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

Matthew Riley

    Related profiles found in government register
  • Matthew Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Matthew Robinson Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 9
    • icon of address Fmgs At New Southworth Hall, Cuerdale Lane, Samlesbury, Preston, Lancashire, PR5 0UY, United Kingdom

      IIF 10
  • Mr Matthew Robinson Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lindred Road, Lomeshaye Industrial Estate, Nelson, BB9 5SR, England

      IIF 11
    • icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

      IIF 12
    • icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address New Southworth Hall, Cuerdale Lane, Samlesbury, Preston, Lancashire, PR5 0UY, England

      IIF 16
  • Riley, Matthew Robinson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British ceo born in February 1974

    Resident in United Kingdom

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

      IIF 33
    • icon of address Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 34
  • Riley, Matthew Robinson
    British chief executive officer born in February 1974

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Riley, Matthew Robinson
    British compamy director born in February 1974

    Resident in United Kingdom

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

      IIF 37
  • Riley, Matthew Robinson
    British company ceo born in February 1974

    Resident in United Kingdom

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

      IIF 38
    • icon of address Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 39
  • Riley, Matthew Robinson
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British none born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, West Yorkshire, LS11 5QP, England

      IIF 167
  • Matthew Robinson Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 168
    • icon of address Daisy House, Lindred Road Business Park, Nelson, BB9 5SR, United Kingdom

      IIF 169
  • Mr Matthew Robinson Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roaming Roosters Farm Shop, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER, United Kingdom

      IIF 170
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 171 IIF 172 IIF 173
    • icon of address 1, Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 174
  • Riley, Matthew
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, BB7 9PZ, United Kingdom

      IIF 175
  • Riley, Matthew Robinson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG, United Kingdom

      IIF 176
  • Riley, Matthew Robinson
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge Eel Beck Farm, Rimington Lane, Rimington, Clitheroe, Lancashire, BB7 4ED, England

      IIF 177
    • icon of address 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 178
    • icon of address 77, Wicklow Street, London, WC1X 9JY, England

      IIF 179
  • Riley, Matthew Robinson
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 180 IIF 181
    • icon of address 1, Lindred Road, Nelson, Lancashire, BB9 5SR, England

