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

Ridge, Darren Michael

    Related profiles found in government register
  • Ridge, Darren Michael
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ridown Building, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 1
    • Unit 2 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 2
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 3
  • Ridge, Darren Michael
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ridown Building, Fulcrum 2, Whiteley, Hampshire, PO15 7FN, England

      IIF 4
  • Ridge, Darren Michael
    British phone reatiler born in December 1962

    Registered addresses and corresponding companies
    • The Mooring Heatherlands Road, Southampton, Hampshire, SO16 7JB

      IIF 5
  • Mr Darren Ridge
    British born in December 1962

    Resident in England

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

      IIF 6
  • Ridge, Darren Michael
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Anchor Court, Commercial Road, Darwen, Lancashire, BB3 0DB

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

      IIF 8
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN

      IIF 9
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 10 IIF 11 IIF 12
  • Ridge, Darren Michael
    British business person born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, England

      IIF 14
  • Ridge, Darren Michael
    British co director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SO51

      IIF 15 IIF 16 IIF 17
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 18
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 19
  • Ridge, Darren Michael
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SO51

      IIF 20 IIF 21 IIF 22
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 31
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 32
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 33
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 34
    • Onecom House, 4400 Parkway, Solent Business Park, Fareham, PO15 7FJ, United Kingdom

      IIF 35
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 36
    • Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, United Kingdom

      IIF 37
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 38
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 39
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 40 IIF 41 IIF 42
    • Unit 6, Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 45 IIF 46
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ

      IIF 47
    • 24, Picton House, Hussar Court Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 48
    • Onecom House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 49
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 50
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 51
  • Ridge, Darren Michael
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SO51

      IIF 52
    • 6, Anchor Court, Commercial Road, Darwen, BB3 0DB, United Kingdom

      IIF 53
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 54
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 55 IIF 56 IIF 57
    • Fulcrum House 2, Unit 6 Solent Way, Whiteley, Fareham, Hants, PO15 7FN, United Kingdom

      IIF 58
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 59
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 60 IIF 61
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 62 IIF 63 IIF 64
    • Onestream House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 65 IIF 66
    • Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 67 IIF 68
    • Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 69 IIF 70
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 71 IIF 72 IIF 73
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 75 IIF 76
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom

      IIF 77
    • 340, Deansgate, Manchester, M3 4LY

      IIF 78
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 79
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 80 IIF 81
    • 24, Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ, United Kingdom

      IIF 82
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 83
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 84
    • Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, United Kingdom

      IIF 85
  • Mr Darren Michael Ridge
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 86
    • Onecom House 4400, Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 87
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 88
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 89 IIF 90
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 91
    • Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 92 IIF 93 IIF 94
    • Unit 2 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 96
    • Awbridge Danes, Danes Road, Awbridge, Romsey, Hampshire, SO51 0GF, England

      IIF 97
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 98
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 99
    • Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, United Kingdom

      IIF 100
  • Ridge, Darren Michael
    British

    Registered addresses and corresponding companies
    • SO51

      IIF 101
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 102
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 103
  • Ridge, Darren Michael
    British company director

    Registered addresses and corresponding companies
    • SO51

      IIF 104
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 105
  • Ridge, Darren Michael
    British secretary

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

      IIF 106
  • Ridge, Darren Michael
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Southampton International Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 107
  • Darren Ridge
    English born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, England

      IIF 108
  • Mr Darren Michael Ridge
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S051

      IIF 109
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 110
  • Darren Michael Ridge
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Picton House, Waterlooville, PO7 7SQ, United Kingdom

