1
360 MOBILE SOLUTIONS LIMITED - 2013-10-17
Technology House Magnesium Way, Hapton, Burnley, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2016-12-12 ~ 2025-08-17CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
2
MEGAFUN LIMITED - 2016-09-11
Vision 27 Stewart Road, Basingstoke, EnglandActive Corporate (3 parents, 2 offsprings)
Person with significant control
2016-12-20 ~ 2025-07-11CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
3
GAC NO. 60 LIMITED - 1997-03-14
Technology House Magnesium Way, Hapton, Burnley, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2018-02-28 ~ 2025-08-17CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
4
JANSON COMPUTERS PLC - 2019-04-01
Technology House Magnesium Way, Hapton, Burnley, EnglandActive Corporate (3 parents, 3 offsprings)
Person with significant control
2016-12-02 ~ 2025-08-17CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of shares – 75% or more → OE
5
Technology House Magnesium Way, Hapton, Burnley, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2018-05-15 ~ 2025-08-17CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
6
LINX AUDIO VISUAL LTD - 2014-07-23
FACTS LIMITED - 1983-04-06
MICRO PERIPHERALS IMPORTS LIMITED - 2007-03-03
EXERTIS (UK) LTD - 2014-09-01
MICRO 8 LIMITED - 1982-03-15
Technology House Magnesium Way, Hapton, Burnley, EnglandActive Corporate (2 parents)
Person with significant control
2017-01-25 ~ 2025-08-17CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
7
ALTIMATE SOLUTIONS LIMITED - 2012-03-20
FLEETNESS 583 LIMITED - 2008-06-05
DISTRILOGIE LIMITED - 2010-09-08
Technology House Magnesium Way, Hapton, Burnley, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2017-02-05 ~ 2025-08-17CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
8
G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
MICRO P LIMITED - 2012-01-03
Technology House Magnesium Way, Hapton, Burnley, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
2016-10-17 ~ 2025-08-17CIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
Technology House Magnesium Way, Hapton, Burnley, EnglandActive Corporate (3 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
902,750 GBP2015-11-30
Person with significant control
2017-07-31 ~ 2025-08-17CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
10
JUST LAMPS (HOLDINGS) LIMITED - 2017-08-21
C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2018-09-28 ~ 2025-08-17CIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE