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

Lee, David

    Related profiles found in government register
  • Lee, David
    British accountant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Lee, David
    British chief financial office born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 39 High Street, Billericay, Essex, CM12 9BA, United Kingdom

      IIF 6
  • Lee, David
    British chief financial officer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 39 High Street, Billericay, Essex, CM12 9BA, United Kingdom

      IIF 7 IIF 8
    • icon of address 55, Springvale Industrial Estate, Cwmbran, Torfaen, NP44 5BD

      IIF 9 IIF 10
    • icon of address 4th Floor, 11 Cursitor Street, London, EC4A 1LL, England

      IIF 11 IIF 12
    • icon of address Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 13 IIF 14
    • icon of address 9-18 Ruby Court, Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, NE12 9UP, England

      IIF 15
    • icon of address Unit 5. The Pavilions, 1st Floor Office, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 16 IIF 17
    • icon of address Tyrone House, 1st Floor, Haydock Lane, Haydock, St. Helens, WA11 9UY, England

      IIF 18 IIF 19
    • icon of address Tyrone House, Haydock Lane, Haydock, St. Helens, WA11 9UY, England

      IIF 20
  • Lee, David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Lee, David
    British finance director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Lee
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Cottages, Cookham Dean Common, Cookham, Maidenhead, SL6 9PA, England

      IIF 52
  • Long, Stephen David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyrone House, 1st Floor, Haydock Lane, Haydock, St. Helens, WA11 9UY, England

      IIF 53
  • Long, Stephen David
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyrone House, 1st Floor, Haydock Lane, Haydock, St. Helens, WA11 9UY, England

      IIF 54
  • Long, Stephen David
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyrone House, Haydock Lane, Haydock, St. Helens, WA11 9UY, England

      IIF 55
  • Lee, David Andrew

    Registered addresses and corresponding companies
    • icon of address Phynova House, Fenlock Court, Blenheim Office Park, Long Hanborough, Oxon, OX29 8LN, United Kingdom

      IIF 56
  • Mr Stephen David Long
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyrone House, Haydock Lane, Haydock, St. Helens, WA11 9UY, England

      IIF 57
  • Mr Stephen Long
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 58
  • Parker, Julian
    British finance born in February 1970

    Registered addresses and corresponding companies
    • icon of address 11 Roberts Court 45 Barkston Gardens, London, SW5 0ES

      IIF 59 IIF 60
  • Parker, Julian
    British stockbroker born in February 1970

    Registered addresses and corresponding companies
    • icon of address 11 Roberts Court 45 Barkston Gardens, London, SW5 0ES

      IIF 61
    • icon of address 19 Astwood Mews, London, SW7 4DE

      IIF 62
  • Parker, Julian
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address 11 Roberts Court 45 Barkston Gardens, London, SW5 0ES

      IIF 63
  • Long, Stephen
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Parc Llanfair, Dinas Dinlle, Caernarfon, Gwynedd, LL54 5TW, Wales

      IIF 64
  • Parker, Julian Sebastian David
    British ceo born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, London, W1U 1QU

      IIF 65
  • Parker, Julian Sebastian David
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spine Building, 2 Paddington Village, Liverpool, Merseyside, L7 3FA, England

      IIF 66
  • Parker, Julian Sebastian David
    British finance born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, London, W1U 1QU

      IIF 67
    • icon of address 101, Wigmore Street, London, W1U 1QU, England

      IIF 68
  • Parker, Julian Sebastian David
    British none born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 69
  • Long, Stephen David
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 70
  • Long, Stephen David
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a Yew Tree Way, Stone Cross Court, Golborne, Warrington, WA3 3JD, England

      IIF 71
  • Long, Stephen David
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 2, Park Lane, Spofforth, Yorkshire, HG3 1BY

      IIF 72
  • Long, Stephen David
    British operations director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 73
  • Parker, Julian
    born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 42, Sheffield Terrace, London, W8 7NA

      IIF 74
  • Stephen Long
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Parc Llanfair, Dinas Dinlle, Caernarfon, Gwynedd, LL54 5TW, Wales

      IIF 75
  • Mr Julian Sebastian David Parker
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, London, W1U 1QU

