1
C/o Nigel B Butler Ltd Basepoint Business Centre, Rivermead Drive, Swindon, England
Active Corporate (2 parents)
Officer
2020-10-30 ~ now
IIF 4 - Director → ME
Person with significant control
2020-10-30 ~ now
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Right to appoint or remove directors → OE
2
BRIDGE SOLUTIONS (UK) LIMITED
- now 04267230BTG MANAGEMENT LIMITED - 2006-02-17
CYBERBRAND LIMITED - 2001-10-09
Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire, England
Active Corporate (27 parents, 2 offsprings)
Officer
2011-12-01 ~ 2020-10-09
IIF 8 - Director → ME
Person with significant control
2016-12-31 ~ 2016-12-31
IIF 33 - Has significant influence or control → OE
3
EXCALIBUR COMMUNICATIONS GB LIMITED
03912924 05178659, 07069498, 11215343Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
Active Corporate (26 parents)
Officer
2009-04-01 ~ 2020-10-09
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 30 - Ownership of shares – 75% or more → OE
4
EXCALIBUR COMMUNICATIONS GROUP LIMITED
11215343 03912924, 07069498, 05178659Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
Active Corporate (11 parents, 3 offsprings)
Officer
2018-02-20 ~ 2020-10-09
IIF 20 - Director → ME
Person with significant control
2018-04-06 ~ 2020-11-13
IIF 37 - Has significant influence or control → OE
5
EXCALIBUR COMMUNICATIONS LIMITED
- now 07069498 05178659, 03912924, 08145861Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)EXCALIBUR UNIFIED COMMUNICATIONS LIMITED
- 2012-08-22
07069498 08145861, 05178659, 08145861Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Ground Floor, Priam House, Firefly Avenue, Swindon, England
Dissolved Corporate (15 parents, 3 offsprings)
Officer
2009-11-08 ~ 2020-10-09
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 38 - Ownership of shares – 75% or more → OE
6
Arclite House Century Road, Peatmoor, Swindon
Dissolved Corporate (11 parents, 1 offspring)
Officer
2009-04-01 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2016-12-27 ~ 2016-12-27
IIF 31 - Has significant influence or control → OE
7
EXCALIBUR UNIFIED COMMUNICATIONS LIMITED
- now 08145861 07069498, 05178659, 05178659Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)EXCALIBUR TELECOMMUNICATIONS LIMITED
- 2012-08-22
08145861 05178659, 05178659, 07069498Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Ground Floor, Priam House, Firefly Avenue, Swindon, England
Dissolved Corporate (10 parents, 3 offsprings)
Officer
2012-07-17 ~ 2020-10-09
IIF 7 - Director → ME
Person with significant control
2016-12-27 ~ 2018-04-06
IIF 34 - Has significant influence or control → OE
8
Unit 2,3 Lancaster Place, South Marston Industrial Estate, Swindon, England
Active Corporate (3 parents, 1 offspring)
Officer
2025-06-11 ~ now
IIF 27 - Director → ME
9
2INFINITY LIMITED - 2017-02-09
Unit 2 3 Lancaster Place, South Marston Industrial Estate, Swindon, England
Active Corporate (6 parents)
Officer
2026-01-30 ~ now
IIF 6 - Director → ME
10
22 The Tything, Worcester, England
Active Corporate (4 parents)
Officer
2018-06-19 ~ 2020-05-29
IIF 10 - Director → ME
11
LEADENHALL STREET PENSION TRUSTEE LIMITED
09348001 Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
Dissolved Corporate (19 parents)
Officer
2018-07-01 ~ dissolved
IIF 40 - Director → ME
12
MSD PENSIONS TRUSTEE LIMITED
- now 02514484MSD ANIMAL HEALTH PENSION TRUSTEE LIMITED
- 2021-08-02
02514484SP/OBS (UK) PENSION TRUSTEE LTD. - 2012-11-19
AKZO NOBEL (UK) PENSION TRUSTEE LIMITED - 2008-02-11
NOBEL INDUSTRIES SWEDEN (UK) PENSION TRUSTEE LIMITED - 1995-05-18
ALNERY NO. 1010 LIMITED - 1990-09-21
Aon Briarcliff House, Kingsmead, Farnborough, United Kingdom
Active Corporate (64 parents)
Officer
2021-08-02 ~ 2022-03-31
IIF 39 - Director → ME
