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

Gray, Ian

    Related profiles found in government register
  • Gray, Ian
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Ian
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Ian
    British none born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Bank Of Egypt House, 8-9 Stratton Street, London, W1J 8LF, United Kingdom

      IIF 53
  • Gray, Ian
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, The Headlands, Darlington, Durham, DL3 8RP, England

      IIF 54
    • icon of address 73, Duke Street, Darlington, Co Durham, DL3 7SD, England

      IIF 55
  • Gray, Ian
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, The Headlands, Darlington, Co.durham, DL3 8RP, United Kingdom

      IIF 56
    • icon of address 25, The Headlands, Darlington, DL3 8RP, United Kingdom

      IIF 57
    • icon of address 25, The Headlands, Darlington, Durham, DL3 8RP, England

      IIF 58
  • Gray, Ian
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 The Headlands, Darlington, DL3 8RP, England

      IIF 59
  • Gray, Ian
    British sales director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 The Headlands, Darlington, County Durham, DL3 8RP

      IIF 60
  • Gray, Ian
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Church Walk, Daventry, Norhamptonshire, NN11 4BL, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Mr Ian Gray
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Souldern Court, Souldern, Bicester, OX27 7JH, England

      IIF 64
    • icon of address 61, Bathurst Mews, London, W2 2SB, United Kingdom

      IIF 65
  • Gray, Ian
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Souldern Court, Souldern, Bicester, Oxon, OX27 7JH, United Kingdom

      IIF 66
    • icon of address Glenalmond College, Back Avenue, Glenalmond, Perth, Perthshire, PH1 3RY, United Kingdom

      IIF 67
    • icon of address Glenalmond College, Glenalmond, Perth, Perthshire, PH1 3RY

      IIF 68
  • Mr Ian Gray
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, The Headlands, Darlington, Co.durham, DL3 8RP, England

      IIF 69
    • icon of address 25 The Headlands, Darlington, DL3 8RP, England

      IIF 70
    • icon of address 73, Duke Street, Darlington, Co Durham, DL3 7SD, England

      IIF 71
  • Mr Ian Gray
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Church Walk, Daventry, Norhamptonshire, NN11 4BL, United Kingdom

      IIF 72 IIF 73
  • Gray, Ian
    British company director born in November 1949

    Registered addresses and corresponding companies
  • Gray, Ian
    British director born in November 1949

    Registered addresses and corresponding companies
  • Gray, Ian
    British company drector born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gazewell Farm, Brockhall, Northampton, Northamptonshire, NN7 4JY

      IIF 85
  • Gray, Ian
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E, Catherine House, Harbourough Road, Brixworth, Northamptonshire, NN6 9BX, England

      IIF 86
    • icon of address Gazewell Farm, Brockhall, Northampton, Northamptonshire, NN7 4JY, England

      IIF 87
  • Gray, Ian
    British waste paper processor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gazewell Farm, Brockhill, Northamptonshire, NN7 4JY

