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

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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Tekelec House, Basingstoke Road, Spencers Wood, Reading, RG7 1PW

      IIF 31
    • 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
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

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

      IIF 34 IIF 35
  • Sydes, Stephen Charles
    British director

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

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

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

      IIF 38
child relation
Offspring entities and appointments 35
  • 1
    ACAL BFI CENTRAL PROCUREMENT UK LIMITED - now
    ACAL CENTRAL PROCUREMENT LIMITED
    - 2010-09-13 00967025
    WAYCOM LIMITED - 2008-03-06
    3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (32 parents)
    Officer
    2008-08-27 ~ 2009-06-05
    IIF 10 - Director → ME
  • 2
    ACAL BFI UK LIMITED - now
    ACAL TECHNOLOGY LIMITED
    - 2010-10-07 01803787
    ALPHACOM LIMITED
    - 2003-03-25 01803787
    3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (41 parents)
    Officer
    2003-03-18 ~ 2009-06-05
    IIF 19 - Director → ME
  • 3
    ACAL ELECTRONICS LIMITED - now
    DISCOVERIE GROUP LIMITED - 2017-11-28
    ACAL ELECTRONICS LIMITED
    - 2017-08-08 01882927 02382062... (more)
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (26 parents)
    Officer
    2008-08-27 ~ 2009-06-05
    IIF 5 - Director → ME
  • 4
    ACTECH HOLDINGS LIMITED
    - now 03059569
    GAC NO.15 LIMITED - 1995-11-29
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (19 parents, 1 offspring)
    Officer
    1997-07-01 ~ 2009-06-05
    IIF 20 - Director → ME
  • 5
    ADVANCED CRYSTAL TECHNOLOGY LIMITED
    - now 01904334
    THE ACTECH GROUP LIMITED - 1995-11-13
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (20 parents)
    Officer
    1997-05-01 ~ 2009-06-05
    IIF 18 - Director → ME
  • 6
    AMEGA ELECTRONICS LIMITED
    - now 02179018 02158386
    ZQR NO.8 LIMITED - 1998-04-24
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    M L DISTRIBUTION LIMITED - 1988-07-22
    ITEMSTATE LIMITED - 1988-02-26
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (20 parents)
    Officer
    2004-11-05 ~ 2009-06-05
    IIF 24 - Director → ME
  • 7
    AMEGA GROUP LIMITED
    - now 02158386
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2003-12-03 ~ 2009-06-05
    IIF 17 - Director → ME
    2003-12-03 ~ 2004-07-30
    IIF 36 - Secretary → ME
  • 8
    BOSUNMARK LIMITED
    02000799
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2000-10-20 ~ 2009-06-05
    IIF 23 - Director → ME
  • 9
    CABCON (UK) LIMITED - now
    TECHLINEAR LIMITED
    - 2013-09-05 00918865
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2008-08-27 ~ 2009-06-05
    IIF 3 - Director → ME
  • 10
    CLANN SERVICES LIMITED
    SC417447
    Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 30 - Director → ME
  • 11
    CLANN WASTE MANAGEMENT LIMITED
    SC419414
    Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-03-14 ~ 2013-01-22
    IIF 33 - Director → ME
  • 12
    DISCOVERIE ELECTRONICS LIMITED - now
    ACAL NEWCO LIMITED
    - 2018-05-31 06556285
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2008-08-27 ~ 2009-06-05
    IIF 6 - Director → ME
  • 13
    DISCOVERIE GROUP PLC - now
    ACAL PLC
    - 2017-11-28 02008246
    SPURFAME LIMITED - 1987-03-20
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (36 parents, 9 offsprings)
    Officer
    2008-09-05 ~ 2009-06-05
    IIF 12 - Director → ME
  • 14
    DISCOVERIE HOLDINGS LTD - now
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    CENTRE INDUSTRIES LIMITED
    - 2010-08-25 01618416
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (24 parents, 16 offsprings)
    Officer
    2008-08-27 ~ 2009-06-05
    IIF 1 - Director → ME
  • 15
    DISCOVERIE MANAGEMENT SERVICES LIMITED - now
    ACAL MANAGEMENT SERVICES LIMITED
    - 2018-05-31 02036196
    TAGFINE LIMITED - 1987-07-01
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (17 parents)
    Officer
    2008-08-27 ~ 2009-05-21
    IIF 15 - Director → ME
  • 16
    EAF SUPPLY CHAIN LIMITED - now
    ACAL SUPPLY CHAIN LIMITED - 2013-01-03
    SERVICE SOURCE EUROPE LIMITED
    - 2009-06-26 06408761 02026808
    MARPLACE (NUMBER 719) LIMITED - 2008-04-08
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (18 parents)
    Officer
    2009-01-09 ~ 2009-06-01
    IIF 21 - Director → ME
  • 17
    EUROSENSOR LIMITED - now
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    ACAL SUPPLY CHAIN LIMITED
    - 2009-05-22 06754508 06408761... (more)
    ACAL PARTS SERVICES HOLDINGS LIMITED
