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

Mr Graham Robert Bell

    Related profiles found in government register
  • Mr Graham Robert Bell
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Forge, Dundas Street, Deeside, Clwyd, CH5 1SZ

      IIF 1
  • Mr Graham Robert Bell
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 2 IIF 3
  • Mr Graham Robert Bell
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Alpin Drive, Dunblane, FK15 0FQ, Scotland

      IIF 4
  • Bell, Graham Robert
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Maplewood Avenue, Garden City, Deeside, Clwyd, CH5 2JL, United Kingdom

      IIF 5
  • Mr Graham Robert Bell
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Dundas St, Queensferry, Flintshire, CH5 1SZ, Wales

      IIF 6
  • Mr Graham Robert Bell
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 7
  • Bell, Graham Robert
    British company director born in September 1961

    Registered addresses and corresponding companies
  • Bell, Graham Robert
    British accountant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Graham Robert
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Leyton Cross Road, Wilmington, Dartford, Kent, DA2 7AP

      IIF 15
  • Bell, Graham Robert
    British project manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 16
  • Bell, Graham Robert
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Alpin Drive, Dunblane, FK15 0FQ, Scotland

      IIF 17
  • Bell, Graham Robert
    British

    Registered addresses and corresponding companies
    • icon of address 2 Leyton Cross Road, Wilmington, Dartford, Kent, DA2 7AP

      IIF 18
  • Bell, Graham Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Leyton Cross Road, Wilmington, Dartford, Kent, DA2 7AP

      IIF 19
  • Bell, Graham Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Leyton Cross Road, Wilmington, Dartford, Kent, DA2 7AP

      IIF 20
  • Bell, Graham Robert
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Dundas St, Queensferry, Flintshire, CH5 1SZ, Wales

      IIF 21
  • Bell, Graham Robert
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Graham Robert
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Graham Robert
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, England

