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

Riley, Matthew Robinson

    Related profiles found in government register
  • Riley, Matthew Robinson
    British ceo born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 1
    • icon of address Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 2
  • Riley, Matthew Robinson
    British chief executive officer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 3 IIF 4
  • Riley, Matthew Robinson
    British compamy director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, Uk

      IIF 5
  • Riley, Matthew Robinson
    British company ceo born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 6
    • icon of address Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 7
  • Riley, Matthew Robinson
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British managing director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 143
  • Riley, Matthew Robinson
    British none born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge Eel Beck Farm, Rimington Lane, Rimington, Clitheroe, Lancashire, BB7 4ED, England

      IIF 151
    • icon of address 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 152
    • icon of address 77, Wicklow Street, London, WC1X 9JY, England

      IIF 153
  • Riley, Matthew Robinson
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 154 IIF 155
    • icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG, United Kingdom

      IIF 156
    • icon of address 1, Lindred Road, Nelson, Lancashire, BB9 5SR, England

      IIF 157
  • Mr Matthew Robinson Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lindred Road, Lomeshaye Industrial Estate, Nelson, BB9 5SR, England

      IIF 158
    • icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

      IIF 159
    • icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

      IIF 160 IIF 161 IIF 162
    • icon of address New Southworth Hall, Cuerdale Lane, Samlesbury, Preston, Lancashire, PR5 0UY, England

      IIF 163
  • Matthew Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Robinson Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew
    British business executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, BB7 9PZ, United Kingdom

      IIF 174
  • Mr Matthew Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, West Yorkshire, LS11 5QP, England

      IIF 175
  • Mr Matthew Robinson Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roaming Roosters Farm Shop, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER, United Kingdom

      IIF 176
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 177 IIF 178 IIF 179
    • icon of address 1, Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 180
  • Matthew Robinson Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 181
    • icon of address Daisy House, Lindred Road Business Park, Nelson, BB9 5SR, United Kingdom

