERCEDE 1494 LIMITED - 2000-09-13
    CELOXICA HOLDINGS LIMITED - 2005-10-11
    CELOXICA HOLDINGS PLC - 2024-04-04
    icon of address 21a Conduit Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-04 ~ 2004-12-15
    IIF 62 - Director → ME
    icon of calendar 2000-09-11 ~ 2004-07-23
    IIF 31 - Secretary → ME
  • 7
    EMBEDDED SOLUTIONS LIMITED - 2000-09-29
    icon of address 21a Conduit Place Conduit Place, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,394,694 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2001-10-31 ~ 2004-07-23
    IIF 61 - Director → ME
    icon of calendar 2000-01-19 ~ 2004-07-23
    IIF 38 - Secretary → ME
  • 8
    PULLTIME LIMITED - 1991-04-08
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    54,452 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-11-14
    IIF 40 - Director → ME
    icon of calendar ~ 1992-12-01
    IIF 22 - Secretary → ME
  • 9
    PURPOSELINK PROPERTY MANAGEMENT LIMITED - 1996-03-18
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,495 GBP2024-12-31
    Officer
    icon of calendar 1996-02-23 ~ 1996-06-05
    IIF 43 - Director → ME
    icon of calendar 1996-02-23 ~ 1996-06-05
    IIF 23 - Secretary → ME
  • 10
    CREDIT CARD SENTINEL (UK) LIMITED - 1991-08-15
    icon of address 3rd Floor 6 Ramillies Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2015-04-02
    IIF 59 - Director → ME
    icon of calendar 2011-05-01 ~ 2015-04-02
    IIF 12 - Secretary → ME
  • 11
    DML MANAGEMENT SERVICES LIMITED - 2001-06-29
    DARBYS MANAGEMENT SERVICES LIMITED - 1999-04-21
    icon of address Darbys, 52 New Inn Hall Street, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-01-02 ~ 2000-04-28
    IIF 44 - Director → ME
    icon of calendar 1998-11-10 ~ 2000-04-28
    IIF 26 - Secretary → ME
  • 12
    DML SECRETARIAL SERVICES LIMITED - 2001-07-05
    DARBYS SECRETARIAL SERVICES LIMITED - 1999-04-21
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-06-29 ~ 2000-04-28
    IIF 39 - Director → ME
    icon of calendar 1998-06-29 ~ 2000-04-28
    IIF 37 - Secretary → ME
  • 13
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-04-05
    Officer
    icon of calendar 1997-07-03 ~ 2000-06-30
    IIF 20 - Secretary → ME
  • 14
    UNIQUEPACE LIMITED - 1997-05-16
    icon of address Suite 1a & 1b Field Barns Castle Farm Barns, Clifton Road, Deddington, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,148 GBP2024-06-30
    Officer
    icon of calendar 1997-03-07 ~ 2000-02-21
    IIF 15 - Secretary → ME
  • 15
    SEDGEBARN LIMITED - 1992-09-28
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,433 GBP2024-12-31
    Officer
    icon of calendar 1992-09-04 ~ 1992-10-06
    IIF 41 - Director → ME
    icon of calendar 1992-09-04 ~ 1992-10-06
    IIF 6 - Secretary → ME
  • 16
    icon of address Forest Lodge, Chilworth Drove Chilworth, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2002-07-19
    IIF 47 - Director → ME
    icon of calendar 1999-10-05 ~ 2002-07-19
    IIF 24 - Secretary → ME
  • 17
    icon of address 3rd Floor, 6 Ramillies Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2015-04-02
    IIF 13 - Secretary → ME
  • 18
    O I LIMITED - 2007-11-02
    TENDERDOUBLE LIMITED - 1996-10-24
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1996-10-25
    IIF 46 - Director → ME
  • 19
    icon of address Red Barn Farm, Woodstock Road, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    193,687 GBP2023-08-31
    Officer
    icon of calendar 1996-05-16 ~ 2000-06-16
    IIF 18 - Secretary → ME
  • 20
    icon of address 7 The Chestnuts, Abingdon, Oxon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1994-01-17
    IIF 16 - Secretary → ME
  • 21
    B.A.G. FARMS LIMITED - 2018-08-09
    HIKEOUT LIMITED - 1997-06-05
