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

Wilson, James Neil

    Related profiles found in government register
  • Wilson, James Neil

    Registered addresses and corresponding companies
  • Wilson, James

    Registered addresses and corresponding companies
    • icon of address Hurn View House, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 91
    • icon of address Ver House, 23-25 High Street, Redbourn, Herts, AL3 7LE

      IIF 92
    • icon of address Ver House 23-25 High Street, Redbourn, St Albans, Herts, AL3 7LE

      IIF 93
  • Wilson, James Neil
    British

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, England

      IIF 94
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Bournemouth, Dorest, BH23 6EW, England

      IIF 95
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Bournemouth, Dorset, BH23 6EW, England

      IIF 96
    • icon of address Hurn View House, Chapelgate, Bournemouth International Airport, Christchurch, Dorset, BH23 6NW

      IIF 97
    • icon of address Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD

      IIF 98 IIF 99 IIF 100
  • Wilson, James Neil
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Cottage, Owslebury, Winchester, Hampshire, SO21 1LN

      IIF 101 IIF 102
  • Wilson, James Neil
    British director and certified accountant

    Registered addresses and corresponding companies
    • icon of address The Cottage, Owslebury, Winchester, Hampshire, SO21 1LN

      IIF 103
  • Wilson, James
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 104
  • Wilson, James Neil
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, James
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Chequers Court, Brown Street, Salisbury, SP1 2AS, England

      IIF 110
  • Wilson, James Neil
    British finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Bournemouth, Dorest, BH23 6EW, England

      IIF 111
  • Wilson, James Neil
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Guildford Street, Chertsey, KT16 9BE, England

      IIF 112
  • Wilson, James Neil
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX, United Kingdom

      IIF 113
    • icon of address The Cottage, Owslebury, Winchester, Hampshire, SO21 1LN

      IIF 114 IIF 115 IIF 116
  • Wilson, James Neil
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, United Kingdom

      IIF 117 IIF 118
    • icon of address Glebe Farm, Down Street, Dummer, Basingstoke, RG25 2AD, England

      IIF 119 IIF 120 IIF 121
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE, United Kingdom

      IIF 123
    • icon of address Mill House, Guildford Street, Chertsey, KT16 9BE, England

      IIF 124
    • icon of address Hurn View House, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 125
    • icon of address Hurn View House, Chapelgate, Bournemouth International Airport, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 126
    • icon of address Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD

      IIF 127
    • icon of address Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD, England

      IIF 128 IIF 129 IIF 130
    • icon of address Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD, United Kingdom

      IIF 132 IIF 133 IIF 134
    • icon of address The Cottage, Owslebury, Winchester, Hampshire, SO21 1LN

      IIF 136
    • icon of address The Cottage, Owslebury, Winchester, SO21 1LN, England

      IIF 137
  • Wilson, James Neil
    British finance director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, James Neil
    British financial director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD, England

      IIF 210 IIF 211
  • Wilson, Neil James
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Dunwich Road, Bexleyheath, DA7 5EW, England

      IIF 212
  • Wilson, Neil James
    British engineer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Dunwich Road, Bexleyheath, DA7 5EW, England

      IIF 213
  • Wilson, James
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colewood House, 1 Kingfisher Court, Bowesfield Park, Stockton On Tees, Cleveland, TS18 3EX, United Kingdom

      IIF 214
    • icon of address Colewood House, 1 Kingfisher Court, Bowesfield, Stockton On Tees, Cleveland, TS18 3EX, United Kingdom

      IIF 215
  • Wilson, James Neil
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, James Neil
    British finance director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Neil James
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dunwich Road, Bexley Heath, Kent, DA7 5EW, England

      IIF 234
    • icon of address 31, Dunwich Road, Bexleyheath, Kent, DA7 5EW, England

      IIF 235
    • icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

      IIF 236
  • Wilson, Neil James
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dunwich Road, Bexleyheath, DA7 5EW, England

      IIF 237
    • icon of address Jebsen House, 53/61 High Street, Ruislip, Middlesex, HA4 7BD

