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

Sweet, Rory James Wordsworth

    Related profiles found in government register
  • Sweet, Rory James Wordsworth
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, Union Street, Andover, SP10 1PA, England

      IIF 1
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 2
    • Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 3 IIF 4
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 5
    • C/o Bishop Fleming Llp, Brook House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1GD

      IIF 6
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 7
  • Sweet, Rory James Wordsworth
    British chairman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sweet, Rory James Wordsworth
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 13
  • Sweet, Rory James Wordsworth
    British computer distributor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 14
  • Sweet, Rory James Wordsworth
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 15
    • Inda House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 16
    • India House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 17
    • Unit A, The Mallards Broadway Lane, South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 18
    • Unit A, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 19
    • Wellington House, Kemble Enterprise Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 20
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 21 IIF 22 IIF 23
    • 1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN

      IIF 25
  • Sweet, Rory James Wordsworth
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Lakeside Business Park, Broadway Lane South Cerney, Cirencester, GL7 5XL, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Sweet, Rory James Wordsworth
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 29
  • Mr Rory James Wordsworth Sweet
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 30
    • Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 31
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 32
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 33
    • Ladyswood House, Sherston, Malmesbury, Wiltshire, SN16 0LA

      IIF 34
  • Rory James Wordsworth Sweet
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 35 IIF 36
    • C/o Bishop Fleming Llp, Brook House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1GD

      IIF 37
  • Sweet, Rory James Wordsworth
    British ceo born in February 1967

    Registered addresses and corresponding companies
    • Flat 7, 33 Lennox Gardens, London, SW1X 0DE

      IIF 38
  • Sweet, Rory James Wordsworth
    British company director

    Registered addresses and corresponding companies
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 39
  • Sweet, Rory James Wordsworth
    British director

    Registered addresses and corresponding companies
    • Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA

      IIF 40
  • Rory James Wordsworth Sweet
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ladyswood House, Sherston, Wiltshire, SN16 0LA

      IIF 41
  • Rory James Wordsworth Sweet
    British born in February 1967

    Registered addresses and corresponding companies
    • First Floor, Le Marchant House, Le Truchot, St Peter Port, GY1 1GR, Guernsey

