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

Mr Mark David Allen

    Related profiles found in government register
  • Mr Mark David Allen
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 1
  • Mr Mark Allen
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazeldene, Wheal Harmony, Redruth, TR15 1EE, England

      IIF 2
  • Mr Mark Allen
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 3
  • Mr Mark David Allen
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Clock Court, Campbell Way, Dinnington, Sheffield, S25 3QD, England

      IIF 4
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 5 IIF 6
  • Allen, Mark David
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 7 IIF 8
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 9
  • Allen, Mark David
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 10
    • icon of address Global House, 2 Crofton Close, Lincoln, Crofton Close, Lincoln, LN3 4NT, England

      IIF 11
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 12
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 13 IIF 14
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 15
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 16
    • icon of address Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 17 IIF 18
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Global House, Crofton Close, Lincoln, LN3 4NT, England

      IIF 22
    • icon of address Global House, Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 23
    • icon of address Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 24 IIF 25 IIF 26
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 27 IIF 28 IIF 29
    • icon of address Pasture View, North Street, Middle Rasen, LN8 3TS

      IIF 33
  • Allen, Mark David
    British finance director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 34 IIF 35
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 36
  • Allen, Mark David
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincs, LN3 4NT, England

      IIF 37
  • Allen, Mark
    British engineer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

      IIF 38
  • Allen, Mark
    British i.t born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 39
  • Allen, Mark
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazeldene, Wheal Harmony, Redruth, TR15 1EE, England

      IIF 40
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 41
    • icon of address Gci, Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 42
  • Allen, Mark David
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Mark David
    British

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 68
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 69
    • icon of address Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 70 IIF 71 IIF 72
  • Allen, Mark David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 73 IIF 74
  • Allen, Mark David
    British company director

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 75
  • Allen, Mark David
    British director

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 76 IIF 77
    • icon of address Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 78
  • Allen, Mark David
    British general manager

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 79
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 80 IIF 81
    • icon of address Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 82
  • Allen, Mark
    British management born in July 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 275, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 83
  • Allen, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 3NT, England

      IIF 84 IIF 85
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 86 IIF 87
    • icon of address Global House 2a, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 88
  • Allen, Mark David

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 89
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 90
  • Allen, Mark
    English engineer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Stamford Street, Stamford House, Stalybridge, Cheshire, SK15 1QZ, United Kingdom

