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

Palmer, James Edward

    Related profiles found in government register
  • Palmer, James Edward
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 1
    • The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 2
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 3 IIF 4
  • Palmer, James Edward
    British chief executive born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus House, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 5
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 6 IIF 7
  • Palmer, James Edward
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 8
  • Palmer, James Edward
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 9
    • Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom

      IIF 10 IIF 11
    • Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 12 IIF 13
    • The Hub, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 14
    • The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 15
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 16 IIF 17
  • Palmer, James Edward
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 18
    • Communications House, The Watermark, Gateshead, NE11 9SZ, England

      IIF 19
    • Lan2lan House, 2 Brook Way, Brook Way, Leatherhead, Surrey, KT22 7NA, England

      IIF 20
    • 60, Cannon Street, London, EC4N 6NP

      IIF 21
    • 58, Portman Road, Reading, RG30 1EA, England

      IIF 22 IIF 23 IIF 24
    • C/o The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 25
    • First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 26
    • The Hub, Sperry Way, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 27
    • The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 28
    • The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 29 IIF 30 IIF 31
  • Palmer, James Edward
    English director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, GL50 3PL, United Kingdom

      IIF 32
    • Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 33 IIF 34 IIF 35
    • First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 36
    • The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 37 IIF 38
    • The Hub, Unit 900, Stonehouse Business Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 39
  • Palmer, James
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 104, Southbourne Grove, Westcliff-on-sea, SS0 9UU, England

      IIF 40
  • Palmer, James
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, Jessop Avenue, Cheltenham, GL50 3SP, England

      IIF 41
  • Palmer, James Edward
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 42
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom

      IIF 43
  • Palmer, James Edward
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 44
    • Ftp Group Ltd, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 45
    • The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 46
    • The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 47
  • Mr James Palmer
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, Stonehouse Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 48
    • The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 49
    • 104, Southbourne Grove, Westcliff-on-sea, SS0 9UU, England

      IIF 50
  • Palmer, James Edward
    British director

    Registered addresses and corresponding companies
    • The Barn, Scotts Grove Road, Chobham, Surrey, GU24 8DW, England

      IIF 51
  • Mr James Edward Palmer
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 52
    • Festival House, Jessop Avenue, Cheltenham, GL50 3SP, England

      IIF 53
    • The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 54
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 55 IIF 56
    • The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 57
  • Mr James Edward Palmer
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

