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
    Gilbert, Ralph
    Born in June 1981
    Individual (125 offsprings)
    Officer
    2003-07-01 ~ now
    OF - Director → CIF 0
    Mr Ralph Gilbert
    Born in June 1981
    Individual (125 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bruggen, Anthony David
    Director born in July 1962
    Individual (5 offsprings)
    Officer
    2004-07-20 ~ 2017-04-25
    OF - Director → CIF 0
  • 3
    Taylor, Nicholas James
    Management Consultant born in July 1966
    Individual (22 offsprings)
    Officer
    2017-03-01 ~ 2020-03-06
    OF - Director → CIF 0
  • 4
    Knight, Rex Stephen
    Director born in March 1957
    Individual (5 offsprings)
    Officer
    2004-07-20 ~ 2007-08-31
    OF - Director → CIF 0
  • 5
    Birch, Sebastian Douglas
    Individual (14 offsprings)
    Officer
    2003-07-01 ~ 2004-07-01
    OF - Secretary → CIF 0
  • 6
    Rishbeth, Victoria Claire
    Born in March 1983
    Individual (69 offsprings)
    Officer
    2010-06-01 ~ now
    OF - Director → CIF 0
  • 7
    Bailey, Rhys Nicholas Harry
    Born in December 1990
    Individual (73 offsprings)
    Officer
    2017-03-15 ~ now
    OF - Director → CIF 0
  • 8
    Fletcher, James Jeremy Edward
    Chartered Accountant born in February 1974
    Individual (64 offsprings)
    Officer
    2017-07-31 ~ 2024-07-03
    OF - Director → CIF 0
  • 9
    Halford, Matthew James
    Born in August 1973
    Individual (68 offsprings)
    Officer
    2024-07-03 ~ now
    OF - Director → CIF 0
  • 10
    Williams, Katie Marie
    Born in June 1990
    Individual (1 offspring)
    Officer
    2025-03-12 ~ 2026-01-30
    OF - Director → CIF 0
  • 11
    Friend, Charlene Emma
    Born in July 1984
    Individual (97 offsprings)
    Officer
    2023-01-26 ~ now
    OF - Director → CIF 0
  • 12
    Wild, Christopher James
    Operations Director born in December 1970
    Individual (8 offsprings)
    Officer
    2019-03-26 ~ 2023-06-30
    OF - Director → CIF 0
  • 13
    Goodman, Christopher David
    Born in August 1979
    Individual (121 offsprings)
    Officer
    2003-07-01 ~ now
    OF - Director → CIF 0
    Goodman, Christopher David
    Director
    Individual (121 offsprings)
    Officer
    2004-07-01 ~ now
    OF - Secretary → CIF 0
    Mr Christopher David Goodman
    Born in August 1979
    Individual (121 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Taylor, Barney Andrew
    Director born in August 1975
    Individual (41 offsprings)
    Officer
    2021-11-16 ~ 2024-05-10
    OF - Director → CIF 0
  • 15
    Tolhurst, Paul David
    Accountant born in January 1963
    Individual (20 offsprings)
    Officer
    2005-02-14 ~ 2013-06-04
    OF - Director → CIF 0
  • 16
    Hill, Peter Dominic
    Accountant born in August 1964
    Individual (87 offsprings)
    Officer
    2003-05-20 ~ 2003-07-01
    OF - Director → CIF 0
  • 17
    Hall, Neil Phillip
    Born in July 1975
    Individual (3 offsprings)
    Officer
    2025-03-12 ~ now
    OF - Director → CIF 0
  • 18
    FOCUS GROUP TRADING LIMITED
    - now 12474659
    ECLIPSE (BIDCO) LIMITED - 2025-05-02 12474659
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    2020-03-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    ONESIMUS LTD 03445311
    Dominic Hill Associates Limited, Archer House Britland Estate, Eastbourne, East Sussex
    Active Corporate (6 parents, 79 offsprings)
    Officer
    2003-05-20 ~ 2003-07-01
    OF - Secretary → CIF 0
parent relation
Company in focus

FOCUS 4 U LTD.

Period: 2003-06-03 ~ now
Company number: 04771242
Registered names
FOCUS 4 U LTD. - now
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • FOCUS 4 U LTD.
    Info
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Registered number 04771242
    Focus House, Ham Road, Shoreham-by-sea BN43 6PA
    PRIVATE LIMITED COMPANY incorporated on 2003-05-20 (22 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • FOCUS 4 U LTD.
    S
    Registered number 04771242
    Europa House, Southwick Square, Southwick, Brighton, England, BN42 4FJ
    Private Company Limited By Shares in England & Wales, England
    CIF 1
    Private Company Limited By Shares in England And Wales, England
    CIF 2
  • FOCUS 4 U LTD.
