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 Wayne Churchill

    Related profiles found in government register
  • Mr Wayne Churchill
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barnes Wallis Road, Fareham, PO15 5TU, England

      IIF 1
  • Wayne Churchill
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Bailey House, New Inn Hall Street, Oxford, OX1 2EA, United Kingdom

      IIF 2
  • Chruchill, Wayne Winston
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, WF2 0UG, England

      IIF 3
  • Churchill, Wayne Winston
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland

      IIF 4
  • Mr Wayne Churchill
    South African born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dukes Avenue, London, W4 2AA, United Kingdom

      IIF 5
  • Churchill, Wayne
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Bailey House, New Inn Hall Street, Oxford, OX1 2EA, United Kingdom

      IIF 6
  • Churchill, Wayne Winston
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Churchill, Wayne Winston
    South African company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Churchill, Wayne Winston
    South African director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, England

      IIF 61
    • icon of address St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address St James House, Oldbury, Bracknell, RG12 8TH, United Kingdom

      IIF 67
    • icon of address St James House, Oldbury, Brcknell, RG12 8TH, England

      IIF 68
    • icon of address 31st Floor, 25 Canada Square, London, E14 5LQ, England

      IIF 69 IIF 70 IIF 71
    • icon of address 200, Brook Drive, Green Park, Reading, Berkshire, RG2 6UB

      IIF 73 IIF 74
    • icon of address Taunton House, Freeland, Witney, Oxfordshire, OX28 8AQ

