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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher David Goodman

    Related profiles found in government register
  • Mr Christopher David Goodman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 46 - 50 Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 1
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 2 IIF 3
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 4
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • The Bellows, Bramlands Lane, Woodmancote, Henfield, BN5 9TG, England

      IIF 8
    • 30, Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP

      IIF 9
    • Wensum Mount Business Park, Low Road, Norwich, Norfolk, NR6 5AQ, United Kingdom

      IIF 10
    • Danelea, Dane Road, Seaford, BN25 1DU, England

      IIF 11
    • Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 12
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 13 IIF 14 IIF 15
    • Focus House, Ham Road, Shoreham-by-sea, East Sussex, BN43 6PA, United Kingdom

      IIF 19
    • Europa House, Southwick Square, Southwick, West Sussex, BN42 4FJ

      IIF 20 IIF 21
  • Mr Christopher David Goodman
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 22 IIF 23
  • Mr Christopher David Goodman
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 24 IIF 25
  • Chris Goodman
    British born in August 1979

    Resident in England

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

      IIF 26
  • Goodman, Christopher David
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 27
    • 4, North Guildry Street, Elgin, Morayshire, IV30 1JR

      IIF 28
    • The Bellows, Bramlands Lane, Woodmancote, Henfield, BN5 9TG, England

      IIF 29
    • Connect House, Unit A, Millshaw Business Park, Global Avenue, Leeds, LS11 8PR, England

      IIF 30
    • Danelea, Dane Road, Seaford, BN25 1DU, England

      IIF 31
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 32 IIF 33
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Mulberry House, 12 Castletown, Upper Beeding, Steyning, BN44 3TR, England

      IIF 37
    • Mulberry House, The Bostal, Upper Beeding, Steyning, BN44 3TR, United Kingdom

      IIF 38
  • Goodman, Christopher David
    British associate director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 39
  • Goodman, Christopher David
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 96, Church Street, Brighton, BN1 1UJ, England

      IIF 40
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 41
    • Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA, United Kingdom

      IIF 42
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 43
  • Goodman, Christopher David
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 118
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 119
  • Goodman, Christopher David
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, United Kingdom

      IIF 120 IIF 121
    • Mulberry House, 12 Castletown, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 122
    • Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 123 IIF 124
  • Goodman, Christopher David
    English director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, United Kingdom

      IIF 125
  • Goodman, Christopher David
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Castletown, Upper Beeding, Steyning, West Sussex, BN44 3TR, England

      IIF 126
  • Goodman, Chris
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 12 Castletown, Upper Beeding, Steyning, BN44 3TR, England

      IIF 127
  • Goodman, Christopher David
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 128 IIF 129
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 130
  • Goodman, Christopher David
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Horton Farm, House, Henfield Road Small Dole, Henfield, West Sussex, BN5 9XH

      IIF 136
    • Focus House, Ham Road, Shoreham By Sea, West Sussex, BN43 6PA, United Kingdom

      IIF 137
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 138 IIF 139 IIF 140
    • 50, Alderley Road, Wilmslow, Cheshire, SK9 1NY, England

      IIF 143
    • 50, Alderley Road, Wilmslow, Cheshire, SK9 1NY, United Kingdom

      IIF 144 IIF 145 IIF 146
  • Goodman, Christopher David
    British managindirector born in August 1979

    Resident in United Kingdom

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

      IIF 147
  • Goodman, Christopher David
    British none born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, United Kingdom

