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 10
  • 1
    Sherriffs, David Brian
    Born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Mortimer, Gareth Richard
    Born in June 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-09-17 ~ now
    OF - Director → CIF 0
  • 3
    Sasakura, Shuichi
    Born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Director → CIF 0
  • 4
    Edwards, Judith Margaret
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ now
    OF - Secretary → CIF 0
  • 5
    Shimizu, Makoto
    Born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    OF - Director → CIF 0
  • 6
    PÜrzer, Jürgen Josef
    Born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    OF - Director → CIF 0
  • 7
    Goel, Vaibhav
    Born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-27 ~ now
    OF - Director → CIF 0
  • 8
    Turabee, Ikhlaq
    Born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-17 ~ now
    OF - Director → CIF 0
  • 9
    Hosoi, Hiroyasu
    Born in October 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-17 ~ now
    OF - Director → CIF 0
  • 10
    NTT LIMITED - now
    HACKREMCO (NO. 2659) LIMITED - 2019-06-21
    icon of addressOtemachi First Square, East Tower, Otemachi 1-chome, Chiyoda-ku, Tokyo, Japan
    Active Corporate (10 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Sherriffs, David Brian
    Chief Financial Officer born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2020-09-30
    OF - Director → CIF 0
  • 2
    Moribayashi, Masaaki
    Senior Executive Vice President, Services born in January 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2022-06-16
    OF - Director → CIF 0
  • 3
    Newcombe, Paul Alan
    Chartered Secretary born in October 1965
    Individual (114 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-27
    OF - Director → CIF 0
  • 4
    Okuno, Tsunehisa
    Director born in October 1960
    Individual
    Officer
    icon of calendar 2019-06-27 ~ 2024-06-24
    OF - Director → CIF 0
  • 5
    Maeda, Takanobu
    Chief Strategy And Planning Officer born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-08 ~ 2025-09-05
    OF - Director → CIF 0
  • 6
    Tomita, Kazuhiro
    Chief Financial Officer born in September 1977
    Individual
    Officer
    icon of calendar 2023-06-22 ~ 2025-03-21
    OF - Director → CIF 0
  • 7
    Goodall, Jason Matthew
    Group Executive Leadership born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-27 ~ 2021-10-08
    OF - Director → CIF 0
  • 8
    Scott, Roderick Michael
    Accountant born in April 1959
    Individual
    Officer
    icon of calendar 2019-06-27 ~ 2021-05-20
    OF - Director → CIF 0
  • 9
    Dubey, Abhijit
    Chief Executive Officer born in November 1974
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2025-03-21
    OF - Director → CIF 0
  • 10
    Nemoto, Ryujiro
    Alternate Director born in June 1972
    Individual
    Officer
    icon of calendar 2020-07-02 ~ 2022-11-04
    OF - Director → CIF 0
  • 11
    Hattori, Akitoshi
    Alternate Director born in May 1970
    Individual
    Officer
    icon of calendar 2019-08-14 ~ 2020-07-02
    OF - Director → CIF 0
    Hattori, Akitoshi
    Chief Financial Officer born in May 1970
    Individual
    icon of calendar 2020-07-08 ~ 2023-06-21
    OF - Director → CIF 0
  • 12
    Ozaki, Hideaki
    Chief Financial Officer born in March 1965
    Individual
    Officer
    icon of calendar 2023-07-07 ~ 2025-03-21
    OF - Director → CIF 0
  • 13
    Uchimura, Masaya
    Alternate Director born in May 1967
    Individual
    Officer
    icon of calendar 2022-11-04 ~ 2024-06-24
    OF - Director → CIF 0
  • 14
    icon of addressToyosu Center Building, 3-3 Toyosu 3-chome, Koto-ku, Tokyo, Japan
    Corporate
    Person with significant control
    2022-10-01 ~ 2025-10-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (5 parents, 195 offsprings)
    Officer
    2019-06-05 ~ 2019-06-27
    PE - Secretary → CIF 0
    Person with significant control
    2019-06-05 ~ 2019-06-27
    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

NTT LIMITED

Previous name
HACKREMCO (NO. 2659) LIMITED - 2019-06-21
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
61900 - Other Telecommunications Activities
70100 - Activities Of Head Offices

