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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Balaam, Martin Anthony

    Related profiles found in government register
  • Balaam, Martin Anthony
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cibyn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD

      IIF 1
    • 1, Cibyn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD, Wales

      IIF 2
    • 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 3 IIF 4
    • Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 5
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 6
    • The Laurels, Coole Lane, Newhall, Nantwich, CW5 8AY, England

      IIF 7
    • The Laurels, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 8
    • Parkview Business Centre, Combermere, Whitchurch, Shropshire, SY13 4AL

      IIF 9
  • Balaam, Martin Anthony
    British chief executive director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balaam, Martin Anthony
    British co dir born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 16
  • Balaam, Martin Anthony
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balaam, Martin Anthony
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE

      IIF 34
    • 3, St. Johns Path, Hitchin, Hertfordshire, SG4 9DA, England

      IIF 35
    • 41a, Maltby Street, London, SE1 3PA, England

      IIF 36
    • Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ

      IIF 37
    • 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 38
    • St. James's Tower, Charlotte Street, Manchester, M1 4DZ, England

      IIF 39
    • The Laurels Coole Lane, Newhall, Nantwich, CW5 8AY

      IIF 40
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 41 IIF 42 IIF 43
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY, England

      IIF 53
    • C/o Jigsaw24, The Old Mill, High Church Street, New Basford, Nottingham, Notts, NG7 7JA, England

      IIF 54 IIF 55
    • C/o Jigsaw24, The Old Mill, High Church Street, Nottingham, NG7 7JA, England

      IIF 56 IIF 57
    • Quantum House, 3 - 5 College Street, Nottingham, NG1 5AQ, United Kingdom

      IIF 58
    • The Old Mill, High Church Street, Nottingham, NG7 7JA

      IIF 59
    • The Old Mill, High Church Street, Nottingham, NG7 7JA, England

      IIF 60
  • Balaam, Martin Anthony
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 61
  • Mr Martin Anthony Balaam
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 62
    • Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, United Kingdom

      IIF 63
    • St. James's Tower, Charlotte Street, Manchester, M1 4DZ, England

      IIF 64
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 65
    • The Laurels, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 66
    • Parkview Business Centre, Combermere, Whitchurch, Shropshire, SY13 4AL

      IIF 67
  • Balaam, Martin Anthony
    British chief executive director

    Registered addresses and corresponding companies
  • Balaam, Martin Anthony
    British co dir

