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 27
  • 1
    Baker, Charles Edward Fenn
    Group Finance Controller born in October 1960
    Individual (3 offsprings)
    Officer
    2011-03-02 ~ 2013-04-08
    OF - Director → CIF 0
  • 2
    Molloy, Anthony John
    Born in February 1975
    Individual (14 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Allen, Stephanie
    Individual (28 offsprings)
    Officer
    2024-11-25 ~ now
    OF - Secretary → CIF 0
  • 4
    Smith, Alan Keith
    Director born in August 1961
    Individual (1 offspring)
    Officer
    2008-09-23 ~ 2009-10-30
    OF - Director → CIF 0
  • 5
    Marnham, Benjamin Luke
    Company Director born in June 1972
    Individual (38 offsprings)
    Officer
    2009-10-30 ~ 2013-02-06
    OF - Director → CIF 0
  • 6
    Atkinson, Matthew James
    Company Director born in March 1972
    Individual (12 offsprings)
    Officer
    2005-05-16 ~ 2010-12-31
    OF - Director → CIF 0
  • 7
    O'brien, Kevin Paul
    Born in June 1982
    Individual (6 offsprings)
    Officer
    2019-03-12 ~ now
    OF - Director → CIF 0
  • 8
    Riley, Matthew Robinson
    Company Director born in February 1974
    Individual (156 offsprings)
    Officer
    2016-12-23 ~ 2017-10-24
    OF - Director → CIF 0
  • 9
    Tindley, Paul Kendrick
    Director born in August 1969
    Individual (8 offsprings)
    Officer
    2005-05-16 ~ 2009-10-30
    OF - Director → CIF 0
    Tindley, Paul Kendrick
    Director
    Individual (8 offsprings)
    Officer
    2005-05-16 ~ 2009-10-30
    OF - Secretary → CIF 0
  • 10
    Watson, Derek John
    Operations Director born in June 1966
    Individual (6 offsprings)
    Officer
    2005-06-13 ~ 2009-10-30
    OF - Director → CIF 0
  • 11
    Mcglennon, David Lewis
    Company Director born in September 1974
    Individual (134 offsprings)
    Officer
    2018-06-22 ~ 2020-04-28
    OF - Director → CIF 0
    Mcglennon, David Lewis
    Individual (134 offsprings)
    Officer
    2016-12-23 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 12
    O'brien, Terence John
    Born in August 1974
    Individual (31 offsprings)
    Officer
    2022-02-04 ~ now
    OF - Director → CIF 0
  • 13
    Murray, James David George
    Company Director born in February 1970
    Individual (14 offsprings)
    Officer
    2009-10-30 ~ 2016-12-23
    OF - Director → CIF 0
  • 14
    Boland, Andrew Kenneth
    Company Director born in December 1969
    Individual (170 offsprings)
    Officer
    2021-11-03 ~ 2025-05-30
    OF - Director → CIF 0
  • 15
    Spurrier, Edward John Marston
    Company Director born in March 1965
    Individual (21 offsprings)
    Officer
    2009-10-30 ~ 2015-09-30
    OF - Director → CIF 0
    Spurrier, Edward John Marston
    Individual (21 offsprings)
    Officer
    2009-10-30 ~ 2013-04-08
    OF - Secretary → CIF 0
  • 16
    Lovelace, Craig Barry, Mr.
    Born in September 1973
    Individual (31 offsprings)
    Officer
    2025-06-02 ~ now
    OF - Director → CIF 0
  • 17
    Holland Bosworth, Hugo James
    Company Director born in January 1974
    Individual (7 offsprings)
    Officer
    2014-09-05 ~ 2016-03-11
    OF - Director → CIF 0
  • 18
    Smith, Stephen Alan
    Company Director born in November 1963
    Individual (133 offsprings)
    Officer
    2016-12-23 ~ 2020-04-28
    OF - Director → CIF 0
  • 19
    Muller, Neil Keith
    Company Director born in October 1971
    Individual (110 offsprings)
    Officer
    2016-12-23 ~ 2018-06-22
    OF - Director → CIF 0
  • 20
    Griggs, Gavin Peter
    Company Director born in April 1971
    Individual (77 offsprings)
    Officer
    2013-04-08 ~ 2016-12-23
    OF - Director → CIF 0
    Griggs, Gavin Peter
    Accountant born in April 1971
    Individual (77 offsprings)
    2017-07-05 ~ 2017-10-31
    OF - Director → CIF 0
    Griggs, Gavin Peter
    Individual (77 offsprings)
    Officer
    2013-04-08 ~ 2016-12-23
    OF - Secretary → CIF 0
  • 21
    Quartermaine, Mark Richard
    Company Director born in April 1963
    Individual (31 offsprings)
    Officer
    2016-03-11 ~ 2016-12-23
    OF - Director → CIF 0
  • 22
    Atkins, Ian John
    It Director born in September 1964
    Individual (3 offsprings)
    Officer
    2005-06-13 ~ 2016-03-11
    OF - Director → CIF 0
  • 23
    DAISY INTERMEDIATE HOLDINGS LIMITED
    - now 08384981
    DAISY SOLUTIONS LIMITED - 2013-03-15
    Lindred House, 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (10 parents, 20 offsprings)
    Person with significant control
    2019-04-11 ~ 2021-03-12
    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
  • 24
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2005-04-15 ~ 2005-05-16
    OF - Nominee Secretary → CIF 0
  • 25
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2005-04-15 ~ 2005-05-16
    OF - Nominee Director → CIF 0
  • 26
    GIACOM (PLATFORMS) GROUP LIMITED
    - now 13076868
    AURORA KENDRICK JAMES GROUP LIMITED - 2023-06-29 13076868
    41, Lothbury, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-03-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 27
    WN CORPORATE SERVICES TRADING LIMITED - now
    DAISY CORPORATE SERVICES TRADING LIMITED
    - 2025-06-25 02888250
    ALTERNATIVE NETWORKS LIMITED - 2017-10-20 02888250 03571046... (more)
    ALTERNATIVE NETWORKS PLC - 2017-01-19 02888250 03571046... (more)
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, England
    Active Corporate (39 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-11
    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
parent relation
Company in focus