      IIF 182
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 86 - Director → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 69 - Director → ME
  • 3
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-04 ~ dissolved
    IIF 4 - Director → ME
  • 4
    ASHLAND INTERACTIVE SOLUTIONS LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 35 - Director → ME
  • 5
    BNS (MAINTENANCE) LTD. - 2000-04-20
    BUSINESS NETWORK SERVICES (MAINTENANCE) LTD. - 1997-07-11
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 80 - Director → ME
  • 6
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 56 - Director → ME
  • 7
    TIMEC 1253 LIMITED - 2010-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 37 - Director → ME
  • 8
    TIMEC 1254 LIMITED - 2010-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 64 - Director → ME
  • 9
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 101 - Director → ME
  • 10
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 97 - Director → ME
  • 11
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 99 - Director → ME
  • 12
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 94 - Director → ME
  • 13
    HAMSARD 3155 LIMITED - 2011-04-20
    OUTSOURCERY GROUP LIMITED - 2011-03-09
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 38 - Director → ME
  • 14
    OUTSOURCERY LIMITED - 2011-09-30
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 5 - Director → ME
  • 15
    FENIX NETWORKS LIMITED - 2011-12-28
    LLOYD NETWORK SERVICES LIMITED - 2006-05-08
    icon of address 3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 102 - Director → ME
  • 17
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2025-08-11 ~ now
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 18
    TIMEC 1229 LIMITED - 2009-11-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 83 - Director → ME
  • 19
    TIMEC 1256 LIMITED - 2011-05-10
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 93 - Director → ME
  • 20
    PANTHER TOPCO LIMITED - 2023-08-14
    DE FACTO 2282 LIMITED - 2020-12-18
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 156 - Director → ME
  • 21
    LINDRED 123 LIMITED - 2016-02-24
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -897,173 GBP2018-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    GREENROOTS WHOLESALE FOODS LTD - 2013-11-08
    ROAMING ROOSTERS WHOLESALE LTD - 2013-11-07
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,645,658 GBP2019-01-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    DAISY CORPORATE SERVICES HOLDINGS LIMITED - 2024-07-26
    DAISY HOLDCO C LIMITED - 2019-05-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 134 - Director → ME
  • 24
    DAISY RECIPIENT LIMITED - 2024-08-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 138 - Director → ME
  • 25
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 137 - Director → ME
  • 26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 124 - Director → ME
  • 27
    icon of address Manor Buildings, Moor Lane Wiswell, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 133 - Director → ME
  • 28
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 132 - Director → ME
  • 29
    LINDRED LIMITED - 2016-07-29
    BACKUP GURU ONLINE LTD - 2020-02-25
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 98 - Director → ME
  • 30
    icon of address 1 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -394,156 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    RILEY ENTERPRISES LIMITED - 2022-12-01
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    632,579 GBP2024-03-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 58 - Director → ME
  • 34
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 36 - Director → ME
  • 35
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 84 - Director → ME
  • 36
    DAISY NEWCO 1 LIMITED - 2010-05-04
    DAISY TELECOMS LIMITED - 2009-08-12
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 92 - Director → ME
  • 37
    BUSINESS TELECOM MAINTENANCE LIMITED - 2004-01-19
    icon of address Daisy House, Lindred Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 90 - Director → ME
  • 38
    DAISY COMMUNICATIONS HOLDCO LIMITED - 2025-08-04
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 96 - Director → ME
  • 39
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 100 - Director → ME
  • 40
    icon of address 300 Bath Street, 1st Floor, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 182 - Right to surplus assets - 75% or moreOE
  • 41
    ROBINSON CAPITAL INVESTMENTS LIMITED - 2020-05-30
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 42
    ROBINSON CAPITAL LIMITED - 2020-05-30
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 8 - Director → ME
  • 43
    CALL PLAN LIMITED - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 150 - Director → ME
  • 44
    HOUSING COMMUNICATIONS LIMITED - 2010-09-23