    icon of address 1580 Parkway Solent Buiness Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,766,859 GBP2021-12-31
    Officer
    icon of calendar 1997-05-01 ~ 1999-05-05
    IIF 17 - Secretary → ME
  • 22
    SYNTON PLC - 1996-10-24
    icon of address 34-40 High Street, Wanstead, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-08 ~ 2000-09-29
    IIF 19 - Secretary → ME
  • 23
    CENDANT INTERNATIONAL HOLDINGS LIMITED - 2005-09-28
    AFFINION INTERNATIONAL HOLDINGS LIMITED - 2020-02-26
    CXLOYALTY INTERNATIONAL HOLDINGS LIMITED - 2021-07-12
    CUC INTERNATIONAL HOLDINGS LIMITED - 1998-07-29
    icon of address 3rd Floor, 6 Ramillies Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2015-04-02
    IIF 8 - Secretary → ME
  • 24
    COMP-U-CARD LIMITED - 1997-04-08
    CENDANT INTERNATIONAL MEMBERSHIP SERVICES LTD - 2001-02-15
    CIMS LIMITED - 2006-12-15
    EUROSTORES LIMITED - 1982-10-11
    AFFINION INTERNATIONAL LIMITED - 2020-02-26
    CUC INTERNATIONAL LIMITED - 1998-03-04
    CXLOYALTY INTERNATIONAL LIMITED - 2021-07-12
    icon of address 3rd Floor 6 Ramillies Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2015-04-02
    IIF 11 - Secretary → ME
  • 25
    AFFINION INTERNATIONAL TRAVEL HOLDCO LIMITED - 2020-02-26
    CXLOYALTY INTERNATIONAL TRAVEL HOLDCO LIMITED - 2021-06-01
    icon of address 3rd Floor, 6 Ramillies Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2015-04-02
    IIF 9 - Secretary → ME
  • 26
    CXLOYALTY INTERNATIONAL TRAVEL LIMITED - 2021-06-01
    AFFINION INTERNATIONAL TRAVEL LIMITED - 2020-02-26
    icon of address 3rd Floor, 6 Ramillies Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2015-04-02
    IIF 10 - Secretary → ME
  • 27
    icon of address Tbac Business Centre, Avenue 4 Station Lane, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-17 ~ 2000-09-18
    IIF 48 - Director → ME
  • 28
    OVAL (1344) LIMITED - 1998-10-12
    VANCO E-SECURITY LIMITED - 2002-11-20
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2011-03-22
    IIF 32 - Secretary → ME
  • 29
    VANCO EURONET GROUP LIMITED - 1999-05-21
    RELIANCE VANCO GROUP LIMITED - 2021-05-26
    VANCO GROUP LIMITED - 2008-06-06
    DESIGNDRIVE LIMITED - 1992-08-14
    TIMPANY EURONET LIMITED - 1996-01-26
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-08 ~ 2011-03-22
    IIF 35 - Secretary → ME
  • 30
    FCB 1118 LIMITED - 1995-02-28
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2011-03-22
    IIF 29 - Secretary → ME
  • 31
    icon of address World Business Centre 2, Newall Road, Middlesex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-08-16 ~ 2011-03-22
    IIF 33 - Secretary → ME
  • 32
    VANCO NETWORK REPAIRS LIMITED - 2001-05-25
    FCB 1254 LIMITED - 1997-10-27
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2011-03-22
    IIF 28 - Secretary → ME
  • 33
    DAWNMERIT LIMITED - 1989-02-10
    VANCO LIMITED - 2001-08-29
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-08 ~ 2011-03-22
    IIF 34 - Secretary → ME
  • 34
    AFFINION INTERNATIONAL LIMITED - 2006-12-15
    CIMS LIMITED - 2024-05-02
    icon of address 3rd Floor 6 Ramillies Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2015-04-02
    IIF 57 - Director → ME
    icon of calendar 2011-05-01 ~ 2015-04-02
    IIF 5 - Secretary → ME
  • 35
    OVAL (1582) LIMITED - 2000-11-06
    VANCO PROFESSIONAL SERVICES LIMITED - 2000-11-22
    VANCO BUSINESS SOLUTIONS LIMITED - 2005-01-28
    VANCO BUSINESS SYSTEMS LIMITED - 2001-07-30
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2011-03-22
    IIF 30 - Secretary → ME
  • 36
    icon of address 3rd Floor, 6 Ramillies Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ 2015-04-02
    IIF 14 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.