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

Goodman, Christopher David

    Related profiles found in government register
  • Goodman, Christopher David
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 1
    • 4, North Guildry Street, Elgin, Morayshire, IV30 1JR

      IIF 2
    • The Bellows, Bramlands Lane, Woodmancote, Henfield, BN5 9TG, England

      IIF 3
    • Connect House, Unit A, Millshaw Business Park, Global Avenue, Leeds, LS11 8PR, England

      IIF 4
    • Danelea, Dane Road, Seaford, BN25 1DU, England

      IIF 5
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 6 IIF 7
    • Mulberry House, 12 Castletown, Upper Beeding, Steyning, BN44 3TR, England

      IIF 8
    • Mulberry House, The Bostal, Upper Beeding, Steyning, BN44 3TR, United Kingdom

      IIF 9
  • Goodman, Christopher David
    British associate director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 10
  • Goodman, Christopher David
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 96, Church Street, Brighton, BN1 1UJ, England

      IIF 11
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 12
    • Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA, United Kingdom

      IIF 13
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 14
  • Goodman, Christopher David
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 92
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 93
  • Goodman, Christopher David
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 12 Castletown, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 94
    • Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 95 IIF 96
  • Goodman, Christopher David
    English director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Castletown, Upper Beeding, Steyning, West Sussex, BN44 3TR, England

      IIF 100
  • Goodman, Christopher David
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 101 IIF 102
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 103
  • Goodman, Christopher David
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Horton Farm, House, Henfield Road Small Dole, Henfield, West Sussex, BN5 9XH

      IIF 109
    • Focus House, Ham Road, Shoreham By Sea, West Sussex, BN43 6PA, United Kingdom

      IIF 110
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 111 IIF 112 IIF 113
    • 50, Alderley Road, Wilmslow, Cheshire, SK9 1NY, England

      IIF 116
    • 50, Alderley Road, Wilmslow, Cheshire, SK9 1NY, United Kingdom

      IIF 117 IIF 118 IIF 119
  • Goodman, Christopher David
    British managindirector born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 120
  • Goodman, Christopher David
    British none born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, United Kingdom

      IIF 121
  • Goodman, Chris
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 12 Castletown, Upper Beeding, Steyning, BN44 3TR, England

      IIF 122
  • Goodman, Christopher David
    British

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, East Sussex, BN42 4FJ

      IIF 123
  • Goodman, Christopher David
    British director

    Registered addresses and corresponding companies
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 124
  • Mr Christopher David Goodman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 46 - 50 Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 125
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 126 IIF 127
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 128
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 129 IIF 130 IIF 131
    • The Bellows, Bramlands Lane, Woodmancote, Henfield, BN5 9TG, England

      IIF 132
    • 30, Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP

      IIF 133
    • Wensum Mount Business Park, Low Road, Norwich, Norfolk, NR6 5AQ, United Kingdom

      IIF 134
    • Danelea, Dane Road, Seaford, BN25 1DU, England

      IIF 135
    • Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 136
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 137 IIF 138 IIF 139
    • Focus House, Ham Road, Shoreham-by-sea, East Sussex, BN43 6PA, United Kingdom

