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 10
  • 1
    Riley, Matthew Robinson
    Born in February 1974
    Individual (156 offsprings)
    Officer
    2013-02-01 ~ 2017-10-24
    OF - Director → CIF 0
  • 2
    Marke, Nathan Richard
    Born in February 1970
    Individual (41 offsprings)
    Officer
    2015-07-10 ~ 2019-02-01
    OF - Director → CIF 0
  • 3
    Mcglennon, David Lewis
    Born in September 1974
    Individual (134 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
    2018-06-22 ~ 2023-03-31
    OF - Director → CIF 0
    Mcglennon, David Lewis
    Individual (134 offsprings)
    Officer
    2013-02-01 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 4
    Smith, Stephen Alan
    Born in November 1963
    Individual (133 offsprings)
    Officer
    2013-02-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 5
    Muller, Neil Keith
    Born in October 1971
    Individual (110 offsprings)
    Officer
    2016-09-08 ~ 2018-06-22
    OF - Director → CIF 0
  • 6
    Thompson, Neil Philip
    Born in January 1971
    Individual (66 offsprings)
    Officer
    2021-07-07 ~ 2024-07-11
    OF - Director → CIF 0
  • 7
    Mcginn, David Raymond
    Born in January 1966
    Individual (47 offsprings)
    Officer
    2023-03-31 ~ 2025-10-31
    OF - Director → CIF 0
  • 8
    Lee, Kristian Brian
    Born in May 1974
    Individual (206 offsprings)
    Officer
    2023-03-31 ~ 2024-07-11
    OF - Director → CIF 0
  • 9
    Morten, Stuart Norman
    Born in April 1971
    Individual (46 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
  • 10
    JET COMMS HOLDINGS LIMITED
    DAISY HOLDINGS LIMITED - now 03974683
    DAISY GROUP LIMITED - 2016-09-22 03974683 09203980... (more)
    DAISY GROUP PLC - 2015-01-26
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    Lindred House, 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    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
parent relation
Company in focus

DAISY INTERMEDIATE HOLDINGS LIMITED

Period: 2013-03-15 ~ now
Company number: 08384981
Registered names
DAISY INTERMEDIATE HOLDINGS LIMITED - now
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
    Lindred House, 20 Lindred Road, Brierfield, Nelson BB9 5SR
    PRIVATE LIMITED COMPANY incorporated on 2013-02-01 (13 years 1 month). 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 08384981
    Daisy 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 20
  • 1
    ALLVOTEC HOLDINGS LIMITED
    - now 11508678
    DAISY HOLDCO P LIMITED
    - 2019-05-31 11508678 11508216... (more)
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2019-03-21 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    ALLVOTEC TRADING LIMITED - now
    DAISY PARTNER SERVICES TRADING LIMITED
    - 2019-05-31 09112720
    DAISY DIGITAL MEDIA LIMITED - 2015-03-13
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-17
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    DAISY COMMUNICATIONS HOLDINGS LIMITED
    - now 11698468
    DAISY HOLDCO D LIMITED
    - 2019-05-31 11698468 11508678... (more)
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Person with significant control
    2018-11-27 ~ 2025-06-24
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 4
    DAISY COMMUNICATIONS LTD.
    - now 04145329
    LOCKBAND LIMITED - 2001-06-19
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (32 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-12
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    DAISY CORPORATE SERVICES LIMITED
    - now 04166889 08205265... (more)
    DAMOVO UK LIMITED - 2015-07-01
    ERICSSON ENTERPRISES LIMITED - 2001-08-29
    ENTERPRISE SOLUTIONS UK LIMITED - 2001-04-24
    LEATHERBROOK LIMITED - 2001-03-29
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    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
  • 6
    DAISY CORPORATE SERVICES LIMITED - now
    DAISY DATA CENTRE SOLUTIONS LIMITED
    - 2024-07-11 08205265
    STAR AIR MEDIA LIMITED - 2013-02-14
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    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
  • 7
    DAISY IT GROUP LIMITED
    - now 03476115
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (35 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-12
    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
  • 8
    DAISY TELECOMS LIMITED
    - now 06977942 03561536... (more)
    DAISY NEWCO 1 LIMITED - 2009-08-12
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (12 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 9
    DV02 LIMITED
    04468762
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (18 parents)
    Equity (Company account)
    823,073 GBP2017-12-31
    Person with significant control
    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
  • 10
    FLEUR TELECOM LIMITED
    09359067
    Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (19 parents)
    Equity (Company account)
    -79,308 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2020-01-30
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 11
    GIACOM (COMMUNICATIONS) GROUP LIMITED - now
    DIGITAL WHOLESALE SOLUTIONS HOLDINGS LIMITED
    - 2023-06-29 11698405
    DAISY HOLDCO I LIMITED
    - 2019-04-26 11698405 11508678... (more)
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2018-11-27 ~ 2021-03-12
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    GIACOM (COMMUNICATIONS) LIMITED - now
    DIGITAL WHOLESALE SOLUTIONS LIMITED
    - 2023-06-30 04211657 02612286
    DAISY WHOLESALE LIMITED
    - 2019-04-26 04211657 02612286... (more)
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2010-12-01
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-12
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    GIACOM (DISTRIBUTION) LIMITED - now
    ANGLIA TELECOM CENTRES LIMITED
    - 2023-06-30 02114602
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (39 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-12
    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
  • 14
    GIACOM (PLATFORMS) GROUP LIMITED - now
    AURORA KENDRICK JAMES GROUP LIMITED
    - 2023-06-29 13076868
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-12-11 ~ 2021-03-12
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    GIACOM (PLATFORMS) LIMITED - now
    AURORA KENDRICK JAMES LIMITED
    - 2023-06-30 05425077 03818977
    DISKOFFICE LIMITED - 2005-11-01
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (27 parents, 3 offsprings)
    Equity (Company account)
    10,827,497 GBP2019-03-31
    Person with significant control
    2019-04-11 ~ 2021-03-12
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 16
    GIACOM (WORLDWIDE CONNECT) LIMITED - now
    WORLDWIDE CONNECT LIMITED
    - 2023-06-30 06279282 04290183
    WORLDWIDE GROUP HOLDINGS LIMITED - 2014-04-01
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-12
    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
  • 17
    HOLLYWOOD CORPORATE SERVICES HOLDINGS LIMITED - now
    DAISY CORPORATE SERVICES HOLDINGS LIMITED
    - 2024-07-26 11508216
    DAISY HOLDCO C LIMITED
    - 2019-05-31 11508216 11508678... (more)
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2019-03-21 ~ 2024-07-05
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    MANAGED COMMUNICATIONS LTD
    05658559
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 19
    PREMIER CHOICE COMMUNICATIONS LIMITED - now
    THE NET CROWD LIMITED
    - 2023-12-21 06769735
    AVEO NET LIMITED - 2009-02-12
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    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
  • 20
    WN CORPORATE SERVICES TRADING LIMITED - now
    DAISY CORPORATE SERVICES TRADING LIMITED
    - 2025-06-25 02888250
    ALTERNATIVE NETWORKS LIMITED
    - 2017-10-20 02888250 04442332... (more)
    ALTERNATIVE NETWORKS PLC
    - 2017-01-19 02888250 04442332... (more)
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Active Corporate (39 parents, 9 offsprings)
    Person with significant control
    2016-12-23 ~ 2019-07-12
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.