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 12
  • 1
    Hunter, Stephen Martin Burton
    Chairman born in June 1950
    Individual (6 offsprings)
    Officer
    2013-11-18 ~ 2019-07-19
    OF - Director → CIF 0
  • 2
    Fowler, Adam
    Director born in September 1980
    Individual (35 offsprings)
    Officer
    2019-07-19 ~ 2025-06-12
    OF - Director → CIF 0
  • 3
    Brown, Aaron Maurice
    Company Director born in October 1982
    Individual (52 offsprings)
    Officer
    2013-07-22 ~ 2019-07-19
    OF - Director → CIF 0
  • 4
    Schafer, Richard Wolfgang Henry
    Director born in March 1971
    Individual (118 offsprings)
    Officer
    2014-04-11 ~ 2017-06-11
    OF - Director → CIF 0
    Schafer, Richard Wolfgang Henry
    Individual (118 offsprings)
    Officer
    2014-12-08 ~ 2015-11-24
    OF - Secretary → CIF 0
  • 5
    Dowd, Brendan Paul
    Director born in October 1967
    Individual (19 offsprings)
    Officer
    2019-07-19 ~ 2020-10-06
    OF - Director → CIF 0
  • 6
    Ridge, Maria Victoria Tonia
    Director born in August 1963
    Individual (11 offsprings)
    Officer
    2012-06-26 ~ 2013-06-28
    OF - Director → CIF 0
    2014-03-30 ~ 2019-07-19
    OF - Director → CIF 0
    Mrs Maria Victoria Tonia Ridge
    Born in August 1963
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Johnston, Stephen Mark
    Company Director born in February 1958
    Individual (15 offsprings)
    Officer
    2013-07-04 ~ 2014-02-10
    OF - Director → CIF 0
    Johnston, Stephen Mark
    Director born in February 1958
    Individual (15 offsprings)
    2014-07-18 ~ 2018-02-13
    OF - Director → CIF 0
  • 8
    Furlong, Lawrence Mark
    Individual (1 offspring)
    Officer
    2015-11-24 ~ 2019-07-19
    OF - Secretary → CIF 0
  • 9
    Ridge, Darren Michael
    Born in December 1962
    Individual (84 offsprings)
    Officer
    2020-10-19 ~ now
    OF - Director → CIF 0
    Ridge, Darren Michael
    Company Director born in December 1962
    Individual (84 offsprings)
    2013-06-28 ~ 2019-07-19
    OF - Director → CIF 0
    Mr Darren Michael Ridge
    Born in December 1962
    Individual (84 offsprings)
    Person with significant control
    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
  • 10
    Greensmith, Paul John
    Born in December 1967
    Individual (145 offsprings)
    Officer
    2025-06-12 ~ now
    OF - Director → CIF 0
  • 11
    Flick, Martin Dieter
    Director born in December 1967
    Individual (26 offsprings)
    Officer
    2021-03-04 ~ 2025-07-02
    OF - Director → CIF 0
  • 12
    SOLO BIDCO LIMITED
    12075506
    One, Vine Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-07-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ONECOM GROUP LIMITED

Period: 2013-07-03 ~ now
Company number: 08119216
Registered names
ONECOM GROUP LIMITED - now
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
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire PO15 7FJ
    PRIVATE LIMITED COMPANY incorporated on 2012-06-26 (13 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
  • ONECOM GROUP LIMITED
    S
    Registered number missing
    Onecom House, 400 Parkway, Whiteley, Fareham, England, PO15 7FJ
    Private Company Limited By Shares
    CIF 1
  • ONECOM GROUP LIMITED
    S
    Registered number missing
    Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ
    Private Limited Company
    CIF 2
  • ONECOM GROUP LIMITED
    S
    Registered number missing
    Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 22
  • 1
    9 GROUP (RETAIL) LTD
    - now 11481413
    LOWENA INVESTMENTS LTD - 2020-02-12
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (8 parents)
    Person with significant control
    2025-01-22 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    BRG EIGHT LIMITED - now
    EVOLVE TELECOM LIMITED
    - 2019-07-31 04932228
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-07-29 ~ 2019-07-19
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 3
    BRG SEVEN LIMITED - now
    ONECOM (SOUTH EAST) LIMITED
    - 2019-07-31 11154560
    Onecom House, 4400 Parkway, Solent Business Park, Fareham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-01-17 ~ 2019-07-19
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    CABLESTREAM LTD