      IIF 143
    • Europa House, Southwick Square, Southwick, West Sussex, BN42 4FJ

      IIF 144 IIF 145
  • Mr Christopher David Goodman
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 146 IIF 147
  • Chris Goodman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 148
  • Mr Christopher David Goodman
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 149 IIF 150
child relation
Offspring entities and appointments 121
  • 1
    &PARTNERS IT LTD
    - now 09735329
    BRIGHT NINE LTD - 2020-06-17
    BRIGHT PM LIMITED - 2017-09-27
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    210,097 GBP2023-03-31
    Officer
    2023-07-31 ~ 2024-06-28
    IIF 29 - Director → ME
  • 2
    ABTEC COMMUNICATIONS LIMITED
    - now 07455836
    FOCUS TELECOMS (NORTHERN) LIMITED
    - 2012-12-07 07455836
    Europa House Southwick Square, Southwick, Brighton
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -57 GBP2015-11-30
    Officer
    2010-12-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ABTEC SERVICES (UK) LIMITED
    03801258
    Europa House Southwick Square, Southwick, Brighton, East Sussex
    Dissolved Corporate (9 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 16 - Director → ME
    2012-11-01 ~ dissolved
    IIF 123 - Secretary → ME
  • 4
    ACTIONFUNDER LTD.
    - now 05611771
    SEMBLE NETWORK LIMITED - 2024-01-06
    PROJECT DIRT LIMITED - 2020-05-30
    3 Garrick Street, First Floor, London, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    -524,343 GBP2023-05-01 ~ 2024-04-30
    Officer
    2025-02-06 ~ now
    IIF 94 - Director → ME
  • 5
    ARCUS SERVICES LIMITED
    09944454
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7 GBP2018-11-30
    Officer
    2016-05-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BESPOKE MEDIA LIMITED
    10961764
    Europa House Southwick Square, Southwick, Brighton, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 7
    BLINK ENERGY LIMITED
    07412836
    Europa House Southwick Square, Southwick, Brighton
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,421 GBP2016-11-30
    Officer
    2010-10-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or control OE
  • 8
    BOXX COMMUNICATIONS LTD
    07449383
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    76,441 GBP2023-04-30
    Officer
    2023-09-29 ~ 2024-06-28
    IIF 106 - Director → ME
  • 9
    BRIDGE TECHNOLOGY SOLUTIONS LIMITED
    09106957
    C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    BROAD STREET PROPERTIES (SEAFORD) LIMITED
    - now 09164220
    BROAD STREET PROPERTIES (HOVE) LIMITED
    - 2014-08-13 09164220
    168 Church Road, Hove, England
    Active Corporate (14 parents)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    2014-08-06 ~ 2016-04-05
    IIF 11 - Director → ME
  • 11
    CALIBRE NETWORK LIMITED
    04628107
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -48,884 GBP2022-11-30
    Officer
    2018-08-31 ~ dissolved
    IIF 37 - Director → ME
  • 12
    CALIBRE TELECOMS LIMITED
    04136847
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    50,269 GBP2022-11-30
    Officer
    2018-08-31 ~ dissolved
    IIF 46 - Director → ME
  • 13
    CCG TECHNOLOGY LIMITED
    10543396
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-12-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CELLULAR SOLUTIONS AND SERVICES LIMITED
    03837718
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents)
    Officer
    2024-04-24 ~ 2024-06-28
    IIF 108 - Director → ME
  • 15
    CELLULAR SOLUTIONS NETWORK SERVICES LIMITED
    08445652
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents)
    Officer
    2024-04-24 ~ 2024-06-28
    IIF 105 - Director → ME
  • 16
    CERRIG SOLUTIONS LTD
    11059376
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,273 GBP2022-11-30
    Officer
    2017-11-13 ~ dissolved
    IIF 56 - Director → ME
  • 17
    CHIEF BIDCO LIMITED
    13148149
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    31,975,269 GBP2021-11-30
    Officer
    2021-01-20 ~ 2024-06-28
    IIF 76 - Director → ME
  • 18
    CITYTALK COMMUNICATIONS LIMITED
    06231416
    Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -317,787 GBP2021-11-30
    Officer
    2014-10-01 ~ dissolved
    IIF 104 - Director → ME
  • 19
    CLOUD VOICE AND DATA LTD
    11868164
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (10 parents)
    Equity (Company account)
    119,730 GBP2023-11-30
    Officer
    2019-05-08 ~ 2024-06-28
    IIF 47 - Director → ME
  • 20
    COMMS CONNEXION LIMITED
    06946645
