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

Mr Allan Stephen Packer

    Related profiles found in government register
  • Mr Allan Stephen Packer
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ

      IIF 1 IIF 2 IIF 3
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 5 IIF 6
    • icon of address The Granary, Whiteley Lane, Fareham, PO15 6RQ, England

      IIF 7
    • icon of address Unit 19, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ

      IIF 8
  • Mr Allan Stephen Packer
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ

      IIF 9
  • Packer, Allan Stephen
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Whiteley Lane, Fareham, PO15 6RQ, England

      IIF 10
  • Packer, Allan Stephen
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Whiteley Lane, Fareham, PO15 6RQ, United Kingdom

      IIF 11
    • icon of address Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ

      IIF 12
    • icon of address Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, England

      IIF 13
    • icon of address Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Packer, Allan
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 17
  • Packer, Allan
    British telcoms business owner born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO12 0EQ, United Kingdom

      IIF 18
  • Packer, Allan Stephen
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Whiteley Lane, Fareham, PO15 6RQ, United Kingdom

      IIF 19 IIF 20
    • icon of address 4 Church Mews, New Road, Swanmore, Southampton, Hampshire, SO32 2RG

      IIF 21
  • Packer, Allan Stephen
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Packer, Allan Stephen
    British managing director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 32
  • Packer, Allan Stephen

    Registered addresses and corresponding companies
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 33
  • Packer, Allan

    Registered addresses and corresponding companies
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 34 IIF 35
    • icon of address Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, England

      IIF 36
    • icon of address Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Silver Lining Converegnce Ltd, The Granary, Whiteley Lane, Fareham, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -827 GBP2024-04-30
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    SILVER LINING BIDCO LIMITED - 2021-10-20
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,384,348 GBP2024-04-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 29 - Director → ME
  • 3
    THECLOUD LIMITED - 2017-12-07
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -828,075 GBP2024-04-30
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Roger Bentote, 4 Church Mews New Road, Swanmore, Southampton, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address The Granary, Whiteley Lane, Fareham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,296 GBP2022-04-30
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Unit 19, Regent Trade Park, Barwell Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,744 GBP2018-07-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE GRANARY WHITELEY LIMITED - 2018-02-21
    icon of address The Granary, Whiteley Lane, Fareham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address The Granary, Whiteley Lane, Fareham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 20 - Director → ME
  • 12
    GO BUSINESS COMMUNICATIONS LIMITED - 2008-06-16
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,355,541 GBP2024-04-30
    Officer
    icon of calendar 2009-05-15 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-08-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    icon of address Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-08-24 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    icon of address Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70 GBP2017-04-30
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ONE CLOUD LIMITED - 2018-02-21
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    320,278 GBP2024-04-30
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-10-04 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ATMOSO LIMITED - 2017-12-07
    icon of address The Granary, Whiteley Lane, Fareham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address The Granary, Whiteley Lane, Fareham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    SILVER LINING BIDCO LIMITED - 2021-10-20
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,384,348 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THECLOUD LIMITED - 2017-12-07
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -828,075 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SILVER LINING WEB SERVICES LTD - 2014-02-07
    MAV-WEBDESIGN LIMITED - 2011-10-28
    icon of address Trinity Court, 2-4 West Street, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181,757 GBP2024-04-30
    Officer
    icon of calendar 2011-10-28 ~ 2014-02-01
    IIF 13 - Director → ME
  • 4
    ETHERREACH LIMITED - 2024-04-30
    icon of address Unit D4 Segensworth Business Centre, Segensworth Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    677,457 GBP2024-04-30
    Officer
    icon of calendar 2021-01-19 ~ 2024-04-15
    IIF 23 - Director → ME
  • 5
    GO BUSINESS COMMUNICATIONS LIMITED - 2008-06-16
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,355,541 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ONE CLOUD LIMITED - 2018-02-21
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    320,278 GBP2024-04-30
    Officer
    icon of calendar 2010-12-09 ~ 2015-12-21
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-02-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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.