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 34
  • 1
    King, Harriet Louis
    Born in February 1991
    Individual (2 offsprings)
    Officer
    2019-07-15 ~ 2019-12-20
    OF - Director → CIF 0
  • 2
    Dickson, Karen Lilian
    Born in June 1959
    Individual (18 offsprings)
    Officer
    2023-04-19 ~ 2024-09-23
    OF - Director → CIF 0
  • 3
    Watts, Matthew
    Born in May 1985
    Individual (4 offsprings)
    Officer
    2023-03-29 ~ 2024-09-23
    OF - Director → CIF 0
  • 4
    Ham, Anika Patricia
    Born in May 1986
    Individual (4 offsprings)
    Officer
    2020-02-03 ~ 2024-09-23
    OF - Director → CIF 0
  • 5
    Burley, Dean
    Born in March 1976
    Individual (2 offsprings)
    Officer
    2023-06-19 ~ 2024-09-23
    OF - Director → CIF 0
  • 6
    Lee, David
    Born in April 1992
    Individual (1 offspring)
    Officer
    2022-07-11 ~ 2024-09-23
    OF - Director → CIF 0
  • 7
    Parker, Lee
    Born in July 1985
    Individual (1 offspring)
    Officer
    2021-01-04 ~ 2024-09-23
    OF - Director → CIF 0
  • 8
    Attree, Lloyd
    Born in December 1981
    Individual (4 offsprings)
    Officer
    2017-08-17 ~ 2017-11-28
    OF - Director → CIF 0
  • 9
    Whittaker, Andrew John
    Born in June 1967
    Individual (26 offsprings)
    Officer
    2017-10-10 ~ 2025-05-23
    OF - Director → CIF 0
  • 10
    Kirk, James
    Born in July 1976
    Individual (1 offspring)
    Officer
    2022-04-01 ~ 2024-09-23
    OF - Director → CIF 0
  • 11
    Irving, Roland
    Born in September 1977
    Individual (6 offsprings)
    Officer
    2017-08-17 ~ now
    OF - Director → CIF 0
  • 12
    Owsnett, Neil
    Born in March 1971
    Individual (3 offsprings)
    Officer
    2022-06-06 ~ 2022-07-05
    OF - Director → CIF 0
  • 13
    Jones, Jeffrey Paul
    Born in August 1961
    Individual (2 offsprings)
    Officer
    2019-07-15 ~ 2020-12-31
    OF - Director → CIF 0
  • 14
    Dunne, Martin
    Born in February 1982
    Individual (9 offsprings)
    Officer
    2017-08-17 ~ 2018-01-25
    OF - Director → CIF 0
  • 15
    Taylor, Steven Christopher
    Born in September 1966
    Individual (6 offsprings)
    Officer
    2017-06-30 ~ 2017-08-03
    OF - Director → CIF 0
  • 16
    Jawinska, Agnieszka
    Born in June 1986
    Individual (1 offspring)
    Officer
    2018-05-29 ~ now
    OF - Director → CIF 0
  • 17
    Wheeler, Christopher John
    Born in October 1983
    Individual (4 offsprings)
    Officer
    2018-01-25 ~ 2025-08-29
    OF - Director → CIF 0
  • 18
    Clements, Kathleen
    Born in September 1963
    Individual (2 offsprings)
    Officer
    2018-03-20 ~ 2020-12-14
    OF - Director → CIF 0
  • 19
    Milburn, Christopher
    Born in December 1979
    Individual (2 offsprings)
    Officer
    2022-04-01 ~ 2024-09-23
    OF - Director → CIF 0
  • 20
    Hutt, Daron Grenville
    Born in February 1963
    Individual (38 offsprings)
    Officer
    2017-06-30 ~ 2024-09-23
    OF - Director → CIF 0
  • 21
    Taylor, Lee
    Born in November 1987
    Individual (5 offsprings)
    Officer
    2020-02-03 ~ 2023-02-27
    OF - Director → CIF 0
  • 22
    Smith, Campbell Mclean
    Born in July 1983
    Individual (1 offspring)
    Officer
    2022-09-05 ~ 2023-03-30
    OF - Director → CIF 0
  • 23
    Cartledge, Lynda Terry
    Born in July 1973
    Individual (20 offsprings)
    Officer
    2017-08-17 ~ 2023-07-06
    OF - Director → CIF 0
  • 24
    Devereux, Chloe
    Born in August 1991
    Individual (1 offspring)
    Officer
    2020-02-03 ~ 2024-09-23
    OF - Director → CIF 0
  • 25
    Poppleton, Natalie
    Born in January 1976
    Individual (1 offspring)
    Officer
    2023-09-10 ~ 2024-09-23
    OF - Director → CIF 0
  • 26
    Oakley, Julian David
    Born in September 1967
    Individual (9 offsprings)
    Officer
    2017-08-17 ~ 2024-09-23
    OF - Director → CIF 0
  • 27
    Braddon, Russell Kingdon
    Born in February 1960
    Individual (2 offsprings)
    Officer
    2020-02-03 ~ 2024-09-23
    OF - Director → CIF 0
  • 28
    Scutt, Gary
    Born in January 1976
    Individual (27 offsprings)
    Officer
    2017-06-30 ~ now
    OF - Director → CIF 0
  • 29
    Burgess, Mark
    Born in July 1975
    Individual (7 offsprings)
    Officer
    2017-10-19 ~ 2021-07-08
    OF - Director → CIF 0
  • 30
    Reid, Darren
    Born in January 1979
    Individual (2 offsprings)
    Officer
    2020-02-03 ~ 2022-10-03
    OF - Director → CIF 0
  • 31
    Cartledge, Dean
    Born in June 1971
    Individual (16 offsprings)
    Officer
    2017-08-17 ~ 2025-12-18
    OF - Director → CIF 0
  • 32
    Shakoor, Abdus Sattar
    Born in March 1974
    Individual (5 offsprings)
    Officer
    2021-04-13 ~ 2021-06-30
    OF - Director → CIF 0
  • 33
    VMED O2 SECRETARIES LIMITED
    - now 04272689
    O2 SECRETARIES LIMITED - 2021-11-01
    O2 NOMINEES LIMITED - 2009-11-10
