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

Hiscock, Gregory James

    Related profiles found in government register
  • Hiscock, Gregory James

    Registered addresses and corresponding companies
    • icon of address 12th Floor (south), Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 1
    • icon of address 2, London Wall Place, 4th Floor, London, EC2Y 5AU, United Kingdom

      IIF 2 IIF 3
    • icon of address 56, Conduit Street, Mayfair, London, W1S 2YZ, United Kingdom

      IIF 4
  • Hiscock, Gregory J

    Registered addresses and corresponding companies
    • icon of address 350, Legget Drive, Kanata, Ontario, K2K 2W7, Canada

      IIF 5
  • Hiscock, Gregory J.

    Registered addresses and corresponding companies
  • Hiscock, Gregory

    Registered addresses and corresponding companies
  • Hiscock, Greg
    Canadian general counsel born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Castlegate Business Park, Portskewett, Monmouthshire, NP26 5YR

      IIF 16
  • Hiscock, Gregory James
    Canadian company director born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
  • Hiscock, Gregory James
    Canadian executive officer born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 56, Conduit Street, Mayfair, London, W1S 2YZ, United Kingdom

      IIF 24
  • Hiscock, Gregory James
    Canadian general counsel born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 12th Floor (south), Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 25 IIF 26
    • icon of address 2, London Wall Place, 4th Floor, London, EC2Y 5AU, United Kingdom

      IIF 27
    • icon of address Castlegate Business Park, Portskewett, Monmouthshire, Gwent, NP26 5YR, United Kingdom

      IIF 28
    • icon of address Castlegate Business Park, Portskewett, Monmouthshire, NP26 5YR

      IIF 29 IIF 30
  • Hiscock, Gregory James
    Canadian lawyer born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 12th Floor (south), Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 31
    • icon of address 2, London Wall Place, 4th Floor, London, EC2Y 5AU, United Kingdom

      IIF 32
  • Hiscock, Gregory James
    Canadian none born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
  • Hiscock, Gregory James
    Canadian senior corporate counsel born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 12th Floor (south), Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 36
    • icon of address 2, London Wall Place, 4th Floor, London, EC2Y 5AU, United Kingdom

      IIF 37 IIF 38
  • Hiscock, Gregory James
    Canadian vp and general counsel of mitel born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address No. 2 New Century Place, East Street, Reading, RG1 4ET, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 23
  • 1
    GLOBAL ADSI SOLUTIONS (UK) LIMITED - 2001-09-17
    MC28 LIMITED - 1999-06-22
    icon of address 2 London Wall Place, 4th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-06-16 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address Castlegate Business Park, Portskewett, Monmouthshire, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 28 - Director → ME
  • 3
    SINGING SONG LIMITED - 2002-08-08
    icon of address Castlegate Business Park, Portskewett, Monmouthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 2 London Wall Place, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    icon of address 2 London Wall Place, 4th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-09-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    INTER-TEL (EUROPE) LIMITED - 2001-08-31
    INTER-TEL INTEGRATED SYSTEMS (UK) LIMITED - 1998-04-23
    INTER-TEL EQUIPMENT (UK) LIMITED - 1994-09-20
    INTER-TEL EQUIPMENT LIMITED - 1989-07-06
    ARNBET LIMITED - 1989-02-28
    icon of address 12th Floor (south) Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-06-16 ~ now
    IIF 9 - Secretary → ME
  • 7
    icon of address 12th Floor (south) Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 31 - Director → ME
    icon of calendar 2014-05-28 ~ now
    IIF 6 - Secretary → ME
  • 8
    INHOCO 2406 LIMITED - 2001-10-11
    icon of address Castlegate Business Park, Portskewett, Monmouthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 16 - Director → ME
  • 9
    CONNECTED GUESTS LTD - 2020-03-03
    icon of address 2 London Wall Place, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    TIGERTMS LIMITED - 2020-03-03
    TELEPHONE MANAGEMENT SYSTEMS LIMITED - 2010-02-17
    TELEPHONE MANAGEMENT LIMITED - 1987-11-25
    BURGUNDY SECURITIES LIMITED - 1987-09-09
    AFRICOURT LIMITED - 1983-12-02
    icon of address 2 London Wall Place, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    MLN UK HOLDCO LIMITED - 2019-04-03
    icon of address 12th Floor (south) Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 11 - Secretary → ME
  • 12
    icon of address 12th Floor (south) Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-06-16 ~ now
    IIF 10 - Secretary → ME
  • 13
    MITEL TELECOM LIMITED - 2001-03-09
    icon of address 12th Floor (south) Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-06-16 ~ now
    IIF 1 - Secretary → ME
  • 14
    MARCH NETWORKS LIMITED - 2002-08-30
    MITEL CORPORATION LIMITED - 2001-02-28
    62 VSQ LIMITED - 1998-06-17
    icon of address 2 London Wall Place, 4th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-06-16 ~ dissolved
    IIF 14 - Secretary → ME
  • 15
    icon of address Castlegate Business Park, Caldicot, Monmouthshire, Wales, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-12-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    icon of address Castlegate Business Park, Portskewett, Monmouthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 2 London Wall Place, 4th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-09-25 ~ dissolved
    IIF 13 - Secretary → ME
  • 18
    icon of address 2 London Wall Place, 4th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-06-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    NEWCO 1066 LIMITED - 2006-06-08
    icon of address 2 London Wall Place, 4th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-31 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-12-24 ~ dissolved
    IIF 2 - Secretary → ME
  • 20
    SIEMENS ENTERPRISE COMMUNICATIONS LIMITED - 2013-10-15
    PIMCO 2527 LIMITED - 2006-08-24
    icon of address 12th Floor (south) Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 19 - Director → ME
  • 21
    ENTERPRISE NETWORKS UK HOLDINGS LTD - 2013-12-13
    icon of address 12th Floor (south) Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 12th Floor (south) Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address 12th Floor (south) Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 18 - Director → ME
Ceased 3
  • 1
    AIRWIDE SOLUTIONS HOLDINGS LIMITED - 2011-08-24
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2017-02-28
    IIF 40 - Director → ME
  • 2
    MITEL MOBILITY UK LIMITED - 2017-03-02
    MAVENIR SYSTEMS UK LIMITED - 2015-07-31
    AIRWIDE SOLUTIONS UK LIMITED - 2011-08-23
    SCHLUMBERGER MESSAGING UK LIMITED - 2004-07-27
    SHAPEPLAIN LIMITED - 2003-03-24
    icon of address Reading International Business Park Part Spur Ag, Basingstoke Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2017-02-28
    IIF 39 - Director → ME
  • 3
    ISSUELAND LIMITED - 2005-07-19
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2017-02-28
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.