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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Dhiman, Dev Datt
    Born in November 1983
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ now
    OF - Director → CIF 0
  • 2
    Senecal De Fonseca, Michelle Denise
    Born in July 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Longdon, Richard
    Born in December 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Catchpole, Elizabeth Margaret
    Born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Singh, Bhavneet
    Born in December 1972
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Ward, David Mathew
    Born in February 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Burton, Annabelle
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Woolsey, Ian
    Technical Director born in April 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-03-24 ~ 1997-02-28
    OF - Director → CIF 0
  • 2
    Brown, Nicholas Richard
    Director born in October 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Burke, Heather
    Client Services Director born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-20 ~ 1997-02-28
    OF - Director → CIF 0
    Burke, Heather
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-12-21
    OF - Secretary → CIF 0
  • 4
    Holterman, Hendrikus Marinus
    Company Director born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-12 ~ 1999-07-31
    OF - Director → CIF 0
  • 5
    Walker-haworth, John Leigh
    Consultant born in October 1944
    Individual
    Officer
    icon of calendar 2000-04-05 ~ 2010-11-30
    OF - Director → CIF 0
  • 6
    Harrison, John Trevor
    Management Consultant born in July 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-06-07 ~ 2003-09-23
    OF - Director → CIF 0
  • 7
    Law, Richard Anthony
    Director born in March 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-06-07 ~ 2017-03-31
    OF - Director → CIF 0
    Law, Richard Anthony
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-12-21 ~ 2002-01-11
    OF - Secretary → CIF 0
  • 8
    Lyon, John
    Director born in December 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-05-18 ~ 1997-02-28
    OF - Director → CIF 0
  • 9
    Rasche, David Anthony
    Director born in October 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2022-09-30
    OF - Director → CIF 0
  • 10
    Carmichael, Charmaine Bridget
    Director born in December 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2020-08-30
    OF - Director → CIF 0
  • 11
    Green, Alexander William
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2003-05-21 ~ 2014-03-31
    OF - Director → CIF 0
  • 12
    Gammon, Natalie Lea
    Director born in December 1977
    Individual
    Officer
    icon of calendar 2019-11-19 ~ 2024-07-23
    OF - Director → CIF 0
  • 13
    Madden, Philip Harold Joseph
    Marketing Director born in March 1951
    Individual
    Officer
    icon of calendar 1994-12-09 ~ 1997-02-28
    OF - Director → CIF 0
  • 14
    Brunton, Gordon Charles, Sir
    Company Director born in December 1921
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-05-24 ~ 2001-06-30
    OF - Director → CIF 0
  • 15
    Wilson, David John
    Accountant born in March 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 16
    Clark, Christopher Graham
    Chief Executive born in February 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2024-01-30
    OF - Director → CIF 0
  • 17
    Reynolds, Richard Gurdon
    Engineer born in January 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-06 ~ 2008-11-19
    OF - Director → CIF 0
  • 18
    Jansen, Johannes Hendrikus
    Director born in April 1953
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2000-03-16
    OF - Director → CIF 0
  • 19
    Constantin, John Henri
    Company Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-01-11 ~ 2021-04-01
    OF - Secretary → CIF 0
  • 20
    Linford, Richard Martin
    Accountant born in February 1952
    Individual
    Officer
    icon of calendar 2006-11-28 ~ 2017-11-30
    OF - Director → CIF 0
  • 21
    Johnston, Iain Barrie
    Company Director born in January 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 1998-07-13 ~ 2001-01-25
    OF - Director → CIF 0
  • 22
    Ramsey, Graham John
    Director born in December 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-01-06 ~ 2002-03-25
    OF - Director → CIF 0
  • 23
    Burke, Trevor John
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar ~ 1999-07-31
    OF - Director → CIF 0
  • 24
    Navin Mealey, Monica
    Accountant born in September 1969
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2008-06-09
    OF - Director → CIF 0
parent relation
Company in focus

GB GROUP PLC

Previous names
TELME GROUP PLC - 2002-02-21
PHONELINK DATA LIMITED - 1993-05-14
PHONELINK PLC - 2000-03-31
TELME.COM PLC - 2001-09-28
FLEXIBYTE LIMITED - 1989-09-13
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
63110 - Data Processing, Hosting And Related Activities

Related profiles found in government register
  • GB GROUP PLC
    Info
    TELME GROUP PLC - 2002-02-21
    PHONELINK DATA LIMITED - 2002-02-21
    PHONELINK PLC - 2002-02-21
    TELME.COM PLC - 2002-02-21
    FLEXIBYTE LIMITED - 2002-02-21
    Registered number 02415211
    icon of addressThe Foundation Herons Way, Chester Business Park, Chester CH4 9GB
    PUBLIC LIMITED COMPANY incorporated on 1989-08-21 (36 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-27
    CIF 0
  • GB GROUP PLC
    S
    Registered number 2415211
    icon of addressThe Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
    UNITED KINGDOM
    CIF 1
  • GB GROUP PLC
    S
    Registered number missing
    icon of addressThe Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
    Limited Company
    CIF 2
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    SODA SOFTWARE LABS LIMITED - 2021-07-15
    BOSS TECHNOLOGIES LIMITED - 2013-08-22
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    ASSURAMED LIMITED - 2001-03-21
    ASSURAMED HEALTHCARE LIMITED - 2009-09-22
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    NEWCO (796) LIMITED - 2004-10-27
    icon of addressC/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or controlOE
  • 5
    EWARE INTEGRATION LIMITED - 2000-03-03
    icon of addressC/o Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Has significant influence or controlOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    TRAVELSOURCE LIMITED - 2003-07-11
    ID SCAN BIOMETRICS LIMITED - 2025-02-05
    NEWS @ 10 LIMITED - 2008-03-17
    icon of addressThe Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    POSTCODE ANYWHERE HOLDINGS LIMITED - 2025-02-07
    POSTCODE EVERYWHERE LTD - 2007-11-22
    icon of addressThe Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 10
    DOTT LIMITED - 2003-04-13
    CITIZENSAFE LIMITED - 2025-02-06
    icon of addressThe Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    INVESTIGATE 2020 LTD - 2025-02-04
    icon of addressThe Foundation Herons Way, Chester Business Park, Chester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    TEEGA LIMITED - 2002-06-14
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressThe Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 14
    THE MOMENTUM GROUP LIMITED - 1999-12-06
    GLORIMIRE LIMITED - 1995-05-19
    TEL-ME INNOVATION LIMITED - 1999-03-23
    THE TEL-ME GROUP LIMITED - 2001-09-28
    icon of addressThe Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressSt James House, Vicar Lane, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,169 GBP2025-06-30
    Officer
    icon of calendar 2014-08-11 ~ 2020-04-21
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.