      IIF 148
  • Goodman, Christopher David
    British

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, East Sussex, BN42 4FJ

      IIF 149
  • Goodman, Christopher David
    British director

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

      IIF 150
child relation
Offspring entities and appointments 121
  • 1
    &PARTNERS IT LTD
    - now 09735329
    BRIGHT NINE LTD - 2020-06-17
    BRIGHT PM LIMITED - 2017-09-27
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents)
    Officer
    2023-07-31 ~ 2024-06-28
    IIF 58 - Director → ME
  • 2
    ABTEC COMMUNICATIONS LIMITED
    - now 07455836
    FOCUS TELECOMS (NORTHERN) LIMITED
    - 2012-12-07 07455836
    Europa House Southwick Square, Southwick, Brighton
    Dissolved Corporate (5 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 39 - Director → ME
  • 3
    ABTEC SERVICES (UK) LIMITED
    03801258
    Europa House Southwick Square, Southwick, Brighton, East Sussex
    Dissolved Corporate (9 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 45 - Director → ME
    2012-11-01 ~ dissolved
    IIF 149 - Secretary → ME
  • 4
    ACTIONFUNDER LTD.
    - now 05611771
    SEMBLE NETWORK LIMITED - 2024-01-06
    PROJECT DIRT LIMITED - 2020-05-30
    3 Garrick Street, First Floor, London, England
    Active Corporate (13 parents)
    Officer
    2025-02-06 ~ now
    IIF 122 - Director → ME
  • 5
    ARCUS SERVICES LIMITED
    09944454
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BESPOKE MEDIA LIMITED
    10961764
    Europa House Southwick Square, Southwick, Brighton, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 46 - Director → ME
  • 7
    BLINK ENERGY LIMITED
    07412836
    Europa House Southwick Square, Southwick, Brighton
    Dissolved Corporate (6 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 8
    BOXX COMMUNICATIONS LTD
    07449383
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2023-09-29 ~ 2024-06-28
    IIF 133 - Director → ME
  • 9
    BRIDGE TECHNOLOGY SOLUTIONS LIMITED
    09106957
    C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 10
    BROAD STREET PROPERTIES (SEAFORD) LIMITED
    - now 09164220
    BROAD STREET PROPERTIES (HOVE) LIMITED
    - 2014-08-13 09164220
    168 Church Road, Hove, England
    Active Corporate (14 parents)
    Officer
    2014-08-06 ~ 2016-04-05
    IIF 40 - Director → ME
  • 11
    CALIBRE NETWORK LIMITED
    04628107
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (9 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 66 - Director → ME
  • 12
    CALIBRE TELECOMS LIMITED
    04136847
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (7 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 75 - Director → ME
  • 13
    CCG TECHNOLOGY LIMITED
    10543396
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-12-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CELLULAR SOLUTIONS AND SERVICES LIMITED
    03837718
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents)
    Officer
    2024-04-24 ~ 2024-06-28
    IIF 135 - Director → ME
  • 15
    CELLULAR SOLUTIONS NETWORK SERVICES LIMITED
    08445652
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents)
    Officer
    2024-04-24 ~ 2024-06-28
    IIF 132 - Director → ME
  • 16
    CERRIG SOLUTIONS LTD
    11059376
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 85 - Director → ME
  • 17
    CHIEF BIDCO LIMITED
    13148149
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-01-20 ~ 2024-06-28
    IIF 36 - Director → ME
  • 18
    CITYTALK COMMUNICATIONS LIMITED
    06231416
    Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 131 - Director → ME
  • 19
    CLOUD VOICE AND DATA LTD
    11868164
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (10 parents)
    Officer
    2019-05-08 ~ 2024-06-28
    IIF 76 - Director → ME
  • 20
    COMMS CONNEXION LIMITED
    06946645
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (9 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 92 - Director → ME
  • 21
    COMPLETE NETWORK SERVICES LTD
    05345187
    1 More London Place, London
    Liquidation Corporate (18 parents)
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 130 - Director → ME
  • 22
    CROWTHORNE ASSOCIATES LIMITED
    03128187
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 95 - Director → ME
  • 23
    DANELEA FREEHOLD LIMITED
    16546066
    Danelea, Dane Road, Seaford, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    DATASHARP UK LIMITED
    - now 01807741
    DATASHARP (SOUTH WEST) LIMITED - 2000-11-28
