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 5
  • 1
    Banham, Molly Elizabeth
    Born in March 1996
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-02 ~ now
    OF - Director → CIF 0
  • 2
    Collins, Georgia Amy
    Born in February 1995
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-02 ~ now
    OF - Director → CIF 0
  • 3
    Watch, Anna Louise
    Born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ now
    OF - Director → CIF 0
  • 4
    Gara, Antony John
    Born in July 1974
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ now
    OF - Director → CIF 0
  • 5
    BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY
    icon of address1, Braham Street, London, United Kingdom
    Active Corporate (7 parents, 54 offsprings)
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 47
  • 1
    Ryan, Christina Bridget
    Company Secretary born in December 1960
    Individual (72 offsprings)
    Officer
    icon of calendar 1998-07-17 ~ 2025-03-31
    OF - Director → CIF 0
    Ryan, Christina Bridget
    Individual (72 offsprings)
    Officer
    icon of calendar 1993-07-12 ~ 1995-11-21
    OF - Secretary → CIF 0
    icon of calendar 1997-03-03 ~ 1998-07-17
    OF - Secretary → CIF 0
  • 2
    Brierley, Heather Gwendolyn
    Chartered Secretary born in February 1971
    Individual
    Officer
    icon of calendar 2001-02-01 ~ 2019-08-16
    OF - Director → CIF 0
  • 3
    Day, Patricia Mary
    Company Secretary born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2011-01-12
    OF - Director → CIF 0
  • 4
    Prior, Stephen John
    Chartered Secretary born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-21 ~ 2005-09-06
    OF - Director → CIF 0
  • 5
    Jowett-baker, Kate
    Compliance Manager born in June 1984
    Individual
    Officer
    icon of calendar 2010-08-04 ~ 2011-11-07
    OF - Director → CIF 0
  • 6
    Mohun, Michael Joseph
    Company Secretary Manager born in November 1990
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2019-10-04
    OF - Director → CIF 0
  • 7
    Stevens, Mark Philip David
    Company Secretary born in December 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2008-02-22
    OF - Director → CIF 0
  • 8
    Wenham, David Paul
    Individual
    Officer
    icon of calendar 1998-07-17 ~ 2002-01-11
    OF - Secretary → CIF 0
  • 9
    Haynes, Vivienne Ann
    Solicitor born in May 1958
    Individual
    Officer
    icon of calendar 2010-03-03 ~ 2015-12-18
    OF - Director → CIF 0
  • 10
    Palmer, Gillian Jean
    Administration Manager born in October 1955
    Individual
    Officer
    icon of calendar 1999-11-09 ~ 2001-10-31
    OF - Director → CIF 0
  • 11
    O'mahony, Francis John
    Shareholder Services Developme born in April 1961
    Individual
    Officer
    icon of calendar 2008-02-13 ~ 2018-07-23
    OF - Director → CIF 0
  • 12
    Bartman, Gareth James
    Chartered Surveyor born in September 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-11-09 ~ 2000-11-10
    OF - Director → CIF 0
  • 13
    Scott, Alan George
    Chartered Secretary born in March 1950
    Individual
    Officer
    icon of calendar 2005-09-06 ~ 2012-03-31
    OF - Director → CIF 0
  • 14
    Ashton, Helen Louise
    Chartered Secretary born in June 1962
    Individual (86 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2012-03-27
    OF - Director → CIF 0
  • 15
    Rainer, Alan Malcolm
    Individual
    Officer
    icon of calendar 2001-11-12 ~ 2021-05-28
    OF - Secretary → CIF 0
  • 16
    Shah, Tanuja
    Individual
    Officer
    icon of calendar 1999-01-22 ~ 2009-03-31
    OF - Secretary → CIF 0
  • 17
    Harwood, Robert John
    Chartered Secretary born in March 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 1998-01-12 ~ 2001-11-17
    OF - Director → CIF 0
  • 18
    Burch, Jon Robert
    Company Secretary born in January 1994
    Individual
    Officer
    icon of calendar 2022-11-30 ~ 2023-10-19
    OF - Director → CIF 0
  • 19
    Mcfarlane-edmond, Hope Hannah
    Company Director born in February 1993
    Individual
    Officer
    icon of calendar 2023-10-19 ~ 2025-09-30
    OF - Director → CIF 0
  • 20
    Sanger, David Hywel
    Chartered Secretary born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-11-21
    OF - Director → CIF 0
    icon of calendar 1998-07-17 ~ 2000-06-22
    OF - Director → CIF 0
  • 21
    Tooley, Roy Leslie
    Company Secretary
    Individual
    Officer
    icon of calendar 2012-07-19 ~ 2016-02-05
    OF - Director → CIF 0
  • 22
    Parry, Glyn
    Accountant born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-05-08 ~ 2014-07-30
    OF - Director → CIF 0
  • 23
    Eldred, Nicholas John
    Solicitor born in April 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-09-29 ~ 2001-07-13
    OF - Director → CIF 0
  • 24
    Duffy, Katherine Mary
    Chartered Secretary born in July 1945
    Individual
    Officer
    icon of calendar 1995-02-22 ~ 1995-09-25
    OF - Director → CIF 0
    icon of calendar 1995-11-21 ~ 2000-07-31
    OF - Director → CIF 0
  • 25
    Walker, Katherine Ann
    Chartered Secretary born in September 1951
    Individual
    Officer
    icon of calendar 1995-11-21 ~ 2002-07-12
    OF - Director → CIF 0
  • 26
    Cole, Michael John
    Governance Manager born in October 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ 2014-02-28
