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

Peak, Barry Trevor

    Related profiles found in government register
  • Peak, Barry Trevor
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 1 IIF 2
    • icon of address Links Golf Club, Cambridge Road, Newmarket, Suffolk, CB8 0TG, United Kingdom

      IIF 3
  • Peak, Barry Trevor
    British chartered accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS

      IIF 4
    • icon of address 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 5
  • Peak, Barry Trevor
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 6
  • Peak, Barry Trevor
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, London Road, Cambridge, CB22 7QQ, United Kingdom

      IIF 7
    • icon of address 11, London Road, Harston, Cambridge, CB22 7QQ

      IIF 8
    • icon of address 11, London Road, Harston, Cambridge, Cambs, CB22 7QQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 5, Brooklands Avenue, Cambridge, CB2 8BB, United Kingdom

      IIF 12
    • icon of address Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 13
    • icon of address 11, London Raod, Harston, Harston, Cambs, CB22 7QQ, England

      IIF 14
    • icon of address 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 15 IIF 16 IIF 17
    • icon of address 11, London Road, Harston, Cambridge, CB22 7QQ

      IIF 21 IIF 22 IIF 23
    • icon of address 11, London Road, Harston, Cambs, CB22 7QQ, England

      IIF 25
    • icon of address 11, London Road, Harston, Harston, Cambridge, CB22 7QQ, England

      IIF 26 IIF 27
    • icon of address 11, London Road, Harston, Harston, Cambridge, CB22 7QQ, United Kingdom

      IIF 28 IIF 29
    • icon of address Cavendish, 11 London Road, Harston, Cambs, CB22 7QQ, United Kingdom

      IIF 30
  • Peak, Barry Trevor
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 London Road, Harston, CB2 5QQ

      IIF 31
    • icon of address 11, London Road, Harston, CB22 7QQ, United Kingdom

      IIF 32 IIF 33
  • Mr Barry Trevor Peak
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, London Road, Harston, Cambridge, Cambs, CB22 7QQ

      IIF 34
    • icon of address 11, London Raod, Harston, CB22 7QQ, England

      IIF 35
    • icon of address Cavendish, 11 London Road, Harston, Cambs, CB22 7QQ

      IIF 36
  • Peak, Barry Trevor
    British

    Registered addresses and corresponding companies
  • Peak, Barry Trevor
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 49
  • Peak, Barry Trevor
    British director

    Registered addresses and corresponding companies
    • icon of address 11, London Road, Harston, Cambridge, CB22 7QQ, United Kingdom

      IIF 50
    • icon of address 11, London Road, Harston, Cambridge, Cambs, CB22 7QQ, Great Britain

      IIF 51
    • icon of address 11, London Road, Harston, Cambridge, Cambs, CB22 7QQ, United Kingdom

      IIF 52
    • icon of address 11, London Road, Harston, Cambridge, England, CB22 7QQ, United Kingdom

      IIF 53
    • icon of address 11 London Road, Harston, Cambridge, CB2 5QQ

      IIF 54
    • icon of address 11, London Road, Harston, Cambridge, CB22 7QQ

      IIF 55 IIF 56 IIF 57
    • icon of address 11, London Road, Harston, Cambridge, CB22 7QQ, Great Britain

      IIF 58
    • icon of address 11, London Road, Harston, Cambridge, CB22 7QQ, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Peak, Barry Trevor

