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

Goldwater, Andrew Geoffrey

    Related profiles found in government register
  • Goldwater, Andrew Geoffrey
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Goldwater, Andrew Geoffrey
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Turing House, Archway 5, Manchester, M15 5RL, England

      IIF 7 IIF 8
  • Goldwater, Andrew Geoffrey
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Goldwater, Andrew Geoffrey
    British finance director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB

      IIF 21 IIF 22
    • Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 23 IIF 24
    • Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 25
    • Onyx House, C/o Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 26 IIF 27
    • Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2AD

      IIF 28
    • Onyx House 9, Cheltenham Road, Stockton-on-tees, TS18 2AD

      IIF 29
  • Goldwater, Andrew Geoffrey
    British chartered accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 30
  • Goldwater, Andrew Geoffrey
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 31
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

      IIF 32
    • Time Central 32, Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 33
  • Goldwater, Andrew Geoffrey
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 34
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 35
    • 6 South East Farm, Horsley, Newcastle Upon Tyne, NE15 0NT

      IIF 36 IIF 37
  • Goldwater, Andrew Geoffrey
    British

    Registered addresses and corresponding companies
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

      IIF 38
    • Time Central 32, Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 39
  • Goldwater, Andrew Geoffrey
    British director

    Registered addresses and corresponding companies
    • 6 South East Farm, Horsley, Newcastle Upon Tyne, NE15 0NT

      IIF 40
  • Goldwater, Andrew Geoffrey

    Registered addresses and corresponding companies
    • Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB

      IIF 41 IIF 42
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 43
    • Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 44 IIF 45 IIF 46
    • Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 47
    • Onyx House, C/o Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 48 IIF 49
    • Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2AD

