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

Allen, Mark David

    Related profiles found in government register
  • Allen, Mark David
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 25
    • Gci, Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 26
  • Allen, Mark David
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 27
  • Allen, Mark David
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 28
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 29
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 30
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 31
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 32
    • Pasture View, North Street, Middle Rasen, LN8 3TS

      IIF 33
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 34 IIF 35
  • Allen, Mark David
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 36
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 37
  • Allen, Mark David
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 38
    • Global House, 2 Crofton Close, Lincoln, Crofton Close, Lincoln, LN3 4NT, England

      IIF 39
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 40
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 41 IIF 42
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 43
    • Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 44 IIF 45
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Global House, Crofton Close, Lincoln, LN3 4NT, England

      IIF 49
    • Global House, Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 50
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 51 IIF 52
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 53 IIF 54 IIF 55
  • Allen, Mark David
    British finance director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 58
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 59
  • Allen, Mark David
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincs, LN3 4NT, England

      IIF 60
  • Mr Mark David Allen
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Clock Court, Campbell Way, Dinnington, Sheffield, S25 3QD, England

      IIF 61
  • Allen, Mark David
    British

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 62
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 63
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 64
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 65 IIF 66 IIF 67
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 68
  • Allen, Mark David
    British accountant

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 69 IIF 70
  • Allen, Mark David
    British director

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 71
    • Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 72
  • Allen, Mark David
    British general manager

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 73
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 74 IIF 75
    • Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 76
  • Mr Mark David Allen
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 77
  • Allen, Mark
    British

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 3NT, England

      IIF 78 IIF 79
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 80 IIF 81
    • Global House 2a, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 82
  • Allen, Mark David

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 83
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 84
  • Mr Mark Allen
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 85
  • Allen, Mark

