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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Anthony Charles Weaver

    Related profiles found in government register
  • Mr Anthony Charles Weaver
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 1
  • Weaver, Anthony Charles
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN

      IIF 2
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 3 IIF 4 IIF 5
    • icon of address Xploite Plc, 100 Fetter Lane, London, EC4A 1BN

      IIF 6
  • Weaver, Anthony Charles
    British company director - it services born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 7
  • Weaver, Anthony Charles
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weaver, Anthony Charles
    British it services consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, United Kingdom

      IIF 23
  • Weaver, Anthony Charles
    British it services consultant & co director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, West Regent Street, Glasgow, G2 2SA, Scotland

      IIF 24
  • Weaver, Anthony Charles
    British it services consultant and company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weaver, Anthony Charles
    British it services consultant/company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, United Kingdom

      IIF 69
  • Weaver, Anthony Charles
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 70
  • Weaver, Anthony Charles
    British it services consultant and company director born in July 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Building B Office 10, Kirtlington Business Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JA

      IIF 71
child relation
Offspring entities and appointments
Active 10
  • 1
    CASTLETON TECHNOLOGY LIMITED - 2013-11-21
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    55,478 GBP2016-08-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 21 - Director → ME
  • 4
    MATHIAN LLP - 2014-05-29
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 5
    MATHIAN (NEWCO) LIMITED - 2014-05-29
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 58
  • 1
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-27 ~ 2010-07-20
    IIF 6 - Director → ME
  • 2
    3 NET LIMITED - 1999-02-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 50 - Director → ME
  • 3
    MAXIMA INFORMATION GROUP LIMITED - 2008-06-06
    SYSTEMS TEAM SOUTH LIMITED - 1995-09-06
    AZUR GROUP LIMITED - 2006-06-13
    SW THIRTY-FIVE COMPANY LIMITED - 1983-07-28
    PROCAM DESIGN AND PRODUCTION CONSULTANCY LTD - 1986-02-05
    MINERVA INTERNATIONAL HOLDINGS LIMITED - 2002-06-10
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 39 - Director → ME
  • 4
    WEIR GROUP MANAGEMENT SYSTEMS LIMITED - 1988-08-08
    WEIR SYSTEMS LIMITED - 2001-10-10
    icon of address 125 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 24 - Director → ME
  • 5
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 28 - Director → ME
  • 6
    MAXIMA BUSINESS SOLUTIONS LIMITED - 2014-09-01
    VENTIVA (UK) LIMITED - 2005-03-07
    VENTIVA LIMITED - 2012-01-16
    OVAL (1948) LIMITED - 2004-04-16
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 47 - Director → ME
  • 7
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 37 - Director → ME
  • 8
    REDSTONE GROUP HOLDINGS LIMITED - 2001-12-17
    REDSTONE COMMUNICATIONS LIMITED - 2002-02-06
    REDSTONE GROUP HOLDINGS LIMITED - 2016-06-24
    HILLGATE (174) LIMITED - 2001-03-30
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 45 - Director → ME
  • 9
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2010-02-22
    REDSTONE I4E LIMITED - 2016-06-24
    XPERT SYSTEMS LIMITED - 2005-11-01
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 31 - Director → ME
  • 10
    INVESTMONEY LIMITED - 1995-02-27
    AZUR GROUP LIMITED - 2002-06-10
    OTTERBURN SOFTWARE GROUP PLC - 1995-05-09
    MAXIMA INFORMATION GROUP LIMITED - 2001-08-02
    MAXIMA INFORMATION GROUP LIMITED - 2014-09-01
    AZUR HOLDINGS LIMITED - 2008-06-06
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 43 - Director → ME
  • 11
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    VENTIVA PLC - 2004-10-18
    MAXIMA HOLDINGS PLC - 2013-02-27
    05043538 LIMITED - 2014-03-20
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 25 - Director → ME
  • 12
    REDSTONE TELECOM PLC - 2001-07-27
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    REDSTONE PLC - 2013-11-21
    CIENBE LIMITED - 1997-08-06
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,922,704 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2014-12-31
    IIF 48 - Director → ME
  • 13
    INTO BROADBAND LIMITED - 2003-05-22
    IN2 BROADBAND LIMITED - 2004-10-21
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 56 - Director → ME
  • 14
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 49 - Director → ME
  • 15
    LARKSIRON LIMITED - 2005-08-02
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 32 - Director → ME
  • 16
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-09
    IIF 64 - Director → ME
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 30 - Director → ME
  • 17
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 36 - Director → ME
  • 18
    icon of address Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2013-11-21
    IIF 65 - Director → ME
  • 19
    GRALTON LIMITED - 2002-03-04
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 57 - Director → ME
  • 20
    LAW 1022 LIMITED - 1999-02-01
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 51 - Director → ME
  • 21
    PITCOMP 118 LIMITED - 1995-10-19
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2014-12-31
    IIF 38 - Director → ME
  • 22
    FENFONES INTERNAL COMMUNICATIONS LIMITED - 1994-03-18
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 42 - Director → ME
  • 23
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2014-12-31
    IIF 71 - Director → ME
  • 24
    icon of address Thrid Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 52 - Director → ME
  • 25
