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
    Rafferty, Ciaran Brendan
    Born in August 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Harber, John Duncan
    Born in November 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ now
    OF - Director → CIF 0
  • 3
    Tribe, Tracey Dawn
    Born in July 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Russell, Christopher John
    Born in July 1971
    Individual (33 offsprings)
    Officer
    icon of calendar 2007-12-04 ~ now
    OF - Director → CIF 0
  • 5
    Long, Helen Elizabeth
    Born in December 1984
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    OF - Director → CIF 0
  • 6
    WAVE BIDCO LIMITED - 2020-02-13
    icon of addressThe Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -98,962,359 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-28 ~ 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
Ceased 19
  • 1
    Burke, Richard Edward
    Director born in January 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2025-09-16
    OF - Director → CIF 0
  • 2
    Briscoe, Jason Richard
    Chief Operating Officer born in July 1974
    Individual
    Officer
    icon of calendar 2021-10-06 ~ 2023-09-30
    OF - Director → CIF 0
  • 3
    Russell, Jo-anne
    Individual
    Officer
    icon of calendar 2013-05-01 ~ 2016-08-19
    OF - Secretary → CIF 0
  • 4
    Horton, Russell Martin
    Director born in May 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-12-23 ~ 2009-07-01
    OF - Director → CIF 0
  • 5
    Clarke, Jeremy Michael
    Sales Executive born in September 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-02-14 ~ 2016-08-19
    OF - Director → CIF 0
  • 6
    Wort, Simon James
    Director born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-04 ~ 2023-03-31
    OF - Director → CIF 0
  • 7
    Wong Po Foo, Thiery Wong Po
    Born in May 1975
    Individual
    Officer
    icon of calendar 2009-12-22 ~ 2009-12-22
    OF - Director → CIF 0
    Wong Po Foo, Thiery Wong Po
    Director born in May 1975
    Individual
    icon of calendar 2009-12-22 ~ 2011-10-03
    OF - Director → CIF 0
    Wong Po Foo, Thierry
    Individual
    Officer
    icon of calendar 2009-12-22 ~ 2009-12-22
    OF - Secretary → CIF 0
    Wong Po Foo, Thiery
    Individual
    Officer
    icon of calendar 2009-12-22 ~ 2011-10-03
    OF - Secretary → CIF 0
  • 8
    Bradley, Richard
    Chief Financial Officer born in March 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2020-12-24
    OF - Director → CIF 0
  • 9
    Gibbons, Paul Joseph
    Finance Director born in March 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2020-05-31
    OF - Director → CIF 0
    Gibbons, Paul Joseph
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2013-05-01
    OF - Secretary → CIF 0
  • 10
    Ashton, Andrew Charles
    Director born in March 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-04-27 ~ 2024-01-22
    OF - Director → CIF 0
  • 11
    Edworthy, Mark David
    Company Director born in October 1969
    Individual (53 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2010-07-15
    OF - Director → CIF 0
  • 12
    Evans, David Peter
    Director born in April 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-12-23 ~ 2009-12-22
    OF - Director → CIF 0
  • 13
    Lee, David
    Finance Director born in July 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    OF - Director → CIF 0
  • 14
    Evans, Pamela Nancy, Dr
    Individual
    Officer
    icon of calendar 2005-12-23 ~ 2009-12-22
    OF - Secretary → CIF 0
  • 15
    Munro, Robert John
    Director born in September 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2009-12-22
    OF - Director → CIF 0
    Munro, Robert John
    Born in September 1969
    Individual (4 offsprings)
    icon of calendar 2009-12-22 ~ 2015-09-30
    OF - Director → CIF 0
  • 16
    DMWSL 826 LIMITED - 2016-08-31
    icon of addressThe Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    966,212 GBP2021-12-31
    Person with significant control
    2023-04-27 ~ 2023-04-28
    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
  • 17
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2005-12-02 ~ 2005-12-23
    PE - Secretary → CIF 0
  • 18
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2005-12-02 ~ 2005-12-23
    PE - Nominee Director → CIF 0
  • 19
    DMWSL 827 LIMITED - 2016-08-31
    icon of address1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,428,105 GBP2021-12-31
    Person with significant control
    2016-08-19 ~ 2023-04-27
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ARROW BUSINESS COMMUNICATIONS LIMITED

Previous names
INHOCO 3272 LIMITED - 2006-01-09
ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Average Number of Employees
2942023-01-01 ~ 2023-12-31
1732022-01-01 ~ 2022-12-31
Turnover/Revenue
66,874,783 GBP2023-01-01 ~ 2023-12-31
30,479,798 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-36,288,455 GBP2023-01-01 ~ 2023-12-31