      IIF 88
  • Mr Ian Gray
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 89
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 25 The Headlands, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 3
    icon of address 73 Duke Street, Darlington, Co Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 The Headlands, Darlington, Co.durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,701 GBP2016-02-29
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 87 - Director → ME
  • 6
    icon of address The Stables Church Walk, Daventry, North Hants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,435 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Becks Wood Becks Wood, Harpley, King's Lynn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    539 GBP2020-06-30
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 8
    icon of address 17 Hanover Square, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    189,128 GBP2024-03-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Glenalmond College Back Avenue, Glenalmond, Perth, Perthshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 67 - Director → ME
  • 10
    icon of address Glenalmond College, Glenalmond, Perth, Perthshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    65,413 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 68 - Director → ME
  • 11
    icon of address Glenalmond College, Glenalmond, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -135,129 GBP2023-07-31
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 51 - Director → ME
  • 13
    NATIONAL BANK OF EGYPT INTERNATIONAL LIMITED - 2004-10-01
    icon of address National Bank Of Egypt House, 8-9 Stratton Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 53 - Director → ME
  • 14
    icon of address Sandy Hill Farm 69 Park View, Moulton, Northampton
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 85 - Director → ME
  • 15
    icon of address 25 The Headlands, Darlington, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address 9 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BGMOTORCOMPANY LTD - 2012-01-09
    icon of address 25 The Headlands, Darlington, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 58 - Director → ME
Ceased 64
  • 1
    TECHNOCOPY LTD. - 2021-01-20
    GRAPHSAVE LIMITED - 1992-11-23
    icon of address Attadale House, Lingfield Way, Darlington, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,492,298 GBP2023-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2002-11-08
    IIF 60 - Director → ME
  • 2
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,711 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2021-11-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2021-11-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    RANGENOW LIMITED - 1986-09-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-01
    IIF 30 - Director → ME
  • 4
    icon of address Church House, Putney Park Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,542 GBP2019-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2012-04-01
    IIF 52 - Director → ME
  • 5
    CABLE COMMUNICATIONS BARNSLEY LIMITED - 1993-09-16
    CABLE COMMUNICATIONS (BARNSLEY) LIMITED - 1990-11-22
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 14 - Director → ME
  • 6
    VIRIDOR WASTE (EARLS BARTON) LIMITED - 2021-09-09
    ALIBONE RECYCLING LIMITED - 2010-07-16
    ARTHUR ALIBONE (SALVAGE) LIMITED - 1999-05-27
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-08 ~ 2010-06-23
    IIF 88 - Director → ME
  • 7
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1998-10-28
    IIF 11 - Director → ME
  • 8
    YORKSHIRE CABLE COMMUNICATIONS LIMITED - 1993-09-06
    YORKSHIRE GENERAL CABLE LIMITED - 1992-04-15
    PLEDGECARE LIMITED - 1991-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 20 - Director → ME
  • 9
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1996-10-31
    IIF 81 - Director → ME
  • 10
    BROWN & JACKSON DEVELOPMENTS (MANCHESTER) LIMITED - 1990-11-20
    EARNDRIVE LIMITED - 1990-05-30
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1996-10-31
    IIF 78 - Director → ME
  • 11
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITED - 1990-11-20
    NOTEDEEP LIMITED - 1990-05-30
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1996-10-31
    IIF 75 - Director → ME
  • 12
    CHADBRACE LIMITED - 1986-12-09
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-29 ~ 1998-09-03