    COMPUTER TRADE SALES LIMITED - 2001-04-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 48 - Director → ME
  • 45
    TDOTCOM LIMITED - 2008-01-11
    INTELEGENESIS LIMITED - 1999-11-17
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 144 - Director → ME
  • 46
    ASHLAND COMMUNICATION EQUIPMENT LIMITED - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 147 - Director → ME
  • 47
    NESSCO LIMITED - 2010-04-19
    NESSCO (ABERDEEN) LIMITED - 1992-01-10
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 73 - Director → ME
  • 48
    NESSCO SERVICES LTD. - 2010-04-19
    NEWOOD TELECOM LIMITED - 2001-03-20
    WOODEND TELECOM LIMITED - 1996-10-10
    KINOCLEM LIMITED - 1993-02-12
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 146 - Director → ME
  • 49
    ASHLAND SERVICE UK LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 65 - Director → ME
  • 50
    SPIRITEL TECHNOLOGIES LIMITED - 2007-11-23
    SPIRITEL VIRTUAL NETWORKS LIMITED - 2005-01-31
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 62 - Director → ME
  • 51
    EDGE SOLUTIONS LTD - 2010-02-03
    PIE SQUARE LIMITED - 2002-01-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 148 - Director → ME
  • 52
    ED COMMUNICATIONS LIMITED - 2008-09-22
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 149 - Director → ME
  • 53
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    SHELFCO (NO.1814) LIMITED - 2000-06-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 79 - Director → ME
  • 54
    EXPO COMMUNICATIONS LIMITED - 2010-11-11
    ASHLAND GROUP LIMITED - 2007-11-26
    ASHLAND GROUP PLC - 2007-03-24
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 68 - Director → ME
  • 55
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 130 - Director → ME
  • 56
    NEG T2 LIMITED - 2010-12-31
    NEG TECHNOLOGIES LIMITED - 2007-08-02
    icon of address Daisy House Lindred Road, Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 57
    icon of address Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 174 - Director → ME
  • 58
    SPIRITEL MOBILE LIMITED - 2008-06-04
    ASHLAND MANAGEMENT LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 39 - Director → ME
Ceased 107
  • 1
    PHOENIX IT SERVICES LIMITED - 2019-10-29
    PHOENIX INTERNATIONAL HOLDINGS LIMITED - 2019-09-24
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 13 - Director → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-16 ~ 2017-10-24
    IIF 41 - Director → ME
  • 3
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-07 ~ 2022-09-30
    IIF 11 - Director → ME
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 15 - Director → ME
  • 4
    DAISY PARTNER SERVICES LIMITED - 2019-05-31
    INDECS COMPUTER SERVICES LIMITED - 2014-12-22
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 55 - Director → ME
  • 5
    DAISY PARTNER SERVICES TRADING LIMITED - 2019-05-31
    DAISY DIGITAL MEDIA LIMITED - 2015-03-13
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2017-10-24
    IIF 126 - Director → ME
  • 6
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 51 - Director → ME
  • 7
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED - 2022-10-06
    FAULTBASIC LIMITED - 2008-05-29
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2017-10-24
    IIF 67 - Director → ME
  • 8
    INTERCEPT IT LIMITED - 2019-06-27
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 54 - Director → ME
  • 9
    icon of address Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2012-03-26
    IIF 139 - Director → ME
  • 10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2017-10-24
    IIF 60 - Director → ME
  • 11
    REPLACEMENT NAME LIMITED - 2010-03-04
    REPLACEMENT NAME PLC - 2009-10-07
    DAISY GROUP PLC - 2009-07-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2017-10-24
    IIF 63 - Director → ME
  • 12
    BNS TELECOM GROUP PLC - 2010-10-19
    BNS TELECOM GROUP LIMITED - 2005-10-18
    CROSSCO (886) LIMITED - 2005-10-06
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2017-10-24
    IIF 33 - Director → ME
  • 13
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 116 - Director → ME
  • 14
    SERVO COMPUTER SERVICES LIMITED - 2021-11-04
    SERVO COMPUTER SERVICES PLC - 2006-10-18
    DOWERBOND LIMITED - 1980-12-31
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 75 - Director → ME
  • 15
    CAR PARK LIMITED - 2005-02-08
    LETSGETONIT.COM LIMITED - 2001-03-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 45 - Director → ME
  • 16
    EDGEBAR LIMITED - 1985-06-20
    icon of address Campsie House 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 14 - Director → ME
  • 17
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 20
    LOCKBAND LIMITED - 2001-06-19
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2017-10-24
    IIF 3 - Director → ME
  • 21
    ICM COMPUTER GROUP LIMITED - 2015-12-01