-16,989,616 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
30,586,328 GBP2023-01-01 ~ 2023-12-31
13,490,182 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-36,063,641 GBP2023-01-01 ~ 2023-12-31
-16,936,497 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-5,477,313 GBP2023-01-01 ~ 2023-12-31
-3,446,315 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
736,757 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
22,818,933 GBP2023-01-01 ~ 2023-12-31
-2,709,558 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
21,389,467 GBP2023-01-01 ~ 2023-12-31
-2,672,055 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
19,211,238 GBP2023-12-31
9,290,778 GBP2022-12-31
Property, Plant & Equipment
3,233,562 GBP2023-12-31
1,161,241 GBP2022-12-31
Fixed Assets - Investments
61,776,884 GBP2023-12-31
107,487,234 GBP2022-12-31
Fixed Assets
84,221,684 GBP2023-12-31
117,939,253 GBP2022-12-31
Total Inventories
200,868 GBP2023-12-31
374,471 GBP2022-12-31
Debtors
Current
17,041,190 GBP2023-12-31
12,871,309 GBP2022-12-31
Cash at bank and in hand
8,465,944 GBP2023-12-31
799,697 GBP2022-12-31
Current Assets
25,708,002 GBP2023-12-31
14,045,477 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-129,137,860 GBP2023-12-31
Net Current Assets/Liabilities
-103,429,858 GBP2023-12-31
-128,365,938 GBP2022-12-31
Total Assets Less Current Liabilities
-19,208,174 GBP2023-12-31
-10,426,685 GBP2022-12-31
Net Assets/Liabilities
-19,832,894 GBP2023-12-31
-10,613,656 GBP2022-12-31
Equity
Called up share capital
9,082 GBP2023-12-31
9,082 GBP2022-12-31
9,082 GBP2022-01-01
Share premium
559,285 GBP2023-12-31
559,285 GBP2022-12-31
559,285 GBP2022-01-01
Capital redemption reserve
127,054 GBP2023-12-31
127,054 GBP2022-12-31
127,054 GBP2022-01-01
Retained earnings (accumulated losses)
-20,528,315 GBP2023-12-31
-11,309,077 GBP2022-12-31
-5,231,635 GBP2022-01-01
Equity
-19,832,894 GBP2023-12-31
-10,613,656 GBP2022-12-31
-4,536,214 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
21,389,467 GBP2023-01-01 ~ 2023-12-31
-2,672,055 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-9,219,238 GBP2023-01-01 ~ 2023-12-31
-6,077,442 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-9,219,238 GBP2023-01-01 ~ 2023-12-31
-6,077,442 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
42,000 GBP2023-01-01 ~ 2023-12-31
30,250 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
15,056,550 GBP2023-01-01 ~ 2023-12-31
7,835,061 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
1,560,353 GBP2023-01-01 ~ 2023-12-31
863,479 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
17,209,653 GBP2023-01-01 ~ 2023-12-31
9,030,796 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
1,103,620 GBP2023-01-01 ~ 2023-12-31
929,788 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
201,985 GBP2023-01-01 ~ 2023-12-31
147,328 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
5,362,449 GBP2023-01-01 ~ 2023-12-31
-514,816 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
60,986,064 GBP2023-12-31
38,657,587 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
41,774,826 GBP2023-12-31
29,366,809 GBP2022-12-31
Intangible Assets
Goodwill
19,211,238 GBP2023-12-31
9,290,778 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,476,492 GBP2023-12-31
1,395,417 GBP2022-12-31
Computers
5,150,246 GBP2023-12-31
1,881,639 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
6,626,738 GBP2023-12-31
3,277,056 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
1,049,435 GBP2022-12-31
Computers
1,066,380 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
2,115,815 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
1,277,361 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,159,479 GBP2023-12-31
Computers
2,233,697 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,393,176 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
317,013 GBP2023-12-31
345,982 GBP2022-12-31
Computers
2,916,549 GBP2023-12-31
815,259 GBP2022-12-31
Finished Goods/Goods for Resale
200,868 GBP2023-12-31
374,471 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
4,502,627 GBP2023-12-31
1,849,062 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
718,258 GBP2023-12-31
6,485,824 GBP2022-12-31
Other Debtors
Current
129,406 GBP2023-12-31
169,193 GBP2022-12-31
Prepayments/Accrued Income
Current
11,690,899 GBP2023-12-31
4,367,230 GBP2022-12-31
Cash and Cash Equivalents
8,465,944 GBP2023-12-31
799,697 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,969,487 GBP2023-12-31
3,163,682 GBP2022-12-31
Amounts owed to group undertakings
Current
108,246,611 GBP2023-12-31
129,659,415 GBP2022-12-31
Taxation/Social Security Payable
Current
2,673,850 GBP2023-12-31
765,050 GBP2022-12-31
Other Creditors
Current
6,987,516 GBP2023-12-31
6,326,245 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
8,260,396 GBP2023-12-31
2,497,023 GBP2022-12-31
Creditors
Current
129,137,860 GBP2023-12-31
142,411,415 GBP2022-12-31