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    icon of calendar 2012-11-09 ~ 2015-10-08
    IIF 61 - Director → ME
  • 26
    IDN TELECOM LTD - 2001-02-23
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 55 - Director → ME
  • 27
    IDN GROUP PUBLIC LIMITED COMPANY - 2001-02-23
    IDN TELECOM PLC - 2007-03-14
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 35 - Director → ME
  • 28
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 23 - Director → ME
  • 29
    LEND LEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED - 2016-07-01
    REDSTONE MANAGED SERVICES LIMITED - 2010-10-18
    BOVIS LEND LEASE MANAGEMENT SERVICES (ONE) LIMITED - 2011-07-22
    NET-ADEPT LIMITED - 2008-09-05
    H7 LIMITED - 1998-02-20
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2010-10-11
    IIF 63 - Director → ME
  • 30
    QUAYSHELFCO 696 LIMITED - 1999-04-27
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 46 - Director → ME
  • 31
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 40 - Director → ME
  • 32
    MINERVA INDUSTRIAL SYSTEMS LIMITED - 2005-03-10
    MINERVA INDUSTRIAL SYSTEMS PLC - 2007-02-27
    MINERVA INDUSTRIAL SYSTEMS PUBLIC LIMITED COMPANY - 2005-01-18
    SHARPUSER LIMITED - 1988-06-08
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 33 - Director → ME
  • 33
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    548,000 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ 2018-09-12
    IIF 15 - Director → ME
  • 34
    BROCA PLC - 2014-08-12
    MXC CAPITAL PLC - 2015-02-05
    2 ERGO GROUP PLC - 2011-04-11
    MXC CAPITAL LIMITED - 2015-08-28
    2ERGO GROUP PLC - 2014-04-16
    SHARELEASE PLC - 2004-02-02
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    icon of calendar 2016-07-12 ~ 2018-09-12
    IIF 2 - Director → ME
  • 35
    MXC CAPITAL LIMITED - 2014-07-23
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-01 ~ 2024-11-29
    IIF 22 - Director → ME
    icon of calendar 2010-08-01 ~ 2011-10-01
    IIF 17 - Director → ME
  • 36
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2024-11-14
    IIF 3 - Director → ME
  • 37
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ 2024-11-14
    IIF 4 - Director → ME
  • 38
    HS 177 LIMITED - 2003-10-29
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 44 - Director → ME
  • 39
    COMUNICA LIMITED - 2010-02-22
    CABLESHIP LIMITED - 2000-02-10
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    COMUNICA PLC - 2005-05-25
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2013-11-21
    IIF 67 - Director → ME
  • 40
    COMUNICA HOLDINGS PLC - 2005-05-25
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    ONNEC GROUP UK LIMITED - 2022-07-06
    COMUNICA HOLDINGS LIMITED - 2018-11-30
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,305,439 GBP2024-12-31
    Officer
    icon of calendar 2010-09-08 ~ 2013-11-21
    IIF 66 - Director → ME
  • 41
    FLIGHTSTORE GROUP PLC - 2007-09-26
    365 AGILE GROUP PLC - 2018-06-27
    365 AGILE GROUP LIMITED - 2018-06-28
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    icon of calendar 2016-03-31 ~ 2018-04-25
    IIF 10 - Director → ME
  • 42
    icon of address Prentice Wood Collinswood Road, Farnham Common, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-10
    IIF 68 - Director → ME
  • 43
    REDSTONE NETWORK SERVICES LIMITED - 2002-02-06
    REDSTONE NETWORK SERVICES LIMITED - 2000-12-21
    REDSTONE COMMUNICATIONS LIMITED - 2013-12-13
    REDSTONE COMMUNICATIONS LIMITED - 2001-12-17
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2015-10-08
    IIF 62 - Director → ME
  • 44
    icon of address Central House, Beckwith Knowle, Harrogate
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-12 ~ 2015-09-08
    IIF 18 - Director → ME
  • 45
    REDSTONE MANAGED SOLUTIONS LIMITED - 2013-04-08
    TOLERANT SYSTEMS LTD - 2007-11-07
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,189,615 GBP2019-03-31
    Officer
    icon of calendar 2010-09-08 ~ 2015-10-08
    IIF 60 - Director → ME
  • 46
    MAXIMA MANAGED SERVICES LIMITED - 2013-04-08
    HANSTON TECHNOLOGY PARTNERS LIMITED - 2006-06-13
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,959,118 GBP2019-03-31
    Officer
    icon of calendar 2012-11-09 ~ 2015-10-08
    IIF 59 - Director → ME
  • 47
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2016-11-01
    IIF 7 - Director → ME
  • 48
    INTECHNOLOGY MANAGED SERVICES LIMITED - 2014-07-01
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2015-09-30
    IIF 9 - Director → ME
  • 49
    SYMPHONY TELECOM HOLDINGS LIMITED - 2009-08-25
    SYMPHONY TELECOM HOLDINGS PLC - 2006-09-18
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 53 - Director → ME
  • 50
    DATACOM NETWORKS LIMITED - 2006-01-03
    LAW 1011 LIMITED - 1998-12-22
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2009-08-25
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 26 - Director → ME
  • 51
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 34 - Director → ME
  • 52
    TAKELIGHT LIMITED - 1990-01-10
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 54 - Director → ME
  • 53
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 27 - Director → ME
  • 54
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 41 - Director → ME
  • 55
    TIME TUNNEL LIMITED - 1990-01-15
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2014-12-31
    IIF 29 - Director → ME
  • 56
    BRABCO NO:111 (2001) LIMITED - 2001-03-23
    icon of address Third Floor One London Squae, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 58 - Director → ME
  • 57
    HS142 LIMITED - 2003-03-06
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-12-31
    IIF 69 - Director → ME
  • 58
    XPLOITE PLC - 2016-01-28
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    CLIPPERTELE.COM PLC - 2000-07-04
    FUJIN TECHNOLOGY PLC - 2007-04-02
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    PINCO 1333 LIMITED - 2000-01-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2010-07-21
    IIF 8 - Director → ME

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.