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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barnett, Neil

    Related profiles found in government register
  • Barnett, Neil
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 1
    • Pendock, Seven Hills Road, Cobham, KT11 1DS, England

      IIF 2
    • Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 3
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, England

      IIF 4
    • 8, The Ridgeway, Guildford, GU1 2DG, England

      IIF 5 IIF 6 IIF 7
    • 8, The Ridgeway, Guildford, GU1 2DG, United Kingdom

      IIF 8
    • 8, The Ridgeway, Guildford, Surrey, GU1 2DG, England

      IIF 9
    • Ridgemount, 8 The Ridgeway, Guildford, Surrey, GU1 2DG, England

      IIF 10
    • Ridgemount, 8 The Ridgeway, Guildford, Surrey, GU1 2DG, United Kingdom

      IIF 11
    • Surrey Technology Centre, Occam Road, Guildford, Surrey, GU2 7YG, England

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13 IIF 14
    • 48/49, Russell Square, London, WC1B 4JP, England

      IIF 15
    • Centenary House, Centenary House, Palliser Road, London, W14 9EQ, England

      IIF 16
    • Centenary House, Palliser Road, London, W14 9EQ, England

      IIF 17
    • Centenary House, Upper First Floor, Palliser Road, London, W14 9EG, United Kingdom

      IIF 18
    • Centenary House, Upper First Floor, Palliser Road, London, W14 9EQ

      IIF 19 IIF 20
    • First Floor, 55-59 Rivington Street, London, EC2A 3QQ, England

      IIF 21
    • 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, England

      IIF 22 IIF 23
    • 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 24
    • 31 & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 31-32, Causewayhead, Penzance, Cornwall, TR18 2SP, England

      IIF 28
    • 31-32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

      IIF 32 IIF 33
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 34 IIF 35
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Barnett, Neil James
    British businessman born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shaws Farm, Shaws Farm, Horsell Common, Woking, Surrey, United Kingdom

      IIF 39
  • Barnett, Neil James
    British chief financial officer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 40
  • Barnett, Neil James
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnett, Neil James
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Woodingdean Business, Park, Sea View Way, Brighton, East Sussex, BN2 6NX

      IIF 48
    • Hascombe Court Farm, Hascombe, Godalming, Surrey, GU8 4AF

      IIF 49
    • Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 50 IIF 51 IIF 52
    • Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU, United Kingdom

      IIF 55 IIF 56
  • Barnett, Neil James
    British finance director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Conduit Street, London, W1S 2XF

      IIF 57
  • Barnett, Neil
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 58
  • Mr Neil Barnett
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ridgeway, Guildford, GU1 2DG, England

      IIF 59 IIF 60 IIF 61
    • 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, England

      IIF 64
    • 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 65
    • 31 & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 66
    • 31-32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 67 IIF 68
  • Barnett, Neil James
    British finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Copperbeach Close, Hook Heath, Woking, Surrey, GU22 0QA, United Kingdom

      IIF 69
  • Barnett, Neil James
    British company director

    Registered addresses and corresponding companies
    • Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 70 IIF 71
  • Barnett, Neil James
    British director

    Registered addresses and corresponding companies
    • Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 72 IIF 73
  • Barnett, Neil James
    British accountant born in October 1966

    Registered addresses and corresponding companies
    • Hill View Anchor Hill, Woking, Surrey, GU21 2HW

      IIF 74
  • Barnett, Neil James

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

      IIF 75
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 76 IIF 77
    • 1, Copperbeech Close, Hook Heath, Woking, Surrey, GU22 0QA, United Kingdom