Net Deferred Tax Liability/Asset
-624,720 GBP2023-12-31
-186,971 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-201,985 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-646,935 GBP2023-12-31
-211,138 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
908,174 shares2023-12-31
908,174 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.012023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
842,151 GBP2023-12-31
546,869 GBP2022-12-31
Between one and five year
1,815,680 GBP2023-12-31
548,567 GBP2022-12-31
More than five year
227,820 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,885,651 GBP2023-12-31
1,095,436 GBP2022-12-31

Related profiles found in government register
  • ARROW BUSINESS COMMUNICATIONS LIMITED
    Info
    INHOCO 3272 LIMITED - 2006-01-09
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-01-09
    ARROW MOBILE COMMUNICATIONS PLC - 2006-01-09
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-01-09
    Registered number 05643503
    icon of addressKilby House, Liverpool Innovation Park, Liverpool L7 9NJ
    PRIVATE LIMITED COMPANY incorporated on 2005-12-02 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-17
    CIF 0
  • ARROW BUSINESS COMMUNICATIONS LIMITED
    S
    Registered number missing
    icon of addressThe Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN
    Limited Company
    CIF 1
    Private Limited Company
    CIF 2
  • ARROW BUSINESS COMMUNICATIONS LIMITED
    S
    Registered number missing
    icon of addressThe Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England, GU7 2QN
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2021-06-30
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,279,316 GBP2018-05-31
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,248,671 GBP2018-05-31
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    HMS (342) LIMITED - 2000-04-17
    ACCESS BUSINESS COMMUNICATIONS LIMITED - 2008-10-24
    FREEDOM PHONES LIMITED - 2000-11-06
    FREEDOM MOBILES LIMITED - 2006-03-08
    icon of addressLumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,875,745 GBP2018-11-30
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    NETVISION SYSTEMS LIMITED - 2014-04-02
    icon of addressKilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    ORCA TELECOM LIMITED - 2019-05-17
    icon of addressLumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressKilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,894,337 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of addressKilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressKilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,718 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of addressLumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    697,357 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    GLAMORGAN TELECOM (GROUP) LIMITED - 2002-07-18
    FIRST CHOICE COMPUTERS LIMITED - 2003-07-28
    icon of addressKilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    17,806,698 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressLumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    679,180 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address1st Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    173,749 GBP2018-10-31
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    650,029 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-09-18 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    842,912 GBP2021-06-30
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    PURE IT SYSTEMS LTD - 2015-07-02
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    231,628 GBP2021-06-30
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    WATSONWEEKSCONSULTING LIMITED - 2009-08-06
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,578,832 GBP2021-06-30
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 19
    PULSE COMMERCIAL UTILITIES LIMITED - 2013-11-29
    PULSE COST CONSULTANTS (UK) LIMITED - 2009-06-18
    icon of addressKilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,882,594 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 21
    BARDYNE LIMITED - 1986-07-28
    icon of address1st Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressLumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,322 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 23
    SIEBERT INDUSTRIES LIMITED - 2019-04-08
    MARITIME SHELF (FORTY SEVEN) LIMITED - 1990-11-02
    icon of addressLumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,515,195 GBP2017-10-31
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    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
  • 24
    GABRIELLES LIMITED - 2000-05-08
    icon of addressThe Wharf Abbey Miill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressKilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-12-16
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - 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.