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 Christopher David Goodman

    Related profiles found in government register
  • Mr Christopher David Goodman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 46 - 50 Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 1
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 2 IIF 3
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 4
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Bellows, Bramlands Lane, Woodmancote, Henfield, BN5 9TG, England

      IIF 8
    • icon of address 30, Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP

      IIF 9
    • icon of address Wensum Mount Business Park, Low Road, Norwich, Norfolk, NR6 5AQ, United Kingdom

      IIF 10
    • icon of address Danelea, Dane Road, Seaford, BN25 1DU, England

      IIF 11
    • icon of address Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 12
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Focus House, Ham Road, Shoreham-by-sea, East Sussex, BN43 6PA, United Kingdom

      IIF 19
    • icon of address Europa House, Southwick Square, Southwick, West Sussex, BN42 4FJ

      IIF 20 IIF 21
  • Mr Christopher David Goodman
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 22 IIF 23
  • Mr Christopher David Goodman
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 24 IIF 25
  • Chris Goodman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 26
  • Goodman, Christopher David
    British associate director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 27
  • Goodman, Christopher David
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Church Street, Brighton, BN1 1UJ, England

      IIF 28
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 29
    • icon of address 4, North Guildry Street, Elgin, Morayshire, IV30 1JR

      IIF 30
    • icon of address Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA, United Kingdom

      IIF 31
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 32
  • Goodman, Christopher David
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 118
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 119
  • Goodman, Christopher David
    English company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 12 Castletown, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 120
  • Goodman, Christopher David
    English director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, United Kingdom

      IIF 121 IIF 122 IIF 123
    • icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 124 IIF 125
  • Goodman, Christopher David
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Castletown, Upper Beeding, Steyning, West Sussex, BN44 3TR, England

      IIF 126
  • Goodman, Chris
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 12 Castletown, Upper Beeding, Steyning, BN44 3TR, England

      IIF 127
  • Mr David Christopher Goodman
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 128
    • icon of address 9a, Forest Road, Prenton, CH43 8SH, England

      IIF 129
    • icon of address 9a, Forest Road, Prenton, CH43 8SH, United Kingdom

      IIF 130 IIF 131 IIF 132
  • Goodman, Christopher David
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    British managindirector born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 152
  • Goodman, Christopher David
    British none born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, United Kingdom

      IIF 153
  • Goodman, Christopher David
    British

    Registered addresses and corresponding companies
    • icon of address Europa House, Southwick Square, Southwick, Brighton, East Sussex, BN42 4FJ

      IIF 154
  • Goodman, Christopher David
    British director

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 155
  • Goodman, Christopher David

    Registered addresses and corresponding companies
    • icon of address Hamilton Skill Centre, Down Road, Bexhill On Sea, East Sussex, TN39 4HS, United Kingdom

      IIF 156
  • Goodman, David Christopher
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Forest Road, Prenton, CH43 8SH, United Kingdom

      IIF 157 IIF 158
    • icon of address 9a, Forest Road, Prenton, Wirral, CH43 8SH, United Kingdom

      IIF 159
  • Goodman, David Christopher
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G8- G9, Pacific Road Business Park, Birkenhead, CH41 1LJ, United Kingdom

      IIF 160
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 161
    • icon of address 9a, Forest Road, Prenton, CH43 8SH, England

      IIF 162
  • Goodman, David Christopher
    British sales director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Forest Road, Prenton, CH43 8SH, United Kingdom