      IIF 75
child relation
Offspring entities and appointments
Active 7
  • 1
    AGS DORMANT 34 LIMITED - 2004-01-27
    icon of address 19-25 Nuffield Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 2
    THINK MARBLE LTD - 2019-12-04
    icon of address 8 Barnes Wallis Road, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,438,983 GBP2024-09-30
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    RB AI LIMITED - 2024-04-14
    icon of address Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -153,125 GBP2024-12-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address North Bailey House, New Inn Hall Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Antony Batty & Co Thames Valley, Innovation Centre 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,595 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 64
  • 1
    MAN BYTES DOG LIMITED - 2010-11-12
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2015-10-15
    IIF 71 - Director → ME
  • 2
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 44 - Director → ME
  • 3
    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 2019-09-10 ~ 2023-08-18
    IIF 37 - Director → ME
  • 4
    AGS DORMANT 35 LIMITED - 2004-02-03
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-26 ~ 2023-08-18
    IIF 36 - Director → ME
  • 5
    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 2022-11-01 ~ 2023-08-18
    IIF 4 - Director → ME
    icon of calendar 2019-09-10 ~ 2022-11-01
    IIF 10 - Director → ME
  • 6
    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 2019-09-10 ~ 2023-08-18
    IIF 20 - Director → ME
  • 7
    GRIFFIN INFORMATION SYSTEMS LIMITED - 2014-08-29
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2015-10-15
    IIF 67 - Director → ME
  • 8
    MDNX CORPORATE SERVICES LIMITED - 2014-08-29
    ICONNYX LIMITED - 2012-11-05
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2015-10-15
    IIF 70 - Director → ME
  • 9
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2015-10-15
    IIF 61 - Director → ME
  • 10
    CONNECTION FINANCECO LIMITED - 2014-01-02
    DE FACTO 2060 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 47 - Director → ME
  • 11
    CONNECTION MIDCO 2 LIMITED - 2014-01-23
    DE FACTO 2059 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 52 - Director → ME
  • 12
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2015-10-15
    IIF 62 - Director → ME
  • 13
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 50 - Director → ME
  • 14
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    icon of address 272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2015-10-15
    IIF 65 - Director → ME
  • 15
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2015-10-15
    IIF 72 - Director → ME
  • 16
    CONNECTION MIDCO 1 LIMITED - 2014-01-02
    DE FACTO 2057 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 45 - Director → ME
  • 17
    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 2019-09-10 ~ 2023-08-18
    IIF 3 - Director → ME
  • 18
    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 2019-09-10 ~ 2023-08-18
    IIF 22 - Director → ME
  • 19
    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 2019-09-10 ~ 2023-08-18
    IIF 21 - Director → ME
  • 20
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 48 - Director → ME
  • 21
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 49 - Director → ME
  • 22
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 46 - Director → ME
  • 23
    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 2019-09-10 ~ 2023-08-18
    IIF 9 - Director → ME
  • 24
    COMMSXCHANGE LIMITED - 2017-06-12
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2023-08-18
    IIF 26 - Director → ME
  • 25
    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 2019-09-10 ~ 2023-08-18
    IIF 32 - Director → ME
  • 26
    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 2019-09-10 ~ 2023-08-18
    IIF 17 - Director → ME
  • 27
    icon of address Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2023-08-18
    IIF 27 - Director → ME
  • 28
    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 2019-09-10 ~ 2023-08-18
    IIF 35 - Director → ME
  • 29
    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 2019-09-10 ~ 2023-08-18
    IIF 18 - Director → ME
  • 30
    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 2019-09-10 ~ 2023-08-18
    IIF 8 - Director → ME
  • 31
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2015-10-15
    IIF 66 - Director → ME
  • 32
    EASYNET GLOBAL SERVICES LIMITED - 2017-01-05
    icon of address Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 43 - Director → ME
  • 33
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2023-08-18
    IIF 25 - Director → ME
  • 34
    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 2019-09-10 ~ 2023-08-18
    IIF 19 - Director → ME
  • 35
    COMMUNITY INTERNET GROUP LIMITED - 2011-03-04
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2015-10-15
    IIF 64 - Director → ME
  • 36
    MDNX GROUP HOLDINGS LIMITED - 2018-10-09
    CONNECTION TOPCO LIMITED - 2014-02-25
    DE FACTO 2058 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 53 - Director → ME
  • 37
    FRETWOOD LIMITED - 2010-09-23
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2015-10-15
    IIF 73 - Director → ME
  • 38
    CONNECTION BIDCO LIMITED - 2014-01-23
    DE FACTO 2061 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31 Floor 25 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 51 - Director → ME
  • 39
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2015-10-15
    IIF 69 - Director → ME
  • 40
    DASHSET LIMITED - 2010-09-23
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2015-10-15
    IIF 74 - Director → ME
  • 41
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2015-10-15
    IIF 63 - Director → ME
  • 42
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2023-08-18
    IIF 41 - Director → ME
  • 43
    NASSTAR LIMITED - 2005-11-15
    SPACE 7 LIMITED - 2002-11-07
    SPACE INTERNET LIMITED - 2000-03-08
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2023-08-18
    IIF 42 - Director → ME
  • 44
    KAMANCHI LTD - 2016-12-05
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2023-08-18
    IIF 33 - Director → ME
  • 45
    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 2019-09-10 ~ 2023-08-18
    IIF 29 - Director → ME
  • 46
    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 2019-09-10 ~ 2023-08-18
    IIF 30 - Director → ME
  • 47
    NASSTAR LIMITED - 2021-03-16
    NASSTAR PLC - 2020-03-10
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-27 ~ 2023-08-18
    IIF 28 - Director → ME
  • 48
    MODRUS LIMITED - 2017-05-26
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2023-08-18
    IIF 34 - Director → ME
  • 49
    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 2019-09-10 ~ 2023-08-18
    IIF 23 - Director → ME
  • 50
    NASSTAR GROUP LTD - 2021-03-16
    E-KNOW.NET LIMITED - 2016-07-28
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2023-08-18
    IIF 39 - Director → ME
  • 51
    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 2019-09-10 ~ 2023-08-18
    IIF 24 - Director → ME
  • 52
    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 2019-09-10 ~ 2023-08-18
    IIF 31 - Director → ME
  • 53
    EVER 123 LIMITED - 2005-03-24
    EVER 123 PUBLIC LIMITED COMPANY - 2005-03-18
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2015-10-15
    IIF 68 - Director → ME
  • 54
    icon of address Montpelier Chambers, 61 - 63 High Street South, Dunstable, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,893,539 GBP2023-11-29
    Officer
    icon of calendar 2009-04-01 ~ 2014-04-09
    IIF 60 - Director → ME
  • 55
    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 2019-09-10 ~ 2023-08-18
    IIF 40 - Director → ME
  • 56
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2023-08-18
    IIF 38 - Director → ME
  • 57
    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 2019-09-10 ~ 2023-08-18
    IIF 16 - Director → ME
  • 58
    VANCO E-SECURITY LIMITED - 2002-11-20
    OVAL (1344) LIMITED - 1998-10-12
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2008-07-31
    IIF 75 - Director → ME
  • 59
    RELIANCE VANCO GROUP LIMITED - 2021-05-26
    VANCO GROUP LIMITED - 2008-06-06
    VANCO EURONET GROUP LIMITED - 1999-05-21
    TIMPANY EURONET LIMITED - 1996-01-26
    DESIGNDRIVE LIMITED - 1992-08-14
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-31 ~ 2008-07-31
    IIF 54 - Director → ME
  • 60
    FCB 1118 LIMITED - 1995-02-28
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2008-07-31
    IIF 57 - Director → ME
  • 61
    icon of address World Business Centre 2, Newall Road, Middlesex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-08-16 ~ 2008-07-31
    IIF 56 - Director → ME
  • 62
    VANCO NETWORK REPAIRS LIMITED - 2001-05-25
    FCB 1254 LIMITED - 1997-10-27
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2008-07-31
    IIF 59 - Director → ME
  • 63
    VANCO LIMITED - 2001-08-29
    DAWNMERIT LIMITED - 1989-02-10
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-31 ~ 2008-07-31
    IIF 55 - Director → ME
  • 64
    VANCO BUSINESS SOLUTIONS LIMITED - 2005-01-28
    VANCO BUSINESS SYSTEMS LIMITED - 2001-07-30
    VANCO PROFESSIONAL SERVICES LIMITED - 2000-11-22
    OVAL (1582) LIMITED - 2000-11-06
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2008-07-31
    IIF 58 - 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.