      IIF 182
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 115 - Director → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 98 - Director → ME
  • 3
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-04 ~ dissolved
    IIF 36 - Director → ME
  • 4
    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 2010-11-10 ~ dissolved
    IIF 64 - Director → ME
  • 5
    BNS (MAINTENANCE) LTD. - 2000-04-20
    BUSINESS NETWORK SERVICES (MAINTENANCE) LTD. - 1997-07-11
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 109 - Director → ME
  • 6
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 85 - Director → ME
  • 7
    TIMEC 1253 LIMITED - 2010-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 66 - Director → ME
  • 8
    TIMEC 1254 LIMITED - 2010-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 93 - Director → ME
  • 9
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 31 - Director → ME
  • 13
    OUTSOURCERY GROUP LIMITED - 2011-03-09
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08
    HAMSARD 3155 LIMITED - 2011-04-20
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 67 - Director → ME
  • 14
    OUTSOURCERY LIMITED - 2011-09-30
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 37 - Director → ME
  • 15
    LLOYD NETWORK SERVICES LIMITED - 2006-05-08
    FENIX NETWORKS LIMITED - 2011-12-28
    icon of address 3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-08-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    TIMEC 1229 LIMITED - 2009-11-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 112 - Director → ME
  • 19
    TIMEC 1256 LIMITED - 2011-05-10
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 122 - Director → ME
  • 20
    DE FACTO 2282 LIMITED - 2020-12-18
    PANTHER TOPCO LIMITED - 2023-08-14
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 176 - Director → ME
  • 21
    LINDRED 123 LIMITED - 2016-02-24
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -897,173 GBP2018-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    GREENROOTS WHOLESALE FOODS LTD - 2013-11-08
    ROAMING ROOSTERS WHOLESALE LTD - 2013-11-07
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,645,658 GBP2019-01-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    DAISY HOLDCO C LIMITED - 2019-05-31
    DAISY CORPORATE SERVICES HOLDINGS LIMITED - 2024-07-26
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 27 - Director → ME
  • 24
    DAISY RECIPIENT LIMITED - 2024-08-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 29 - Director → ME
  • 26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 145 - Director → ME
  • 27
    icon of address Manor Buildings, Moor Lane Wiswell, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 154 - Director → ME
  • 28
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 153 - Director → ME
  • 29
    BACKUP GURU ONLINE LTD - 2020-02-25
    LINDRED LIMITED - 2016-07-29
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address 1 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 31
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -394,156 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    RILEY ENTERPRISES LIMITED - 2022-12-01
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    632,579 GBP2024-03-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 87 - Director → ME
  • 34
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 65 - Director → ME
  • 35
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 113 - Director → ME
  • 36
    DAISY NEWCO 1 LIMITED - 2010-05-04
    DAISY TELECOMS LIMITED - 2009-08-12
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 121 - Director → ME
  • 37
    BUSINESS TELECOM MAINTENANCE LIMITED - 2004-01-19
    icon of address Daisy House, Lindred Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 119 - Director → ME
  • 38
    DAISY COMMUNICATIONS HOLDCO LIMITED - 2025-08-04
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 32 - Director → ME
  • 39
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 24 - Director → ME
  • 40
    icon of address 300 Bath Street, 1st Floor, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 169 - Right to surplus assets - 75% or moreOE
  • 41
    ROBINSON CAPITAL INVESTMENTS LIMITED - 2020-05-30
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 42
    ROBINSON CAPITAL LIMITED - 2020-05-30
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 17 - Director → ME
  • 43
    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 2010-11-10 ~ dissolved
    IIF 166 - Director → ME
  • 44
    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 2010-11-10 ~ dissolved
    IIF 77 - Director → ME
  • 45
    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 2010-11-10 ~ dissolved
    IIF 160 - Director → ME
  • 46
    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 2010-11-10 ~ dissolved
    IIF 163 - Director → ME
