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

Mcmanus, Simon

    Related profiles found in government register
  • Mcmanus, Simon

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8DN, United Kingdom

      IIF 1 IIF 2
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8DN, England

      IIF 3
    • icon of address Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 4
  • Mcmanus, Simon Marshall
    British

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 5
    • icon of address 21 Stonehill, Two Mile Ash, Milton Keynes, MK8 8DN

      IIF 6
  • Mcmanus, Simon
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Stone Hill Two Mile Ash Milton Keynes, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8DN, England

      IIF 7
  • Mcmanus, Simon
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 8
  • Mcmanus, Simon
    British it manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linford Court, Church Lane, Little Linford, Milton Keynes, MK19 7EB, United Kingdom

      IIF 9
    • icon of address Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 10
    • icon of address Sinclair Drive, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 11
  • Mr Simon Mcmanus
    United Kingdom born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 12
  • Simon Mcmanus
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Milton Keynes, MK8 8DN, United Kingdom

      IIF 13
    • icon of address Safenames Ltd, Safenames House, Sunrise Parkway, Milton Keynes, MK14 6LS, United Kingdom

      IIF 14 IIF 15
  • Mcmanus, Simon Marshall
    British ceo born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 16
  • Mcmanus, Simon Marshall
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Stone Hill Two Mile Ash Milton Keynes, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8DN, England

      IIF 17 IIF 18 IIF 19
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 22
    • icon of address Safenames House, Sunrise Parkway, Sunrise Parkway Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 23
  • Mcmanus, Simon Marshall
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mcmanus, Simon Marshall
    British internet born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmanus, Simon Marshall
    British it born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, Bucks, MK8 8DN, United Kingdom

      IIF 81 IIF 82
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK146LS, United Kingdom

      IIF 89
  • Mcmanus, Simon Marshall
    British it manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmanus, Simon Marshall
    English director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, Bucks, MK8 8DN, United Kingdom

      IIF 132 IIF 133 IIF 134
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8DN, England

      IIF 135
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 136
  • Mcmanus, Simon Marshall
    English internet born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 137 IIF 138
  • Mcmanus, Simon Marshall
    English it manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8DN, United Kingdom

      IIF 139
    • icon of address 4a Artemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 140
    • icon of address Safenames Ltd, Safenames House, Sunrise Parkway, Milton Keynes, MK14 6LS, United Kingdom

      IIF 141 IIF 142
    • icon of address Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 143
  • Mr Simon Mcmanus
    United Kingdom born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 144
  • Mr Simon Mcmanus
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linford Court, Church Lane, Little Linford, Milton Keynes, MK19 7EB, United Kingdom

      IIF 145
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 146
  • Mr Simon Mcmanus
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, Bucks, MK8 8DN, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8DN, England

      IIF 150
  • Mr Simon Marshall Mcmanus
    United Kingdom born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linford Court, Church Lane Little, Milton Keynes, MK19 7EE

      IIF 151
    • icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire, MK14 6LS