GIACOM (PLATFORMS) LIMITED

Period: 2023-06-30 ~ now
Company number: 05425077
Registered names
GIACOM (PLATFORMS) LIMITED - now
DISKOFFICE LIMITED - 2005-11-01
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Net Current Assets/Liabilities
-394,886 GBP2021-03-31
8,397,587 GBP2020-03-31
Net Assets/Liabilities
17,037,048 GBP2021-03-31
13,168,483 GBP2020-03-31
Audit Fees/Expenses
11,945 GBP2020-04-01 ~ 2021-03-31
3,000 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
750,612 GBP2019-04-01 ~ 2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
3,298,922 GBP2021-03-31
961,463 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
1,760,226 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Other Disposals
-82,093 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,731,097 GBP2021-03-31
988,306 GBP2020-03-31
748,575 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
742,791 GBP2020-04-01 ~ 2021-03-31
245,322 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-5,591 GBP2019-04-01 ~ 2020-03-31
Other Taxation & Social Security Payable
Current
787,340 GBP2021-03-31
206,544 GBP2020-03-31
Cash and Cash Equivalents
293,979 GBP2021-03-31
987,638 GBP2020-03-31
Equity
Called up share capital
1,343 GBP2021-03-31
1,343 GBP2020-03-31
Share premium
689,832 GBP2021-03-31
689,832 GBP2020-03-31
689,832 GBP2019-03-31
Retained earnings (accumulated losses)
14,102,536 GBP2021-03-31
12,477,308 GBP2020-03-31
Equity
10,827,497 GBP2019-03-31
Profit/Loss
Retained earnings (accumulated losses)
1,625,228 GBP2020-04-01 ~ 2021-03-31
1,649,811 GBP2019-04-01 ~ 2020-03-31

Related profiles found in government register
  • GIACOM (PLATFORMS) LIMITED
    Info
    AURORA KENDRICK JAMES LIMITED - 2023-06-30
    DISKOFFICE LIMITED - 2023-06-30
    Registered number 05425077
    Milton Gate, 60 Chiswell Street, London, United Kingdom EC1Y 4AG
    PRIVATE LIMITED COMPANY incorporated on 2005-04-15 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • GIACOM (PLATFORMS) LIMITED
    S
    Registered number missing
    41, Lothbury, London, United Kingdom, EC2R 7HF
    Private Limited Company By Shares
    CIF 1
  • GIACOM (PLATFORMS) LIMITED
    S
    Registered number 05425077
    41, Lothbury, London, United Kingdom, EC2R 7HF
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Register Of Companies In England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    GIACOM (BILLING) LIMITED
    - now 03089574
    UNION STREET TECHNOLOGIES LIMITED
    - 2023-06-30 03089574
    THE DIRECT TELECOM COMPANY LIMITED - 2001-02-08
    THE TELECOM WAREHOUSE LIMITED - 1998-07-22
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2020-08-08 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    GIACOM (DEVELOPMENT) LIMITED
    - now 08108254
    ELDER STUDIOS LTD
    - 2023-06-30 08108254
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-01-28 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    SHAFTESBURY SYSTEMS LIMITED
    03038392
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2020-09-18 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.