    OF - Director → CIF 0
  • 27
    Borthwick, David
    Chartered Secretary born in May 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-28 ~ 2001-11-16
    OF - Director → CIF 0
  • 28
    Challis, John Christopher
    Chartered Secretary born in January 1953
    Individual (20 offsprings)
    Officer
    icon of calendar 1995-11-21 ~ 1998-01-12
    OF - Director → CIF 0
    icon of calendar 2005-09-06 ~ 2011-03-31
    OF - Director → CIF 0
  • 29
    Walsh, Paula Annette
    Company Secretary born in July 1965
    Individual
    Officer
    icon of calendar 1998-07-17 ~ 2004-04-30
    OF - Director → CIF 0
    Walsh, Paula Annette
    Individual
    Officer
    icon of calendar 1994-05-24 ~ 1995-11-21
    OF - Secretary → CIF 0
  • 30
    Lynch, Agnes Christina
    Solicitor born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-10 ~ 2005-09-06
    OF - Director → CIF 0
  • 31
    Sasse, Judith
    Solicitor born in February 1975
    Individual
    Officer
    icon of calendar 2006-11-01 ~ 2010-07-01
    OF - Director → CIF 0
  • 32
    Wood, Andrew Christopher
    Chartered Secretary born in September 1947
    Individual
    Officer
    icon of calendar 2000-03-10 ~ 2005-09-05
    OF - Director → CIF 0
  • 33
    Blackwell, Louise Alison Clare
    Company Secretarial Manager born in January 1982
    Individual (31 offsprings)
    Officer
    icon of calendar 2008-09-04 ~ 2013-10-14
    OF - Director → CIF 0
    icon of calendar 2014-07-30 ~ 2019-11-11
    OF - Director → CIF 0
  • 34
    Machell, Craig Ian
    Company Secretary Assistant born in May 1986
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-02-24 ~ 2017-01-26
    OF - Director → CIF 0
  • 35
    Stringer, William Paton
    Chartered Accountant born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2007-03-19
    OF - Director → CIF 0
  • 36
    Harding, Abigail Victoria
    Bt Governance Manager born in June 1990
    Individual
    Officer
    icon of calendar 2019-08-16 ~ 2022-04-28
    OF - Director → CIF 0
  • 37
    Price, Richard David
    Individual
    Officer
    icon of calendar ~ 1993-06-18
    OF - Secretary → CIF 0
  • 38
    Buffa, Alberto
    Company Secretary born in August 1985
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2016-12-09
    OF - Director → CIF 0
  • 39
    Curran, Esther Patricia
    Individual
    Officer
    icon of calendar 1998-07-17 ~ 1999-01-22
    OF - Secretary → CIF 0
    icon of calendar 1999-11-09 ~ 2002-01-11
    OF - Secretary → CIF 0
  • 40
    Silverwood, Kathryn
    Company Secretarial Service Ma born in January 1967
    Individual
    Officer
    icon of calendar 2001-02-01 ~ 2002-01-11
    OF - Director → CIF 0
  • 41
    Allenby, Philip Norman
    Solicitor born in September 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2017-08-22
    OF - Director → CIF 0
  • 42
    Gear, Carol
    Chartered Secretary born in July 1958
    Individual
    Officer
    icon of calendar ~ 1995-02-17
    OF - Director → CIF 0
  • 43
    Cardale, Dowglass Charles
    Chartered Accountant born in February 1947
    Individual
    Officer
    icon of calendar 1995-12-20 ~ 2002-04-05
    OF - Director → CIF 0
  • 44
    Zielinski, Kathryn Alice
    Company Secretary born in August 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ 2022-11-30
    OF - Director → CIF 0
  • 45
    Cahalane, Tomas Gerard
    Chartered Secretary born in June 1965
    Individual
    Officer
    icon of calendar 1995-09-25 ~ 1995-11-21
    OF - Director → CIF 0
    Cahalane, Tomas Gerard
    Individual
    Officer
    icon of calendar 1995-11-21 ~ 1997-03-03
    OF - Secretary → CIF 0
  • 46
    Duncan, Robert Murray
    Lawyer born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-14 ~ 2002-08-27
    OF - Director → CIF 0
  • 47
    BT NINE LIMITED - 1988-06-24
    icon of address1, Braham Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEWGATE STREET SECRETARIES LIMITED

Previous name
BT FORTY-TWO LIMITED - 1995-12-06
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 168
  • 1
    BT THIRTY-SIX LIMITED - 1996-05-02
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    CIF 40 - Secretary → ME
  • 2
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ dissolved
    CIF 56 - Secretary → ME
  • 3
    AURRA CONSULTING LIMITED - 2014-01-23
    BT LANCASHIRE SERVICES LIMITED - 2014-04-17
    BRIGADOON CONSULTING LIMITED - 2000-09-25
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 206 - Secretary → ME
  • 4
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-07 ~ now
    CIF 139 - Secretary → ME
  • 5
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-29 ~ now
    CIF 136 - Secretary → ME
  • 6
    ALNERY NO. 2122 LIMITED - 2001-02-23
    YELL GROUP LIMITED. - 2001-06-22
    TASKTIP LIMITED - 2001-11-05
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-01 ~ now
    CIF 138 - Secretary → ME
  • 7
    LUNTOW LIMITED - 1988-08-01
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 199 - Secretary → ME
  • 8
    RENTSTRONG LIMITED - 1991-09-18
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    CIF 17 - Secretary → ME
  • 9
    BASILICA TRAINING LIMITED - 2004-05-13
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    CIF 20 - Secretary → ME
  • 10
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    CIF 21 - Secretary → ME
  • 11