      IIF 78
  • Barnett, Neil

    Registered addresses and corresponding companies
    • 31 & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 79 IIF 80
child relation
Offspring entities and appointments 56
  • 1
    ADENMAR LIMITED
    - now 08200571
    AQUOZONE LTD - 2014-03-24
    207 Hangleton Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ 2014-12-10
    IIF 69 - Director → ME
  • 2
    ANR COMMODITIES LTD
    09179398
    48-49 Russell Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ 2019-06-20
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-20
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    ANR TECHNOLOGIES LIMITED
    09400064
    48/49 Russell Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 4
    AQUA COMMAND LTD
    - now 07786266
    VISIBLE APPS LTD - 2013-02-07
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2014-04-14 ~ 2014-07-27
    IIF 78 - Secretary → ME
  • 5
    ARLIQUE MEDIA INVESTMENTS PLC - now
    PRIME FOCUS LONDON PLC
    - 2016-10-13 01694613 02887414... (more)
    VTR PLC - 2008-10-16
    VIDEO TAPE RECORDING PLC - 1990-01-31
    ALLEYPRESS LIMITED - 1983-02-15
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (32 parents)
    Officer
    2010-06-22 ~ 2011-01-20
    IIF 55 - Director → ME
  • 6
    BLUE CARBON LIMITED
    - now 07280821
    SABRE POWER SOLUTIONS LIMITED - 2010-08-09
    Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (6 parents)
    Officer
    2010-09-02 ~ dissolved
    IIF 57 - Director → ME
  • 7
    CINIME LONDON LTD - now
    CINIME LTD - 2015-11-18
    INTERACTIVE CINEMA GROUP LIMITED - 2015-03-06
    YUMMI IQX LIMITED
    - 2014-12-23 07918294
    22 Ganton Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-20 ~ 2014-02-10
    IIF 42 - Director → ME
  • 8
    CINIME NETWORK LIMITED - now
    CINIME LIMITED
    - 2014-11-05 08369325 07259231... (more)
    22 Ganton Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ 2014-02-10
    IIF 41 - Director → ME
  • 9
    CIPTEX INTERNATIONAL LTD
    11088868
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 38 - Director → ME
  • 10
    CIPTEX LTD
    - now 05671321 05712250
    CIPTEX SOLUTIONS LIMITED
    - 2011-11-22 05671321
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2011-06-27 ~ 2012-04-16
    IIF 48 - Director → ME
    2014-09-26 ~ now
    IIF 31 - Director → ME
  • 11
    CITYSTUDIO INVESTMENTS LTD
    15647895
    31 & 32 Causewayhead, Penzance, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COMMON INDUSTRY LIMITED
    - now 08433895
    SEMAPHORE LONDON LIMITED - 2016-05-05
    WELL MARKETING UK LIMITED - 2015-03-06
    GLORIA PRODUCTIONS LTD. - 2013-08-01
    Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (4 parents)
    Officer
    2020-12-08 ~ 2022-10-01
    IIF 21 - Director → ME
  • 13
    FACEBOOK ENSURE SOLUTIONS LTD
    08269158
    Centenary House Upper First Floor, Palliser Road, London
    Active Corporate (5 parents)
    Officer
    2020-10-21 ~ now
    IIF 19 - Director → ME
  • 14
    FIFTEEN DEGREES LTD
    - now 09947662
    ENRJM LTD - 2017-02-15
    PRIORY WELLNESS LIMITED - 2016-03-16
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2017-10-30 ~ 2018-05-04
    IIF 1 - Director → ME
  • 15
    FUTURE ELECTRIC LIFE LTD
    - now 13061243
    FUTURE E-BIKES AND SCOOTERS LIMITED
    - 2020-12-22 13061243
    Pendock, Seven Hills Road, Cobham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-04 ~ dissolved
    IIF 2 - Director → ME
  • 16
    GLOBIUM LTD
    13922139
    31 & 32 Causewayhead, Penzance, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-17 ~ 2024-03-29
    IIF 7 - Director → ME
    Person with significant control
    2022-02-17 ~ 2022-02-17
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    GRANT AND ANTHEA EVENTS LIMITED
    05738325
    Hascombe Court Farm Hascombe, Godalming, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2006-03-10 ~ dissolved
    IIF 49 - Director → ME
  • 18
    HERCULES SOFTWARE LTD
    10075020
    Centenary House Upper First Floor, Palliser Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-21 ~ now
    IIF 18 - Director → ME
  • 19
    IMAGINE FURNISHINGS LIMITED
    - now 05362737
    ANTHEA TURNER HOME LIMITED - 2005-03-02