      IIF 238
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 239
  • Wilson, Neil James
    British engineer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dunwich Road, Bexleyheath, Kent, DA7 5EW

      IIF 240
  • Mr Neil James Wilson
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, James Timothy
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 243
  • Wilson, James Timothy
    British salesman born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22b Castle Road, Carisbrooke, Isle Of Wight, PO30 1DS

      IIF 244
  • Mr James Neil Wilson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE, United Kingdom

      IIF 245
    • icon of address The Cottage, Owslebury, Winchester, SO21 1LN, England

      IIF 246
  • Mr Neil James Wilson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dunwich Road, Bexleyheath, Kent, DA7 5EW

      IIF 247
    • icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, England

      IIF 248
  • Mr James Timothy Wilson
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St Johns Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 249
    • icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 250
child relation
Offspring entities and appointments
Active 121
  • 1
    SCG CLOUD LIMITED - 2023-10-16
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 184 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 47 - Secretary → ME
  • 2
    icon of address Ver House, 23-25 High Street, Redbourn, Herts
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 203 - Director → ME
    icon of calendar 2018-04-11 ~ now
    IIF 92 - Secretary → ME
  • 3
    icon of address Pavillion 2 Satellite Park, Macmerry, Tranent, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -746,489 GBP2024-03-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 207 - Director → ME
    icon of calendar 2022-11-16 ~ now
    IIF 90 - Secretary → ME
  • 4
    icon of address Pavillion 5 Macmerry Satellite Park, Macmerry, East Lothian
    Active Corporate (6 parents)
    Equity (Company account)
    -10,442 GBP2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 202 - Director → ME
    icon of calendar 2019-12-11 ~ now
    IIF 87 - Secretary → ME
  • 5
    ENSCO 461 LIMITED - 2015-10-09
    icon of address Pavilion 5 Macmerry Satellite Park, Macmerry, East Lothian
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    83,645 GBP2024-07-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 201 - Director → ME
    icon of calendar 2019-12-11 ~ now
    IIF 86 - Secretary → ME
  • 6
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    648,924 GBP2024-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 133 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 56 - Secretary → ME
  • 7
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    30,769 GBP2024-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 134 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 73 - Secretary → ME
  • 8
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    79 GBP2024-03-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 167 - Director → ME
    icon of calendar 2012-07-16 ~ now
    IIF 98 - Secretary → ME
  • 9
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 109 - LLP Member → ME
  • 10
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (27 parents)
    Net Assets/Liabilities (Company account)
    951,810 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 106 - LLP Member → ME
  • 11
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,100 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 176 - Director → ME
    icon of calendar 2014-09-30 ~ now
    IIF 74 - Secretary → ME
  • 12
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 169 - Director → ME
    icon of calendar 2015-10-02 ~ now
    IIF 33 - Secretary → ME
  • 13
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    55,789 GBP2020-03-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 197 - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF 42 - Secretary → ME
  • 14
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,133,224 GBP2023-11-30
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 191 - Director → ME
    icon of calendar 2024-06-11 ~ now
    IIF 68 - Secretary → ME
  • 15
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    296,877 GBP2024-10-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 220 - Director → ME
    icon of calendar 2025-03-14 ~ now
    IIF 67 - Secretary → ME
  • 16
    CHALVINGTON GROUP LIMITED - 2019-04-29
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    310,584 GBP2024-10-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 217 - Director → ME
    icon of calendar 2025-03-14 ~ now
    IIF 41 - Secretary → ME
  • 17
    CHANNEL NETWORK SERVICES LIMITED - 2019-05-08
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    468,364 GBP2023-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 122 - Director → ME
    icon of calendar 2022-11-15 ~ now
    IIF 14 - Secretary → ME
  • 18
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    210 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 119 - Director → ME