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    CIF 18 - Secretary → ME
  • 12
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-13 ~ now
    CIF 170 - Secretary → ME
  • 13
    FRESHBOX LIMITED - 2003-04-30
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    CIF 23 - Secretary → ME
  • 14
    DIALSTREAM LIMITED - 2002-04-30
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    CIF 22 - Secretary → ME
  • 15
    BRITISH TELECOM ENTERPRISES LIMITED - 1993-07-08
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-31 ~ dissolved
    CIF 111 - Secretary → ME
  • 16
    icon of address26 New Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-03-06 ~ now
    CIF 84 - Secretary → ME
  • 17
    DUCHESSHILL LIMITED - 2003-11-27
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-17 ~ now
    CIF 1 - Secretary → ME
  • 18
    BRITISH TELECOM (CBP) LIMITED - 1993-02-15
    CITY BUSINESS PRODUCTS LIMITED - 1987-05-20
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-09 ~ dissolved
    CIF 119 - Secretary → ME
  • 19
    BT TEN LIMITED - 1988-06-24
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-06-13 ~ now
    CIF 141 - Secretary → ME
  • 20
    icon of address26 New Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-03-04 ~ now
    CIF 3 - Secretary → ME
  • 21
    EXTRACLICK LIMITED - 2002-10-11
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ dissolved
    CIF 55 - Secretary → ME
  • 22
    OCEANRAVEN LIMITED - 2003-11-25
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-07 ~ now
    CIF 140 - Secretary → ME
  • 23
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-18 ~ dissolved
    CIF 122 - Secretary → ME
  • 24
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-18 ~ dissolved
    CIF 123 - Secretary → ME
  • 25
    YELLOW PAGES LIMITED - 2001-06-22
    SEAMLEIGH LIMITED - 2003-04-29
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-31 ~ dissolved
    CIF 112 - Secretary → ME
  • 26
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    CIF 101 - Secretary → ME
  • 27
    DABS FINANCIAL SERVICES LIMITED - 2009-03-11
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    CIF 34 - Secretary → ME
  • 28
    FLATPROFIT LIMITED - 2002-04-11
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-07 ~ dissolved
    CIF 88 - Secretary → ME
  • 29
    RAVENHAMMER LIMITED - 2002-04-11
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-07 ~ dissolved
    CIF 89 - Secretary → ME
  • 30
    icon of addressGrand Canal Plaza, Upper Grand Canal Street, Dublin 4, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-04 ~ now
    CIF 36 - Secretary → ME
  • 31
    BRITISH TELECOM COMMUNICATIONS MANAGEMENT LIMITED - 1991-04-02
    BT TWENTY - FIVE LIMITED - 1990-06-22
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    CIF 120 - Secretary → ME
  • 32
    V-SPAN LIMITED - 2005-03-02
    WIRE ONE COMMUNICATIONS LIMITED - 2008-08-04
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    CIF 10 - Secretary → ME
  • 33
    SKYNET SYSTEMS LIMITED - 2005-12-20
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    CIF 38 - Secretary → ME
  • 34
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    CIF 175 - Secretary → ME
  • 35
    icon of addressAlexander Bain House, 15 York Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    CIF 161 - Secretary → ME
  • 36
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-16 ~ now
    CIF 174 - Secretary → ME
  • 37
    UFINDUS LIMITED - 2009-04-06
    IOMART INTERNET LIMITED - 2005-03-21
    NETWORKERS LIMITED - 2001-09-18
    NETWORKS DELIVERED LTD - 2002-03-25
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    CIF 6 - Secretary → ME
  • 38
    icon of address55 Baker Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ now
    CIF 30 - Secretary → ME
  • 39
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-09 ~ dissolved
    CIF 44 - Secretary → ME
  • 40
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    CIF 31 - Secretary → ME
  • 41
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    CIF 39 - Secretary → ME
  • 42
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-24 ~ now
    CIF 137 - Secretary → ME
  • 43
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    CIF 153 - Secretary → ME
  • 44
    MONTERAY LIMITED - 2012-09-28
    978TH SHELF TRADING COMPANY LIMITED - 2000-09-18
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    CIF 186 - Secretary → ME
  • 45
    BT FIFTY
    - now
    BT FORTY-THREE LIMITED - 1996-11-04
    BT FIFTY LIMITED - 1999-12-21
    CONCERT LIMITED - 1998-03-13
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-31 ~ dissolved
    CIF 114 - Secretary → ME
  • 46
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-20 ~ now
    CIF 147 - Secretary → ME
  • 47
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-20 ~ now
    CIF 146 - Secretary → ME
  • 48
    icon of addressBranch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ now
    CIF 5 - Secretary → ME
  • 49
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    CIF 152 - Secretary → ME
  • 50
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-09 ~ dissolved
    CIF 108 - Secretary → ME
  • 51
    BT-IAL CONTRACTING LIMITED - 1992-05-11
    BT TWENTY LIMITED - 1989-12-05
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-31 ~ dissolved
    CIF 113 - Secretary → ME
  • 52
    BT GARRICK LIMITED - 2012-08-24