    COPIER PRODUCTS (SOUTH WEST) LIMITED - 1986-10-02
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (24 parents)
    Officer
    2024-02-29 ~ 2024-06-28
    IIF 70 - Director → ME
  • 25
    E3 LIVE LTD
    16429481
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ECLIPSE (MIDCO 1) LIMITED
    12474441 12474568
    Focus House, Ham Rd, Shoreham-by-sea, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2024-07-03
    IIF 118 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ECLIPSE (MIDCO 2) LIMITED
    12474568 12474441
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2024-07-03
    IIF 147 - Director → ME
  • 28
    ENTROPIE LIMITED
    - now 05094247
    WEBB GAMBERT LIMITED - 2008-07-08
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Officer
    2024-04-26 ~ 2024-06-28
    IIF 134 - Director → ME
  • 29
    EOS COMMUNICATIONS LIMITED
    05455300
    41 Selangor Avenue, Emsworth, Hampshire, England
    Dissolved Corporate (10 parents)
    Officer
    2007-10-12 ~ 2013-06-17
    IIF 136 - Director → ME
  • 30
    EVAD HOLDINGS LIMITED
    - now 06965702
    ETHOS VOICE AND DATA HOLDINGS LIMITED
    - 2022-04-08 06965702 04623254... (more)
    DAWNBEST LIMITED - 2009-12-23
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2022-03-01 ~ 2024-06-28
    IIF 111 - Director → ME
  • 31
    EVAD THINK UNIFIED LIMITED
    - now 06997995
    ETHOS VOICE AND DATA LIMITED
    - 2022-04-08 06997995 04623254... (more)
    SAGEFIELD LIMITED - 2009-09-18
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Officer
    2022-03-01 ~ 2024-06-28
    IIF 103 - Director → ME
  • 32
    FELLINI (HOVE) LIMITED
    07782243
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 77 - Director → ME
  • 33
    FLOWER BIDCO LIMITED
    14591539
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2023-01-13 ~ 2024-07-03
    IIF 121 - Director → ME
  • 34
    FLOWER HOLDCO LIMITED
    14591437
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2023-01-13 ~ 2024-07-03
    IIF 120 - Director → ME
  • 35
    FOCUS 4 ENERGY LIMITED
    07358482
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    FOCUS 4 NETWORKS LIMITED
    07358507
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 3 - Has significant influence or control OE
  • 37
    FOCUS 4 U LTD.
    - now 04771242
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (19 parents, 70 offsprings)
    Officer
    2003-07-01 ~ now
    IIF 32 - Director → ME
    2004-07-01 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    FOCUS DIGITAL MEDIA LIMITED
    07674050
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (10 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 82 - Director → ME
  • 39
    FOCUS GROUP (SCOTLAND) LIMITED
    SC692510
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 54 - Director → ME
  • 40
    FOCUS GROUP TRADING LIMITED - now
    ECLIPSE (BIDCO) LIMITED
    - 2025-05-02 12474659
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2020-03-06 ~ 2024-07-03
    IIF 119 - Director → ME
  • 41
    FOCUS HUT LIMITED
    12014920
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (8 parents)
    Officer
    2019-05-23 ~ 2024-06-28
    IIF 63 - Director → ME
    Person with significant control
    2019-05-23 ~ 2024-02-14
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    FOCUS INTEGRATION SOLUTIONS LIMITED
    08304735
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 20 - Has significant influence or control OE
  • 43
    FOCUS IT SYSTEMS LIMITED
    - now 07537011
    FOCUS 4 IT LIMITED
    - 2011-02-25 07537011
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2011-02-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 1 - Has significant influence or control OE
  • 44
    FOCUS NORTH LIMITED
    08682436
    Europa House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 117 - Director → ME
  • 45
    FOCUS NW LTD
    09277907
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 46
    FOCUS PHONES LIMITED
    07044925
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 71 - Director → ME
  • 47
    FOCUS SCOTLAND TECHNOLOGY LTD
    - now SC437191
    SCOTHUB LTD - 2014-10-06
    BOSS TELECOM LTD. - 2014-05-27
    4 North Guildry Street, Elgin, Morayshire
    Active Corporate (5 parents)
    Officer
    2014-12-10 ~ 2017-10-31
    IIF 28 - Director → ME
  • 48
    FOCUS SELECT LIMITED
    07782277
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Officer
    2011-09-21 ~ 2024-05-01
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 15 - Has significant influence or control OE