      IIF 163
child relation
Offspring entities and appointments
Active 70
  • 1
    FOCUS TELECOMS (NORTHERN) LIMITED - 2012-12-07
    icon of address Europa House Southwick Square, Southwick, Brighton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -57 GBP2015-11-30
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Europa House Southwick Square, Southwick, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 154 - Secretary → ME
  • 3
    SEMBLE NETWORK LIMITED - 2024-01-06
    PROJECT DIRT LIMITED - 2020-05-30
    icon of address 3 Garrick Street, First Floor, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -524,343 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 120 - Director → ME
  • 4
    icon of address Unit G8- G9, Pacific Road Business Park, Birkenhead, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 160 - Director → ME
  • 5
    icon of address 9a Forest Road, Prenton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,674 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7 GBP2018-11-30
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Europa House Southwick Square, Southwick, Brighton, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Europa House Southwick Square, Southwick, Brighton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,421 GBP2016-11-30
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -48,884 GBP2022-11-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,269 GBP2022-11-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 68 - Director → ME
  • 12
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,273 GBP2022-11-30
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 79 - Director → ME
  • 14
    icon of address Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -317,787 GBP2021-11-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 133 - Director → ME
  • 15
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    178 GBP2019-11-30
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 87 - Director → ME
  • 16
    icon of address 9a Forest Road, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,910,297 GBP2021-11-30
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 90 - Director → ME
  • 18
    icon of address Danelea, Dane Road, Seaford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Focus House, Ham Rd, Shoreham-by-sea, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 9a Forest Road, Prenton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 159 - Director → ME
  • 22
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -150,743 GBP2019-11-30
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 70 - Director → ME
  • 23
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    206 GBP2019-11-30
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 82 - Director → ME
  • 24
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,073 GBP2019-11-30
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 49 - Director → ME
  • 25
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 53 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 2004-07-01 ~ now
    IIF 155 - Secretary → ME
  • 26
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -10,729 GBP2021-11-30
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 76 - Director → ME
  • 27
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 47 - Director → ME
  • 28
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,385 GBP2022-11-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 81 - Director → ME
  • 29
    FOCUS 4 IT LIMITED - 2011-02-25
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    988 GBP2019-11-30
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 50 - Director → ME
  • 30
    icon of address Europa House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 115 - Director → ME
  • 31
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    410 GBP2017-11-30
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 32
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,619 GBP2019-11-30
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 64 - Director → ME
  • 33
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 34
    icon of address 9a Forest Road, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 156 - Secretary → ME
  • 36
    icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    945,981 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 124 - Director → ME
  • 37
    icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,700,516 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Bellows Bramlands Lane, Woodmancote, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,746 GBP2024-11-30
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    FORMAN COMPUTER SERVICES LIMITED - 1999-09-15
    TECHNICAL RESPONSE TEAM LIMITED - 2009-12-12
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    971,106 GBP2021-11-30
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 88 - Director → ME
  • 40
    XTEL COMMS (NORTHERN) LIMITED - 2009-10-08
    XTEL (UK) LTD - 2011-05-24
    icon of address Connect House, Unit A, Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    52,515 GBP2023-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 42 - Director → ME
  • 41
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,266 GBP2022-11-30
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 57 - Director → ME
  • 42
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 97 - Director → ME
  • 43
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    206,460 GBP2019-11-30
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 44
    NOSTOPPINGIT LTD - 2003-07-03
    WATTS MARKETING LIMITED - 2000-07-12
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,351 GBP2022-11-30
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 60 - Director → ME
  • 45
    icon of address Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -582,267 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 116 - Director → ME
  • 46
    icon of address Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,355 GBP2024-03-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 127 - Director → ME
  • 47
    icon of address Mulberry House The Bostal, Upper Beeding, Steyning, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,836 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 117 - Director → ME
  • 48
    icon of address 9a Forest Road, Prenton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 129 - Has significant influence or control as a member of a firmOE
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 38 - Director → ME
  • 51
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -343,026 GBP2021-11-30
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 78 - Director → ME
  • 52
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 93 - Director → ME
  • 53
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -112,966 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 103 - Director → ME
  • 54
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    237,112 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 102 - Director → ME