    icon of address81 Newgate Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2000-07-11 ~ now
    CIF 94 - Secretary → ME
  • 53
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    CIF 164 - Secretary → ME
  • 54
    PATHFINDER COMMUNICATIONS LIMITED - 1993-03-18
    CONCERT GLOBAL NETWORKS LIMITED - 1994-03-30
    CONCERT GLOBAL NETWORKS LIMITED - 2002-04-02
    BT TWENTY - EIGHT LIMITED - 1991-03-08
    BT GLOBAL NETWORKS LIMITED - 2003-06-26
    BT GLOBAL NETWORKS LIMITED - 1994-03-21
    BT GLOBAL NETWORKS LIMITED - 1994-06-13
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-05 ~ now
    CIF 143 - Secretary → ME
  • 55
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ now
    CIF 171 - Secretary → ME
  • 56
    BT (FOURTH) NOMINEES LIMITED - 2001-11-05
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-18 ~ now
    CIF 151 - Secretary → ME
  • 57
    BT NINE LIMITED - 1988-06-24
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ now
    CIF 127 - Secretary → ME
  • 58
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 53 - Secretary → ME
  • 59
    BURGINHALL 279 LIMITED - 1989-03-31
    RAM MOBILE DATA LIMITED - 2001-03-13
    TRANSCOMM UK LIMITED - 2018-06-27
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-03 ~ now
    CIF 129 - Secretary → ME
  • 60
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    BT ENGAGE IT LIMITED - 2014-05-12
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    STEADYFIRM LIMITED - 1988-12-06
    BT LYNX LIMITED - 2009-04-03
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    CIF 16 - Secretary → ME
  • 61
    BT NOMINEES TEN LIMITED - 2010-11-25
    ONE CONNECT LIMITED - 2014-04-17
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    CIF 180 - Secretary → ME
  • 62
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    CIF 50 - Secretary → ME
  • 63
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    CIF 51 - Secretary → ME
  • 64
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    CIF 32 - Secretary → ME
  • 65
    icon of address81 Newgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    CIF 217 - Secretary → ME
  • 66
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    CIF 13 - Secretary → ME
  • 67
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    CIF 181 - Secretary → ME
  • 68
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    CIF 189 - Secretary → ME
  • 69
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    CIF 52 - Secretary → ME
  • 70
    icon of address1 Braham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    CIF 158 - Secretary → ME
  • 71
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-18 ~ now
    CIF 150 - Secretary → ME
  • 72
    VENATION LIMITED - 2001-02-16
    BT SIXTY-FIVE LIMITED - 2001-07-16
    BT IGNITE NORDICS LIMITED - 2003-04-09
    icon of address81 Newgate Street, London
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ now
    CIF 99 - Secretary → ME
  • 73
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-04-24 ~ now
    CIF 176 - Secretary → ME
  • 74
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    CIF 154 - Secretary → ME
  • 75
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    CIF 26 - Secretary → ME
  • 76
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-29 ~ now
    CIF 173 - Secretary → ME
  • 77
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    CIF 187 - Secretary → ME
  • 78
    BT THIRTY - ONE LIMITED - 1990-02-12
    BRITISH TELECOM PROPERTY LIMITED - 1991-04-02
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-11 ~ now
    CIF 148 - Secretary → ME
  • 79
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    CIF 157 - Secretary → ME
  • 80
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    CIF 155 - Secretary → ME
  • 81
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    CIF 156 - Secretary → ME
  • 82
    BRITISH TELECOM RISK MANAGEMENT LIMITED - 1991-04-02
    BUSYWIDE LIMITED - 1989-04-11
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-12 ~ dissolved
    CIF 117 - Secretary → ME
  • 83
    BT HAWTHORN INVESTMENTS LIMITED - 2001-08-13
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ dissolved
    CIF 100 - Secretary → ME
  • 84
    ITALY MOBILE - 2001-07-17
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-29 ~ dissolved
    CIF 104 - Secretary → ME
  • 85
    icon of address26 New Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-03-04 ~ now
    CIF 2 - Secretary → ME
  • 86
    YELL HOLDINGS PLC - 2001-06-22
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-22 ~ dissolved
    CIF 85 - Secretary → ME
  • 87
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-05-31 ~ now
    CIF 142 - Secretary → ME
  • 88
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-22 ~ now
    CIF 177 - Secretary → ME
  • 89
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-22 ~ now
    CIF 178 - Secretary → ME
  • 90
    CLICKSCENE LIMITED - 2003-01-21
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-11 ~ now
    CIF 135 - Secretary → ME
  • 91
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    CIF 9 - Secretary → ME
  • 92
    BT IGNITE LIMITED - 2003-04-09
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-18 ~ dissolved
    CIF 86 - Secretary → ME
  • 93
    TELCONSULT LIMITED - 1987-08-14
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    CIF 194 - Secretary → ME