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    178 GBP2019-11-30
    Officer
    2019-03-22 ~ dissolved
    IIF 63 - Director → ME
  • 21
    COMPLETE NETWORK SERVICES LTD
    05345187
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (18 parents)
    Equity (Company account)
    1,287,011 GBP2022-11-30
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 103 - Director → ME
  • 22
    CROWTHORNE ASSOCIATES LIMITED
    03128187
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    2,910,297 GBP2021-11-30
    Officer
    2019-03-15 ~ dissolved
    IIF 66 - Director → ME
  • 23
    DANELEA FREEHOLD LIMITED
    16546066
    Danelea, Dane Road, Seaford, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    DATASHARP UK LIMITED
    - now 01807741
    DATASHARP (SOUTH WEST) LIMITED - 2000-11-28
    COPIER PRODUCTS (SOUTH WEST) LIMITED - 1986-10-02
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (24 parents)
    Equity (Company account)
    1,027,505 GBP2024-03-31
    Officer
    2024-02-29 ~ 2024-06-28
    IIF 41 - Director → ME
  • 25
    E3 LIVE LTD
    16429481
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ECLIPSE (MIDCO 1) LIMITED
    12474441 12474568
    Focus House, Ham Rd, Shoreham-by-sea, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2024-07-03
    IIF 92 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ECLIPSE (MIDCO 2) LIMITED
    12474568 12474441
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2024-07-03
    IIF 120 - Director → ME
  • 28
    ENTROPIE LIMITED
    - now 05094247
    WEBB GAMBERT LIMITED - 2008-07-08
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    79,791 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-04-26 ~ 2024-06-28
    IIF 107 - Director → ME
  • 29
    EOS COMMUNICATIONS LIMITED
    05455300
    41 Selangor Avenue, Emsworth, Hampshire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    111,362 GBP2017-01-31
    Officer
    2007-10-12 ~ 2013-06-17
    IIF 109 - Director → ME
  • 30
    EVAD HOLDINGS LIMITED
    - now 06965702
    ETHOS VOICE AND DATA HOLDINGS LIMITED
    - 2022-04-08 06965702
    DAWNBEST LIMITED - 2009-12-23
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    -1,304,291 GBP2021-05-31
    Officer
    2022-03-01 ~ 2024-06-28
    IIF 85 - Director → ME
  • 31
    EVAD THINK UNIFIED LIMITED
    - now 06997995
    ETHOS VOICE AND DATA LIMITED
    - 2022-04-08 06997995 04623254
    SAGEFIELD LIMITED - 2009-09-18
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    3,169,611 GBP2021-05-31
    Officer
    2022-03-01 ~ 2024-06-28
    IIF 77 - Director → ME
  • 32
    FELLINI (HOVE) LIMITED
    07782243
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,743 GBP2019-11-30
    Officer
    2011-09-21 ~ dissolved
    IIF 48 - Director → ME
  • 33
    FLOWER BIDCO LIMITED
    14591539
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2023-01-13 ~ 2024-07-03
    IIF 99 - Director → ME
  • 34
    FLOWER HOLDCO LIMITED
    14591437
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2023-01-13 ~ 2024-07-03
    IIF 97 - Director → ME
  • 35
    FOCUS 4 ENERGY LIMITED
    07358482
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    206 GBP2019-11-30
    Officer
    2011-11-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 145 - Has significant influence or control OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    FOCUS 4 NETWORKS LIMITED
    07358507
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    138,073 GBP2019-11-30
    Officer
    2011-11-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 127 - Has significant influence or control OE
  • 37
    FOCUS 4 U LTD.
    - now 04771242
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (19 parents, 70 offsprings)
    Officer
    2003-07-01 ~ now
    IIF 6 - Director → ME
    2004-07-01 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    FOCUS DIGITAL MEDIA LIMITED
    07674050
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -10,729 GBP2021-11-30
    Officer
    2011-06-20 ~ dissolved
    IIF 53 - Director → ME
  • 39
    FOCUS GROUP (SCOTLAND) LIMITED
    SC692510
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-03-17 ~ dissolved
    IIF 25 - Director → ME
  • 40
    FOCUS GROUP TRADING LIMITED - now
    ECLIPSE (BIDCO) LIMITED
    - 2025-05-02 12474659
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2020-03-06 ~ 2024-07-03
    IIF 93 - Director → ME
  • 41
    FOCUS HUT LIMITED
    12014920
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (8 parents)
    Equity (Company account)
    -19,270 GBP2023-11-30
    Officer