    ICM COMPUTER GROUP PLC - 2007-08-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 17 - Director → ME
  • 22
    LEATHERBROOK LIMITED - 2001-03-29
    ENTERPRISE SOLUTIONS UK LIMITED - 2001-04-24
    ERICSSON ENTERPRISES LIMITED - 2001-08-29
    DAMOVO UK LIMITED - 2015-07-01
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-10-24
    IIF 32 - Director → ME
  • 23
    STAR AIR MEDIA LIMITED - 2013-02-14
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2017-10-24
    IIF 72 - Director → ME
  • 24
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 118 - Director → ME
  • 25
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05
    VIALTUS SOLUTIONS LIMITED - 2014-04-11
    VIALTUS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 114 - Director → ME
  • 26
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26
    DAISY WHOLESALE LIMITED - 2010-12-01
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2009-02-02
    IIF 140 - Director → ME
    icon of calendar 2010-12-17 ~ 2017-10-24
    IIF 59 - Director → ME
  • 27
    MOCO HOLDINGS LIMITED - 2015-09-22
    ACRE 181 LIMITED - 1998-11-05
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-10-24
    IIF 117 - Director → ME
  • 28
    KNAVES BEECH INVESTMENTS NO 1 LIMITED - 2018-03-29
    SUMMERSOURCE LIMITED - 2004-02-16
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 16 - Director → ME
  • 29
    CHAIN FINCO LIMITED - 2015-02-13
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2017-10-24
    IIF 120 - Director → ME
  • 30
    CHAIN TOPCO LIMITED - 2015-02-13
    DMWSL 770 LIMITED - 2014-09-04
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-15 ~ 2021-02-08
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    CHAIN BIDCO PLC - 2015-02-13
    DAISY GROUP PLC - 2018-07-11
    DAISY BIDCO PLC - 2016-09-22
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2017-10-24
    IIF 107 - Director → ME
  • 32
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-02-08
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 33
    DAISY GROUP PLC - 2015-01-26
    MAWLAW 491 PLC - 2000-04-17
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    ZIPCOM PLC - 2003-03-06
    GX NETWORKS PLC. - 2003-10-29
    DAISY GROUP LIMITED - 2016-09-22
    FREEDOM4 GROUP PLC - 2009-07-20
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 42 - Director → ME
  • 34
    DAISY SOLUTIONS LIMITED - 2013-03-15
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2017-10-24
    IIF 125 - Director → ME
  • 35
    ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12
    PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED - 2015-12-01
    TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20
    TEAM RECOVERY PLC - 2000-01-24
    ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01
    PROSPECTUP LIMITED - 1992-12-01
    ICM RECOVERY SERVICES PLC - 2006-08-31
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 23 - Director → ME
  • 36
    PHOENIX IT CONTINUITY CONSULTING LIMITED - 2015-12-01
    ICM CONTINUITY CONSULTING LIMITED - 2013-09-12
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 71 - Director → ME
  • 37
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 78 - Director → ME
  • 38
    ICM LIMITED - 2019-05-31
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 74 - Director → ME
  • 39
    PHOENIX IT SHARED SERVICES LIMITED - 2015-12-01
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 76 - Director → ME
  • 40
    CHAIN MIDCO LIMITED - 2015-02-13
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2017-10-24
    IIF 108 - Director → ME
  • 41
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 128 - Director → ME
  • 42
    CHAIN PIKCO LIMITED - 2015-02-13
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2017-10-24
    IIF 113 - Director → ME
  • 43
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 44
    NETWORK EUROPE GROUP LIMITED - 2012-12-19
    NETWORK EUROPE GROUP PLC - 2004-09-21
    NETWORK EUROPE TELECOMMUNICATIONS LIMITED - 2000-04-19
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 81 - Director → ME
  • 45
    LAYER 3 ADVANCED BUSINESS SOLUTIONS LTD - 2015-04-01
    DAISY WIFI LIMITED - 2023-12-19
    LAYER 3 CONSULTING LIMITED - 2007-02-26
    DAISY TELECOMS 1 LIMITED - 2024-08-20
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2017-10-24
    IIF 121 - Director → ME
  • 46
    DAISY NEWCO 1 LIMITED - 2009-08-12
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2017-10-24
    IIF 6 - Director → ME
  • 47
    DAISY UPDATA COMMUNICATIONS LIMITED - 2025-10-16
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2017-11-14
    IIF 2 - Director → ME
  • 48
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    COYO LIMITED - 2018-10-24
    VHA LIMITED - 2018-07-27
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 77 - Director → ME
  • 49
    NDR (HOLDINGS) LIMITED - 2019-04-26
