1
The Coach House Manor Farm, Chewton Mendip, Bath, Somerset, England
Active Corporate (6 parents)
Equity (Company account)
350,343 GBP2024-09-30
Officer
2025-02-26 ~ now
IIF 11 - Director → ME
Person with significant control
2025-02-26 ~ 2025-04-09
IIF 2 - Ownership of shares – 75% or more → OE
2
5 The Drive, London, England
Active Corporate (4 parents)
Equity (Company account)
-6,497 GBP2024-06-30
Officer
2014-04-02 ~ now
IIF 13 - Director → ME
Person with significant control
2016-05-01 ~ 2025-09-01
IIF 10 - Ownership of shares – 75% or more → OE
2025-01-01 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
3
Omni House, Belsize Road, London, England
Dissolved Corporate (10 parents, 1 offspring)
Equity (Company account)
2 GBP2021-09-30
Officer
2015-07-06 ~ 2020-02-05
IIF 23 - Director → ME
Person with significant control
2016-07-01 ~ 2019-08-31
IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
4
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (7 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2010-04-23 ~ 2010-04-23
IIF 20 - Director → ME
5
ABOVENET UK LIMITED
- 2006-12-06
03740487 Commodity Quay, St Katharine Docks, London
Dissolved Corporate (33 parents)
Equity (Company account)
1 GBP2021-03-31
Officer
2012-03-22 ~ 2013-03-26
IIF 14 - Director → ME
2006-11-15 ~ 2013-03-26
IIF 30 - Secretary → ME
6
DWSCO 2056 LIMITED - 2000-08-04
Commodity Quay, St Katharine Docks, London
Active Corporate (30 parents, 3 offsprings)
Equity (Company account)
5,000 GBP2020-03-31
Officer
2012-01-26 ~ 2013-03-26
IIF 17 - Director → ME
2003-06-01 ~ 2013-03-26
IIF 28 - Secretary → ME
7
4 Foxearth Road, South Croydon, Surrey, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-763 GBP2024-12-31
Officer
2022-01-05 ~ 2024-03-10
IIF 21 - Director → ME
Person with significant control
2022-01-05 ~ 2024-05-28
IIF 5 - Ownership of shares – 75% or more → OE
8
128 City Road, London, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2024-09-04 ~ now
IIF 12 - Director → ME
Person with significant control
2024-09-04 ~ now
IIF 3 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
9
GDC ESTATES LIMITED - now
BIS ESTATES LIMITED
- 2013-04-09
06330057 Knill James, 1 Bell Lane, Lewes, East Sussex
Dissolved Corporate (4 parents)
Officer
2012-03-22 ~ 2013-03-26
IIF 15 - Director → ME
2007-08-01 ~ 2013-03-26
IIF 29 - Secretary → ME
10
COMSCAN COMPUTING LIMITED - 1996-02-15
252 Belsize Road, London, England
Dissolved Corporate (12 parents)
Equity (Company account)
100 GBP2020-09-30
Officer
2018-01-19 ~ 2020-02-05
IIF 25 - Director → ME
Person with significant control
2018-01-19 ~ 2019-08-31
IIF 8 - Ownership of shares – More than 50% but less than 75% → OE
11
7-9 The Avenue, Eastbourne, England
Active Corporate (20 parents, 1 offspring)
Equity (Company account)
-416,927 GBP2024-12-31
Officer
2008-12-12 ~ 2013-12-13
IIF 31 - Secretary → ME
12
SKD 21 LIMITED - now
AURORA NETWORKS LIMITED - 2017-04-13
BALTIC INTERNET SERVICES LIMITED
- 2015-01-28
03268470 Commodity Quay, St Katharine Docks, London
Active Corporate (21 parents)
Equity (Company account)
-82,161 GBP2024-03-31
Officer
2012-03-22 ~ 2013-03-26
IIF 16 - Director → ME
2003-11-03 ~ 2013-03-26
IIF 27 - Secretary → ME
13
One, Bell Lane, Lewes, East Sussex
Dissolved Corporate (6 parents)
Equity (Company account)
-140,951 GBP2018-06-30
Officer
2007-02-19 ~ 2013-05-13
IIF 26 - Secretary → ME
14
VANBRUGH DRIVE HOLDINGS LIMITED
- now 09447693VANBURGH DRIVE HOLDINGS LIMITED
- 2015-03-11
09447693 Omni House, Belsize Road, London, England
Dissolved Corporate (5 parents, 2 offsprings)
Equity (Company account)
1 GBP2021-09-30
Officer
2015-02-19 ~ 2020-02-05
IIF 18 - Director → ME
Person with significant control
2016-06-30 ~ 2019-08-31
IIF 1 - Ownership of shares – More than 50% but less than 75% → OE
15
Fourth Floor, Unit 5b, The Parklands, Bolton
Liquidation Corporate (7 parents)
Equity (Company account)
124,442 GBP2024-12-31
Officer
2022-01-05 ~ 2024-02-28
IIF 22 - Director → ME
Person with significant control
2022-01-05 ~ 2024-05-28
IIF 6 - Ownership of shares – 75% or more → OE
16
YELLOWSPRING PLC - 2010-09-22
SUNRAY 5 PLC - 1999-09-23
Omni House, Belsize Road, London, England
Dissolved Corporate (14 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2015-07-06 ~ 2020-02-05
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ 2019-08-31
IIF 7 - Ownership of shares – More than 50% but less than 75% → OE
17
YS CYBER SECURITY LONDON LTD
- now 04619113UK CYBER SECURITY LONDON LTD - 2015-01-27
YS CYBER SECURITY LONDON LTD - 2015-01-14
YELLOWSPRING SOFTWARE LTD - 2014-05-02
YELLOWSPRING COMPUTER NETWORKS LIMITED - 2012-11-19
VULCANLAKE LIMITED - 2003-01-17
Astra House Christy Way, Southfields Business Park, Basildon, Essex
Dissolved Corporate (7 parents)
Officer
2015-07-06 ~ dissolved
IIF 19 - Director → ME