    S
    Registered number 04771242
    Focus House, Ham Road, Shoreham By Sea, United Kingdom, BN43 6PA
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 70
  • 1
    &PARTNERS IT LTD
    - now 09735329
    BRIGHT NINE LTD - 2020-06-17
    BRIGHT PM LIMITED - 2017-09-27
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents)
    Person with significant control
    2023-07-31 ~ now
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 2
    ABTEC COMMUNICATIONS LIMITED
    - now 07455836
    FOCUS TELECOMS (NORTHERN) LIMITED - 2012-12-07
    Europa House Southwick Square, Southwick, Brighton
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    BOXX COMMUNICATIONS LTD
    07449383
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2023-09-29 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    CALIBRE NETWORK LIMITED
    04628107
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-08-31 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    CALIBRE TELECOMS LIMITED
    04136847
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-08-31 ~ 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
  • 6
    CELLULAR SOLUTIONS AND SERVICES LIMITED
    03837718
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents)
    Person with significant control
    2024-04-24 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 7
    CELLULAR SOLUTIONS NETWORK SERVICES LIMITED
    08445652
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents)
    Person with significant control
    2024-04-24 ~ now
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 8
    CERRIG SOLUTIONS LTD
    11059376
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-04-02 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    CHALKLINE GROUP LIMITED
    14181804
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-11-14 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    CHIEF BIDCO LIMITED
    13148149
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-01-20 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    CITYTALK COMMUNICATIONS LIMITED
    06231416
    Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-12-18 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 12
    CLOUD VOICE AND DATA LTD
    11868164
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (10 parents)
    Person with significant control
    2024-01-31 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 13
    COMMS CONNEXION LIMITED
    06946645
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-10-23 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    CROWTHORNE ASSOCIATES LIMITED
    03128187
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 15
    DATASHARP UK LIMITED
    - now 01807741
    DATASHARP (SOUTH WEST) LIMITED - 2000-11-28
    COPIER PRODUCTS (SOUTH WEST) LIMITED - 1986-10-02
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (24 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    ENTROPIE LIMITED
    - now 05094247
    WEBB GAMBERT LIMITED - 2008-07-08
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Person with significant control
    2024-04-26 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 17
    EVAD HOLDINGS LIMITED
    - now 06965702
    ETHOS VOICE AND DATA HOLDINGS LIMITED - 2022-04-08
    DAWNBEST LIMITED - 2009-12-23
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2025-12-11 ~ now
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 18
    EVAD THINK UNIFIED LIMITED
    - now 06997995
    ETHOS VOICE AND DATA LIMITED - 2022-04-08
    SAGEFIELD LIMITED - 2009-09-18
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 19
    FELLINI (HOVE) LIMITED
    07782243
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 20
    FOCUS 4 ENERGY LIMITED
    07358482
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-08-28 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 21
    FOCUS 4 NETWORKS LIMITED
    07358507
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-08-28 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 22
    FOCUS HUT LIMITED
    12014920
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (8 parents)
    Person with significant control
    2024-02-14 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 23
    FOCUS INTEGRATION SOLUTIONS LIMITED
    08304735
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-08-28 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 24
    FOCUS IT SYSTEMS LIMITED
    - now 07537011
    FOCUS 4 IT LIMITED - 2011-02-25
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2018-08-28 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 25
    FOCUS NORTH LIMITED
    08682436
    Europa House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 26
    FOCUS PHONES LIMITED
    07044925
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 27
    GB TECHNOLOGIES HOLDINGS LTD
    SC565091
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-09-30 ~ now
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 28
    GB TECHNOLOGIES LTD
    - now SC194770
    GB TELECOM (SCOTLAND) LIMITED - 2014-12-02
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (18 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 29
    GLG TELECOM LIMITED
    SC466621
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (13 parents, 8 offsprings)
    Person with significant control
    2020-07-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 30
    H N T BIDCO LIMITED
    13207430
    Focus House, Ham Road, Shoreham By Sea, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2025-12-11 ~ now
    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
  • 31
    H N T HOLDINGS LIMITED
    13203040
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-02-16 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 32
    HAWK TELECOM LIMITED
    05712874
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Person with significant control
    2024-03-12 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 33
    HIGHLAND NETWORK LIMITED
    SC154414
    Oykel House, Cradlehall Business Park, Inverness
    Active Corporate (21 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 34
    INCOM BUSINESS SYSTEMS LIMITED
    - now 02437211 05024298
    SWITCHTRANS LIMITED - 1989-12-12
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2025-11-27 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 35
    INCOM-CNS GROUP LIMITED
    - now 04928500
    INCOM (HOLDINGS) LIMITED - 2017-09-23