  • 94
    TROPICWATER LIMITED - 2003-10-27
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-29 ~ now
    CIF 134 - Secretary → ME
  • 95
    icon of address44 Esplanade Esplanade, St. Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2016-05-13 ~ now
    CIF 193 - Secretary → ME
  • 96
    NEWGATE RESEARCH LIMITED - 2001-07-03
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-02 ~ dissolved
    CIF 81 - Secretary → ME
  • 97
    EXACT ONE LIMITED - 2001-12-12
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    CIF 43 - Secretary → ME
  • 98
    YELL LIMITED - 2001-06-22
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-27 ~ dissolved
    CIF 98 - Secretary → ME
  • 99
    MPSB HOLDINGS LIMITED - 2003-07-10
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    CIF 197 - Secretary → ME
  • 100
    CONCERT COMMUNICATIONS COMPANY - 2002-04-03
    CONCERT COMMUNICATIONS COMPANY - 1994-03-30
    BT FORTY-EIGHT COMPANY - 1994-06-13
    BT FORTY-EIGHT COMPANY - 1994-03-21
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-05 ~ now
    CIF 144 - Secretary → ME
  • 101
    icon of address55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    CIF 47 - Secretary → ME
  • 102
    DABS.COM PLC - 2017-09-15
    DABS PRESS LIMITED - 1996-05-24
    DABS DIRECT PLC - 2000-04-19
    DABS DIRECT PLC - 1996-06-07
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    CIF 33 - Secretary → ME
  • 103
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ dissolved
    CIF 45 - Secretary → ME
  • 104
    CFR 28 LIMITED - 2005-07-27
    icon of addressRiverside Tower, 5 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    CIF 24 - Secretary → ME
  • 105
    HUTCHISON TELECOM RETAIL LIMITED - 1998-12-16
    CAR-TEL COMMUNICATIONS LIMITED - 1992-05-15
    ORANGE RETAIL LIMITED - 2012-12-17
    QUESTCROWN LIMITED - 1989-12-21
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-24 ~ now
    CIF 166 - Secretary → ME
  • 106
    EE FINANCE PLC - 2019-03-29
    EVERYTHING EVERYWHERE FINANCE PLC - 2013-09-02
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    CIF 185 - Secretary → ME
  • 107
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-27 ~ now
    CIF 162 - Secretary → ME
  • 108
    ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED - 2002-04-17
    UNITEL LIMITED - 1992-05-18
    MERCURY PERSONAL COMMUNICATIONS LIMITED - 1999-10-05
    EVERYTHING EVERYWHERE LIMITED - 2013-09-02
    YELDASH LIMITED - 1989-09-13
    T-MOBILE (UK) LIMITED - 2010-07-01
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ now
    CIF 169 - Secretary → ME
  • 109
    icon of addressTrident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    CIF 191 - Secretary → ME
  • 110
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-24 ~ now
    CIF 132 - Secretary → ME
  • 111
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    CIF 195 - Secretary → ME
  • 112
    icon of addressBranch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    CIF 196 - Secretary → ME
  • 113
    EE LIMITED - 2013-09-02
    EE COMMUNICATIONS LIMITED - 2013-05-10
    RHOMBUS678 LIMITED - 2012-11-23
    icon of addressTrident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    CIF 190 - Secretary → ME
  • 114
    BT (MIDDLE EAST) LIMITED - 2002-10-11
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-20 ~ now
    CIF 131 - Secretary → ME
  • 115
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-30 ~ now
    CIF 163 - Secretary → ME
  • 116
    MYLECREST LIMITED - 2000-02-17
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 204 - Secretary → ME
  • 117
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-12 ~ dissolved
    CIF 83 - Secretary → ME
  • 118
    icon of addressAlexander Bain House, 15 York Street, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-23 ~ now
    CIF 179 - Secretary → ME
  • 119
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    CIF 35 - Secretary → ME
  • 120
    icon of address81 Newgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    CIF 4 - Secretary → ME
  • 121
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,303 GBP2015-12-31
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    CIF 192 - Secretary → ME
  • 122
    icon of address81 Newgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 212 - Secretary → ME
  • 123
    icon of address81 Newgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 213 - Secretary → ME
  • 124
    LYNX IT TRAINING LIMITED - 2004-03-30
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    CIF 14 - Secretary → ME
  • 125
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    CIF 15 - Secretary → ME
  • 126
    MAINLINE EUROPE LIMITED - 2001-03-12
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    CIF 218 - Secretary → ME
  • 127
    WHITMAN PLC - 1994-03-17
    MAINLINE COMMUNICATIONS GROUP PLC - 2015-09-28
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ now
    CIF 125 - Secretary → ME
  • 128
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-29 ~ now
    CIF 126 - Secretary → ME
  • 129
    icon of addressTrident Place, Mosquito Way, Hatfield, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    CIF 219 - Secretary → ME
  • 130
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    CIF 220 - Secretary → ME
  • 131
    HAMMERCLOCK LIMITED - 2002-04-11
