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

Palmer, James Edward

    Related profiles found in government register
  • Palmer, James Edward
    English director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, GL50 3PL, United Kingdom

      IIF 1
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 2
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Communications House, The Watermark, Gateshead, NE11 9SZ, England

      IIF 6
    • icon of address Lan2lan House, 2 Brook Way, Brook Way, Leatherhead, Surrey, KT22 7NA, England

      IIF 7
    • icon of address 58, Portman Road, Reading, RG30 1EA, England

      IIF 8 IIF 9 IIF 10
    • icon of address C/o The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 11
    • icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 12 IIF 13
    • icon of address The Hub, Sperry Way, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 14
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 15 IIF 16 IIF 17
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 18
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 19 IIF 20 IIF 21
  • Palmer, James Edward
    British chief executive born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegasus House, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 23
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 24 IIF 25
  • Palmer, James Edward
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 26
  • Palmer, James Edward
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 27 IIF 28
    • icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom

      IIF 29 IIF 30
    • icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 31 IIF 32
    • icon of address The Hub, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 33
    • icon of address The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 34 IIF 35
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 36 IIF 37 IIF 38
  • Palmer, James
    British cleaning of appliances born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Southbourne Grove, Westcliff-on-sea, SS0 9UU, England

      IIF 40
  • Palmer, James
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL50 3SP, England

      IIF 41
  • Mr James Edward Palmer
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 42
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 43 IIF 44
    • icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 45
    • icon of address The Hub, 900 Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 46
    • icon of address The Hub, Sperry Way, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 47
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 48
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 49
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 50 IIF 51 IIF 52
  • Palmer, James Edward
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 54
    • icon of address Ftp Group Ltd, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 55
    • icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 56
    • icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 57
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 58
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom

      IIF 59
  • Mr James Palmer
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Stonehouse Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 60
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 61
    • icon of address 104, Southbourne Grove, Westcliff-on-sea, SS0 9UU, England

      IIF 62
  • Palmer, James Edward
    British director

    Registered addresses and corresponding companies
    • icon of address The Barn, Scotts Grove Road, Chobham, Surrey, GU24 8DW, England

      IIF 63
  • Mr James Edward Palmer
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 64
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL50 3SP, England

