1
UK MULTINATIONAL LIMITED - 1996-06-20
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United KingdomActive Corporate (2 parents)
Person with significant control
2017-07-01 ~ nowCIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of shares – 75% or more → OE
2
Global House, 2 Crofton Close, Lincoln, LincolnshireDissolved Corporate (3 parents)
Person with significant control
2016-10-16 ~ dissolvedCIF 23 - Has significant influence or control → OE
3
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
1,723,125 GBP2022-11-30
Person with significant control
2023-02-16 ~ nowCIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
4
MACNEWCO NINETY ONE LIMITED - 2003-04-25
C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, ScotlandActive Corporate (2 parents, 1 offspring)
Person with significant control
2016-10-01 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
5
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandDissolved Corporate (2 parents)
Equity (Company account)
10,440 GBP2017-03-31
Person with significant control
2017-11-02 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
6
Global House, 2 Crofton Close, Lincoln, LincolnshireDissolved Corporate (4 parents)
Person with significant control
2016-11-18 ~ dissolvedCIF 26 - Ownership of shares – 75% or more → OE
7
EDGE TELECOM LIMITED - 2008-08-01
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
8
PAN TELECOMMUNICATIONS LIMITED - 2011-08-08
CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
Global House, 2 Crofton Close, Lincoln, LincolnshireDissolved Corporate (3 parents)
Person with significant control
2016-10-01 ~ dissolvedCIF 24 - Ownership of shares – 75% or more → OE
9
C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, ScotlandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-217,741 GBP2016-07-31
Person with significant control
2017-10-20 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
10
COMMSXCHANGE LIMITED - 2017-06-12
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandActive Corporate (2 parents)
Person with significant control
2016-10-01 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
11
FREEDOM PARTNERSHIP LIMITED - 1997-02-03
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
2,314,702 GBP2016-03-31
Person with significant control
2017-01-03 ~ nowCIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
CIF 18 - Ownership of shares – 75% or more → OE
12
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1,000 GBP2022-12-31
Person with significant control
2016-10-01 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
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
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United KingdomActive Corporate (2 parents)
Person with significant control
2016-10-01 ~ nowCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
14
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
15
BKF FIFTY-FIVE LIMITED - 2010-11-30
C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, ScotlandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
23,209 GBP2016-03-31
Person with significant control
2017-10-20 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
16
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
17
WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
18
2 Crofton Close, Lincoln, LincolnshireDissolved Corporate (2 parents)
Person with significant control
2016-09-16 ~ dissolvedCIF 27 - Ownership of shares – 75% or more → OE
19
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United KingdomActive Corporate (2 parents)
Person with significant control
2019-06-02 ~ nowCIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
20
FREEDOM COMMUNICATIONS LIMITED - 2021-02-25
GCI COM LIMITED - 2017-01-06
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
21
HALLCO 1733 LIMITED - 2010-04-14
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-11-16 ~ nowCIF 2 - Has significant influence or control → OE
22
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
4 GBP2022-12-31
Person with significant control
2016-11-14 ~ nowCIF 19 - Has significant influence or control → OE
23
BLAKEDEW 544 LIMITED - 2005-08-15
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 15 - Ownership of shares – 75% or more → OE