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 Aarron Maurice Brown

    Related profiles found in government register
  • Mr Aarron Maurice Brown
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA, United Kingdom

      IIF 1
  • Mr Aaron Maurice Brown
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 2
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 3
    • icon of address Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 4 IIF 5
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 6 IIF 7
    • icon of address Ridown Building, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 8
    • icon of address Ridown Building, Unit 6 Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 9
    • icon of address Ridown Building, Unit 6, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 10
    • icon of address Ridown Building, Unit 6, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 11
    • icon of address International House, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 12
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 13
  • Mr Aaron Maurice Brown
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 14 IIF 15
  • Brown, Aaron Maurice
    British co director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridown Buidling, Unit 6, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 16
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 17
  • Brown, Aaron Maurice
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 18 IIF 19
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, Great Britain

      IIF 20
    • icon of address Onecom House, 4400 Parkway, Solent Business Park, Fareham, PO15 7FJ, United Kingdom

      IIF 21
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 22
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, United Kingdom

      IIF 23
    • icon of address Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 24
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 6 Falcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 28
    • icon of address Unit 6, Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 29
    • icon of address 24, Picton House, Hussar Court Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 30
    • icon of address Onecom House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 31
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 32
  • Brown, Aaron Maurice
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 33 IIF 34
    • icon of address 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 35
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 36 IIF 37
    • icon of address Onestream House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 38 IIF 39
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 40 IIF 41
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 42 IIF 43
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 44 IIF 45 IIF 46
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 47
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom

      IIF 48
    • icon of address Ridown Building, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 49
    • icon of address Ridown Building, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 50
    • icon of address Unit 6, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 51
    • icon of address Wentworth House, 4400 Parkway, Solent Business Park, Fareham, Hampshire, PO15 7FJ, England

      IIF 52
    • icon of address International House, Southampton International Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 53
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 54
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 55 IIF 56
    • icon of address Ridown Building, Fulcrum 2, Whiteley, Hampshire, PO15 7FN, England

      IIF 57
  • Brown, Aaron Maurice
    born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 58
  • Brown, Aaron Maurice
    British admin manager born in October 1982

    Registered addresses and corresponding companies
    • icon of address 26 Sampan Close, Warsash, Southampton, SO31 9BU

      IIF 59
  • Brown, Aaron Maurice
    British company director born in October 1982

    Registered addresses and corresponding companies
    • icon of address 26 Sampan Close, Warsash, Southampton, SO31 9BU

      IIF 60
  • Brown, Aaron Maurice
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Belfry, 4400 Parkway Solent Business Park, Whiteley, Hants, PO15 7FJ, United Kingdom

      IIF 61
  • Brown, Aaron Maurice
    British co director

    Registered addresses and corresponding companies
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 62
  • Brown, Aaron Maurice
    British company director

    Registered addresses and corresponding companies
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 63
  • Sergeant, Lauren

    Registered addresses and corresponding companies
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 64
  • Brown, Aaron Maurice
    British company director born in October 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 13, Kingdom Close Business Park, Segensworth East, Fareham, Hampshire, PO15 5TJ, United Kingdom

      IIF 65
    • icon of address Montana House 15a Havelock Road, Warsash, Southampton, SO31 9FX

      IIF 66
  • Brown, Aaron Maurice
    British director born in October 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 67
  • Brown, Aaron Maurice
    British managing director born in October 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 41, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 68
  • Brown, Aaron Maurice
    British mobile phone retailer born in October 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 69
  • Brown, Aaron Maurice
    British mobile phone service distribut born in October 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 70
  • Brown, Aaron Maurice
    British director born in September 1974