      IIF 65
    • icon of address The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 66
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 67 IIF 68
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 69
  • Mr James Edward Palmer
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ftp Group Ltd, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 70
    • icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 71
    • icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 72
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 73
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 29 - Director → ME
  • 2
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    icon of address Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 104 Southbourne Grove, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    XIFOS LIMITED - 2024-06-27
    icon of address 58 Portman Road, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    755,264 GBP2024-03-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 8 - Director → ME
  • 6
    PERCEPTIVE ON LINE LIMITED - 2024-06-27
    BLAKEDEW 404 LIMITED - 2003-02-07
    icon of address 58 Portman Road, Portman Road, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    45,439 GBP2024-03-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 9 - Director → ME
  • 7
    AMATIS NETWORKS LIMITED - 2024-04-08
    icon of address 58 Portman Road, Reading
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    125,602 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 10 - Director → ME
  • 8
    EVE HOLDCO LTD - 2024-06-28
    icon of address The Hub Sperry Way, Stonehouse Business Park, Stonehouse, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 9
    F2P HOLDINGS LTD - 2019-06-14
    9 HOLDINGS LTD - 2018-07-05
    NINE FINANCE LIMITED - 2017-01-27
    icon of address The Hub Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 11
    JP INVESTCO 3 LIMITED - 2021-03-18
    EVE NETWORKS HOLDINGS LTD - 2021-03-19
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,400 GBP2023-12-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 19 - Director → ME
  • 12
    JP INVESTCO 4 LIMITED - 2020-09-30
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    FREE TO PERFORM HOLDINGS LTD - 2019-06-14
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    15,250 GBP2023-06-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    JP INVESTCO 2 LIMITED - 2021-03-18
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,283,044 GBP2023-12-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,592 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 20
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    984,441 GBP2021-06-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    26,400 GBP2020-08-31
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 1 - Director → ME
  • 23
    RUSSELL SYSTEMS (TELECOM) LIMITED - 1991-01-16
    CGERD LIMITED - 1986-05-30
    icon of address 38 George Street, Dumfries, Dumfires & Galloway
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,500 GBP2021-05-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    TRENDMONEY LIMITED - 1991-01-17
    RUSSELL TECHNICAL LIMITED - 2005-07-18
    RUSSELL SYSTEMS TECHNICAL LIMITED - 2005-06-30
    RUSSELL TELECOM LIMITED - 2021-09-03
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,805 GBP2021-05-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    530,770 GBP2020-11-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 11 - Director → ME
  • 26
    KCGS LTD - 1999-06-24
    20 20 COMMUNICATION SERVICES LIMITED - 1997-08-28
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 32 - Director → ME
Ceased 26
  • 1
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2010-06-01
    IIF 63 - Secretary → ME
  • 2
    JP INVESTCO 5 LIMITED - 2021-03-10
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    LOWENA INVESTMENTS LTD - 2020-02-12
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2021-02-28
    IIF 18 - Director → ME
  • 4
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    icon of calendar 2012-10-29 ~ 2016-07-01
    IIF 25 - Director → ME
  • 5
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,695,684 GBP2017-06-30
    Officer
    icon of calendar 2012-10-29 ~ 2016-07-01
    IIF 24 - Director → ME
  • 6
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,186 GBP2020-05-31
    Officer
    icon of calendar 2018-11-21 ~ 2022-02-08
    IIF 58 - Director → ME
  • 7
    CHOICEDEMO LIMITED - 1997-08-20
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,259 GBP2022-06-30
    Officer
    icon of calendar 2009-02-17 ~ 2017-05-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ 2022-09-05
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    JP INVESTCO 3 LIMITED - 2021-03-18
    EVE NETWORKS HOLDINGS LTD - 2021-03-19
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,400 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-03-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    9 RACING LIMITED - 2020-08-14
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-07-22 ~ 2021-02-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2021-02-28
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    FREE TO PERFORM HOLDINGS LTD - 2019-06-14
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-02-19 ~ 2020-02-28
    IIF 68 - Ownership of shares – 75% or more OE
  • 11
    JP INVESTCO 2 LIMITED - 2021-03-18
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,283,044 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-03-02
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    9 GROUP (HOLDINGS) LTD - 2020-11-27
    FTPTG HOLDINGS LTD - 2020-06-18
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,200 GBP2019-06-30
    Officer
    icon of calendar 2018-02-19 ~ 2022-03-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2020-06-30
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-05-12
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-05-12
    IIF 70 - Has significant influence or control OE
  • 14
    9 GROUP LTD - 2021-03-10
    FTP GROUP LTD - 2021-03-17
    FTP GROUP (TELECOM) LTD - 2023-10-17
    TELINVEST LIMITED - 2016-08-19
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Voluntary Arrangement Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,338,369 GBP2019-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2022-03-01
    IIF 34 - Director → ME
  • 15
    MZURI INTERNET CONSULTING LIMITED - 1999-08-23
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    336,051 GBP2020-06-30
    Officer
    icon of calendar 2019-12-05 ~ 2022-01-27
    IIF 7 - Director → ME
  • 16
    icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ 2022-08-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 2022-11-22
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 17
    JP HOLDCO LIMITED - 2019-02-13
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ 2018-11-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-11-21
    IIF 60 - Has significant influence or control OE
  • 18
    NINE TELECOM WHOLESALE LIMITED - 2011-08-02
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,672,405 GBP2017-06-30
    Officer
    icon of calendar 2006-08-16 ~ 2017-05-29
    IIF 26 - Director → ME
  • 19
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2018-08-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    GOLD (UK) LIMITED - 2003-08-11
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,221 GBP2019-06-30
    Officer
    icon of calendar 2001-01-15 ~ 2017-05-29
    IIF 36 - Director → ME
  • 21
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2022-12-31
    Officer
    icon of calendar 2018-05-08 ~ 2022-03-04
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2022-03-04
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    9 GROUP (PARTNERS) LTD - 2022-07-29
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-19 ~ 2021-02-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-08-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    TB TESTCO LTD - 2021-09-29
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-02
    IIF 6 - Director → ME
  • 24
    RUSSELL NETWORK SOLUTIONS LIMITED - 2021-09-03
    icon of address Onecom House Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    841,672 GBP2021-05-31
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-12-02
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 25
    CABLE TELECOM (GB) LIMITED - 2013-06-19
    CHANNEL TELECOM WHOLESALE LTD - 2020-08-14
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    238,120 GBP2019-05-31
    Officer
    icon of calendar 2018-11-21 ~ 2023-09-20
    IIF 59 - Director → ME
  • 26
    NINE SHIPTON LIMITED - 2011-08-02
    NINE TELECOM RESIDENTIAL LIMITED - 2009-08-18
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547,429 GBP2017-06-30
    Officer
    icon of calendar 2009-05-29 ~ 2018-01-01
    IIF 39 - 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.