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 19
  • 1
    Powell, Simon Sebastian
    Telecommunications born in January 1978
    Individual (14 offsprings)
    Officer
    1996-07-26 ~ 1996-11-07
    OF - Director → CIF 0
  • 2
    Cliffe, Alexandra
    Born in September 1978
    Individual (28 offsprings)
    Officer
    2013-05-01 ~ now
    OF - Director → CIF 0
    Cliffe, Alexandra
    Individual (28 offsprings)
    Officer
    2020-08-04 ~ now
    OF - Secretary → CIF 0
  • 3
    Jackson, Yvonne Catherine
    Accountant
    Individual (16 offsprings)
    Officer
    2009-09-21 ~ 2014-05-01
    OF - Secretary → CIF 0
  • 4
    Voller, Gregory Michael John
    Born in September 1977
    Individual (3 offsprings)
    Officer
    2022-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Moulding, Robert Alexander
    Company Director born in February 1960
    Individual (24 offsprings)
    Officer
    1997-08-04 ~ 2018-03-28
    OF - Director → CIF 0
    Mr Robert Alexander Moulding
    Born in February 1960
    Individual (24 offsprings)
    Person with significant control
    2025-02-12 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Newing, Mathew John
    Telecommunications born in October 1972
    Individual (15 offsprings)
    Officer
    1996-07-26 ~ 2011-03-29
    OF - Director → CIF 0
    Newing, Mathew John
    Individual (15 offsprings)
    Officer
    1996-07-26 ~ 2010-01-11
    OF - Secretary → CIF 0
    Mr Matthew John Newing
    Born in October 1972
    Individual (15 offsprings)
    Person with significant control
    2025-02-12 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Burbidge, Robert William
    Chartered Accountant born in February 1970
    Individual (36 offsprings)
    Officer
    2013-05-01 ~ 2020-08-04
    OF - Director → CIF 0
    Burbidge, Robert William
    Individual (36 offsprings)
    Officer
    2014-05-01 ~ 2020-08-04
    OF - Secretary → CIF 0
  • 8
    Blackburn, Emma
    Company Director born in September 1974
    Individual (13 offsprings)
    Officer
    2020-08-18 ~ 2022-06-02
    OF - Director → CIF 0
  • 9
    Horton, Russell Martin
    Director born in May 1969
    Individual (47 offsprings)
    Officer
    2014-07-31 ~ 2018-02-05
    OF - Director → CIF 0
  • 10
    King, Stuart John
    Born in September 1976
    Individual (19 offsprings)
    Officer
    2022-09-13 ~ now
    OF - Director → CIF 0
  • 11
    Mannion, Nicholas Edward
    Commercial Director born in September 1962
    Individual (10 offsprings)
    Officer
    2005-03-15 ~ 2017-09-22
    OF - Director → CIF 0
  • 12
    Turton, Adam James
    Born in June 1981
    Individual (32 offsprings)
    Officer
    2013-12-01 ~ now
    OF - Director → CIF 0
  • 13
    Cutler, Simon
    Sales Director born in April 1973
    Individual (6 offsprings)
    Officer
    2001-12-07 ~ 2012-08-28
    OF - Director → CIF 0
  • 14
    Jury, Peter Harry
    Born in January 1983
    Individual (3 offsprings)
    Officer
    2022-02-01 ~ now
    OF - Director → CIF 0
  • 15
    Sims, Robert Christopher John
    Director born in February 1965
    Individual (11 offsprings)
    Officer
    2018-07-06 ~ 2023-01-31
    OF - Director → CIF 0
  • 16
    Newing, Ian Thomas
    Company Director born in March 1943
    Individual (2 offsprings)
    Officer
    1996-07-26 ~ 1997-08-04
    OF - Director → CIF 0
  • 17
    NEW TECHNOLOGY GROUP HOLDINGS PLC
    - now 04503928
    ELITETELECOM HOLDINGS PLC - 2024-03-05 04503928
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-02-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 24738 offsprings)
    Officer
    1996-07-24 ~ 1996-07-26
    OF - Nominee Director → CIF 0