    SECKLOE 46 LIMITED - 2001-02-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 12 - Director → ME
  • 50
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2018-08-23
    IIF 27 - Director → ME
  • 51
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2018-08-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2018-08-23
    IIF 25 - Director → ME
  • 53
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 110 - Director → ME
  • 54
    COYO SERVICES LIMITED - 2018-10-24
    DAISY 1000 LIMITED - 2018-07-27
    AGHOCO 1000 LIMITED - 2015-12-01
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 19 - Director → ME
  • 55
    GAZELLE TELEPHONE COMPANY LIMITED(THE) - 1987-06-25
    GAZELLE COMMUNICATIONS LIMITED - 1982-09-15
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 47 - Director → ME
  • 56
    icon of address Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -79,308 GBP2024-02-29
    Officer
    icon of calendar 2014-12-17 ~ 2017-10-24
    IIF 1 - Director → ME
  • 57
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2017-10-24
    IIF 50 - Director → ME
  • 58
    PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-31 ~ 2018-03-15
    IIF 46 - Director → ME
  • 59
    NEG MBO TWO LIMITED - 2011-05-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 88 - Director → ME
  • 60
    DWS GROUP HOLDINGS LIMITED - 2023-06-29
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-17 ~ 2022-10-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-03-17
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 61
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2023-06-30
    DAISY WHOLESALE LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2010-12-01
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2017-10-24
    IIF 122 - Director → ME
  • 62
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-28 ~ 2017-10-24
    IIF 111 - Director → ME
  • 63
    AKJ GROUP HOLDINGS LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-17 ~ 2022-10-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-03-17
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 64
    DISKOFFICE LIMITED - 2005-11-01
    AURORA KENDRICK JAMES LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,827,497 GBP2019-03-31
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 57 - Director → ME
  • 65
    WORLDWIDE CONNECT LIMITED - 2023-06-30
    WORLDWIDE GROUP HOLDINGS LIMITED - 2014-04-01
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2017-10-24
    IIF 82 - Director → ME
  • 66
    WORLDWIDE CONNECT LIMITED - 2014-04-01
    HIGHWORTH LIMITED - 2001-10-12
    DIGITAL WHOLESALE SOLUTIONS WORLDWIDE LIMITED - 2023-06-30
    DAISY WORLDWIDE LIMITED - 2019-04-26
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2017-10-24
    IIF 87 - Director → ME
  • 67
    GREENROOTS WHOLESALE FOODS LTD - 2013-11-08
    ROAMING ROOSTERS WHOLESALE LTD - 2013-11-07
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,645,658 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-01
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
  • 68
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 109 - Director → ME
  • 69
    DAISY RECIPIENT LIMITED - 2024-08-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-07-08
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 70
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2017-10-24
    IIF 61 - Director → ME
  • 71
    LINDRED LIMITED - 2016-07-29
    BACKUP GURU ONLINE LTD - 2020-02-25
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-02-09
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 72
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-06 ~ 2017-10-24
    IIF 145 - Director → ME
  • 73
    CELL-LINK LIMITED - 2008-07-25
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-10-24
    IIF 123 - Director → ME
  • 74
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-10-24
    IIF 115 - Director → ME
  • 75
    DAISY DIGITAL MEDIA LIMITED - 2019-04-26
    INDECS COMPUTER SERVICES LIMITED - 2015-03-13
    INDECS COMPUTERS LIMITED - 2014-04-01
    DAISY PARTNER SERVICES LIMITED - 2014-12-22
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 34 - Director → ME
  • 76
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,151 GBP2024-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2010-05-10
    IIF 104 - Director → ME
  • 77
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    icon of address Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    icon of calendar 2009-08-28 ~ 2010-09-08
    IIF 103 - Director → ME
  • 78
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 70 - Director → ME
  • 79
    NEG ENGINEERING LTD - 2012-12-19
    ENSION TECHNOLOGIES LIMITED - 2002-01-11
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 53 - Director → ME
  • 80
    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 2009-08-28 ~ 2011-07-29
    IIF 131 - Director → ME
  • 81
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2017-10-24