      IIF 152
  • Mr Simon Marshall Mcmanus
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 130 - Director → ME
  • 4
    icon of address 60 Gibbwin, Great Linford, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 91 - Director → ME
  • 5
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 118 - Director → ME
  • 7
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 137 - Director → ME
  • 8
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,195,262 GBP2018-10-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 87 - Director → ME
  • 13
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 89 - Director → ME
  • 14
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 27 - Director → ME
Ceased 115
  • 1
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2010-11-19 ~ 2020-01-23
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-01-23
    IIF 165 - Ownership of shares – 75% or more OE
  • 2
    icon of address Linford Court, Church Lane Little, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2020-02-04
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-02-04
    IIF 151 - Ownership of shares – 75% or more OE
  • 3
    icon of address Safenames Data Centre Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2020-01-23
    IIF 143 - Director → ME
  • 4
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2013-08-05 ~ 2020-01-16
    IIF 23 - Director → ME
  • 5
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2020-01-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-01-23
    IIF 214 - Ownership of shares – 75% or more OE
  • 6
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2020-01-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-23
    IIF 176 - Ownership of shares – 75% or more OE
  • 7
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-28 ~ 2020-01-23
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-01-23
    IIF 158 - Ownership of shares – 75% or more OE
  • 8
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-12 ~ 2020-02-04
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-02-04
    IIF 168 - Ownership of shares – 75% or more OE
  • 9
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-02-03 ~ 2020-01-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-01-22
    IIF 162 - Ownership of shares – 75% or more OE
  • 10
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-05-28 ~ 2020-01-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-12-01
    IIF 221 - Ownership of shares – 75% or more OE
  • 11
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-21 ~ 2020-01-23
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-01-23
    IIF 163 - Ownership of shares – 75% or more OE
  • 12
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-27 ~ 2020-01-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2020-01-23
    IIF 225 - Ownership of shares – 75% or more OE
  • 13
    AVAST LIMITED - 2018-05-03
    AVAST PLC - 2022-09-21
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2010-01-07 ~ 2018-04-18
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-04-18
    IIF 180 - Ownership of shares – 75% or more OE
  • 14
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2010-01-06 ~ 2020-01-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-01-23
    IIF 172 - Ownership of shares – 75% or more OE
  • 15
    icon of address Safenames Ltd, Safenames House, Sunrise Parkway, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2020-01-02
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-01-13
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-05 ~ 2020-02-04
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2020-02-04
    IIF 231 - Ownership of shares – 75% or more OE
  • 17
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ 2020-01-23
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-01-23
    IIF 224 - Ownership of shares – 75% or more OE
  • 18
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2020-02-04
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2020-02-04
    IIF 211 - Ownership of shares – 75% or more OE
  • 19
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2010-01-06 ~ 2020-01-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2020-01-23
    IIF 190 - Ownership of shares – 75% or more OE
  • 20
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2020-02-04
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2020-02-04
    IIF 152 - Ownership of shares – 75% or more OE
  • 21
    icon of address Linford Court Church Lane, Little Linford, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2020-01-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-01-13
    IIF 145 - Has significant influence or control OE
  • 22
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2020-02-04
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 2020-02-04
    IIF 191 - Ownership of shares – 75% or more OE
  • 23
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2020-02-04
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ 2020-02-04
    IIF 236 - Ownership of shares – 75% or more OE
  • 24
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2020-02-04
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2020-02-04
    IIF 209 - Ownership of shares – 75% or more OE
  • 25
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-09-09 ~ 2020-01-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-01-23
    IIF 229 - Ownership of shares – 75% or more OE
  • 26
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2020-02-04
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-02-04
    IIF 184 - Ownership of shares – 75% or more OE
  • 27
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-01-13
    IIF 105 - Director → ME
  • 28
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2012-02-09 ~ 2020-02-04
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-02-04
    IIF 218 - Ownership of shares – 75% or more OE
  • 29
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2020-01-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-01-23
    IIF 160 - Ownership of shares – 75% or more OE
  • 30
    DAZN LIMITED - 2019-09-03
    icon of address Hanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2018-09-17
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2018-09-17
    IIF 235 - Ownership of shares – 75% or more OE
  • 31
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ 2020-01-23
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-01-23
    IIF 233 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2020-01-23
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2020-01-23
    IIF 206 - Ownership of shares – 75% or more OE
  • 33
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-02-04
    IIF 171 - Ownership of shares – 75% or more OE
  • 34
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2020-01-23
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-01-23
    IIF 204 - Ownership of shares – 75% or more OE
  • 35
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-05-10 ~ 2020-02-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-02-04