    2019-05-23 ~ 2024-06-28
    IIF 34 - Director → ME
    Person with significant control
    2019-05-23 ~ 2024-02-14
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    FOCUS INTEGRATION SOLUTIONS LIMITED
    08304735
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    129,385 GBP2022-11-30
    Officer
    2012-11-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 144 - Has significant influence or control OE
  • 43
    FOCUS IT SYSTEMS LIMITED
    - now 07537011
    FOCUS 4 IT LIMITED
    - 2011-02-25 07537011
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    988 GBP2019-11-30
    Officer
    2011-02-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 125 - Has significant influence or control OE
  • 44
    FOCUS NORTH LIMITED
    08682436
    Europa House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 91 - Director → ME
  • 45
    FOCUS NW LTD
    09277907
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    410 GBP2017-11-30
    Officer
    2014-10-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Has significant influence or control OE
  • 46
    FOCUS PHONES LIMITED
    07044925
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    67,619 GBP2019-11-30
    Officer
    2011-11-29 ~ dissolved
    IIF 42 - Director → ME
  • 47
    FOCUS SCOTLAND TECHNOLOGY LTD
    - now SC437191
    SCOTHUB LTD - 2014-10-06
    BOSS TELECOM LTD. - 2014-05-27
    4 North Guildry Street, Elgin, Morayshire
    Active Corporate (5 parents)
    Equity (Company account)
    -10,588 GBP2021-09-30
    Officer
    2014-12-10 ~ 2017-10-31
    IIF 2 - Director → ME
  • 48
    FOCUS SELECT LIMITED
    07782277
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,508 GBP2024-11-30
    Officer
    2011-09-21 ~ 2024-05-01
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 139 - Has significant influence or control OE
  • 49
    FOCUS SOUTH WEST LIMITED
    09877770
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Has significant influence or control OE
  • 50
    GB TECHNOLOGIES HOLDINGS LTD
    SC565091
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    542,004 GBP2020-04-01 ~ 2021-03-31
    Officer
    2021-09-30 ~ 2024-06-28
    IIF 82 - Director → ME
  • 51
    GB TECHNOLOGIES LTD
    - now SC194770
    GB TELECOM (SCOTLAND) LIMITED - 2014-12-02
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (18 parents)
    Profit/Loss (Company account)
    325,548 GBP2020-04-01 ~ 2021-03-31
    Officer
    2021-09-30 ~ 2024-06-28
    IIF 83 - Director → ME
  • 52
    GLG TELECOM LIMITED
    SC466621
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (13 parents, 8 offsprings)
    Equity (Company account)
    844,132 GBP2021-11-30
    Officer
    2020-07-31 ~ 2024-06-28
    IIF 71 - Director → ME
  • 53
    GOODMAN FAMILY PROPERTIES LIMITED
    13859311
    Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    945,981 GBP2024-03-31
    Officer
    2022-01-19 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2022-01-19 ~ 2023-04-05
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    GOODMAN FAMILY VENTURES LIMITED
    12469624
    Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,700,516 GBP2024-04-05
    Officer
    2020-02-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 55
    GOODMAN GILBERT PROPERTIES LTD
    11252348
    The Bellows Bramlands Lane, Woodmancote, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,746 GBP2024-11-30
    Officer
    2018-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    H N T BIDCO LIMITED
    13207430
    Focus House, Ham Road, Shoreham By Sea, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-02-17 ~ 2024-06-28
    IIF 24 - Director → ME
  • 57
    H N T HOLDINGS LIMITED
    13203040
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-02-16 ~ 2024-06-28
    IIF 74 - Director → ME
  • 58
    HAWK TELECOM LIMITED
    05712874
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,149,074 GBP2024-02-29
    Officer
    2024-03-12 ~ 2024-06-28
    IIF 40 - Director → ME
  • 59
    HIGHLAND NETWORK LIMITED
    SC154414
    Oykel House, Cradlehall Business Park, Inverness
    Active Corporate (21 parents)
    Equity (Company account)
    932,651 GBP2021-11-30
    Officer
    2021-04-09 ~ 2024-06-28
    IIF 68 - Director → ME
  • 60
    INCOM BUSINESS SYSTEMS LIMITED
    - now 02437211 05024298
    SWITCHTRANS LIMITED - 1989-12-12
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (21 parents, 4 offsprings)
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 114 - Director → ME
  • 61
    INCOM-CNS GROUP LIMITED
    - now 04928500