      IIF 111
    • J W R Accountants, 24 Picton House, Waterlooville, PO7 7SQ, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 56
  • 1
    MOBILE SOURCING HOLDINGS LIMITED - 2012-01-19
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    371,588 GBP2023-03-31
    Officer
    2007-12-20 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 2
    S Johnston & Co, 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2003-01-16 ~ dissolved
    IIF 47 - director → ME
  • 3
    EVOLVE TELECOM LIMITED - 2019-07-31
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,107,862 GBP2018-12-31
    Officer
    2016-07-29 ~ dissolved
    IIF 63 - director → ME
  • 4
    THE WORD DIRECT LIMITED - 2019-07-31
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-07-29 ~ dissolved
    IIF 62 - director → ME
  • 5
    ONECOM SERVICES LIMITED - 2015-05-23
    SIMPLICITY4 LIMITED - 2013-07-24
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,038 GBP2018-12-31
    Officer
    2012-12-19 ~ dissolved
    IIF 76 - director → ME
  • 6
    ONECOM (SOUTH EAST) LIMITED - 2019-07-31
    Onecom House, 4400 Parkway, Solent Business Park, Fareham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 35 - director → ME
  • 7
    ONECOM (SHROPSHIRE) LIMITED - 2015-12-15
    BUSINESS PHONES DIRECT (SHROPSHIRE) LIMITED - 2013-07-23
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2012-05-28 ~ dissolved
    IIF 75 - director → ME
  • 8
    BLACK SHEEP TELECOMMUNICATIONS LTD - 2015-05-26
    LOGIC TELECOMS LIMITED - 2008-05-19
    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
    2013-08-30 ~ dissolved
    IIF 41 - director → ME
  • 9
    PREMIER TELECOM SOLUTIONS LIMITED - 2015-05-23
    PARKACRE MANAGEMENT LIMITED - 2010-06-28
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2018-12-31
    Officer
    2010-01-04 ~ dissolved
    IIF 71 - director → ME
  • 10
    1 The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 55 - director → ME
  • 11
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Corporate (1 parent)
    Officer
    2007-12-01 ~ now
    IIF 32 - director → ME
  • 12
    Clarendon Court, Over Wallop, Stockbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2022-06-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 13
    CYBERSENTRY GLOBAL LIMITED - 2024-06-03
    ONE TELECOM LIMITED - 2017-05-18
    STREAM TELECOM LIMITED - 2016-05-19
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    -370,251 GBP2022-12-31
    Officer
    2017-06-09 ~ now
    IIF 50 - director → ME
  • 14
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 54 - director → ME
  • 15
    Gleneagles House 4400 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-22 ~ dissolved
    IIF 59 - director → ME
  • 16
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -262,794 GBP2022-12-31
    Officer
    2017-09-14 ~ now
    IIF 77 - director → ME
  • 17
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    33,566 GBP2020-02-29
    Officer
    2015-09-09 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 93 - Right to appoint or remove directorsOE
  • 18
    Awbridge Danes Danes Road, Awbridge, Romsey, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,055,733 GBP2023-12-31
    Officer
    2011-12-09 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 19
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-07 ~ now
    IIF 82 - director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 20
    10 Victoria Road South, Southsea, England
    Corporate (1 parent)
    Officer
    2020-07-10 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 21
    PROTECTED COVER LIMITED - 2020-02-03
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Officer
    2017-03-21 ~ now
    IIF 39 - director → ME
  • 22
    S Johnston & Co, 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2000-10-17 ~ dissolved
    IIF 83 - director → ME
  • 23
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2006-09-29 ~ dissolved
    IIF 56 - director → ME
    2006-09-29 ~ dissolved
    IIF 102 - secretary → ME
  • 24
    24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2003-06-09 ~ dissolved
    IIF 3 - director → ME
  • 25
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Officer
    2019-09-13 ~ dissolved
    IIF 65 - director → ME
  • 26
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Officer
    2019-09-13 ~ dissolved
    IIF 66 - director → ME
  • 27
    BROWNRIDGE GROUP LIMITED - 2023-01-11
    BROWNRIDGE HOLDINGS LIMITED - 2008-07-03
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2023-12-31
    Officer
    2007-09-27 ~ now
    IIF 18 - director → ME
  • 28
    198 Shirley Road, Shirley, Southampton, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-11-21 ~ dissolved
    IIF 1 - director → ME
  • 29