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    C/o Bishop Fleming Llp Brook House, Manor Drive, Clyst St Mary, Exeter, Devon
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2023-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    HARDWARE HOLDINGS LIMITED - 2019-11-22
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2015-04-21 ~ now
    IIF 2 - Director → ME
  • 3
    HAMSARD 3661 LIMITED - 2022-05-26
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-02-08 ~ now
    IIF 4 - Director → ME
  • 4
    13 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Wellington House Kemble Enterprise Park, Kemble, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    First Floor Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2009-05-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Ownership of shares - More than 25%OE
  • 8
    First Floor Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2009-05-05 ~ now
    IIF 43 - Ownership of shares - More than 25%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of voting rights - More than 25%OE
  • 9
    STAFFDOOR LIMITED - 2006-06-26
    Ladyswood House, Sherston, Malmesbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -27,558 GBP2024-10-31
    Officer
    2002-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,453 GBP2025-03-31
    Officer
    2008-06-16 ~ 2014-12-02
    IIF 38 - Director → ME
  • 2
    RBR GROUP LIMITED - 2000-03-06
    TEETHING OPPORTUNITIES LIMITED - 1997-03-18
    Chandlers House, Wilkinson Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    1997-01-31 ~ 2000-06-22
    IIF 21 - Director → ME
  • 3
    RBR NETWORKS LIMITED - 2000-03-02
    RBR GROUP LTD - 1997-03-18
    R & B RESOURCES LIMITED - 1995-10-11
    Chandlers House, Wilkinsons Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    1994-02-23 ~ 2000-06-22
    IIF 23 - Director → ME
    1994-02-23 ~ 1996-11-01
    IIF 40 - Secretary → ME
  • 4
    SPEED 3759 LIMITED - 1993-09-10
    Vicarage Court, 160 Ermin Street, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    418,162 GBP2024-12-31
    Officer
    2000-10-05 ~ 2002-08-23
    IIF 22 - Director → ME
  • 5
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents)
    Officer
    2017-10-02 ~ 2021-12-01
    IIF 26 - Director → ME
  • 6
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-10-03 ~ 2021-12-01
    IIF 28 - Director → ME
  • 7
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents)
    Officer
    2017-10-03 ~ 2021-12-01
    IIF 27 - Director → ME
  • 8
    HARDWARE.COM GROUP LIMITED - 2014-12-11
    OVAL (2257) LIMITED - 2012-11-08
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ 2015-04-27
    IIF 25 - Director → ME
  • 9
    INFINIGATE GLOBAL SERVICES UK LTD - 2024-04-15
    NUVIAS GLOBAL SERVICES LIMITED - 2024-04-12
    ZYCKO LIMITED - 2018-10-01
    BEFACTO LIMITED - 1999-12-22
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (4 parents)
    Officer
    2001-07-12 ~ 2015-12-01
    IIF 12 - Director → ME
    1999-12-09 ~ 2000-10-25
    IIF 14 - Director → ME
  • 10
    HARDWARE HOLDINGS LIMITED - 2019-11-22
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    HAMSARD 3661 LIMITED - 2022-05-26
    Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-02-08 ~ 2024-09-27
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    Wellington House Cotswold Business Park, Kemble, Cirencester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,189,966 GBP2024-12-31
    Officer
    2021-12-10 ~ 2024-10-28
    IIF 5 - Director → ME
    Person with significant control
    2021-12-10 ~ 2024-10-28
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 13
    STAR TECHNOLOGY GROUP LIMITED - 2004-09-08
    FACTPART LIMITED - 1999-09-16
    100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1999-09-09 ~ 2000-10-03
    IIF 11 - Director → ME
  • 14
    STARLABS LIMITED - 2000-03-02
    BENCHFOLD LIMITED - 1999-09-22
    100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1999-09-01 ~ 2000-07-31
    IIF 9 - Director → ME
  • 15
    CCR DATA LIMITED - 2021-06-01
    CORPORATE COMPUTER RECYCLING SERVICES LIMITED - 2000-03-02
    A2z House Office 5, 24-26 Milford Street, Salisbury, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    113,947 GBP2025-03-31
    Officer
    1999-12-14 ~ 2009-11-04
    IIF 24 - Director → ME
  • 16
    NOVUM UK & EU LTD - 2021-06-24
    4 Westmarch Busniess Centre, Riverway, Andover, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338,903 GBP2023-09-30
    Officer
    2022-11-29 ~ 2024-11-30
    IIF 1 - Director → ME
  • 17
    PROLABS NEWCO LIMITED - 2013-07-09
    Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ 2015-04-27
    IIF 19 - Director → ME
  • 18
    ZYCKO GROUP LIMITED - 2013-07-09
    OVAL (2255) LIMITED - 2012-11-08
    Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2012-10-31 ~ 2015-04-27
    IIF 18 - Director → ME
  • 19
    Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-04-16 ~ 2022-01-26
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STAR INTERNET LIMITED - 2004-09-03
    ST@R INTERNET LIMITED - 2000-07-20
    110 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    1995-07-10 ~ 2000-07-31
    IIF 13 - Director → ME
    1995-07-10 ~ 1996-11-01
    IIF 39 - Secretary → ME
  • 21
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-04-06 ~ 2015-04-27
    IIF 16 - Director → ME
  • 22
    ZYCKO HOLDINGS LIMITED - 2004-04-28
    HOWLAND ENGINEERING LIMITED - 2000-12-05
    Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    2001-06-05 ~ 2015-04-27
    IIF 8 - Director → ME
  • 23
    ZYCKO NEWCO LIMITED - 2013-07-09
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-06-25 ~ 2015-12-01
    IIF 17 - Director → ME
  • 24
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-06-15 ~ 2015-12-01
    IIF 10 - 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.