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

Hoggarth, Royston

    Related profiles found in government register
  • Hoggarth, Royston
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barley House, Hawks Meadow Snowford Hall Farm, Hunningham, Warwickshire, CV33 9ES

      IIF 1
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 2
    • icon of address Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire, LE17 4PS

      IIF 3
    • icon of address Cirrus, 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 4 IIF 5
    • icon of address Park House, Clifton Park, York, North Yorkshire, YO30 5PB, United Kingdom

      IIF 6
  • Hoggarth, Royston
    British ceo cable & wireless born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barley House, Hawks Meadow Snowford Hall Farm, Hunningham, Warwickshire, CV33 9ES

      IIF 7
  • Hoggarth, Royston
    British ceo cable & wireless uk born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hoggarth, Royston
    British chairman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hoggarth, Royston
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bisham Abbey Nsc, Bisham, Marlow, Buckinghamshire, SL7 1RR

      IIF 38
  • Hoggarth, Royston
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 39
    • icon of address Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom

      IIF 40
    • icon of address The Barley House, Hawks Meadow Snowford Hall Farm, Hunningham, Warwickshire, CV33 9ES

      IIF 41 IIF 42
    • icon of address The Barley House, Snowford Hall Farm, Hunningham, CV33 9ES, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mr Royston Hoggarth
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barley House, Snowford Hall Farm, Long Itchington Road Hunningham, Leamington Spa, Warwickshire, CV33 9ES

