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

Sydes, Stephen Charles

    Related profiles found in government register
  • Sydes, Stephen Charles
    British company director born in December 1961

    Resident in Berkshire

    Registered addresses and corresponding companies
  • Sydes, Stephen Charles
    British director born in December 1961

    Resident in Berkshire

    Registered addresses and corresponding companies
  • Sydes, Stephen Charles
    British managing director born in December 1961

    Resident in Berkshire

    Registered addresses and corresponding companies
    • icon of address 1, Highfields, Overton, Hampshire, RG21 3PH

      IIF 24
  • Sydes, Stephen Charles
    British chief executive officer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Richard Adams Way, Whitchurch, RG28 7FJ, England

      IIF 25
  • Sydes, Stephen Charles
    British commercial director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Back Lane, Spencers Woods, Reading, Berkshire, RG7 1PW

      IIF 26
  • Sydes, Stephen Charles
    British comm dir. born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tekelec House, Basingstoke Road, Spencers Wood, Reading, RG7 1PW, England

      IIF 27
  • Sydes, Stephen Charles
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Back Lane, Spencers Wood, Reading, RG7 1PW, United Kingdom

      IIF 28
  • Sydes, Stephen Charles
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tekelec House, Basingstoke Rd, Spencers Wood, Reading, Berkshire, RG7 1PW, England

      IIF 29
  • Sydes, Stephen Charles
    English director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 30
  • Sydes, Stephen Charles
    English md born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tekelec House, Basingstoke Road, Spencers Wood, Reading, RG7 1PW

      IIF 31
    • icon of address Tekelec House, Back Lane, Spencer Wood, Reading Berkshire, RG7 1PW

      IIF 32
  • Sydes, Stephen Charles
    English none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 33
    • icon of address Tekelek House, Basingstoke Road, Reading, Berkshire, RG7 1PW, United Kingdom

      IIF 34 IIF 35
  • Sydes, Stephen Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Highfields, Overton, Hampshire, RG21 3PH

      IIF 36
  • Sydes, Stephen
    British sales director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 3 Lapwing Rise, Whitchurch, Hampshire, RG28 7SU

      IIF 37
  • Mr Stephen Charles Sydes
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Back Lane, Spencers Wood, Reading, RG7 1PW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Tekelek House, Basingstoke Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Tekelek House, Basingstoke Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 35 - Director → ME
Ceased 32
  • 1
    WAYCOM LIMITED - 2008-03-06
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 10 - Director → ME
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2009-06-05
    IIF 19 - Director → ME
  • 3
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 5 - Director → ME
  • 4
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ 2009-06-05
    IIF 20 - Director → ME
  • 5
    THE ACTECH GROUP LIMITED - 1995-11-13
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2009-06-05
    IIF 18 - Director → ME
  • 6
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ZQR NO.8 LIMITED - 1998-04-24
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2009-06-05
    IIF 24 - Director → ME
  • 7
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-03 ~ 2009-06-05
    IIF 17 - Director → ME
    icon of calendar 2003-12-03 ~ 2004-07-30
    IIF 36 - Secretary → ME
  • 8
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-20 ~ 2009-06-05
    IIF 23 - Director → ME
  • 9
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 3 - Director → ME
  • 10
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-14 ~ 2013-01-22
    IIF 33 - Director → ME
  • 11
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 6 - Director → ME
  • 12
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2008-09-05 ~ 2009-06-05
    IIF 12 - Director → ME
  • 13
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 1 - Director → ME
  • 14
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-05-21
    IIF 15 - Director → ME
  • 15
    SERVICE SOURCE EUROPE LIMITED - 2009-06-26
    MARPLACE (NUMBER 719) LIMITED - 2008-04-08
    ACAL SUPPLY CHAIN LIMITED - 2013-01-03
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2009-06-01
    IIF 21 - Director → ME
  • 16
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2009-05-14
    IIF 2 - Director → ME
  • 17
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-02 ~ 1997-04-30
    IIF 37 - Director → ME
    icon of calendar 2000-01-01 ~ 2009-06-05
    IIF 22 - Director → ME
  • 18
    SIRRETTA LIMITED - 2014-03-28
    SIRRETTA MICROELECTRONICS LIMITED - 1996-09-20
    QUADBAND LIMITED - 2016-09-15
    icon of address Unit 2c Beenham Industrial Estate Grange Lane, Beenham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,917 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-31
    IIF 31 - Director → ME
  • 19
    LITTLE SHIP CLUB LIMITED - 1976-12-31
    LITTLE SHIP CLUB (MEMBERS) LIMITED(THE) - 2002-03-15
    icon of address Bell Wharf Lane, Upper Thames Street, London
    Active Corporate (14 parents)
    Equity (Company account)
    1,091,664 GBP2024-10-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-12-01
    IIF 25 - Director → ME
  • 20
    SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    INGLEBY (1315) LIMITED - 2000-11-06
    icon of address Back Lane, Spencers Woods, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    847,874 GBP2024-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2025-03-01
    IIF 26 - Director → ME
  • 21
    icon of address Back Lane, Spencers Wood, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,122,003 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2025-02-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-10-18
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 22
    KIOSKS4BUSINESS LTD - 2016-09-15
    icon of address Tekelec House Basingstoke Rd, Spencers Wood, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2025-01-02
    IIF 29 - Director → ME
  • 23
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 9 - Director → ME
  • 24
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 13 - Director → ME
  • 25
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 14 - Director → ME
  • 26
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 8 - Director → ME
  • 27
    SIRRETTA MICROELECTRONICS LIMITED - 2001-06-27
    YOUNGTRACE LIMITED - 1996-09-20
    REP CONTACT LIMITED - 2014-02-10
    icon of address Tekelec House, Back Lane, Spencer Wood, Reading Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,972 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2025-03-01
    IIF 32 - Director → ME
  • 28
    QUADBAND LTD - 2014-03-28
    icon of address Tekelec House Basingstoke Road, Spencers Wood, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    2,878,445 GBP2024-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2025-02-28
    IIF 27 - Director → ME
  • 29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2009-06-05
    IIF 7 - Director → ME
  • 30
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-30
    IIF 16 - Director → ME
  • 31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2010-01-22
    IIF 4 - Director → ME
  • 32
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.