    icon of calendar 2022-11-15 ~ now
    IIF 18 - Secretary → ME
  • 19
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 120 - Director → ME
    icon of calendar 2022-11-15 ~ now
    IIF 23 - Secretary → ME
  • 20
    BRIDGECLASS LIMITED - 2000-05-26
    LORNEY LIMITED - 2000-04-10
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    831,067 GBP2020-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 183 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 77 - Secretary → ME
  • 21
    RJP 1122 LIMITED - 2001-09-14
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    834,160 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 194 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 82 - Secretary → ME
  • 22
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 144 - Director → ME
    icon of calendar 2019-11-18 ~ now
    IIF 4 - Secretary → ME
  • 23
    FTT (FLETCHER TELECOM TRAINING) LIMITED - 2005-11-29
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,656,810 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 141 - Director → ME
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Secretary → ME
  • 24
    JL DATA SOLUTIONS LIMITED - 2011-03-30
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,491,553 GBP2018-09-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 156 - Director → ME
    icon of calendar 2019-03-08 ~ now
    IIF 25 - Secretary → ME
  • 25
    DATASHARP (SOUTH EAST) LIMITED - 2000-03-09
    DIRECT OFFICE EQUIPMENT LIMITED - 1996-05-21
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,814,661 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 171 - Director → ME
    icon of calendar 2018-10-05 ~ now
    IIF 35 - Secretary → ME
  • 26
    DATAPHONE INSTALLATIONS LIMITED - 2008-03-10
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    627,128 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 168 - Director → ME
    icon of calendar 2018-10-05 ~ now
    IIF 34 - Secretary → ME
  • 27
    RADARPOINT LIMITED - 2007-06-15
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    440,782 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 143 - Director → ME
    icon of calendar 2017-06-09 ~ now
    IIF 9 - Secretary → ME
  • 28
    DU PRE PLC - 2017-05-04
    DU PRE TELECOMMUNICATIONS LIMITED - 1996-11-11
    ONAPHONE LIMITED - 1988-12-15
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -602,909 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 148 - Director → ME
    icon of calendar 2020-10-09 ~ now
    IIF 10 - Secretary → ME
  • 29
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,404,425 GBP2023-08-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 155 - Director → ME
    icon of calendar 2024-03-06 ~ now
    IIF 26 - Secretary → ME
  • 30
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    458,696 GBP2023-01-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 152 - Director → ME
    icon of calendar 2023-06-07 ~ now
    IIF 19 - Secretary → ME
  • 31
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    -3,777,757 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 172 - Director → ME
    icon of calendar 2014-06-30 ~ now
    IIF 30 - Secretary → ME
  • 32
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,729 GBP2024-06-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 131 - Director → ME
  • 33
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Grosvenor House, 45 The Downs, Altrincham, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 237 - Director → ME
  • 35
    CROSSMOUNT LIMITED - 1999-04-09
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    701,692 GBP2017-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 187 - Director → ME
    icon of calendar 2018-04-06 ~ now
    IIF 43 - Secretary → ME
  • 36
    SCG SOUTH WEST LIMITED - 2024-05-01
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 226 - Director → ME
    icon of calendar 2024-03-22 ~ now
    IIF 61 - Secretary → ME
  • 37
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    180 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 149 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 22 - Secretary → ME
  • 38
    icon of address Pavillion 5 Macmerry Satellite Park, Macmerry, East Lothian, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -78,311 GBP2023-10-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 128 - Director → ME
    icon of calendar 2024-10-25 ~ now
    IIF 36 - Secretary → ME
  • 39
    SCG NEWCO 01 LIMITED - 2024-08-28
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 232 - Director → ME
    icon of calendar 2024-08-12 ~ now
    IIF 80 - Secretary → ME
  • 40
    TARGET TELECOM (UK) LIMITED - 2007-11-07
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    309,262 GBP2024-03-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 175 - Director → ME
    icon of calendar 2024-08-16 ~ now
    IIF 40 - Secretary → ME
  • 41
    FUSE 2.0 LTD - 2016-06-25
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    124,845 GBP2021-03-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 161 - Director → ME