      IIF 47
child relation
Offspring entities and appointments
Active 6
  • 1
    CIRRUS RESPONSE GROUP LIMITED - 2023-08-02
    HB&O 2020 HOLDINGS LIMITED - 2020-12-15
    icon of address Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    911,009 GBP2016-09-30
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Park House, Clifton Park, York, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,494,288 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 6 - Director → ME
  • 4
    OPTIONSILVER PUBLIC LIMITED COMPANY - 2000-12-01
    icon of address Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-05 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,498,916 GBP2021-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address The Barley House Snowford Hall Farm, Long Itchington Road Hunningham, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    83,551 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 40
  • 1
    ALLNET LIMITED - 2004-04-30
    J.O. GRANT & TAYLOR (LONDON) LIMITED - 2001-02-23
    GRANT & TAYLOR LIMITED - 2002-06-28
    CABLE & WIRELESS (ALLNET) LIMITED - 2007-04-17
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 16 - Director → ME
  • 2
    DUNWILCO (1622) LIMITED - 2009-09-08
    VIANET M2M LIMITED - 2009-11-07
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-13 ~ 2020-12-09
    IIF 35 - Director → ME
  • 3
    AXON GROUP PLC - 2008-12-22
    icon of address 6th Floor, 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-12 ~ 2008-12-15
    IIF 42 - Director → ME
  • 4
    BOLDMOBILE LIMITED - 1988-12-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 14 - Director → ME
  • 5
    CABLE & WIRELESS (UK) HOLDINGS LIMITED - 2007-03-29
    HACKPLIMCO (NO.SEVENTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-01-12
    CABLE & WIRELESS (UK) HOLDINGS PLC - 2005-12-20
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 11 - Director → ME
  • 6
    MERCURY DATA NETWORK SERVICES LIMITED - 1999-03-01
    SAFEGROOVE LIMITED - 1986-11-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 19 - Director → ME
  • 7
    STARCLASS LIMITED - 1999-02-26
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 26 - Director → ME
  • 8
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 12 - Director → ME
  • 9
    CABLE & WIRELESS UK LIMITED - 2002-03-28
    CABLE & WIRELESS (AZURE) LIMITED - 2002-10-18
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 30 - Director → ME
  • 10
    CAXTON HOLDINGS LIMITED - 2007-03-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 15 - Director → ME
  • 11
    CABLE & WIRELESS (UK) HOLDINGS LIMITED - 2000-01-07
    CABLE & WIRELESS COMMUNICATIONS PROJECTS LIMITED - 2000-03-24
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 20 - Director → ME
  • 12
    ONE TO ONE VOICE SERVICES LIMITED - 1987-07-21
    SIDEFRESH LIMITED - 1986-04-16
    ONE VOICE SERVICES LIMITED - 1988-04-29
    CABLE & WIRELESS COMMUNICATIONS VOICE MESSAGING LIMITED - 2010-08-24
    MERCURY VOICE MESSAGING LIMITED - 1999-02-26
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 27 - Director → ME
  • 13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 17 - Director → ME
  • 14
    NEW COURT INVESTMENTS LIMITED - 1983-06-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 8 - Director → ME
  • 15
    ALNERY NO. 2214 LIMITED - 2001-11-29
    CABLE & WIRELESS ALPHA LIMITED - 2011-01-12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 13 - Director → ME
  • 16
    DIGITAL ISLAND, LTD. - 2001-06-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 10 - Director → ME
  • 17
    icon of address Bisham Abbey Nsc, Bisham, Marlow, Buckinghamshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2024-08-31
    IIF 38 - Director → ME
  • 18
    MINMAR (705) PLC - 2005-03-07
    ANT PLC - 2013-02-04
    ANT LIMITED - 2013-04-02
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,865,174 GBP2019-10-31
    Officer
    icon of calendar 2007-03-05 ~ 2013-02-05
    IIF 31 - Director → ME
  • 19
    ANT LTD. - 2005-03-07
    ANT SOFTWARE LIMITED - 2013-02-15
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,294,976 GBP2024-10-31
    Officer
    icon of calendar 2007-03-05 ~ 2013-02-05
    IIF 32 - Director → ME
  • 20
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 25 - Director → ME
  • 21
    HYPERLINK PROFESSIONAL SERVICES LIMITED - 2000-03-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 23 - Director → ME
  • 22
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ 2023-01-12
    IIF 39 - Director → ME
  • 23
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2022-02-01
    IIF 45 - Director → ME
  • 24
    HEXAGON 272 LIMITED - 2001-03-28
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2022-02-01
    IIF 44 - Director → ME
  • 25
    ALNERY NO.2043 LIMITED - 2000-08-07
    icon of address Enigma, Wavendon Business Park, Milton Keynes, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-03-26 ~ 2018-01-02
    IIF 33 - Director → ME
  • 26
    LABALITE LIMITED - 1995-05-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 9 - Director → ME
  • 27
    JAGUAR COMMUNICATIONS PLC - 2008-04-28
    EASYBROOK LIMITED - 1983-05-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 21 - Director → ME
  • 28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 7 - Director → ME
  • 29
    PROOFEMIT LIMITED - 1993-05-26
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2022-02-01
    IIF 43 - Director → ME
  • 30
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2022-02-01
    IIF 46 - Director → ME
  • 31
    COMMUNICATION SCIENCES LIMITED - 1998-07-03
    COMSCI LIMITED - 1997-07-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 22 - Director → ME
  • 32
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    M L NETWORKS LIMITED - 1998-06-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 28 - Director → ME
  • 33
    SPEED 8477 LIMITED - 2000-11-24
    ML CARELINE LIMITED - 2002-10-23
    ALLNET SERVICES LIMITED - 2007-12-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 24 - Director → ME
  • 34
    HAMSARD 3496 LIMITED - 2018-07-04
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ 2020-12-09
    IIF 36 - Director → ME
  • 35
    HAMSARD 3495 LIMITED - 2018-07-03
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ 2020-12-09
    IIF 34 - Director → ME
  • 36
    HAMSARD 3494 LIMITED - 2018-07-03
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ 2020-12-09
    IIF 37 - Director → ME
  • 37
    ARGON MIDCO LIMITED - 2015-02-12
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-20 ~ 2018-01-31
    IIF 40 - Director → ME
  • 38
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2008-08-13
    IIF 41 - Director → ME
  • 39
    B.M.B. - MERCURY LIMITED - 1984-07-04
    CABLE & WIRELESS GLOBAL MARKETS EQUIPMENT LIMITED - 2013-11-22
    CABLE AND WIRELESS (MERCURY INVESTMENT) LIMITED - 1993-10-14
    CABLE AND WIRELESS BUSINESS NETWORKS LIMITED - 1999-02-26
    TRUSHELFCO (NO. 474) LIMITED - 1982-08-27
    MERCURY INVESTMENT LIMITED. - 1987-12-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 29 - Director → ME
  • 40
    MERCURY COMMUNICATIONS LIMITED - 1999-03-01
    CABLE AND WIRELESS (BAHRAIN) LIMITED - 1981-12-31
    CABLE & WIRELESS U.K - 2017-06-13
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2004-12-15
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.