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
    Clark, Alexander Ross
    Born in January 1978
    Individual (30 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    OF - Director → CIF 0
  • 2
    Lindsell, Andrew Michael
    Born in March 1982
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    OF - Director → CIF 0
  • 3
    DE FACTO 2266 LIMITED - 2020-11-02
    icon of address4th Floor, 7 Air Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    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
Ceased 11
  • 1
    Clark, Alexander
    Director born in January 1978
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2018-12-20
    OF - Director → CIF 0
  • 2
    Harris-speid, Troy Gareth
    Director born in August 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2018-02-23
    OF - Director → CIF 0
  • 3
    Langley, Jeremy John
    Director born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2018-05-24
    OF - Director → CIF 0
  • 4
    Lindsell, Andrew Michael
    Director born in March 1982
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2020-11-09
    OF - Director → CIF 0
  • 5
    Morris, Christopher Edward Charles
    Director born in October 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-25 ~ 2020-11-09
    OF - Director → CIF 0
  • 6
    Garland, Oliver Charles
    Director born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2018-02-16
    OF - Director → CIF 0
  • 7
    Souillard, Yann Shozo
    Director born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2020-11-09
    OF - Director → CIF 0
  • 8
    Garman, David Noel Christopher
    Chairman born in December 1951
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2020-11-09
    OF - Director → CIF 0
  • 9
    Cawood, James Laird
    Chief Financial Officer born in August 1972
    Individual (38 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2024-04-12
    OF - Director → CIF 0
  • 10
    Parker, Matthew John
    Chief Executive Officer born in November 1967
    Individual (57 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2025-01-15
    OF - Director → CIF 0
    Mr Matthew John Parker
    Born in November 1967
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-25
    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
  • 11
    LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED - 2011-12-23
    icon of address1, Vine Street, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Person with significant control
    2017-10-25 ~ 2020-11-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

BABBLE CLOUD HOLDINGS LIMITED

Previous name
IP SOLUTIONS HOLDINGS LIMITED - 2018-08-28
Standard Industrial Classification
61100 - Wired Telecommunications Activities
61200 - Wireless Telecommunications Activities

Related profiles found in government register
  • BABBLE CLOUD HOLDINGS LIMITED
    Info
    IP SOLUTIONS HOLDINGS LIMITED - 2018-08-28
    Registered number 10991403
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, Essex SS15 6TD
    PRIVATE LIMITED COMPANY incorporated on 2017-10-02 (8 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • BABBLE CLOUD HOLDINGS LIMITED
    S
    Registered number 10991403
    icon of addressBury House, 31 Bury Street, London, England, EC3A 5AR
    Private Company Limited By Shares in Companies House England And Wales, England
    CIF 1
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    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
  • 2
    5 RINGS IT LIMITED - 2021-11-10
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,777 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    5 RINGS TELECOM LTD - 2021-11-10
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    188,325 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    8020 IT LTD - 2021-11-11
    icon of address38 George Street, Dumfries, Dumfries & Galloway
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    504,326 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    8020 LTD - 2021-11-11
    icon of address38 George Street, Dumfries
    Dissolved Corporate (3 parents)
    Equity (Company account)
    818,760 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 6
    81G LIMITED - 2021-05-11
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    187,038 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    ACTIVE BUSINESS COMMUNICATIONS LIMITED - 2022-06-15
    icon of addressBury House, Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    477,950 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 8
    ARDEN COMMUNICATIONS GROUP LIMITED - 2018-12-06
    ARDENCOM COMMUNICATIONS LIMITED - 2015-04-07
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    NORHAM HOUSE 1073 LIMITED - 2006-06-21
    MYHORSEWORLD LIMITED - 2009-06-16
    ACTIV TECHNOLOGY LIMITED - 2021-03-18
    ACTIV TELECOM LIMITED - 2015-11-26
    ACTIV BUSINESS COMMUNICATIONS LIMITED - 2010-08-26
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -402,363 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    ACTIVEREACH LIMITED - 2023-03-10
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,453 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    AIRPHONE TELECOM SOLUTIONS LIMITED - 2022-12-05
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100,189 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    CMT HOLDINGS LTD - 2020-10-26
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    CONCERT NETWORKS LIMITED - 2021-09-28
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    337,860 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    CORPORATE WARDAIR LTD - 2023-04-03
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -993 GBP2022-05-31
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    AFTERLOOK LIMITED - 1992-10-01
    DIGITAL COMMUNICATION SYSTEMS LIMITED - 2021-12-10
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94,983 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    DIVA TELECOM LIMITED - 2020-03-02
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,153,253 GBP2018-07-31
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    HALO COMMUNICATIONS LIMITED - 2021-12-10
    SWIFT TELECOM (SCOTLAND) LIMITED - 2004-03-09
    icon of address38 George Street, Dumfries, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    158,335 GBP2020-11-30
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    LAKE TECHNOLOGIES LTD - 2020-08-26
    AJI TELECOMMUNICATIONS LIMITED - 2002-10-11
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,944 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 20
    N.T.E. LIMITED - 2023-08-08
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,782,968 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 21
    SHAPE NETWORKS LIMITED - 2021-02-25
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,256 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 22
    SECURE TECHNICAL SERVICES LIMITED - 2022-07-21
    icon of addressBury House, Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99,250 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 23
    SESUI LIMITED - 2021-09-28
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    982,452 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 24
    TECHQUARTERS LIMITED - 2023-08-01
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,816,048 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 25
    UNICOMM LIMITED - 2023-10-12
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    332,146 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    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
  • 26
    VKT SOFTWARE LIMITED - 2022-10-26
    icon of addressBury House, Bury Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    249,402 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 27
    YORKSHIRE TELECOMMUNICATIONS LIMITED - 2022-07-21
    icon of addressBury House, Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,490 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 28
    IP SOLUTIONS UK LIMITED - 2018-08-28
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 29
    BERRY TELECOM GROUP LIMITED - 2019-12-19
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 30
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,808 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 31
    icon of address5th Floor Bury House, Bury Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    377,886 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    448,584 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 34
    icon of addressBury House, 31 Bury Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    372,059 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 35
    ULTRA COMMUNICATIONS HOLDINGS PLC - 2020-10-21
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    399,137 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 36
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 1
  • CAVENDISH COMMUNICATIONS LTD - 2022-10-12
    CAVENDISH MAINTENANCE LTD. - 2011-05-19
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    322,138 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-08-26 ~ 2022-08-26
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.