    - 2008-11-21 06754508
    2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2008-11-20 ~ 2009-05-14
    IIF 2 - Director → ME
  • 18
    GOTHIC CRELLON LIMITED
    - now 00844481
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (23 parents)
    Officer
    2000-01-01 ~ 2009-06-05
    IIF 22 - Director → ME
    1993-04-02 ~ 1997-04-30
    IIF 37 - Director → ME
  • 19
    KIOSKS4BUSINESS LTD
    - now 02657426 10113412
    QUADBAND LIMITED
    - 2016-09-15 02657426 10113412... (more)
    SIRRETTA LIMITED - 2014-03-28
    SIRRETTA MICROELECTRONICS LIMITED - 1996-09-20
    Unit 2c Beenham Industrial Estate Grange Lane, Beenham, Reading, England
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,917 GBP2024-06-30
    Officer
    2016-06-30 ~ 2018-03-31
    IIF 31 - Director → ME
  • 20
    LITTLE SHIP CLUB LIMITED
    - now 00246323 01260010
    LITTLE SHIP CLUB (MEMBERS) LIMITED(THE) - 2002-03-15
    LITTLE SHIP CLUB LIMITED - 1976-12-31
    Bell Wharf Lane, Upper Thames Street, London
    Active Corporate (135 parents)
    Equity (Company account)
    1,091,664 GBP2024-10-31
    Officer
    2021-03-02 ~ 2024-12-01
    IIF 25 - Director → ME
  • 21
    NEWCO01 LIMITED
    11143755 11143722
    Tekelek House, Basingstoke Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 34 - Director → ME
  • 22
    NEWCO02 LIMITED
    11143722 11143755
    Tekelek House, Basingstoke Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 35 - Director → ME
  • 23
    OLANCHA GROUP LIMITED
    - now 04004881
    SEQUOIA TECHNOLOGY GROUP LTD
    - 2014-02-10 04004881
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    INGLEBY (1315) LIMITED - 2000-11-06
    Back Lane, Spencers Woods, Reading, Berkshire
    Active Corporate (20 parents, 4 offsprings)
    Equity (Company account)
    847,874 GBP2024-06-30
    Officer
    2013-02-15 ~ 2025-03-01
    IIF 26 - Director → ME
  • 24
    OLANCHA HOLDINGS LIMITED
    11493553
    Back Lane, Spencers Wood, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,122,003 GBP2024-06-30
    Officer
    2018-08-01 ~ 2025-02-28
    IIF 28 - Director → ME
    Person with significant control
    2018-08-01 ~ 2018-10-18
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 25
    QUADBAND LIMITED
    - now 10113412 02657426... (more)
    KIOSKS4BUSINESS LTD
    - 2016-09-15 10113412 02657426
    Tekelec House Basingstoke Rd, Spencers Wood, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2016-04-08 ~ 2025-01-02
    IIF 29 - Director → ME
  • 26
    RADIATRON COMPONENTS LIMITED
    00964836
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (22 parents)
    Officer
    2008-08-27 ~ 2009-06-05
    IIF 9 - Director → ME
  • 27
    RADIATRON HOLDINGS LIMITED
    - now 01707985
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2008-08-27 ~ 2009-06-05
    IIF 13 - Director → ME
  • 28
    SEDGEMOOR HOLDINGS LIMITED
    - now 03389535
    FILEMAY LIMITED - 1998-01-09
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (17 parents)
    Officer
    2008-08-27 ~ 2009-06-05
    IIF 14 - Director → ME
  • 29
    SEDGEMOOR LIMITED
    - now 00288011
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (25 parents, 9 offsprings)
    Officer
    2008-08-27 ~ 2009-06-05
    IIF 8 - Director → ME
  • 30
    SEQUOIA TECHNOLOGY LIMITED
    - now 03223209 04004881... (more)
    REP CONTACT LIMITED - 2014-02-10
    SIRRETTA MICROELECTRONICS LIMITED - 2001-06-27
    YOUNGTRACE LIMITED - 1996-09-20
    Tekelec House, Back Lane, Spencer Wood, Reading Berkshire
    Active Corporate (18 parents)
    Equity (Company account)
    -5,972 GBP2024-06-30
    Officer
    2016-06-30 ~ 2025-03-01
    IIF 32 - Director → ME
  • 31
    SIRETTA LIMITED
    - now 08405712 02657426
    QUADBAND LTD
    - 2014-03-28 08405712 10113412... (more)
    Tekelec House Basingstoke Road, Spencers Wood, Reading
    Active Corporate (6 parents)
    Equity (Company account)
    2,878,445 GBP2024-06-30
    Officer
    2013-02-15 ~ 2025-02-28
    IIF 27 - Director → ME
  • 32
    STORTECH ELECTRONICS LIMITED
    02217300
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (26 parents)
    Officer
    2005-11-07 ~ 2009-06-05
    IIF 7 - Director → ME
  • 33
    STRATUS MARKETING LIMITED
    07759037
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-09-01 ~ 2011-09-30
    IIF 16 - Director → ME
  • 34
    TOWNSEND-COATES LIMITED
    00690635
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (19 parents)
    Officer
    2008-08-27 ~ 2010-01-22
    IIF 4 - Director → ME
  • 35
    VERTEC SCIENTIFIC LIMITED
    01677833
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (21 parents)
    Officer
    2008-08-27 ~ 2009-06-05
    IIF 11 - Director → 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.