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
    Born in September 1974
    Individual (91 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Morten, Stuart Norman
    Born in April 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 3
    DAISY GROUP PLC - 2015-01-26
    MAWLAW 491 PLC - 2000-04-17
    DAISY GROUP LIMITED - 2016-09-22
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 8
  • 1
    Riley, Matthew Robinson
    Director born in February 1974
    Individual (58 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2017-10-24
    OF - Director → CIF 0
  • 2
    Marke, Nathan Richard
    Company Director born in February 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ 2019-02-01
    OF - Director → CIF 0
  • 3
    Muller, Neil Keith
    Company Director born in October 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-09-08 ~ 2018-06-22
    OF - Director → CIF 0
  • 4
    Mcglennon, David Lewis
    Company Director born in September 1974
    Individual (91 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2023-03-31
    OF - Director → CIF 0
    Mcglennon, David Lewis
    Individual (91 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 5
    Thompson, Neil Philip
    Company Director born in January 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ 2024-07-11
    OF - Director → CIF 0
  • 6
    Smith, Stephen Alan
    Company Director born in November 1963
    Individual (81 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 7
    Lee, Kristian Brian
    Chief Financial Officer born in May 1974
    Individual (83 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2024-07-11
    OF - Director → CIF 0
  • 8
    Mcginn, David Raymond
    Born in January 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2025-10-31
    OF - Director → CIF 0
parent relation
Company in focus

DAISY INTERMEDIATE HOLDINGS LIMITED

Previous name
DAISY SOLUTIONS LIMITED - 2013-03-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DAISY INTERMEDIATE HOLDINGS LIMITED
    Info
    DAISY SOLUTIONS LIMITED - 2013-03-15
    Registered number 08384981
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson BB9 5SR
    PRIVATE LIMITED COMPANY incorporated on 2013-02-01 (12 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • DAISY INTERMEDIATE HOLDINGS LIMITED
    S
    Registered number 8384981
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DAISY HOLDCO P LIMITED - 2019-05-31
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-03-21 ~ 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
  • 2
    DAISY NEWCO 1 LIMITED - 2009-08-12
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    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 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    DAISY PARTNER SERVICES TRADING LIMITED - 2019-05-31
    DAISY DIGITAL MEDIA LIMITED - 2015-03-13
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    DAISY HOLDCO D LIMITED - 2019-05-31
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-11-27 ~ 2025-06-24
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 3
    LOCKBAND LIMITED - 2001-06-19
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    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 2016-04-06 ~ 2019-03-28
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    STAR AIR MEDIA LIMITED - 2013-02-14
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    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 2016-04-06 ~ 2019-07-12
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Equity (Company account)
    823,073 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-06-19 ~ 2019-05-17
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of addressGlobal House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -79,308 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-30
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 9
    DAISY HOLDCO I LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS HOLDINGS LIMITED - 2023-06-29
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-27 ~ 2021-03-12
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 10
    DAISY WHOLESALE LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2010-12-01
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2023-06-30
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    AURORA KENDRICK JAMES GROUP LIMITED - 2023-06-29
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-03-12
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 13
    DISKOFFICE LIMITED - 2005-11-01
    AURORA KENDRICK JAMES LIMITED - 2023-06-30
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10,827,497 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-04-11 ~ 2021-03-12
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    WORLDWIDE GROUP HOLDINGS LIMITED - 2014-04-01
    WORLDWIDE CONNECT LIMITED - 2023-06-30
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    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
    DAISY HOLDCO C LIMITED - 2019-05-31
    DAISY CORPORATE SERVICES HOLDINGS LIMITED - 2024-07-26
    icon of addressLindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2024-07-05
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    THE NET CROWD LIMITED - 2023-12-21
    AVEO NET LIMITED - 2009-02-12
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 17
    ALTERNATIVE NETWORKS PLC - 2017-01-19
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26
    DAISY CORPORATE SERVICES TRADING LIMITED - 2025-06-25
    ALTERNATIVE NETWORKS LIMITED - 2017-10-20
    icon of addressWavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-12-23 ~ 2019-07-12
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.