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
    Mcglennon, David Lewis
    Company Director born in September 1974
    Individual (91 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    Thompson, Neil Philip
    Company Director born in January 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    OF - Director → CIF 0
  • 3
    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
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 10
  • 1
    Kirkwood, Gareth Robert
    Company Director born in April 1963
    Individual (34 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2012-04-12
    OF - Director → CIF 0
  • 2
    Holden, Wendy Anne
    Individual
    Officer
    icon of calendar 2009-07-31 ~ 2018-02-05
    OF - Secretary → CIF 0
  • 3
    Riley, Matthew Robinson
    Company Ceo born in February 1974
    Individual (58 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2017-10-24
    OF - Director → CIF 0
  • 4
    Muller, Neil Keith
    Company Director born in October 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ 2018-06-22
    OF - Director → CIF 0
  • 5
    Mcglennon, David Lewis
    Individual (91 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 6
    Mckenzie, Ian Robert
    Director born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-31 ~ 2009-10-01
    OF - Director → CIF 0
  • 7
    Mawson, Alex James
    Technical Director born in August 1974
    Individual
    Officer
    icon of calendar 2009-07-31 ~ 2010-02-03
    OF - Director → CIF 0
  • 8
    Riley, Anthony John
    Cfo born in December 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2011-06-28
    OF - Director → CIF 0
  • 9
    Smith, Stephen Alan
    Chartered Accountant born in November 1963
    Individual (81 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2023-07-31
    OF - Director → CIF 0
  • 10
    Dubens, Peter Adam Daiches
    Company Director born in September 1966
    Individual (67 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-10-20
    OF - Director → CIF 0
parent relation
Company in focus

DAISY TELECOMS LIMITED

Previous name
DAISY NEWCO 1 LIMITED - 2009-08-12
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • DAISY TELECOMS LIMITED
    Info
    DAISY NEWCO 1 LIMITED - 2009-08-12
    Registered number 06977942
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson BB9 5SR
    PRIVATE LIMITED COMPANY incorporated on 2009-07-31 and dissolved on 2024-08-20 (15 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-06-23
    CIF 0
  • DAISY TELECOMS LIMITED
    S
    Registered number 06977942
    icon of addressDaisy House, Lindred Road Business Park, Nelson, England, BB9 5SR
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • DAISY TELECOMS LIMITED
    S
    Registered number 06977942
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    INTERCEPT IT LIMITED - 2019-06-27
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    BNS TELECOM GROUP LIMITED - 2005-10-18
    CROSSCO (886) LIMITED - 2005-10-06
    BNS TELECOM GROUP PLC - 2010-10-19
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    SERVO COMPUTER SERVICES LIMITED - 2021-11-04
    DOWERBOND LIMITED - 1980-12-31
    SERVO COMPUTER SERVICES PLC - 2006-10-18
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    LETSGETONIT.COM LIMITED - 2001-03-20
    CAR PARK LIMITED - 2005-02-08
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    EDGEBAR LIMITED - 1985-06-20
    icon of addressCampsie House 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    DAMOVO UK LIMITED - 2015-07-01
    ENTERPRISE SOLUTIONS UK LIMITED - 2001-04-24
    ERICSSON ENTERPRISES LIMITED - 2001-08-29
    LEATHERBROOK LIMITED - 2001-03-29
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26
    DAISY WHOLESALE LIMITED - 2010-12-01
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    PHOENIX IT CONTINUITY CONSULTING LIMITED - 2015-12-01
    ICM CONTINUITY CONSULTING LIMITED - 2013-09-12
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2015-12-01
    CLASON GROUP LIMITED - 1999-02-10
    PHOENIX IT GROUP LIMITED - 2004-10-29
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    ICM LIMITED - 2019-05-31
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 11
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    NETWORK EUROPE GROUP PLC - 2004-09-21
    NETWORK EUROPE TELECOMMUNICATIONS LIMITED - 2000-04-19
    NETWORK EUROPE GROUP LIMITED - 2012-12-19
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    VHA LIMITED - 2018-07-27
    COYO LIMITED - 2018-10-24
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    DAISY 1000 LIMITED - 2018-07-27
    COYO SERVICES LIMITED - 2018-10-24
    AGHOCO 1000 LIMITED - 2015-12-01
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 15
    NEG MBO TWO LIMITED - 2011-05-10
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    SCALABLE NETWORKS PLC - 2008-04-03
    ENTERPRISE NETWORKING SOLUTIONS PLC - 1997-12-24
    SCALEABLE NETWORKS PLC - 1998-01-20
    SCALABLE PLC - 2008-04-15
    SCALABLE COMMUNICATIONS PLC - 2017-01-20
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    ROSHNI INVESTMENTS PLC - 2004-07-28
    SPIRITEL PLC - 2011-02-03
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 19
    NEG MBO LIMITED - 2010-12-31
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 20
    TREND COMMUNICATIONS LIMITED - 2004-03-25
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18
    icon of address3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    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

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.