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

Breith, David

    Related profiles found in government register
  • Breith, David
    British ceo born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Old Farm Close, Beaconsfield, HP9 2TH

      IIF 1
    • 1 Old Farm Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH

      IIF 2
  • Breith, David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • M2, - De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 3
    • 1, Old Farm Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH, England

      IIF 4
    • 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, England

      IIF 5
    • 2 Fagnall Farm Barns, Fagnall Lane, Winchmore Hill, Buckinghamshire, HP7 0PQ

      IIF 6
  • Breith, David
    British recruitmet born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Fagnall Farm Barns, Fagnall Lane, Winchmore Hill, Buckinghamshire, HP7 0PQ

      IIF 7
  • Breith, David
    British company director born in August 1969

    Registered addresses and corresponding companies
    • 46 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AQ

      IIF 8
  • Breith, David
    British director born in August 1969

    Registered addresses and corresponding companies
    • 5 Farm Grove, Beaconsfield, Buckinghamshire, HP9 2UA

      IIF 9
  • Breith, David
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Jackson Court, Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, England

      IIF 10
  • Breith, David
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 11 IIF 12 IIF 13
    • Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, United Kingdom

      IIF 15 IIF 16
    • Coyle White Devine, St. James House, Boughton Business Park, Bell Lane, Amersham, HP6 6FA, England

      IIF 17
    • The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 18
    • 2a, Connaught Avenue, London, E4 7AA, England

      IIF 19
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 20
  • Breith, David
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 21
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3AQ, England

      IIF 22 IIF 23 IIF 24
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE

      IIF 25 IIF 26
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, England

      IIF 27 IIF 28 IIF 29
  • Breith, David
    British consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 36
  • Breith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 37 IIF 38 IIF 39
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 40
    • 1 Old Farm Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH

      IIF 41 IIF 42
    • 35 Jackson Court, Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, England

      IIF 43 IIF 44 IIF 45
    • Beacon House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 55
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 56
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3AQ, England

      IIF 57
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, England

      IIF 58 IIF 59 IIF 60
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 61
  • Breith, David
    British photographer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, 323 Bramall Lane, Sheffield, S2 4RR, England

      IIF 62
  • Breith, David
    British senior management born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st & 2nd Floor Offices, The Highway, Beaconsfield, HP9 1QD, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 67
  • Breith, David
    British director

    Registered addresses and corresponding companies
    • 1 Old Farm Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH

      IIF 68
    • 35 Jackson Court, Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, England

      IIF 69
  • Mr David Breith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 70
    • 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, England

      IIF 71 IIF 72 IIF 73
    • 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 80
    • The Hill, Penn Road, Knotty Green, Buckinghamshire, HP9 2TS, England

      IIF 81
  • Breith, David

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 82 IIF 83
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 84
    • 5 Farm Grove, Beaconsfield, Buckinghamshire, HP9 2UA

      IIF 85
    • The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 86
  • Mr David Breith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 87 IIF 88
    • Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, HP6 6FA, United Kingdom

      IIF 89
    • Coyle White Devine, St. James House, Boughton Business Park, Bell Lane, Amersham, HP6 6FA, England

      IIF 90
    • 1st & 2nd Floor Offices, The Highway, Beaconsfield, HP9 1QD, United Kingdom

      IIF 91 IIF 92 IIF 93
    • The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 95 IIF 96
    • 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 97
    • 100, 323 Bramall Lane, Sheffield, S2 4RR, England

