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
    Leigh, Thomas William Elliott
    Born in November 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Heale, Edward Christopher Fairfax
    Born in July 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Banks, Simon James
    Director born in April 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-12-23 ~ 2025-09-30
    OF - Director → CIF 0
  • 2
    Hollett, Philip Stevenson
    Director born in August 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-12-23 ~ 2023-03-19
    OF - Director → CIF 0
  • 3
    Doble, David John
    Director born in October 1964
    Individual
    Officer
    icon of calendar 2011-12-23 ~ 2018-01-02
    OF - Director → CIF 0
  • 4
    Heale, Edward
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2018-10-15
    OF - Secretary → CIF 0
  • 5
    Mayhew, Mark David
    Director born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-01 ~ 2016-08-12
    OF - Director → CIF 0
  • 6
    Faure, Didier Joseph Andre
    Director born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-06-20
    OF - Director → CIF 0
  • 7
    Dave, Paraag
    Investment Manager born in September 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2016-08-12
    OF - Director → CIF 0
    Dave, Paraag
    Director born in September 1975
    Individual (14 offsprings)
    icon of calendar 2016-11-01 ~ 2020-07-30
    OF - Director → CIF 0
  • 8
    Salter, Mark
    Investment Manager born in September 1966
    Individual (38 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2016-08-12
    OF - Director → CIF 0
  • 9
    icon of addressSalamander Quay West, Park Lane, Harefield, Middlesex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-12 ~ 2022-06-23
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1459 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-10-15 ~ 2020-10-15
    PE - Secretary → CIF 0
parent relation
Company in focus

CSL COMMUNICATIONS GROUP LIMITED

Previous name
CSL DUALCOM HOLDINGS LIMITED - 2013-02-07
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CSL COMMUNICATIONS GROUP LIMITED
    Info
    CSL DUALCOM HOLDINGS LIMITED - 2013-02-07
    Registered number 07869409
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford WD18 8YF
    PRIVATE LIMITED COMPANY incorporated on 2011-12-02 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-02
    CIF 0
  • CSL COMMUNICATIONS GROUP LIMITED
    S
    Registered number 07869409
    icon of addressSalamander Quay West, Park Lane, Harefield, England, England, UB9 6NZ
    Corporate in Companies House, United Kingdom
    CIF 1 CIF 2
  • CSL COMMUNICATIONS GROUP LIMITED
    S
    Registered number 07869409
    icon of addressSalamander Quay West, Park Lane, Harefield, Middlesex, United Kingdom, UB9 6NZ
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-22 ~ 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
  • 2
    icon of addressSalamander Quay West Park Lane, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    GREENCO SERVICES LIMITED - 2011-04-05
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSalamander Quay West Park Lane, Harefield, Uxbridge
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSalamander Quay West, Park Lane, Harefield, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBusiness Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    VYTEK CONSULTING LIMITED - 1999-10-13
    WEBWAY ONE LIMITED - 2001-05-23
    icon of addressBusiness Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,562,806 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of addressElizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,683,956 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-10-22
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    icon of addressBusiness Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-09-22
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressBusiness Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-04-25
    CIF 7 - 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.