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 9
  • 1
    Rishbeth, Victoria Claire
    Born in March 1983
    Individual (67 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Halford, Matthew James
    Born in August 1973
    Individual (66 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    OF - Director → CIF 0
  • 3
    Goodman, Christopher David
    Born in August 1979
    Individual (62 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ now
    OF - Director → CIF 0
    Goodman, Christopher David
    Director
    Individual (62 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Williams, Katie Marie
    Born in June 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 5
    Friend, Charlene Emma
    Born in July 1984
    Individual (82 offsprings)
    Officer
    icon of calendar 2023-01-26 ~ now
    OF - Director → CIF 0
  • 6
    Gilbert, Ralph
    Born in June 1981
    Individual (66 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Bailey, Rhys Nicholas Harry
    Born in December 1990
    Individual (70 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ now
    OF - Director → CIF 0
  • 8
    Hall, Neil Phillip
    Born in July 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 9
    ECLIPSE (BIDCO) LIMITED - 2025-05-02
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    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
Ceased 12
  • 1
    Birch, Sebastian Douglas
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2004-07-01
    OF - Secretary → CIF 0
  • 2
    Tolhurst, Paul David
    Accountant born in January 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2013-06-04
    OF - Director → CIF 0
  • 3
    Taylor, Barney Andrew
    Director born in August 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-11-16 ~ 2024-05-10
    OF - Director → CIF 0
  • 4
    Bruggen, Anthony David
    Director born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-20 ~ 2017-04-25
    OF - Director → CIF 0
  • 5
    Mr Christopher David Goodman
    Born in August 1979
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 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
  • 6
    Hill, Peter Dominic
    Accountant born in August 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ 2003-07-01
    OF - Director → CIF 0
  • 7
    Knight, Rex Stephen
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2004-07-20 ~ 2007-08-31
    OF - Director → CIF 0
  • 8
    Mr Ralph Gilbert
    Born in June 1981
    Individual (66 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    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
  • 9
    Fletcher, James Jeremy Edward
    Chartered Accountant born in February 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2024-07-03
    OF - Director → CIF 0
  • 10
    Taylor, Nicholas James
    Management Consultant born in July 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2020-03-06
    OF - Director → CIF 0
  • 11
    Wild, Christopher James
    Operations Director born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ 2023-06-30
    OF - Director → CIF 0
  • 12
    MISUENOS LIMITED
    icon of addressDominic Hill Associates Limited, Archer House Britland Estate, Eastbourne, East Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -787,828 GBP2024-02-28
    Officer
    2003-05-20 ~ 2003-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

FOCUS 4 U LTD.

Previous name
NORTHBOURNE FIVE LIMITED - 2003-06-03
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
    icon of addressFocus House, Ham Road, Shoreham-by-sea BN43 6PA
    PRIVATE LIMITED COMPANY incorporated on 2003-05-20 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • FOCUS 4 U LTD.
    S
    Registered number 04771242
    icon of addressEuropa 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
    icon of addressFocus House, Ham Road, Shoreham-by-sea, BN43 6PA
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 53
  • 1
    BRIGHT NINE LTD - 2020-06-17
    BRIGHT PM LIMITED - 2017-09-27
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    210,097 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    FOCUS TELECOMS (NORTHERN) LIMITED - 2012-12-07
    icon of addressEuropa House Southwick Square, Southwick, Brighton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -57 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    76,441 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -48,884 GBP2022-11-30
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,269 GBP2022-11-30
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,273 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressFocus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    31,975,269 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressFocus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -317,787 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    119,730 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    178 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,910,297 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    WEBB GAMBERT LIMITED - 2008-07-08
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    79,791 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -150,743 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    206 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,073 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    -19,270 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,385 GBP2022-11-30
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 20
    FOCUS 4 IT LIMITED - 2011-02-25
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    988 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 21
    icon of addressEuropa House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,619 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 23
    icon of addressBelhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    542,004 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressBelhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    844,132 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressFocus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,149,074 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 27
    INCOM (HOLDINGS) LIMITED - 2017-09-23
    KEOCO 227 LIMITED - 2004-01-28
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 28
    AVOCADO IT LIMITED - 2012-08-01
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    545,408 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 30
    FORMAN COMPUTER SERVICES LIMITED - 1999-09-15
    TECHNICAL RESPONSE TEAM LIMITED - 2009-12-12
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    971,106 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 31
    DATASHARP (HOLDINGS) LIMITED - 2019-01-28
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,498,490 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 32
    INFINITY SOFTWARE CONSULTING LTD - 2024-05-20
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressFocus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    CIF 43 - Ownership of shares – More than 50% but less than 75%OE
    CIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 43 - Right to appoint or remove directorsOE
  • 34
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,266 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressFocus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,555 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressFocus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,366,561 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,222,257 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,010,747 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 40
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-13 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 41
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -343,026 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 42
    M.K.R. LIMITED - 2008-06-20
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,071 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    810,261 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 44
    OLINE NETWORKS LIMITED - 2012-02-14
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,625 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of addressFocus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,322 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressFocus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,263,837 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 48
    SPIRE TELECOMMUNICATIONS LIMITED - 2001-03-28
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    375,690 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    207,997 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 50
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 51
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – More than 50% but less than 75%OE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    VOICEBANK (TELEDATA) UK LIMITED - 1992-06-17
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 53
    WELCOME UTILITIES LIMITED - 2002-12-09
    icon of addressFocus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    590,302 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

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.