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 Dave Norman Topping

    Related profiles found in government register
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hillside, Kelvedon Road, Colchester, CO5 9SH, United Kingdom

      IIF 1
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 4
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 5
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Dave Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 14
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 16
    • Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 17
  • Mr David Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 18
  • Topping, Dave Norman
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 20
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Topping, Dave Norman
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Topping, Dave Norman
    British engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dave Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 32
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 33
  • Mr David Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 34 IIF 35
  • Topping, Dave
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 36
  • Topping, Dave
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, 29 Elton Road, Sandbach, CW11 3NE, England

      IIF 37
  • Topping, Dave
    British director born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 38
  • Topping, Dave Norman
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 70, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 39
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 19, Lever Street, Manchester, M1 1AN

      IIF 41
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 42
    • Unit 1, 19, Lever Street, Manchester, M1 1AN, England

      IIF 43
    • 105, London Street, Reading, RG1 4QD, United Kingdom

      IIF 44
  • Topping, Dave Norman
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lever Street, Manchester, M1 1AN, England

      IIF 45
    • 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 46
    • Flat 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 47 IIF 48
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 49
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Suite 1, 19 Lever Street, Manchester, M1 2AN, England

      IIF 55
    • 105, London Street, Reading, RG1 4QD, England

      IIF 56 IIF 57 IIF 58
    • 105, London Street, Suite 3, Reading, RG1 4QD, England

      IIF 60
    • Flat 3, 105, London Street, Reading, RG1 4QD, England

      IIF 61 IIF 62
    • Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 63 IIF 64
    • Office 3, 105 London Street, Reading, RG1 4QD, England

      IIF 65
    • Suite 3, 105 London Street, Reading, RG1 4QD, England

      IIF 66
    • Third Floor, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 67
    • Unit 3, 105, London Street, Reading, RG1 4QD, England

      IIF 68
  • Topping, Dave Norman
    British it born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Street, Reading, RG1 4QD, England

      IIF 69
  • Topping, Dave Norman
    British it consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 70
  • Topping, Dave Norman
    British technical consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 71
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 72 IIF 73
  • Topping, David Norman
    British engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 74
  • Topping, David Norman, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Castle Street, Chester, CH1 2DS, England

      IIF 75
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 76
    • 404, Albany House, 324 Regent Street, London, W1B 3HH, United Kingdom

      IIF 77
    • 404, Albany House, London, W1B 3HH, United Kingdom

      IIF 78
    • 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 79
    • Bm Northgate, London, WC1N 3XX, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Bm Northgate, Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 84
    • 255, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 85
    • Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 86
    • Bm Northgate, Manchester, WC1N 3XX, United Kingdom

      IIF 87
    • Flat 3, 105 London Street, Reading, RG1 4QD, England

      IIF 88 IIF 89 IIF 90
    • Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 92 IIF 93
    • Flat 3, London Street, Reading, RG1 4QD, United Kingdom

      IIF 94
  • Topping, David Norman, Dr
    British it specialist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 95 IIF 96
    • Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ

      IIF 97 IIF 98
  • Topping, David
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 99 IIF 100
  • Topping, Dave
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Street, Reading, RG1 4QD, England

      IIF 101 IIF 102
    • Unit 3, 105 London Street, Reading, RG1 4QD, England

      IIF 103
    • 10, Birch Gardens, Sandbach, Cheshire, CW11 4HB, United Kingdom

      IIF 104
    • Pp 220, Commercial House, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 105
  • Topping, David
    British consultant born in January 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Office 1, 19, Lever Street, Manchester, M1 1AN, Great Britain

      IIF 106
  • Topping, Dave
    British

    Registered addresses and corresponding companies
    • Sandbach Place, Po Box 220, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 107
  • Topping, Dave, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Topping, Dave
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Heath Hill Industrial Estate, Dawley, Telford, Shropshire, TF4 2RH, England

