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

Mr Stephen Acott

    Related profiles found in government register
  • Mr Stephen Acott
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mot Station, Braemar Garage, Headcorn Road, Sutton Vallence, Maidstone, Kent, ME17 3EH, England

      IIF 1
    • 89 King Street, Maindstone, Kent, ME14 1BG, England

      IIF 2
    • 11, Stanley Avenue, Minster On Sea, Sheerness, ME12 2EY, United Kingdom

      IIF 3
  • Acott, Stephen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maidstone Mot Centre, Headcorn Road, Sutton Valence, Maidstone, Kent, ME17 3EH, United Kingdom

      IIF 4
  • Acott, Stephen
    British commercial vehicle repairs born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 King Street, Maindstone, Kent, ME14 1BG, England

      IIF 5
  • Acott, Stephen
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Stanley Avenue, Minster On Sea, Sheerness, ME12 2EY, United Kingdom

      IIF 6
  • Mr Stephen Derrick Scott
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wood Vale, London, SE23 3DT, England

      IIF 7
    • 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 8
    • 14 The Arcade, Meadowhall Centre, Sheffield, S9 1EH, United Kingdom

      IIF 9
  • Mr Stephen Scott
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 10
    • 9, Bewicks Mead, Burwell, Cambridge, CB25 0LW, England

      IIF 11 IIF 12
  • Scott, Stephen
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 22 Arlington Street, London, SW1A 1RD, England

      IIF 13
  • Scott, Stephen Derrick
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 14
    • New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD

      IIF 15
    • 65, Wood Vale, Forest Hill, London, SE23 3DT, United Kingdom

      IIF 16
    • 65 Wood Vale, London, SE23 3DT

      IIF 17 IIF 18
    • 65, Wood Vale, London, SE23 3DT, England

      IIF 19 IIF 20 IIF 21
    • C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, London, Hampshire, PO15 7AD, United Kingdom

      IIF 23
  • Scott, Stephen Derrick
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Alphabeta, 14-18 Finsbury Square, London, EC2A 1BR, United Kingdom

      IIF 24
  • Scott, Stephen Derrick
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Saxon House 1, Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD

      IIF 25 IIF 26
    • 65, Wood Vale, London, SE23 3DT, England

      IIF 27 IIF 28
    • 65, Woodvale, London, SE23 3DT, England

      IIF 29
  • Scott, Stephen Derrick
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 30
  • Scott, Stephen Derrick
    British corporate finance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Davies St, 5th Floor, London, W1K 4LS, United Kingdom

      IIF 31
  • Scott, Stephen Derrick
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British it specialist born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wood Vale, Forest Hill, London, SE23 3DT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 65 Wood Vale, London, SE23 3DT

      IIF 45 IIF 46
    • Suite 426, Linen Hall, 162-168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 47
  • Scott, Stephen Derrick
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British sales director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Wood Vale, London, SE23 3DT

      IIF 53
  • Scott, Stephen Derrick
    British telecoms born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 54
  • Scott, Stephen Derrick
    British telecoms and it born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Wood Vale, London, SE23 3DT

      IIF 55
    • Unit 22, Sandford Lane Industrial Estate, Wareham, Dorset, BH20 4DY

      IIF 56
  • Scott, Stephen Derrick
    British telecoms manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Wood Vale, London, SE23 3DT

      IIF 57
  • Scott, Stephen Derrick
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Derrick Scott
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Amadeus House, 27b Floral Street, London, WC2E 9DP, England

      IIF 62
  • Scott, Stephen
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 63
  • Scott, Stephen
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 64
  • Scott, Stephen
    British consultant engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 65
  • Scott, Stephen Derrick
    British

    Registered addresses and corresponding companies
    • 65 Wood Vale, London, SE23 3DT

      IIF 66
  • Scott, Stephen Derrick
    British sales director born in May 1962

    Registered addresses and corresponding companies
    • 5 Arborfield Grange, Reading Road, Arborfield, Berkshire, RG2 9HW

