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 6
  • 1
    Marke, Nathan Richard
    Born in February 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ now
    OF - Director → CIF 0
  • 2
    Righton, Timothy Paul
    Born in May 1983
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Lovelace, Craig Barry, Mr.
    Born in September 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Director → CIF 0
  • 4
    O'brien, Terence John
    Born in August 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Allen, Stephanie
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Secretary → CIF 0
  • 6
    DIGITAL WHOLESALE SOLUTIONS GROUP LIMITED - 2023-06-29
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-03-12 ~ 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 17
  • 1
    Boland, Andrew Kenneth
    Company Director born in December 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-11-03 ~ 2025-05-30
    OF - Director → CIF 0
  • 2
    Churchill, Carl
    Director born in August 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-04-23 ~ 2012-10-05
    OF - Director → CIF 0
  • 3
    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
  • 4
    Holden, Wendy Anne
    Individual
    Officer
    icon of calendar 2011-01-27 ~ 2018-02-05
    OF - Secretary → CIF 0
  • 5
    Riley, Matthew Robinson
    Director born in February 1974
    Individual (58 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2017-10-24
    OF - Director → CIF 0
  • 6
    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
  • 7
    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 2010-06-22 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 8
    Jay, Nicole Eugenie
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2010-04-13 ~ 2012-07-11
    OF - Director → CIF 0
    Jay, Nicole Eugenie
    Individual
    Officer
    icon of calendar 2002-05-01 ~ 2010-04-13
    OF - Secretary → CIF 0
  • 9
    Jay, Richard
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2001-05-04 ~ 2012-07-11
    OF - Director → CIF 0
  • 10
    Murphy, Ben
    Director born in December 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-13 ~ 2012-07-11
    OF - Director → CIF 0
  • 11
    Riley, Anthony John
    Director born in December 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2011-06-28
    OF - Director → CIF 0
  • 12
    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
  • 13
    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
  • 14
    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 - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    icon of address82 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent, 405 offsprings)
    Officer
    2001-05-04 ~ 2002-04-30
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address82 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2001-05-04 ~ 2001-05-04
    PE - Nominee Director → CIF 0
  • 17
    GIACOM (COMMUNICATIONS) GROUP LIMITED - now
    DAISY HOLDCO I LIMITED - 2019-04-26
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-07-12 ~ 2021-03-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GIACOM (COMMUNICATIONS) LIMITED

Previous names
DAISY WHOLESALE LIMITED - 2019-04-26
MURPHX INNOVATIVE SOLUTIONS LIMITED - 2010-12-01
DIGITAL WHOLESALE SOLUTIONS LIMITED - 2023-06-30
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • GIACOM (COMMUNICATIONS) LIMITED
    Info
    DAISY WHOLESALE LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    Registered number 04211657
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom EC1Y 4AG
    PRIVATE LIMITED COMPANY incorporated on 2001-05-04 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • GIACOM (COMMUNICATIONS) LIMITED
    S
    Registered number 4211657
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • DAISY WHOLESALE LIMITED
    S
    Registered number 4211657
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    INDECS COMPUTER SERVICES LIMITED - 2015-03-13
    DAISY DIGITAL MEDIA LIMITED - 2019-04-26
    DAISY PARTNER SERVICES LIMITED - 2014-12-22
    INDECS COMPUTERS LIMITED - 2014-04-01
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 1
  • INDECS COMPUTER SERVICES LIMITED - 2014-12-22
    DAISY PARTNER SERVICES LIMITED - 2019-05-31
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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.