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

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
    • icon of address Ridown Building, Solent Way, Whiteley, Fareham, PO15 7FN, England

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

      IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 6 Anchor Court, Commercial Road, Darwen, Lancashire, BB3 0DB

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

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

      IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address SO51

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

      IIF 18
    • icon of address 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
    • icon of address SO51

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

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

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

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

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

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

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

      IIF 38
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, United Kingdom

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

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

      IIF 41
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 6, Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 47 IIF 48
    • icon of address 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ

      IIF 49
    • icon of address 24, Picton House, Hussar Court Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 50
    • icon of address Onecom House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 51
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 52
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 53
  • Ridge, Darren Michael
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address SO51

      IIF 54
    • icon of address 6, Anchor Court, Commercial Road, Darwen, BB3 0DB, United Kingdom

      IIF 55
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 56
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 57 IIF 58 IIF 59
    • icon of address Fulcrum House 2, Unit 6 Solent Way, Whiteley, Fareham, Hants, PO15 7FN, United Kingdom

      IIF 60
    • icon of address Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 61
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 62 IIF 63
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 64 IIF 65 IIF 66
    • icon of address Onestream House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 67 IIF 68
    • icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 69 IIF 70
    • icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 71 IIF 72
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 73 IIF 74 IIF 75
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 77 IIF 78
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom

      IIF 79
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 80
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 81
    • icon of address 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 82 IIF 83 IIF 84
    • icon of address 24, Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ, United Kingdom

      IIF 85
    • icon of address 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 86
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 87
    • icon of address Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, United Kingdom

      IIF 88
  • Mr Darren Michael Ridge
    British born in December 1962

    Resident in England

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

      IIF 89
    • icon of address Onecom House 4400, Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 90
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

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

      IIF 92 IIF 93
    • icon of address Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 94
    • icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 95 IIF 96 IIF 97
    • icon of address Unit 2 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 99
    • icon of address Awbridge Danes, Danes Road, Awbridge, Romsey, Hampshire, SO51 0GF, England

      IIF 100
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 101
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 102
    • icon of address Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, United Kingdom

      IIF 103
  • Ridge, Darren Michael
    British

    Registered addresses and corresponding companies
    • icon of address SO51

      IIF 104
    • icon of address 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 105
    • icon of address Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 106
  • Ridge, Darren Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address SO51

      IIF 107
    • icon of address Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 108
  • Ridge, Darren Michael
    British secretary

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

      IIF 109
  • Ridge, Darren Michael
    British director born in September 1963

    Resident in United Kingdom

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

      IIF 110
  • Darren Ridge
    English born in December 1962

    Resident in England

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

      IIF 111
  • Mr Darren Michael Ridge
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darren Michael Ridge
    British born in December 1962

