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 3
  • 1
    Dunstone, Charles William
    Born in November 1964
    Individual (67 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Smith, James Donald
    Born in February 1977
    Individual (55 offsprings)
    Officer
    icon of calendar 2023-04-17 ~ now
    OF - Director → CIF 0
  • 3
    CPW TELECOMS HOLDINGS LIMITED - 2008-09-11
    CPWCO 12 LIMITED - 2008-04-09
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Harrison, Tristia Adele, Dame
    Director born in February 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2024-08-31
    OF - Director → CIF 0
  • 2
    Turner, Mary
    Ceo born in April 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2009-07-03
    OF - Director → CIF 0
  • 3
    Torrens, Iain William
    Company Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-05 ~ 2017-08-31
    OF - Director → CIF 0
  • 4
    Eayres, Phil John, Mr
    Chief Financial Officer born in February 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-03-12 ~ 2024-02-29
    OF - Director → CIF 0
  • 5
    Ferry, Kate
    Cfo born in February 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-27 ~ 2021-03-12
    OF - Director → CIF 0
  • 6
    Marshall, Scott Bradley
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2009-07-03
    OF - Secretary → CIF 0
    Marshall, Scott
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 7
    Morris, Timothy Simon
    Solicitor born in September 1964
    Individual (78 offsprings)
    Officer
    icon of calendar 2013-07-08 ~ 2018-02-27
    OF - Director → CIF 0
    Morris, Timothy Simon
    Director
    Individual (78 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2024-12-19
    OF - Secretary → CIF 0
  • 8
    Harris, Michael Paul
    Solicitor born in June 1967
    Individual (96 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2008-11-21
    OF - Director → CIF 0
  • 9
    Makin, Stephen
    Cfo born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-26 ~ 2014-11-13
    OF - Director → CIF 0
  • 10
    Stirling, Amy
    Finance Dierctor born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2013-07-26
    OF - Director → CIF 0
  • 11
    Thomas, James
    Director born in January 1969
    Individual
    Officer
    icon of calendar 2009-12-18 ~ 2010-06-04
    OF - Director → CIF 0
  • 12
    Goldie, David Carruth
    Director born in August 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2013-09-27
    OF - Director → CIF 0
  • 13
    Thackray, Jonathan Giles, Mr
    Director born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ 2023-02-13
    OF - Director → CIF 0
  • 14
    Hill, Michael John
    Cfo born in April 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2009-07-03
    OF - Director → CIF 0
  • 15
    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
    2008-11-21 ~ 2008-11-21
    PE - Director → CIF 0
    2008-11-21 ~ 2008-11-21
    PE - Secretary → CIF 0
  • 16
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2008-11-21 ~ 2008-11-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TALKTALK CORPORATE LIMITED

Previous name
PIPEX UK HOLDINGS LIMITED - 2009-12-18
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • TALKTALK CORPORATE LIMITED
    Info
    PIPEX UK HOLDINGS LIMITED - 2009-12-18
    Registered number 06755322
    icon of addressSoapworks, Ordsall Lane, Salford M5 3TT
    PRIVATE LIMITED COMPANY incorporated on 2008-11-21 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • TALKTALK CORPORATE LIMITED
    S
    Registered number missing
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT
    Private Comapny Limited By Shares
    CIF 1
    Private Company Limited By Shares
    CIF 2
  • TALKTALK CORPORATE LIMITED
    S
    Registered number 06755322
    icon of address11, Evesham Street, London, England, W11 4AR
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    AARCO 146 LIMITED - 1997-11-26
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    AROMASET LIMITED - 1999-12-17
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    HALLCO 495 LIMITED - 2000-11-01
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    ELECTRONETWORK LIMITED - 2001-06-15
    THE NO. 4226697 COMPANY LIMITED - 2001-08-28
    CENTRICA TELECOMMUNICATIONS LIMITED - 2006-02-09
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    TALKTALK BUSINESS LIMITED - 2006-04-26
    TALKTALK BUSINESS GROUP LIMITED - 2010-05-27
    TALKTALK GROUP LIMITED - 2006-05-04
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GLOBAL INTERNET LIMITED - 2000-02-08
    GX NETWORKS TWO LIMITED - 2002-07-18
    MINTPATH LIMITED - 1995-06-30
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    GRINDCO 318 LIMITED - 2000-10-19
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    PIPEX HOMECALL LIMITED - 2008-09-29
    REACH TELECOM LIMITED - 2004-01-23
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    VARTEC TELECOM EUROPE LIMITED - 2023-09-18
    PASSINTO LIMITED - 1998-05-29
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    CPWCO 6 LIMITED - 2005-02-18
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    RATEBUSTER LIMITED - 2013-01-08
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    VARTEC TELECOM (U.K.) LIMITED - 2004-01-08
    INVESTESTATE LIMITED - 1998-05-26
    VARTEC TELECOM UK LIMITED - 2010-04-08
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    BROOMCO (4004) LIMITED - 2006-07-12
    BROOMCO (4004) LIMITED - 2006-02-21
    OMER TELECOM LIMITED - 2006-03-02
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    TELCO GLOBAL COMMUNICATIONS LIMITED - 2003-06-05
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    SHELFCO 890 LIMITED - 2002-02-13
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 19
    NOBLEPANEL LIMITED - 1992-11-10
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    EXECUTEL LIMITED - 2022-09-15
    EXECUTEL 2004 LIMITED - 2005-07-05
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    LOCALTEL LIMITED - 2000-04-20
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressThe Directors, 15 Bedford Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-03-27
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% 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.