  • 47
    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 2010-11-10 ~ dissolved
    IIF 102 - Director → ME
  • 48
    NEWOOD TELECOM LIMITED - 2001-03-20
    KINOCLEM LIMITED - 1993-02-12
    NESSCO SERVICES LTD. - 2010-04-19
    WOODEND TELECOM LIMITED - 1996-10-10
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 162 - Director → ME
  • 49
    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 2010-11-10 ~ dissolved
    IIF 94 - Director → ME
  • 50
    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 2010-11-10 ~ dissolved
    IIF 91 - Director → ME
  • 51
    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 2010-11-10 ~ dissolved
    IIF 164 - Director → ME
  • 52
    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 2010-11-10 ~ dissolved
    IIF 165 - Director → ME
  • 53
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    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 2010-11-10 ~ dissolved
    IIF 108 - Director → ME
  • 54
    EXPO COMMUNICATIONS LIMITED - 2010-11-11
    ASHLAND GROUP PLC - 2007-03-24
    ASHLAND GROUP LIMITED - 2007-11-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 97 - Director → ME
  • 55
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    TELECOM 365 LIMITED - 2000-04-20
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 151 - Director → ME
  • 56
    NEG T2 LIMITED - 2010-12-31
    NEG TECHNOLOGIES LIMITED - 2007-08-02
    icon of address Daisy House Lindred Road, Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 73 - Director → ME
  • 57
    icon of address Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 175 - Director → ME
  • 58
    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 2010-11-10 ~ dissolved
    IIF 68 - Director → ME
Ceased 107
  • 1
    PHOENIX IT SERVICES LIMITED - 2019-10-29
    PHOENIX INTERNATIONAL HOLDINGS LIMITED - 2019-09-24
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 42 - Director → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-16 ~ 2017-10-24
    IIF 70 - Director → ME
  • 3
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 44 - Director → ME
    icon of calendar 2021-05-07 ~ 2022-09-30
    IIF 40 - Director → ME
  • 4
    INDECS COMPUTER SERVICES LIMITED - 2014-12-22
    DAISY PARTNER SERVICES LIMITED - 2019-05-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 84 - Director → ME
  • 5
    DAISY PARTNER SERVICES TRADING LIMITED - 2019-05-31
    DAISY DIGITAL MEDIA LIMITED - 2015-03-13
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2017-10-24
    IIF 147 - Director → ME
  • 6
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 80 - Director → ME
  • 7
    FAULTBASIC LIMITED - 2022-10-06
    FAULTBASIC LIMITED - 2008-05-29
    FREEDOM4 GROUP LIMITED - 2008-07-08
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2017-10-24
    IIF 96 - Director → ME
  • 8
    INTERCEPT IT LIMITED - 2019-06-27
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 83 - Director → ME
  • 9
    icon of address Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2012-03-26
    IIF 156 - Director → ME
  • 10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2017-10-24
    IIF 89 - Director → ME
  • 11
    DAISY GROUP PLC - 2009-07-20
    REPLACEMENT NAME LIMITED - 2010-03-04
    REPLACEMENT NAME PLC - 2009-10-07
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2017-10-24
    IIF 92 - Director → ME
  • 12
    BNS TELECOM GROUP LIMITED - 2005-10-18
    CROSSCO (886) LIMITED - 2005-10-06
    BNS TELECOM GROUP PLC - 2010-10-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2017-10-24
    IIF 62 - Director → ME
  • 13
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 137 - Director → ME
  • 14
    SERVO COMPUTER SERVICES LIMITED - 2021-11-04
    DOWERBOND LIMITED - 1980-12-31
    SERVO COMPUTER SERVICES PLC - 2006-10-18
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 104 - Director → ME
  • 15
    LETSGETONIT.COM LIMITED - 2001-03-20
    CAR PARK LIMITED - 2005-02-08
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 74 - Director → ME
  • 16
    EDGEBAR LIMITED - 1985-06-20
    icon of address Campsie House 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 43 - Director → ME
  • 17
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    LOCKBAND LIMITED - 2001-06-19
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2017-10-24
    IIF 35 - Director → ME
  • 21
    ICM COMPUTER GROUP PLC - 2007-08-01
    ICM COMPUTER GROUP LIMITED - 2015-12-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 46 - Director → ME
  • 22
    DAMOVO UK LIMITED - 2015-07-01
    ENTERPRISE SOLUTIONS UK LIMITED - 2001-04-24
    ERICSSON ENTERPRISES LIMITED - 2001-08-29
    LEATHERBROOK LIMITED - 2001-03-29
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-10-24
    IIF 61 - Director → ME
  • 23
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    STAR AIR MEDIA LIMITED - 2013-02-14