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

      IIF 59 IIF 60
    • First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 61
    • The Hub, 900 Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 62
    • The Hub, Sperry Way, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 63
    • The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 64
    • The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 65
    • The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 66 IIF 67 IIF 68
  • Mr James Edward Palmer
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ftp Group Ltd, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 70
    • The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 71
    • The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 72
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 73
child relation
Offspring entities and appointments
Active 26
  • 1
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 5 - Director → ME
  • 3
    First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-26 ~ now
    IIF 26 - Director → ME
  • 4
    104 Southbourne Grove, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-11-30
    Officer
    2015-11-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 5
    XIFOS LIMITED - 2024-06-27
    58 Portman Road, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    755,264 GBP2024-03-31
    Officer
    2025-09-26 ~ now
    IIF 22 - Director → ME
  • 6
    PERCEPTIVE ON LINE LIMITED - 2024-06-27
    BLAKEDEW 404 LIMITED - 2003-02-07
    58 Portman Road, Portman Road, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    45,439 GBP2024-03-31
    Officer
    2025-09-26 ~ now
    IIF 23 - Director → ME
  • 7
    AMATIS NETWORKS LIMITED - 2024-04-08
    58 Portman Road, Reading
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    125,602 GBP2023-04-01 ~ 2024-03-31
    Officer
    2025-09-26 ~ now
    IIF 24 - Director → ME
  • 8
    EVE HOLDCO LTD - 2024-06-28
    The Hub Sperry Way, Stonehouse Business Park, Stonehouse, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 9
    F2P HOLDINGS LTD - 2019-06-14
    9 HOLDINGS LTD - 2018-07-05
    NINE FINANCE LIMITED - 2017-01-27
    The Hub Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2013-03-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 12 - Director → ME
  • 11
    EVE NETWORKS HOLDINGS LTD - 2021-03-19
    JP INVESTCO 3 LIMITED - 2021-03-18
    The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,400 GBP2023-12-31
    Officer
    2020-09-29 ~ now
    IIF 29 - Director → ME
  • 12
    JP INVESTCO 4 LIMITED - 2020-09-30
    The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (1 parent)
    Officer
    2020-09-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    FREE TO PERFORM HOLDINGS LTD - 2019-06-14
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2018-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-28 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    15,250 GBP2023-06-30
    Officer
    2018-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    JP INVESTCO 2 LIMITED - 2021-03-18
    The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,283,044 GBP2023-12-31
    Officer
    2020-09-29 ~ now
    IIF 21 - Director → ME
  • 16
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,592 GBP2024-05-31
    Person with significant control
    2017-04-01 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 18
    The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 19
    The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 20
    Ellenborough House, Wellington Street, Cheltenham, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    984,441 GBP2021-06-30
    Officer
    2019-12-05 ~ now
    IIF 18 - Director → ME
  • 21
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 11 - Director → ME
  • 22
    Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    26,400 GBP2020-08-31
    Officer
    2019-06-26 ~ dissolved
    IIF 32 - Director → ME
  • 23
    RUSSELL SYSTEMS (TELECOM) LIMITED - 1991-01-16
    CGERD LIMITED - 1986-05-30
    38 George Street, Dumfries, Dumfires & Galloway
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,500 GBP2021-05-31
    Officer
    2021-11-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 24
    RUSSELL TELECOM LIMITED - 2021-09-03
    RUSSELL TECHNICAL LIMITED - 2005-07-18
    RUSSELL SYSTEMS TECHNICAL LIMITED - 2005-06-30
    TRENDMONEY LIMITED - 1991-01-17
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,805 GBP2021-05-31
    Officer
    2021-11-01 ~ now
    IIF 28 - Director → ME
  • 25
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    530,770 GBP2020-11-30
    Officer
    2019-12-05 ~ now
    IIF 25 - Director → ME
  • 26
    KCGS LTD - 1999-06-24
    20 20 COMMUNICATION SERVICES LIMITED - 1997-08-28
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 13 - Director → ME
Ceased 26
  • 1
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-06-18 ~ 2010-06-01
    IIF 51 - Secretary → ME
  • 2
    JP INVESTCO 5 LIMITED - 2021-03-10
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-11-26 ~ 2021-02-28
    IIF 33 - Director → ME
    Person with significant control
    2020-11-26 ~ 2021-02-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    LOWENA INVESTMENTS LTD - 2020-02-12