  • 49
    FOCUS SOUTH WEST LIMITED
    09877770
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 50
    GB TECHNOLOGIES HOLDINGS LTD
    SC565091
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-09-30 ~ 2024-06-28
    IIF 108 - Director → ME
  • 51
    GB TECHNOLOGIES LTD
    - now SC194770
    GB TELECOM (SCOTLAND) LIMITED - 2014-12-02
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (18 parents)
    Officer
    2021-09-30 ~ 2024-06-28
    IIF 109 - Director → ME
  • 52
    GLG TELECOM LIMITED
    SC466621
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (13 parents, 8 offsprings)
    Officer
    2020-07-31 ~ 2024-06-28
    IIF 99 - Director → ME
  • 53
    GOODMAN FAMILY PROPERTIES LIMITED
    13859311
    Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2022-01-19 ~ 2023-04-05
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    GOODMAN FAMILY VENTURES LIMITED
    12469624
    Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-02-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 55
    GOODMAN GILBERT PROPERTIES LTD
    11252348
    The Bellows Bramlands Lane, Woodmancote, Henfield, England
    Active Corporate (2 parents)
    Officer
    2018-03-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    H N T BIDCO LIMITED
    13207430
    Focus House, Ham Road, Shoreham By Sea, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-02-17 ~ 2024-06-28
    IIF 53 - Director → ME
  • 57
    H N T HOLDINGS LIMITED
    13203040
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-02-16 ~ 2024-06-28
    IIF 35 - Director → ME
  • 58
    HAWK TELECOM LIMITED
    05712874
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Officer
    2024-03-12 ~ 2024-06-28
    IIF 69 - Director → ME
  • 59
    HIGHLAND NETWORK LIMITED
    SC154414
    Oykel House, Cradlehall Business Park, Inverness
    Active Corporate (21 parents)
    Officer
    2021-04-09 ~ 2024-06-28
    IIF 97 - Director → ME
  • 60
    INCOM BUSINESS SYSTEMS LIMITED
    - now 02437211 05024298
    SWITCHTRANS LIMITED - 1989-12-12
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (21 parents, 4 offsprings)
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 141 - Director → ME
  • 61
    INCOM-CNS GROUP LIMITED
    - now 04928500
    INCOM (HOLDINGS) LIMITED - 2017-09-23
    KEOCO 227 LIMITED - 2004-01-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 142 - Director → ME
  • 62
    INCOM-CNS WALES LIMITED
    11470869
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 139 - Director → ME
  • 63
    INFOSEC CLOUD LTD
    - now 06035236
    AVOCADO IT LIMITED - 2012-08-01
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2024-06-28
    IIF 89 - Director → ME
  • 64
    IPINNACLE LTD
    06679607
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2024-02-09 ~ 2024-06-28
    IIF 61 - Director → ME
  • 65
    IRIS GLOBAL TELECOM LLP - now
    RAINBOW GLOBAL NETWORK SERVICES LLP
    - 2016-03-23 OC319570 OC407404... (more)
    CLOUD NUMBER NINE LLP - 2009-08-24
    Chimhams Barn, West Kingsdown Farm, West Kingsdown, Kent
    Dissolved Corporate (13 parents)
    Officer
    2014-05-09 ~ 2016-03-02
    IIF 126 - LLP Member → ME
  • 66
    IT FIRST LTD
    - now 03222864 06601360
    TECHNICAL RESPONSE TEAM LIMITED - 2009-12-12
    FORMAN COMPUTER SERVICES LIMITED - 1999-09-15
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Officer
    2018-12-05 ~ dissolved
    IIF 93 - Director → ME
  • 67
    JS2 INVESTMENTS LIMITED
    - now 07641330
    DATASHARP (HOLDINGS) LIMITED - 2019-01-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2024-02-29 ~ 2024-06-28
    IIF 96 - Director → ME
  • 68
    LIGHTYEAR SOFTWARE CONSULTING LTD
    - now 08381256
    INFINITY SOFTWARE CONSULTING LTD
    - 2024-05-20 08381256
    1 More London Place, London
    Liquidation Corporate (11 parents)
    Officer
    2024-01-31 ~ 2024-06-28
    IIF 33 - Director → ME
  • 69
    LILY COMMUNICATIONS LTD.
    - now 07020016
    XTEL (UK) LTD - 2011-05-24
    XTEL COMMS (NORTHERN) LIMITED - 2009-10-08
    Connect House, Unit A, Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-09-30 ~ now
    IIF 30 - Director → ME
  • 70
    LONGPATH LIMITED
    06538435
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 64 - Director → ME
  • 71
    LOWMOOR ROAD LIMITED
    09353941
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2020-09-30 ~ 2024-06-28
    IIF 80 - Director → ME
  • 72
    MADONNA BIDCO LIMITED
    13148321