    Registered addresses and corresponding companies
  • Peak, Barry

    Registered addresses and corresponding companies
    • icon of address Cavendish, 11 London Road, Harston, Cambs, CB22 7QQ, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 15
  • 1
    ADVANCED INTERACTIVE SYSTEMS LTD - 2011-06-15
    TRANSACT LIMITED - 2009-11-16
    TRANSACT MANAGEMENT LIMITED - 2008-10-10
    ADVANCED INTERACTIVE SYSTEMS LIMITED - 2008-03-19
    LASTMINSTER LIMITED - 1989-09-07
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    IN TOUCH TV LIMITED - 2010-01-25
    IN TOUCH NETWORKS AND TECHNOLOGIES LIMITED - 2008-03-19
    IN TOUCH T.V. LIMITED - 2008-01-07
    icon of address C/o Ensors, The Platinum Building St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Cavendish, 11 London Road, Harston, Cambs
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    34,539 GBP2024-03-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-01-18 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 London Raod, Harston, Harston, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,257 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (73 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 33 - LLP Member → ME
  • 6
    icon of address 11 London Road, Harston, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    -7,142 GBP2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 7
    CMS (GLOBAL) HOLDINGS LIMITED - 1994-01-10
    TL4 LIMITED - 1993-10-29
    icon of address Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 13 - Director → ME
  • 8
    TRANSACT DIGITAL SOLUTIONS LIMITED - 2009-11-16
    RAYSHIELD LIMITED - 2008-03-19
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    ON MEDIA LIMITED - 2008-03-19
    icon of address Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 61 - Secretary → ME
  • 10
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (119 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-02-03 ~ now
    IIF 31 - LLP Member → ME
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (196 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-02-03 ~ now
    IIF 32 - LLP Member → ME
  • 12
    TRANSACT GROUP (HOLDINGS) LIMITED - 2011-01-11
    TRANSACT GROUP (HOLDINGS) PLC - 2008-06-30
    TRANSACT GROUP PLC - 2002-02-28
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    icon of address Links Golf Club, Cambridge Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -51,212 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 3 - Director → ME
  • 14
    GLOBAL COMMUNICATIONS (HOLDINGS) LIMITED - 2002-02-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1996-03-06 ~ dissolved
    IIF 49 - Secretary → ME
  • 15
    TRANSACT INNOVATIVE TECHNOLOGIES LIMITED - 2009-11-16
    TRANSACT TV 3 LIMITED - 2008-03-19
    icon of address Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 63 - Secretary → ME
Ceased 37
  • 1
    ADVANCED INTERACTIVE SYSTEMS LTD - 2011-06-15
    TRANSACT LIMITED - 2009-11-16
    TRANSACT MANAGEMENT LIMITED - 2008-10-10
    ADVANCED INTERACTIVE SYSTEMS LIMITED - 2008-03-19
    LASTMINSTER LIMITED - 1989-09-07
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-01 ~ 2009-11-17
    IIF 20 - Director → ME
  • 2
    icon of address Communications House Station Court, Station Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -426,526 GBP2023-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2011-12-29
    IIF 41 - Secretary → ME
    icon of calendar 1997-06-06 ~ 2001-02-07
    IIF 37 - Secretary → ME
  • 3
    icon of address Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2011-12-29
    IIF 26 - Director → ME
    icon of calendar 2002-12-12 ~ 2011-12-29
    IIF 58 - Secretary → ME
  • 4
    FILTHYGORGEOUS LIMITED - 2007-05-18
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-18 ~ 2011-10-26
    IIF 24 - Director → ME
    icon of calendar 2006-09-18 ~ 2011-12-29
    IIF 57 - Secretary → ME
  • 5
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-10 ~ 2011-12-29
    IIF 21 - Director → ME
  • 6
    CAPTIVE MANAGEMENT LIMITED - 2012-06-19
    VU CHANNELS LIMITED - 2010-01-10
    IP CO 2 LIMITED - 2009-11-16
    OVERLOAD TV LIMITED - 2008-02-26