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-07 ~ dissolved
    CIF 87 - Secretary → ME
  • 132
    CHANGEAUTO LIMITED - 1998-06-16
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    CIF 11 - Secretary → ME
  • 133
    NEW CELLULAR HOLDINGS PLC - 2012-03-08
    LAUNCHMARKET PUBLIC LIMITED COMPANY - 1999-09-16
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ dissolved
    CIF 103 - Secretary → ME
  • 134
    BT FILMHOLDINGS LIMITED - 2007-02-22
    STAR CHANNEL LIMITED - 1987-07-08
    BT THREE LIMITED - 1986-09-01
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-13 ~ dissolved
    CIF 116 - Secretary → ME
  • 135
    BT NINETY-TWO LIMITED - 2012-11-29
    BT FACILITIES SERVICES LIMITED - 2012-09-28
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    CIF 183 - Secretary → ME
  • 136
    icon of address1 Braham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ now
    CIF 133 - Secretary → ME
  • 137
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-24 ~ now
    CIF 168 - Secretary → ME
  • 138
    ORANGE HOME UK PLC - 2009-04-28
    TRAFALGAR DIRECT LIMITED - 1998-08-28
    FREESERVE.COM PLC. - 2004-04-28
    FREESERVE PUBLIC LIMITED COMPANY - 1999-07-12
    MARCONDA LIMITED - 1995-02-14
    WANADOO UK PLC. - 2006-05-18
    FREESERVE PLC - 2000-06-30
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-24 ~ now
    CIF 167 - Secretary → ME
  • 139
    SEEKEQUAL LIMITED - 1990-02-28
    HUTCHISON MICROTEL LIMITED - 1994-03-28
    MICROTEL COMMUNICATIONS LIMITED - 1991-12-05
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-07-24 ~ now
    CIF 165 - Secretary → ME
  • 140
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    CIF 27 - Secretary → ME
  • 141
    icon of addressLindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 215 - Secretary → ME
  • 142
    icon of addressLindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 214 - Secretary → ME
  • 143
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-03 ~ dissolved
    CIF 91 - Secretary → ME
  • 144
    INSIGHT ASP LIMITED - 2004-06-04
    PLUSNET LIMITED - 2004-07-07
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    CIF 28 - Secretary → ME
  • 145
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    CIF 29 - Secretary → ME
  • 146
    PLUSNET TECHNOLOGIES LIMITED - 2004-07-07
    FORCE9 INTERNET LIMITED - 1997-12-12
    icon of addressEndeavour Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-24 ~ now
    CIF 128 - Secretary → ME
  • 147
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ dissolved
    CIF 118 - Secretary → ME
  • 148
    TRUSHELFCO (NO.2610) LIMITED - 2000-03-28
    PROHOLDCO. LIMITED - 2000-05-10
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ now
    CIF 130 - Secretary → ME
  • 149
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    CIF 46 - Secretary → ME
  • 150
    BRILYE LIMITED - 2000-02-14
    SPIN CONSULTING LIMITED - 2000-12-27
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    CIF 19 - Secretary → ME
  • 151
    icon of address1 Braham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    CIF 124 - Secretary → ME
  • 152
    MERGEOFFER PUBLIC LIMITED COMPANY - 1989-10-30
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 201 - Secretary → ME
  • 153
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 205 - Secretary → ME
  • 154
    BT TWENTY-THREE LIMITED - 1991-10-31
    SOUTHGATE INVESTMENTS LIMITED - 1995-03-20
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-16 ~ now
    CIF 149 - Secretary → ME
  • 155
    CONSULREALM LIMITED - 2002-07-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    CIF 25 - Secretary → ME
  • 156
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ dissolved
    CIF 90 - Secretary → ME
  • 157
    CONTROL DATA LIMITED - 1999-11-25
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-01 ~ dissolved
    CIF 95 - Secretary → ME
  • 158
    M T SHELL (15) LIMITED - 1989-08-22
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 200 - Secretary → ME
  • 159
    SHARESTART PUBLIC LIMITED COMPANY - 1989-12-15
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 202 - Secretary → ME
  • 160
    TIKIT GROUP PLC - 2013-01-17
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 207 - Secretary → ME
  • 161
    TIKIT NIS LIMITED - 2014-03-14
    MANAGEMENT INFORMATION CENTRE LIMITED - 2003-10-06
    SOLUTION 6 NETWORK AND INTEGRATION SERVICES LIMITED - 2004-12-23
    BT IT SERVICES LIMITED - 2014-05-12
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 198 - Secretary → ME
  • 162
    icon of address81 Newgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 208 - Secretary → ME
  • 163
    icon of address81 Newgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 209 - Secretary → ME
  • 164
    icon of address81 Newgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 210 - Secretary → ME
  • 165
    icon of address81 Newgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 211 - Secretary → ME
  • 166
    OVAL (1325) LIMITED - 1999-04-29
    TFB GROUP LIMITED - 2010-03-16
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 203 - Secretary → ME
  • 167
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-01 ~ now
    CIF 145 - Secretary → ME
  • 168
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    CIF 37 - Secretary → ME
Ceased 51
  • 1
    E-PEOPLESERVE.COM LIMITED - 2003-01-13
