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

Sisson, Angela Rose

    Related profiles found in government register
  • Sisson, Angela Rose
    British

    Registered addresses and corresponding companies
    • Waterthorns, The Common, Melbourne, Derbyshire, DE73 8HU

      IIF 1 IIF 2
  • Sisson, Angela Rose
    British director

    Registered addresses and corresponding companies
    • Waterthorns, The Common, Melbourne, Derbyshire, DE73 8HU

      IIF 3
  • Sisson, Paul
    British company director born in May 1963

    Registered addresses and corresponding companies
    • The Meadows, Hayley Croft Duffield, Belper, Derbyshire, DE56

      IIF 4 IIF 5
  • Sisson, Angela Rose
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 6
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 7
  • Sisson, Angela Rose
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 8
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 9 IIF 10
    • Waterthorns, The Common, Melbourne, Derbyshire, DE73 8HU

      IIF 11
  • Sisson, Paul

    Registered addresses and corresponding companies
    • The Meadows, Hayley Croft Duffield, Belper, Derbyshire, DE56

      IIF 12
  • Sisson, Paul
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 13
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 14
  • Sisson, Paul
    British chief executive officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 15
  • Sisson, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, DE55 7AD, England

      IIF 16 IIF 17 IIF 18
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 19
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 20
    • 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 21 IIF 22
    • 7 Treadaway Tech Centre, Treadaway Hill, Loudwater, High Wycombe, HP10 9RS, England

      IIF 23
  • Sisson, Paul
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterthorns, The Common, Melbourne, Derby, DE73 8HU

      IIF 24
  • Sisson, Paul
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterthorns, The Common, Melbourne, Derby, DE73 8HU

      IIF 25
  • Paul Sisson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, DE55 7AD, England

      IIF 26 IIF 27
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 28
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 29
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 30
  • Angela Rose Sisson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 31
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 32
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 33
  • Paul Sisson
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 34
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 35
  • Angela Rose Sisson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 36
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 15
  • 1
    A1 COMMS (SISSON) LIMITED
    08878928
    Contract House, Turnpike Business Park, Alfreton, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -891,656 GBP2023-04-30
    Officer
    2014-02-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A1 COMMS LIMITED
    - now 04455131 03940443
    A1 INVESTMENTS (MIDLANDS) LIMITED
    - 2006-07-21 04455131
    TERRIFIC DESIGNS LIMITED
    - 2002-06-29 04455131
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    521,731 GBP2021-05-01 ~ 2022-04-30
    Officer
    2002-06-28 ~ now
    IIF 7 - Director → ME
    IIF 14 - Director → ME
    2002-06-28 ~ 2008-04-15
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    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
  • 3
    A1 COMMS RETAIL SOLUTIONS LIMITED
    08116682
    Contract House, Turnpike Business Park, Alfreton, Derbyshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-06-22 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BUYMOBILEPHONES.NET LIMITED
    05747550
    5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-04-30
    Officer
    2006-03-17 ~ dissolved
    IIF 21 - Director → ME
    IIF 10 - Director → ME
    2006-03-17 ~ 2008-04-18
    IIF 3 - Secretary → ME
  • 5
    E SHOP (MIDLANDS) LIMITED
    07458057
    5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,035 GBP2023-04-30
    Officer
    2010-12-02 ~ dissolved
    IIF 22 - Director → ME
    IIF 9 - Director → ME
  • 6
    GO MOBILE LIMITED
    12992793
    7 Treadaway Tech Centre Treadaway Hill, Loudwater, High Wycombe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-11-03 ~ 2021-04-30
    IIF 17 - Director → ME
  • 7
    GO MOBILE RETAIL LIMITED
    - now 04250641
    A1 COMMS RETAIL LIMITED
    - 2021-04-07 04250641
    SHEBANG PROPERTIES LTD
    - 2014-03-21 04250641
    JAG COMMUNICATIONS PROPERTY (SOUTH WEST) LIMITED - 2011-01-14
    JAG MOTOR SPORTS LIMITED - 2009-06-09
    7 Treadaway Tech Centre Treadaway Hill, Loudwater, High Wycombe, England
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2012-07-19 ~ 2021-04-30
    IIF 23 - Director → ME
  • 8
    MAINLINE COMMUNICATIONS GROUP LIMITED - now
    MAINLINE COMMUNICATIONS GROUP PLC
    - 2015-09-28 02862068
    WHITMAN PLC
    - 1994-03-17 02862068
    1 Braham Street, London, United Kingdom
    Active Corporate (42 parents, 4 offsprings)
    Officer
    1994-01-31 ~ 1996-01-23
    IIF 5 - Director → ME
    1994-01-31 ~ 1996-01-23
    IIF 12 - Secretary → ME
  • 9
    MAINLINE DIGITAL COMMUNICATIONS LIMITED
    02973418
    1 Braham Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    1994-10-04 ~ 1996-01-23
    IIF 4 - Director → ME
  • 10
    NET CONNEX DATA LIMITED
    13298917
    Contract House, Turnpike Business Park, Alfreton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    SHEBANG CONSUMER SOLUTIONS LTD - now
    SHEBANG RETAIL (SW) LTD - 2010-12-13
    A1 RETAIL (MIDLANDS) LIMITED
    - 2010-01-02 03940443
    A1 COMMS LIMITED
    - 2006-07-21 03940443 04455131
    THE PROFESSOR LIMITED
    - 2000-03-17 03940443
    3b Brunel Close, Drayton Fields Ind Est, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2001-11-27 ~ 2008-02-11
    IIF 24 - Director → ME
    2000-03-13 ~ 2008-02-11
    IIF 11 - Director → ME
    2003-05-20 ~ 2008-02-11
    IIF 1 - Secretary → ME
  • 12
    SHEBANG SOFTWARE AND SERVICES LTD - now
    SHEBANG DISTRIBUTION (WEB) LTD
    - 2011-01-14 06031136
    3b Brunel Close, Drayton Fields Ind Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (7 parents)
    Officer
    2006-12-18 ~ 2008-09-15
    IIF 25 - Director → ME
  • 13
    SISSCO LTD
    - now 06636481
    PHONES.CO.UK LIMITED
    - 2024-07-11 06636481
    5 Prospect Place, Millennium Way Pride Park, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2008-07-02 ~ 2024-05-15
    IIF 6 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-05-15
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    THINK BROADBAND LIMITED
    13299175
    Contract House, Turnpike Business Park, Alfreton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    YAPPL LIMITED
    - now 10705246
    MOBILE SHOP RETAIL LIMITED
    - 2018-12-19 10705246
    4 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (7 parents)
    Equity (Company account)
    432,800 GBP2024-04-30
    Officer
    2017-04-03 ~ 2024-08-20
    IIF 8 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2017-04-03 ~ 2024-08-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.