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

Edelson, John Michael

    Related profiles found in government register
  • Edelson, John Michael
    British company direcxtor

    Registered addresses and corresponding companies
    • icon of address 17 Carrwood, Hale Barns, Cheshire, WA15 0ED

      IIF 1
  • Edelson, John Michael
    born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 2
  • Edelson, John Michael
    British chairman born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, England

      IIF 3
  • Edelson, John Michael
    British chief executive born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Carrwood, Hale Barns, Cheshire, WA15 0ED

      IIF 4
  • Edelson, John Michael
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Edelson, John Michael
    British consultant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Westfield, St. Margarets Road, Altrincham, WA14 2AW, England

      IIF 26
    • icon of address Manchester United Foundation, Sir Matt Busby Way Old Trafford, Manchester, Lancashire, M16 0RA

      IIF 27
  • Edelson, John Michael
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0ED, United Kingdom

      IIF 28 IIF 29
    • icon of address Flat 1 Westfields, St. Margarets Road, Altrincham, Cheshire, WA14 2AW, England

      IIF 30
    • icon of address 17 Carrwood, Hale Barns, Cheshire, WA15 0ED

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG, England

      IIF 42
    • icon of address Number 14, The Embankment, Vale Road, Heaton Mersey Stockport, Cheshire, SK4 3GN, England

      IIF 43
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 44
    • icon of address Flat 1, 71 Marlborough Place, London, NW8 0PT, United Kingdom

      IIF 45 IIF 46
    • icon of address Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, United Kingdom

      IIF 47
  • Edelson, John Michael
    British non executive director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG, England

      IIF 48
  • Edelson, John Michael
    British non-executive chairman born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 49
  • Edelson, John Michael
    British retailer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Edelson, John Michael
    British textiles born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Trafford, Manchester, M16 0RA

      IIF 54
  • Edewon, John Michael
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carrwood, Hale Barns, Cheshire, WA15 0ED, England

      IIF 55
  • Edelson, Michael
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Nelson House, Park Road, Timperley, Altrincham, Cheshire, WA14 5BZ, England

      IIF 56
    • icon of address 17 Carrwood, Hale Barns, Cheshire, WA15 0ED

      IIF 57
  • Edelson, Michael
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 58
  • Edelson, John Michael
    British consultant born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Dunham Mount, Dunham Mount Road, Altrincham, Cheshire, WA14 4AD, England

      IIF 59
  • Edelson, Michael
    English director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG, England

      IIF 60
  • Mr John Michael Edelson
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Westfield, St Margaret's Road, Bowden, Altrincham, Cheshire, WA14 2AW, England

      IIF 61
    • icon of address Flat 1 Westfield, St. Margarets Road, Altrincham, WA14 2AW, England

      IIF 62
    • icon of address 79 Chantry Road, Disley, Cheshire, SK12 2BE, England

      IIF 63 IIF 64 IIF 65
    • icon of address Unit 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG, England

      IIF 66
    • icon of address Flat 1, 71 Marlborough Place, London, NW8 0PT, England

      IIF 67
    • icon of address Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, United Kingdom

      IIF 68
  • Mr Michael Edelson
    English born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Admoments, Warren Bruce Court, Warren Bruce Road, Manchester, M17 1LB, England

      IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    PROXIMOTE LTD - 2017-01-11
    icon of address Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,007,369 GBP2024-05-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address Number 14 The Embankment, Vale Road, Heaton Mersey Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Number 14 The Embankment, Vale Road Heaton Mersey, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 69 - Has significant influence or controlOE
    icon of calendar 2017-07-03 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 5
    icon of address Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (384 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 2 - LLP Member → ME
  • 7
    icon of address Flat 1 Westfield, St. Margarets Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    EXC PLC
    - now
    EXC LIMITED - 2004-06-16
    icon of address Number 14 The Embankment, Vale Road Heaton Mersey, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 9
    TAF DEVELOPMENTS LIMITED - 2011-03-17
    icon of address Number 14 The Embankment, Vale Road, Heaton Mersey, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 45 - Director → ME
  • 10
    LAMBOLLE PARTNERS PUBLIC LIMITED COMPANY - 2014-11-03
    icon of address 1st Floor, Nelson House Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 1 Westfield St Margaret's Road, Bowden, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,590 GBP2021-09-30
    Officer
    icon of calendar 1996-12-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Old Trafford, Manchester
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
  • 13
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,134 GBP2019-12-31
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address First Floor, Nelson House, Park Road, Timperley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address Nelson House Park Road, Timperley, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    847,466 GBP2016-06-30
    Officer
    icon of calendar 2004-06-22 ~ dissolved
    IIF 30 - Director → ME
  • 19
    STERLING GREEN (INSOLVENCY) LIMITED - 2010-09-21
    icon of address Number 14 The Embankment Vale Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-06-22 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    317 GBP2016-09-30
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 1 Westfield St Margaret's Road, Bowden, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,353 GBP2025-03-31
    Officer
    icon of calendar 2009-12-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 1
    HARTFORD GROUP PLC - 2006-03-30
    TECHTEAM LIMITED - 1998-02-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-02 ~ 1999-09-06
    IIF 37 - Director → ME
  • 2
    CITY INVOICE FINANCE LIMITED - 2012-02-28
    BROOMCO (1586) LIMITED - 1998-09-08
    icon of address Sheencroft House, 10-12 Church Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2006-08-25
    IIF 8 - Director → ME
  • 3
    AMATI VCT 2 PLC - 2018-05-04
    VICTORY VCT PLC - 2011-11-09
    SINGER & FRIEDLANDER AIM 3 VCT PLC - 2009-06-16
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2006-02-22
    IIF 15 - Director → ME
  • 4
    FASTNET EQUITY PLC - 2016-04-18
    FASTNET OIL & GAS PLC - 2015-08-28
    STERLING GREEN GROUP PLC - 2012-06-08
    HAMILTON PARTNERS PLC - 2007-04-26
    ELM PARTNERS PLC - 2006-12-04
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2016-04-19
    IIF 57 - Director → ME
  • 5
    AVANTA SERVICED OFFICE GROUP PLC - 2017-09-11
    SERVICED OFFICE GROUP PLC - 2014-06-11
    TECC-IS PLC - 2005-01-13
    TECK-IS PLC - 2000-07-27
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-06 ~ 2003-03-27
    IIF 9 - Director → ME
  • 6
    CONRAD CONTINENTAL LIMITED - 1997-05-19
    CONRAD LIMITED - 1993-04-19
    icon of address C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-05 ~ 1997-01-14
    IIF 4 - Director → ME
  • 7
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2001-02-21
    IIF 14 - Director → ME
  • 8
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2001-02-21
    IIF 7 - Director → ME
  • 9
    FELIX GROUP PLC - 2008-04-10
    CHESTNUT PROSPECTS PLC - 2004-03-05
    DREAMBOLD PUBLIC LIMITED COMPANY - 2003-07-08
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ 2004-03-08
    IIF 33 - Director → ME
  • 10
    SHEFFIELD UNITED LIMITED - 2020-09-13
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-01-14
    IIF 50 - Director → ME
  • 11
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-01-14
    IIF 53 - Director → ME
  • 12
    DM PLC - 2018-02-28
    HAWTHORN HOLDINGS PLC - 2004-10-07
    POPTONES GROUP PLC - 2003-07-08
    icon of address Green Heys, Walford Road, Ross-on-wye, Herefordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-20 ~ 2004-10-06
    IIF 10 - Director → ME
  • 13
    BOBBY CHARLTON INTERNATIONAL LIMITED - 2016-06-27
    BOBBY CHARLTON ENTERPRISES LTD. - 1993-09-14
