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 20
  • 1
    Goldie, David Carruth
    Director born in August 1963
    Individual (57 offsprings)
    Officer
    2009-07-03 ~ 2013-09-27
    OF - Director → CIF 0
  • 2
    Harris, Michael Paul
    Solicitor born in June 1967
    Individual (310 offsprings)
    Officer
    2008-11-21 ~ 2008-11-21
    OF - Director → CIF 0
  • 3
    Morris, Timothy Simon
    Solicitor born in September 1964
    Individual (162 offsprings)
    Officer
    2013-07-08 ~ 2018-02-27
    OF - Director → CIF 0
    Morris, Timothy Simon
    Director
    Individual (162 offsprings)
    Officer
    2009-07-03 ~ 2024-12-19
    OF - Secretary → CIF 0
  • 4
    Eayres, Phil John, Mr
    Chief Financial Officer born in February 1969
    Individual (46 offsprings)
    Officer
    2021-03-12 ~ 2024-02-29
    OF - Director → CIF 0
  • 5
    Torrens, Iain William
    Company Director born in August 1968
    Individual (102 offsprings)
    Officer
    2015-01-05 ~ 2017-08-31
    OF - Director → CIF 0
  • 6
    Marshall, Scott Bradley
    Individual (43 offsprings)
    Officer
    2008-11-21 ~ 2009-07-03
    OF - Secretary → CIF 0
    Marshall, Scott
    Individual (43 offsprings)
    Officer
    2010-03-11 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 7
    Turner, Mary
    Ceo born in April 1958
    Individual (32 offsprings)
    Officer
    2008-11-21 ~ 2009-07-03
    OF - Director → CIF 0
  • 8
    Makin, Stephen
    Cfo born in September 1969
    Individual (20 offsprings)
    Officer
    2013-07-26 ~ 2014-11-13
    OF - Director → CIF 0
  • 9
    Thackray, Jonathan Giles, Mr
    Director born in December 1973
    Individual (41 offsprings)
    Officer
    2022-09-01 ~ 2023-02-13
    OF - Director → CIF 0
  • 10
    Smith, James Donald
    Born in February 1977
    Individual (83 offsprings)
    Officer
    2023-04-17 ~ now
    OF - Director → CIF 0
  • 11
    Hill, Michael John
    Cfo born in April 1966
    Individual (63 offsprings)
    Officer
    2008-11-21 ~ 2009-07-03
    OF - Director → CIF 0
  • 12
    Stirling, Amy
    Finance Dierctor born in August 1969
    Individual (58 offsprings)
    Officer
    2009-07-03 ~ 2013-07-26
    OF - Director → CIF 0
  • 13
    Ferry, Kate
    Cfo born in February 1973
    Individual (44 offsprings)
    Officer
    2018-02-27 ~ 2021-03-12
    OF - Director → CIF 0
  • 14
    Davies, Henry Jonathan
    Born in January 1968
    Individual (116 offsprings)
    Officer
    2026-01-13 ~ now
    OF - Director → CIF 0
  • 15
    Harrison, Tristia Adele, Dame
    Director born in February 1973
    Individual (57 offsprings)
    Officer
    2017-08-31 ~ 2024-08-31
    OF - Director → CIF 0
  • 16
    Thomas, James
    Director born in January 1969
    Individual (13 offsprings)
    Officer
    2009-12-18 ~ 2010-06-04
    OF - Director → CIF 0
  • 17
    Dunstone, Charles William
    Born in November 1964
    Individual (143 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 18
    INHOCO FORMATIONS LIMITED
    - now 02598228
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester
    Active Corporate (94 parents, 3139 offsprings)
    Officer
    2008-11-21 ~ 2008-11-21
    OF - Nominee Director → CIF 0
  • 19
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester
    Active Corporate (94 parents, 3179 offsprings)
    Officer
    2008-11-21 ~ 2008-11-21
    OF - Director → CIF 0
    2008-11-21 ~ 2008-11-21
    OF - Secretary → CIF 0
  • 20
    TALKTALK GROUP LIMITED
    - now 06534112 05727462... (more)
    CPW TELECOMS HOLDINGS LIMITED - 2008-09-11
    CPWCO 12 LIMITED - 2008-04-09
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (17 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TALKTALK CORPORATE LIMITED

Period: 2009-12-18 ~ now
Company number: 06755322
Registered names
TALKTALK CORPORATE LIMITED - now
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
    Soapworks, Ordsall Lane, Salford M5 3TT