13
SANOFI PASTEUR MSD LIMITED
- 2017-01-03
01227497AVENTIS PASTEUR MSD LIMITED - 2005-01-25
PASTEUR MERIEUX MSD LIMITED - 2000-01-20
MERIEUX (U.K.) LIMITED - 1994-11-14
RECOLTE (U.K.) LIMITED - 1985-04-19
12 Wellington Place, Leeds
Dissolved Corporate (24 parents)
Officer
2015-02-27 ~ 2021-04-01
IIF 25 - Director → ME
2016-08-18 ~ 2016-12-31
IIF 41 - Secretary → ME
14
Flat 72, Barton House, Aiken Street, Bristol
Dissolved Corporate (2 parents)
Officer
2017-07-06 ~ dissolved
IIF 9 - Director → ME
15
Suite K Fairview House, 43 Bath Road, Swindon
Active Corporate (11 parents)
Officer
2014-08-08 ~ 2018-11-30
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-30
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
16
DOC CAPTURE TECHNOLOGY SOLUTIONS LIMITED - 2005-01-13
Ground Floor, Priam House, Firefly Avenue, Swindon, England
Dissolved Corporate (13 parents)
Officer
2018-07-02 ~ 2020-10-09
IIF 15 - Director → ME
17
Unit 1, Rowan House Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, England
Active Corporate (4 parents)
Officer
2022-09-14 ~ 2023-09-14
IIF 11 - Director → ME
18
Unit 1, Rowan House, Sheldon Business Park Sheldon Corner, Sheldon, Chippenham, Wiltshire, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2022-09-14 ~ 2023-09-14
IIF 12 - Director → ME
19
C/o Miint Marketing Ltd, 1 Victoria Street, Bristol, England
Active Corporate (10 parents, 3 offsprings)
Officer
2020-11-19 ~ 2021-11-18
IIF 5 - Director → ME
20
STONELEA (PURTON) ESTATE MANAGEMENT COMPANY LIMITED
07987600 75 High Street Purton, Swindon, Wiltshire
Active Corporate (9 parents)
Officer
2015-03-30 ~ 2019-09-25
IIF 14 - Director → ME
21
Arclite House Century Road, Peatmoor, Swindon
Dissolved Corporate (1 parent)
Officer
2015-03-12 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
22
Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire, England
Active Corporate (12 parents)
Officer
2018-01-02 ~ 2020-10-09
IIF 16 - Director → ME
23
THE BUSINESS EXCHANGE SOUTH WEST LIMITED
08657695 Digital Mansion Corsham The Mansion House, Pickwick Road, Corsham, England
Active Corporate (3 parents)
Officer
2014-02-10 ~ 2016-03-30
IIF 13 - Director → ME
24
THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON
06504318 Sandcliff House, 21 Northgate Street, Devizes, Wiltshire
Active Corporate (51 parents)
Officer
2018-03-16 ~ 2021-03-26
IIF 2 - Director → ME
25
Unit 2 (ground Floor) Lancaster House Edison Business Park, Hindle Way, Swindon, England
Active Corporate (12 parents)
Officer
2020-09-11 ~ 2023-02-01
IIF 24 - Director → ME
26
The White Horse Federation, Plymouth Street, Swindon, Wiltshire
Active Corporate (65 parents, 2 offsprings)
Officer
2012-05-18 ~ 2012-09-03
IIF 29 - Director → ME
27
TOTAL GUIDE TO SWINDON LIMITED - 2013-11-20
TOTAL SWINDON LIMITED - 2013-03-07
Bowman House Bowman Court, Whitehill Lane, Royal Wootton Bassett, Swindon, England
Active Corporate (4 parents)
Officer
2014-10-01 ~ 2016-04-18
IIF 26 - Director → ME
28
260 Aztec West, Almondsbury, Bristol, England
Active Corporate (6 parents)
Officer
2024-12-13 ~ now
IIF 1 - Director → ME
29
WILTSHIRE AND BATH AIR AMBULANCE CHARITY - now
WILTSHIRE AIR AMBULANCE CHARITABLE TRUST
- 2024-10-18
07805796 Operations Centre, Outmarsh, Semington, Wiltshire, England
Active Corporate (24 parents)
Officer
2019-04-10 ~ 2023-02-22
IIF 22 - Director → ME
30
YOUNIQUE TRAVEL ADVENTURES LTD
- now 04834160SWINDON LINK LIMITED
- 2016-03-15
04834160 24 Sheridan Drive Sheridan Drive, Royal Wootton Bassett, Swindon, England
Active Corporate (7 parents)
Officer
2014-08-08 ~ 2019-12-03
IIF 3 - Director → ME
31
10e Stonehenge Road, Wichelstow, Swindon, Wiltshire
Dissolved Corporate (2 parents)
Officer
2015-03-26 ~ dissolved
IIF 23 - Director → ME