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 6
  • 1
    Scutt, Gary
    Born in January 1976
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Cartledge, Dean
    Born in June 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ now
    OF - Director → CIF 0
  • 3
    Irving, Roland
    Born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-17 ~ now
    OF - Director → CIF 0
  • 4
    Jawinska, Agnieszka
    Born in June 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-29 ~ now
    OF - Director → CIF 0
  • 5
    O2 SECRETARIES LIMITED - 2021-11-01
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    O2 NOMINEES LIMITED - 2009-11-10
    icon of address500, Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 140 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address500, Brook Drive, Reading, United Kingdom, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 28
  • 1
    Reid, Darren
    Installations Director born in January 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ 2022-10-03
    OF - Director → CIF 0
  • 2
    King, Harriet Louis
    Director born in March 1991
    Individual
    Officer
    icon of calendar 2019-07-15 ~ 2019-12-20
    OF - Director → CIF 0
  • 3
    Kirk, James
    Bi Director born in July 1976
    Individual
    Officer
    icon of calendar 2022-04-01 ~ 2024-09-23
    OF - Director → CIF 0
  • 4
    Lee, David
    Finance Director born in April 1992
    Individual
    Officer
    icon of calendar 2022-07-11 ~ 2024-09-23
    OF - Director → CIF 0
  • 5
    Devereux, Chloe
    Customer Services Director born in August 1991
    Individual
    Officer
    icon of calendar 2020-02-03 ~ 2024-09-23
    OF - Director → CIF 0
  • 6
    Whittaker, Andrew John
    Chief Financial Officer born in June 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-10-10 ~ 2025-05-23
    OF - Director → CIF 0
  • 7
    Shakoor, Abdus Sattar
    Software Development Director born in March 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ 2021-06-30
    OF - Director → CIF 0
  • 8
    Smith, Campbell Mclean
    Operations Director born in July 1983
    Individual
    Officer
    icon of calendar 2022-09-05 ~ 2023-03-30
    OF - Director → CIF 0
  • 9
    Attree, Lloyd
    Finance Director born in December 1981
    Individual
    Officer
    icon of calendar 2017-08-17 ~ 2017-11-28
    OF - Director → CIF 0
  • 10
    Poppleton, Natalie
    Hr Director born in January 1976
    Individual
    Officer
    icon of calendar 2023-09-10 ~ 2024-09-23
    OF - Director → CIF 0
  • 11
    Jones, Jeffrey Paul
    Company Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-15 ~ 2020-12-31
    OF - Director → CIF 0
  • 12
    Dunne, Martin
    Sales Director born in March 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2018-01-25
    OF - Director → CIF 0
  • 13
    Ham, Anika Patricia
    Sales Operations Director born in May 1986
    Individual
    Officer
    icon of calendar 2020-02-03 ~ 2024-09-23
    OF - Director → CIF 0
  • 14
    Oakley, Julian David
    Data Protection & Compliance Director born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2024-09-23
    OF - Director → CIF 0
  • 15
    Burgess, Mark
    Cto born in July 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ 2021-07-08
    OF - Director → CIF 0
  • 16
    Braddon, Russell Kingdon
    Network Director born in February 1960
    Individual
    Officer
    icon of calendar 2020-02-03 ~ 2024-09-23
    OF - Director → CIF 0
  • 17
    Owsnett, Neil
    Operations Director born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ 2022-07-05
    OF - Director → CIF 0
  • 18
    Taylor, Lee
    Customer Sales Director born in November 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2023-02-27
    OF - Director → CIF 0
  • 19
    Dickson, Karen Lilian
    Non Executive Director born in June 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ 2024-09-23
    OF - Director → CIF 0
  • 20
    Watts, Matthew
    Marketing Director born in May 1985
    Individual
    Officer
    icon of calendar 2023-03-29 ~ 2024-09-23
    OF - Director → CIF 0
  • 21
    Taylor, Steven Christopher
    Chief Financial Officer born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-03
    OF - Director → CIF 0
  • 22
    Milburn, Christopher
    Technical Operations Director born in December 1979
    Individual
    Officer
    icon of calendar 2022-04-01 ~ 2024-09-23
    OF - Director → CIF 0
  • 23
    Clements, Kathleen
    Project Director born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-20 ~ 2020-12-14
    OF - Director → CIF 0
  • 24
    Parker, Lee
    Operations Director born in July 1985
    Individual
    Officer
    icon of calendar 2021-01-04 ~ 2024-09-23
    OF - Director → CIF 0
  • 25
    Hutt, Daron Grenville
    Chairman born in March 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2024-09-23
    OF - Director → CIF 0
  • 26
    Burley, Dean
    Operations Director born in March 1976
    Individual
    Officer
    icon of calendar 2023-06-19 ~ 2024-09-23
    OF - Director → CIF 0
  • 27
    Cartledge, Lynda Terry
    Hr Director born in July 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2023-07-06
    OF - Director → CIF 0
  • 28
    Wheeler, Christopher John
    Sales Director born in October 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2025-08-29
    OF - Director → CIF 0
parent relation
Company in focus

4COM GROUP LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • 4COM GROUP LIMITED
    Info
    Registered number 10844874
    icon of address500 Brook Drive, Reading, United Kingdom RG2 6UU
    PRIVATE LIMITED COMPANY incorporated on 2017-06-30 (8 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • 4COM GROUP LIMITED
    S
    Registered number missing
    icon of address24, Christchurch Road, Bournemouth, England, BH1 3NE
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    SUNNY CONNECTIONS LIMITED - 2009-10-12
    4COM CONNECTIONS LIMITED - 2009-12-05
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    HONEYCOMBE 84 LIMITED - 1998-12-11
    4COM LIMITED - 2006-07-28
    4COM LIMITED - 2011-04-20
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    SUNNY NETWORK SERVICES LIMITED - 2009-10-08
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    CAMPFIRE LEASING LIMITED - 2021-03-02
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    237,573 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    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
  • 6
    HARVEYCOM LIMITED - 2014-11-17
    4COM LIMITED - 2007-11-13
    INDEPENDENT TELECOM LIMITED - 2006-07-28
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    HIHI LTD
    - now
    4COM-UNITY LTD - 2013-06-27
    4COM TECHNOLOGIES LIMITED - 2017-11-28
    4COM RESEARCH AND DEVELOPMENT LIMITED - 2014-07-25
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressOne Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    ONE PRICE BUSINESS PHONES LIMITED - 2016-05-24
    1 PRICE BUSINESS PHONES LIMITED - 2013-01-31
    RIPPLE COMMS LIMITED - 2018-06-26
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    187,685 GBP2022-05-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    SUNNY PORTABLE LIMITED - 2009-10-13
    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
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    SOLUTION 4 LTD. - 1994-12-07
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    558,694 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE

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.