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
    Furlong, Lawrence
    Lawyer born in July 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    Craggs, Christian James Foxton
    Company Director born in November 1975
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    OF - Director → CIF 0
  • 3
    ONECOM LTD - 2013-07-03
    icon of addressOnecom House, 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    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
Ceased 14
  • 1
    Flick, Martin Dieter
    Director born in December 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2025-07-02
    OF - Director → CIF 0
  • 2
    Flynn, Roger Patrick
    Company Director born in November 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2021-02-19
    OF - Director → CIF 0
  • 3
    Geraghty, Mark
    Director born in May 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-04-12 ~ 2021-02-19
    OF - Director → CIF 0
    Mr Mark Geraghty
    Born in May 1975
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Louis, Loizos
    Director born in January 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-08-23 ~ 2013-09-19
    OF - Director → CIF 0
    Louis, Loizos
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2013-09-16
    OF - Secretary → CIF 0
  • 5
    Rutherford, Michael Paul
    Finance Director born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2014-03-07
    OF - Director → CIF 0
  • 6
    Parkes, Robert Edwin
    Company Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ 2016-05-31
    OF - Director → CIF 0
    Parkes, Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 7
    Simcox, Matthew
    Portfolio Manager born in May 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ 2021-02-19
    OF - Director → CIF 0
  • 8
    Kennedy, Jody
    Company Director born in June 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-03 ~ 2015-03-03
    OF - Director → CIF 0
    icon of calendar 2014-06-17 ~ 2018-07-20
    OF - Director → CIF 0
  • 9
    Vithaldas, Vim
    Company Director born in January 1967
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2021-02-19
    OF - Director → CIF 0
  • 10
    Nunny, Mark Ian
    Company Director born in December 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2019-02-07
    OF - Director → CIF 0
  • 11
    Fowler, Adam
    Director born in September 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ 2025-06-12
    OF - Director → CIF 0
  • 12
    Frost, Martyn Robert
    Company Director born in September 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2015-12-22
    OF - Director → CIF 0
  • 13
    Morris, Brett Plunkett
    Chief Financial Officer born in November 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-01-28 ~ 2021-02-23
    OF - Director → CIF 0
  • 14
    Hallam, Michael David
    Company Director born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2016-03-01
    OF - Director → CIF 0
parent relation
Company in focus

OLIVE COMMUNICATIONS SOLUTIONS LIMITED

Previous name
OLIVE BUSINESS SOLUTIONS LIMITED - 2013-04-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OLIVE COMMUNICATIONS SOLUTIONS LIMITED
    Info
    OLIVE BUSINESS SOLUTIONS LIMITED - 2013-04-30
    Registered number 07748971
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire PO15 7FJ
    PRIVATE LIMITED COMPANY incorporated on 2011-08-23 and dissolved on 2025-08-12 (13 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • OLIVE COMMUNICATIONS SOLUTIONS LIMITED
    S
    Registered number 07748971
    icon of addressOlive House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom, HP10 0HH
    Private Company Limited By Shares in England And Wales Company Registry, England And Wales
    CIF 1
  • OLIVE COMMUNICATIONS SOLUTIONS LIMITED
    S
    Registered number 7748971
    icon of addressOlive House, Mercury Park, Wooburn Green, High Wycombe, England, HP10 0HH
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • OLIVE COMMUNICATIONS SOLUTIONS LIMITED
    S
    Registered number 07748971
    icon of addressOlive House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH
    Limited Company in England And Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,184,895 GBP2015-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    15,768 GBP2015-01-31
    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
  • 4
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,054,761 GBP2015-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    WISH HOLDINGS LIMITED - 2008-01-15
    WISH HOLDINGS PLC - 2015-05-28
    HARVEL LIMITED - 2007-11-14
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • OLIVE FIXED LINE SERVICES LIMITED - 2013-04-30
    CORPORATE MOBILE SOLUTIONS LIMITED - 2005-11-21
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-24
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 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.