      IIF 76
    • icon of address 101, Wigmore Street, London, W1U 1QU, England

      IIF 77
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,279,316 GBP2018-05-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 44 - Director → ME
  • 2
    AFIL LTD
    - now
    AMEREX FIRE INTERNATIONAL LIMITED - 2024-09-24
    TREBLEGROVE LIMITED - 1988-05-27
    icon of address 55 Springvale Industrial Estate, Cwmbran, Torfaen
    Active Corporate (6 parents)
    Equity (Company account)
    1,132,798 GBP2023-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Unit A Brierley Park Close, Stanton Hill, Sutton In Ashfield, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    294,578 GBP2023-12-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 13 - Director → ME
  • 4
    EQUITAS PARTNERS LLP - 2008-09-23
    icon of address 4th Floor 7 Old Park Lane, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 5
    icon of address 101 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 65 - Director → ME
  • 6
    icon of address Unit 5. The Pavilions 1st Floor Office, Cranmore Drive, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,147 GBP2024-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Unit 5. The Pavilions 1st Floor Office, Cranmore Drive, Shirley, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    767,874 GBP2024-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Unit 2 Grove House Booth Street, Haslingden, Rossendale, England
    Active Corporate (5 parents)
    Equity (Company account)
    838,288 GBP2024-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    172,034 GBP2024-04-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 8 - Director → ME
  • 11
    MANGO DANCE COMPANY LIMITED - 2017-10-10
    icon of address First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address The Spine Building, 2 Paddington Village, Liverpool, Merseyside, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,468,927 GBP2024-04-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 66 - Director → ME
  • 13
    icon of address Royal Cottages Cookham Dean Common, Cookham, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ENSCO 1499 LIMITED - 2023-10-05
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 12 - Director → ME
  • 15
    ACCOUNTANCY PRACTICE GROUP LIMITED - 2023-04-03
    ENSCO 1440 LIMITED - 2022-05-09
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 11 - Director → ME
  • 16
    ENSCO 1500 LIMITED - 2023-10-05
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 33 - Director → ME
  • 17
    ERIGO CONTRACTORS LTD - 2020-02-24
    icon of address 9-18 Ruby Court Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    309,841 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Bell Advisory Llp, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 73 - Director → ME
  • 19
    SIEBERT INDUSTRIES LIMITED - 2019-04-08
    MARITIME SHELF (FORTY SEVEN) LIMITED - 1990-11-02
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,515,195 GBP2017-10-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address 4 Parc Llanfair, Dinas Dinlle, Caernarfon, Gwynedd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    220 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Tyrone House 1st Floor, Haydock Lane, Haydock, St. Helens, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    892,291 GBP2024-03-08
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 19 - Director → ME
  • 22
    SYNCRO INTERNATIONAL LIMITED - 2014-01-15
    icon of address Tyrone House 1st Floor, Haydock Lane, Haydock, St. Helens, England
    Active Corporate (6 parents)
    Equity (Company account)
    233,030 GBP2024-03-08
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address Tyrone House Haydock Lane, Haydock, St. Helens, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    129,003 GBP2024-03-08
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 20 - Director → ME
  • 24
    THORNHILL FIRE HOLDINGS LIMITED - 2016-12-28
    icon of address 55 Springvale Industrial Estate, Cwmbran, Torfaen
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    91,741 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 10 - Director → ME
Ceased 45
  • 1
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2021-06-30
    Officer
    icon of calendar 2021-09-18 ~ 2023-04-30
    IIF 26 - Director → ME
  • 2
    icon of address 6 Roland Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-11-05
    IIF 61 - Director → ME
    icon of calendar 1993-10-10 ~ 1993-07-06
    IIF 63 - Secretary → ME
  • 3
    ACCESS BUSINESS COMMUNICATIONS LIMITED - 2008-10-24
    FREEDOM MOBILES LIMITED - 2006-03-08
    FREEDOM PHONES LIMITED - 2000-11-06
    HMS (342) LIMITED - 2000-04-17
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,875,745 GBP2018-11-30
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 38 - Director → ME
  • 4
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,011,915 GBP2021-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-04-30
    IIF 27 - Director → ME
  • 5
    NETVISION SYSTEMS LIMITED - 2014-04-02
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 46 - Director → ME
  • 6
    icon of address 6th Floor The Lexicon, Mount Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -83,626 GBP2020-03-31
    Officer
    icon of calendar 2021-04-19 ~ 2021-06-15
    IIF 70 - Director → ME
  • 7
    WAVE BIDCO LIMITED - 2020-02-13
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -98,962,359 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 48 - Director → ME
  • 8
    ORCA TELECOM LIMITED - 2019-05-17
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,519,653 GBP2022-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 37 - Director → ME
  • 9
    DMWSL 827 LIMITED - 2016-08-31
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,428,105 GBP2021-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 41 - Director → ME
  • 10
    DMWSL 826 LIMITED - 2016-08-31
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    966,212 GBP2021-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 43 - Director → ME
  • 11
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    INHOCO 3272 LIMITED - 2006-01-09
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 42 - Director → ME
  • 12
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,894,337 GBP2024-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2023-04-30
    IIF 32 - Director → ME
  • 13
