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

Aurelius, Colin Marcus

    Related profiles found in government register
  • Aurelius, Colin Marcus

    Registered addresses and corresponding companies
    • 4 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 1
    • Rectory Cottage, Market Square, Minchinhampton, Gloucestershire, GL6 9BW

      IIF 2
  • Aurelius, Colin

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Burleigh Farm, Burleigh, Stroud, GL5 2PF, United Kingdom

      IIF 4
  • Aurelius, Colin Marcus
    British

    Registered addresses and corresponding companies
    • Rectory Cottage, Market Square, Minchinhampton, Gloucestershire, GL6 9BW

      IIF 5 IIF 6
  • Aurelius, Colin Marcus
    British company director

    Registered addresses and corresponding companies
    • Rectory Cottage, Market Square, Minchinhampton, Gloucestershire, GL6 9BW

      IIF 7
  • Aurelius, Colin Marcus
    British financial director

    Registered addresses and corresponding companies
    • Rectory Cottage, Market Square, Minchinhampton, Gloucestershire, GL6 9BW

      IIF 8
  • Aurelius, Colin Marcus
    British accountant born in July 1968

    Registered addresses and corresponding companies
  • Aurelius, Marcus
    British refrigeration air conditioning born in April 1937

    Registered addresses and corresponding companies
    • 9 Caldbeck Drive, Woodley, Reading, Berkshire, RG5 4LA

      IIF 13
  • Aurelius, Colin Marcus
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burleigh Farm, Burleigh, Stroud, GL5 2PF, United Kingdom

      IIF 14
  • Aurelius, Colin Marcus
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 18
  • Aurelius, Colin Marcus
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7QF

      IIF 19
  • Aurelius, Colin Marcus
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7QF

      IIF 20
    • North Bailey House, New Inn Hall Street, Oxford, OX1 2EA, United Kingdom

      IIF 21
  • Aurelius, Colin Marcus
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Unit C Waterside Park, Cookham Road, Bracknell, Berkshire, RG12 1RB

      IIF 22
    • Suite B Unit C Waterside Park, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 23
    • 88, Wood Street, London, EC2V 7QF

      IIF 24
    • Burleigh Farm, Burleigh, Stroud, Gloucestershire, GL5 2PF, United Kingdom

      IIF 25
  • Aurelius, Colin Marcus
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Unit C Waterside Park, Cookham Road, Bracknell, Berkshire, RG12 1RB

      IIF 26
  • Mr Colin Aurelius
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, United Kingdom

      IIF 27
  • Mr Colin Marcus Aurelius
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Unit C Waterside Park, Cookham Road, Bracknell, Berkshire, RG12 1RB

      IIF 28 IIF 29
    • 4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, United Kingdom

      IIF 30
    • 4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 31
    • 88, Wood Street, London, EC2V 7QF

      IIF 32
    • North Bailey House, New Inn Hall Street, Oxford, OX1 2EA, United Kingdom