  • 19
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    1996-07-24 ~ 1996-07-26
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ELITETELE.COM PLC

Period: 2000-09-01 ~ now
Company number: 03228824 03953753
Registered names
ELITETELE.COM PLC - now 03953753
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Cost of Sales
-8,724,370 GBP2024-08-01 ~ 2025-07-31
-13,755,528 GBP2023-08-01 ~ 2024-07-31
Administrative Expenses
-6,881,997 GBP2024-08-01 ~ 2025-07-31
-13,039,743 GBP2023-08-01 ~ 2024-07-31
Other Interest Receivable/Similar Income (Finance Income)
54 GBP2024-08-01 ~ 2025-07-31
2,788,012 GBP2023-08-01 ~ 2024-07-31
Profit/Loss on Ordinary Activities Before Tax
1,388,281 GBP2024-08-01 ~ 2025-07-31
-1,423,724 GBP2023-08-01 ~ 2024-07-31
Profit/Loss
1,348,606 GBP2024-08-01 ~ 2025-07-31
-1,760,874 GBP2023-08-01 ~ 2024-07-31
Intangible Assets
Goodwill
2,234,717 GBP2025-07-31
3,431,225 GBP2024-07-31
Other
70,205 GBP2025-07-31
174,203 GBP2024-07-31
Intangible Assets
2,304,922 GBP2025-07-31
3,605,428 GBP2024-07-31
Property, Plant & Equipment
30,688 GBP2025-07-31
51,054 GBP2024-07-31
Fixed Assets - Investments
2,684,349 GBP2025-07-31
3,473,931 GBP2024-07-31
Fixed Assets
5,019,959 GBP2025-07-31
7,130,413 GBP2024-07-31
Debtors
3,459,595 GBP2025-07-31
7,434,564 GBP2024-07-31
Cash at bank and in hand
951,918 GBP2025-07-31
2,297,156 GBP2024-07-31
Current Assets
4,434,580 GBP2025-07-31
9,731,720 GBP2024-07-31
Creditors
Current, Amounts falling due within one year
-5,956,665 GBP2025-07-31
-5,189,018 GBP2024-07-31
Net Current Assets/Liabilities
-1,522,085 GBP2025-07-31
4,542,702 GBP2024-07-31
Total Assets Less Current Liabilities
3,497,874 GBP2025-07-31
11,673,115 GBP2024-07-31
Net Assets/Liabilities
3,497,874 GBP2025-07-31
11,670,596 GBP2024-07-31
Equity
Called up share capital
50,000 GBP2025-07-31
50,000 GBP2024-07-31
50,000 GBP2023-07-31
Share premium
29,951 GBP2025-07-31
29,951 GBP2024-07-31
29,951 GBP2023-07-31
Other miscellaneous reserve
-5,204,769 GBP2025-07-31
-5,204,769 GBP2024-07-31
Retained earnings (accumulated losses)
8,622,692 GBP2025-07-31
16,795,414 GBP2024-07-31
18,556,288 GBP2023-07-31
Equity
3,497,874 GBP2025-07-31
11,670,596 GBP2024-07-31
Profit/Loss
Retained earnings (accumulated losses)
1,348,606 GBP2024-08-01 ~ 2025-07-31
-1,760,874 GBP2023-08-01 ~ 2024-07-31
Dividends Paid
-9,521,328 GBP2024-08-01 ~ 2025-07-31
Audit Fees/Expenses
15,220 GBP2024-08-01 ~ 2025-07-31
14,496 GBP2023-08-01 ~ 2024-07-31
Average Number of Employees
552024-08-01 ~ 2025-07-31
1202023-08-01 ~ 2024-07-31
Wages/Salaries
2,676,459 GBP2024-08-01 ~ 2025-07-31
5,492,605 GBP2023-08-01 ~ 2024-07-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
69,721 GBP2024-08-01 ~ 2025-07-31
117,866 GBP2023-08-01 ~ 2024-07-31
Staff Costs/Employee Benefits Expense
3,055,949 GBP2024-08-01 ~ 2025-07-31
6,190,326 GBP2023-08-01 ~ 2024-07-31
Director Remuneration
50,402 GBP2024-08-01 ~ 2025-07-31
391,004 GBP2023-08-01 ~ 2024-07-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-30,447 GBP2024-08-01 ~ 2025-07-31
-52,291 GBP2023-08-01 ~ 2024-07-31
Intangible Assets - Gross Cost
Goodwill
32,070,746 GBP2024-07-31
Development expenditure
704,129 GBP2024-07-31
Intangible Assets - Gross Cost
32,774,875 GBP2024-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
29,836,029 GBP2025-07-31
28,639,521 GBP2024-07-31
Development expenditure
633,924 GBP2025-07-31
529,926 GBP2024-07-31
Intangible Assets - Accumulated Amortisation & Impairment
30,469,953 GBP2025-07-31
29,169,447 GBP2024-07-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
1,196,508 GBP2024-08-01 ~ 2025-07-31
Development expenditure
103,998 GBP2024-08-01 ~ 2025-07-31