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 47 - Director → ME
  • 14
    WAVE MIDCO 2 LIMITED - 2020-02-17
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    623,621 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 51 - Director → ME
  • 15
    WAVE MIDCO 1 LIMITED - 2020-02-13
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -42,923,468 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 50 - Director → ME
  • 16
    WAVE TOPCO LIMITED - 2020-02-13
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    974,920 GBP2020-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 49 - Director → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    108,617 GBP2024-03-31
    Officer
    icon of calendar 1997-07-09 ~ 1999-11-12
    IIF 59 - Director → ME
  • 18
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,718 GBP2019-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 40 - Director → ME
  • 19
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    697,357 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ 2023-04-30
    IIF 21 - Director → ME
  • 20
    CEDARDELL LIMITED - 2019-12-02
    icon of address 11 & 12 Admiralty Way, Camberley, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,024,208 GBP2017-03-31
    Officer
    icon of calendar 2005-10-03 ~ 2008-03-17
    IIF 62 - Director → ME
  • 21
    FIRST CHOICE COMPUTERS LIMITED - 2003-07-28
    GLAMORGAN TELECOM (GROUP) LIMITED - 2002-07-18
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    17,806,698 GBP2024-12-31
    Officer
    icon of calendar 2021-10-26 ~ 2023-04-30
    IIF 29 - Director → ME
  • 22
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    679,180 GBP2020-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 36 - Director → ME
  • 23
    VOICE 4 NET LIMITED - 2006-12-19
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,777,288 GBP2021-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-04-30
    IIF 31 - Director → ME
  • 24
    DELTA COMTECH LIMITED - 2020-07-17
    JOLAH COMPUTING LIMITED - 1993-02-19
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,925,566 GBP2024-12-31
    Officer
    icon of calendar 2021-10-26 ~ 2023-04-30
    IIF 24 - Director → ME
  • 25
    icon of address No 2 Park Lane, Spofforth, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-06-21
    IIF 72 - Director → ME
  • 26
    icon of address 101 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2024-05-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address C/o Leobard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-10 ~ 2017-11-27
    IIF 71 - Director → ME
  • 28
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    650,029 GBP2020-08-31
    Officer
    icon of calendar 2021-09-18 ~ 2023-04-30
    IIF 25 - Director → ME
  • 29
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    842,912 GBP2021-06-30
    Officer
    icon of calendar 2021-09-18 ~ 2023-04-30
    IIF 23 - Director → ME
  • 30
    PURE IT SYSTEMS LTD - 2015-07-02
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    231,628 GBP2021-06-30
    Officer
    icon of calendar 2021-09-18 ~ 2023-04-30
    IIF 30 - Director → ME
  • 31
    WATSONWEEKSCONSULTING LIMITED - 2009-08-06
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,578,832 GBP2021-06-30
    Officer
    icon of calendar 2021-09-18 ~ 2023-04-30
    IIF 22 - Director → ME
  • 32
    PHYNOVA GROUP PUBLIC LIMITED COMPANY - 2009-08-21
    icon of address Office 3, Magenta Storage, 2 Brookhill Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -5,598,358 GBP2023-12-31
    Officer
    icon of calendar 2019-02-05 ~ 2020-09-17
    IIF 3 - Director → ME
  • 33
    icon of address Office 3, Magenta Storage, 2 Brookhill Way, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-02-05 ~ 2020-09-17
    IIF 1 - Director → ME
    icon of calendar 2019-02-05 ~ 2020-12-31
    IIF 56 - Secretary → ME
  • 34
    icon of address Office 3, Magenta Storage, 2 Brookhill Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2020-09-17
    IIF 2 - Director → ME
  • 35
    icon of address Office 3, Magenta Storage, 2 Brookhill Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-02-05 ~ 2020-09-17
    IIF 5 - Director → ME
  • 36
    PULSE COMMERCIAL UTILITIES LIMITED - 2013-11-29
    PULSE COST CONSULTANTS (UK) LIMITED - 2009-06-18
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,679,196 GBP2023-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 45 - Director → ME
  • 37
    IMINONORM LIMITED - 2019-07-11
    icon of address Office 3 Magenta Storage, 2 Brookhill Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-02-05 ~ 2020-09-17
    IIF 4 - Director → ME
  • 38
    CELTGRANGE LIMITED - 1985-12-05
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-03-31
    Officer
    icon of calendar 1997-07-09 ~ 1999-11-12
    IIF 60 - Director → ME
  • 39
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,322 GBP2020-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-04-30
    IIF 35 - Director → ME
  • 40
    icon of address Tyrone House 1st Floor, Haydock Lane, Haydock, St. Helens, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    892,291 GBP2024-03-08
    Officer
    icon of calendar 2019-01-22 ~ 2023-06-27
    IIF 54 - Director → ME
  • 41
    SYNCRO INTERNATIONAL LIMITED - 2014-01-15
    icon of address Tyrone House 1st Floor, Haydock Lane, Haydock, St. Helens, England
    Active Corporate (6 parents)
    Equity (Company account)
    233,030 GBP2024-03-08
    Officer
    icon of calendar 2016-03-21 ~ 2023-06-27
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2018-06-14
    IIF 58 - Has significant influence or control OE
  • 42
    icon of address Tyrone House Haydock Lane, Haydock, St. Helens, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    129,003 GBP2024-03-08
    Officer
    icon of calendar 2017-04-07 ~ 2023-06-27
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2023-11-03
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    GLOBAL PRIME PARTNERS LTD - 2024-09-30
    icon of address 101 Wigmore Street, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2024-05-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address First Floor Durell House, 28 New Street, St. Helier, Je2 3ra, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2023-11-20
    IIF 69 - Director → ME
  • 45
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -486,905 GBP2022-12-31
    Officer
    icon of calendar 2021-04-26 ~ 2023-04-30
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.