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    500, Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (16 parents, 165 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Secretary → CIF 0
  • 34
    4COM TECHNOLOGIES LIMITED
    - now 06472837 07590894
    4COM TECHNOLOGIES PLC - 2019-08-29 06472837 07590894
    4COM LIMITED - 2011-09-12
    4COM GROUP LIMITED - 2011-04-20
    SUNNY COMMUNICATIONS LIMITED - 2008-10-27
    500, Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (23 parents, 5 offsprings)
    Person with significant control
    2017-06-30 ~ 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

4COM GROUP LIMITED

Period: 2017-06-30 ~ now
Company number: 10844874 06472837
Registered name
4COM GROUP LIMITED - now 06472837
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • 4COM GROUP LIMITED
    Info
    Registered number 10844874
    500 Brook Drive, Reading, United Kingdom RG2 6UU
    PRIVATE LIMITED COMPANY incorporated on 2017-06-30 (8 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-10
    CIF 0
  • 4COM GROUP LIMITED
    S
    Registered number missing
    24, Christchurch Road, Bournemouth, England, BH1 3NE
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    4COM CAPITAL LIMITED
    - now 06472878
    4COM CONNECTIONS LIMITED - 2009-12-05
    SUNNY CONNECTIONS LIMITED - 2009-10-12
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-07-07 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    4COM CUSTOMER SERVICES LTD
    - now 03601393
    4COM LIMITED - 2011-04-20
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    4COM LIMITED - 2006-07-28
    HONEYCOMBE 84 LIMITED - 1998-12-11
    12 Wellington Place, Leeds
    Dissolved Corporate (41 parents)
    Person with significant control
    2019-10-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    4COM NETWORK SERVICES LIMITED
    - now 06472696 OC337858... (more)
    SUNNY NETWORK SERVICES LIMITED - 2009-10-08
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2017-07-17 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    CAMPFIRE EQUIPMENT RENTALS LIMITED
    - now 12831439
    CAMPFIRE LEASING LIMITED
    - 2021-03-02 12831439
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-08-24 ~ now
    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
  • 5
    EASTERN TELEPHONES LIMITED
    05207395
    12 Wellington Place, Leeds
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    HARVEY COMMUNICATIONS LIMITED
    - now 04239807
    HARVEYCOM LIMITED - 2014-11-17
    4COM LIMITED - 2007-11-13
    INDEPENDENT TELECOM LIMITED - 2006-07-28
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (20 parents)
    Person with significant control
    2019-10-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    HIHI LTD
    - now 07590894 09676723
    4COM TECHNOLOGIES LIMITED
    - 2017-11-28 07590894 06472837... (more)
    4COM RESEARCH AND DEVELOPMENT LIMITED - 2014-07-25
    4COM-UNITY LTD - 2013-06-27
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2017-07-07 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    HIHI SUPPORT LIMITED
    12831365
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-08-24 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED
    04351890 08167105... (more)
    12 Wellington Place, Leeds
    Dissolved Corporate (14 parents)
    Person with significant control
    2022-05-16 ~ dissolved
    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
  • 10
    PIONEER BUSINESS SYSTEMS LIMITED
    - now 08380630 05135910... (more)
    RIPPLE COMMS LIMITED
    - 2018-06-26 08380630 06472903
    ONE PRICE BUSINESS PHONES LIMITED - 2016-05-24
    1 PRICE BUSINESS PHONES LIMITED - 2013-01-31
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-07-07 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    REACH DIGITAL TELECOMS LTD
    09375466
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2023-03-03 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    RIPPLE COMMS LIMITED
    - now 06472903 08380630
    PIONEER BUSINESS SYSTEMS LIMITED - 2018-06-26
    NEXTEL COMMUNICATIONS LIMITED - 2010-12-01
    GOLDSTAR COMMUNICATIONS LIMITED - 2010-08-09
    4COM CUSTOMER SALES LIMITED - 2010-06-22
    SUNNY PORTABLE LIMITED - 2009-10-13
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (25 parents)
    Person with significant control
    2019-10-22 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    RUBIX BUSINESS SYSTEMS LIMITED
    10549233
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (12 parents)
    Person with significant control
    2019-10-22 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 14
    SOUTHERN BUSINESS COMMUNICATIONS LTD
    - now 02529115
    SOLUTION 4 LTD. - 1994-12-07
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2023-06-23 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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 April 2026 and licensed under the Open Government Licence v3.0.