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

Smith, Ronald Watson

    Related profiles found in government register
  • Smith, Ronald Watson
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Dyke Road, Brighton, BN1 5AA, England

      IIF 1
  • Smith, Ronald Watson
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ronald Watson
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ronald Watson
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Withdean Road, Brighton, BN1 5JB

      IIF 64
    • icon of address Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Commodity Quay, St Katherine Docks, London, E1W 1AZ, United Kingdom

      IIF 69
  • Smith, Ronnie Watson
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Withdean Road, Brighton, BN1 5JB, England

      IIF 70
  • Smith, Ronnie Watson
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alba Innovation Centre, Rosebank, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 71
  • Mr Ronald Watson Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 72
  • Smith, Ronald Watson
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 73
  • Smith, Ronald Watson
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Withdean Road, Brighton, BN1 5JB, United Kingdom

      IIF 74
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 75
    • icon of address 20, Norman Way Industrial Estate, Over, Cambridge, CB24 5QE, England

      IIF 76
    • icon of address 20, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 77
    • icon of address Horizon, Honey Lane, Hurley, Maidenhead, SL6 6RJ, England

      IIF 78
    • icon of address 20, Norman Way, Over Industrial Park, Over, Cambs, CB24 5QE, United Kingdom

      IIF 79
  • Smith, Ronald Watson
    British director

    Registered addresses and corresponding companies
    • icon of address 49 Withdean Road, Brighton, East Sussex, BN1 5JB

      IIF 80
  • Mr Ronnie Watson Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Withdean Road, Brighton, BN1 5JB, England

      IIF 81
  • Smith, Ronald Watson

    Registered addresses and corresponding companies
    • icon of address Horizon, Honey Lane, Hurley, Maidenhead, SL6 6RJ, England