    CHARLTON ENTERPRISES LIMITED - 1990-11-08
    icon of address Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-01-14
    IIF 52 - Director → ME
  • 14
    ETHANOL INVESTMENTS PLC - 2008-05-19
    ENITION PLC - 2006-08-01
    WALNUT PARTNERS PLC - 2004-01-16
    NIGHTTREK PUBLIC LIMITED COMPANY - 2003-08-21
    icon of address Smith & Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2004-01-19
    IIF 38 - Director → ME
  • 15
    BEFOREFOCUS LIMITED - 1992-10-02
    icon of address 6 Alexandra Road West, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-21 ~ 1997-01-14
    IIF 13 - Director → ME
  • 16
    MUNDISPORT LTD - 1991-11-15
    BROADHEAD LIMITED - 1991-06-19
    icon of address Seamos House, Brooks Drive, Cheadle, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    82,501 GBP2023-12-31
    Officer
    icon of calendar 1991-06-11 ~ 1991-12-30
    IIF 16 - Director → ME
  • 17
    HOST EUROPE LIMITED - 2009-02-26
    HOST EUROPE PLC - 2004-12-21
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2001-03-08
    IIF 12 - Director → ME
  • 18
    NADLAN PLC - 2007-02-23
    icon of address Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2004-03-22
    IIF 41 - Director → ME
  • 19
    MERCURY RECYCLING GROUP PLC - 2012-08-15
    ARGON GROUP PLC - 2001-05-03
    FUTURESCHEME PLC - 2000-12-08
    icon of address Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2001-05-03
    IIF 31 - Director → ME
  • 20
    icon of address Manchester United Foundation, Sir Matt Busby Way Old Trafford, Manchester, Lancashire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-16 ~ 2025-03-04
    IIF 27 - Director → ME
  • 21
    JCCO 149 LIMITED - 2006-06-02
    icon of address 26 Sir Matt Busby Way, Old Trafford, Manchester, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2025-02-06
    IIF 59 - Director → ME
  • 22
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-11-19 ~ 2016-08-15
    IIF 44 - Director → ME
  • 23
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5 GBP2019-12-31
    Officer
    icon of calendar 2002-12-18 ~ 2006-01-20
    IIF 5 - Director → ME
  • 24
    PAROS PLC
    - now
    OAK PROSPECTS PLC - 2006-03-20
    icon of address Apricot Accounting, 10a High Street, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2006-03-21
    IIF 35 - Director → ME
  • 25
    MESDARK LIMITED - 1999-12-10
    icon of address 1a Knowland Drive, Milford On Sea, Lymington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,500 GBP2024-06-30
    Officer
    icon of calendar 2000-04-26 ~ 2003-07-08
    IIF 18 - Director → ME
  • 26
    PRESTBURY INVESTMENT LIMITED - 2009-05-07
    ASHERDOVE LIMITED - 1997-10-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-20 ~ 1997-12-18
    IIF 6 - Director → ME
  • 27
    PRESTBURY LEISURE PLC - 1997-03-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2001-09-12
    IIF 11 - Director → ME
  • 28
    PRESTBURY PROPERTIES NO.9 LIMITED - 2000-07-26
    WATCHFORD LIMITED - 1999-07-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-11 ~ 2001-09-12
    IIF 40 - Director → ME
  • 29
    icon of address Daily Internet Plc, Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-08 ~ 2015-09-17
    IIF 47 - Director → ME
  • 30
    CHELFORD GROUP PLC - 2008-07-29
    icon of address Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-02-21
    IIF 39 - Director → ME
  • 31
    DAILY INTERNET SERVICES LIMITED - 2016-08-12
    DAILY INTERNET LIMITED - 2007-05-04
    HOSTVUE (UK) LIMITED - 2006-12-21
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2016-08-15
    IIF 19 - Director → ME
  • 32
    18A BRIDGE STREET LIMITED - 2016-10-19
    EVOHOSTING LIMITED - 2015-09-04
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,088 GBP2019-03-29
    Officer
    icon of calendar 2014-08-21 ~ 2016-08-15
    IIF 56 - Director → ME
  • 33
    NAMEHOG LIMITED - 2016-08-12
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-01-27 ~ 2016-08-15
    IIF 3 - Director → ME
  • 34
    DAILY INTERNET PLC - 2016-07-05
    COBCO 828 PLC - 2007-05-04
    icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2009-03-23 ~ 2023-09-22
    IIF 49 - Director → ME
  • 35
    SYSTEM PROFESSIONAL LTD - 2018-03-29
    icon of address Sysgroup Trading Ltd, 55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    594,276 GBP2016-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2016-08-15
    IIF 58 - Director → ME
  • 36
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-01-14
    IIF 51 - Director → ME
    icon of calendar 1992-04-30 ~ 1994-10-16
    IIF 1 - Secretary → ME
  • 37
    WILINK
    - now
    WILINK PLC - 2006-11-02
    WILINK.COM PLC - 2002-05-24
    KNUTSFORD GROUP PLC - 2000-07-14
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2000-07-24
    IIF 17 - Director → ME
  • 38
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-05 ~ 2010-07-06
    IIF 36 - 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.