      IIF 111
child relation
Offspring entities and appointments 76
  • 1
    0800 LIMITED
    07644708
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ 2014-04-08
    IIF 62 - Director → ME
  • 2
    0845 LIMITED
    08304698
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ 2014-04-08
    IIF 68 - Director → ME
    2012-11-22 ~ 2013-06-21
    IIF 63 - Director → ME
  • 3
    0BIT LIMITED
    06799226
    Berrycentre, Chiltern Drive, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-01-22 ~ 2011-05-26
    IIF 96 - Director → ME
  • 4
    ABACROFT INVESTMENTS LIMITED - now
    ABACROFT INVESTMENTS PLC - 2013-01-29
    DYNAMIKON PLC
    - 2011-12-12 07415047 13249943
    Office 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-10-21 ~ 2010-11-12
    IIF 76 - Director → ME
    2010-10-21 ~ 2010-11-12
    IIF 107 - Secretary → ME
  • 5
    BETRADESAVVY GROUP LIMITED
    10032752
    3 Morgan Close, Crewe, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BETRADESAVVY LIMITED
    10032677
    3 Morgan Close, Crewe, England
    Active Corporate (3 parents)
    Person with significant control
    2020-09-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRITANNIA TECHNICAL (HOLDINGS) LIMITED
    08787562
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ 2014-04-29
    IIF 59 - Director → ME
  • 8
    BRITANNIA TECHNICAL (READING) LIMITED
    08856550
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ 2014-04-29
    IIF 102 - Director → ME
  • 9
    BRITANNIA TECHNICAL (UK) LIMITED
    08850429 08463761
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ 2014-04-29
    IIF 58 - Director → ME
  • 10
    BRITANNIA TECHNICAL LTD
    08463761 08850429
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ 2015-03-10
    IIF 38 - Director → ME
  • 11
    CALL NETWORX LIMITED
    08727439
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-10-10 ~ 2014-04-08
    IIF 103 - Director → ME
  • 12
    CHESHIRE IT SERVICES LIMITED
    10032350
    Stapeley House, London Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ 2016-08-22
    IIF 71 - Director → ME
  • 13
    CORALBRIDGE LIMITED
    06345881
    13-15 Hunslet Road, Leeds, W Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-17 ~ 2008-02-01
    IIF 98 - Director → ME
  • 14
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-04-24
    IIF 67 - Director → ME
  • 15
    DAVE TOPPING LLC
    09391988
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ 2016-09-08
    IIF 54 - Director → ME
  • 16
    DESIRE COMMS LIMITED
    08378403 09568980
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-01-28 ~ 2014-02-03
    IIF 60 - Director → ME
  • 17
    DESIRE COMMUNICATIONS LIMITED
    07609167
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-04-19 ~ 2012-08-18
    IIF 75 - Director → ME
    2012-08-18 ~ 2014-02-03
    IIF 91 - Director → ME
    2015-04-29 ~ 2015-05-01
    IIF 41 - Director → ME
  • 18
    DXT SOFTWARE LTD
    - now 13180777
    XAVO LIMITED
    - 2021-02-08 13180777
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    DYNAMIKON LIMITED
    - now 13249943 07415047
    GOLD LEAF CONSULTANCY LIMITED
    - 2021-03-12 13249943 09539000
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 23 - Director → ME
  • 20
    E164 LIMITED
    06982841
    276 Ewell Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2011-05-26
    IIF 78 - Director → ME
  • 21
    FIRST CHOICE FINANCIAL LIMITED
    13220430
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 22
    FIRST CHOICE GLOBAL LTD
    13220318
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    FIRST CHOICE SOLUTIONS LIMITED
    13220342
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 24
    FRIENDLY TUTOR LTD
    12829145
    3 Morgan Close, Crewe, England
    Active Corporate (2 parents)
    Officer
    2021-08-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 25
    GOLD LEAF CONNECT LIMITED
    - now 09504118
    GOLD LEAF ASSOCIATES LIMITED
    - 2015-06-01 09504118
    DNT CONSULTANCY SERVICES LIMITED
    - 2015-05-18 09504118
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ 2015-07-13
    IIF 52 - Director → ME
  • 26
    GOLD LEAF GLOBAL LIMITED
    - now 09539000
    GOLD LEAF CONSULTANCY LIMITED
    - 2021-02-25 09539000 13249943
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2021-11-03 ~ 2022-04-13
    IIF 37 - Director → ME