    icon of address Communications House, Station Court, Station Road, Gt, Shelford, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,461 GBP2019-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2009-11-17
    IIF 18 - Director → ME
    icon of calendar 2005-03-23 ~ 2011-12-29
    IIF 53 - Secretary → ME
  • 7
    TRANSACT INTERACTIVE SYSTEMS LIMITED - 2011-01-10
    TRANSACT LIMITED - 2008-10-10
    NETBANX 02001 LIMITED - 2003-07-23
    E -CARD LIMITED - 2002-04-15
    icon of address Communications House Station Court, Station Road Great Shelford, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,356 GBP2019-12-31
    Officer
    icon of calendar 1999-05-19 ~ 2011-12-29
    IIF 44 - Secretary → ME
  • 8
    IN TOUCH TV LIMITED - 2010-01-25
    IN TOUCH NETWORKS AND TECHNOLOGIES LIMITED - 2008-03-19
    IN TOUCH T.V. LIMITED - 2008-01-07
    icon of address C/o Ensors, The Platinum Building St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-09 ~ 2011-12-29
    IIF 48 - Secretary → ME
  • 9
    icon of address Communications House, Station Court, Station Road Great Shelford, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2011-12-29
    IIF 11 - Director → ME
    icon of calendar 2010-07-15 ~ 2011-12-29
    IIF 65 - Secretary → ME
  • 10
    EXPRESS DIGITAL MEDIA LIMITED - 2002-01-18
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambridge
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -750,335 GBP2023-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2011-12-29
    IIF 51 - Secretary → ME
  • 11
    TRANSACT TV LIMITED - 2008-05-09
    CHANNEL 208 LTD - 2004-09-30
    icon of address C/o Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2008-01-11
    IIF 54 - Secretary → ME
  • 12
    TRANSACT PAYMENTS LIMITED - 2009-04-22
    TRANSACT MULTIPAY LIMITED - 2008-03-19
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    377,452 GBP2023-12-31
    Officer
    icon of calendar 2000-12-04 ~ 2011-12-29
    IIF 29 - Director → ME
    icon of calendar 2000-12-04 ~ 2011-12-29
    IIF 60 - Secretary → ME
  • 13
    CONTENT WORLD LTD. - 2011-10-24
    TEXT 2 TALK LIMITED - 2005-08-16
    icon of address Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2011-12-29
    IIF 8 - Director → ME
    icon of calendar 2004-08-06 ~ 2011-12-29
    IIF 50 - Secretary → ME
  • 14
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-11-14 ~ 2011-12-29
    IIF 7 - Director → ME
  • 15
    icon of address Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-20 ~ 2011-12-29
    IIF 42 - Secretary → ME
  • 16
    FILTHY GORGEOUS LIMITED - 2008-04-07
    SABLELIGHT LIMITED - 2007-05-18
    icon of address Communications House, Station Court, Station Road, Great Shelford, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,644 GBP2019-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2011-12-29
    IIF 64 - Secretary → ME
    icon of calendar 1995-10-03 ~ 2001-02-07
    IIF 38 - Secretary → ME
  • 17
    FONIX PLC
    - now
    FONIX MOBILE PLC - 2024-08-12
    FONIX MOBILE LIMITED - 2020-09-28
    FONIX MOBILE PUBLIC LIMITED COMPANY - 2020-09-28
    FONIX MOBILE LIMITED - 2020-09-28
    ORCA DIGITAL LIMITED - 2014-07-15
    D2SEE LIMITED - 2010-01-29
    icon of address 23 Heddon Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-28 ~ 2010-12-13
    IIF 6 - Director → ME
  • 18
    CMS (GLOBAL) HOLDINGS LIMITED - 1994-01-10
    TL4 LIMITED - 1993-10-29
    icon of address Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-01 ~ 2003-12-31
    IIF 16 - Director → ME
    icon of calendar 1995-01-09 ~ 2011-12-29
    IIF 56 - Secretary → ME
  • 19
    HARRISON HOWARD LIMITED - 2006-01-11
    icon of address Britannia House, Adswood Industrial Estate, Adswood Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -911,742 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ 2006-11-01
    IIF 66 - Secretary → ME
  • 20
    CLUB TELEVISION LIMITED - 2011-10-10
    icon of address Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,729 GBP2023-12-31
    Officer
    icon of calendar 1998-05-06 ~ 2011-12-29
    IIF 72 - Secretary → ME
  • 21
    MESSAGE ME UP LIMITED - 2008-03-19
    MMU LIMITED - 2007-11-23
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,408 GBP2019-12-31
    Officer