    Registered addresses and corresponding companies
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 74
child relation
Offspring entities and appointments 60
  • 1
    42 SQUARE (LONDON) LIMITED - now
    42 SQUARE PARENTCO LIMITED
    - 2014-06-26 09055283
    61 Westway, Caterham, England
    Active Corporate (3 parents)
    Officer
    2014-05-23 ~ 2014-06-26
    IIF 36 - Director → ME
  • 2
    BDR MOBILES LTD
    06779701
    Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (9 parents)
    Officer
    2009-03-31 ~ 2009-07-27
    IIF 46 - Director → ME
  • 3
    BT IT SERVICES LIMITED - now
    BT ENGAGE IT LIMITED
    - 2014-05-12 02277581
    BT LYNX LIMITED - 2009-04-03
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    STEADYFIRM LIMITED - 1988-12-06
    55 Baker Street, London
    Dissolved Corporate (54 parents)
    Officer
    2009-11-04 ~ 2011-12-02
    IIF 37 - Director → ME
  • 4
    CABLE SENSE LIMITED
    06746156
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (10 parents)
    Officer
    2010-11-19 ~ 2016-08-05
    IIF 61 - Director → ME
  • 5
    CALTELL COMMUNICATIONS LIMITED
    02795848
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (26 parents)
    Officer
    2002-04-30 ~ 2009-04-28
    IIF 15 - Director → ME
    2003-01-31 ~ 2005-04-28
    IIF 73 - Secretary → ME
  • 6
    CASTLETON COMMUNICATIONS LIMITED
    02860236
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (24 parents)
    Officer
    2002-04-30 ~ 2009-04-28
    IIF 14 - Director → ME
    2003-01-31 ~ 2005-04-28
    IIF 69 - Secretary → ME
  • 7
    CASTLETON GROUP HOLDINGS LIMITED - now
    REDSTONE GROUP HOLDINGS LIMITED
    - 2016-06-24 04033327
    REDSTONE COMMUNICATIONS LIMITED - 2002-02-06
    REDSTONE GROUP HOLDINGS LIMITED - 2001-12-17
    HILLGATE (174) LIMITED - 2001-03-30
    9 King Street, London, United Kingdom
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2005-06-10 ~ 2009-04-28
    IIF 50 - Director → ME
  • 8
    CASTLETON I4E LIMITED - now
    REDSTONE I4E LIMITED - 2016-06-24
    REDSTONE CONVERGED SOLUTIONS LIMITED
    - 2010-02-22 03476733 02027207... (more)
    XPERT SYSTEMS LIMITED
    - 2005-11-01 03476733 09824339
    9 King Street, London, United Kingdom
    Dissolved Corporate (38 parents)
    Officer
    2002-04-30 ~ 2009-04-28
    IIF 12 - Director → ME
    2003-01-31 ~ 2005-04-28
    IIF 70 - Secretary → ME
  • 9
    CASTLETON TECHNOLOGY LIMITED - now
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    REDSTONE PLC
    - 2013-11-21 03336134
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    9 King Street, London, United Kingdom
    Active Corporate (45 parents, 3 offsprings)
    Officer
    2005-06-10 ~ 2009-04-28
    IIF 51 - Director → ME
  • 10
    COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED
    03241445
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (22 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 22 - Director → ME
  • 11
    COMPASS TELECOM LIMITED
    03469994
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (22 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 31 - Director → ME
  • 12
    COMUNICA GROUP LIMITED
    04003066
    Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (16 parents)
    Officer
    2007-03-05 ~ 2009-04-28
    IIF 44 - Director → ME
  • 13
    DAISY NETWORKS LIMITED - now
    FENIX NETWORKS LIMITED
    - 2011-12-28 NI035333
    LLOYD NETWORK SERVICES LIMITED - 2006-05-08
    3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2007-01-12 ~ 2009-04-28
    IIF 40 - Director → ME
  • 14
    DIGITAL INTEGRATION TECHNOLOGY LIMITED
    - now 05150664
    CONSULTING TOOLS GERMANY LIMITED - 2009-03-20
    6 Caxton House, Broad Street, Great Cambourne, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    2015-12-04 ~ 2016-08-23
    IIF 17 - Director → ME
  • 15
    ESSENTIAL NETWORK SOLUTIONS LIMITED
    - now 03671417
    LAW 1022 LIMITED - 1999-02-01
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (23 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 25 - Director → ME
  • 16
    FENFONES COMMUNICATIONS LIMITED
    - now 01239992
    FENFONES INTERNAL COMMUNICATIONS LIMITED - 1994-03-18
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (21 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 26 - Director → ME
  • 17
    GENESIS TELECOMMUNICATIONS LIMITED
    02569263
    Thrid Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (24 parents)
    Officer
    2003-03-21 ~ 2009-04-28
    IIF 10 - Director → ME
    2004-02-23 ~ 2005-04-28
    IIF 72 - Secretary → ME
  • 18
    GIACOM (DISTRIBUTION) LIMITED - now
    ANGLIA TELECOM CENTRES LIMITED
    - 2023-06-30 02114602
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (39 parents, 3 offsprings)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 19 - Director → ME
  • 19
    HOSPITALITY PARENTCO LIMITED
    09055225
    Unit 8 Cam Centre, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-05-23 ~ 2017-10-05
    IIF 35 - Director → ME
  • 20
    IDENTA LIMITED
    - now 03687127 15367560
    IDN TELECOM LTD - 2001-02-23