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2017-10-24
    IIF 101 - Director → ME
  • 24
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    XTML HOLDINGS LIMITED - 2010-08-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 139 - Director → ME
  • 25
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05
    VIALTUS SOLUTIONS LIMITED - 2014-04-11
    VIALTUS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 135 - Director → ME
  • 26
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26
    DAISY WHOLESALE LIMITED - 2010-12-01
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2017-10-24
    IIF 88 - Director → ME
    icon of calendar 2008-10-06 ~ 2009-02-02
    IIF 157 - Director → ME
  • 27
    ACRE 181 LIMITED - 1998-11-05
    MOCO HOLDINGS LIMITED - 2015-09-22
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-10-24
    IIF 138 - Director → ME
  • 28
    KNAVES BEECH INVESTMENTS NO 1 LIMITED - 2018-03-29
    SUMMERSOURCE LIMITED - 2004-02-16
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 45 - Director → ME
  • 29
    CHAIN FINCO LIMITED - 2015-02-13
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2017-10-24
    IIF 141 - Director → ME
  • 30
    DMWSL 770 LIMITED - 2014-09-04
    CHAIN TOPCO LIMITED - 2015-02-13
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-15 ~ 2021-02-08
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DAISY BIDCO PLC - 2016-09-22
    CHAIN BIDCO PLC - 2015-02-13
    DAISY GROUP PLC - 2018-07-11
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2017-10-24
    IIF 128 - Director → ME
  • 32
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-02-08
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 33
    DAISY GROUP PLC - 2015-01-26
    MAWLAW 491 PLC - 2000-04-17
    DAISY GROUP LIMITED - 2016-09-22
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 71 - Director → ME
  • 34
    DAISY SOLUTIONS LIMITED - 2013-03-15
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2017-10-24
    IIF 146 - Director → ME
  • 35
    PROSPECTUP LIMITED - 1992-12-01
    ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01
    PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED - 2015-12-01
    TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05
    ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12
    ICM RECOVERY SERVICES PLC - 2006-08-31
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20
    TEAM RECOVERY PLC - 2000-01-24
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 52 - Director → ME
  • 36
    PHOENIX IT CONTINUITY CONSULTING LIMITED - 2015-12-01
    ICM CONTINUITY CONSULTING LIMITED - 2013-09-12
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 100 - Director → ME
  • 37
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2015-12-01
    CLASON GROUP LIMITED - 1999-02-10
    PHOENIX IT GROUP LIMITED - 2004-10-29
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 107 - Director → ME
  • 38
    ICM LIMITED - 2019-05-31
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 103 - Director → ME
  • 39
    PHOENIX IT SHARED SERVICES LIMITED - 2015-12-01
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 105 - Director → ME
  • 40
    CHAIN MIDCO LIMITED - 2015-02-13
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2017-10-24
    IIF 129 - Director → ME
  • 41
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 149 - Director → ME
  • 42
    CHAIN PIKCO LIMITED - 2015-02-13
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2017-10-24
    IIF 134 - Director → ME
  • 43
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 44
    NETWORK EUROPE GROUP PLC - 2004-09-21
    NETWORK EUROPE TELECOMMUNICATIONS LIMITED - 2000-04-19
    NETWORK EUROPE GROUP LIMITED - 2012-12-19
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 110 - Director → ME
  • 45
    DAISY TELECOMS 1 LIMITED - 2024-08-20
    DAISY WIFI LIMITED - 2023-12-19
    LAYER 3 CONSULTING LIMITED - 2007-02-26
    LAYER 3 ADVANCED BUSINESS SOLUTIONS LTD - 2015-04-01
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2017-10-24
    IIF 142 - Director → ME
  • 46
    DAISY NEWCO 1 LIMITED - 2009-08-12
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2017-10-24
    IIF 38 - Director → ME
  • 47
    DAISY UPDATA COMMUNICATIONS LIMITED - 2025-10-16
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2017-11-14
    IIF 34 - Director → ME
  • 48
    VHA LIMITED - 2018-07-27
    COYO LIMITED - 2018-10-24
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 106 - Director → ME
  • 49
    NDR (HOLDINGS) LIMITED - 2019-04-26
    SECKLOE 46 LIMITED - 2001-02-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 41 - Director → ME
  • 50
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2018-08-23
    IIF 56 - Director → ME
  • 51
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2018-08-23