      IIF 82
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,301 GBP2023-03-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 75 - Director → ME
  • 2
    SPIRITEL TECHNOLOGIES LIMITED - 2010-11-11
    EXPO COMMUNICATIONS LIMITED - 2007-11-23
    icon of address 33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 20 Norman Way Industrial Estate, Over, Cambridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 76 - Director → ME
  • 5
    icon of address 20 Norman Way, Over, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 77 - Director → ME
  • 6
    MARONGROVE LIMITED - 1987-04-30
    icon of address 20 Norman Way, Over Industrial Park, Over, Cambs, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,321 GBP2024-09-30
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 79 - Director → ME
  • 7
    icon of address 49 Withdean Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 8
    icon of address 33 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Alba Innovation Centre, Rosebank, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    404,678 GBP2024-04-30
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 71 - Director → ME
  • 10
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    161,005 GBP2025-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 67
  • 1
    icon of address Commodity Quay, St Katharine Docks, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2017-04-30
    IIF 52 - Director → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2010-11-10
    IIF 13 - Director → ME
  • 3
    ASHLAND INTERACTIVE SOLUTIONS LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-11-10
    IIF 9 - Director → ME
  • 4
    ABOVENET UK LIMITED - 2006-12-06
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2017-04-30
    IIF 58 - Director → ME
  • 5
    DWSCO 2056 LIMITED - 2000-08-04
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,235,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2017-04-30
    IIF 56 - Director → ME
  • 6
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-11-10
    IIF 24 - Director → ME
  • 7
    icon of address Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-04-30
    IIF 48 - Director → ME
  • 8
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    -1,749,515 GBP2022-12-31
    Officer
    icon of calendar 2024-03-27 ~ 2024-03-27
    IIF 74 - Director → ME
  • 9
    NEW CAPITAL SUPPORT LIMITED - 2012-12-06
    icon of address Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2017-04-30
    IIF 51 - Director → ME
  • 10
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2017-04-30
    IIF 35 - Director → ME
  • 11
    C24 CONNECTIONS LIMITED - 2010-08-16
    icon of address Gardiner Fosh, 31 St. John's, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    112,894 GBP2016-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-01-20
    IIF 49 - Director → ME
  • 12
    icon of address Commodity Quay, St Katharine Docks, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2017-04-30
    IIF 50 - Director → ME
  • 13
    icon of address 3 Elrington Road, Hove, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2024-12-14
    IIF 1 - Director → ME
  • 14
    icon of address Commodity Quay, St. Katharine Docks, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2017-04-30
    IIF 46 - Director → ME
  • 15
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,983 GBP2019-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-07-11
    IIF 63 - Director → ME
  • 16
    CHALLENGER 55 LIMITED - 2022-03-21
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    27,771,082 GBP2024-03-30
    Officer
    icon of calendar 2021-03-03 ~ 2022-03-08
    IIF 62 - Director → ME
  • 17
    TIG LIMITED - 2022-03-21
    THE INTERNET GROUP LIMITED - 2015-09-26
    INTERNET ADVENTURE LIMITED - 2003-07-08
    CROSSVINE LIMITED - 2001-11-01
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,834,291 GBP2024-03-30
    Officer
    icon of calendar 2016-12-01 ~ 2022-03-08
    IIF 59 - Director → ME
  • 18
    TIGL HOLDINGS LIMITED - 2022-03-21
    LEAFPRINT LIMITED - 2013-01-09
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -983,854 GBP2019-03-31
    Officer
    icon of calendar 2018-07-11 ~ 2022-03-08
    IIF 60 - Director → ME
  • 19
    CHALLENGER 5 LIMITED - 2022-03-21
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-03 ~ 2022-03-08
    IIF 61 - Director → ME
  • 20
    icon of address Gardiner Fosh, 31 St. John's, Worcester, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,083 GBP2025-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-01-20
    IIF 47 - Director → ME
  • 21
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2010-11-10
    IIF 21 - Director → ME
  • 22
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2010-11-10
    IIF 25 - Director → ME
  • 23
    MARLOW ROPES LIMITED - 2006-01-19
    H & T MARLOW LIMITED - 1989-06-23
    HAWKINS & TIPSON ROPEMAKERS LIMITED - 1983-12-19
    icon of address C/0 Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-01-12 ~ 2008-06-11
    IIF 26 - Director → ME
    icon of calendar 1999-01-12 ~ 2008-06-11
    IIF 80 - Secretary → ME
  • 24
    SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
    HAMSARD 3236 LIMITED - 2011-10-05
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -326,146,000 GBP2023-03-31
    Officer
    icon of calendar 2011-05-04 ~ 2017-04-30
    IIF 43 - Director → ME
  • 25
    HAMSARD 3253 LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -120,126,000 GBP2020-03-31
    Officer
    icon of calendar 2011-06-22 ~ 2017-04-30
    IIF 44 - Director → ME
  • 26
    HAMSARD 3251 LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    706,000 GBP2020-03-31
    Officer
    icon of calendar 2017-04-30 ~ 2017-04-30
    IIF 37 - Director → ME
    icon of calendar 2011-06-13 ~ 2017-04-30
    IIF 39 - Director → ME
  • 27
    SIX DEGREES MANAGED DATA LIMITED - 2015-04-01
    UKS LIMITED - 2011-09-30
    CREATIVE AUTOMOTIVE DESIGN LIMITED - 2003-04-04
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    40,165,000 GBP2023-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2017-04-30
    IIF 45 - Director → ME
  • 28
    HAMSARD 3250 LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,533,000 GBP2020-03-31
    Officer
    icon of calendar 2011-06-13 ~ 2017-04-30
    IIF 34 - Director → ME
  • 29
    SIX DEGREES NETWORKS LIMITED - 2017-04-24
    HAMSARD 3242 LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,500,987 GBP2024-03-31
    Officer
    icon of calendar 2011-05-06 ~ 2017-04-30
    IIF 40 - Director → ME
  • 30
    SIX DEGREES DATA CENTRES LIMITED - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-04-30
    IIF 19 - Director → ME
  • 31
    SIX DEGREES SYSTEMS LTD - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-04-30
    IIF 15 - Director → ME
  • 32
    SIX DEGREES CLOUD LTD - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-04-30