    2015-04-13 ~ 2021-03-08
    IIF 20 - Director → ME
    2022-07-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-04-13 ~ 2021-03-08
    IIF 5 - Ownership of shares – 75% or more OE
    2022-07-27 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2021-11-03 ~ 2022-04-13
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 27
    GOLD LEAF PARTNERS LIMITED
    - now 09511985
    DNT TECHNICAL SERVICES LIMITED
    - 2015-05-18 09511985
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ 2015-06-21
    IIF 53 - Director → ME
  • 28
    GOLD LEAF TECHNOLOGY LIMITED
    - now 09393979
    DAVE TOPPING LIMITED
    - 2015-05-19 09393979
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ 2015-07-13
    IIF 50 - Director → ME
  • 29
    GOLD LEAF TRADING LIMITED
    - now 08829408
    DNTOPPING LIMITED
    - 2015-05-19 08829408
    Unit 1, 19 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-02 ~ 2015-06-21
    IIF 55 - Director → ME
    2016-04-29 ~ 2016-08-07
    IIF 43 - Director → ME
  • 30
    HOISTING AND HANDLING SERVICES LIMITED
    07769068
    Unit 25 Heath Hill Industrial Estate, Dawley, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-09 ~ 2011-11-02
    IIF 111 - Director → ME
  • 31
    INCIDENT DESK HOLDCO (2) LTD
    08386388 08113739
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-04-24
    IIF 64 - Director → ME
  • 32
    INCIDENT DESK HOLDCO LIMITED
    - now 08113739 08386388
    DATVM 1 LTD
    - 2012-08-10 08113739 08093023... (more)
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-10 ~ 2013-04-24
    IIF 92 - Director → ME
  • 33
    INCIDENT DESK LIMITED
    08053049
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ 2013-04-24
    IIF 93 - Director → ME
  • 34
    INTELLIGENT NUMBER COMPANY LIMITED
    08878503
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-04-08
    IIF 57 - Director → ME
  • 35
    INTERNATIONAL COMMUNICATIONS GROUP LIMITED
    08773897
    Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ 2014-04-01
    IIF 66 - Director → ME
    2015-01-09 ~ dissolved
    IIF 45 - Director → ME
  • 36
    IPV6 LIMITED
    06711525
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    2008-09-30 ~ 2014-02-21
    IIF 95 - Director → ME
  • 37
    KEYLINE& ASSOCIATES LTD
    13185717
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 38
    LANGLAC LTD
    08758146
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ 2013-11-01
    IIF 56 - Director → ME
  • 39
    MOOKSY LIMITED
    09541554
    Suite 1, 19 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ 2015-06-21
    IIF 51 - Director → ME
  • 40
    NETWORX GLOBAL LIMITED
    08754121
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-10-30 ~ 2014-04-08
    IIF 69 - Director → ME
  • 41
    NG BUSINESS CONSULTANCY LLP
    OC376367
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-25 ~ 2012-07-09
    IIF 39 - LLP Designated Member → ME
  • 42
    NG BUSINESS LIMITED
    - now 06910492
    BT BUSINESS COMMUNICATIONS LTD - 2009-07-14
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2010-05-10 ~ 2013-07-19
    IIF 94 - Director → ME
  • 43
    OCTO CONSULTANCY LIMITED
    07131767
    14 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-07 ~ 2012-04-24
    IIF 84 - Director → ME
  • 44
    ORCA & ASSOCIATES LTD
    13181803
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 45
    PARANOIAREMOTE HOLDCO LIMITED
    08188926
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ 2013-04-24
    IIF 108 - Director → ME
  • 46
    PARANOIAREMOTE IPCO LIMITED
    08189656 08189554
    3rd Floor, 105 London Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 110 - Director → ME
  • 47
    PARANOIAREMOTE LIMITED
    - now 07617287
    TOPPING NETWORK LTD
    - 2012-08-21 07617287
    27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ 2012-08-20
    IIF 80 - Director → ME
    2012-08-20 ~ 2013-06-21
    IIF 90 - Director → ME
  • 48
    PARANOIAREMOTE OPCO LTD
    08189554 08189656
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ 2013-04-24
    IIF 109 - Director → ME
  • 49
    PARITY COMMUNICATIONS
    08867197
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ 2014-05-01
    IIF 44 - Director → ME
    2014-07-23 ~ 2015-04-26
    IIF 42 - Director → ME
  • 50
    PAYVO LIMITED
    13220025
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 51
    POWERTEL LIMITED
