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
    Ridge, Darren Michael
    Born in December 1962
    Individual (59 offsprings)
    Officer
    icon of calendar 2020-10-19 ~ now
    OF - Director → CIF 0
  • 2
    Greensmith, Paul John
    Born in December 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressOne, Vine Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Flick, Martin Dieter
    Director born in December 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ 2025-07-02
    OF - Director → CIF 0
  • 2
    Dowd, Brendan Paul
    Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ 2020-10-06
    OF - Director → CIF 0
  • 3
    Furlong, Lawrence Mark
    Individual
    Officer
    icon of calendar 2015-11-24 ~ 2019-07-19
    OF - Secretary → CIF 0
  • 4
    Schafer, Richard Wolfgang Henry
    Director born in March 1971
    Individual (26 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2017-06-11
    OF - Director → CIF 0
    Schafer, Richard Wolfgang Henry
    Individual (26 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2015-11-24
    OF - Secretary → CIF 0
  • 5
    Hunter, Stephen Martin Burton
    Chairman born in June 1950
    Individual
    Officer
    icon of calendar 2013-11-18 ~ 2019-07-19
    OF - Director → CIF 0
  • 6
    Johnston, Stephen Mark
    Company Director born in March 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2014-02-10
    OF - Director → CIF 0
    Johnston, Stephen Mark
    Director born in March 1958
    Individual (8 offsprings)
    icon of calendar 2014-07-18 ~ 2018-02-13
    OF - Director → CIF 0
  • 7
    Ridge, Darren Michael
    Company Director born in December 1962
    Individual (59 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2019-07-19
    OF - Director → CIF 0
    Mr Darren Michael Ridge
    Born in December 1962
    Individual (59 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    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
  • 8
    Fowler, Adam
    Director born in September 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ 2025-06-12
    OF - Director → CIF 0
  • 9
    Ridge, Maria Victoria Tonia
    Director born in August 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2013-06-28
    OF - Director → CIF 0
    icon of calendar 2014-03-30 ~ 2019-07-19
    OF - Director → CIF 0
    Mrs Maria Victoria Tonia Ridge
    Born in August 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    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
  • 10
    Brown, Aaron Maurice
    Company Director born in October 1982
    Individual (37 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2019-07-19
    OF - Director → CIF 0
parent relation
Company in focus

ONECOM GROUP LIMITED

Previous name
ONECOM LTD - 2013-07-03
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • ONECOM GROUP LIMITED
    Info
    ONECOM LTD - 2013-07-03
    Registered number 08119216
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire PO15 7FJ
    PRIVATE LIMITED COMPANY incorporated on 2012-06-26 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
  • ONECOM GROUP LIMITED
    S
    Registered number missing
    icon of addressOnecom House, 400 Parkway, Whiteley, Fareham, England, PO15 7FJ
    Private Company Limited By Shares
    CIF 1
  • ONECOM GROUP LIMITED
    S
    Registered number missing
    icon of addressOnecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ
    Private Limited Company
    CIF 2
  • ONECOM GROUP LIMITED
    S
    Registered number missing
    icon of addressOnecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    LOWENA INVESTMENTS LTD - 2020-02-12
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressOnecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    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
    9 RACING LIMITED - 2020-08-14
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-02-28 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    KILOQUOTE LIMITED - 1993-08-25
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-11 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    NEWCO NUMBER ONE LIMITED - 2016-09-05
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    BUSINESS PHONES & NETWORKS LIMITED - 2019-10-03
    BUSINESS PHONES LIMITED - 2010-05-12
    QUAYSHELFCO 891 LIMITED - 2002-02-08
    icon of addressOnecom House, 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,176 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,133 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 9
    C C S CELLULAR LIMITED - 2012-02-17
    CCS MOBILE LIMITED - 2018-07-10
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,148,671 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    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 2025-01-24 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    OLIVE BUSINESS SOLUTIONS LIMITED - 2013-04-30
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    BUSINESS PHONES DIRECT (SOUTHAMPTON) LTD - 2013-07-23
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164,503 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 13
    PREMIER TELECOM LIMITED - 2013-07-03
    CHARTMEAD LIMITED - 2002-06-12
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 14
    9 GROUP (PARTNERS) LTD - 2022-07-29
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 15
    RUSSELL NETWORK SOLUTIONS LIMITED - 2021-09-03
    icon of addressOnecom House Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    841,672 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    174,967 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    EVOLVE TELECOM LIMITED - 2019-07-31
    CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,107,862 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-29 ~ 2019-07-19
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    ONECOM (SOUTH EAST) LIMITED - 2019-07-31
    icon of addressOnecom House, 4400 Parkway, Solent Business Park, Fareham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ 2019-07-19
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressRidown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -262,794 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-07-19
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 4
    REVIVE A PHONE LIMITED - 2022-11-28
    LIKEWIZE REPAIR LIMITED - 2025-01-23
    icon of addressUnit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-07-27 ~ 2019-04-05
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of addressUnit 15 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,126,293 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-22 ~ 2019-07-19
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    E-GIANT LTD - 2022-06-10
    icon of addressRidown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,060,779 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-04-05
    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.