    KEOCO 227 LIMITED - 2004-01-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2022-09-02 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 36
    INFOSEC CLOUD LTD
    - now 06035236
    AVOCADO IT LIMITED - 2012-08-01
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2020-03-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 37
    IPINNACLE LTD
    06679607
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2024-02-09 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 38
    IT FIRST LTD
    - now 03222864 06601360
    TECHNICAL RESPONSE TEAM LIMITED - 2009-12-12
    FORMAN COMPUTER SERVICES LIMITED - 1999-09-15
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2020-03-02 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 39
    JS2 INVESTMENTS LIMITED
    - now 07641330
    DATASHARP (HOLDINGS) LIMITED - 2019-01-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2024-02-29 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 40
    LIGHTYEAR SOFTWARE CONSULTING LTD
    - now 08381256
    INFINITY SOFTWARE CONSULTING LTD
    - 2024-05-20 08381256
    1 More London Place, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2024-01-31 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 41
    LOMBARDI BIDCO LIMITED
    15824053
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-07-08 ~ now
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    LONGPATH LIMITED
    06538435
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-03-31 ~ dissolved
    CIF 70 - Ownership of shares – 75% or more OE
  • 43
    LOWMOOR ROAD LIMITED
    09353941
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2020-09-30 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 44
    MADONNA BIDCO LIMITED
    13148321
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-01-20 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 45
    MATRIX PLATINUM LTD
    03875632
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2025-03-28 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 46
    MIDLAND TELECOMMUNICATIONS MANAGEMENT LIMITED
    03655811
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2024-04-10 ~ now
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 47
    ON LINE SYSTEMS (MAINTENANCE) LIMITED
    - now 03492773
    ON LINE SYSTEM (MAINTENANCE) LIMITED - 1998-02-20
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 48
    ON LINE SYSTEMS (NORTHERN) LIMITED
    02709011
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 49
    PRISM BUSINESS DEVELOPMENTS LIMITED
    04141266
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2024-10-28 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 50
    PROJECT CAPRI BIDCO LIMITED
    15955637
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-09-13 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 51
    PURFIELD SOLUTIONS LIMITED
    04583961
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 52
    RAINBOW TELECOM LIMITED
    04371499
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 53
    RESOURCE NETWORK SOLUTIONS LIMITED
    SC353204
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 54
    RESPONSE HOLDINGS LIMITED
    - now 04483168
    M.K.R. LIMITED - 2008-06-20
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-12-05 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 55
    RPM BUSINESS COMMUNICATIONS LIMITED
    08854663
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (10 parents)
    Person with significant control
    2023-12-29 ~ now
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 56
    RTF NETWORKS LIMITED
    - now 07216448 06864016... (more)
    OLINE NETWORKS LIMITED - 2012-02-14
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 57
    SIPP TELECOMS LTD
    09443189
    Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-12-17 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 58
    SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED
    05638837 03486333
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (21 parents, 12 offsprings)
    Person with significant control
    2025-12-11 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 59
    SOUTH WEST COMMUNICATIONS GROUP LIMITED
    - now 01863384
    SOUTH WEST TELECOMS GROUP LIMITED - 1998-03-02
    SOUTHWEST TELECOMS LIMITED - 1995-08-25
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (22 parents, 6 offsprings)
    Person with significant control
    2025-11-27 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 60
    SPIRIT BIDCO LIMITED
    13722697
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-11-03 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 61
    SPRINT LIMITED
    03416118
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2019-07-01 ~ dissolved
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 62
    STL COMMUNICATIONS LIMITED
    - now 03234302 04147428
    SPIRE TELECOMMUNICATIONS LIMITED - 2001-03-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2022-07-29 ~ now
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 63
    SWC CLOUD SERVICES LIMITED
    - now 02561250
    S.W.T FINANCE LIMITED - 2019-05-01
    S.W.T. SERVICE LIMITED - 1995-12-14
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (19 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 64
    SWCOMMS - ENERGY LIMITED
    - now 11470344
    SWC UTILITIES LIMITED - 2019-10-11
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 65
    SYSTEM FINANCE LIMITED
    09104560
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 66
    TAURUS CLEARER COMMUNICATION LIMITED
    - now 01894365
    TAURUS BUSINESS EQUIPMENT LIMITED - 2003-01-22
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 67
    TMAC WIRELESS LTD
    15857261
    1 More London Place, London
    Liquidation Corporate (7 parents)
    Person with significant control
    2024-10-25 ~ now
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 68
    TOUCH BIDCO LIMITED
    15965409
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-09-18 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – More than 50% but less than 75% OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 69
    VOICE CONNECT LIMITED
    - now 02689638
    VOICEBANK (TELEDATA) UK LIMITED - 1992-06-17
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2025-04-30 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 70
    WELCOME TELECOM LTD
    - now 03676479
    WELCOME UTILITIES LIMITED - 2002-12-09
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2020-05-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.