    PRIVATE LIMITED COMPANY incorporated on 2008-11-21 (17 years 4 months). 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
    Soapworks, 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
    11, Evesham Street, London, England, W11 4AR
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 22
  • 1
    BOLT PRO TEM LIMITED
    08975479
    The Directors, 15 Bedford Street, London
    Active Corporate (17 parents)
    Person with significant control
    2017-12-20 ~ 2020-03-27
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CORE TELECOMMUNICATIONS LIMITED
    - now 03274623
    AARCO 146 LIMITED - 1997-11-26
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    CPW UK GROUP LIMITED
    - now 03819607
    AROMASET LIMITED - 1999-12-17
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    GIS TELECOMS LIMITED
    06585711
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    GREEN DOT PROPERTY MANAGEMENT LIMITED
    05705868
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    GREYSTONE TELECOM LIMITED
    - now 04066365
    HALLCO 495 LIMITED - 2000-11-01
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    ONETEL TELECOMMUNICATIONS LIMITED
    - now 04226697
    CENTRICA TELECOMMUNICATIONS LIMITED - 2006-02-09
    THE NO. 4226697 COMPANY LIMITED - 2001-08-28
    ELECTRONETWORK LIMITED - 2001-06-15
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    OPAL BUSINESS SOLUTIONS LIMITED
    05990928
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    OPAL CONNECT LIMITED
    - now 05727462
    TALKTALK BUSINESS GROUP LIMITED - 2010-05-27
    TALKTALK GROUP LIMITED - 2006-05-04
    TALKTALK BUSINESS LIMITED - 2006-04-26
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    PIPEX COMMUNICATIONS SERVICES LIMITED
    - now 03059016
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    PIPEX UK LIMITED
    - now 04063120
    PIPEX HOMECALL LIMITED - 2008-09-29
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    REACH TELECOM LIMITED - 2004-01-23
    GRINDCO 318 LIMITED - 2000-10-19
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    PLATFORMX COMMUNICATIONS LTD
    - now 03565511
    VARTEC TELECOM EUROPE LIMITED
    - 2023-09-18 03565511
    PASSINTO LIMITED - 1998-05-29
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    TALKTALK DIRECT LIMITED
    - now 05303195
    CPWCO 6 LIMITED - 2005-02-18
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    TALKTALK RB LIMITED
    - now 05200716
    RATEBUSTER LIMITED - 2013-01-08
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    TALKTALK TECHNOLOGY LIMITED
    - now 03531818
    VARTEC TELECOM UK LIMITED - 2010-04-08
    VARTEC TELECOM (U.K.) LIMITED - 2004-01-08
    INVESTESTATE LIMITED - 1998-05-26
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    TALKTALK UK COMMUNICATION SERVICES LIMITED
    - now 05714293
    BROOMCO (4004) LIMITED - 2006-07-12
    OMER TELECOM LIMITED - 2006-03-02
    BROOMCO (4004) LIMITED - 2006-02-21
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    TELCO GLOBAL LIMITED
    - now 04222886
    TELCO GLOBAL COMMUNICATIONS LIMITED - 2003-06-05
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 18
    UK TELCO (GB) LIMITED
    - now 04341230
    SHELFCO 890 LIMITED - 2002-02-13
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 19
    V NETWORKS LIMITED
    05475260
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 20
    VIDEO NETWORKS LIMITED
    - now 02740910
    NOBLEPANEL LIMITED - 1992-11-10
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 21
    VIRTUAL1 COMMUNICATIONS LIMITED
    - now 05227052
    EXECUTEL LIMITED
    - 2022-09-15 05227052
    EXECUTEL 2004 LIMITED - 2005-07-05
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 22
    WORLD ONLINE TELECOM LIMITED
    - now 03539650
    LOCALTEL LIMITED - 2000-04-20
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - 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.