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2018-08-23
    IIF 54 - Director → ME
  • 53
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 131 - Director → ME
  • 54
    DAISY 1000 LIMITED - 2018-07-27
    COYO SERVICES LIMITED - 2018-10-24
    AGHOCO 1000 LIMITED - 2015-12-01
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 48 - Director → ME
  • 55
    GAZELLE TELEPHONE COMPANY LIMITED(THE) - 1987-06-25
    GAZELLE COMMUNICATIONS LIMITED - 1982-09-15
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 76 - Director → ME
  • 56
    icon of address Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -79,308 GBP2024-02-29
    Officer
    icon of calendar 2014-12-17 ~ 2017-10-24
    IIF 33 - Director → ME
  • 57
    FIRSTNET SERVICES LIMITED - 2003-11-18
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2017-10-24
    IIF 79 - Director → ME
  • 58
    PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-31 ~ 2018-03-15
    IIF 75 - Director → ME
  • 59
    NEG MBO TWO LIMITED - 2011-05-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 117 - Director → ME
  • 60
    DWS GROUP HOLDINGS LIMITED - 2023-06-29
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-17 ~ 2022-10-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-03-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 61
    DAISY WHOLESALE LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2010-12-01
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2017-10-24
    IIF 143 - Director → ME
  • 62
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-28 ~ 2017-10-24
    IIF 132 - Director → ME
  • 63
    AKJ GROUP HOLDINGS LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-17 ~ 2022-10-14
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-03-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 64
    DISKOFFICE LIMITED - 2005-11-01
    AURORA KENDRICK JAMES LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,827,497 GBP2019-03-31
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 86 - Director → ME
  • 65
    WORLDWIDE GROUP HOLDINGS LIMITED - 2014-04-01
    WORLDWIDE CONNECT LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2017-10-24
    IIF 111 - Director → ME
  • 66
    DIGITAL WHOLESALE SOLUTIONS WORLDWIDE LIMITED - 2023-06-30
    WORLDWIDE CONNECT LIMITED - 2014-04-01
    HIGHWORTH LIMITED - 2001-10-12
    DAISY WORLDWIDE LIMITED - 2019-04-26
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2017-10-24
    IIF 116 - Director → ME
  • 67
    GREENROOTS WHOLESALE FOODS LTD - 2013-11-08
    ROAMING ROOSTERS WHOLESALE LTD - 2013-11-07
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,645,658 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-01
    IIF 173 - Ownership of shares – More than 50% but less than 75% OE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 173 - Right to appoint or remove directors OE
  • 68
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 130 - Director → ME
  • 69
    DAISY RECIPIENT LIMITED - 2024-08-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-07-08
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 70
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2017-10-24
    IIF 90 - Director → ME
  • 71
    BACKUP GURU ONLINE LTD - 2020-02-25
    LINDRED LIMITED - 2016-07-29
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-02-09
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-06 ~ 2017-10-24
    IIF 161 - Director → ME
  • 73
    CELL-LINK LIMITED - 2008-07-25
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-10-24
    IIF 144 - Director → ME
  • 74
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-10-24
    IIF 136 - Director → ME
  • 75
    INDECS COMPUTER SERVICES LIMITED - 2015-03-13
    DAISY DIGITAL MEDIA LIMITED - 2019-04-26
    DAISY PARTNER SERVICES LIMITED - 2014-12-22
    INDECS COMPUTERS LIMITED - 2014-04-01
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 63 - Director → ME
  • 76
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,151 GBP2024-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2010-05-10
    IIF 125 - Director → ME
  • 77
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    icon of address Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    icon of calendar 2009-08-28 ~ 2010-09-08
    IIF 124 - Director → ME
  • 78
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 99 - Director → ME
  • 79
    ENSION TECHNOLOGIES LIMITED - 2002-01-11
    NEG ENGINEERING LTD - 2012-12-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 82 - Director → ME
  • 80
    LAW 918 LIMITED - 1998-03-17
    PACIFIC NETWORKS LIMITED - 1998-11-02
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-10-31
    Officer
    icon of calendar 2009-08-28 ~ 2011-07-29
    IIF 152 - Director → ME
  • 81
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2017-10-24
    IIF 60 - Director → ME
  • 82
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2012-02-29
