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 3
  • 1
    Morten, Stuart Norman
    Born in April 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 2
    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, United Kingdom
    Active Corporate (3 parents, 140 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Secretary → CIF 0
  • 3
    DAISY HOLDCO D LIMITED - 2019-05-31
    icon of address500, Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-07-12 ~ 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 29
  • 1
    Kirkwood, Gareth Robert
    Company Director born in April 1963
    Individual (34 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2012-04-12
    OF - Director → CIF 0
  • 2
    Spurr, Adam Dominic
    Company Director born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-03 ~ 2005-12-19
    OF - Director → CIF 0
  • 3
    Holden, Wendy Anne
    Accounts Administrator
    Individual
    Officer
    icon of calendar 2002-02-27 ~ 2018-02-05
    OF - Secretary → CIF 0
  • 4
    Riley, Matthew Robinson
    Chief Executive Officer born in February 1974
    Individual (58 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2017-10-24
    OF - Director → CIF 0
  • 5
    Marke, Nathan Richard
    Company Director born in February 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2019-02-01
    OF - Director → CIF 0
  • 6
    Conte, Andrea
    Billing born in March 1977
    Individual
    Officer
    icon of calendar 2004-03-01 ~ 2005-05-06
    OF - Director → CIF 0
  • 7
    Muller, Neil Keith
    Company Director born in October 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2018-06-22
    OF - Director → CIF 0
  • 8
    Mcglennon, David Lewis
    Company Director born in September 1974
    Individual (91 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2019-02-01
    OF - Director → CIF 0
    Mcglennon, David Lewis
    Individual (91 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 9
    Riley, Emma
    Company Secretary
    Individual
    Officer
    icon of calendar 2001-03-05 ~ 2002-02-27
    OF - Secretary → CIF 0
  • 10
    Mckenzie, Ian
    Chairman born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-01 ~ 2009-10-01
    OF - Director → CIF 0
  • 11
    Dixon, Anthony
    Commercial Director born in September 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-07-06 ~ 2009-03-31
    OF - Director → CIF 0
  • 12
    Kelly, Ian Francis
    Company Director born in November 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-06-26 ~ 2009-04-08
    OF - Director → CIF 0
  • 13
    Porter, Stewart Charles
    Director born in July 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    OF - Director → CIF 0
    Porter, Stewart Charles
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    OF - Secretary → CIF 0
  • 14
    Molloy, Anthony
    Development Director born in February 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2009-06-12
    OF - Director → CIF 0
  • 15
    Oliver, Stefni Watson
    Operations Director born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2009-11-01
    OF - Director → CIF 0
  • 16
    Mawson, Alex James
    It Director born in August 1974
    Individual
    Officer
    icon of calendar 2001-07-06 ~ 2004-04-15
    OF - Director → CIF 0
    Mawson, Alex James
    Technical Director born in August 1974
    Individual
    icon of calendar 2008-10-01 ~ 2010-02-03
    OF - Director → CIF 0
  • 17
    Riley, Anthony John
    Chief Finance Officer born in December 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-08-11 ~ 2011-06-28
    OF - Director → CIF 0
  • 18
    Peters, Matthew Charles Anthony
    Finance Director born in January 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ 2008-07-31
    OF - Director → CIF 0
  • 19
    Smith, Stephen Alan
    Company Director born in November 1963
    Individual (81 offsprings)
    Officer
    icon of calendar 2011-06-28 ~ 2019-02-01
    OF - Director → CIF 0
  • 20
    Hickey, Mark Donald
    Sales born in February 1960
    Individual
    Officer
    icon of calendar 2003-03-31 ~ 2005-05-06
    OF - Director → CIF 0
  • 21
    Dubens, Peter Adam Daiches
    Director born in September 1966
    Individual (67 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    OF - Director → CIF 0
  • 22
    Mosley, Joe
    Business Development Director born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2005-05-06
    OF - Director → CIF 0
  • 23
    Balbi, David Charles
    Finance Director born in April 1968
    Individual
    Officer
    icon of calendar 2006-09-25 ~ 2006-12-15
    OF - Director → CIF 0
  • 24
    Mcginn, David Raymond
    Born in January 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2025-10-31
    OF - Director → CIF 0
  • 25
    Sims, Rob Christopher John
    Director born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2007-03-01
    OF - Director → CIF 0
  • 26
    Griggs, Gavin Peter
    Accountant born in April 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2017-10-31
    OF - Director → CIF 0
  • 27
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-01-22 ~ 2001-03-05
    PE - Nominee Director → CIF 0
  • 28
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-01-22 ~ 2001-03-05
    PE - Nominee Secretary → CIF 0
  • 29
    DAISY SOLUTIONS LIMITED - 2013-03-15
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-12
    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

DAISY COMMUNICATIONS LTD.

Previous name
LOCKBAND LIMITED - 2001-06-19
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • DAISY COMMUNICATIONS LTD.
    Info
    LOCKBAND LIMITED - 2001-06-19
    Registered number 04145329
    icon of address500 Brook Drive, Reading, United Kingdom RG2 6UU
    PRIVATE LIMITED COMPANY incorporated on 2001-01-22 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • DAISY COMMUNICATIONS LTD.
    S
    Registered number 04145329
    icon of address500, Brook Drive, Reading, United Kingdom, United Kingdom, RG2 6UU
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • DAISY COMMUNICATIONS LTD
    S
    Registered number 4145329
    icon of address500, Brook Drive, Reading, United Kingdom, United Kingdom, RG2 6UU
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    FAULTBASIC LIMITED - 2022-10-06
    FAULTBASIC LIMITED - 2008-05-29
    FREEDOM4 GROUP LIMITED - 2008-07-08
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    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
  • 4
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    BUSINESS 2014 LIMITED - 2014-08-05
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    DAISY TELECOMS 1 LIMITED - 2024-08-20
    DAISY WIFI LIMITED - 2023-12-19
    LAYER 3 CONSULTING LIMITED - 2007-02-26
    LAYER 3 ADVANCED BUSINESS SOLUTIONS LTD - 2015-04-01
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Equity (Company account)
    823,073 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    FIRSTNET SERVICES LIMITED - 2003-11-18
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressDaisy House Lindred Road Business Park, Brierfield, Nelson, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    110,355 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 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
  • 10
    WN 1 LIMITED - 2008-06-04
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    BUDGET PHONE LIMITED - 2007-02-19
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    VOICEDAT LIMITED - 2010-01-02
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    NETWORK EUROPE GROUP PLC - 2004-09-21
    NETWORK EUROPE TELECOMMUNICATIONS LIMITED - 2000-04-19
    NETWORK EUROPE GROUP LIMITED - 2012-12-19
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-23
    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
  • 2
    DAISY UPDATA COMMUNICATIONS LIMITED - 2025-10-16
    icon of addressWavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.