    Resident in United Kingdom

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

      IIF 115
    • icon of address J W R Accountants, 24 Picton House, Waterlooville, PO7 7SQ, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 59
  • 1
    MOBILE SOURCING HOLDINGS LIMITED - 2012-01-19
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    371,588 GBP2023-03-31
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 2
    icon of address S Johnston & Co, 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 49 - Director → ME
  • 3
    EVOLVE TELECOM LIMITED - 2019-07-31
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,107,862 GBP2018-12-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 65 - Director → ME
  • 4
    THE WORD DIRECT LIMITED - 2019-07-31
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 64 - Director → ME
  • 5
    ONECOM SERVICES LIMITED - 2015-05-23
    SIMPLICITY4 LIMITED - 2013-07-24
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,038 GBP2018-12-31
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 78 - Director → ME
  • 6
    ONECOM (SOUTH EAST) LIMITED - 2019-07-31
    icon of address Onecom House, 4400 Parkway, Solent Business Park, Fareham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 35 - Director → ME
  • 7
    ONECOM (SHROPSHIRE) LIMITED - 2015-12-15
    BUSINESS PHONES DIRECT (SHROPSHIRE) LIMITED - 2013-07-23
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 77 - Director → ME
  • 8
    BLACK SHEEP TELECOMMUNICATIONS LTD - 2015-05-26
    LOGIC TELECOMS LIMITED - 2008-05-19
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 43 - Director → ME
  • 9
    PREMIER TELECOM SOLUTIONS LIMITED - 2015-05-23
    PARKACRE MANAGEMENT LIMITED - 2010-06-28
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2018-12-31
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 73 - Director → ME
  • 10
    icon of address 1 The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Clarendon Court, Over Wallop, Stockbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    STREAM TELECOM LIMITED - 2016-05-19
    CYBERSENTRY GLOBAL LIMITED - 2024-06-03
    ONE TELECOM LIMITED - 2017-05-18
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -370,251 GBP2022-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 52 - Director → ME
  • 14
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 56 - Director → ME
  • 15
    icon of address Gleneagles House 4400 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -262,794 GBP2022-12-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 79 - Director → ME
  • 17
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,566 GBP2020-02-29
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Awbridge Danes Danes Road, Awbridge, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,055,733 GBP2023-12-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10 Victoria Road South, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 21
    PROTECTED COVER LIMITED - 2020-02-03
    icon of address Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address S Johnston & Co, 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-17 ~ dissolved
    IIF 86 - Director → ME
  • 23
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2006-09-29 ~ dissolved
    IIF 105 - Secretary → ME
  • 24
    icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-09 ~ dissolved
    IIF 3 - Director → ME
  • 25
    icon of address Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 67 - Director → ME
  • 26
    icon of address Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 68 - Director → ME
  • 27
    BROWNRIDGE GROUP LIMITED - 2023-01-11
    BROWNRIDGE HOLDINGS LIMITED - 2008-07-03
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2024-12-31
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address 198 Shirley Road, Shirley, Southampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 1 - Director → ME
  • 29
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 30
    ONECOM LTD - 2013-07-03
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 62 - Director → ME
  • 31
    CHARTMEAD LIMITED - 2002-06-12
    PREMIER TELECOM LIMITED - 2013-07-03
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 37 - Director → ME
  • 32
    9 GROUP (PARTNERS) LTD - 2022-07-29
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 38 - Director → ME
  • 33
    HOWPER 754 LIMITED - 2013-11-04
    icon of address 24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 50 - Director → ME
  • 34
    icon of address Unit 15 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,126,293 GBP2024-12-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 39 - Director → ME
  • 35
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 69 - Director → ME
  • 36
    TOGGLE LIMITED - 2025-03-10
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 71 - Director → ME
  • 37
    CLICKAFONE LIMITED - 2008-06-04
    DAWEBAY LIMITED - 2004-06-04
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    PREMIER APPS GROUP LIMITED - 2010-06-24
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    143,921 GBP2018-12-31
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 72 - Director → ME
  • 40
    icon of address Ridown Building Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,989 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 41
    BIOS GROUP LIMITED - 2022-09-30
    BRG FOUR LIMITED - 2019-04-04
    BUSINESS PHONES DIRECT LIMITED - 2015-05-26
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (2 parents, 12 offsprings)
    Profit/Loss (Company account)
    -27,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    TELCO LTD - 2006-08-07
    PREMIER TELECOM LIMITED - 2015-05-26
    PREMIER TELECOM DIRECT LIMITED - 2013-07-03
    BRG FIVE LIMITED - 2015-10-15
    RIDOWN INVESTMENTS LIMITED - 2017-05-20
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,547 GBP2024-12-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 74 - Director → ME
    icon of calendar 2006-07-21 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,656,405 GBP2024-12-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit 6 Fulcrum 2, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,267 GBP2024-12-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 47 - Director → ME
  • 45
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 40 - Director → ME
  • 46
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 66 - Director → ME
  • 47
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -21,169 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 4 - Director → ME
  • 48
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 10 Victoria Road South, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 50
    TOR CHARTERS LIMITED - 2019-05-31
    icon of address Unit 6 Fulcrum 2, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 48 - Director → ME
