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 6
  • 1
    O'brien, Kevin Paul
    Born in June 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ now
    OF - Director → CIF 0
  • 2
    Molloy, Anthony John
    Born in February 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Lovelace, Craig Barry, Mr.
    Born in September 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Director → CIF 0
  • 4
    O'brien, Terence John
    Born in August 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ now
    OF - Director → CIF 0
  • 5
    Allen, Stephanie
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Secretary → CIF 0
  • 6
    AURORA KENDRICK JAMES GROUP LIMITED - 2023-06-29
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Boland, Andrew Kenneth
    Company Director born in December 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-11-03 ~ 2025-05-30
    OF - Director → CIF 0
  • 2
    Watson, Derek John
    Operations Director born in June 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-06-13 ~ 2009-10-30
    OF - Director → CIF 0
  • 3
    Spurrier, Edward John Marston
    Company Director born in March 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-10-30 ~ 2015-09-30
    OF - Director → CIF 0
    Spurrier, Edward John Marston
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-10-30 ~ 2013-04-08
    OF - Secretary → CIF 0
  • 4
    Riley, Matthew Robinson
    Company Director born in February 1974
    Individual (58 offsprings)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    OF - Director → CIF 0
  • 5
    Tindley, Paul Kendrick
    Director born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-05-16 ~ 2009-10-30
    OF - Director → CIF 0
    Tindley, Paul Kendrick
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-05-16 ~ 2009-10-30
    OF - Secretary → CIF 0
  • 6
    Muller, Neil Keith
    Company Director born in October 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-12-23 ~ 2018-06-22
    OF - Director → CIF 0
  • 7
    Mcglennon, David Lewis
    Company Director born in September 1974
    Individual (91 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2020-04-28
    OF - Director → CIF 0
    Mcglennon, David Lewis
    Individual (91 offsprings)
    Officer
    icon of calendar 2016-12-23 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 8
    Holland Bosworth, Hugo James
    Company Director born in January 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-05 ~ 2016-03-11
    OF - Director → CIF 0
  • 9
    Atkinson, Matthew James
    Company Director born in March 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-05-16 ~ 2010-12-31
    OF - Director → CIF 0
  • 10
    Murray, James David George
    Company Director born in February 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-10-30 ~ 2016-12-23
    OF - Director → CIF 0
  • 11
    Baker, Charles Edward Fenn
    Group Finance Controller born in October 1960
    Individual
    Officer
    icon of calendar 2011-03-02 ~ 2013-04-08
    OF - Director → CIF 0
  • 12
    Smith, Stephen Alan
    Company Director born in November 1963
    Individual (81 offsprings)
    Officer
    icon of calendar 2016-12-23 ~ 2020-04-28
    OF - Director → CIF 0
  • 13
    Marnham, Benjamin Luke
    Company Director born in June 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-10-30 ~ 2013-02-06
    OF - Director → CIF 0
  • 14
    Smith, Alan Keith
    Director born in August 1961
    Individual
    Officer
    icon of calendar 2008-09-23 ~ 2009-10-30
    OF - Director → CIF 0
  • 15
    Atkins, Ian John
    It Director born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-13 ~ 2016-03-11
    OF - Director → CIF 0
  • 16
    Quartermaine, Mark Richard
    Company Director born in April 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2016-12-23
    OF - Director → CIF 0
  • 17
    Griggs, Gavin Peter
    Company Director born in April 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2016-12-23
    OF - Director → CIF 0
    Griggs, Gavin Peter
    Accountant born in April 1971
    Individual (8 offsprings)
    icon of calendar 2017-07-05 ~ 2017-10-31
    OF - Director → CIF 0
    Griggs, Gavin Peter
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2016-12-23
    OF - Secretary → CIF 0
  • 18
    WN CORPORATE SERVICES TRADING LIMITED - now
    ALTERNATIVE NETWORKS PLC - 2017-01-19
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26
    ALTERNATIVE NETWORKS LIMITED - 2017-10-20
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire, England
    Active Corporate (4 parents, 5 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
  • 19
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-04-15 ~ 2005-05-16
    PE - Nominee Secretary → CIF 0
  • 20
    DAISY SOLUTIONS LIMITED - 2013-03-15
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2019-04-11 ~ 2021-03-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-04-15 ~ 2005-05-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GIACOM (PLATFORMS) LIMITED

Previous names
DISKOFFICE LIMITED - 2005-11-01
AURORA KENDRICK JAMES LIMITED - 2023-06-30
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
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
    DISKOFFICE LIMITED - 2005-11-01
    AURORA KENDRICK JAMES LIMITED - 2005-11-01
    Registered number 05425077
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom EC1Y 4AG
    PRIVATE LIMITED COMPANY incorporated on 2005-04-15 (20 years 8 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
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
    Private Limited Company By Shares
    CIF 1
  • GIACOM (PLATFORMS) LIMITED
    S
    Registered number 05425077
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
    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
Active 3
  • 1
    THE TELECOM WAREHOUSE LIMITED - 1998-07-22
    THE DIRECT TELECOM COMPANY LIMITED - 2001-02-08
    UNION STREET TECHNOLOGIES LIMITED - 2023-06-30
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,109,893 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    ELDER STUDIOS LTD - 2023-06-30
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    813,666 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    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
  • 3
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.