    05690159
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (9 parents)
    Person with significant control
    2024-10-11 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    EVOLVE BUSINESS LIMITED
    10962685
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2018-06-01 ~ 2019-07-19
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 6
    EXCALIBUR COMMUNICATIONS GROUP LIMITED
    11215343 03912924... (more)
    Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2024-02-28 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    F2P (GROUP) LTD
    - now 11466525
    9 RACING LIMITED - 2020-08-14
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    2021-02-28 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    GLAMORGAN TELECOM LIMITED
    - now 02836648
    KILOQUOTE LIMITED - 1993-08-25
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2024-10-11 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    GT GROUP SERVICES LTD
    - now 04800807
    NEWCO NUMBER ONE LIMITED - 2016-09-05
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (10 parents, 5 offsprings)
    Person with significant control
    2020-08-12 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    IMS TECHNOLOGY SERVICES LIMITED
    - now 04341231 08309371
    BUSINESS PHONES & NETWORKS LIMITED - 2019-10-03
    BUSINESS PHONES LIMITED - 2010-05-12
    QUAYSHELFCO 891 LIMITED - 2002-02-08
    Onecom House, 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2023-01-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    IP OFFICE LIMITED
    04401766
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (11 parents)
    Person with significant control
    2025-01-21 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    LWRNPC1 LIMITED - now
    LIKEWIZE REPAIR LIMITED - 2025-01-23
    REVIVE A PHONE LIMITED
    - 2022-11-28 08100373
    Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2018-07-27 ~ 2019-04-05
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    NICE NETWORK LTD
    - now 02877794
    CCS MOBILE LIMITED - 2018-07-10
    C C S CELLULAR LIMITED - 2012-02-17
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (9 parents)
    Person with significant control
    2020-11-04 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    OLIVE BUSINESS SOLUTIONS LIMITED
    - now 04648708 07748971
    OLIVE FIXED LINE SERVICES LIMITED - 2013-04-30
    CORPORATE MOBILE SOLUTIONS LIMITED - 2005-11-21
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (26 parents)
    Person with significant control
    2025-01-24 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    OLIVE COMMUNICATIONS SOLUTIONS LIMITED
    - now 07748971 08072699... (more)
    OLIVE BUSINESS SOLUTIONS LIMITED - 2013-04-30
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (17 parents, 7 offsprings)
    Person with significant control
    2021-02-19 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 16
    ONECOM (SOUTHAMPTON) LIMITED
    - now 07827166
    BUSINESS PHONES DIRECT (SOUTHAMPTON) LTD - 2013-07-23
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 17
    ONECOM LIMITED
    - now 04031272 08119216... (more)
    PREMIER TELECOM LIMITED - 2013-07-03
    CHARTMEAD LIMITED - 2002-06-12
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    ONECOM PARTNERS LIMITED
    - now 12815214
    9 GROUP (PARTNERS) LTD - 2022-07-29
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (8 parents)
    Person with significant control
    2025-01-22 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    ONESTREAM LIMITED
    10389581 08718018
    Unit 15 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-09-22 ~ 2019-07-19
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    RUSSELL TELECOM LIMITED
    - now 07639514 02554543
    RUSSELL NETWORK SOLUTIONS LIMITED - 2021-09-03
    Onecom House Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-12-02 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 21
    SOLUTION IP COMMUNICATIONS LIMITED
    06067279
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2022-09-16 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 22
    WEBUYANYPHONE LIMITED - now
    E-GIANT LTD
    - 2022-06-10 08321525 09349843
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.