    BIDTRAVEL LIMITED - 2000-03-14
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2002-02-28
    CIF 96 - Secretary → ME
  • 2
    HIGHERBID LIMITED - 2000-04-25
    E-PEOPLESERVE LIMITED - 2003-02-10
    EPEOPLESERVE LIMITED - 2000-05-10
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2002-02-28
    CIF 93 - Secretary → ME
  • 3
    BT WIRELESS LIMITED - 2001-03-30
    AIRWAVE SAFETY COMMUNICATIONS LIMITED - 2007-05-09
    BT SIXTY-SIX LIMITED - 2001-09-06
    AIRWAVE O2 LIMITED - 2007-04-23
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ 2001-11-19
    CIF 97 - Secretary → ME
  • 4
    BT CABLES LIMITED - 2018-10-05
    icon of addressAshenhurst Works, Blackley, Manchester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,000 GBP2024-06-30
    Officer
    icon of calendar 2012-06-25 ~ 2018-10-03
    CIF 188 - Secretary → ME
  • 5
    BT NINE LIMITED - 1988-06-24
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1997-10-17 ~ 2007-01-15
    CIF 109 - Secretary → ME
  • 6
    CELLNET CONNECTIONS LIMITED - 1992-09-17
    ADNOX 4 LIMITED - 1992-07-07
    icon of address260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 73 - Secretary → ME
  • 7
    EXTRAFUNNY LIMITED - 1995-11-23
    icon of address260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 76 - Secretary → ME
  • 8
    FOLDMAKE LIMITED - 1996-09-25
    icon of address260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 77 - Secretary → ME
  • 9
    WAYRA UK LIMITED - 2012-05-25
    CELLPHONES DIRECT LIMITED - 2012-01-20
    NEATFORM LIMITED - 1994-12-06
    icon of address260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 75 - Secretary → ME
  • 10
    BRITISH TELECOM CELLULAR RADIO LIMITED - 1992-04-01
    GAMELAND LIMITED - 1984-04-24
    BT CELLULAR RADIO LIMITED - 1998-03-19
    GAMELAND LIMITED - 1982-03-02
    UNITED SATELLITES LIMITED - 1983-07-15
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-11 ~ 2001-11-19
    CIF 121 - Secretary → ME
  • 11
    VIO WORLDWIDE LIMITED - 2011-08-12
    icon of addressBerkshire House 7th Floor, 168 - 173 High Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-25 ~ 2001-06-29
    CIF 107 - Secretary → ME
  • 12
    icon of addressThe Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 80 - Secretary → ME
  • 13
    icon of addressThe Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 79 - Secretary → ME
  • 14
    EESCAPE LIMITED - 2005-09-01
    icon of addressCardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1999-06-25 ~ 2003-07-07
    CIF 105 - Secretary → ME
  • 15
    BT FRESCA LIMITED - 2016-09-13
    FRESCA WEB MANAGEMENT LIMITED - 2004-08-10
    HALLCO 491 LIMITED - 2000-10-04
    FRESCA LIMITED - 2008-02-04
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2016-09-29
    CIF 12 - Secretary → ME
  • 16
    BT LAW LIMITED - 2020-01-30
    BT CLAIMS LIMITED - 2013-02-15
    BT LEGAL LIMITED - 2008-10-27
    icon of address1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2019-10-31
    CIF 8 - Secretary → ME
  • 17
    KEDINGTON (NORTHERN IRELAND) LIMITED - 2019-05-08
    icon of addressCarson Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-12-19
    CIF 42 - Secretary → ME
  • 18
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2001-07-13
    CIF 62 - Secretary → ME
  • 19
    MARTIN DAWES TELECOMMUNICATIONS HOLDINGS LIMITED - 2000-05-15
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-08-10
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-09-01
    INHOCO 161 LIMITED - 1992-03-13
    icon of address260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-19 ~ 2001-11-19
    CIF 64 - Secretary → ME
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 72 - Secretary → ME
  • 20
    icon of address69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-08-08 ~ 2014-08-06
    CIF 7 - Secretary → ME
  • 21
    O2 HOLDINGS LIMITED - 2004-12-10
    BT WIRELESS INTERKOM HOLDINGS LIMITED - 2001-12-03
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2001-11-19
    CIF 60 - Secretary → ME
  • 22
    GENIE INTERNET LIMITED - 2002-04-19
    CELLSTREAM LIMITED - 1999-03-29
    icon of address260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-17 ~ 2001-11-19
    CIF 92 - Secretary → ME
  • 23
    TELEFONICA O2 UK LIMITED - 2008-05-30
    V P COMMUNICATIONS LIMITED - 2008-01-08
    WAYNELL LIMITED - 1986-07-10
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 67 - Secretary → ME
  • 24
    CELLNET GROUP LIMITED - 2001-03-30
    ADNOX 1 LIMITED - 1992-07-07
    BT THIRTY-EIGHT LIMITED - 1992-05-20
    O2 LIMITED - 2004-12-10
    BT WIRELESS LIMITED - 2001-09-03
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2001-05-29 ~ 2001-11-19
    CIF 63 - Secretary → ME
  • 25
    BT WIRELESS INTERNATIONAL HOLDINGS LIMITED - 2002-04-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-05 ~ 2001-11-19
    CIF 61 - Secretary → ME
  • 26
    ADNOX 3 LIMITED - 1992-07-07
    BT THIRTY-SEVEN LIMITED - 1992-05-20
    CELLNET SERVICES LIMITED - 2002-04-19
    icon of address260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 70 - Secretary → ME
  • 27
    ADNOX 2 LIMITED - 1992-07-07
    BT THIRTY-NINE LIMITED - 1992-05-20
    CELLNET NETWORKS LIMITED - 2002-04-19
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 69 - Secretary → ME
  • 28
    O2 LIMITED - 2008-10-30
    TU PRODUCTS LIMITED - 2015-07-21