Related profiles found in government register
  • NTT LIMITED
    Info
    HACKREMCO (NO. 2659) LIMITED - 2019-06-21
    Registered number 12035182
    icon of address1 King William Street, London EC4N 7AR
    PRIVATE LIMITED COMPANY incorporated on 2019-06-05 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
  • NTT LIMITED
    S
    Registered number missing
    icon of address1, King William Street, London, England, EC4N 7AR
    Private Limited Company
    CIF 1
  • NTT LIMITED
    S
    Registered number 12035182
    icon of address1, King William Street, London, England, EC4N 7AR
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of addressThe Lloyd's Building, Gallery 8, Room 824, One Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,775,825 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-23 ~ 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
  • 2
    icon of address3rd Floor 26-28 Hammersmith Grove, Hammersmith, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSuite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 4
    DIMENSION DATA HOLDINGS PLC - 2019-09-12
    HACKPLIMCO (NO.SIXTY-FIVE) PUBLIC LIMITED COMPANY - 1999-02-11
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    HOWPER 266 LIMITED - 2009-09-02
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 6
    DOCOMO EUROPE (UK) LIMITED - 2002-09-03
    LOWGLEN LIMITED - 2000-09-28
    icon of address1 King William Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-25 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 9
    INTERCEDE 601 LIMITED - 1988-11-29
    INTEGRALIS LIMITED - 2000-06-01
    ARTICON-INTEGRALIS LIMITED - 2006-12-29
    icon of address1 King William Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    KEYVALE SERVICES LIMITED - 2002-02-19
    ARKADIN (UK) LIMITED - 2020-05-29
    icon of address1 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED - 2021-03-30
    SCHMIDT.VOGEL CONSULTING (UK) LIMITED - 2001-03-07
    icon of address12 Gough Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address1 King William Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    23,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address1 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 15
    E-SHELTER (UK) LIMITED - 2020-04-15
    icon of address1 King William Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    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
  • 16
    GYRON INTERNET LIMITED - 2020-07-04
    WILLOUGHBY (342) LIMITED - 2001-07-30
    icon of address1 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 17
    icon of address1 King William Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 19
    HACKREMCO (NO. 2659) LIMITED - 2019-06-21
    icon of address1 King William Street, London, England
    Active Corporate (10 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    DIMENSION DATA COMMERCE CENTRE (UK) LIMITED - 2020-05-07
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 21
    DIMENSION DATA GLOBAL SERVICES LIMITED - 2020-06-26
    icon of address1 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 22
    UD EUROPE LIMITED - 2020-10-19
    icon of address1st Floor 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 23
    CHERNIKEEFF NETWORKS LIMITED - 2000-10-04
    CHERNIKEEFF TELECOMMUNICATIONS LIMITED - 1991-08-13
    WAXLAND LIMITED - 1980-12-31
    DIMENSION DATA NETWORK SERVICES LIMITED - 2019-09-27
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 24
    MARGOLIS PROFESSIONAL SERVICES LTD - 2008-04-16
    APPLIED TELECOMMUNICATIONS (U.K.) LIMITED - 2000-05-08
    ROMENGRADE LIMITED - 1999-08-12
    DIMENSION DATA VISUAL COMMUNICATIONS LIMITED - 2019-09-27
    MVISION VIDEO NETWORKS LIMITED - 2011-02-01
    icon of addressNtt House Waterfront Business Park, Fleet Road, Fleet, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 25
    PAPERQUICK ENTERPRISES LIMITED - 1995-02-13
    icon of addressNtt House Waterfront Business Park, Fleet Road, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    POSITIVE MANAGEMENT SOLUTIONS LIMITED - 2000-04-04
    APPLICABLE SOLUTIONS LIMITED - 2000-05-18
    icon of address3120 Great Western Court Stoke Gifford, Hunts Ground Road, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ 2024-03-28
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 2
    DIMENSION DATA HOLDINGS PLC - 2019-09-12
    HACKPLIMCO (NO.SIXTY-FIVE) PUBLIC LIMITED COMPANY - 1999-02-11
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    E-SHELTER (UK) LIMITED - 2020-04-15
    icon of address1 King William Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-07-01
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    GYRON INTERNET LIMITED - 2020-07-04
    WILLOUGHBY (342) LIMITED - 2001-07-30
    icon of address1 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-03
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-01 ~ 2021-02-03
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    icon of address1 King William Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-03
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    icon of calendar 2019-09-11 ~ 2021-02-03
    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.

© 2022-2025 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.