    INCOM (HOLDINGS) LIMITED - 2017-09-23
    KEOCO 227 LIMITED - 2004-01-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 115 - Director → ME
  • 62
    INCOM-CNS WALES LIMITED
    11470869
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 112 - Director → ME
  • 63
    INFOSEC CLOUD LTD
    - now 06035236
    AVOCADO IT LIMITED - 2012-08-01
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    545,408 GBP2021-11-30
    Officer
    2020-03-06 ~ 2024-06-28
    IIF 60 - Director → ME
  • 64
    IPINNACLE LTD
    06679607
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2024-02-09 ~ 2024-06-28
    IIF 32 - Director → ME
  • 65
    IRIS GLOBAL TELECOM LLP - now
    RAINBOW GLOBAL NETWORK SERVICES LLP
    - 2016-03-23 OC319570 OC407404, 05972643
    CLOUD NUMBER NINE LLP - 2009-08-24
    Chimhams Barn, West Kingsdown Farm, West Kingsdown, Kent
    Dissolved Corporate (13 parents)
    Officer
    2014-05-09 ~ 2016-03-02
    IIF 100 - LLP Member → ME
  • 66
    IT FIRST LTD
    - now 03222864 06601360
    TECHNICAL RESPONSE TEAM LIMITED - 2009-12-12
    FORMAN COMPUTER SERVICES LIMITED - 1999-09-15
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    971,106 GBP2021-11-30
    Officer
    2018-12-05 ~ dissolved
    IIF 64 - Director → ME
  • 67
    JS2 INVESTMENTS LIMITED
    - now 07641330
    DATASHARP (HOLDINGS) LIMITED - 2019-01-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    4,498,490 GBP2024-03-31
    Officer
    2024-02-29 ~ 2024-06-28
    IIF 67 - Director → ME
  • 68
    LIGHTYEAR SOFTWARE CONSULTING LTD
    - now 08381256
    INFINITY SOFTWARE CONSULTING LTD
    - 2024-05-20 08381256
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (11 parents)
    Officer
    2024-01-31 ~ 2024-06-28
    IIF 7 - Director → ME
  • 69
    LILY COMMUNICATIONS LTD.
    - now 07020016
    XTEL (UK) LTD - 2011-05-24
    XTEL COMMS (NORTHERN) LIMITED - 2009-10-08
    Connect House, Unit A, Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    52,515 GBP2023-09-30
    Officer
    2016-09-30 ~ now
    IIF 4 - Director → ME
  • 70
    LONGPATH LIMITED
    06538435
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -8,266 GBP2022-11-30
    Officer
    2019-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 71
    LOWMOOR ROAD LIMITED
    09353941
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    35,555 GBP2022-04-30
    Officer
    2020-09-30 ~ 2024-06-28
    IIF 51 - Director → ME
  • 72
    MADONNA BIDCO LIMITED
    13148321
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 73 - Director → ME
  • 73
    MIDLAND TELECOMMUNICATIONS MANAGEMENT LIMITED
    03655811
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    3,222,257 GBP2023-06-30
    Officer
    2024-04-10 ~ 2024-06-28
    IIF 31 - Director → ME
  • 74
    NCR DEVELOPMENTS LIMITED
    08558258
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    206,460 GBP2019-11-30
    Officer
    2013-06-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Has significant influence or control OE
  • 75
    NONSTOP IT LIMITED
    - now 02965872
    NOSTOPPINGIT LTD - 2003-07-03
    WATTS MARKETING LIMITED - 2000-07-12
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    3,351 GBP2022-11-30
    Officer
    2020-03-06 ~ dissolved
    IIF 38 - Director → ME
  • 76
    NS HOUSING LIMITED
    10865879
    The Glade Newick Hill, Newick, Lewes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    416,430 GBP2023-11-30
    Officer
    2018-04-26 ~ 2019-01-24
    IIF 1 - Director → ME
    Person with significant control
    2018-05-02 ~ 2019-01-24
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    ON LINE SYSTEMS (MAINTENANCE) LIMITED
    - now 03492773
    ON LINE SYSTEM (MAINTENANCE) LIMITED - 1998-02-20
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    456,333 GBP2022-04-30
    Officer
    2020-09-30 ~ 2024-06-28
    IIF 36 - Director → ME
  • 78
    ON LINE SYSTEMS (NORTHERN) LIMITED
    02709011
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    4,020,852 GBP2022-04-30
    Officer
    2020-09-30 ~ 2024-06-28
    IIF 39 - Director → ME
  • 79
    ON LINE SYSTEMS MIDCO LIMITED
    14104794
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2022-05-13 ~ 2024-06-28
    IIF 26 - Director → ME
  • 80
    ONSHORE DEVELOPMENTS LTD
    12968459
    Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -582,267 GBP2024-03-31
    Officer
    2020-10-22 ~ now
    IIF 8 - Director → ME
    2020-10-22 ~ 2023-04-05
    IIF 86 - Director → ME
    Person with significant control
    2020-10-22 ~ 2023-04-05
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% OE