    Registered addresses and corresponding companies
    • 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 86
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 87
child relation
Offspring entities and appointments
Active 34
  • 1
    19 Plumleaf Way, Barton-upon-humber, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 27 - Director → ME
    2020-01-10 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 2
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,429 GBP2024-12-31
    Officer
    2025-02-06 ~ now
    IIF 2 - Director → ME
  • 3
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    171,378 GBP2023-02-01 ~ 2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 21 - Director → ME
  • 4
    C/o Opus Restructuring Llp Second Floor 3 Hardman Square, Spinningfields, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    10,666 GBP2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 22 - Director → ME
  • 5
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 59 - Director → ME
    2011-07-11 ~ dissolved
    IIF 84 - Secretary → ME
  • 6
    Other registered number: 06914989
    CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
    Related registration: 06914989
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -4,495,583 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 12 - Director → ME
  • 7
    OGGLE IT LIMITED - 2012-06-21
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,411 GBP2024-12-31
    Officer
    2024-10-29 ~ now
    IIF 11 - Director → ME
  • 8
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,523 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 10 - Director → ME
  • 9
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,740 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 19 - Director → ME
  • 10
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 43 - Director → ME
    2009-08-27 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 11
    EGAMI SYSTEMS LIMITED - 2002-07-12
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,678 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 7 - Director → ME
  • 12
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 57 - Director → ME
    2006-03-08 ~ dissolved
    IIF 70 - Secretary → ME
  • 13
    PAN TELECOMMUNICATIONS LIMITED - 2011-08-08
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 54 - Director → ME
    2006-03-10 ~ dissolved
    IIF 69 - Secretary → ME
  • 14
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,188,222 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 20 - Director → ME
  • 15
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 6 - Director → ME
  • 16
    CHARLES STREET COMMUNICATIONS LIMITED - 2022-11-29
    Related registration: 03321313
    CHARLES STREET SOLUTIONS LIMITED - 2009-11-10
    Related registration: 03321313
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 15 - Director → ME
  • 17
    I DOT T LIMITED - 2012-02-02
    LSW IT LIMITED - 2011-06-13
    N3HS LTD - 2010-12-30
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    129,549 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 8 - Director → ME
  • 18
    TECWORKS I.T. LIMITED - 2003-11-11
    MAYVIA TECHNOLOGIES LIMITED - 2003-05-13
    JETPOD LIMITED - 2002-07-22
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 14 - Director → ME
  • 19
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,983 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 4 - Director → ME
  • 20
    Other registered number: 06348196
    IT CLARITY LIMITED - 2009-05-06
    Related registration: 06348196
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,834 GBP2024-12-31
    Officer
    2021-05-28 ~ now
    IIF 24 - Director → ME
  • 21
    2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 60 - Director → ME
  • 22
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -5,381,117 GBP2024-12-31
    Officer
    2020-11-25 ~ now
    IIF 9 - Director → ME
  • 23
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,752,364 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 13 - Director → ME
  • 24
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 34 - Director → ME
    2014-09-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 25
    03TALK LIMITED - 2011-12-16
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,568 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 5 - Director → ME
  • 26
    Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,387 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 18 - Director → ME
  • 27
    ORCHID (UK) LIMITED - 2006-08-07
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-12-22 ~ dissolved
    IIF 42 - Director → ME
    2011-12-22 ~ dissolved
    IIF 87 - Secretary → ME
  • 28
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 55 - Director → ME
    2007-06-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 29
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    619,855 GBP2024-12-31
    Officer
    2025-02-06 ~ now
    IIF 1 - Director → ME
  • 30
    SCARPCLASS LIMITED - 1993-06-23
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,172 GBP2024-12-31
    Officer
    2025-02-06 ~ now
    IIF 3 - Director → ME
  • 31
    RAINBOW ABOVE LIMITED - 1997-05-15
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 46 - Director → ME
    2008-06-02 ~ dissolved
    IIF 73 - Secretary → ME
  • 32
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 16 - Director → ME
  • 33
    Hanover House, 30 - 32 Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,796 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 23 - Director → ME
  • 34
    CALL COLLECTIVE LIMITED - 2019-07-16
    Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,095 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 17 - Director → ME
Ceased 28
  • 1
    Other registered number: 02950689
    UK MULTINATIONAL LIMITED - 1996-06-20
    Related registration: 02950689
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-01 ~ 2019-04-08
    IIF 38 - Director → ME
  • 2
    COMMSXCHANGE LIMITED - 2020-10-01
    Related registration: 06721957
    EVOLUTION TELCO LIMITED - 2017-06-12
    Related registration: 06721957
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-27 ~ 2017-05-31
    IIF 58 - Director → ME
    2014-08-27 ~ 2017-05-31
    IIF 79 - Secretary → ME
  • 3
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-10-24 ~ 2019-04-08
    IIF 45 - Director → ME
    2011-10-24 ~ 2019-04-08
    IIF 81 - Secretary → ME
  • 4
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    Related registration: SC228802
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-10-24 ~ 2019-04-08
    IIF 44 - Director → ME
    2011-10-24 ~ 2019-04-08
    IIF 82 - Secretary → ME
  • 5
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,440 GBP2017-03-31
    Officer
    2017-11-02 ~ 2019-04-08
    IIF 36 - Director → ME
  • 6
    EDGE TELECOM LIMITED - 2008-08-01
    Related registration: 03101247
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2011-09-01 ~ 2019-04-08
    IIF 32 - Director → ME
    2006-03-08 ~ 2019-04-08
    IIF 68 - Secretary → ME
  • 7
    Other registered number: 05486085
    INTERWEB DESIGN LTD. - 2008-08-01
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 40 - Director → ME
    2007-08-31 ~ 2019-04-08
    IIF 62 - Secretary → ME
  • 8
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2010-01-19 ~ 2019-04-08
    IIF 53 - Director → ME
    2006-03-20 ~ 2019-04-08
    IIF 71 - Secretary → ME
  • 9
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    2017-10-20 ~ 2019-04-08
    IIF 37 - Director → ME
  • 10
    Other registered number: 04650482
    COMMSXCHANGE LIMITED - 2017-06-12
    Related registration: 04650482
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2014-08-27 ~ 2019-04-08
    IIF 30 - Director → ME
    2014-08-27 ~ 2019-04-08
    IIF 78 - Secretary → ME
  • 11
    Other registered numbers: 07910163, 04366051, 03224021
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    2017-01-03 ~ 2019-04-08
    IIF 35 - Director → ME
  • 12
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2016-04-25 ~ 2019-04-08
    IIF 26 - Director → ME
  • 13
    Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2016-04-25 ~ 2019-04-08
    IIF 25 - Director → ME
  • 14
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-05-18 ~ 2019-04-08
    IIF 51 - Director → ME
    2010-05-18 ~ 2019-04-08
    IIF 65 - Secretary → ME
  • 15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-09-01 ~ 2019-04-08
    IIF 50 - Director → ME
    2007-01-01 ~ 2019-04-08
    IIF 76 - Secretary → ME
  • 16
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    2017-10-20 ~ 2019-04-08
    IIF 28 - Director → ME
  • 17
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 29 - Director → ME
    2009-12-22 ~ 2019-04-08
    IIF 83 - Secretary → ME
  • 18
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 33 - Director → ME
    2009-09-03 ~ 2019-04-08
    IIF 64 - Secretary → ME
  • 19
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -5,381,117 GBP2024-12-31
    Person with significant control
    2020-11-25 ~ 2022-01-27
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    Other registered numbers: 06270642, 04518906, 05623736... (more)
    DIVITIAS BIDCO LIMITED - 2021-03-16
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-05-04 ~ 2019-04-08
    IIF 47 - Director → ME
  • 21
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13
    Related registrations: 06366262, 05069919, 05772596
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    2009-11-02 ~ 2019-04-08
    IIF 56 - Director → ME
    2006-01-20 ~ 2019-04-08
    IIF 74 - Secretary → ME
  • 22
    FREEDOM COMMUNICATIONS LIMITED - 2021-02-25
    Related registrations: 07910163, 02443243, 03224021
    GCI COM LIMITED - 2017-01-06
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-01-01 ~ 2019-04-08
    IIF 49 - Director → ME
  • 23
    HALLCO 1733 LIMITED - 2010-04-14
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-05-18 ~ 2019-04-08
    IIF 31 - Director → ME
    2010-05-18 ~ 2019-04-08
    IIF 67 - Secretary → ME
  • 24
    NASSTAR GROUP LIMITED - 2024-10-31
    Related registration: 03883933
    DIVITIAS MIDCO LIMITED - 2021-03-16
    8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ 2019-04-08
    IIF 48 - Director → ME
  • 25
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    2016-07-19 ~ 2019-04-08
    IIF 39 - Director → ME
  • 26
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-19 ~ 2019-04-08
    IIF 41 - Director → ME
  • 27
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-01 ~ 2016-01-01
    IIF 75 - Secretary → ME
  • 28
    BLAKEDEW 544 LIMITED - 2005-08-15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-08-15 ~ 2019-04-08
    IIF 52 - Director → ME
    2013-08-15 ~ 2019-04-08
    IIF 66 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.