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (21 parents)
    Officer
    2007-01-22 ~ 2009-04-28
    IIF 43 - Director → ME
  • 21
    IDN TELECOM LIMITED
    - now 04041485 03687127
    IDN TELECOM PLC
    - 2007-03-14 04041485 03687127
    IDN GROUP PUBLIC LIMITED COMPANY - 2001-02-23
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (26 parents)
    Officer
    2007-01-22 ~ 2009-04-28
    IIF 42 - Director → ME
  • 22
    INDEPENDENT DIGITAL NETWORKS LTD
    03309548
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (22 parents)
    Officer
    2007-01-22 ~ 2009-04-28
    IIF 49 - Director → ME
  • 23
    INSANELY GREAT LIMITED
    - now 07778900 11111416
    HS 548 LIMITED
    - 2011-11-09 07778900 07960775... (more)
    C/o Jigsaw24, The Old Mill High Church Street, New Basford, Nttingham, Notts
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2011-10-11 ~ 2018-03-01
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    INSANELY SQUARE LIMITED
    - now 09077638
    HS 634 LIMITED
    - 2014-07-01 09077638 05363969... (more)
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2014-06-20 ~ 2018-03-01
    IIF 60 - Director → ME
  • 25
    IP INTEGRATION NETWORK SERVICES LIMITED
    05202251
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 29 - Director → ME
  • 26
    JIGSAW HOLDINGS LIMITED
    - now 02753843
    WESTON LETTINGS LIMITED - 2000-04-19
    BURTON HOUSE PROPERTIES LIMITED - 1998-01-12
    FORAY 478 LIMITED - 1992-11-09
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2013-04-09 ~ 2018-03-01
    IIF 55 - Director → ME
  • 27
    JIGSAW SYSTEMS LIMITED
    - now 02682904
    CENTRAL SYSTEMS COMPUTERS LIMITED - 1992-04-13
    FORAY 358 LIMITED - 1992-02-25
    C/o Jigsaw24 The Old Mill, High Church Street, New Basford, Nottingham, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2018-03-01
    IIF 18 - Director → ME
  • 28
    JIGSAW24 LIMITED
    - now 02745074
    ICICLE TECHNOLOGY LIMITED - 2012-02-24
    ICICLE DISTRIBUTION LIMITED - 1994-02-11
    FORAY 473 LIMITED - 1992-09-24
    C/o Jigsaw24, The Old Mill High Church Street, New Basford, Nottingham, Notts
    Active Corporate (13 parents)
    Officer
    2013-04-09 ~ 2018-03-01
    IIF 54 - Director → ME
  • 29
    KORIS365 CENTRAL LIMITED - now
    KORIS LIMITED
    - 2021-04-27 06215347 01447600
    8 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire
    Active Corporate (15 parents)
    Officer
    2014-08-01 ~ 2019-05-01
    IIF 34 - Director → ME
  • 30
    LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED - now
    LEND LEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED - 2016-07-01
    BOVIS LEND LEASE MANAGEMENT SERVICES (ONE) LIMITED - 2011-07-22
    REDSTONE MANAGED SERVICES LIMITED
    - 2010-10-18 03442721
    NET-ADEPT LIMITED
    - 2008-09-05 03442721
    H7 LIMITED - 1998-02-20
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (34 parents)
    Officer
    2006-07-19 ~ 2009-04-28
    IIF 6 - Director → ME
  • 31
    MARCOM COMMUNICATIONS LIMITED
    03311824
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (17 parents)
    Officer
    2007-11-05 ~ 2009-04-28
    IIF 28 - Director → ME
  • 32
    NET QUEST SOLUTIONS LIMITED
    - now 04870445
    HS 177 LIMITED - 2003-10-29
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (16 parents)
    Officer
    2006-07-19 ~ 2009-04-28
    IIF 41 - Director → ME
  • 33
    NETWORK BILLING SERVICES LIMITED
    04766125
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 21 - Director → ME
  • 34
    NETWORK BUSINESS CALL LIMITED
    - now 03495586
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (15 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 30 - Director → ME
  • 35
    NT INDEPENDENT NETWORKS LIMITED
    - now 03492636
    PACIFIC NETWORKS LIMITED - 1998-11-02
    LAW 918 LIMITED - 1998-03-17
    Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 27 - Director → ME
  • 36
    ONNEC GROUP UK LIMITED - now
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    COMUNICA LIMITED
    - 2010-02-22 02027207
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (32 parents)
    Officer
    2007-03-05 ~ 2009-04-28
    IIF 47 - Director → ME
  • 37
    ONNEC HOLDINGS LIMITED - now
    ONNEC GROUP UK LIMITED - 2022-07-06
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    COMUNICA HOLDINGS LIMITED
    - 2018-11-30 03984491
    COMUNICA HOLDINGS PLC - 2005-05-25
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2007-03-05 ~ 2009-04-28
    IIF 45 - Director → ME
  • 38
    OPEN RANGE DATA SERVICES LIMITED
    11776081
    Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-01-18 ~ now
    IIF 5 - Director → ME
  • 39
    OPEN-LINK TECHNOLOGY LIMITED
    05155987
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (16 parents)
    Officer
    2006-07-21 ~ 2009-04-28
    IIF 16 - Director → ME
    2006-07-21 ~ 2006-07-21
    IIF 74 - Secretary → ME
  • 40
    PARADIGM THREE LIMITED
    07938237
    Parkview Business Centre, Combermere, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Officer
    2012-02-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    PIMBERLY LIMITED