  • 81
    ONSHORE GROUP LTD
    14677740
    Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,355 GBP2024-03-31
    Officer
    2023-02-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2023-02-20 ~ 2023-05-15
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    ONSHORE LETTINGS LIMITED
    13226136
    Mulberry House The Bostal, Upper Beeding, Steyning, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,836 GBP2024-03-31
    Officer
    2021-02-25 ~ now
    IIF 9 - Director → ME
  • 83
    PIER RECRUITMENT LIMITED
    08117906
    2nd Floor Stanford Gate, South Road, Brighton, England
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2022-03-31
    Officer
    2012-06-25 ~ 2021-07-01
    IIF 15 - Director → ME
  • 84
    PINNACLE COMMUNICATIONS LIMITED
    03838761
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2024-02-09 ~ 2024-06-28
    IIF 30 - Director → ME
  • 85
    PINNACLE EVENTS LTD
    16429464
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
  • 86
    PROBALLER (INTERNATIONAL) LIMITED
    10574757
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2017-01-20 ~ dissolved
    IIF 19 - Director → ME
  • 87
    PURFIELD SOLUTIONS LIMITED
    04583961
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    93,914 GBP2022-04-30
    Officer
    2022-06-01 ~ 2024-06-28
    IIF 87 - Director → ME
  • 88
    RAINBOW TELECOM LIMITED
    04371499
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -343,026 GBP2021-11-30
    Officer
    2016-03-02 ~ dissolved
    IIF 55 - Director → ME
  • 89
    RESOURCE BUSINESS SOLUTIONS LTD
    SC439596 SC315936
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (11 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 69 - Director → ME
  • 90
    RESOURCE ICT SOLUTIONS LIMITED
    SC481317
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -112,966 GBP2021-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 79 - Director → ME
  • 91
    RESOURCE MOBILE SOLUTIONS LIMITED
    SC360575
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (13 parents)
    Equity (Company account)
    237,112 GBP2021-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 78 - Director → ME
  • 92
    RESOURCE NETWORK SOLUTIONS LIMITED
    SC353204
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (17 parents)
    Equity (Company account)
    1,976,217 GBP2021-11-30
    Officer
    2020-07-31 ~ 2024-06-28
    IIF 84 - Director → ME
  • 93
    RESOURCE TELECOM GROUP LIMITED
    SC433930
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (11 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 75 - Director → ME
  • 94
    RESOURCE TELECOM LIMITED
    SC191363
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (18 parents)
    Equity (Company account)
    510,495 GBP2021-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 80 - Director → ME
  • 95
    RESOURCE UTILITY SOLUTIONS LTD
    SC497133
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (11 parents)
    Equity (Company account)
    53,526 GBP2021-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 81 - Director → ME
  • 96
    RESPONSE HOLDINGS LIMITED
    - now 04483168
    M.K.R. LIMITED - 2008-06-20
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4,071 GBP2019-11-30
    Officer
    2018-12-05 ~ dissolved
    IIF 52 - Director → ME
  • 97
    RETAIL POWER LIMITED
    09047587
    Europa House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 90 - Director → ME
  • 98
    RPM BUSINESS COMMUNICATIONS LIMITED
    08854663
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (10 parents)
    Equity (Company account)
    810,261 GBP2023-11-30
    Officer
    2014-01-21 ~ 2024-06-28
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-29
    IIF 134 - Has significant influence or control OE
  • 99
    RTF MOBILE LTD
    09215762
    30 Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    2014-09-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Has significant influence or control OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    RTF NETWORKS 2009 LTD
    - now 06864016 07216448
    RTF NETWORKS LIMITED
    - 2011-12-09 06864016 07216448
    Europa House Southwick Square, Southwick, Brighton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 121 - Director → ME
  • 101
    RTF NETWORKS LIMITED
    - now 07216448 06864016
    OLINE NETWORKS LIMITED
    - 2012-02-14 07216448
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    9,625 GBP2019-11-30
    Officer
    2010-04-28 ~ dissolved
    IIF 14 - Director → ME
  • 102
    SHOREHAM TOPCO LIMITED
    FC040114
