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

Manos, Stephane

    Related profiles found in government register
  • Manos, Stephane
    Canadian co-founder - valsoft corportaion inc. born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 1
  • Manos, Stephane
    Canadian co-founder valsoft corporation inc. born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 2
  • Manos, Stephane
    Canadian co-founder valsoft corportaion inc. born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
  • Manos, Stephane
    Canadian co-founder, valsoft corporation inc born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 7
  • Manos, Stephane
    Canadian co-founder, valsoft corporation inc. born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • 7405 Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 8 IIF 9
    • 7405, Rte Transcaadienne #100, Saint Laurent, Quebec, H4T1Z2, Canada

      IIF 10
    • 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T1Z2, Canada

      IIF 11
  • Manos, Stephane
    Canadian company director born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
  • Manos, Stephane
    Canadian director born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • Unit 1 Villiers Court, Meriden Business Park, Copse Drive Meriden, Coventry, CV5 9RG

      IIF 14
    • Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry, CV5 9RG, England

      IIF 15
    • 7405, Rte Transcanadienne, Suite 100, Montreal, Quebec, H4T 1Z2, Canada

      IIF 16
    • 11 Padgate Business Park, Green Lane, Padgate, Warrington, Cheshire, WA1 4JN

      IIF 17 IIF 18 IIF 19
    • 11, Padgate Business Park, Green Lane, Padgate, Warrington, Cheshire, WA1 4JN, England

      IIF 20
  • Manos, Stephane
    Canadian merchant born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • The East Stable, Thrales End Farm, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 21
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 22 IIF 23
    • 945, Donat-belisle, Laval, Quebec, Canada

      IIF 24
  • Manos, Stephane
    Canadian vice president born in December 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
child relation
Offspring entities and appointments
Active 17
  • 1
    SEWELLS EUROPEAN AUTOMOTIVE LIMITED - 1994-05-24
    SEWELLS INTERNATIONAL INFORMATION AND RESEARCH LIMITED - 1991-10-01
    WOMAN'S NETWORK LIMITED - 1988-06-07
    RONALD SEWELL (OVERSEAS) LIMITED - 1985-08-07
    KESARCH LIMITED - 1982-11-19
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Officer
    2021-06-01 ~ now
    IIF 2 - director → ME
  • 2
    SCANTRONIC SYSTEMS LIMITED - 1996-06-14
    27 Old Gloucester Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    368,561 GBP2020-12-31
    Officer
    2021-08-17 ~ now
    IIF 9 - director → ME
  • 3
    BRAND NEW CO (274) LIMITED - 2005-08-24
    27 Old Gloucester Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    448,433 GBP2020-12-31
    Officer
    2021-08-17 ~ now
    IIF 8 - director → ME
  • 4
    27 Old Gloucester Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2021-08-17 ~ now
    IIF 4 - director → ME
  • 5
    27 Old Gloucester Street, Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,357,557 GBP2018-12-31
    Officer
    2019-08-12 ~ now
    IIF 25 - director → ME
  • 6
    F.G. PRECISION HANDLING & CONTROL SYSTEMS LIMITED - 1985-05-08
    The Bromley Centre, Bromley Road, Congleton, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,759,186 GBP2023-12-31
    Officer
    2021-02-01 ~ now
    IIF 11 - director → ME
  • 7
    Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry, England
    Corporate (5 parents)
    Equity (Company account)
    659,765 GBP2023-12-31
    Officer
    2023-11-06 ~ now
    IIF 15 - director → ME
  • 8
    DESIGN SOFTWARE LIMITED - 1994-03-15
    Adbolton Hall Adbolton Lane, West Bridgford, Nottingham, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    1,602,581 GBP2023-12-31
    Officer
    2020-11-09 ~ now
    IIF 7 - director → ME
  • 9
    11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,204,373 GBP2023-08-31
    Officer
    2024-06-14 ~ now
    IIF 19 - director → ME
  • 10
    11 Padgate Business Park, Green Lane, Padgate, Warrington, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-06-14 ~ now
    IIF 20 - director → ME
  • 11
    11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-06-14 ~ now
    IIF 17 - director → ME
  • 12
    WELCOME SYSTEMS LIMITED - 2020-08-07
    WELCOME COMPUTER SYSTEMS LIMITED - 2015-03-14
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,887 GBP2017-12-31
    Officer
    2018-01-25 ~ dissolved
    IIF 12 - director → ME
  • 13
    NFS HOSPITALITY CORPORATION LIMITED - 2015-11-06
    FAST IT SOLUTIONS LIMITED - 2005-09-08
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    206,131 GBP2018-12-31
    Officer
    2019-07-01 ~ dissolved
    IIF 13 - director → ME
  • 14
    11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-06-14 ~ now
    IIF 18 - director → ME
  • 15
    PROPHET PLC - 2023-10-12
    BLASS PLC - 2004-12-30
    B L A SOFTWARE SERVICES PLC - 1991-08-27
    Unit 1 Villiers Court, Meriden Business Park, Copse Drive Meriden, Coventry
    Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    3,079,651 GBP2023-12-31
    Officer
    2023-11-06 ~ now
    IIF 14 - director → ME
  • 16
    DSL SYSTEMS HOLDINGS LIMITED - 2020-12-18
    EDGER 508 LIMITED - 2005-09-27
    20 Wenlock Road, London, England
    Corporate (2 parents, 11 offsprings)
    Officer
    2020-11-09 ~ now
    IIF 6 - director → ME
  • 17
    AGHOCO 2215 LIMITED - 2022-11-04
    First Floor, Merchant Exchange, Waters Green, Macclesfield, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,395,241 GBP2023-12-31
    Officer
    2022-11-04 ~ now
    IIF 16 - director → ME
Ceased 8
  • 1
    ASE LIMITED - 2009-07-29
    AUTOMOTIVE SERVICES EUROPE LIMITED - 2007-12-17
    TREVOR JONES COMPUTER SERVICES LIMITED - 1993-02-16
    20-22 Wenlock Road, London, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2021-04-30 ~ 2024-04-22
    IIF 1 - director → ME
  • 2
    ASE PLC
    - now
    CENHOCO 125 PLC - 2009-07-29
    20-22 Wenlock Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,359,418 GBP2023-12-30
    Officer
    2021-04-30 ~ 2024-04-22
    IIF 10 - director → ME
  • 3
    Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-08-17 ~ 2022-12-15
    IIF 5 - director → ME
  • 4
    Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-08-17 ~ 2022-12-15
    IIF 3 - director → ME
  • 5
    The East Stable, Thrales End Lane, Harpenden, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ 2011-07-05
    IIF 24 - director → ME
  • 6
    Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ 2011-07-05
    IIF 23 - director → ME
  • 7
    The East Stable, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ 2011-07-05
    IIF 22 - director → ME
  • 8
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ 2011-07-05
    IIF 21 - 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.