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 2
  • 1
    Duckworth, Simon D'olier
    Born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Giddens, Darron
    Born in June 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ now
    OF - Director → CIF 0
    Giddens, Darron
    Individual (25 offsprings)
    Officer
    icon of calendar 2016-08-04 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Deman, Nicholas Alexander
    Finance Director born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-20 ~ 2018-09-30
    OF - Director → CIF 0
  • 2
    Scallan, Nicholas Bryan Thomas
    Chief Executive Officer born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-05 ~ 2016-03-23
    OF - Director → CIF 0
  • 3
    Dodd, James Edmund, Dr
    Director born in February 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ 2016-03-23
    OF - Director → CIF 0
  • 4
    Anderson, John Crawford
    Company Director born in December 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2013-03-26
    OF - Director → CIF 0
  • 5
    Lyons, Gavin Anthony Peter
    Partner/Chairman born in September 1977
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ 2017-07-31
    OF - Director → CIF 0
  • 6
    Allan, William
    Born in April 1953
    Individual
    Officer
    icon of calendar 2010-03-29 ~ 2013-03-26
    OF - Director → CIF 0
  • 7
    Hewitt, David Dennis
    Company Director born in July 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2008-08-01
    OF - Director → CIF 0
  • 8
    Collighan, Jill
    Executive Director born in December 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ 2024-06-30
    OF - Director → CIF 0
  • 9
    Ford, Peter James
    Company Director born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-12 ~ 2008-05-09
    OF - Director → CIF 0
  • 10
    Winn, Ian David
    Chief Operating Officer And Finance Director born in June 1968
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2018-03-20
    OF - Director → CIF 0
  • 11
    Lacey, Michael Francis
    Finance Director born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ 2021-06-08
    OF - Director → CIF 0
  • 12
    Mills, Andrew Dominic
    Director born in August 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-10-21 ~ 2024-05-17
    OF - Director → CIF 0
  • 13
    Hagman, Eric
    Chartered Accountant born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-12 ~ 2008-06-01
    OF - Director → CIF 0
  • 14
    Halpin, Mark Joseph
    Chief Executive born in February 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2024-04-29
    OF - Director → CIF 0
  • 15
    Bonner, Alan John
    Company Director born in June 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-05-09 ~ 2014-03-26
    OF - Director → CIF 0
  • 16
    Black, Thomas Joseph
    Director born in December 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ 2020-03-31
    OF - Director → CIF 0
  • 17
    Duncan, Graham John
    Chartered Accountant born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-12 ~ 2010-03-29
    OF - Director → CIF 0
  • 18
    icon of address302, St. Vincent Street, Glasgow
    Active Corporate (10 parents, 111 offsprings)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2010-01-06 ~ 2016-09-30
    PE - Secretary → CIF 0
  • 19
    PLACE D'OR 90 LIMITED - 1987-02-23
    icon of address100 Union Street, Aberdeen, Aberdeenshire
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-10-14 ~ 2004-11-12
    PE - Director → CIF 0
  • 20
    icon of address100 Union Street, Aberdeen
    Active Corporate (10 parents, 107 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-10-14 ~ 2004-11-12
    PE - Director → CIF 0
    2004-10-14 ~ 2010-01-06
    PE - Secretary → CIF 0
parent relation
Company in focus

CLOUDCOCO GROUP PLC

Previous names
PINNACLE TELECOM GROUP PLC - 2012-04-04
ADEPT4 PLC - 2019-11-29
GLEN GROUP PLC - 2009-03-09
PINNACLE TECHNOLOGY GROUP PLC - 2016-06-13
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
61100 - Wired Telecommunications Activities
61900 - Other Telecommunications Activities
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • CLOUDCOCO GROUP PLC
    Info
    PINNACLE TELECOM GROUP PLC - 2012-04-04
    ADEPT4 PLC - 2012-04-04
    GLEN GROUP PLC - 2012-04-04
    PINNACLE TECHNOLOGY GROUP PLC - 2012-04-04
    Registered number 05259846
    icon of address5 Fleet Place, London EC4M 7RD
    PUBLIC LIMITED COMPANY incorporated on 2004-10-14 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • CLOUDCOCO GROUP PLC
    S
    Registered number 5259846
    icon of address5, Fleet Place, London, England, EC4M 7RD
    Public Limited Company in Cardiff, England And Wales
    CIF 1
  • CLOUDCOCO GROUP PLC
    S
    Registered number 05259846
    icon of address5, Fleet Place, London, United Kingdom, EC4M 7RD
    Public Limited Company in Companies House, England & Wales, England & Wales
    CIF 2
  • CLOUDCOCO GROUP PLC
    S
    Registered number 5259846
    icon of address7750, Daresbury Park, Daresbury, Warrington, Cheshire, England, WA4 4BS
    Public Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    I.T. 2000 RECRUITMENT LIMITED - 1999-08-18
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,787,550 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    ADEPT4 CLOUD SERVICES LIMITED - 2019-11-29
    icon of address7750 Daresbury Business Park Daresbury Office Village, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    PAUL PARSONS RACING LIMITED - 2002-01-17
    DRY GOLF MANAGEMENT LIMITED - 1988-01-25
    PINNACLE CLOUD SOLUTIONS LIMITED - 2016-08-24
    ADEPT4 HOLDINGS LIMITED - 2019-11-29
    ABERDEEN GOLF DRIVING RANGE LIMITED - 1987-02-05
    TELEVISION ENTERTAINMENT & COMMUNICATION SYSTEMS LIMITED - 1988-11-02
    T.E.C.S. COMMUNICATIONS LIMITED - 1989-09-04
    GLEN COMMUNICATIONS LIMITED - 2011-07-28
    DBS COMMUNICATIONS LIMITED - 1999-10-13
    PLACE D'OR 102 LIMITED - 1987-01-21
    icon of addressWright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -3,209,295 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    INCONSULTING LTD - 2000-03-02
    icon of address93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    BRIARS TECHNOLOGY LIMITED - 2018-12-18
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,717 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    BOXDRAW MANAGEMENT LIMITED - 2003-01-03
    ACCENT TELECOM UK LIMITED - 2016-03-25
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,130,172 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 6 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address7750 C/o Adept4 Daresbury Park, Daresbury, Warrington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Has significant influence or control as a member of a firmOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • CLOUDCOCO CONNECT LIMITED - 2024-11-01
    CONNECTIONS4LONDON LTD - 2005-04-04
    CORETX CONNECT LIMITED - 2017-11-30
    IDE GROUP CONNECT LIMITED - 2021-11-11
    CONNEXIONS4LONDON LTD - 2016-04-11
    icon of addressNew Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-01-07
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.