Intangible Assets - Increase From Amortisation Charge for Year
1,300,506 GBP2024-08-01 ~ 2025-07-31
Intangible Assets
Development expenditure
70,205 GBP2025-07-31
174,203 GBP2024-07-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
205,295 GBP2025-07-31
218,088 GBP2024-07-31
Plant and equipment
0 GBP2025-07-31
536,810 GBP2024-07-31
Furniture and fittings
9,599 GBP2025-07-31
179,100 GBP2024-07-31
Computers
148,887 GBP2025-07-31
621,300 GBP2024-07-31
Motor vehicles
16,000 GBP2025-07-31
0 GBP2024-07-31
Property, Plant & Equipment - Gross Cost
379,781 GBP2025-07-31
1,555,298 GBP2024-07-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-536,810 GBP2024-08-01 ~ 2025-07-31
Furniture and fittings
-183,174 GBP2024-08-01 ~ 2025-07-31
Computers
-472,995 GBP2024-08-01 ~ 2025-07-31
Motor vehicles
0 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment - Other Disposals
-1,205,772 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
197,409 GBP2025-07-31
194,586 GBP2024-07-31
Plant and equipment
0 GBP2025-07-31
534,920 GBP2024-07-31
Furniture and fittings
8,279 GBP2025-07-31
179,100 GBP2024-07-31
Computers
143,405 GBP2025-07-31
595,638 GBP2024-07-31
Motor vehicles
0 GBP2025-07-31
0 GBP2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
349,093 GBP2025-07-31
1,504,244 GBP2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
15,616 GBP2024-08-01 ~ 2025-07-31
Plant and equipment
0 GBP2024-08-01 ~ 2025-07-31
Furniture and fittings
1,853 GBP2024-08-01 ~ 2025-07-31
Computers
19,883 GBP2024-08-01 ~ 2025-07-31
Motor vehicles
0 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,352 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-534,920 GBP2024-08-01 ~ 2025-07-31
Furniture and fittings
-172,674 GBP2024-08-01 ~ 2025-07-31
Computers
-472,116 GBP2024-08-01 ~ 2025-07-31
Motor vehicles
0 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,192,503 GBP2024-08-01 ~ 2025-07-31
Property, Plant & Equipment
Improvements to leasehold property
7,886 GBP2025-07-31
23,502 GBP2024-07-31
Plant and equipment
0 GBP2025-07-31
1,890 GBP2024-07-31
Furniture and fittings
1,320 GBP2025-07-31
0 GBP2024-07-31
Computers
5,482 GBP2025-07-31
25,662 GBP2024-07-31
Motor vehicles
16,000 GBP2025-07-31
0 GBP2024-07-31
Amounts invested in assets
Non-current
2,684,349 GBP2025-07-31
3,473,931 GBP2024-07-31
Trade Debtors/Trade Receivables
Current
1,064,124 GBP2025-07-31
1,196,573 GBP2024-07-31
Amounts Owed by Group Undertakings
Current
1,729,280 GBP2025-07-31
5,469,906 GBP2024-07-31
Other Debtors
Current
1,375 GBP2025-07-31
15,710 GBP2024-07-31
Prepayments/Accrued Income
Current
664,816 GBP2025-07-31
752,375 GBP2024-07-31
Debtors
Current, Amounts falling due within one year
3,459,595 GBP2025-07-31
7,434,564 GBP2024-07-31
Trade Creditors/Trade Payables
Current
1,099,357 GBP2025-07-31
1,282,576 GBP2024-07-31
Amounts owed to group undertakings
Current
3,458,919 GBP2025-07-31
2,217,213 GBP2024-07-31
Corporation Tax Payable
Current
124,050 GBP2025-07-31
296,625 GBP2024-07-31
Other Taxation & Social Security Payable
Current
533,118 GBP2025-07-31
253,901 GBP2024-07-31
Other Creditors
Current
127,760 GBP2025-07-31
13,963 GBP2024-07-31
Accrued Liabilities/Deferred Income
Current
613,461 GBP2025-07-31
1,124,740 GBP2024-07-31
Creditors
Current
5,956,665 GBP2025-07-31
5,189,018 GBP2024-07-31
Par Value of Share
Class 1 ordinary share
10 GBP2024-08-01 ~ 2025-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2025-07-31
500,000 shares2024-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
125,000 GBP2025-07-31
172,365 GBP2024-07-31
Between two and five year
375,000 GBP2025-07-31
508,963 GBP2024-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