    icon of calendar 2022-06-09 ~ now
    IIF 20 - Secretary → ME
  • 42
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    568,788 GBP2024-03-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 198 - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF 71 - Secretary → ME
  • 43
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 179 - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF 75 - Secretary → ME
  • 44
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    338,156 GBP2023-03-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 177 - Director → ME
    icon of calendar 2023-07-20 ~ now
    IIF 81 - Secretary → ME
  • 45
    BUSINESS APPLICATIONS LIMITED - 2006-04-04
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    381,188 GBP2024-03-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 180 - Director → ME
    icon of calendar 2023-07-20 ~ now
    IIF 84 - Secretary → ME
  • 46
    icon of address 35 Chequers Court Brown Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,951,622 GBP2024-10-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 110 - Director → ME
  • 47
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    204 GBP2024-02-29
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 190 - Director → ME
    icon of calendar 2024-10-09 ~ now
    IIF 52 - Secretary → ME
  • 48
    HELLO TELECOM (UK) PLC - 2019-04-11
    HELLO TELECOM (UK) LIMITED - 2006-01-12
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,576,609 GBP2020-09-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 199 - Director → ME
    icon of calendar 2021-04-13 ~ now
    IIF 62 - Secretary → ME
  • 49
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 193 - Director → ME
    icon of calendar 2021-04-13 ~ now
    IIF 60 - Secretary → ME
  • 50
    HORIZON TELECOM NETWORKS LIMITED - 2007-11-30
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 182 - Director → ME
    icon of calendar 2021-12-17 ~ now
    IIF 58 - Secretary → ME
  • 51
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 166 - Director → ME
    icon of calendar 2014-12-01 ~ now
    IIF 31 - Secretary → ME
  • 52
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    252,743 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 121 - Director → ME
  • 53
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    567,811 GBP2023-08-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 154 - Director → ME
    icon of calendar 2024-03-06 ~ now
    IIF 17 - Secretary → ME
  • 54
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,894,268 GBP2024-03-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 173 - Director → ME
    icon of calendar 2016-10-06 ~ now
    IIF 39 - Secretary → ME
  • 55
    icon of address Norsea House Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    80,815 GBP2024-08-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 138 - Director → ME
    icon of calendar 2019-12-12 ~ now
    IIF 1 - Secretary → ME
  • 56
    icon of address The Cottage, Owslebury, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,326 GBP2024-03-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 57
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,634,405 GBP2024-03-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 132 - Director → ME
    icon of calendar 2021-08-06 ~ now
    IIF 63 - Secretary → ME
  • 58
    icon of address 122 The Boathouse Ocean Drive, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 241 - Has significant influence or controlOE
  • 59
    REGIONAL COMMUNICATIONS LIMITED - 2013-03-26
    icon of address Ver House 23-25 High Street, Redbourn, St. Albans, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    33,771 GBP2019-03-31
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2019-11-27 ~ dissolved
    IIF 88 - Secretary → ME
  • 60
    MPS NETWORKS LTD - 2015-03-30
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 150 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 27 - Secretary → ME
  • 61
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 158 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 15 - Secretary → ME
  • 62
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 162 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 16 - Secretary → ME
  • 63
    MPS NETWORKS PLC - 2020-11-18
    MIDLAND PHONE SERVICES PLC - 2015-03-30
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    625,653 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 163 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 12 - Secretary → ME
  • 64
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 157 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 21 - Secretary → ME
  • 65
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    745,842 GBP2024-10-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 216 - Director → ME
    icon of calendar 2025-03-28 ~ now
    IIF 46 - Secretary → ME
  • 66
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 159 - Director → ME
    icon of calendar 2018-12-31 ~ now