    IIF 31 - Director → ME
  • 82
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2012-02-29
    IIF 106 - Director → ME
  • 83
    04819193 LIMITED - 2019-11-04
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 43 - Director → ME
  • 84
    SHOO 284 LIMITED - 2006-11-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 21 - Director → ME
  • 85
    AVEO NET LIMITED - 2009-02-12
    THE NET CROWD LIMITED - 2023-12-21
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-10-24
    IIF 127 - Director → ME
  • 86
    MLPDDG LIMITED - 2007-10-15
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455 GBP2024-06-30
    Officer
    icon of calendar 2013-10-26 ~ 2015-10-16
    IIF 91 - Director → ME
  • 87
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,509 GBP2016-04-01 ~ 2017-05-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-10-06
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 88
    ROBINSON CAPITAL LIMITED - 2020-05-30
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-02-09
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 89
    SCALABLE COMMUNICATIONS PLC - 2017-01-20
    SCALABLE PLC - 2008-04-15
    SCALABLE NETWORKS PLC - 2008-04-03
    SCALEABLE NETWORKS PLC - 1998-01-20
    ENTERPRISE NETWORKING SOLUTIONS PLC - 1997-12-24
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 66 - Director → ME
  • 90
    icon of address Daisy House Lindred Road Business Park, Brierfield, Nelson, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    110,355 GBP2016-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-10-24
    IIF 105 - Director → ME
  • 91
    LODGECO LIMITED - 2012-10-02
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-12 ~ 2016-07-08
    IIF 151 - Director → ME
  • 92
    NETCENTRIC IT LIMITED - 2009-11-26
    INDECS NETWORKS LTD - 2008-06-25
    BARNSHELL LTD - 2005-08-05
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 52 - Director → ME
  • 93
    SPIRITEL PLC - 2011-02-03
    ROSHNI INVESTMENTS PLC - 2004-07-28
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2017-10-24
    IIF 40 - Director → ME
  • 94
    WN 1 LIMITED - 2008-06-04
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2017-10-24
    IIF 89 - Director → ME
  • 95
    icon of address Stonyhurst, Clitheroe, Lancashire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-15 ~ 2018-01-22
    IIF 95 - Director → ME
  • 96
    NEG MBO LIMITED - 2010-12-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 85 - Director → ME
  • 97
    IDE GROUP HOLDINGS PLC - 2022-11-03
    EASYDATE LIMITED - 2010-06-17
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    EASYDATE PLC - 2011-01-11
    CORETX HOLDINGS PLC - 2017-11-30
    CUPID PLC - 2015-01-13
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-01 ~ 2025-10-08
    IIF 152 - Director → ME
  • 98
    TIME OUT GROUP HC LIMITED - 2016-06-08
    TIME OUT GROUP LIMITED - 2016-06-08
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-23 ~ 2021-02-09
    IIF 153 - Director → ME
  • 99
    TREND COMMUNICATIONS LIMITED - 2004-03-25
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 20 - Director → ME
  • 100
    icon of address Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,520,832 GBP2024-03-31
    Officer
    icon of calendar 2013-05-24 ~ 2024-10-17
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-09-27
    IIF 175 - Ownership of shares – More than 50% but less than 75% OE
  • 101
    icon of address Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    1,144,592 GBP2024-09-30
    Officer
    icon of calendar 2009-08-28 ~ 2011-03-23
    IIF 129 - Director → ME
  • 102
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 119 - Director → ME
  • 103
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 112 - Director → ME
  • 104
    DAISY CORPORATE LIMITED - 2024-08-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ 2025-10-03
    IIF 141 - Director → ME
  • 105
    DAISY CORPORATE SERVICES TRADING LIMITED - 2025-06-25
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02
    ALTERNATIVE NETWORKS LIMITED - 2017-10-20
    ALTERNATIVE NETWORKS PLC - 2017-01-19
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-11 ~ 2023-03-09
    IIF 24 - Director → ME
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 49 - Director → ME
  • 106
    ICM COMPUTER GROUP (SCOTLAND) LIMITED - 2013-10-01
    PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED - 2015-12-01
    DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED - 2024-07-30
    ALTOR LIMITED - 2000-06-23
    ALTOR.ICM LIMITED - 2002-04-10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 22 - Director → ME
  • 107
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    ICM COMPUTER GROUP PLC - 1995-11-30
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    SIMCO NO. 111 LIMITED - 1986-03-24
    SERVO LIMITED - 2013-09-12
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.