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 101 - Director → ME
  • 73
    MIDLAND TELECOMMUNICATIONS MANAGEMENT LIMITED
    03655811
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2024-04-10 ~ 2024-06-28
    IIF 60 - Director → ME
  • 74
    NCR DEVELOPMENTS LIMITED
    08558258
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 75
    NONSTOP IT LIMITED
    - now 02965872
    NOSTOPPINGIT LTD - 2003-07-03
    WATTS MARKETING LIMITED - 2000-07-12
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 67 - Director → ME
  • 76
    NS HOUSING LIMITED
    10865879
    The Glade Newick Hill, Newick, Lewes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-04-26 ~ 2019-01-24
    IIF 27 - Director → ME
    Person with significant control
    2018-05-02 ~ 2019-01-24
    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
  • 77
    ON LINE SYSTEMS (MAINTENANCE) LIMITED
    - now 03492773
    ON LINE SYSTEM (MAINTENANCE) LIMITED - 1998-02-20
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Officer
    2020-09-30 ~ 2024-06-28
    IIF 65 - Director → ME
  • 78
    ON LINE SYSTEMS (NORTHERN) LIMITED
    02709011
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Officer
    2020-09-30 ~ 2024-06-28
    IIF 68 - Director → ME
  • 79
    ON LINE SYSTEMS MIDCO LIMITED
    14104794
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2022-05-13 ~ 2024-06-28
    IIF 55 - Director → ME
  • 80
    ONSHORE DEVELOPMENTS LTD
    12968459
    Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-22 ~ 2023-04-05
    IIF 112 - Director → ME
    2020-10-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-10-22 ~ 2023-04-05
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 81
    ONSHORE GROUP LTD
    14677740
    Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents)
    Officer
    2023-02-20 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2023-02-20 ~ 2023-05-15
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    ONSHORE LETTINGS LIMITED
    13226136
    Mulberry House The Bostal, Upper Beeding, Steyning, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-25 ~ now
    IIF 38 - Director → ME
  • 83
    PIER RECRUITMENT LIMITED
    08117906
    2nd Floor Stanford Gate, South Road, Brighton, England
    Dissolved Corporate (7 parents)
    Officer
    2012-06-25 ~ 2021-07-01
    IIF 44 - Director → ME
  • 84
    PINNACLE COMMUNICATIONS LIMITED
    03838761
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2024-02-09 ~ 2024-06-28
    IIF 59 - Director → ME
  • 85
    PINNACLE EVENTS LTD
    16429464
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 86
    PROBALLER (INTERNATIONAL) LIMITED
    10574757
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 48 - Director → ME
  • 87
    PURFIELD SOLUTIONS LIMITED
    04583961
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Officer
    2022-06-01 ~ 2024-06-28
    IIF 113 - Director → ME
  • 88
    RAINBOW TELECOM LIMITED
    04371499
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-03-02 ~ dissolved
    IIF 84 - Director → ME
  • 89
    RESOURCE BUSINESS SOLUTIONS LTD
    SC439596 SC315936
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 98 - Director → ME
  • 90
    RESOURCE ICT SOLUTIONS LIMITED
    SC481317 SC497133
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 105 - Director → ME
  • 91
    RESOURCE MOBILE SOLUTIONS LIMITED
    SC360575
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 104 - Director → ME
  • 92
    RESOURCE NETWORK SOLUTIONS LIMITED
    SC353204
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (17 parents)
    Officer
    2020-07-31 ~ 2024-06-28
    IIF 110 - Director → ME
  • 93
    RESOURCE TELECOM GROUP LIMITED
    SC433930
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 102 - Director → ME
  • 94
    RESOURCE TELECOM LIMITED
    SC191363
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (18 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 106 - Director → ME
  • 95
    RESOURCE UTILITY SOLUTIONS LTD
    SC497133 SC481317
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 107 - Director → ME
  • 96
    RESPONSE HOLDINGS LIMITED
    - now 04483168
    M.K.R. LIMITED - 2008-06-20
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2018-12-05 ~ dissolved
    IIF 81 - Director → ME
  • 97
    RETAIL POWER LIMITED
    09047587
    Europa House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 116 - Director → ME
  • 98
    RPM BUSINESS COMMUNICATIONS LIMITED
    08854663
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (10 parents)
    Officer