    IIF 13 - Secretary → ME
  • 67
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 186 - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF 76 - Secretary → ME
  • 68
    NOVA 122 LLP - 2023-08-17
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (34 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 104 - LLP Member → ME
  • 69
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    1,245,308 GBP2024-03-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 107 - LLP Member → ME
  • 70
    NOVA 112 LLP - 2022-01-20
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (31 parents)
    Net Assets/Liabilities (Company account)
    963,236 GBP2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 105 - LLP Member → ME
  • 71
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (50 parents)
    Net Assets/Liabilities (Company account)
    3,917,310 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 108 - LLP Member → ME
  • 72
    PACIFIC NETWORKS LIMITED - 1998-11-02
    LAW 918 LIMITED - 1998-03-17
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-10-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 221 - Director → ME
    icon of calendar 2025-03-28 ~ now
    IIF 65 - Secretary → ME
  • 73
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,279 GBP2024-10-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 219 - Director → ME
    icon of calendar 2025-03-28 ~ now
    IIF 79 - Secretary → ME
  • 74
    NOTTINGHAM TELEPHONES LIMITED - 2012-06-29
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    550,585 GBP2024-10-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 218 - Director → ME
    icon of calendar 2025-03-28 ~ now
    IIF 55 - Secretary → ME
  • 75
    icon of address 31 Dunwich Road, Bexleyheath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Right to appoint or remove directorsOE
  • 76
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,989 GBP2022-10-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 135 - Director → ME
    icon of calendar 2023-11-06 ~ now
    IIF 57 - Secretary → ME
  • 77
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    69,379 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 160 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 11 - Secretary → ME
  • 78
    PINNACLE TELECOMS LIMITED - 1997-03-19
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,700,441 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 151 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 24 - Secretary → ME
  • 79
    icon of address Ver House High Street, Redbourn, St. Albans, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,898 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 206 - Director → ME
    icon of calendar 2019-09-19 ~ now
    IIF 89 - Secretary → ME
  • 80
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 117 - Director → ME
  • 81
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 118 - Director → ME
  • 82
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 185 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 64 - Secretary → ME
  • 83
    2 CIRCLES COMMUNICATIONS LIMITED - 2023-10-16
    ECOCALL LIMITED - 2010-10-11
    icon of address Ver House 23-25 High Street, Redbourn, St Albans, Herts
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 204 - Director → ME
    icon of calendar 2018-04-11 ~ now
    IIF 93 - Secretary → ME
  • 84
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 231 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 66 - Secretary → ME
  • 85
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 233 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 45 - Secretary → ME
  • 86
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 196 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 50 - Secretary → ME
  • 87
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 230 - Director → ME
    icon of calendar 2024-08-07 ~ now
    IIF 69 - Secretary → ME
  • 88
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 181 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 49 - Secretary → ME
  • 89
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 227 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 78 - Secretary → ME
  • 90
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 225 - Director → ME
    icon of calendar 2024-05-28 ~ now
    IIF 51 - Secretary → ME
  • 91
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 224 - Director → ME
    icon of calendar 2024-08-07 ~ now
    IIF 70 - Secretary → ME
  • 92
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 228 - Director → ME
    icon of calendar 2024-08-07 ~ now
    IIF 44 - Secretary → ME
  • 93
    icon of address 272 Bath Street, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 222 - Director → ME
    icon of calendar 2024-08-30 ~ now
    IIF 32 - Secretary → ME
  • 94
    EUROLINK CONNECT LIMITED - 2024-05-01
    EUROLINK TELECOM LIMITED - 2013-05-01
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,911,632 GBP2022-03-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 146 - Director → ME