    TELEFONICA O2 EUROPE LIMITED - 2007-01-02
    MOBILITYLEADERS LIMITED - 2006-08-18
    TELEFONICA DIGITAL COMMUNICATIONS LIMITED - 2012-08-22
    TELEFONICA DIGITAL LIMITED - 2011-12-16
    TELEFONICA UK COMMUNICATIONS LIMITED - 2011-09-15
    O2 BEECH LIMITED - 2011-01-05
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2001-11-19
    CIF 106 - Secretary → ME
  • 29
    LUMINA LIMITED - 2013-02-12
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-09-01
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-08-10
    O2 UNIFY LIMITED - 2013-02-15
    MARTIN DAWES TELECOMMUNICATIONS LIMITED - 2000-05-15
    MINEVET LIMITED - 1989-06-30
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 68 - Secretary → ME
  • 30
    CELLNET SOLUTIONS LIMITED - 2002-04-19
    CELLNET LIMITED - 1992-07-07
    icon of address260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 66 - Secretary → ME
  • 31
    BT3G LIMITED - 2002-04-19
    icon of address260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2001-11-19
    CIF 102 - Secretary → ME
  • 32
    ADNOX 5 LIMITED - 1992-07-07
    CELLNET TRANSACTIONS LIMITED - 2002-04-19
    icon of address260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 74 - Secretary → ME
  • 33
    icon of address6 Gracechurch Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2017-12-15
    CIF 182 - Secretary → ME
  • 34
    icon of addressThe Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2001-11-19
    CIF 65 - Secretary → ME
  • 35
    MBKX LTD - 2014-07-31
    icon of addressFloor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -466,034 GBP2016-03-31
    Officer
    icon of calendar 2016-09-23 ~ 2023-08-07
    CIF 172 - Secretary → ME
  • 36
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-11-18
    CIF 54 - Secretary → ME
  • 37
    BT FLEET LIMITED - 2019-10-14
    icon of address8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-27 ~ 2019-10-01
    CIF 57 - Secretary → ME
  • 38
    JAMESTOWN (GENERAL PARTNER) LIMITED - 2003-11-25
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-18 ~ 2004-03-12
    CIF 49 - Secretary → ME
  • 39
    JAMESTOWN (NOMINEE) LIMITED - 2003-11-25
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-03-12
    CIF 48 - Secretary → ME
  • 40
    HOMELINK TECHNOLOGIES LTD. - 2017-04-25
    icon of addressC/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,613 GBP2020-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2007-10-31
    CIF 41 - Secretary → ME
  • 41
    MAYMASK (194) LIMITED - 2013-07-10
    icon of address2620 Kings Court The Crescent, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -164,541 GBP2016-05-31
    Officer
    icon of calendar 2017-02-03 ~ 2019-10-01
    CIF 184 - Secretary → ME
  • 42
    AZURE SOLUTIONS LIMITED - 2006-06-30
    SUBEX AZURE (UK) LIMITED - 2007-12-12
    icon of addressUnit 1j, Sambhav House, First Floor (former Debenhams), 275 - 287 Station Road, Harrow, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2003-03-11
    CIF 82 - Secretary → ME
  • 43
    INDEPENDENT CELLPHONES (AIRTIME) LIMITED - 2011-09-21
    SEARCHNOTICE LIMITED - 1992-02-14
    icon of address260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 71 - Secretary → ME
  • 44
    TELEFONICA EUROPE LIMITED - 2008-05-30
    TELEFONICA O2 EUROPE LIMITED - 2011-03-23
    MM02 EUROPE LIMITED - 2008-01-14
    SUPERDUTY LIMITED - 1999-02-24
    JAJAH LIMITED - 2016-11-04
    EVER 1199 LIMITED - 2003-06-19
    TELEFÓNICA O2 EUROPE LIMITED - 2011-02-04
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-04 ~ 2001-11-19
    CIF 78 - Secretary → ME
  • 45
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2020-03-24
    CIF 216 - Secretary → ME
  • 46
    BT NINETY-FIVE LIMITED - 2023-07-13
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-08-03 ~ 2022-08-31
    CIF 160 - Secretary → ME
  • 47
    @ROAD, LTD. - 2008-02-01
    A.P.SOLVE LIMITED - 2004-04-14
    LEGISLATOR 1499 LIMITED - 2000-09-28
    APSOLVE LIMITED - 2003-05-16
    VIDUS LIMITED - 2006-01-23
    TRIMBLE MRM LTD. - 2014-07-15
    icon of addressTrimble House Gelderd Road, Gildersome, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-11 ~ 2003-03-11
    CIF 58 - Secretary → ME
  • 48
    O2 SECRETARIES LIMITED - 2021-11-01
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    O2 NOMINEES LIMITED - 2009-11-10
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (3 parents, 140 offsprings)
    Officer
    icon of calendar 2001-08-17 ~ 2001-11-19
    CIF 59 - Secretary → ME
  • 49
    BT NINETY-SIX LIMITED - 2022-09-09
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2022-08-31
    CIF 159 - Secretary → ME
  • 50
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    HIBU SALES LIMITED - 2017-02-23
    KNALTON LIMITED - 1979-12-31
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTE DIRECTORIES LIMITED - 1986-02-06
    icon of addressDavidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-31 ~ 2001-10-15
    CIF 115 - Secretary → ME
  • 51
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    HIBU STUDIO LIMITED - 2017-02-23
    GENERAL ART SERVICES LIMITED - 2013-01-18
    GLOSBEECH LIMITED - 1982-12-13
    GTE ART SERVICES LIMITED - 1983-01-26
    icon of addressDavidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-10-15
    CIF 110 - Secretary → 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.