      IIF 33
    • Burleigh Farm, Burleigh, Stroud, Gloucestershire, GL5 2PF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    ABRA CAD LIMITED
    - now 03406337 02125286
    ABRA CAD HOLDINGS PLC
    - 2000-01-20 03406337
    Unit 13 Sundon Business Park, Dencora Way, Sundon Park, Luton, Bedfordshire Lu3 3hp
    Dissolved Corporate (10 parents)
    Officer
    1997-07-21 ~ 2005-11-07
    IIF 12 - Director → ME
    2001-09-21 ~ 2004-12-14
    IIF 8 - Secretary → ME
  • 2
    ABRA CAD MANUFACTURING LIMITED
    - now 03178157
    SPEED 5472 LIMITED
    - 1996-08-22 03178157 02539369... (more)
    Unit 13 Sundon Business Park, Dencora Way, Sundon Park, Luton, Bedfordshire Lu3 3hp
    Dissolved Corporate (10 parents)
    Officer
    1996-03-28 ~ 2005-11-07
    IIF 11 - Director → ME
    2001-08-15 ~ 2004-12-14
    IIF 6 - Secretary → ME
  • 3
    ALPHA INDIA LTD
    13287104
    4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 17 - Director → ME
  • 4
    BURLEIGH VENTURES LIMITED
    06950671
    4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    2009-07-02 ~ now
    IIF 18 - Director → ME
    2009-07-02 ~ 2020-04-24
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
  • 5
    FEDEROS LIMITED
    - now 05132414 02813104
    TDB FUSION LIMITED
    - 2017-03-28 05132414 04007984... (more)
    TDB SOLUTIONS LIMITED
    - 2011-03-07 05132414 07205343
    VITAL ALLIANCE LIMITED
    - 2007-07-24 05132414
    88 Wood Street, London
    Dissolved Corporate (9 parents)
    Officer
    2004-05-19 ~ dissolved
    IIF 19 - Director → ME
    2004-05-19 ~ 2005-05-10
    IIF 5 - Secretary → ME
  • 6
    HYPERTRIBE MUSIC LIMITED
    14184929
    4 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -33,049 GBP2024-06-30
    Officer
    2022-06-21 ~ now
    IIF 1 - Secretary → ME
  • 7
    JALTEK DESIGN SERVICES LIMITED - now
    ABRA CAD LAYOUT LIMITED
    - 2006-11-17 02125286
    ABRA CAD LIMITED
    - 2000-01-20 02125286 03406337
    FORMATCHIEF LIMITED - 1987-10-20
    Unit 13 Sundon Business Park, Dencora Way, Sundon Park, Luton, Bedfordshire
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -1,760 GBP2024-01-01 ~ 2024-12-31
    Officer
    1996-02-15 ~ 2005-11-07
    IIF 9 - Director → ME
    2001-08-15 ~ 2004-12-14
    IIF 2 - Secretary → ME
  • 8
    JASMINE AT HOME LTD
    12505820
    240 Reculver Road, Herne Bay, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,156 GBP2024-03-31
    Officer
    2020-03-09 ~ 2023-03-30
    IIF 3 - Secretary → ME
  • 9
    MYTIME CAPITAL LTD
    12509209
    4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,451 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    OVAL (2301) LIMITED
    10826707 03564109... (more)
    Burleigh Farm, Burleigh, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 11
    PLUS TWO LIMITED
    04027901
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    176,485 GBP2025-06-30
    Officer
    2000-07-06 ~ 2002-09-20
    IIF 10 - Director → ME
  • 12
    SERVICE CHAIN AUTOMATION LIMITED
    10898147
    North Bailey House, New Inn Hall Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SHFFL LIMITED
    12824539
    4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,624 GBP2024-08-31
    Officer
    2020-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    TDB FUSION GROUP LIMITED
    - now 08462159
    OVAL (2263) LIMITED
    - 2013-04-03 08462159 08566607... (more)
    88 Wood Street, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-03-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 15
    TDB FUSION LIMITED
    - now 04007984 07205343... (more)
    TDB NETWORKS LIMITED
    - 2017-03-28 04007984 02813104
    88 Wood Street, London
    Dissolved Corporate (10 parents)
    Officer
    2001-06-05 ~ dissolved
    IIF 20 - Director → ME
    2001-06-05 ~ 2004-11-22
    IIF 7 - Secretary → ME
  • 16
    TDB HOLDINGS LIMITED
    06332659
    88 Wood Street, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2007-08-03 ~ dissolved
    IIF 24 - Director → ME
  • 17
    TDB NETWORKS LIMITED
    - now 02813104 04007984
    FEDEROS LIMITED
    - 2017-03-28 02813104 05132414
    SCARLET CAPITAL LIMITED
    - 2007-10-03 02813104
    VOYENCE LIMITED
    - 2007-02-16 02813104
    SCOTFORD & TEASDALE LIMITED
    - 2004-07-05 02813104
    Suite B Unit C Waterside Park, Cookham Road, Bracknell, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    1993-04-28 ~ dissolved
    IIF 22 - Director → ME
    1993-04-28 ~ 2005-05-10
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 18
    TDB SOLUTIONS LIMITED
    - now 07205343 05132414
    TDB FUSION LIMITED
    - 2011-03-07 07205343 04007984... (more)
    Suite B Unit C Waterside Park, Cookham Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 19
    TWISTING ROCK LLP
    OC415001 11041656
    L G J House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-08 ~ 2017-07-17
    IIF 14 - LLP Designated Member → 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.