    2014-01-21 ~ 2024-06-28
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-29
    IIF 10 - Has significant influence or control OE
  • 99
    RTF MOBILE LTD
    09215762
    30 Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    RTF NETWORKS 2009 LTD
    - now 06864016 07216448
    RTF NETWORKS LIMITED
    - 2011-12-09 06864016 07216448
    Europa House Southwick Square, Southwick, Brighton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 148 - Director → ME
  • 101
    RTF NETWORKS LIMITED
    - now 07216448 06864016... (more)
    OLINE NETWORKS LIMITED
    - 2012-02-14 07216448
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (7 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 43 - Director → ME
  • 102
    SHOREHAM TOPCO LIMITED
    FC040114
    22 Grenville Street, St. Helier, Je4 8px, Jersey
    Active Corporate (12 parents)
    Officer
    2022-12-19 ~ 2024-07-03
    IIF 137 - Director → ME
  • 103
    SIPP TELECOMS LTD
    09443189
    Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-17 ~ dissolved
    IIF 42 - Director → ME
  • 104
    SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED
    05638837 03486333
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (21 parents, 12 offsprings)
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 73 - Director → ME
  • 105
    SOUTH WEST COMMUNICATIONS GROUP LIMITED
    - now 01863384
    SOUTH WEST TELECOMS GROUP LIMITED - 1998-03-02
    SOUTHWEST TELECOMS LIMITED - 1995-08-25
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (22 parents, 6 offsprings)
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 94 - Director → ME
  • 106
    SPIRIT BIDCO LIMITED
    13722697
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-11-03 ~ 2024-06-28
    IIF 34 - Director → ME
  • 107
    SPRINT LIMITED
    03416118
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 74 - Director → ME
  • 108
    STL COMMUNICATIONS LIMITED
    - now 03234302 04147428
    SPIRE TELECOMMUNICATIONS LIMITED - 2001-03-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2022-07-29 ~ 2024-06-28
    IIF 138 - Director → ME
  • 109
    SWC CLOUD SERVICES LIMITED
    - now 02561250
    S.W.T FINANCE LIMITED - 2019-05-01
    S.W.T. SERVICE LIMITED - 1995-12-14
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (19 parents)
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 78 - Director → ME
  • 110
    SWCOMMS - ENERGY LIMITED
    - now 11470344
    SWC UTILITIES LIMITED - 2019-10-11
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 79 - Director → ME
  • 111
    SYNERGY SOFTWARE LIMITED
    10961690
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 112
    SYSTEM FINANCE LIMITED
    09104560
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 140 - Director → ME
  • 113
    TAURUS CLEARER COMMUNICATION LIMITED
    - now 01894365
    TAURUS BUSINESS EQUIPMENT LIMITED - 2003-01-22
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Officer
    2021-06-30 ~ 2024-06-28
    IIF 100 - Director → ME
  • 114
    USL COMMUNICATIONS LTD
    10227154
    Innovation House Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (10 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 88 - Director → ME
  • 115
    WELCOME TELECOM LTD
    - now 03676479
    WELCOME UTILITIES LIMITED - 2002-12-09
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2020-05-31 ~ dissolved
    IIF 125 - Director → ME
  • 116
    YOUR COMPANY MOBILES LTD
    - now 07048339 07561916
    ONLINE TELECOMS LIMITED - 2013-03-26
    Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2015-10-20 ~ 2019-09-05
    IIF 51 - Director → ME
  • 117
    ZEST4 GROUP HOLDCO LIMITED
    - now 13619758 13619751
    ZEST4 HOLDCO LIMITED - 2021-09-15
    50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 146 - Director → ME
  • 118
    ZEST4 GROUP LIMITED
    - now 07983353
    ALL COMMUNICATIONS LIMITED - 2019-08-09
    50 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 143 - Director → ME
  • 119
    ZEST4 IOT HOLDCO LIMITED
    - now 13619751 13619758... (more)
    IOT HOLDCO LIMITED - 2021-09-15
    50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 144 - Director → ME
  • 120
    ZEST4 IOT LIMITED
    - now 13620882
    IOT NEWCO LIMITED - 2021-09-15
    50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 145 - Director → ME
  • 121
    ZYTECH MEDIA LIMITED
    10961691
    Europa House, Southwick Square, Southwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 114 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.