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-08-19 ~ 2021-02-28
    IIF 39 - Director → ME
  • 4
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    2012-10-29 ~ 2016-07-01
    IIF 7 - Director → ME
  • 5
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,695,684 GBP2017-06-30
    Officer
    2012-10-29 ~ 2016-07-01
    IIF 6 - Director → ME
  • 6
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,186 GBP2020-05-31
    Officer
    2018-11-21 ~ 2022-02-08
    IIF 42 - Director → ME
  • 7
    CHOICEDEMO LIMITED - 1997-08-20
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,259 GBP2022-06-30
    Officer
    2009-02-17 ~ 2017-05-29
    IIF 3 - Director → ME
    Person with significant control
    2017-05-29 ~ 2022-09-05
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    EVE NETWORKS HOLDINGS LTD - 2021-03-19
    JP INVESTCO 3 LIMITED - 2021-03-18
    The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,400 GBP2023-12-31
    Person with significant control
    2020-09-29 ~ 2021-03-02
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    9 RACING LIMITED - 2020-08-14
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-07-22 ~ 2021-02-28
    IIF 34 - Director → ME
    Person with significant control
    2019-07-22 ~ 2021-02-28
    IIF 59 - Ownership of shares – 75% or more OE
  • 10
    FREE TO PERFORM HOLDINGS LTD - 2019-06-14
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    2018-02-19 ~ 2020-02-28
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    JP INVESTCO 2 LIMITED - 2021-03-18
    The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,283,044 GBP2023-12-31
    Person with significant control
    2020-09-29 ~ 2021-03-02
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 12
    9 GROUP (HOLDINGS) LTD - 2020-11-27
    FTPTG HOLDINGS LTD - 2020-06-18
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,200 GBP2019-06-30
    Officer
    2018-02-19 ~ 2022-03-01
    IIF 9 - Director → ME
    Person with significant control
    2018-02-19 ~ 2020-06-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ 2021-05-12
    IIF 45 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-05-12
    IIF 70 - Has significant influence or control OE
  • 14
    FTP GROUP (TELECOM) LTD - 2023-10-17
    FTP GROUP LTD - 2021-03-17
    9 GROUP LTD - 2021-03-10
    TELINVEST LIMITED - 2016-08-19
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,338,369 GBP2019-06-30
    Officer
    2016-06-01 ~ 2022-03-01
    IIF 2 - Director → ME
  • 15
    MZURI INTERNET CONSULTING LIMITED - 1999-08-23
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    336,051 GBP2020-06-30
    Officer
    2019-12-05 ~ 2022-01-27
    IIF 20 - Director → ME
  • 16
    First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ 2022-08-23
    IIF 36 - Director → ME
    Person with significant control
    2022-08-04 ~ 2022-11-22
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 17
    JP HOLDCO LIMITED - 2019-02-13
    Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-08-10 ~ 2018-11-21
    IIF 41 - Director → ME
    Person with significant control
    2018-08-10 ~ 2018-11-21
    IIF 48 - Has significant influence or control OE
  • 18
    NINE TELECOM WHOLESALE LIMITED - 2011-08-02
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,672,405 GBP2017-06-30
    Officer
    2006-08-16 ~ 2017-05-29
    IIF 8 - Director → ME
  • 19
    Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2008-03-05 ~ 2018-08-17
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-20
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    GOLD (UK) LIMITED - 2003-08-11
    Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,221 GBP2019-06-30
    Officer
    2001-01-15 ~ 2017-05-29
    IIF 16 - Director → ME
  • 21
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2022-12-31
    Officer
    2018-05-08 ~ 2022-03-04
    IIF 44 - Director → ME
    Person with significant control
    2019-03-14 ~ 2022-03-04
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    9 GROUP (PARTNERS) LTD - 2022-07-29
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    2020-08-19 ~ 2021-02-28
    IIF 35 - Director → ME
    Person with significant control
    2020-08-19 ~ 2020-08-28
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    TB TESTCO LTD - 2021-09-29
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Officer
    2021-11-01 ~ 2021-12-02
    IIF 19 - Director → ME
  • 24
    RUSSELL NETWORK SOLUTIONS LIMITED - 2021-09-03
    Onecom House Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    841,672 GBP2021-05-31
    Officer
    2021-11-01 ~ 2021-12-02
    IIF 37 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-12-02
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 25
    CHANNEL TELECOM WHOLESALE LTD - 2020-08-14
    CABLE TELECOM (GB) LIMITED - 2013-06-19
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    238,120 GBP2019-05-31
    Officer
    2018-11-21 ~ 2023-09-20
    IIF 43 - Director → ME
  • 26
    NINE SHIPTON LIMITED - 2011-08-02
    NINE TELECOM RESIDENTIAL LIMITED - 2009-08-18
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547,429 GBP2017-06-30
    Officer
    2009-05-29 ~ 2018-01-01
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.