    IIF 25 - Director → ME
  • 13
    SOUTH YORKSHIRE CABLEVISION LIMITED - 1993-09-16
    SOUTH YORKSHIRE CABLEVISION LTD. - 1991-06-10
    ARCHERCREST LIMITED - 1989-11-27
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 4 - Director → ME
  • 14
    THOMAS COOK COMMUNICATIONS SERVICES LIMITED - 1987-01-08
    FINCHTEN LIMITED - 1984-07-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-12 ~ 1998-09-03
    IIF 22 - Director → ME
  • 15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-12 ~ 1998-09-03
    IIF 12 - Director → ME
  • 16
    TELECABLE OF CALDERDALE LIMITED - 1993-07-08
    TELECABLE OF CALDERDALE AND KIRKLEES LIMITED - 1990-09-26
    LEGIBUS 1490 LIMITED - 1990-01-30
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 23 - Director → ME
  • 17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2002-04-01
    IIF 37 - Director → ME
  • 18
    PHANTOMTHUNDER LIMITED - 2003-07-10
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 77 - Director → ME
  • 19
    BROWN & JACKSON PLC - 2005-08-08
    icon of address Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-31
    IIF 84 - Director → ME
  • 20
    POUNDSTRETCHER STORES LIMITED - 2003-07-10
    LORIEN LABORATORIES LIMITED - 1983-02-14
    LALKNOLL LIMITED - 1978-12-31
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 74 - Director → ME
  • 21
    INSTORE LIMITED - 2005-08-08
    GOLDENSLANT LIMITED - 2003-07-24
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 79 - Director → ME
  • 22
    EGH HOLDINGS LIMITED - 2003-07-10
    GLASSJUMP LIMITED - 1984-11-26
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1996-10-31
    IIF 80 - Director → ME
  • 23
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 6 - Director → ME
  • 24
    BROWN & JACKSON (RETAIL) LIMITED - 2000-02-10
    BROWN & JACKSON (DEVELOPMENTS) LIMITED - 1987-10-08
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 76 - Director → ME
  • 25
    BRADFORD CABLE TELECOM LIMITED - 1997-04-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 7 - Director → ME
  • 26
    icon of address 33 Stainton Village, Barnard Castle, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    11,396 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2013-03-12
    IIF 57 - Director → ME
  • 27
    THE PEOPLES PHONE COMPANY PLC - 1997-03-07
    CELLULAR COMMUNICATIONS CORPORATION PLC - 1994-02-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-01
    IIF 34 - Director → ME
  • 28
    DRUMMOND CAPITAL LIMITED - 1995-09-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-10 ~ 2002-04-01
    IIF 39 - Director → ME
  • 29
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-04-01
    IIF 35 - Director → ME
  • 30
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    icon of address Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 82 - Director → ME
  • 31
    TRUEHIGH LIMITED - 1989-02-01
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 83 - Director → ME
  • 32
    SOUTH YORKSHIRE CABLEVISION HOLDING COMPANY LIMITED - 1993-09-16
    PACIFIC TELESIS UK (10) LIMITED - 1993-02-23
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 17 - Director → ME
  • 33
    SHEFFIELD CABLE MEDIA LIMITED - 1992-12-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 3 - Director → ME
  • 34
    icon of address 9 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-08 ~ 2022-10-07
    IIF 62 - Director → ME
  • 35
    TURNER ONE LIMITED - 1995-06-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2002-04-01
    IIF 40 - Director → ME
  • 36
    EUROPA COMMUNICATIONS LIMITED - 1990-04-09
    EUROPA SECURITIES LIMITED - 1985-07-19
    UNITING LIMITED - 1985-03-12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2002-04-01
    IIF 49 - Director → ME
  • 37
    TALKLAND PHONE IN LIMITED - 1996-04-17
    RYCOVE ENTERPRISES LIMITED - 1995-08-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2002-04-01
    IIF 41 - Director → ME
  • 38
    GENERAL TELECOMMUNICATIONS LIMITED - 2000-08-03
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 1998-09-03
    IIF 26 - Director → ME
  • 39
    THE MIDDLE EAST ASSOCIATION NO. 2 - 2018-06-06
    icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ 2024-07-16
    IIF 29 - Director → ME
  • 40
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-03 ~ 1998-09-03
    IIF 13 - Director → ME
  • 41
    TRANSACTION NETWORK SERVICES (UK) LIMITED - 2001-08-01
