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
    Cosgrave, Michael Paul
    Born in January 1965
    Individual (39 offsprings)
    Officer
    icon of calendar 2023-03-15 ~ now
    OF - Director → CIF 0
  • 2
    DIVITIAS BIDCO LIMITED - 2021-03-16
    icon of addressMelbourne House, Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Mcqueen, Donald Charles
    Executive born in February 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2011-09-21
    OF - Director → CIF 0
  • 2
    Cronin, John James
    Chairman born in July 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2014-05-18
    OF - Director → CIF 0
  • 3
    Howard, Timothy David
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ 2019-10-07
    OF - Director → CIF 0
  • 4
    Brown, Ian Christopher
    Director born in March 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2014-08-27 ~ 2015-09-30
    OF - Director → CIF 0
  • 5
    Clarke, Anna Ruth
    Director born in January 1969
    Individual
    Officer
    icon of calendar 2019-04-29 ~ 2020-07-22
    OF - Director → CIF 0
  • 6
    Shortman, Joanne
    Individual
    Officer
    icon of calendar 2005-06-27 ~ 2006-01-20
    OF - Secretary → CIF 0
  • 7
    Budge, Kevin John
    Cfo born in November 1961
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-07-22 ~ 2023-08-18
    OF - Director → CIF 0
  • 8
    Sunner, Gurinder Singh
    Account Director born in January 1984
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ 2018-05-04
    OF - Director → CIF 0
  • 9
    Allen, Mark David
    Director born in May 1975
    Individual (34 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2019-04-08
    OF - Director → CIF 0
    Allen, Mark David
    General Manager
    Individual (34 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2019-04-08
    OF - Secretary → CIF 0
  • 10
    Whittard, Tim Peter Graham
    Director born in May 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2015-08-19
    OF - Director → CIF 0
  • 11
    Churchill, Wayne Winston
    Director born in October 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-10 ~ 2023-08-18
    OF - Director → CIF 0
  • 12
    Keay, James Campbell Fraser
    Director born in March 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2018-05-04
    OF - Director → CIF 0
  • 13
    Thirkill, Adrian Albert
    Chief Executive born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2019-08-27
    OF - Director → CIF 0
  • 14
    Martin, Wayne Jason
    Director born in February 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-06-27 ~ 2018-05-04
    OF - Director → CIF 0
    Mr Wayne Jason Martin
    Born in February 1967
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 15
    WILCHAP 72 LIMITED - 1998-03-24
    icon of addressPo Box 16 New Oxford House, Town Hall Square, Grimsby, North East Lincolnshire
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2005-03-17 ~ 2005-06-27
    PE - Nominee Director → CIF 0
  • 16
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 72 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-04
    PE - Has significant influence or controlCIF 0
  • 17
    NBK TRUSTEES (JERSEY) LIMITED
    icon of address28, 1075, Esplanade, St. Helier, Jersey, Channel Islands
    Registered Corporate (6 parents, 134 offsprings)
    Person with significant control
    2018-05-02 ~ 2018-05-04
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 18
    WILCHAP COMPANY SECRETARIES LIMITED - 2010-02-05
    WILKIN & CHAPMAN LIMITED - 1997-01-30
    icon of addressBank Street, Lincoln, Lincolnshire
    Active Corporate (5 parents, 53 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2005-03-17 ~ 2005-06-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NASSTAR MANAGED SERVICES GROUP LIMITED

Previous names
WILCHAP 384 LIMITED - 2005-06-13
GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
GCI TELECOM GROUP LIMITED - 2017-03-09
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • NASSTAR MANAGED SERVICES GROUP LIMITED
    Info
    WILCHAP 384 LIMITED - 2005-06-13
    GCI MANAGED SERVICES GROUP LIMITED - 2005-06-13
    GCI TELECOM GROUP LIMITED - 2005-06-13
    Registered number 05396496
    icon of addressMelbourne House Brandy Carr Road, Wakefield, West Yorkshire WF2 0UG
    PRIVATE LIMITED COMPANY incorporated on 2005-03-17 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • NASSTAR MANAGED SERVICES GROUP LIMITED
    S
    Registered number missing
    icon of address19-25, Nuffield Road, Poole, Dorset, England, BH17 0RU
    Private Limited Company
    CIF 1
  • NASSTAR MANAGED SERVICES GROUP LIMITED
    S
    Registered number 05396496
    icon of address19-25, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RU
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    UK MULTINATIONAL LIMITED - 1996-06-20
    icon of addressMelbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGlobal House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    CIF 23 - Has significant influence or controlOE
  • 3
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,723,125 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,440 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressGlobal House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 7
    EDGE TELECOM LIMITED - 2008-08-01
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    PAN TELECOMMUNICATIONS LIMITED - 2011-08-08
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    icon of addressGlobal House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    COMMSXCHANGE LIMITED - 2017-06-12
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    icon of addressMelbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    DWSCO 2076 LIMITED - 2000-10-05
    MEDIAWAYS.UK LIMITED - 2003-09-29
    icon of addressMelbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressMelbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-02 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    FREEDOM COMMUNICATIONS LIMITED - 2021-02-25
    GCI COM LIMITED - 2017-01-06
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 21
    HALLCO 1733 LIMITED - 2010-04-14
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    CIF 2 - Has significant influence or controlOE
  • 22
    icon of addressMelbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    CIF 19 - Has significant influence or controlOE
  • 23
    BLAKEDEW 544 LIMITED - 2005-08-15
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    COMMSXCHANGE LIMITED - 2020-10-01
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    EVOLUTION TELCO LIMITED - 2017-06-12
    icon of address1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-05-31
    CIF 28 - Has significant influence or control OE
  • 2
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    icon of addressMelbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-11-02
    CIF 25 - Ownership of shares – 75% or more OE
  • 3
    INTERWEB DESIGN LTD. - 2008-08-01
    icon of address66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-07-12
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    icon of address66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-23
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of addressMelbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-11-17
    CIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.