      IIF 91
  • Allen, Mark

    Registered addresses and corresponding companies
    • icon of address 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 92
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 93
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Hazeldene, Wheal Harmony, Redruth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 19 Plumleaf Way, Barton-upon-humber, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-01-10 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,398 GBP2023-12-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    171,378 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 65 - Director → ME
  • 5
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,666 GBP2024-01-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-07-11 ~ dissolved
    IIF 90 - Secretary → ME
  • 7
    CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -4,215,838 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 56 - Director → ME
  • 8
    OGGLE IT LIMITED - 2012-06-21
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,610 GBP2024-03-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 55 - Director → ME
  • 9
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    705,947 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 54 - Director → ME
  • 10
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,740 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-08-27 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    EGAMI SYSTEMS LIMITED - 2002-07-12
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,678 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 51 - Director → ME
  • 13
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-03-08 ~ dissolved
    IIF 74 - Secretary → ME
  • 14
    PAN TELECOMMUNICATIONS LIMITED - 2011-08-08
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-03-10 ~ dissolved
    IIF 73 - Secretary → ME
  • 15
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,188,222 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 50 - Director → ME
  • 17
    CHARLES STREET COMMUNICATIONS LIMITED - 2022-11-29
    CHARLES STREET SOLUTIONS LIMITED - 2009-11-10
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 59 - Director → ME
  • 18
    I DOT T LIMITED - 2012-02-02
    LSW IT LIMITED - 2011-06-13
    N3HS LTD - 2010-12-30
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    92,004 GBP2023-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 52 - Director → ME
  • 19
    TECWORKS I.T. LIMITED - 2003-11-11
    MAYVIA TECHNOLOGIES LIMITED - 2003-05-13
    JETPOD LIMITED - 2002-07-22
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 58 - Director → ME
  • 20
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,983 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 48 - Director → ME
  • 21
    IT CLARITY LIMITED - 2009-05-06
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,914 GBP2023-12-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 67 - Director → ME
  • 22
    icon of address 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -461,862 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 53 - Director → ME
  • 24
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,334,967 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 57 - Director → ME
  • 25
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-09-01 ~ dissolved
    IIF 86 - Secretary → ME
  • 26
    03TALK LIMITED - 2011-12-16
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,177 GBP2023-12-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 49 - Director → ME
  • 27
    icon of address Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,130,644 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 62 - Director → ME
  • 28
    ORCHID (UK) LIMITED - 2006-08-07
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 93 - Secretary → ME
  • 29
    INFORNATION LIMITED - 1997-09-02
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 30
    icon of address 23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    619,855 GBP2024-12-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 44 - Director → ME
  • 31
    SCARPCLASS LIMITED - 1993-06-23
    icon of address 23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,172 GBP2024-12-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 46 - Director → ME
  • 32
    RAINBOW ABOVE LIMITED - 1997-05-15
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-06-02 ~ dissolved
    IIF 79 - Secretary → ME
  • 33
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 60 - Director → ME
  • 34
    icon of address Hanover House, 30 - 32 Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    198,802 GBP2023-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 66 - Director → ME
  • 35
    CALL COLLECTIVE LIMITED - 2019-07-16
    icon of address Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,195 GBP2023-12-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 61 - Director → ME
Ceased 33
  • 1
    icon of address Hazeldene, Wheal Harmony, Redruth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2018-08-08 ~ 2020-01-26
    IIF 40 - Director → ME
  • 2
    UK MULTINATIONAL LIMITED - 1996-06-20
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2019-04-08
    IIF 10 - Director → ME
  • 3
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    icon of address 1 High Street, Lewes, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ 2017-05-31
    IIF 35 - Director → ME
    icon of calendar 2014-08-27 ~ 2017-05-31
    IIF 85 - Secretary → ME
  • 4
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ 2019-04-08
    IIF 18 - Director → ME
    icon of calendar 2011-10-24 ~ 2019-04-08
    IIF 87 - Secretary → ME
  • 5
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-10-24 ~ 2019-04-08
    IIF 17 - Director → ME
    icon of calendar 2011-10-24 ~ 2019-04-08
    IIF 88 - Secretary → ME
  • 6
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,440 GBP2017-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-04-08
    IIF 8 - Director → ME
  • 7
    EDGE TELECOM LIMITED - 2008-08-01
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2019-04-08
    IIF 31 - Director → ME
    icon of calendar 2006-03-08 ~ 2019-04-08
    IIF 76 - Secretary → ME
  • 8
    INTERWEB DESIGN LTD. - 2008-08-01
    icon of address C/o Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-01-18 ~ 2019-04-08
    IIF 12 - Director → ME
    icon of calendar 2007-08-31 ~ 2019-04-08
    IIF 68 - Secretary → ME
  • 9
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    icon of address C/o Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2010-01-19 ~ 2019-04-08
    IIF 27 - Director → ME
    icon of calendar 2006-03-20 ~ 2019-04-08
    IIF 77 - Secretary → ME
  • 10
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-04-08
    IIF 9 - Director → ME
  • 11
    COMMSXCHANGE LIMITED - 2017-06-12
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ 2019-04-08
    IIF 34 - Director → ME
    icon of calendar 2014-08-27 ~ 2019-04-08
    IIF 84 - Secretary → ME
  • 12
    icon of address 275 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-01-22
    IIF 39 - Director → ME
  • 13
    icon of address 269 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2014-09-01
    IIF 83 - Director → ME
  • 14
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-08
    IIF 6 - Director → ME
  • 15
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2016-04-25 ~ 2019-04-08
    IIF 42 - Director → ME
  • 16
    icon of address Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2019-04-08
    IIF 41 - Director → ME
  • 17
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2019-04-08
    IIF 24 - Director → ME
    icon of calendar 2010-05-18 ~ 2019-04-08
    IIF 70 - Secretary → ME
  • 18
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2019-04-08
    IIF 23 - Director → ME
    icon of calendar 2007-01-01 ~ 2019-04-08
    IIF 82 - Secretary → ME
  • 19
    GORICROSE ENGINEERING LIMITED - 1990-10-22
    icon of address Stamford House, Stamford Street, Stalybridge, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2012-11-27
    IIF 38 - Director → ME
  • 20
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,574,718 GBP2024-09-30
    Officer
    icon of calendar 2012-11-27 ~ 2018-06-11
    IIF 91 - Director → ME
  • 21
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-04-08
    IIF 7 - Director → ME
  • 22
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2019-04-08
    IIF 16 - Director → ME
    icon of calendar 2009-12-22 ~ 2019-04-08
    IIF 89 - Secretary → ME
  • 23
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-01-18 ~ 2019-04-08
    IIF 33 - Director → ME
    icon of calendar 2009-09-03 ~ 2019-04-08
    IIF 75 - Secretary → ME
  • 24
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -461,862 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-25 ~ 2022-01-27
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 25
    DIVITIAS BIDCO LIMITED - 2021-03-16
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2019-04-08
    IIF 20 - Director → ME
  • 26
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2019-04-08
    IIF 30 - Director → ME
    icon of calendar 2006-01-20 ~ 2019-04-08
    IIF 80 - Secretary → ME
  • 27
    FREEDOM COMMUNICATIONS LIMITED - 2021-02-25
    GCI COM LIMITED - 2017-01-06
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2019-04-08
    IIF 22 - Director → ME
  • 28
    HALLCO 1733 LIMITED - 2010-04-14
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2019-04-08
    IIF 25 - Director → ME
    icon of calendar 2010-05-18 ~ 2019-04-08
    IIF 72 - Secretary → ME
  • 29
    NASSTAR GROUP LIMITED - 2024-10-31
    DIVITIAS MIDCO LIMITED - 2021-03-16
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-04-08
    IIF 21 - Director → ME
  • 30
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2016-07-19 ~ 2019-04-08
    IIF 11 - Director → ME
  • 31
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2019-04-08
    IIF 13 - Director → ME
  • 32
    INFORNATION LIMITED - 1997-09-02
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2016-01-01
    IIF 81 - Secretary → ME
  • 33
    BLAKEDEW 544 LIMITED - 2005-08-15
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-08-15 ~ 2019-04-08
    IIF 26 - Director → ME
    icon of calendar 2013-08-15 ~ 2019-04-08
    IIF 71 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.