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2005-03-14 ~ 2008-08-22
    IIF 71 - Secretary → ME
  • 20
    IMAGINE HOMES (RICHMOND LOCK) LTD
    - now 06297524
    HALLCO 1510 LIMITED
    - 2007-09-10 06297524 05504383... (more)
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-09-06 ~ 2009-01-16
    IIF 51 - Director → ME
  • 21
    IMAGINE HOMES HOLDINGS LIMITED
    - now 06297003
    HALLCO 1496 LIMITED - 2007-07-18
    Delloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (11 parents)
    Officer
    2007-07-27 ~ 2008-10-01
    IIF 47 - Director → ME
  • 22
    IMAGINE HOMES LIMITED
    04776647
    Deloite Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2005-03-03 ~ 2008-10-01
    IIF 45 - Director → ME
  • 23
    IMAGINE HOMES UK LIMITED
    06616388
    2 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2008-06-11 ~ 2008-10-01
    IIF 52 - Director → ME
    2008-06-11 ~ 2008-10-01
    IIF 72 - Secretary → ME
  • 24
    INNOVATE FD LTD
    - now 13327429 03677220
    INNOVATE ACCOUNTING LTD
    - 2021-06-16 13327429 03677220
    8 The Ridgeway, Guildford, England
    Active Corporate (2 parents)
    Officer
    2021-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 25
    JETONS INVESTMENTS LTD
    07518317
    8 The Ridgeway, Guildford, England
    Active Corporate (2 parents)
    Officer
    2011-02-04 ~ now
    IIF 23 - Director → ME
  • 26
    LABEL CAPITAL LTD
    13556872
    8 The Ridgeway, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 6 - Director → ME
  • 27
    LABEL VENTURES LIMITED
    12414771
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2020-01-20 ~ 2025-09-26
    IIF 33 - Director → ME
    2020-01-20 ~ 2025-09-26
    IIF 75 - Secretary → ME
  • 28
    MEDIA ARBITRAGE PLATFORM LIMITED
    12055893
    Centenary House Centenary House, Palliser Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-06-18 ~ now
    IIF 16 - Director → ME
  • 29
    MORE TALK COMMUNICATIONS LIMITED
    07946131
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (6 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 30
    MSTY LIMITED
    - now 08328907
    ESONG MUSIC LIMITED
    - 2013-03-28 08328907
    48 Warwick Street Warwick Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 11 - Director → ME
  • 31
    PF FILM UK LIMITED - now
    37 DEAN STREET LIMITED
    - 2011-01-12 06764074
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2010-08-20 ~ 2010-08-20
    IIF 56 - Director → ME
  • 32
    PRECIUM LTD
    07701608
    31-32 Causewayhead, Penzance, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-11-08 ~ now
    IIF 30 - Director → ME
  • 33
    PROJECT CEYLON LIMITED - now
    CINESITE (EUROPE) LIMITED
    - 2012-05-18 02820389
    LAUNCHDASH SERVICES LIMITED - 1993-08-03
    Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts
    Dissolved Corporate (28 parents)
    Officer
    2000-09-28 ~ 2005-02-25
    IIF 40 - Director → ME
    2003-03-27 ~ 2005-02-25
    IIF 73 - Secretary → ME
  • 34
    ROCKETER CONSULTING LTD
    08154236
    Centenary House Upper First Floor, Palliser Road, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2020-10-21 ~ now
    IIF 20 - Director → ME
  • 35
    ROCKETER FUEL LIMITED
    12096177
    Centenary House, Palliser Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-07-10 ~ now
    IIF 17 - Director → ME
  • 36
    ROKE COMMUNICATIONS PARTNERS LIMITED
    - now 15222762
    ROKE COMMUNICATIONS & PARTNERS LIMITED
    - 2023-10-24 15222762
    Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-19 ~ 2024-04-01
    IIF 24 - Director → ME
    Person with significant control
    2023-10-19 ~ 2023-10-20
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 37
    ROOMS2U LIMITED
    11967528 08404423
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (6 parents)
    Officer
    2020-01-31 ~ 2023-09-30
    IIF 8 - Director → ME
  • 38
    SABRE TELECOMMUNICATIONS LIMITED
    03164616
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (15 parents)
    Officer
    2009-05-26 ~ 2012-04-16
    IIF 53 - Director → ME
  • 39
    SAFARI RESEARCH LIMITED
    04758281
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-01-01 ~ now
    IIF 35 - Director → ME
    2022-12-13 ~ now
    IIF 76 - Secretary → ME
  • 40
    SERVALAN LTD
    08783635