    - now 11151537
    PIMBERLEY LIMITED
    - 2018-01-22 11151537
    Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2018-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 63 - Has significant influence or control OE
    2018-01-16 ~ 2018-03-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 42
    PIMBERLY SOFTWARE DEVELOPMENT LIMITED
    - now 03763400
    MATRIX SOFTWARE DEVELOPMENT LIMITED
    - 2021-02-10 03763400
    Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (10 parents)
    Officer
    2014-11-11 ~ 2018-03-01
    IIF 39 - Director → ME
    2020-03-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-03-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    PUZZLE PALACE PROPERTIES LIMITED
    08455857
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2013-05-02 ~ 2018-03-01
    IIF 58 - Director → ME
  • 44
    REDCENTRIC COMMUNICATIONS LIMITED - now
    REDSTONE COMMUNICATIONS LIMITED
    - 2013-12-13 03021292 04033327
    REDSTONE NETWORK SERVICES LIMITED - 2002-02-06
    REDSTONE COMMUNICATIONS LIMITED - 2001-12-17
    REDSTONE NETWORK SERVICES LIMITED - 2000-12-21
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (44 parents)
    Officer
    2005-06-10 ~ 2009-04-28
    IIF 48 - Director → ME
  • 45
    REDCENTRIC MANAGED SOLUTIONS LIMITED - now
    REDSTONE MANAGED SOLUTIONS LIMITED
    - 2013-04-08 03410223
    TOLERANT SYSTEMS LTD
    - 2007-11-07 03410223
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2006-07-19 ~ 2009-04-28
    IIF 52 - Director → ME
  • 46
    REDSTONE TELECOM HOLDINGS LIMITED - now
    SYMPHONY TELECOM HOLDINGS LIMITED
    - 2009-08-25 05405982 03900556
    SYMPHONY TELECOM HOLDINGS PLC
    - 2006-09-18 05405982 03900556
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (21 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 33 - Director → ME
  • 47
    REDSTONE TELECOMMUNICATIONS LIMITED - now
    SYMPHONY TELECOMMUNICATIONS LIMITED
    - 2009-08-25 03671458 03900556... (more)
    DATACOM NETWORKS LIMITED - 2006-01-03
    LAW 1011 LIMITED - 1998-12-22
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (22 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 24 - Director → ME
  • 48
    ROOT 6 ECOSSE LIMITED
    09214113
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (12 parents)
    Officer
    2017-02-10 ~ 2018-03-01
    IIF 56 - Director → ME
  • 49
    ROOT 6 HOLDINGS LIMITED
    10549842
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2017-01-05 ~ 2018-03-01
    IIF 38 - Director → ME
  • 50
    ROOT 6 LIMITED
    - now 03433253 07512700... (more)
    TIPROCK LIMITED - 1997-10-10
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (16 parents)
    Officer
    2017-02-10 ~ 2018-03-01
    IIF 57 - Director → ME
  • 51
    SQUAREB2B LIMITED
    08994795
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2014-06-24 ~ 2018-03-01
    IIF 59 - Director → ME
  • 52
    SYMPHONY TELECOM LIMITED
    - now 03252692 02796531
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (25 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 32 - Director → ME
  • 53
    SYSTEMATIC TELECOMS LIMITED
    02070755
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (22 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 23 - Director → ME
  • 54
    UNITEL NETWORK SERVICES LIMITED
    03750542
    Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Active Corporate (14 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 20 - Director → ME
  • 55
    WELCOME FURNITURE EBT LIMITED
    13725159 06713485... (more)
    1 Cibyn Industrial Estate, Caernarfon, Gwynedd, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-05 ~ now
    IIF 4 - Director → ME
  • 56
    WELCOME FURNITURE GROUP LIMITED
    10539330
    1 Cibyn Industrial Estate, Caernarfon, Gwynedd, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 57
    WELCOME FURNITURE LTD.
    - now 06713485 13725159
    GLENEAGLE FURNITURE LTD - 2009-09-30
    WELCOMBE FURNITURE LTD - 2009-03-09
    GLENEAGLE FURNITURE LTD - 2009-02-27
    Welcome Furniture, 1 Cibyn In Est, Caernarfon, Gwynedd
    Active Corporate (5 parents)
    Officer
    2017-01-30 ~ now
    IIF 2 - Director → ME
  • 58
    WELCOME HOLDINGS LIMITED
    - now 07053896
    WELCOME FURNITURE (SALES) LTD - 2015-02-24
    Welcome Furniture, 1 Cibyn Ind Est, Caernarfon, Gwynedd
    Active Corporate (5 parents)
    Officer
    2017-01-30 ~ now
    IIF 1 - Director → ME
  • 59
    XPERT COMMUNICATIONS LIMITED
    - now 04147353
    BRABCO NO:111 (2001) LIMITED - 2001-03-23
    Third Floor One London Squae, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (21 parents)
    Officer
    2002-04-30 ~ 2009-04-28
    IIF 13 - Director → ME
    2002-04-30 ~ 2005-04-28
    IIF 71 - Secretary → ME
  • 60
    XPERT GROUP LIMITED
    - now 04590730
    HS142 LIMITED
    - 2003-03-06 04590730 04590416... (more)
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (19 parents)
    Officer
    2003-01-31 ~ 2009-04-28
    IIF 11 - Director → ME
    2003-01-31 ~ 2005-04-28
    IIF 68 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.