      IIF 50
  • Goldwater, Andrew

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 51
  • Andrew Goldwater
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 35
  • 1
    3G COMMS LIMITED
    04030048
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-09-06 ~ 2010-04-14
    IIF 35 - Director → ME
  • 2
    AUH2O CONSULTING LIMITED
    10279275
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 9 - Director → ME
    2016-07-14 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BNS TELECOM GROUP LIMITED - now
    BNS TELECOM GROUP PLC
    - 2010-10-19 05523489
    BNS TELECOM GROUP LIMITED - 2005-10-18
    CROSSCO (886) LIMITED - 2005-10-06 05887286, 07827708, 04096606... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (16 parents)
    Officer
    2007-09-06 ~ 2010-02-19
    IIF 36 - Director → ME
    2007-09-06 ~ 2010-02-19
    IIF 40 - Secretary → ME
  • 4
    BNS TELECOM LTD.
    - now 03228233
    BNS (MAINTENANCE) LTD. - 2000-04-20
    BUSINESS NETWORK SERVICES (MAINTENANCE) LTD. - 1997-07-11
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (19 parents)
    Officer
    2007-09-06 ~ 2010-04-14
    IIF 34 - Director → ME
  • 5
    BUSINESS CONTINUITY CENTRES LIMITED
    04834297
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (15 parents)
    Officer
    2015-10-01 ~ 2016-06-07
    IIF 27 - Director → ME
    2015-10-01 ~ 2016-06-07
    IIF 48 - Secretary → ME
  • 6
    CAMPBELL LEE COMPUTER SERVICES LIMITED
    SC062818
    1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (26 parents)
    Officer
    2015-10-01 ~ 2016-06-07
    IIF 22 - Director → ME
    2015-10-01 ~ 2016-06-07
    IIF 41 - Secretary → ME
  • 7
    CAMPBELL LEE LIMITED
    - now SC145587
    CAMPBELL LEE PLC - 2011-10-06
    CAMPBELL LEE HOLDINGS PLC - 1997-09-16
    DEMOLINK LIMITED - 1994-02-10
    1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2015-10-01 ~ 2016-06-07
    IIF 21 - Director → ME
    2015-10-01 ~ 2016-06-07
    IIF 42 - Secretary → ME
  • 8
    CHAMBER TELECOM LIMITED - now
    TIMEC 1253 LIMITED
    - 2010-03-04 07128356 07942828, 08678083, 09244530... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-02-17 ~ 2010-02-19
    IIF 32 - Director → ME
    2010-02-17 ~ 2010-02-19
    IIF 38 - Secretary → ME
  • 9
    CHEAPERCALLS.COM LIMITED - now
    TIMEC 1254 LIMITED
    - 2010-03-04 07128334 07942828, 08678083, 09244530... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2010-02-17 ~ 2010-02-19
    IIF 33 - Director → ME
    2010-02-17 ~ 2010-02-19
    IIF 39 - Secretary → ME
  • 10
    DATABANX LIMITED
    04759836
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (19 parents)
    Officer
    2015-10-01 ~ 2016-06-07
    IIF 26 - Director → ME
    2015-10-01 ~ 2016-06-07
    IIF 49 - Secretary → ME
  • 11
    GENESIS MOBILE COMMUNICATIONS GROUP LIMITED - now
    TIMEC 1256 LIMITED
    - 2011-05-10 07128341 07942828, 08678083, 09244530... (more)
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-02-15 ~ 2010-12-08
    IIF 31 - Director → ME
    2010-02-15 ~ 2010-12-08
    IIF 43 - Secretary → ME
  • 12
    KNOWLEDGE LIMITED
    01554385
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (17 parents)
    Officer
    2015-10-01 ~ 2016-06-07
    IIF 28 - Director → ME
    2015-10-01 ~ 2016-06-07
    IIF 50 - Secretary → ME
  • 13
    M247 ESTATES LIMITED
    - now 04928706
    GLOBALAXS COMMUNICATIONS LTD - 2013-12-11
    U H HOSTING LIMITED - 2011-09-01
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2016-10-11 ~ 2021-01-04
    IIF 18 - Director → ME
  • 14
    M247 GLOBAL LIMITED - now 10630067
    UK WEB.SOLUTIONS DIRECT LIMITED
    - 2025-03-19 05667819
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2016-10-11 ~ 2021-01-04
    IIF 10 - Director → ME
  • 15
    OPEN HOSTING LIMITED - 2009-06-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2016-10-11 ~ 2021-01-04
    IIF 19 - Director → ME
  • 16
    M247 UK LIMITED - now
    METRONET (UK) LIMITED
    - 2021-11-08 04975343 06596230
    MANCHESTER METRONET LIMITED - 2009-05-06 07875953, 06596230
    Turing House, Archway 5, Manchester
    Active Corporate (27 parents)
    Officer
    2016-09-28 ~ 2021-01-04
    IIF 12 - Director → ME
  • 17
    MANCHESTER METRONET LIMITED
    - now 07875953 06596230, 04975343
    ENSCO 904 LIMITED - 2014-09-12 11439791, SC306420, 07592456... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2016-09-28 ~ 2021-01-04
    IIF 15 - Director → ME
  • 18
    MOCO BIDCO LIMITED
    12460785
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2020-03-06 ~ 2021-01-04
    IIF 7 - Director → ME
  • 19
    MOCO MIDCO 1 LIMITED
    12459742 12459767
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-04-24 ~ 2021-01-04
    IIF 16 - Director → ME
  • 20
    MOCO PARENTCO LIMITED
    12961977
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-10-20 ~ 2021-01-04
    IIF 20 - Director → ME
  • 21
    MOCO PIKCO LIMITED - now
    MOCO PIKCO LIMITED
    - 2025-12-22 12964213
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-10-21 ~ 2021-01-04
    IIF 6 - Director → ME
  • 22
    MOCO TOPCO LIMITED
    12459624
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2021-01-04
    IIF 8 - Director → ME
  • 23
    MODUS TELECOM LIMITED
    04528921
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    2010-03-31 ~ 2010-04-14
    IIF 30 - Director → ME
    2007-09-06 ~ 2010-02-19
    IIF 37 - Director → ME
  • 24
    ONYX GROUP LIMITED
    - now 05682619
    GEMSTONE LIMITED - 2007-06-28
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2015-10-01 ~ 2016-06-07
    IIF 23 - Director → ME
    2015-10-01 ~ 2016-06-07
    IIF 45 - Secretary → ME
  • 25
    ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED
    - now 07725048
    AGHOCO 1059 LIMITED - 2012-04-23 07385906, 14247671, 13606790... (more)
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2015-10-01 ~ 2016-06-07
    IIF 24 - Director → ME
    2015-10-01 ~ 2016-06-07
    IIF 44 - Secretary → ME
  • 26
    ONYX INTERNET LIMITED
    - now 04061967
    SANDCO 684 LIMITED - 2005-12-06 06735366, 05447706, 05067443... (more)
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2015-10-01 ~ 2016-06-07
    IIF 25 - Director → ME
    2015-10-01 ~ 2016-06-07
    IIF 47 - Secretary → ME
  • 27
    PCARBON BIDCO LIMITED
    14370592
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    31,000 GBP2024-12-31
    Officer
    2022-10-07 ~ 2025-12-31
    IIF 3 - Director → ME
  • 28
    PCARBON TOPCO LIMITED
    14370324
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-10-07 ~ 2025-12-31
    IIF 4 - Director → ME
  • 29
    PIMCO 2947 BIDCO LIMITED
    09050986
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2016-09-28 ~ 2021-01-04
    IIF 14 - Director → ME
  • 30
    PIMCO 2947 TOPCO LIMITED
    09050565
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2018-08-31 ~ 2021-01-04
    IIF 13 - Director → ME
    2016-09-28 ~ 2018-08-31
    IIF 11 - Director → ME
  • 31
    VENUS BUSINESS COMMUNICATIONS LTD
    - now 04800517
    DAD SOLUTIONS LIMITED - 2005-05-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2017-03-06 ~ 2021-01-04
    IIF 17 - Director → ME
  • 32
    XALIENT HOLDINGS LIMITED
    - now 09714903
    XALIENT LIMITED - 2016-10-20 07097654
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-10-07 ~ 2025-12-31
    IIF 2 - Director → ME
  • 33
    XALIENT LIMITED
    - now 07097654 09714903
    ECO-LOGIC SYSTEMS LIMITED - 2016-10-20
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    30,090 GBP2015-12-31
    Officer
    2022-10-07 ~ 2025-12-31
    IIF 1 - Director → ME
  • 34
    XALIENTGLOBAL LIMITED
    09733107
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-10-07 ~ 2025-12-31
    IIF 5 - Director → ME
  • 35
    YORKSHIRE DATA CENTRES LIMITED
    - now 06659646
    W2 DATA CENTRES LIMITED - 2009-06-23
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (21 parents)
    Officer
    2015-10-01 ~ 2016-06-07
    IIF 29 - Director → ME
    2015-10-01 ~ 2016-06-07
    IIF 46 - 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.