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

Blythe, Stuart Haddow

    Related profiles found in government register
  • Blythe, Stuart Haddow
    British general counsel born in June 1964

    Registered addresses and corresponding companies
  • Blythe, Stuart Haddow
    British lawyer born in June 1964

    Registered addresses and corresponding companies
  • Blythe, Stuart Haddow
    British

    Registered addresses and corresponding companies
    • icon of address 84 Cardross Street, London, W6 0DR

      IIF 13
  • Blythe, Stuart Haddow
    British general counsel

    Registered addresses and corresponding companies
    • icon of address 84 Cardross Street, London, W6 0DR

      IIF 14
  • Blythe, Stuart Haddow
    British lawyer

    Registered addresses and corresponding companies
  • Blythe, Stuart Haddow
    British solicitor

    Registered addresses and corresponding companies
  • Blythe, Stuart Haddow
    British solocitor

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, London, EC4A 1JP

      IIF 22
  • Blythe, Stuart Haddow
    British vice president

    Registered addresses and corresponding companies
    • icon of address 84 Cardross Street, London, W6 0DR

      IIF 23
  • Blythe, Stuart Haddow
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 24
  • Blythe, Stuart Haddow
    born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 30, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 25
  • Blythe, Stuart Haddow
    British lawyer born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sunbury Te, Green Street, Sunbury-on-thames, Middlesex, TW16 6QJ

      IIF 26
  • Blythe, Stuart Haddow
    British solicitor born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 30, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 27
  • Blythe, Stuart Haddow
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, London, EC4A 1JP

      IIF 28
    • icon of address Dashwood, 69 Old Broad Street, London, EC2M 1QS

      IIF 29
  • Blythe, Stuart Haddow

    Registered addresses and corresponding companies
    • icon of address 84 Cardross Street, London, W6 0DR

      IIF 30
    • icon of address Sunbury Te, Green Street, Sunbury-on-thames, Middlesex, TW16 6QJ

      IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Level 30 20 Fenchurch Street, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 25 - LLP Member → ME
  • 2
    SUBOPTIC FOUNDATION LTD - 2025-03-28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,602 GBP2023-11-30
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 27 - Director → ME
Ceased 18
  • 1
    icon of address 12 New Fetter Lane, London
    Active Corporate (327 parents, 16 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ 2011-09-30
    IIF 28 - LLP Member → ME
  • 2
    icon of address 4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 1999-06-15 ~ 1999-07-01
    IIF 13 - Secretary → ME
  • 3
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (408 parents, 21 offsprings)
    Officer
    icon of calendar 2014-08-18 ~ 2020-01-15
    IIF 24 - LLP Member → ME
  • 4
    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 2005-03-23 ~ 2008-03-31
    IIF 9 - Director → ME
    icon of calendar 2006-12-12 ~ 2007-11-30
    IIF 20 - Secretary → ME
  • 5
    WEBMATS LIMITED - 2000-07-19
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2000-04-19 ~ 2003-03-26
    IIF 12 - Director → ME
    icon of calendar 2000-04-19 ~ 2003-08-27
    IIF 30 - Secretary → ME
  • 6
    VIEWABLE LIMITED - 1997-08-11
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-23 ~ 2003-03-26
    IIF 1 - Director → ME
    icon of calendar 1999-03-23 ~ 2003-08-27
    IIF 14 - Secretary → ME
  • 7
    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 2005-03-23 ~ 2008-03-31
    IIF 4 - Director → ME
    icon of calendar 2006-12-12 ~ 2008-03-31
    IIF 15 - Secretary → ME
  • 8
    MFS NETWORK TECHNOLOGIES LIMITED - 1994-02-22
    KIEWIT NETWORK TECHNOLOGIES, LIMITED - 1993-06-24
    LILACHURST LIMITED - 1991-05-15
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-17 ~ 2003-07-07
    IIF 2 - Director → ME
  • 9
    COMMUNICATIONS INDUSTRIES LIMITED - 1990-08-20
    STOCKCO (NO.4) LIMITED - 1982-07-08
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2003-03-26
    IIF 11 - Director → ME
    icon of calendar 2002-06-07 ~ 2003-08-27
    IIF 23 - Secretary → ME
  • 10
    INSTITUTE OF TELECOMMUNICATIONS PROFESSIONALS - 2007-09-10
    TCN UK LIMITED - 2007-09-06
    icon of address Sunbury Te, Green Street, Sunbury-on-thames, Middlesex
    Active Corporate (10 parents)
    Equity (Company account)
    490,010 GBP2024-03-31
    Officer
    icon of calendar 2014-10-23 ~ 2023-03-31
    IIF 26 - Director → ME
    icon of calendar 2015-02-23 ~ 2023-03-31
    IIF 31 - Secretary → ME
  • 11
    LOCKE LORD (UK) LLP - 2025-01-03
    EDWARDS WILDMAN PALMER UK LLP - 2015-05-01
    EDWARDS ANGELL PALMER & DODGE UK LLP - 2011-09-30
    icon of address 201 Bishopsgate, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2014-07-11
    IIF 29 - LLP Member → ME
  • 12
    MCI WORLDCOM LIMITED - 2006-09-20
    WORLDCOM INTERNATIONAL LIMITED - 1999-01-08
    MFS COMMUNICATIONS LIMITED - 1997-06-30
    ARMOURDOWN LIMITED - 1993-04-16
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-22 ~ 2003-03-26
    IIF 10 - Director → ME
    icon of calendar 2000-06-16 ~ 2003-08-07
    IIF 19 - Secretary → ME
  • 13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2008-03-31
    IIF 6 - Director → ME
  • 14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2008-03-31
    IIF 5 - Director → ME
    icon of calendar 2005-04-27 ~ 2008-03-31
    IIF 16 - Secretary → ME
  • 15
    SYNCBLADE LIMITED - 1999-10-04
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2008-03-31
    IIF 3 - Director → ME
    icon of calendar 2006-12-12 ~ 2007-11-30
    IIF 22 - Secretary → ME
  • 16
    VIATEL GATEWAY LIMITED - 2003-01-29
    HILLGATE (339) LIMITED - 2002-11-14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2008-03-31
    IIF 7 - Director → ME
    icon of calendar 2006-12-12 ~ 2007-11-30
    IIF 21 - Secretary → ME
  • 17
    VIATEL EUROPE (HOLDING) LIMITED - 2003-01-29
    HILLGATE ( 308 ) LIMITED - 2002-06-14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2008-03-31
    IIF 8 - Director → ME
    icon of calendar 2006-12-12 ~ 2008-03-31
    IIF 18 - Secretary → ME
  • 18
    VIATEL INFRASTRUCTURE (UK) LIMITED - 2016-03-03
    VIATEL LIMITED - 2014-09-25
    VTL WAVENET LIMITED - 2013-09-24
    NEWINCCO 556 LIMITED - 2007-03-12
    icon of address 100 New Bridge Street, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2008-03-31
    IIF 17 - 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.