    IIF 127 - Director → ME
  • 83
    04819193 LIMITED - 2019-11-04
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 72 - Director → ME
  • 84
    SHOO 284 LIMITED - 2006-11-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 50 - Director → ME
  • 85
    THE NET CROWD LIMITED - 2023-12-21
    AVEO NET LIMITED - 2009-02-12
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-10-24
    IIF 148 - Director → ME
  • 86
    MLPDDG LIMITED - 2007-10-15
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455 GBP2024-06-30
    Officer
    icon of calendar 2013-10-26 ~ 2015-10-16
    IIF 120 - Director → ME
  • 87
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,509 GBP2016-04-01 ~ 2017-05-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-10-06
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 88
    ROBINSON CAPITAL LIMITED - 2020-05-30
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-02-09
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 89
    SCALABLE NETWORKS PLC - 2008-04-03
    ENTERPRISE NETWORKING SOLUTIONS PLC - 1997-12-24
    SCALEABLE NETWORKS PLC - 1998-01-20
    SCALABLE PLC - 2008-04-15
    SCALABLE COMMUNICATIONS PLC - 2017-01-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 95 - Director → ME
  • 90
    icon of address Daisy House Lindred Road Business Park, Brierfield, Nelson, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    110,355 GBP2016-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-10-24
    IIF 126 - Director → ME
  • 91
    LODGECO LIMITED - 2012-10-02
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-12 ~ 2016-07-08
    IIF 177 - Director → ME
  • 92
    INDECS NETWORKS LTD - 2008-06-25
    NETCENTRIC IT LIMITED - 2009-11-26
    BARNSHELL LTD - 2005-08-05
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 81 - Director → ME
  • 93
    ROSHNI INVESTMENTS PLC - 2004-07-28
    SPIRITEL PLC - 2011-02-03
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2017-10-24
    IIF 69 - Director → ME
  • 94
    WN 1 LIMITED - 2008-06-04
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2017-10-24
    IIF 118 - Director → ME
  • 95
    icon of address Stonyhurst, Clitheroe, Lancashire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-15 ~ 2018-01-22
    IIF 123 - Director → ME
  • 96
    NEG MBO LIMITED - 2010-12-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 114 - Director → ME
  • 97
    CORETX HOLDINGS PLC - 2017-11-30
    EASYDATE PLC - 2011-01-11
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    EASYDATE LIMITED - 2010-06-17
    CUPID PLC - 2015-01-13
    IDE GROUP HOLDINGS PLC - 2022-11-03
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-01 ~ 2025-10-08
    IIF 178 - Director → ME
  • 98
    TIME OUT GROUP LIMITED - 2016-06-08
    TIME OUT GROUP HC LIMITED - 2016-06-08
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-23 ~ 2021-02-09
    IIF 179 - Director → ME
  • 99
    TREND COMMUNICATIONS LIMITED - 2004-03-25
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 49 - Director → ME
  • 100
    icon of address Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,520,832 GBP2024-03-31
    Officer
    icon of calendar 2013-05-24 ~ 2024-10-17
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-09-27
    IIF 167 - Ownership of shares – More than 50% but less than 75% OE
  • 101
    icon of address Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    1,144,592 GBP2024-09-30
    Officer
    icon of calendar 2009-08-28 ~ 2011-03-23
    IIF 150 - Director → ME
  • 102
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 140 - Director → ME
  • 103
    CYBERPRESS LIMITED - 2009-02-26
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 133 - Director → ME
  • 104
    DAISY CORPORATE LIMITED - 2024-08-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ 2025-10-03
    IIF 158 - Director → ME
  • 105
    ALTERNATIVE NETWORKS PLC - 2017-01-19
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26
    DAISY CORPORATE SERVICES TRADING LIMITED - 2025-06-25
    ALTERNATIVE NETWORKS LIMITED - 2017-10-20
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 78 - Director → ME
    icon of calendar 2021-03-11 ~ 2023-03-09
    IIF 53 - Director → ME
  • 106
    PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED - 2015-12-01
    DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED - 2024-07-30
    ALTOR LIMITED - 2000-06-23
    ICM COMPUTER GROUP (SCOTLAND) LIMITED - 2013-10-01
    ALTOR.ICM LIMITED - 2002-04-10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 51 - Director → ME
  • 107
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    SIMCO NO. 111 LIMITED - 1986-03-24
    SERVO LIMITED - 2013-09-12
    ICM SUPPORT SERVICES PLC - 2006-08-31
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    ICM COMPUTER GROUP PLC - 1995-11-30
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.