      IIF 98
child relation
Offspring entities and appointments
Active 29
  • 1
    BALDWIN NOKE HOLDINGS LIMITED
    - now 11085517
    INCUHUB INV 2 LIMITED
    - 2018-04-17 11085517 11085829, 11085973
    1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 2
    BREITH HILL
    07882322
    67 High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 1 - Director → ME
  • 3
    BREITH LIMITED
    10811427 13850892
    The Hill, Penn Road, Knotty Green, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 36 - Director → ME
    2017-06-09 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 4
    BREITH LIMITED
    13850892 10811427
    The Hill Penn Road, Knotty Green, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-01-15 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 5
    BUCKINGHAMSHIRE COUNTY CHAMPIONS (BF) LIMITED
    11238825 11239651, 11239679, 11241100
    1st & 2nd Floor Offices The Highway, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 6
    BUCKINGHAMSHIRE COUNTY CHAMPIONS (CSCF) LIMITED
    11239679 11238825, 11239651, 11241100
    1st & 2nd Floor Offices The Highway, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 7
    BUCKINGHAMSHIRE COUNTY CHAMPIONS (ECF) LIMITED
    11241100 11238825, 11239651, 11239679
    1st & 2nd Floor Offices The Highway, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 8
    BUCKINGHAMSHIRE COUNTY CHAMPIONS LIMITED
    11239651 11238825, 11239679, 11241100
    1st & 2nd Floor Offices The Highway, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 9
    DB INVEST LIMITED
    - now 05554441
    DBBC INVEST LIMITED
    - 2016-03-21 05554441
    LOVE 2 GAMING LIMITED
    - 2008-12-15 05554441
    The Hill Penn Road, Knotty Green, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-09-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    DBREITHS LTD
    12257292
    100 323 Bramall Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 11
    FIREXO CORPORATION
    FC039424
    16192 Coastal Highway, Lewes, County Of Sussex, Delaware 19958, United States
    Active Corporate (2 parents)
    Officer
    2022-04-19 ~ now
    IIF 15 - Director → ME
  • 12
    FIREXO COTM LIMITED
    13603649
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 11 - Director → ME
  • 13
    FIREXO DISTRIBUTION LIMITED
    13617256
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 12 - Director → ME
  • 14
    FIREXO GROUP LIMITED
    - now 11085973 11984806
    FIREXO LIMITED
    - 2019-06-06 11085973 11984806
    INCUHUB INV 1 LIMITED
    - 2018-05-23 11085973 11085517, 11085829
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -425,486 GBP2022-12-31
    Officer
    2018-03-05 ~ now
    IIF 20 - Director → ME
  • 15
    FIREXO HOLDINGS LIMITED
    13592954
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-31 ~ now
    IIF 14 - Director → ME
  • 16
    FIREXO LIMITED
    - now 11984806 11085973
    FIREXO GROUP LIMITED
    - 2019-06-06 11984806 11085973
    2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,161 GBP2024-12-31
    Officer
    2019-05-08 ~ now
    IIF 19 - Director → ME
  • 17
    FIREXO MOTORSPORT LIMITED
    12841902
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,073 GBP2023-12-31
    Officer
    2020-08-27 ~ now
    IIF 16 - Director → ME
  • 18
    FIREXO SCM LIMITED
    13621320
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 13 - Director → ME
  • 19
    HEYMENU PAYMENTS LIMITED
    - now 07033449
    PAYMENT CENTRE LIMITED
    - 2017-01-09 07033449
    Suite 3 First Floor Offices East House, Chiltern Avenue, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,926 GBP2016-09-30
    Officer
    2009-09-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    INCUHUB LIMITED
    11028310
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,348 GBP2023-10-31
    Officer
    2017-10-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 90 - Has significant influence or controlOE
  • 21
    ISBSL LIMITED
    - now 05554416
    ADAGIOPAY LIMITED
    - 2006-10-05 05554416
    35 Jackson Court, Rose Avenue Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-09-30
    Officer
    2005-09-05 ~ dissolved
    IIF 42 - Director → ME
    2005-09-05 ~ dissolved
    IIF 69 - Secretary → ME
  • 22
    ISBSL PUBLISHING LIMITED
    05957639
    35 Jackson Court, Rose Avenue Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-09-30
    Officer
    2006-10-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 23
    ISBSL RECORDS LIMITED
    05957771
    35 Jackson Court Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-09-30
    Officer
    2006-10-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    ISHOULDBESOLUCKY LIMITED
    07411125
    35 Jackson Court, Rose Avenue Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2010-10-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    JEDBULL LLP
    OC359776
    35 Jackson Court, Rose Avenue Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 26