  • 51
    icon of address Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,810,242 GBP2025-03-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 94 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,414 GBP2018-12-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 87 - Director → ME
  • 53
    E-GIANT LTD - 2022-06-10
    icon of address Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,060,779 GBP2023-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 75 - Director → ME
  • 54
    Company number 04422237
    Non-active corporate
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 19 - Director → ME
  • 55
    Company number 05494494
    Non-active corporate
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 34 - Director → ME
    icon of calendar 2005-06-29 ~ now
    IIF 108 - Secretary → ME
  • 56
    Company number 07030205
    Non-active corporate
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 55 - Director → ME
  • 57
    Company number 07030245
    Non-active corporate
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 80 - Director → ME
  • 58
    Company number 07155371
    Non-active corporate
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 54 - Director → ME
  • 59
    Company number OC349173
    Non-active corporate
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 7 - LLP Designated Member → ME
Ceased 31
  • 1
    icon of address Beacon Innovation Centre, Cafferata Way, Newark, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    256,260 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-09-23
    IIF 25 - Director → ME
  • 2
    DELUNI CONSULTANTS LIMITED - 2002-07-15
    GRINDCO 333 LIMITED - 2001-01-25
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-18 ~ 2006-05-02
    IIF 29 - Director → ME
  • 3
    PNC TELECOM SERVICES LIMITED - 2007-10-16
    RESTBLISS LIMITED - 2000-09-27
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-06 ~ 2002-05-03
    IIF 21 - Director → ME
  • 4
    icon of address Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,402,151 GBP2024-05-30
    Officer
    icon of calendar 2006-06-01 ~ 2008-06-10
    IIF 16 - Director → ME
  • 5
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2024-02-13
    IIF 9 - LLP Member → ME
  • 6
    icon of address 31 Carlton Place, Southampton, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2009-08-01
    IIF 23 - Director → ME
    icon of calendar 2008-01-15 ~ 2009-08-01
    IIF 107 - Secretary → ME
  • 7
    JIVE HOUSE LIMITED - 2003-11-24
    icon of address Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,257 GBP2024-12-31
    Officer
    icon of calendar 2003-04-02 ~ 2017-10-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2024-04-05
    IIF 11 - LLP Member → ME
  • 9
    PROTECTED COVER LIMITED - 2020-02-03
    icon of address Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-07-09
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2024-04-03
    IIF 10 - LLP Member → ME
  • 11
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    icon of calendar 2016-05-12 ~ 2018-11-30
    IIF 53 - Director → ME
  • 12
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2024-04-04
    IIF 13 - LLP Member → ME
  • 13
    REVIVE A PHONE LIMITED - 2022-11-28
    LIKEWIZE REPAIR LIMITED - 2025-01-23
    icon of address Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2021-06-18
    IIF 44 - Director → ME
  • 14
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 12 - LLP Member → ME
  • 15
    icon of address Bw Residential Property Consultancy Ltd, Basepoint Business Centre, Andersons Road, Southampton, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-04 ~ 2011-07-21
    IIF 20 - Director → ME
  • 16
    icon of address 25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343,066 GBP2023-09-30
    Officer
    icon of calendar 2017-03-31 ~ 2024-10-01
    IIF 46 - Director → ME
  • 17
    BROWNRIDGE GROUP LIMITED - 2023-01-11
    BROWNRIDGE HOLDINGS LIMITED - 2008-07-03
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-11
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    icon of address 24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,174 GBP2015-12-31
    Officer
    icon of calendar 2013-11-25 ~ 2014-01-20
    IIF 31 - Director → ME
  • 19
    BUSINESS PHONES DIRECT (SOUTHAMPTON) LTD - 2013-07-23
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164,503 GBP2018-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2019-07-19
    IIF 110 - Director → ME
  • 20
    ONECOM LTD - 2013-07-03
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2019-07-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 21
    CHARTMEAD LIMITED - 2002-06-12
    PREMIER TELECOM LIMITED - 2013-07-03
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-15 ~ 2019-07-19
    IIF 33 - Director → ME
    icon of calendar 2020-10-19 ~ 2022-12-07
    IIF 63 - Director → ME
    icon of calendar 2004-11-15 ~ 2013-08-08
    IIF 106 - Secretary → ME
  • 22
    TOGGLE LIMITED - 2025-03-10
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ 2024-11-30
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,125 GBP2021-02-28
    Officer
    icon of calendar 2004-10-12 ~ 2007-08-21
    IIF 24 - Director → ME
  • 24
    icon of address Unit 6 Fulcrum 2, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,267 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2025-01-09
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 25
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,229 GBP2019-12-31
    Officer
    icon of calendar 2010-06-22 ~ 2011-07-13
    IIF 59 - Director → ME
  • 26
    BURGOYNE SYSTEMS LIMITED - 1994-12-20
    ACTIONBUDGET LIMITED - 1994-11-07
    BURGOYNE COMMUNICATIONS LIMITED - 2009-04-21
    icon of address Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    740,737 GBP2024-10-31
    Officer
    icon of calendar 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
    icon of address 1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2002-05-03
    IIF 28 - Director → ME
    icon of calendar 2004-08-24 ~ 2004-11-16
    IIF 26 - Director → ME
  • 28
    RALLS ASBESTOS REMOVAL SERVICES LIMITED - 2004-11-01
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-14 ~ 2007-09-13
    IIF 30 - Director → ME
  • 29
    Company number 04574428
    Non-active corporate
    Officer
    icon of calendar 2003-06-18 ~ 2006-05-02
    IIF 22 - Director → ME
  • 30
    Company number 05078200
    Non-active corporate
    Officer
    icon of calendar 2004-03-19 ~ 2009-10-20
    IIF 27 - Director → ME
    icon of calendar 2007-08-22 ~ 2009-10-20
    IIF 104 - Secretary → ME
  • 31
    Company number 06527102
    Non-active corporate
    Officer
    icon of calendar 2008-04-11 ~ 2009-06-29
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.