    Resident in United Kingdom (england ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 71
child relation
Offspring entities and appointments
Active 37
  • 1
    EVOLVE TELECOM LIMITED - 2019-07-31
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,107,862 GBP2018-12-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 36 - Director → ME
  • 2
    THE WORD DIRECT LIMITED - 2019-07-31
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 37 - Director → ME
  • 3
    ONECOM (SOUTH EAST) LIMITED - 2019-07-31
    icon of address Onecom House, 4400 Parkway, Solent Business Park, Fareham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 4
    ONECOM (SHROPSHIRE) LIMITED - 2015-12-15
    BUSINESS PHONES DIRECT (SHROPSHIRE) LIMITED - 2013-07-23
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 47 - Director → ME
  • 5
    BLACK SHEEP TELECOMMUNICATIONS LTD - 2015-05-26
    LOGIC TELECOMS LIMITED - 2008-05-19
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,545 GBP2024-12-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ridown Building Fulcrum 2, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ridown Building Fulcrum 2, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,872 GBP2024-12-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 49 - Director → ME
  • 9
    RECCO SOLUTIONS LIMITED - 2010-12-21
    TOTALCO LIMITED - 2010-10-20
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 1 The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address 41 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 68 - Director → ME
  • 12
    STREAM TELECOM LIMITED - 2016-05-19
    CYBERSENTRY GLOBAL LIMITED - 2024-06-03
    ONE TELECOM LIMITED - 2017-05-18
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -370,251 GBP2022-12-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 55 - Director → ME
  • 13
    WEBUYANYPHONE LIMITED - 2022-06-10
    icon of address Wentworth House 4400 Parkway, Solent Business Park, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 52 - Director → ME
  • 14
    icon of address Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -262,794 GBP2022-12-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 48 - Director → ME
  • 15
    icon of address Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,189 GBP2024-12-31
    Officer
    icon of calendar 2014-08-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PROTECTED COVER LIMITED - 2020-02-03
    icon of address Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 39 - Director → ME
  • 21
    BROWNRIDGE GROUP LIMITED - 2023-01-11
    BROWNRIDGE HOLDINGS LIMITED - 2008-07-03
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2024-12-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-09-27 ~ now
    IIF 62 - Secretary → ME
  • 22
    HOWPER 754 LIMITED - 2013-11-04
    icon of address 24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address Unit 15 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,126,293 GBP2024-12-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 41 - Director → ME
  • 25
    TOGGLE LIMITED - 2025-03-10
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 43 - Director → ME
  • 26
    CLICKAFONE LIMITED - 2008-06-04
    DAWEBAY LIMITED - 2004-06-04
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    PREMIER APPS GROUP LIMITED - 2010-06-24
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    143,921 GBP2018-12-31
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 42 - Director → ME
  • 29
    BIOS GROUP LIMITED - 2022-09-30
    BRG FOUR LIMITED - 2019-04-04
    BUSINESS PHONES DIRECT LIMITED - 2015-05-26
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (2 parents, 12 offsprings)
    Profit/Loss (Company account)
    -27,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    TELCO LTD - 2006-08-07
    PREMIER TELECOM LIMITED - 2015-05-26
    PREMIER TELECOM DIRECT LIMITED - 2013-07-03
    BRG FIVE LIMITED - 2015-10-15
    RIDOWN INVESTMENTS LIMITED - 2017-05-20
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,547 GBP2024-12-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,656,405 GBP2024-12-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 46 - Director → ME
  • 32
    icon of address Unit 6 Fulcrum 2, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,267 GBP2024-12-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 29 - Director → ME
  • 33
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,229 GBP2019-12-31
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 34
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 40 - Director → ME
  • 35
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -21,169 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 57 - Director → ME
  • 36
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,414 GBP2018-12-31
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 56 - Director → ME
  • 37
    E-GIANT LTD - 2022-06-10
    icon of address Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,060,779 GBP2023-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 44 - Director → ME
Ceased 20
  • 1
    4 ALL (SOUTHERN) LIMITED - 2006-09-27
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-23 ~ 2011-07-13
    IIF 69 - Director → ME
  • 2
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-01 ~ 2014-02-28
    IIF 20 - Director → ME
    icon of calendar 2007-12-01 ~ 2014-02-28
    IIF 63 - Secretary → ME
  • 3
    T L CAPITAL LIMITED - 2015-01-09
    icon of address 13 Kingdom Close Kingdom Close, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    321,885 GBP2024-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2018-10-04
    IIF 70 - Director → ME
  • 4
    TITCHFIELD PARK PROPERTY LIMITED - 2025-03-31
    icon of address 13 Kingdom Close, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ 2025-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2025-03-31
    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
    IIF 2 - Right to appoint or remove directors OE
  • 5
    STREAM TELECOM LIMITED - 2016-05-19
    CYBERSENTRY GLOBAL LIMITED - 2024-06-03
    ONE TELECOM LIMITED - 2017-05-18
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -370,251 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    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
  • 6
    PROTECTED COVER LIMITED - 2020-02-03
    icon of address Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-07-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BUSINESS LEADS DIRECT LIMITED - 2014-01-31
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2013-11-08
    IIF 71 - Director → ME
  • 8
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    icon of calendar 2016-04-29 ~ 2018-11-30
    IIF 32 - Director → ME
  • 9
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,076 GBP2018-11-30
    Officer
    icon of calendar 2007-08-28 ~ 2018-11-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-29
    IIF 11 - Right to appoint or remove directors OE
  • 10
    REVIVE A PHONE LIMITED - 2022-11-28
    LIKEWIZE REPAIR LIMITED - 2025-01-23
    icon of address Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2021-06-18
    IIF 26 - Director → ME
  • 11
    icon of address 2 Clipper Close, Gosport, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    351 GBP2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2019-06-07
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-06-07
    IIF 1 - Has significant influence or control OE
  • 12
    icon of address 24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,174 GBP2015-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2014-01-20
    IIF 61 - Director → ME
  • 13
    BUSINESS PHONES DIRECT (SOUTHAMPTON) LTD - 2013-07-23
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164,503 GBP2018-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2019-07-19
    IIF 53 - Director → ME
  • 14
    ONECOM LTD - 2013-07-03
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2019-07-19
    IIF 22 - Director → ME
  • 15
    CHARTMEAD LIMITED - 2002-06-12
    PREMIER TELECOM LIMITED - 2013-07-03
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2019-07-19
    IIF 18 - Director → ME
  • 16
    TOGGLE LIMITED - 2025-03-10
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ 2024-11-30
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,125 GBP2021-02-28
    Officer
    icon of calendar 2004-10-12 ~ 2007-08-21
    IIF 60 - Director → ME
  • 18
    icon of address Unit 6 Fulcrum 2, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,267 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2025-01-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,229 GBP2019-12-31
    Officer
    icon of calendar 2002-10-09 ~ 2006-07-24
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    RALLS ASBESTOS REMOVAL SERVICES LIMITED - 2004-11-01
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-14 ~ 2007-09-13
    IIF 66 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.