500,000 GBP2025-07-31
681,328 GBP2024-07-31

Related profiles found in government register
  • ELITETELE.COM PLC
    Info
    ELITE TELECOMMUNICATIONS (UK) LTD - 2000-09-01
    Registered number 03228824
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire PR7 7NA
    PUBLIC LIMITED COMPANY incorporated on 1996-07-24 (29 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-30
    CIF 0
  • ELITETELE.COM PLC
    S
    Registered number 03228824
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA
    Plc in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 16
  • 1
    21C TELECOM LIMITED
    - now 03632593 06210316
    PROPERTY HUNT LIMITED - 2009-10-31
    Elitetele.com Plc, Dawson House Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    CAN NETWORKS LIMITED
    - now 03723348
    CA NETWORKS LIMITED - 2003-12-04
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    ELITETELE.COM MOBILE LIMITED
    - now 04694234
    QUALITEL VOICE & DATA LIMITED
    - 2016-10-31 04694234 01414242
    QUALITEL BUSINESS TELECOMS SPECIALISTS LIMITED - 2013-06-05
    QUALITEL SOLUTIONS (STOKE) LIMITED - 2004-04-21
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 4
    FONERENT (ELITETELE.COM) LIMITED
    - now 04435963
    ELITETELE.COM (UK) LIMITED - 2013-04-12
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    GP NETWORK SOLUTIONS LIMITED
    - now 05030762
    GP TELECOM SYSTEMS LTD - 2006-06-16
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 6
    GP TELECOM LIMITED
    04529269
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    LIQUID BUSINESS SERVICES UK LTD
    - now 07111771
    10400 LIMITED - 2010-01-26
    Dawson House Eaton Avenue, Matrix Business Park, Buckshaw Village, Chorley
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    MICRO COMPUTER WORKSHOPS LIMITED
    - now 01861811
    SHAWGATE LIMITED - 1985-01-25
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2019-06-18 ~ 2024-02-22
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    MODERN COMMUNICATIONS LIMITED
    03634893
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    NETCENTRIX LIMITED
    - now 03076196
    LCS NETWORK SYSTEMS LIMITED - 2000-06-21
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ 2023-11-22
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Has significant influence or control OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    NEXUS TELECOM LIMITED
    05514479
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-05-26 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 12
    QUALITEL VOICE & DATA LIMITED
    - now 01414242 04694234
    OUTPUT UK (TECHNOLOGISTS) LIMITED - 2016-10-31
    OUTPUT UK (TECHNOLOGISTS) LIMITED - 2007-06-19
    WIDNES MULTI-PART SETS LIMITED - 1994-03-24
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Active Corporate (15 parents)
    Person with significant control
    2020-01-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 13
    SAN STORM LIMITED
    - now 10225277
    ELITETELE.SPARE LIMITED
    - 2016-11-30 10225277
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-10 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    SIMSYNC LIMITED
    - now 09591984
    ELITE BIDCO LIMITED
    - 2016-08-18 09591984
    Dawson House Eaton Avenue, Matrix Business Park, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    SUPPORT SPAN GROUP LIMITED
    - now 04456520
    SUPPORT SPAN LIMITED - 2010-03-01
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-01-12 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 16
    TARIFF REDUCTION SERVICES LTD
    03374092
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.