    22 Grenville Street, St. Helier, Je4 8px, Jersey
    Active Corporate (12 parents)
    Officer
    2022-12-19 ~ 2024-07-03
    IIF 110 - Director → ME
  • 103
    SIPP TELECOMS LTD
    09443189
    Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113,322 GBP2022-11-30
    Officer
    2019-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 104
    SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED
    05638837 03486333
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (21 parents, 12 offsprings)
    Equity (Company account)
    5,784,608 GBP2021-11-30
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 44 - Director → ME
  • 105
    SOUTH WEST COMMUNICATIONS GROUP LIMITED
    - now 01863384
    SOUTH WEST TELECOMS GROUP LIMITED - 1998-03-02
    SOUTHWEST TELECOMS LIMITED - 1995-08-25
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (22 parents, 6 offsprings)
    Equity (Company account)
    4,339,346 GBP2020-12-31
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 65 - Director → ME
  • 106
    SPIRIT BIDCO LIMITED
    13722697
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-11-03 ~ 2024-06-28
    IIF 70 - Director → ME
  • 107
    SPRINT LIMITED
    03416118
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    5,263,837 GBP2021-11-30
    Officer
    2019-07-01 ~ dissolved
    IIF 45 - Director → ME
  • 108
    STL COMMUNICATIONS LIMITED
    - now 03234302 04147428
    SPIRE TELECOMMUNICATIONS LIMITED - 2001-03-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (17 parents, 1 offspring)
    Profit/Loss (Company account)
    375,690 GBP2021-04-01 ~ 2022-03-31
    Officer
    2022-07-29 ~ 2024-06-28
    IIF 111 - Director → ME
  • 109
    SWC CLOUD SERVICES LIMITED
    - now 02561250
    S.W.T FINANCE LIMITED - 2019-05-01
    S.W.T. SERVICE LIMITED - 1995-12-14
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (19 parents)
    Equity (Company account)
    2,842,108 GBP2021-11-30
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 49 - Director → ME
  • 110
    SWCOMMS - ENERGY LIMITED
    - now 11470344
    SWC UTILITIES LIMITED - 2019-10-11
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Equity (Company account)
    -463 GBP2022-11-30
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 50 - Director → ME
  • 111
    SYNERGY SOFTWARE LIMITED
    10961690
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 112
    SYSTEM FINANCE LIMITED
    09104560
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    207,997 GBP2021-11-30
    Officer
    2014-06-26 ~ dissolved
    IIF 113 - Director → ME
  • 113
    TAURUS CLEARER COMMUNICATION LIMITED
    - now 01894365
    TAURUS BUSINESS EQUIPMENT LIMITED - 2003-01-22
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    424,309 GBP2021-11-30
    Officer
    2021-06-30 ~ 2024-06-28
    IIF 72 - Director → ME
  • 114
    USL COMMUNICATIONS LTD
    10227154
    Innovation House Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -36,936 GBP2022-04-30
    Officer
    2020-09-30 ~ dissolved
    IIF 59 - Director → ME
  • 115
    WELCOME TELECOM LTD
    - now 03676479
    WELCOME UTILITIES LIMITED - 2002-12-09
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    590,302 GBP2021-11-30
    Officer
    2020-05-31 ~ dissolved
    IIF 98 - Director → ME
  • 116
    YOUR COMPANY MOBILES LTD
    - now 07048339 07561916
    ONLINE TELECOMS LIMITED - 2013-03-26
    Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    104,735 GBP2022-04-01 ~ 2023-03-31
    Officer
    2015-10-20 ~ 2019-09-05
    IIF 22 - Director → ME
  • 117
    ZEST4 GROUP HOLDCO LIMITED
    - now 13619758
    ZEST4 HOLDCO LIMITED - 2021-09-15
    50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 119 - Director → ME
  • 118
    ZEST4 GROUP LIMITED
    - now 07983353
    ALL COMMUNICATIONS LIMITED - 2019-08-09
    50 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (18 parents, 3 offsprings)
    Equity (Company account)
    13,129,571 GBP2023-03-31
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 116 - Director → ME
  • 119
    ZEST4 IOT HOLDCO LIMITED
    - now 13619751
    IOT HOLDCO LIMITED - 2021-09-15
    50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 117 - Director → ME
  • 120
    ZEST4 IOT LIMITED
    - now 13620882
    IOT NEWCO LIMITED - 2021-09-15
    50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 118 - Director → ME
  • 121
    ZYTECH MEDIA LIMITED
    10961691
    Europa House, Southwick Square, Southwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 88 - Director → 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.