      IIF 67
child relation
Offspring entities and appointments 55
  • 1
    BARBER BARBER LIMITED
    - now 08468084
    SCEVANS UK LIMITED
    - 2013-10-30 08468084
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-08
    IIF 9 - Has significant influence or control OE
  • 2
    BHP52 LIMITED
    - now 07680939 07364825... (more)
    SENTRUM (INDIA) LIMITED
    - 2012-05-17 07680939
    Suite 426 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 47 - Director → ME
  • 3
    BLUE BUFFALO LLP
    OC339184
    C/o, Spring Law Limited, Spring Law Limited, 65 Chandos Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-05 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 4
    BREATHE NETWORKS LIMITED
    05748229
    The Macdonald Partnership, Level 25 Tower 42 25 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-07-27 ~ dissolved
    IIF 34 - Director → ME
  • 5
    BRIDGEHOUSE CAPITAL LIMITED
    05914431 04816227... (more)
    3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-09-29 ~ 2014-03-27
    IIF 52 - Director → ME
  • 6
    BRIDGEHOUSE CAPITAL OPERATIONS LIMITED
    - now 04837396 04816227
    CHESTERGATE ASSET MANAGEMENT LIMITED - 2012-01-12
    BRIDGE FOUR LIMITED - 2003-07-29
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (13 parents)
    Officer
    2012-11-29 ~ 2014-03-27
    IIF 16 - Director → ME
  • 7
    BRIDGEHOUSE OPERATIONS LIMITED
    - now 04816227
    BRIDGEHOUSE CAPITAL OPERATIONS LIMITED
    - 2012-01-12 04816227 04837396
    BRIDGEHOUSE CAPITAL LIMITED - 2006-08-23
    BRIDGE HOUSE CAPITAL LIMITED - 2003-10-08
    Suite 426 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 51 - Director → ME
  • 8
    BUFFALO VENTURES LLP
    OC339181
    C/o, Spring Law Limited, Spring Law Limited, 65 Chandos Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ 2014-04-05
    IIF 60 - LLP Designated Member → ME
  • 9
    CLEAR BLUE TECHNOLOGIES (UK) LIMITED
    - now 04344524
    CLEAR BLUE TECHNOLOGIES LIMITED - 2002-05-01
    BJK SERVICES LIMITED - 2002-03-11
    Suite 426 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-09-16 ~ 2002-10-29
    IIF 45 - Director → ME
  • 10
    COLOCHANNEL LIMITED
    06637871
    C/o Spring Law, 65 Chandos Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 36 - Director → ME
  • 11
    CONXION EUROPE LIMITED
    - now 04290611
    TOFFEESPRING LIMITED - 2001-10-22
    Business Control Ltd, Red Lion Yard, Odd Down Bath
    Dissolved Corporate (12 parents)
    Officer
    2004-03-22 ~ 2005-02-07
    IIF 49 - Director → ME
  • 12
    COPPERCAST U.K. LTD
    07352138
    35 Davies St, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 31 - Director → ME
  • 13
    GENII CAPITAL UK LTD
    08119111
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-29 ~ 2016-12-16
    IIF 13 - Director → ME
  • 14
    GLOBAL MARINE HOLDINGS LIMITED - now
    BRIDGEHOUSE MARINE LIMITED
    - 2016-07-26 04352407
    WHARVE LIMITED - 2004-08-10
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (41 parents, 1 offspring)
    Officer
    2012-04-05 ~ 2014-03-27
    IIF 43 - Director → ME
  • 15
    GLOBAL MARINE SEARCH LIMITED
    06629207
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (15 parents)
    Officer
    2012-11-23 ~ 2014-05-12
    IIF 26 - Director → ME
  • 16
    GLOBAL MARINE SYSTEMS (VESSELS) LIMITED
    06057657 03333410... (more)
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (18 parents)
    Officer
    2007-10-29 ~ 2008-10-20
    IIF 53 - Director → ME
  • 17
    GLOBAL MARINE SYSTEMS LIMITED
    - now 01708481 03333410... (more)
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    BEATLYRE LIMITED - 1983-09-02
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (79 parents, 10 offsprings)
    Officer
    2007-01-10 ~ 2014-07-04
    IIF 15 - Director → ME
  • 18
    GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED
    - now 07630173 03333410... (more)
    GLOBAL MARINE SYSTEMS (2011) LIMITED
    - 2013-07-30 07630173 07656179... (more)