  • 55
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 99 - Director → ME
  • 56
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    510,495 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 104 - Director → ME
  • 57
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    53,526 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 105 - Director → ME
  • 58
    M.K.R. LIMITED - 2008-06-20
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,071 GBP2019-11-30
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 75 - Director → ME
  • 59
    icon of address Europa House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 114 - Director → ME
  • 60
    icon of address 30 Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    RTF NETWORKS LIMITED - 2011-12-09
    icon of address Europa House Southwick Square, Southwick, Brighton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 153 - Director → ME
  • 62
    OLINE NETWORKS LIMITED - 2012-02-14
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,625 GBP2019-11-30
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 32 - Director → ME
  • 63
    icon of address Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,322 GBP2022-11-30
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 31 - Director → ME
  • 64
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,263,837 GBP2021-11-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 67 - Director → ME
  • 65
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    207,997 GBP2021-11-30
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 144 - Director → ME
  • 67
    icon of address Bay Hall, Miln Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Innovation House Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -36,936 GBP2022-04-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 83 - Director → ME
  • 69
    WELCOME UTILITIES LIMITED - 2002-12-09
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    590,302 GBP2021-11-30
    Officer
    icon of calendar 2020-05-31 ~ dissolved
    IIF 122 - Director → ME
  • 70
    icon of address Europa House, Southwick Square, Southwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 112 - Director → ME
Ceased 68
  • 1
    BRIGHT NINE LTD - 2020-06-17
    BRIGHT PM LIMITED - 2017-09-27
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    210,097 GBP2023-03-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-06-28
    IIF 51 - Director → ME
  • 2
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    76,441 GBP2023-04-30
    Officer
    icon of calendar 2023-09-29 ~ 2024-06-28
    IIF 135 - Director → ME
  • 3
    BROAD STREET PROPERTIES (HOVE) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2016-04-05
    IIF 28 - Director → ME
  • 4
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-06-28
    IIF 137 - Director → ME
  • 5
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-06-28
    IIF 134 - Director → ME
  • 6
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    31,975,269 GBP2021-11-30
    Officer
    icon of calendar 2021-01-20 ~ 2024-06-28
    IIF 100 - Director → ME
  • 7
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    119,730 GBP2023-11-30
    Officer
    icon of calendar 2019-05-08 ~ 2024-06-28
    IIF 69 - Director → ME
  • 8
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,287,011 GBP2022-11-30
    Officer
    icon of calendar 2022-09-02 ~ 2024-06-28
    IIF 145 - Director → ME
  • 9
    DATASHARP (SOUTH WEST) LIMITED - 2000-11-28
    COPIER PRODUCTS (SOUTH WEST) LIMITED - 1986-10-02
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,505 GBP2024-03-31
    Officer
    icon of calendar 2024-02-29 ~ 2024-06-28
    IIF 63 - Director → ME
  • 10
    icon of address Focus House, Ham Rd, Shoreham-by-sea, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2024-07-03
    IIF 118 - Director → ME
  • 11
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2024-07-03
    IIF 152 - Director → ME
  • 12
    WEBB GAMBERT LIMITED - 2008-07-08
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    79,791 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-04-26 ~ 2024-06-28
    IIF 136 - Director → ME
  • 13
    icon of address 41 Selangor Avenue, Emsworth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,362 GBP2017-01-31
    Officer
    icon of calendar 2007-10-12 ~ 2013-06-17
    IIF 140 - Director → ME
  • 14
    DAWNBEST LIMITED - 2009-12-23
    ETHOS VOICE AND DATA HOLDINGS LIMITED - 2022-04-08
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,304,291 GBP2021-05-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-06-28
    IIF 109 - Director → ME
  • 15
    ETHOS VOICE AND DATA LIMITED - 2022-04-08
    SAGEFIELD LIMITED - 2009-09-18
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,169,611 GBP2021-05-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-06-28
    IIF 101 - Director → ME
  • 16
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-13 ~ 2024-07-03
    IIF 123 - Director → ME
  • 17
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-13 ~ 2024-07-03
    IIF 121 - Director → ME
  • 18
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    206 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,073 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 3 - Has significant influence or control OE
  • 20
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 53 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ECLIPSE (BIDCO) LIMITED - 2025-05-02
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ 2024-07-03
    IIF 119 - Director → ME
  • 22
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    -19,270 GBP2023-11-30
    Officer
    icon of calendar 2019-05-23 ~ 2024-06-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2024-02-14
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,385 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 20 - Has significant influence or control OE
  • 24
    FOCUS 4 IT LIMITED - 2011-02-25
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    988 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 1 - Has significant influence or control OE
  • 25
    BOSS TELECOM LTD. - 2014-05-27
    SCOTHUB LTD - 2014-10-06
    icon of address 4 North Guildry Street, Elgin, Morayshire
    Active Corporate (2 parents)
    Equity (Company account)
    -10,588 GBP2021-09-30
    Officer
    icon of calendar 2014-12-10 ~ 2017-10-31
    IIF 30 - Director → ME
  • 26
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,508 GBP2024-11-30
    Officer
    icon of calendar 2011-09-21 ~ 2024-05-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 15 - Has significant influence or control OE
  • 27
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    542,004 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-06-28
    IIF 106 - Director → ME
  • 28
    GB TELECOM (SCOTLAND) LIMITED - 2014-12-02
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    325,548 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-06-28
    IIF 107 - Director → ME
  • 29
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    844,132 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-06-28