    icon of calendar 2022-04-14 ~ now
    IIF 7 - Secretary → ME
  • 95
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 189 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 54 - Secretary → ME
  • 96
    icon of address 4 Old Field Road, Bocam Park, Bridgend, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 223 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 29 - Secretary → ME
  • 97
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 188 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 59 - Secretary → ME
  • 98
    OPTIMUM AIR CONDITIONING LIMITED - 2016-04-24
    REFRIGERANT MANAGEMENT SYSTEMS LIMITED - 2005-06-01
    icon of address Jebsen House, 53/61 High Street, Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 238 - Director → ME
  • 99
    PANELSCOOP LIMITED - 2001-12-18
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 170 - Director → ME
    icon of calendar 2009-09-29 ~ now
    IIF 99 - Secretary → ME
  • 100
    SWITCH COMMUNICATIONS LIMITED - 2019-10-02
    PAY 'N' DISPLAY LIMITED - 1992-09-07
    ENFRANCHISE ONE HUNDRED AND TWELVE LIMITED - 1992-02-13
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 139 - Director → ME
    icon of calendar 2015-07-13 ~ now
    IIF 6 - Secretary → ME
  • 101
    LINK CONNECT SERVICES LTD. - 2019-04-08
    LINK CONNECT INVESTMENTS LTD - 2001-03-15
    LINK CONNECT LIMITED - 1999-08-16
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,985,687 GBP2024-03-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 211 - Director → ME
    icon of calendar 2017-02-02 ~ now
    IIF 38 - Secretary → ME
  • 102
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 164 - Director → ME
  • 103
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 210 - Director → ME
  • 104
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents, 63 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 200 - Director → ME
    icon of calendar 2013-02-21 ~ now
    IIF 85 - Secretary → ME
  • 105
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 130 - Director → ME
  • 106
    ARMSTRONG LAND LIMITED - 1988-04-11
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 209 - Director → ME
  • 107
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 140 - Director → ME
    icon of calendar 2013-03-28 ~ now
    IIF 94 - Secretary → ME
  • 108
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 127 - Director → ME
    icon of calendar 2013-12-17 ~ now
    IIF 100 - Secretary → ME
  • 109
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 145 - Director → ME
    icon of calendar 2022-03-15 ~ now
    IIF 2 - Secretary → ME
  • 110
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 229 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 48 - Secretary → ME
  • 111
    icon of address 2 Belgravia Gardens, Hale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 234 - Director → ME
  • 112
    ENFRANCHISE 477 LIMITED - 2003-04-09
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    -6,246 GBP2024-03-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 142 - Director → ME
    icon of calendar 2015-07-13 ~ now
    IIF 3 - Secretary → ME
  • 113
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 178 - Director → ME
    icon of calendar 2023-07-20 ~ now
    IIF 53 - Secretary → ME
  • 114
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 153 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 28 - Secretary → ME
  • 115
    CLUSTERED CONSULTANTS LTD - 2011-05-11
    CLUSTERED CONSULTANTS (LONDON) LIMITED - 2004-12-14
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    140,037 GBP2022-08-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 192 - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF 83 - Secretary → ME
  • 116
    RAPID COMMUNICATIONS LIMITED - 2014-10-31
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,097,663 GBP2021-01-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 195 - Director → ME
    icon of calendar 2021-08-06 ~ now
    IIF 72 - Secretary → ME
  • 117
    icon of address 35 Chequers Court Brown Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,079 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 118
    CONVERSE BUSINESS SOLUTIONS LIMITED - 2016-09-30
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,434,579 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 174 - Director → ME
    icon of calendar 2017-12-01 ~ now
    IIF 37 - Secretary → ME
  • 119
    icon of address Mill House, Guildford Street, Chertsey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 124 - Director → ME
  • 120
    icon of address 31 Dunwich Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,128 GBP2024-04-05
    Officer
    icon of calendar 2006-11-23 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 121
    STORACALL TECHNOLOGY LIMITED - 2023-05-24
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -595,262 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 147 - Director → ME
    icon of calendar 2022-03-15 ~ now
    IIF 8 - Secretary → ME
Ceased 19
  • 1