    IIF 17 - Director → ME
  • 33
    SIX DEGREES IP COMMUNICATIONS LTD - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-04-30
    IIF 20 - Director → ME
  • 34
    SIX DEGREES CONNECTIVITY LTD - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-04-30
    IIF 16 - Director → ME
  • 35
    SIX DEGREES MANAGED HOSTING LIMITED - 2017-04-13
    SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-03-08
    ULTRASPEED UK LIMITED - 2013-02-15
    SILKTECH LIMITED - 1999-06-15
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    114,300 GBP2024-03-31
    Officer
    icon of calendar 2012-02-10 ~ 2017-04-30
    IIF 67 - Director → ME
  • 36
    SERVERSTREAM LIMITED - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    icon of calendar 2012-05-11 ~ 2017-04-30
    IIF 66 - Director → ME
  • 37
    SIX DEGREES MANAGED DATA LIMITED - 2017-04-13
    FIRSTSERV LIMITED - 2015-04-01
    FIRSTSERV COMMUNICATIONS LIMITED - 1998-12-01
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    icon of calendar 2012-05-14 ~ 2017-04-30
    IIF 65 - Director → ME
  • 38
    SIX DEGREES MANAGED HOSTING (CC) LIMITED - 2017-04-13
    THE CLOUD COMPUTING CENTRE LTD - 2013-11-27
    ENTERPRISE SOLUTIONS GROUP LIMITED - 2010-01-05
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    832,507 GBP2024-03-31
    Officer
    icon of calendar 2012-07-26 ~ 2017-04-30
    IIF 69 - Director → ME
  • 39
    SIX DEGREES MANAGED DATA (NWF) LIMITED - 2017-04-13
    INTERNET TECHNOLOGY PRODUCTS LIMITED - 2011-09-30
    SEEKMARKS LIMITED - 2000-07-06
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2017-04-30
    IIF 33 - Director → ME
  • 40
    SIX DEGREES UNIFIED COMMS (AN) LIMITED - 2017-04-13
    AURORA NETWORKS LTD - 2015-01-28
    OXFORD CIRCUS BUSINESS CENTRE LIMITED - 2003-05-06
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    383,213 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2017-04-30
    IIF 68 - Director → ME
  • 41
    AURORA NETWORKS LIMITED - 2017-04-13
    BALTIC INTERNET SERVICES LIMITED - 2015-01-28
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -82,161 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2017-04-30
    IIF 57 - Director → ME
  • 42
    NETWORK FLOW LIMITED - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2017-04-30
    IIF 41 - Director → ME
  • 43
    SIX DEGREES UNIFIED COMMS LIMITED - 2017-04-13
    PROTEL UK LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,488 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2017-04-30
    IIF 32 - Director → ME
  • 44
    SIX DEGREES UNIFIED COMMS (KAM) LIMITED - 2017-04-13
    KEY ACCOUNT MANAGEMENT LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2011-08-11 ~ 2017-04-30
    IIF 36 - Director → ME
  • 45
    SIX DEGREES MOBILITY LIMITED - 2017-04-13
    KEY ACCOUNT HOLDINGS LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2011-08-11 ~ 2017-04-30
    IIF 22 - Director → ME
  • 46
    THE CLOUD COMPUTING CENTRE LIMITED - 2017-04-13
    ULTRASPEED UK LIMITED - 2013-11-27
    SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-02-15
    KEY ACCOUNT MANAGEMENT LIMITED - 2012-07-13
    HAMSARD 3250 LIMITED - 2011-10-05
    SIX DEGREES TECHNOLOGY LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2017-04-30
    IIF 38 - Director → ME
  • 47
    SIX DEGREES UNIFIED COMMS (BST) LIMITED - 2017-04-13
    BLUE SQUARE TELECOMS LIMITED - 2011-11-11
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-10-24 ~ 2017-04-30
    IIF 42 - Director → ME
  • 48
    SIX DEGREES VOICE LIMITED - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-04-30
    IIF 18 - Director → ME
  • 49
    CALL PLAN LIMITED - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-11-10
    IIF 12 - Director → ME
  • 50
    HOUSING COMMUNICATIONS LIMITED - 2010-09-23
    COMPUTER TRADE SALES LIMITED - 2001-04-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2010-11-10
    IIF 64 - Director → ME
  • 51
    TDOTCOM LIMITED - 2008-01-11
    INTELEGENESIS LIMITED - 1999-11-17
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2010-11-10
    IIF 27 - Director → ME
  • 52
    ASHLAND COMMUNICATION EQUIPMENT LIMITED - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-11-10
    IIF 6 - Director → ME
  • 53
    NESSCO LIMITED - 2010-04-19
    NESSCO (ABERDEEN) LIMITED - 1992-01-10
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-11-10
    IIF 31 - Director → ME
  • 54
    NESSCO SERVICES LTD. - 2010-04-19
    NEWOOD TELECOM LIMITED - 2001-03-20
    WOODEND TELECOM LIMITED - 1996-10-10
    KINOCLEM LIMITED - 1993-02-12
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-11-10
    IIF 30 - Director → ME
  • 55
    ASHLAND SERVICE UK LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-11-10
    IIF 5 - Director → ME
  • 56
    SPIRITEL PLC - 2011-02-03
    ROSHNI INVESTMENTS PLC - 2004-07-28
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-11-10
    IIF 7 - Director → ME
  • 57
    SPIRITEL TECHNOLOGIES LIMITED - 2007-11-23
    SPIRITEL VIRTUAL NETWORKS LIMITED - 2005-01-31
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-11-10
    IIF 4 - Director → ME
  • 58
    WN 1 LIMITED - 2008-06-04
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2010-11-10
    IIF 28 - Director → ME
  • 59
    EDGE SOLUTIONS LTD - 2010-02-03
    PIE SQUARE LIMITED - 2002-01-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2010-11-10
    IIF 2 - Director → ME
  • 60
    ED COMMUNICATIONS LIMITED - 2008-09-22
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2010-11-10
    IIF 23 - Director → ME
  • 61
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    SHELFCO (NO.1814) LIMITED - 2000-06-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-11-10
    IIF 8 - Director → ME
  • 62
    EXPO COMMUNICATIONS LIMITED - 2010-11-11
    ASHLAND GROUP LIMITED - 2007-11-26
    ASHLAND GROUP PLC - 2007-03-24
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-11-10
    IIF 11 - Director → ME
  • 63
    icon of address Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -286,268 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2017-04-30
    IIF 55 - Director → ME
  • 64
    CBE FUTURES LIMITED - 2015-10-09
    CRB FUTURES LIMITED - 2011-06-09
    icon of address Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2017-04-30
    IIF 53 - Director → ME
  • 65
    icon of address Commodity Quay, St Katharine Docks, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2017-04-30
    IIF 54 - Director → ME
  • 66
    SPIRITEL MOBILE LIMITED - 2008-06-04
    ASHLAND MANAGEMENT LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-11-10
    IIF 10 - Director → ME
  • 67
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,000 GBP2024-04-30
    Officer
    icon of calendar 2021-12-21 ~ 2022-07-11
    IIF 78 - Director → ME
    icon of calendar 2021-12-21 ~ 2022-10-04
    IIF 82 - Secretary → 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.