    IIF 95 - Director → ME
  • 30
    icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    945,981 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-19 ~ 2023-04-05
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Focus House, Ham Road, Shoreham By Sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2024-06-28
    IIF 46 - Director → ME
  • 32
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-16 ~ 2024-06-28
    IIF 98 - Director → ME
  • 33
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,149,074 GBP2024-02-29
    Officer
    icon of calendar 2024-03-12 ~ 2024-06-28
    IIF 62 - Director → ME
  • 34
    icon of address Oykel House, Cradlehall Business Park, Inverness
    Active Corporate (5 parents)
    Equity (Company account)
    932,651 GBP2021-11-30
    Officer
    icon of calendar 2021-04-09 ~ 2024-06-28
    IIF 92 - Director → ME
  • 35
    SWITCHTRANS LIMITED - 1989-12-12
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-02 ~ 2024-06-28
    IIF 146 - Director → ME
  • 36
    INCOM (HOLDINGS) LIMITED - 2017-09-23
    KEOCO 227 LIMITED - 2004-01-28
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-02 ~ 2024-06-28
    IIF 147 - Director → ME
  • 37
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2024-06-28
    IIF 143 - Director → ME
  • 38
    AVOCADO IT LIMITED - 2012-08-01
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    545,408 GBP2021-11-30
    Officer
    icon of calendar 2020-03-06 ~ 2024-06-28
    IIF 84 - Director → ME
  • 39
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ 2024-06-28
    IIF 54 - Director → ME
  • 40
    RAINBOW GLOBAL NETWORK SERVICES LLP - 2016-03-23
    CLOUD NUMBER NINE LLP - 2009-08-24
    icon of address Chimhams Barn, West Kingsdown Farm, West Kingsdown, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2016-03-02
    IIF 126 - LLP Member → ME
  • 41
    DATASHARP (HOLDINGS) LIMITED - 2019-01-28
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,498,490 GBP2024-03-31
    Officer
    icon of calendar 2024-02-29 ~ 2024-06-28
    IIF 91 - Director → ME
  • 42
    INFINITY SOFTWARE CONSULTING LTD - 2024-05-20
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-06-28
    IIF 80 - Director → ME
  • 43
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,555 GBP2022-04-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-06-28
    IIF 73 - Director → ME
  • 44
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,222,257 GBP2023-06-30
    Officer
    icon of calendar 2024-04-10 ~ 2024-06-28
    IIF 53 - Director → ME
  • 45
    icon of address The Glade Newick Hill, Newick, Lewes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,430 GBP2023-11-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-01-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-01-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    ON LINE SYSTEM (MAINTENANCE) LIMITED - 1998-02-20
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    456,333 GBP2022-04-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-06-28
    IIF 58 - Director → ME
  • 47
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,020,852 GBP2022-04-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-06-28
    IIF 61 - Director → ME
  • 48
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-05-13 ~ 2024-06-28
    IIF 48 - Director → ME
  • 49
    icon of address Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -582,267 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ 2023-04-05
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2023-04-05
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    icon of address Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,355 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-20 ~ 2023-05-15
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2012-06-25 ~ 2021-07-01
    IIF 33 - Director → ME
  • 52
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ 2024-06-28
    IIF 52 - Director → ME
  • 53
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    93,914 GBP2022-04-30
    Officer
    icon of calendar 2022-06-01 ~ 2024-06-28
    IIF 111 - Director → ME
  • 54
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,976,217 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-06-28
    IIF 108 - Director → ME
  • 55
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    810,261 GBP2023-11-30
    Officer
    icon of calendar 2014-01-21 ~ 2024-06-28
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-29
    IIF 10 - Has significant influence or control OE
  • 56
    icon of address 22 Grenville Street, St. Helier, Je4 8px, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2024-07-03
    IIF 141 - Director → ME
  • 57
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    5,784,608 GBP2021-11-30
    Officer
    icon of calendar 2021-02-09 ~ 2024-06-28
    IIF 66 - Director → ME
  • 58
    SOUTH WEST TELECOMS GROUP LIMITED - 1998-03-02
    SOUTHWEST TELECOMS LIMITED - 1995-08-25
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,339,346 GBP2020-12-31
    Officer
    icon of calendar 2021-02-09 ~ 2024-06-28
    IIF 89 - Director → ME
  • 59
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-03 ~ 2024-06-28
    IIF 94 - Director → ME
  • 60
    SPIRE TELECOMMUNICATIONS LIMITED - 2001-03-28
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    375,690 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-06-28
    IIF 142 - Director → ME
  • 61
    S.W.T. SERVICE LIMITED - 1995-12-14
    S.W.T FINANCE LIMITED - 2019-05-01
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,842,108 GBP2021-11-30
    Officer
    icon of calendar 2021-02-09 ~ 2024-06-28
    IIF 71 - Director → ME
  • 62
    SWC UTILITIES LIMITED - 2019-10-11
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    -463 GBP2022-11-30
    Officer
    icon of calendar 2021-02-09 ~ 2024-06-28
    IIF 72 - Director → ME
  • 63
    TAURUS BUSINESS EQUIPMENT LIMITED - 2003-01-22
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    424,309 GBP2021-11-30
    Officer
    icon of calendar 2021-06-30 ~ 2024-06-28
    IIF 96 - Director → ME
  • 64
    ONLINE TELECOMS LIMITED - 2013-03-26
    icon of address Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    104,735 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2019-09-05
    IIF 43 - Director → ME
  • 65
    ZEST4 HOLDCO LIMITED - 2021-09-15
    icon of address 50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2024-07-03
    IIF 151 - Director → ME
  • 66
    ALL COMMUNICATIONS LIMITED - 2019-08-09
    icon of address 50 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,129,571 GBP2023-03-31
    Officer
    icon of calendar 2023-01-20 ~ 2024-07-03
    IIF 148 - Director → ME
  • 67
    IOT HOLDCO LIMITED - 2021-09-15
    icon of address 50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2024-07-03
    IIF 149 - Director → ME
  • 68
    IOT NEWCO LIMITED - 2021-09-15
    icon of address 50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-20 ~ 2024-07-03
    IIF 150 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.