    icon of address Parkway House, Palatine Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,255 GBP2024-09-30
    Officer
    icon of calendar 2013-03-19 ~ 2016-04-30
    IIF 235 - Director → ME
  • 2
    CROFT MACLAINE SERVICE LTD - 2021-07-15
    TAYLOR MACLAINE SERVICES LIMITED - 2017-03-20
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,770 GBP2024-09-30
    Officer
    icon of calendar 2022-03-01 ~ 2022-12-06
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-12-06
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    INSPIRE PROFESSIONAL SERVICES LIMITED - 2022-03-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-10-08 ~ 2009-07-01
    IIF 116 - Director → ME
  • 4
    IMPACT DRILLING SYSTEMS LIMITED - 2009-01-22
    SECURE DRILLING SYSTEMS LIMITED - 2005-06-16
    icon of address Westons Point House Westons Point, Turks Lane, Poole, Dorset, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    263,039 GBP2023-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2013-01-03
    IIF 208 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-01-03
    IIF 103 - Secretary → ME
  • 5
    PILATUS PC-12 CENTRE UK LIMITED - 2018-03-13
    PILATUS SERVICE CENTRE (UK) LIMITED - 2013-10-18
    PILATUS PC-12 CENTRE UK LIMITED - 2013-10-17
    TECHNICAL FLIGHT SERVICES LIMITED - 2006-02-07
    PANTHERFIELD LIMITED - 1984-02-06
    icon of address Hangar 266 Bellman Road, Aviation Park West, Bournemouth Int Airport, Christchurch, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2013-06-07
    IIF 111 - Director → ME
    icon of calendar 2012-04-17 ~ 2013-06-07
    IIF 95 - Secretary → ME
  • 6
    icon of address Colewood House 1 Kingfisher Court, Kingfisher Way, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,282 GBP2024-04-30
    Officer
    icon of calendar 2018-04-11 ~ 2021-04-01
    IIF 215 - Director → ME
  • 7
    icon of address Colewood House 1 Kingfisher Court, Kingfisher Way, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,208 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2020-11-04
    IIF 214 - Director → ME
  • 8
    icon of address Hurn View House 5 Aviation Park, West Bournemouth International, Airport Hurn Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-22 ~ 2015-04-01
    IIF 114 - Director → ME
    icon of calendar 2008-02-22 ~ 2015-04-01
    IIF 101 - Secretary → ME
  • 9
    FACTORCLOSE LIMITED - 1988-10-20
    icon of address Hurn View House 5 Aviation Park, West Bournemouth International, Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-22 ~ 2015-04-01
    IIF 115 - Director → ME
    icon of calendar 2008-01-22 ~ 2015-04-01
    IIF 102 - Secretary → ME
  • 10
    FLY B N LIMITED - 2006-04-29
    icon of address Bembridge Airport, Bembridge, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2006-10-20
    IIF 244 - Director → ME
  • 11
    AERO (UK) HOLDINGS LTD - 2024-10-17
    DS AVIATION (UK) LIMITED - 2015-08-16
    R.A.BERRY HOLDINGS LIMITED - 2013-06-05
    icon of address Hangar 266 Bellman Road, Aviation Park West, Bournemouth Int Airport, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-17 ~ 2013-06-07
    IIF 165 - Director → ME
    icon of calendar 2012-04-17 ~ 2013-06-07
    IIF 96 - Secretary → ME
  • 12
    OMNI TELEMENTARY LIMITED - 2017-11-02
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,050 GBP2024-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2021-12-03
    IIF 236 - Director → ME
  • 13
    icon of address 37 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    785 GBP2021-06-30
    Officer
    icon of calendar 2008-11-11 ~ 2009-07-01
    IIF 136 - Director → ME
  • 14
    DS WORLDWIDE (CIVIL) AVIATION LIMITED - 2015-01-20
    WORLDWIDE AVIATION LIMITED - 2012-02-01
    icon of address Westons Point House Westons Point Boatyard, Turks Lane, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ 2013-06-07
    IIF 125 - Director → ME
    icon of calendar 2011-12-20 ~ 2013-02-22
    IIF 91 - Secretary → ME
  • 15
    icon of address Accounts On Time, 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,388 GBP2015-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2013-06-07
    IIF 113 - Director → ME
  • 16
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-11 ~ 2021-12-10
    IIF 129 - Director → ME
  • 17
    BLACK GOLD CONSTRUCTION (UK) LIMITED - 2024-10-28
    BLACK GOLD (COUNTRY HOMES) LTD - 2020-05-05
    DS WORLDWIDE (MILITARY) AVIATION LIMITED - 2017-03-07
    D.S. AVIATION LIMITED - 2012-02-01
    icon of address Westons Point House Westons Point, Turks Lane, Whitcliff, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -356,467 GBP2023-12-31
    Officer
    icon of calendar 2009-09-21 ~ 2013-06-07
    IIF 126 - Director → ME
    icon of calendar 2009-10-18 ~ 2013-06-07
    IIF 97 - Secretary → ME
  • 18
    icon of address 35 Chequers Court Brown Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,079 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 19
    icon of address Mill House, Guildford Street, Chertsey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ 2025-03-03
    IIF 112 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.