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 40 - Director → ME
    2014-10-06 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 27
    KG11 LIMITED
    09251130 09251178, 09251197
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 37 - Director → ME
    2014-10-06 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    KG111 LIMITED
    09251178 09251130, 09251197
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 39 - Director → ME
    2014-10-06 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 29
    SUGAR CUBE ANIMATION LIMITED
    - now 06858767
    PURPLE NETWORX LIMITED
    - 2014-10-03 06858767
    The Hill Penn Road, Knotty Green, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -132,130 GBP2015-09-30
    Officer
    2009-03-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    ACTIMAX 1 LIMITED
    - now 07946024 03443420
    CLOUDXL LIMITED - 2012-07-02 03443420
    Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 35 - Director → ME
  • 2
    ASKMERLIN LIMITED
    - now 06762364
    MERLIN SOFT LIMITED
    - 2010-04-07 06762364
    Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Officer
    2008-12-01 ~ 2016-03-10
    IIF 47 - Director → ME
  • 3
    BLABBERMOUTH MARKETING LIMITED
    07835833
    C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,771 GBP2023-12-31
    Officer
    2011-11-05 ~ 2013-12-04
    IIF 3 - Director → ME
  • 4
    CLICKS MEDIA STUDIOS LTD
    06480887
    Coms Plc, 40 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-01 ~ 2015-03-01
    IIF 25 - Director → ME
  • 5
    CLOUDXL LIMITED
    - now 03443420 07946024
    ACTIMAX LIMITED - 2012-07-02 07946024
    ACTIMAX PLC - 2011-04-21 07946024
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 28 - Director → ME
  • 6
    CLOUDXL NETWORKS LIMITED
    - now 05995040
    ACTIMAX NETWORK SERVICES LIMITED - 2012-07-03
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 29 - Director → ME
  • 7
    CLOUDXL SUPPORT LIMITED
    - now 05995476
    ACTIMAX MAINTENANCE LIMITED - 2012-07-02
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 30 - Director → ME
  • 8
    COMS CARRIER SERVICES LIMITED
    09165924
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ 2015-03-01
    IIF 56 - Director → ME
  • 9
    COMS ENTERPRISE LIMITED
    08037197
    Coms Plc, 40 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-09 ~ 2015-03-01
    IIF 22 - Director → ME
  • 10
    COMS MOBILE LIMITED
    - now 04408551
    EXCHANGEXT LIMITED
    - 2013-09-25 04408551
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2015-03-01
    IIF 23 - Director → ME
  • 11
    COMS.COM LIMITED
    - now 04913480
    COMS LIMITED - 2006-09-05 05332126, 10095225
    BONDCO 1041 LIMITED - 2004-01-12 00926544, 02795333, 02798671... (more)
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2015-03-01
    IIF 24 - Director → ME
  • 12
    COMUNICA GROUP LIMITED
    04003066
    Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ 2015-03-01
    IIF 60 - Director → ME
  • 13
    DARKSIDE ANIMATION LIMITED
    03904589
    Coms Plc, 40 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-01 ~ 2015-03-01
    IIF 26 - Director → ME
  • 14
    DB INVEST LIMITED - now
    DBBC INVEST LIMITED
    - 2016-03-21 05554441
    LOVE 2 GAMING LIMITED
    - 2008-12-15 05554441
    The Hill Penn Road, Knotty Green, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-09-05 ~ 2010-09-01
    IIF 68 - Secretary → ME
  • 15
    DIFFRENET LIMITED
    - now 07277061
    TALKING COMMUNICATIONS LIMITED
    - 2015-05-26 07277061
    Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,173 GBP2016-09-30
    Officer
    2010-06-08 ~ 2017-03-10
    IIF 50 - Director → ME
    Person with significant control
    2016-05-06 ~ 2017-03-10
    IIF 81 - Ownership of shares – 75% or more OE
  • 16
    FIREXO GROUP LIMITED
    - now 11085973 11984806
    FIREXO LIMITED
    - 2019-06-06 11085973 11984806
    INCUHUB INV 1 LIMITED
    - 2018-05-23 11085973 11085517, 11085829
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -425,486 GBP2022-12-31
    Person with significant control
    2018-03-05 ~ 2021-11-05
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors OE
  • 17
    FIREXO HOLDINGS LIMITED
    13592954
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2021-08-31 ~ 2021-11-03
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 18
    FIREXO LIMITED
    - now 11984806 11085973
    FIREXO GROUP LIMITED
    - 2019-06-06 11984806 11085973
    2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,161 GBP2024-12-31
    Person with significant control
    2019-05-08 ~ 2020-04-21
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 19
    GRAVITAS RESOURCING LTD
    06135387
    18 Patterson Road, Chesham, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    2008-04-15 ~ 2009-04-27
    IIF 7 - Director → ME
    2008-11-21 ~ 2009-04-27
    IIF 6 - Director → ME