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 30
    ONECOM LTD - 2013-07-03
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Corporate (4 parents, 16 offsprings)
    Officer
    2020-10-19 ~ now
    IIF 60 - director → ME
  • 31
    HOWPER 754 LIMITED - 2013-11-04
    24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 48 - director → ME
  • 32
    Unit 15 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -6,194,946 GBP2023-12-31
    Officer
    2016-09-22 ~ now
    IIF 37 - director → ME
  • 33
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Corporate (5 parents)
    Officer
    2025-04-08 ~ now
    IIF 67 - director → ME
  • 34
    TOGGLE LIMITED - 2025-03-10
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 69 - director → ME
  • 35
    CLICKAFONE LIMITED - 2008-06-04
    DAWEBAY LIMITED - 2004-06-04
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    2004-05-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    PREMIER APPS GROUP LIMITED - 2010-06-24
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    143,921 GBP2018-12-31
    Officer
    2009-11-09 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 37
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 70 - director → ME
  • 38
    Ridown Building Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,989 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 39
    BIOS GROUP LIMITED - 2022-09-30
    BRG FOUR LIMITED - 2019-04-04
    BUSINESS PHONES DIRECT LIMITED - 2015-05-26
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    2,899,952 GBP2023-12-31
    Officer
    2009-09-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    RIDOWN INVESTMENTS LIMITED - 2017-05-20
    BRG FIVE LIMITED - 2015-10-15
    PREMIER TELECOM LIMITED - 2015-05-26
    PREMIER TELECOM DIRECT LIMITED - 2013-07-03
    TELCO LTD - 2006-08-07
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -247,927 GBP2023-12-31
    Officer
    2006-07-21 ~ now
    IIF 72 - director → ME
    2006-07-21 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,438,295 GBP2023-12-31
    Officer
    2015-04-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 42
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    260,952 GBP2023-12-31
    Officer
    2019-05-23 ~ now
    IIF 45 - director → ME
  • 43
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2025-01-29 ~ now
    IIF 38 - director → ME
  • 44
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2019-07-19 ~ now
    IIF 64 - director → ME
  • 45
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-31 ~ now
    IIF 4 - director → ME
  • 46
    10 Victoria Road South, Southsea, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 47
    TOR CHARTERS LIMITED - 2019-05-31
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 46 - director → ME
  • 48
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    6,432 GBP2024-03-31
    Officer
    2019-05-31 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 49
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -157,414 GBP2018-12-31
    Officer
    2016-08-25 ~ dissolved
    IIF 84 - director → ME
  • 50
    E-GIANT LTD - 2022-06-10
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,060,779 GBP2023-12-31
    Officer
    2018-06-01 ~ now
    IIF 73 - director → ME
  • 51
    Company number 04422237
    Non-active corporate
    Officer
    2009-06-25 ~ now
    IIF 19 - director → ME
  • 52
    Company number 05494494
    Non-active corporate
    Officer
    2005-06-29 ~ now
    IIF 34 - director → ME
    2005-06-29 ~ now
    IIF 105 - secretary → ME
  • 53
    Company number 07030205
    Non-active corporate
    Officer
    2009-12-18 ~ now
    IIF 53 - director → ME
  • 54
    Company number 07030245
    Non-active corporate
    Officer
    2009-12-18 ~ now
    IIF 78 - director → ME
  • 55
    Company number 07155371
    Non-active corporate
    Officer
    2010-02-11 ~ now
    IIF 52 - director → ME
  • 56
    Company number OC349173
    Non-active corporate
    Officer
    2009-12-18 ~ now
    IIF 7 - llp-designated-member → ME
Ceased 31
  • 1
    Beacon Innovation Centre, Cafferata Way, Newark, England
    Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    256,260 GBP2024-03-31
    Officer
    2020-08-07 ~ 2020-09-23
    IIF 25 - director → ME
  • 2
    DELUNI CONSULTANTS LIMITED - 2002-07-15
    GRINDCO 333 LIMITED - 2001-01-25
    Bridge House, London Bridge, London
    Dissolved corporate (1 parent)
    Officer
    2003-06-18 ~ 2006-05-02
    IIF 29 - director → ME
  • 3
    PNC TELECOM SERVICES LIMITED - 2007-10-16
    RESTBLISS LIMITED - 2000-09-27
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2001-06-06 ~ 2002-05-03
    IIF 21 - director → ME
  • 4
    Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Corporate (6 parents)