    GLOBAL MARINE SYSTEMS ENERGY LIMITED - 2011-06-02
    Ocean House I Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-11-23 ~ 2013-08-01
    IIF 25 - Director → ME
  • 19
    GREEN BUFFALO LLP
    OC339183
    Peregrine Law, Amadeus House, 27b Floral Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 62 - Has significant influence or control OE
  • 20
    INTERLIANT UK HOLDINGS LIMITED
    - now 02846821
    SALES TECHNOLOGY LIMITED - 2001-04-04
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (34 parents)
    Officer
    2003-12-01 ~ 2005-01-07
    IIF 48 - Director → ME
  • 21
    KEYBRIDGE CORPORATION (UK) LIMITED
    04118903
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2002-04-08 ~ 2002-08-30
    IIF 46 - Director → ME
  • 22
    LINETEN LIMITED
    - now 06834644
    LINE10 LIMITED - 2011-04-19
    GREATCAST LIMITED - 2009-04-07
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (18 parents)
    Officer
    2015-07-22 ~ 2016-04-02
    IIF 33 - Director → ME
  • 23
    LONDESBOROUGH CORPORATE SERVICES UK LTD
    06507627
    3 Northumberland Buildings, Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2008-06-18 ~ 2008-08-01
    IIF 57 - Director → ME
  • 24
    MAGNUS FLOW LIMITED
    08698465
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Active Corporate (8 parents)
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 20 - Director → ME
  • 25
    MAGNUS GROWTH LIMITED
    08698900
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 38 - Director → ME
  • 26
    MAGNUS INTELLECTUAL PROPERTY LIMITED
    08718071
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 28 - Director → ME
  • 27
    MAGNUS INVENTION MANAGEMENT LTD
    06401360
    3 Field Court, Grays Inn, London
    Liquidation Corporate (8 parents)
    Officer
    2013-11-08 ~ now
    IIF 21 - Director → ME
  • 28
    MAGNUS LIFE LIMITED
    08698340
    26 Red Lion Square, London
    Dissolved Corporate (5 parents)
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 37 - Director → ME
  • 29
    MAGNUS METABOLIC LIMITED
    08698356
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 40 - Director → ME
  • 30
    MAGNUS OXYGEN LIMITED
    08698373
    13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (9 parents)
    Officer
    2013-11-08 ~ 2017-05-19
    IIF 39 - Director → ME
  • 31
    MAIDSTONE MOT CENTRE LTD
    09841845
    The Mot Station Braemar Garage, Headcorn Road, Sutton Valence, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2015-10-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    NAVISITE EUROPE LIMITED
    - now 02329182
    INTERLIANT UK LIMITED - 2003-07-19
    SALES SUCCESS LIMITED - 2001-04-03
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (41 parents)
    Officer
    2003-12-08 ~ 2005-01-07
    IIF 18 - Director → ME
  • 33
    PHARMA ENGINEERING LIMITED
    06090111
    Unit 66 Sandford Lane Industrial Estate Sandford Lane, Kennington, Oxford, Oxfordshire
    Active Corporate (8 parents)
    Officer
    2008-12-10 ~ 2012-04-03
    IIF 65 - Director → ME
  • 34
    RED BUFFALO LLP
    OC339182
    C/o, Spring Law Limited, Spring Law Limited, 65 Chandos Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 35
    REGENERATE LIFE SCIENCE LIMITED
    - now 09079450
    MAGNUS REGENERATE LIMITED
    - 2014-09-15 09079450
    Genii Capital, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-06-10 ~ dissolved
    IIF 54 - Director → ME
  • 36
    ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD - now
    ROMIRO WAFC MEDIA AND EVENTS LTD - 2022-04-05
    ROMIRO 3D LTD - 2020-06-16
    PEBEL 3D LTD
    - 2018-01-05 09174379
    ALADDDIN LTD - 2014-10-02
    Unit 2, Batley Business Park, Technology Drive, Batley, England
    Active Corporate (9 parents)
    Officer
    2015-03-31 ~ 2015-10-19
    IIF 22 - Director → ME
  • 37
    S. & J. PROJECT MANAGEMENT LTD
    06315020
    Lewis House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Officer