  • 20
    HEYMENU LIMITED
    10271875
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ 2017-10-05
    IIF 5 - Director → ME
    Person with significant control
    2016-10-13 ~ 2017-10-05
    IIF 71 - Ownership of shares – 75% or more OE
  • 21
    INVENTORY APPLICATION SOLUTIONS LIMITED
    - now 07557659
    TALKING COMMS LIMITED
    - 2016-03-11 07557659 07277068
    Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,705 GBP2024-09-30
    Officer
    2011-03-09 ~ 2017-03-01
    IIF 51 - Director → ME
  • 22
    MINDVISION DESIGN LIMITED
    05559873
    Turks Farm Pink Lane, Charlton, Malmesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2005-09-09 ~ 2008-06-24
    IIF 9 - Director → ME
    2005-09-09 ~ 2008-06-24
    IIF 85 - Secretary → ME
  • 23
    MULTIMEDIA SPORTS BETTING LIMITED
    - now 06803718
    RNR MEDIA LTD - 2010-12-06
    Longmead Cottage, Mead Road, Hindhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ 2011-09-09
    IIF 4 - Director → ME
  • 24
    NETWORK RESOURCE GROUP LIMITED
    06445140
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 32 - Director → ME
  • 25
    NETWORK RESOURCE LIMITED
    - now 02321831
    P.C. WORKSHOP LIMITED - 1990-02-06
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 27 - Director → ME
  • 26
    O-BIT TELECOM LIMITED
    04365519
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2002-02-01 ~ 2002-03-02
    IIF 8 - Director → ME
    2008-03-01 ~ 2011-02-11
    IIF 2 - Director → ME
  • 27
    ONNEC GROUP UK LIMITED - now 03984491
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06 03476733
    REDSTONE CONVERGED SOLUTIONS LIMITED
    - 2018-11-30 02027207 03476733
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2013-11-21 ~ 2015-03-01
    IIF 59 - Director → ME
  • 28
    ONNEC HOLDINGS LIMITED - now
    ONNEC GROUP UK LIMITED - 2022-07-06 02027207
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    COMUNICA HOLDINGS LIMITED
    - 2018-11-30 03984491
    COMUNICA HOLDINGS PLC - 2005-05-25
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,305,439 GBP2024-12-31
    Officer
    2013-11-21 ~ 2015-03-01
    IIF 58 - Director → ME
  • 29
    PREMIUM O LIMITED
    06762329
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-01 ~ 2015-03-01
    IIF 41 - Director → ME
  • 30
    REDSTONECONNECT LIMITED - now 05332126, 10095225
    SMARTSPACE SOFTWARE LIMITED - 2018-07-30 05332126
    CONNECT SMART SOFTWARE LIMITED - 2018-07-05
    COMS MEDIA LIMITED
    - 2018-06-29 08812947
    Room 104, Grenville Court Britwell Road, Burnham, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-12 ~ 2015-03-01
    IIF 57 - Director → ME
  • 31
    SMARTER MOBILE UK LIMITED
    - now 06426919
    MOBILE PARTNERS UK LIMITED - 2012-09-27
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ 2015-03-01
    IIF 55 - Director → ME
  • 32
    SMARTSPACE SOFTWARE LIMITED - now 08812947
    SMARTSPACE SOFTWARE PLC - 2024-05-09 08812947
    REDSTONECONNECT PLC - 2018-07-30 10095225, 08812947
    COMS PLC
    - 2016-06-27 05332126 04913480, 10095225
    AZMAN PLC - 2006-09-05
    POUNTNEY PLC - 2005-02-08 05146344
    POUNTNEY LIMITED - 2005-01-27 05146344
    4 Waterside Way, Northampton, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2013-01-09 ~ 2015-03-01
    IIF 61 - Director → ME
  • 33
    SUPERLINE TELECOMMUNICATIONS LIMITED
    - now 03945384
    SUPERTEL EUROPE LIMITED - 2000-06-12
    Beacon House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2015-03-01
    IIF 21 - Director → ME
  • 34
    SYSTEM ONLINE LIMITED
    03510807
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 33 - Director → ME
  • 35
    TOOPLE FINANCE LIMITED - now
    CUBE FINANCE LIMITED
    - 2016-03-22 09967768
    Unit 2, Woodside Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2016-01-25 ~ 2016-03-10
    IIF 44 - Director → ME
  • 36
    TOOPLE MANAGEMENT SERVICES LIMITED - now
    CUBE MANAGEMENT SERVICES LIMITED
    - 2016-03-22 09967788
    Unit 2, Woodside Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2016-01-25 ~ 2016-03-10
    IIF 46 - Director → ME
  • 37
    TOOPLE.COM LIMITED - now
    CUBE TELECOM LIMITED
    - 2016-03-24 06762397
    EPICCO LIMITED
    - 2015-04-15 06762397
    O-BIT GROUP LIMITED
    - 2010-12-03 06762397
    4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2008-12-01 ~ 2016-03-10
    IIF 45 - Director → ME
  • 38
    UNIVERSAL OFFICE AUTOMATION (NETWORKS) LIMITED
    03656125
    Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 34 - Director → ME
  • 39
    UNIVERSAL OFFICE AUTOMATION LIMITED
    02803277
    Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 31 - Director → ME
  • 40
    VITRX LIMITED
    - now 07277068
    TALKING COMMS LIMITED
    - 2011-03-04 07277068 07557659
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056,606 GBP2024-09-30
    Officer
    2010-06-08 ~ 2018-02-19
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.