    icon of calendar 2007-11-16 ~ 2009-11-17
    IIF 15 - Director → ME
    icon of calendar 2007-11-16 ~ 2011-12-29
    IIF 62 - Secretary → ME
  • 22
    TRANSACT DIGITAL SOLUTIONS LIMITED - 2009-11-16
    RAYSHIELD LIMITED - 2008-03-19
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-15 ~ 2001-02-07
    IIF 39 - Secretary → ME
  • 23
    RP COMMUNICATIONS LIMITED - 2012-04-18
    CAPTIVE COMMUNICATIONS LIMITED - 2012-04-17
    TRANSACT TELECOM LIMITED - 2010-01-10
    PACIFIC TELEPHONE COMPANY LIMITED - 2008-03-19
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107,683 GBP2023-12-31
    Officer
    icon of calendar 2006-09-18 ~ 2011-10-26
    IIF 23 - Director → ME
    icon of calendar 2006-09-18 ~ 2011-12-29
    IIF 73 - Secretary → ME
  • 24
    ON MEDIA LIMITED - 2008-03-19
    icon of address Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2009-11-17
    IIF 28 - Director → ME
  • 25
    ROSEFIELD FARMS LIMITED - 2018-01-12
    SHOPRATIVE LIMITED - 2014-12-01
    PJB STORES LIMITED - 2014-03-13
    icon of address 4 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,206 GBP2024-03-29
    Officer
    icon of calendar 2012-12-20 ~ 2014-07-04
    IIF 25 - Director → ME
  • 26
    CHESTERFORD HOUSE ESTATES LIMITED - 2012-04-17
    MOONCROWN LIMITED - 2011-10-10
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    300,251 GBP2023-12-31
    Officer
    icon of calendar 2002-10-08 ~ 2011-12-29
    IIF 71 - Secretary → ME
  • 27
    NETINVEST LIMITED - 2017-02-07
    GLOBAL NETSITE SOLUTIONS LIMITED - 1997-07-11
    icon of address 2 Gresham Street, 1st Floor, London, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1996-05-22 ~ 2005-10-28
    IIF 2 - Director → ME
    icon of calendar 2000-08-24 ~ 2005-10-28
    IIF 68 - Secretary → ME
  • 28
    NETBANX LIMITED - 2015-12-09
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-22 ~ 2005-10-28
    IIF 1 - Director → ME
    icon of calendar 2000-08-24 ~ 2005-10-28
    IIF 69 - Secretary → ME
  • 29
    CLUB AZURE LIMITED - 2010-01-10
    CLUB AZURE MARINE LIMITED - 2008-08-19
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    217,538 GBP2023-12-31
    Officer
    icon of calendar 2009-03-10 ~ 2011-12-29
    IIF 70 - Secretary → ME
  • 30
    icon of address 30 Boundary Green, Denton, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -31,922 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ 2005-06-07
    IIF 67 - Secretary → ME
  • 31
    MESSAGE ME UP LIMITED - 2012-04-17
    DIMENSION MEDIA RESOURCES LIMITED - 2010-05-12
    ON MEDIA LIMITED - 2010-01-10
    DIGITAL FOREIGN XCHANGE LIMITED - 2008-03-19
    icon of address Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,959 GBP2023-12-31
    Officer
    icon of calendar 2005-04-20 ~ 2011-12-29
    IIF 46 - Secretary → ME
  • 32
    icon of address Wivenhoe Hall Folly High Street, Wivenhoe, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,118 GBP2023-12-31
    Officer
    icon of calendar 2004-04-06 ~ 2012-11-26
    IIF 12 - Director → ME
    icon of calendar 2005-02-23 ~ 2005-06-29
    IIF 40 - Secretary → ME
  • 33
    icon of address 14 Glenwood Road, Mill Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2009-03-12
    IIF 19 - Director → ME
  • 34
    WWW.DONATIONS.CO.UK LIMITED - 2010-01-10
    icon of address Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198,967 GBP2019-12-31
    Officer
    icon of calendar 1998-07-07 ~ 2011-12-29
    IIF 43 - Secretary → ME
  • 35
    TRANSACT TELETECH LIMITED - 2010-01-10
    TRANSACT TELEMEDIA LIMITED - 2003-03-11
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-04 ~ 2011-12-29
    IIF 27 - Director → ME
    icon of calendar 2000-12-04 ~ 2011-12-29
    IIF 59 - Secretary → ME
  • 36
    TRANSACT INNOVATIVE TECHNOLOGIES LIMITED - 2009-11-16
    TRANSACT TV 3 LIMITED - 2008-03-19
    icon of address Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2009-11-17
    IIF 17 - Director → ME
  • 37
    icon of address Communication House Station Court, Station Road, Great Shelford. Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2011-12-29
    IIF 9 - Director → ME
    icon of calendar 2007-12-14 ~ 2011-12-29
    IIF 52 - Secretary → 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.