    IIF 213 - Ownership of shares – 75% or more OE
  • 36
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-23 ~ 2020-01-23
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-01-23
    IIF 196 - Ownership of shares – 75% or more OE
  • 37
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2020-02-04
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2020-02-04
    IIF 195 - Ownership of shares – 75% or more OE
  • 38
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2020-01-23
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-01-23
    IIF 220 - Ownership of shares – 75% or more OE
  • 39
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2020-01-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-23
    IIF 212 - Ownership of shares – 75% or more OE
  • 40
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2020-01-23
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-01-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 41
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2020-01-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-23
    IIF 230 - Ownership of shares – 75% or more OE
  • 42
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2020-01-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-23
    IIF 157 - Ownership of shares – 75% or more OE
  • 43
    icon of address Sinclair Drive, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2020-01-23
    IIF 11 - Director → ME
  • 44
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2012-04-05 ~ 2020-02-04
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-02-04
    IIF 222 - Ownership of shares – 75% or more OE
  • 45
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-18 ~ 2020-01-23
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-01-23
    IIF 183 - Ownership of shares – 75% or more OE
  • 46
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2020-01-23
    IIF 92 - Director → ME
  • 47
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-02-20 ~ 2020-02-04
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-02-04
    IIF 197 - Ownership of shares – 75% or more OE
  • 48
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-03-04 ~ 2020-02-04
    IIF 20 - Director → ME
    icon of calendar 2015-01-04 ~ 2020-02-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-02-04
    IIF 198 - Ownership of shares – 75% or more OE
  • 49
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-02-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-02-04
    IIF 232 - Ownership of shares – 75% or more OE
  • 50
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2008-02-26 ~ 2009-11-17
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-02-04
    IIF 186 - Ownership of shares – 75% or more OE
  • 51
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-13 ~ 2020-02-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2020-02-04
    IIF 182 - Ownership of shares – 75% or more OE
  • 52
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-29 ~ 2020-02-04
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-02-04
    IIF 207 - Ownership of shares – 75% or more OE
  • 53
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2020-01-23
    IIF 99 - Director → ME
  • 54
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2020-01-23
    IIF 51 - Director → ME
  • 55
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2020-01-23
    IIF 94 - Director → ME
  • 56
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-23
    IIF 138 - Director → ME
  • 57
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2020-02-04
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2020-02-04
    IIF 239 - Ownership of shares – 75% or more OE
  • 58
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-09-21 ~ 2020-01-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-01-23
    IIF 189 - Ownership of shares – 75% or more OE
  • 59
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2020-02-04
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-02-04
    IIF 215 - Ownership of shares – 75% or more OE
  • 60
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2011-11-04 ~ 2020-02-04
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2020-02-04
    IIF 217 - Ownership of shares – 75% or more OE
  • 61
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-29 ~ 2020-02-04
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-02-04
    IIF 200 - Ownership of shares – 75% or more OE
  • 62
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2020-02-04
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ 2020-02-04
    IIF 240 - Ownership of shares – 75% or more OE
  • 63
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-01-10 ~ 2020-02-04
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-02-04
    IIF 205 - Ownership of shares – 75% or more OE
  • 64
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2020-01-23
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-01-23
    IIF 208 - Ownership of shares – 75% or more OE
  • 65
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2011-08-31 ~ 2020-02-04
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-02-04
    IIF 166 - Ownership of shares – 75% or more OE
  • 66
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2020-01-23
    IIF 86 - Director → ME
  • 67
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-02-04
    IIF 18 - Director → ME
    icon of calendar 2006-10-24 ~ 2020-02-04
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-02-04
    IIF 181 - Ownership of shares – 75% or more OE
  • 68
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2020-02-04
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2020-02-04
    IIF 173 - Ownership of shares – 75% or more OE
  • 69
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2008-01-11 ~ 2020-01-16
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-02-04
    IIF 210 - Ownership of shares – 75% or more OE
  • 70
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2020-02-04
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-02-04
    IIF 155 - Ownership of shares – 75% or more OE
  • 71
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2020-02-04
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-02-04
    IIF 201 - Ownership of shares – 75% or more OE
  • 72
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2020-01-23
    IIF 62 - Director → ME
  • 73
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2020-01-20
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-01-22
    IIF 178 - Ownership of shares – 75% or more OE
  • 74
    icon of address Safenames Data Centre Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2020-01-23
    IIF 10 - Director → ME
    icon of calendar 2018-02-06 ~ 2020-01-23
    IIF 4 - Secretary → ME
  • 75
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2020-02-04
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 2020-02-04
    IIF 169 - Ownership of shares – 75% or more OE
  • 76
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2020-02-04