    8 The Ridgeway, Guildford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 41
    SSHGRP LTD
    - now 15897566
    STUDIOSTAYS HOTEL GROUP LTD
    - 2025-01-31 15897566 16236213
    31 & 32 Causewayhead, Penzance, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-14 ~ 2025-05-06
    IIF 26 - Director → ME
    2024-08-14 ~ 2025-05-06
    IIF 80 - Secretary → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 42
    STUDIO STAYS HOTEL GROUP PLC
    16236213 15897566
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-02-07 ~ 2025-07-17
    IIF 13 - Director → ME
    2025-11-17 ~ now
    IIF 14 - Director → ME
  • 43
    STUDIOSPACE TECHNOLOGY LIMITED
    - now 09671445
    STUDIOWORKS TECHNOLOGY LTD
    - 2022-02-23 09671445
    PUCKRUP VENTURES LIMITED - 2021-01-29
    MARKET GRAVITY VENTURES LTD - 2017-06-26
    21 Belvedere Drive, London, England
    Active Corporate (6 parents)
    Officer
    2021-12-01 ~ now
    IIF 32 - Director → ME
  • 44
    STUDIOSTAYS EASTBOURNE LTD
    15898803
    31 & 32 Causewayhead, Penzance, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-16 ~ now
    IIF 27 - Director → ME
    2024-08-15 ~ 2025-07-17
    IIF 25 - Director → ME
    2024-08-15 ~ 2025-07-17
    IIF 79 - Secretary → ME
  • 45
    THE GRANT AND ANTHEA CHARITABLE FOUNDATION
    - now 05822996
    THE GRANT AND ANTHEA FOUNDATION
    - 2006-07-05 05822996
    Sunrise, 37 Meadway, Esher, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 54 - Director → ME
  • 46
    THE LABEL PARTNERSHIP LLP
    OC434858
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-12-24 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2020-12-24 ~ 2023-12-23
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    THE NURSERY RESEARCH & PLANNING LIMITED
    04251937
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2020-11-18 ~ now
    IIF 34 - Director → ME
    2022-12-14 ~ now
    IIF 77 - Secretary → ME
  • 48
    TWITCHEN ESTATES LIMITED
    02928170
    Willow Wood, Horsell Common, Woking, Surrey, England
    Active Corporate (18 parents)
    Officer
    2013-03-01 ~ 2013-07-01
    IIF 39 - Director → ME
  • 49
    UKRF TELECOMS LIMITED
    - now 03677220
    INNOVATE ACCOUNTING & FD LTD
    - 2022-02-28 03677220 13327429
    INNOVATEFD LTD
    - 2021-06-14 03677220 13327429
    UK RF LIMITED
    - 2021-01-25 03677220
    8 The Ridgeway, Guildford, Surrey, England
    Active Corporate (7 parents)
    Officer
    2017-04-01 ~ 2018-01-01
    IIF 12 - Director → ME
    2013-03-01 ~ 2015-11-30
    IIF 36 - Director → ME
    2020-01-01 ~ now
    IIF 28 - Director → ME
    1998-12-02 ~ 2000-01-01
    IIF 74 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 68 - Has significant influence or control OE
  • 50
    USED TELECOMS EUROPE LIMITED
    - now 07343535
    JETONS LTD
    - 2011-04-01 07343535 07589250
    8 The Ridgeway, Guildford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-08-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 51
    VERITAS INVESTMENTS LIMITED
    05586868
    2 Hardman Street, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2005-10-07 ~ 2008-10-01
    IIF 46 - Director → ME
    2005-10-07 ~ 2005-10-21
    IIF 70 - Secretary → ME
  • 52
    WEST PIER TELECOM LTD
    - now 07589250
    JETONS LTD
    - 2013-11-13 07589250 07343535
    The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2011-04-04 ~ now
    IIF 37 - Director → ME
  • 53
    WOODGATE PLACE (GREAT SANKEY) MANAGEMENT COMPANY LIMITED
    05556116
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Officer
    2007-12-18 ~ 2008-12-15
    IIF 50 - Director → ME
  • 54
    YOUR OFFICE HOME OFFICE LTD
    - now 11418360
    YOUR OFFICE YOUR HOME LTD
    - 2021-01-04 11418360
    CAMBRIDGE INFRATECH LIMITED - 2020-11-20
    Sherwood House, 41 Queens Road, Farnborough, Hants, England
    Active Corporate (3 parents)
    Officer
    2021-01-01 ~ now
    IIF 4 - Director → ME
  • 55
    YUMMI INDIA LIMITED
    07918165
    22 Ganton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ 2014-02-10
    IIF 44 - Director → ME
  • 56
    YUMMI LATAM LIMITED
    07918213
    22 Ganton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ 2014-02-10
    IIF 43 - Director → ME

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.