    2007-07-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    SALTHILL PHARMA LTD
    15979490
    65 Wood Vale, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 39
    SENTRUM (COLO) LIMITED
    07624178
    Quantuma Llp, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2011-05-18 ~ 2014-08-07
    IIF 44 - Director → ME
  • 40
    SENTRUM SERVICES LIMITED
    05922736 05415632... (more)
    Level 7 40 Gracechurch Street, London
    Dissolved Corporate (14 parents)
    Officer
    2011-05-18 ~ 2012-07-11
    IIF 42 - Director → ME
  • 41
    SOUTH EAST COMMERCIALS (KENT) LIMITED
    08147049
    89 King Street, Maindstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 42
    SOUTHSIDE HALLAM PROPERTIES LIMITED
    10215950
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-24 ~ now
    IIF 14 - Director → ME
    2016-06-06 ~ 2023-07-01
    IIF 41 - Director → ME
    Person with significant control
    2016-06-06 ~ 2019-03-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SS HOLDINGS (2016) LTD
    09929966
    65 Woodvale, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 29 - Director → ME
  • 44
    SSAP CONSULTING LTD
    06043212
    65 Wood Vale, London
    Active Corporate (4 parents)
    Officer
    2007-01-05 ~ now
    IIF 17 - Director → ME
    2007-01-05 ~ now
    IIF 66 - Secretary → ME
  • 45
    STELLANOR DATACENTERS PROPERTIES UK LIMITED
    - now 16223822
    THEO COLOCATION SERVICES UK LIMITED
    - 2025-09-15 16223822
    C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-09-01 ~ 2026-03-04
    IIF 23 - Director → ME
  • 46
    SUBSEA CABLE CONSULTING LIMITED
    10562826
    5th Floor, Commonwealth House, 55-58 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-13 ~ 2020-07-13
    IIF 30 - Director → ME
    Person with significant control
    2017-01-13 ~ 2017-08-21
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 47
    TEN ARDRA ROAD LIMITED - now
    CARBON-12 LIMITED
    - 2018-07-17 09443489 11593969... (more)
    Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, England
    Dissolved Corporate (14 parents)
    Officer
    2017-01-01 ~ 2018-06-29
    IIF 32 - Director → ME
  • 48
    TOTAL PHARMA LTD
    06914840
    Belvoir House, 1 Rous Road, Newmarket, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2009-05-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 49
    TPP CONSULTING UK LIMITED
    - now 06646865
    TPP SOLUTIONS LIMITED
    - 2008-08-05 06646865
    65 C/o Spring Law, 65 Chandos Place, London
    Dissolved Corporate (1 parent)
    Officer
    2008-07-15 ~ dissolved
    IIF 35 - Director → ME
  • 50
    TRIGGER SOFTWARE LIMITED
    03368962
    Kingshold Buildings 3 And 4, Malmesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 50 - Director → ME
  • 51
    VIASAT SATELLITE HOLDINGS LIMITED - now
    STONEWOOD SAPPHIRE LIMITED
    - 2010-10-07 07239148
    50 Finsbury Square, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2010-05-26 ~ 2010-07-08
    IIF 56 - Director → ME
  • 52
    VIASAT UK LIMITED - now
    STONEWOOD GROUP LIMITED
    - 2011-05-25 03007498 05537265
    STONEWOOD ELECTRONICS LTD.
    - 2009-08-19 03007498 05537265
    150 O'gorman Avenue Farnborough Business Park, Farnborough, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2008-03-11 ~ 2010-07-08
    IIF 55 - Director → ME
  • 53
    VIRTUAL1 LIMITED
    06177891
    6th Floor Alphabeta, 14-18 Finsbury Square, London, England
    Active Corporate (27 parents)
    Officer
    2016-12-21 ~ 2022-05-26
    IIF 24 - Director → ME
  • 54
    WALLINGFORD SYSTEMS LIMITED - now
    WALLINGFORD SOFTWARE LIMITED
    - 2009-09-24 02288719
    Howbery Park, Wallingford, Oxfordshire
    Active Corporate (24 parents, 1 offspring)
    Officer
    1997-03-18 ~ 1999-08-20
    IIF 67 - Director → ME
  • 55
    WORD OF MOUTH MARKETING LTD
    11675017
    11 Stanley Avenue, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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.