    PSINET TRANSACTION SOLUTIONS (UK) LIMITED - 2001-04-11
    TRANSACTION NETWORK SERVICES (UK) LIMITED - 2000-05-30
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 1998-10-05
    IIF 10 - Director → ME
  • 42
    TWISTED SILVERSTONE LIMITED - 2022-02-11
    icon of address 9 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-10-04
    IIF 61 - Director → ME
  • 43
    IMMINUS LIMITED - 2010-02-11
    MIDLAND NETWORK SERVICES LIMITED - 1994-02-28
    TRAVINET LIMITED - 1989-01-01
    PLANEPEAK LIMITED - 1984-03-07
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-12 ~ 1998-09-03
    IIF 9 - Director → ME
  • 44
    GENERAL CABLE LIMITED - 2016-08-11
    TRUETRY LIMITED - 1989-11-06
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1998-09-03
    IIF 19 - Director → ME
  • 45
    GENERAL CABLE HOLDINGS LIMITED - 2016-08-11
    STI (YORKSHIRE CABLE) LIMITED - 1996-08-23
    ALNERY NO.1279 LIMITED - 1993-08-11
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-02 ~ 1998-09-03
    IIF 8 - Director → ME
  • 46
    VODAC (ULSTER) LIMITED - 1997-08-28
    icon of address 784 Upper Newtownards Road, Belfast, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2002-04-01
    IIF 28 - Director → ME
  • 47
    SCOTTISHPOWER TELECOMMUNICATIONS (SERVICES) LIMITED - 1999-11-10
    SPTS SERVICES LIMITED - 1997-09-03
    RANDOTTE (NO. 426) LIMITED - 1997-03-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2002-04-01
    IIF 45 - Director → ME
  • 48
    TALKLAND TELECOMMUNICATIONS LIMITED - 2002-02-15
    EUROPA TELECOMMUNICATIONS LIMITED - 1990-04-09
    EUROPA SECURITIES LIMITED - 1986-07-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2002-04-01
    IIF 42 - Director → ME
  • 49
    RACAL-VODAFONE LIMITED - 1991-09-16
    RACAL-MILLICOM (OPERATING) LIMITED - 1984-05-10
    RACAL-VIKONICS LIMITED - 1983-05-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-04-10 ~ 2002-04-01
    IIF 33 - Director → ME
  • 50
    VODAFONE RETAIL LIMITED - 1997-08-01
    SPRINTACTION LIMITED - 1997-07-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-01
    IIF 32 - Director → ME
  • 51
    TALKLAND INTERNATIONAL (UK) LIMITED - 1997-08-01
    EUROPA GROUP LIMITED - 1990-04-12
    EUROPA LEASING LIMITED - 1988-11-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-02 ~ 2002-04-01
    IIF 36 - Director → ME
  • 52
    AIRETEL LIMITED - 2002-08-20
    GENERALMILE LIMITED - 1987-04-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2002-04-01
    IIF 31 - Director → ME
  • 53
    VODAFONE UK LIMITED - 2024-08-21
    VODAFONE (HOLDINGS) LIMITED - 1999-04-13
    RACAL-VODAFONE HOLDINGS LIMITED - 1991-09-16
    SHOWHIGH LIMITED - 1988-09-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2002-04-01 ~ 2006-08-31
    IIF 46 - Director → ME
    icon of calendar 1999-04-16 ~ 2002-04-01
    IIF 38 - Director → ME
  • 54
    WAKEFIELD CABLE LIMITED - 1993-09-16
    LEGIBUS 1423 LIMITED - 1989-08-21
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 15 - Director → ME
  • 55
    CENTRAL CAR TELEPHONE COMPANY LIMITED - 1992-11-04
    BOTHWELL SECURITIES LIMITED - 1987-01-21
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-04-01
    IIF 44 - Director → ME
  • 56
    WOODEND COMMUNICATIONS LIMITED - 1996-11-06
    WOODEND LEASING LIMITED - 1991-06-18
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-10-14
    IIF 47 - Director → ME
  • 57
    KINOCARE LIMITED - 1993-01-08
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-10 ~ 2002-04-01
    IIF 43 - Director → ME
  • 58
    PALOPLAN LIMITED - 1991-04-22
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2002-10-14
    IIF 48 - Director → ME
  • 59
    ELLIS TROWBRIDGE LIMITED - 1993-06-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2002-04-01
    IIF 50 - Director → ME
  • 60
    BRADFORD CABLE COMMUNICATIONS LIMITED - 1993-09-06
    BRADFORD GENERAL CABLE LIMITED - 1992-03-17
    RULEACTIVE LIMITED - 1990-09-24
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 21 - Director → ME
  • 61
    CAFEDREAM LIMITED - 1995-01-11
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 16 - Director → ME
  • 62
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 24 - Director → ME
  • 63
    EASTERN DERBYSHIRE CABLE COMMUNICATIONS LIMITED - 1997-04-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 5 - Director → ME
  • 64
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-09-03
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.