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ 2020-02-04
    IIF 202 - Ownership of shares – 75% or more OE
  • 77
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 55 - Director → ME
  • 78
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-22 ~ 2020-01-23
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2020-01-23
    IIF 216 - Ownership of shares – 75% or more OE
  • 79
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-29 ~ 2020-02-04
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-02-04
    IIF 192 - Ownership of shares – 75% or more OE
  • 80
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2011-05-05 ~ 2020-02-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-02-04
    IIF 219 - Ownership of shares – 75% or more OE
  • 81
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-20 ~ 2020-02-04
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2020-02-04
    IIF 144 - Ownership of shares – 75% or more OE
  • 82
    icon of address Safenames Ltd, Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2020-01-13
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2020-01-13
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 83
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 59 - Director → ME
  • 84
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 78 - Director → ME
  • 85
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 49 - Director → ME
  • 86
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 69 - Director → ME
  • 87
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 40 - Director → ME
  • 88
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-05-03 ~ 2020-02-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2020-02-04
    IIF 185 - Ownership of shares – 75% or more OE
  • 89
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2020-02-04
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2020-02-04
    IIF 237 - Ownership of shares – 75% or more OE
  • 90
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2010-01-25 ~ 2020-01-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-01-23
    IIF 161 - Ownership of shares – 75% or more OE
  • 91
    icon of address 21 Stone Hill, Two Mile Ash, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 135 - Director → ME
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 150 - Ownership of shares – 75% or more OE
  • 92
    icon of address 15 Stamford Avenue, Springfield, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 149 - Ownership of shares – 75% or more OE
  • 93
    icon of address Linford Court, Little Linford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 147 - Ownership of shares – 75% or more OE
  • 94
    icon of address Kickles Lodge, Lakes Lane, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 148 - Ownership of shares – 75% or more OE
  • 95
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-11-01 ~ 2020-02-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-02-04
    IIF 226 - Ownership of shares – 75% or more OE
  • 96
    icon of address 30/50 Sinclair Drive, Park Farm Ind Estate, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2020-01-23
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2020-01-23
    IIF 242 - Ownership of shares – 75% or more OE
  • 97
    icon of address Safenames House, Sunrise Parkway Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    10,819,539 GBP2024-10-30
    Officer
    icon of calendar 1999-11-01 ~ 2020-01-23
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-23
    IIF 153 - Has significant influence or control OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 98
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-11-01 ~ 2020-01-23
    IIF 24 - Director → ME
    icon of calendar 2009-01-12 ~ 2009-11-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-01-23
    IIF 175 - Ownership of shares – 75% or more OE
  • 99
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-30 ~ 2020-02-04
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-02-04
    IIF 203 - Ownership of shares – 75% or more OE
  • 100
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2020-02-04
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-02-04
    IIF 227 - Ownership of shares – 75% or more OE
  • 101
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2020-02-04
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-02-04
    IIF 228 - Ownership of shares – 75% or more OE
  • 102
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2020-01-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-12-01
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 103
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-03-04 ~ 2020-01-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-01-23
    IIF 170 - Ownership of shares – 75% or more OE
  • 104
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-08 ~ 2020-02-04
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2020-02-04
    IIF 193 - Ownership of shares – 75% or more OE
  • 105
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-29 ~ 2020-01-23
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-23
    IIF 179 - Ownership of shares – 75% or more OE
  • 106
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2020-02-04
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ 2020-02-04
    IIF 238 - Ownership of shares – 75% or more OE
  • 107
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-08 ~ 2020-02-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2020-02-04
    IIF 188 - Ownership of shares – 75% or more OE
  • 108
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2020-02-04
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2020-02-04
    IIF 194 - Ownership of shares – 75% or more OE
  • 109
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-02-04
    IIF 22 - Director → ME
    icon of calendar 2008-03-11 ~ 2020-02-04
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-02-04
    IIF 159 - Ownership of shares – 75% or more OE
  • 110
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-12-01
    IIF 167 - Ownership of shares – 75% or more OE
  • 111
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2020-01-23
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2020-01-23
    IIF 154 - Ownership of shares – 75% or more OE
  • 112
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-06-15 ~ 2020-01-23
    IIF 16 - Director → ME
  • 113
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2011-11-30 ~ 2020-02-04
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-02-04
    IIF 177 - Ownership of shares – 75% or more OE
  • 114
    icon of address Safenames Ltd, Safenames House, Sunrise Parkway, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-01-13
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-01-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 115
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-03-04 ~ 2020-02-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-02-04
    IIF 187 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.