    Equity (Company account)
    2,278,711 GBP2023-05-30
    Officer
    2006-06-01 ~ 2008-06-10
    IIF 16 - director → ME
  • 5
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2024-02-13
    IIF 9 - llp-member → ME
  • 6
    31 Carlton Place, Southampton, Hants
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    2008-01-15 ~ 2009-08-01
    IIF 23 - director → ME
    2008-01-15 ~ 2009-08-01
    IIF 104 - secretary → ME
  • 7
    JIVE HOUSE LIMITED - 2003-11-24
    Tios House, Westhide, Hereford, Herefordshire
    Corporate (2 parents)
    Equity (Company account)
    44,257 GBP2023-12-31
    Officer
    2003-04-02 ~ 2017-10-31
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-05
    IIF 11 - llp-member → ME
  • 9
    PROTECTED COVER LIMITED - 2020-02-03
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Person with significant control
    2020-09-25 ~ 2021-07-09
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-03
    IIF 10 - llp-member → ME
  • 11
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    2016-05-12 ~ 2018-11-30
    IIF 51 - director → ME
  • 12
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-04
    IIF 13 - llp-member → ME
  • 13
    LIKEWIZE REPAIR LIMITED - 2025-01-23
    REVIVE A PHONE LIMITED - 2022-11-28
    Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Officer
    2018-02-28 ~ 2021-06-18
    IIF 42 - director → ME
  • 14
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 12 - llp-member → ME
  • 15
    Bw Residential Property Consultancy Ltd, Basepoint Business Centre, Andersons Road, Southampton, Hants
    Dissolved corporate (1 parent)
    Officer
    2008-06-04 ~ 2011-07-21
    IIF 20 - director → ME
  • 16
    25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343,066 GBP2023-09-30
    Officer
    2017-03-31 ~ 2024-10-01
    IIF 44 - director → ME
  • 17
    BROWNRIDGE GROUP LIMITED - 2023-01-11
    BROWNRIDGE HOLDINGS LIMITED - 2008-07-03
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    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
    2013-11-25 ~ 2014-01-20
    IIF 31 - director → ME
  • 19
    BUSINESS PHONES DIRECT (SOUTHAMPTON) LTD - 2013-07-23
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    164,503 GBP2018-12-31
    Officer
    2011-10-28 ~ 2019-07-19
    IIF 107 - director → ME
  • 20
    ONECOM LTD - 2013-07-03
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Corporate (4 parents, 16 offsprings)
    Officer
    2013-06-28 ~ 2019-07-19
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 21
    PREMIER TELECOM LIMITED - 2013-07-03
    CHARTMEAD LIMITED - 2002-06-12
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Corporate (3 parents, 1 offspring)
    Officer
    2004-01-15 ~ 2019-07-19
    IIF 33 - director → ME
    2020-10-19 ~ 2022-12-07
    IIF 61 - director → ME
    2004-11-15 ~ 2013-08-08
    IIF 103 - secretary → ME
  • 22
    TOGGLE LIMITED - 2025-03-10
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Person with significant control
    2019-12-02 ~ 2024-11-30
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,125 GBP2021-02-28
    Officer
    2004-10-12 ~ 2007-08-21
    IIF 24 - director → ME
  • 24
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    260,952 GBP2023-12-31
    Person with significant control
    2019-07-30 ~ 2025-01-09
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 25
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,229 GBP2019-12-31
    Officer
    2010-06-22 ~ 2011-07-13
    IIF 57 - director → ME
  • 26
    BURGOYNE COMMUNICATIONS LIMITED - 2009-04-21
    BURGOYNE SYSTEMS LIMITED - 1994-12-20
    ACTIONBUDGET LIMITED - 1994-11-07
    Tios House, Westhide, Hereford, Herefordshire
    Corporate (2 parents)
    Equity (Company account)
    739,619 GBP2023-10-31
    Officer
    1995-11-15 ~ 1996-09-28
    IIF 5 - director → ME
  • 27
    PNC TELECOM PLC - 2009-11-04
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    1st Floor 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-07-10 ~ 2002-05-03
    IIF 28 - director → ME
    2004-08-24 ~ 2004-11-16
    IIF 26 - director → ME
  • 28
    RALLS ASBESTOS REMOVAL SERVICES LIMITED - 2004-11-01
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2004-06-14 ~ 2007-09-13
    IIF 30 - director → ME
  • 29
    Company number 04574428
    Non-active corporate
    Officer
    2003-06-18 ~ 2006-05-02
    IIF 22 - director → ME
  • 30
    Company number 05078200
    Non-active corporate
    Officer
    2004-03-19 ~ 2009-10-20
    IIF 27 - director → ME
    2007-08-22 ~ 2009-10-20
    IIF 101 - secretary → ME
  • 31
    Company number 06527102
    Non-active corporate
    Officer
    2008-04-11 ~ 2009-06-29
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.