    06880915
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2009-04-20 ~ 2009-12-18
    IIF 97 - Director → ME
  • 52
    QUIVU HOLDINGS 2 LIMITED
    10222740 09690057
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 72 - Director → ME
  • 53
    QUIVU HOLDINGS LIMITED
    09690057 10222740
    Office 1 19 Lever Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2015-07-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 54
    QUIVU LIMITED
    10228072
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 73 - Director → ME
  • 55
    QV CONSULTANCY LTD
    - now 11800886
    SOFTHOME LTD
    - 2021-02-08 11800886
    Kemp House, 160 City Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 56
    READING TELECOM LIMITED
    - now 07677135
    NG BUSINESS SYSTEMS LIMITED
    - 2012-07-03 07677135
    105 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ 2013-03-16
    IIF 61 - Director → ME
    2011-06-21 ~ 2011-11-16
    IIF 104 - Director → ME
  • 57
    RED LABEL COMMUNICATIONS LIMITED
    07419253 07598840
    Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-03-22 ~ 2015-05-01
    IIF 48 - Director → ME
    2010-10-26 ~ 2011-05-10
    IIF 85 - Director → ME
  • 58
    RED LABEL COMMUNICATIONS LLC LIMITED
    07598840 07419253
    Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2011-04-11 ~ 2011-05-10
    IIF 86 - Director → ME
    2014-08-07 ~ 2015-05-01
    IIF 47 - Director → ME
    2013-03-22 ~ 2014-01-01
    IIF 65 - Director → ME
  • 59
    RL2C LTD
    11390112
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 60
    RL2C MEDIA LTD
    11389975
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 61
    SECURE PAYMENT SOLUTIONS LTD
    13220308
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 62
    SOUTHSTAR COMMS LTD
    - now 08093023
    INCIDENT DESK IPCO LIMITED
    - 2013-03-21 08093023 08054217
    DATVM LIMITED
    - 2012-08-10 08093023 08386460... (more)
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-10 ~ 2013-04-14
    IIF 89 - Director → ME
  • 63
    SOUTHSTAR COMMUNICATIONS LTD
    - now 08054217
    INCIDENT DESK OPCO LIMITED
    - 2013-03-21 08054217 08093023
    INCIDENT DESK ASSOCIATES LIMITED
    - 2012-08-10 08054217
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2013-04-24
    IIF 88 - Director → ME
  • 64
    THE CHESHIRE CONSULTANCY (PARTNERSHIP) LTD
    12084713
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 65
    TOPPING NUMBERING LTD
    07615629
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 87 - Director → ME
  • 66
    TOPPING SYSTEMS LIMITED
    07614600
    Bm Northgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 81 - Director → ME
  • 67
    TOPPING TELECOM LTD
    07631275
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 83 - Director → ME
  • 68
    TOPPING TRADING LIMITED
    07614581
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 82 - Director → ME
  • 69
    UK COMMUNICATIONS AGENCY LIMITED
    07182101
    Berrycentre, Chiltern Drive, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-20 ~ 2013-03-28
    IIF 79 - Director → ME
  • 70
    UNION OF PRIVATE INVESTIGATORS & DETECTIVES LIMITED
    07332494
    324 Regent St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-02 ~ dissolved
    IIF 77 - Director → ME
  • 71
    VISIPAY LIMITED
    13220962
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 72
    VIVAO PLC
    07448519 13749767
    Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (8 parents)
    Officer
    2010-11-23 ~ 2011-04-13
    IIF 105 - Director → ME
  • 73
    VIZION COMMUNICATION LIMITED
    - now 08332664
    TELECOMEIGHT NETWORK LIMITED
    - 2014-12-01 08332664
    PARANOIDCLOUD LIMITED
    - 2013-02-22 08332664
    TELECOMEIGHT NETWORK LIMITED
    - 2013-01-16 08332664
    Office 1, 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-05-16 ~ 2017-07-08
    IIF 106 - Director → ME
    2012-12-17 ~ 2015-01-01
    IIF 49 - Director → ME
  • 74
    WEBRTC LIMITED
    08886876
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-11 ~ 2014-04-08
    IIF 101 - Director → ME
  • 75
    WELLINGS WILLIAMS INTERNATIONAL LTD
    13198685
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 76
    WEST GATE (BUSINESS SOLUTIONS) LIMITED
    10889574
    Westgate House, 10 Teddy Gray, Gilbert's Cross, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.