      IIF 66
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,663 GBP2018-12-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,879 GBP2018-12-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 31 - Director → ME
  • 5
    SAULES INVESTMENTS LTD - 2018-02-16
    GRAHAM BELL COMPANY SERVICES LIMITED - 2018-01-24
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -9,686,019 GBP2024-12-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address The Forge, Dundas Street, Deeside, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    -4,626 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    895,620 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 40 - Director → ME
  • 8
    LIGHTSOURCE SPV 33 LIMITED - 2015-09-25
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110,225 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 42 - Director → ME
  • 9
    LIGHTSOURCE SPV 14 LIMITED - 2015-09-25
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    215,482 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,703 GBP2018-12-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 56 - Director → ME
  • 11
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    436,251 GBP2018-12-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,975 GBP2018-12-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 49 - Director → ME
  • 13
    EDISON OAKAPPLE SCOTLAND LIMITED - 2015-09-26
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,477 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 22 - Director → ME
  • 14
    FREE 2 CALL LIMITED - 2013-09-17
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -119,904 GBP2024-12-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,919 GBP2018-12-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    397,309 GBP2024-04-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 30 - Director → ME
  • 17
    LIGHTSOURCE SPV 67 LIMITED - 2015-09-25
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,311 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 37 - Director → ME
  • 18
    LIGHTSOURCE SPV 28 LIMITED - 2015-09-25
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,167 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    326,566 GBP2018-12-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address The Forge, Dundas St, Queensferry, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    41,948 GBP2025-01-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    386,894 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 41 - Director → ME
  • 23
    MGMT (DORMANT) PLC - 2023-09-06
    LIGHTSPEED FIBRE NETWORKS 1 PLC - 2023-09-06
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 47 - Director → ME
  • 24
    MGMT LTD - 2020-04-02
    GB & HHH COMPANY LTD - 2020-05-12
    MGMT TELECOMS LTD - 2020-06-18
    GB & HHH COMPANY LTD - 2020-03-20
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,227,953 GBP2024-12-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -234,499 GBP2024-12-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 45 - Director → ME
  • 26
    MGMT LTD
    - now
    LIGHTSPEED NETWORKS LTD - 2020-03-23
    LIGHTSPEED WHOLESALE LTD - 2020-03-25
    LIGHTSPEED WHOLESALE LTD - 2020-03-20
    LIGHTSPEED NETWORKS LTD - 2020-10-03
    SOLAR ENERGY INVESTMENTS LIMITED - 2020-03-20
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -291,053 GBP2016-08-31
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 46 - Director → ME
  • 28
    SOLARFAIR LIMITED - 2017-09-26
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -81,387 GBP2024-12-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 24 - Director → ME
  • 29
    EQUIPMENT PROCUREMENT COMPANY LTD - 2013-06-10
    PENARE WIND FARM LIMITED - 2014-01-28
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,880 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 43 - Director → ME
  • 30
    LIGHTSOURCE SPV 12 LIMITED - 2015-09-25
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -1,532,140 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 33 - Director → ME
  • 31
    LIGHTSPEED FIBRE NETWORKS 1 LTD - 2020-05-30
    LIGHTSPEED SERVICES LTD - 2021-02-25
    LIGHTSPEED CONSTRUCTION LTD - 2020-05-14
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54 GBP2021-10-31
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 57 - Director → ME
  • 32
    icon of address 35 Alpin Drive, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,125 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,264,893 GBP2020-03-31
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 66 - Director → ME
  • 34
    WHEB EUROPEAN SOLAR (UK) 1 LIMITED - 2017-06-29
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,693,597 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 44 - Director → ME
  • 35
    WHEB EUROPEAN SOLAR (UK) 4 LIMITED - 2017-06-29
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    502,734 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 29 - Director → ME
  • 36
    LSA1 LTD - 2020-05-27
    LIGHTSPEED GROUP LTD - 2021-02-25
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149 GBP2022-03-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 50 - Director → ME
  • 37
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,564,786 GBP2024-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 26 - Director → ME
  • 38
    LIGHTSOURCE SPV 11 LIMITED - 2015-09-25
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,676 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 35 - Director → ME
  • 39
    LIGHTSOURCE SPV 6 LIMITED - 2015-09-25
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    106,256 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 36 - Director → ME
Ceased 18
  • 1
    ALLNET LIMITED - 2004-04-30
    J.O. GRANT & TAYLOR (LONDON) LIMITED - 2001-02-23
    GRANT & TAYLOR LIMITED - 2002-06-28
    CABLE & WIRELESS (ALLNET) LIMITED - 2007-04-17
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 15 - Director → ME
  • 2
    SAULES INVESTMENTS LTD - 2018-02-16
    GRAHAM BELL COMPANY SERVICES LIMITED - 2018-01-24
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -9,686,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-02-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    FREE 2 CALL LIMITED - 2013-09-17
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -119,904 GBP2024-12-31
    Officer
    icon of calendar 2013-05-07 ~ 2014-12-19
    IIF 16 - Director → ME
  • 4
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,765 GBP2024-01-31
    Officer
    icon of calendar 2006-06-07 ~ 2008-07-23
    IIF 8 - Director → ME
    icon of calendar 2018-05-22 ~ 2024-05-30
    IIF 52 - Director → ME
    icon of calendar 2009-01-28 ~ 2010-03-12
    IIF 9 - Director → ME
  • 5
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    41,948 GBP2025-01-31
    Officer
    icon of calendar 2007-04-11 ~ 2008-07-22
    IIF 10 - Director → ME
  • 6
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -27,326,402 GBP2024-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-07-20
    IIF 64 - Director → ME
  • 7
    LIGHTSPEED CONSTRUCTION LTD - 2022-08-03
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    179,437 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-20
    IIF 65 - Director → ME
  • 8
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,566,059 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-10-28 ~ 2023-07-20
    IIF 59 - Director → ME
  • 9
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,170,284 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2023-07-20
    IIF 60 - Director → ME
  • 10
    MGMT LTD - 2020-10-03
    MGMT LTD - 2020-03-20
    LIGHTSPEED CONSTRUCTION LTD - 2020-04-02
    SOLAR INVESTING LIMITED - 2018-06-25
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -46,967,915 GBP2024-12-31
    Officer
    icon of calendar 2015-04-08 ~ 2023-07-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-08-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    MGMT LTD
    - now
    LIGHTSPEED NETWORKS LTD - 2020-03-23
    LIGHTSPEED WHOLESALE LTD - 2020-03-25
    LIGHTSPEED WHOLESALE LTD - 2020-03-20
    LIGHTSPEED NETWORKS LTD - 2020-10-03
    SOLAR ENERGY INVESTMENTS LIMITED - 2020-03-20
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-11 ~ 2016-09-11
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 12
    OPTIMAL COMMUNICATIONS LIMITED - 2008-11-18
    OPT-TEL COMMUNICATIONS LIMITED - 1999-10-11
    CONNECTION PROJECT (NO.2) LIMITED - 1999-06-14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (7 parents)
    Total liabilities (Company account)
    1,181,234 GBP2024-12-31
    Officer
    icon of calendar 1999-06-17 ~ 2010-02-18
    IIF 13 - Director → ME
    icon of calendar 1999-06-17 ~ 2000-04-20
    IIF 19 - Secretary → ME
  • 13
    NEW OPT-TEL HOLDINGS LIMITED - 1997-09-08
    OPTIMAL COMMUNICATIONS SERVICES LIMITED - 2009-04-30
    OPT-TEL HOLDINGS LIMITED - 2003-01-15
    UK COMMUNICATIONS SERVICES LIMITED - 2006-02-15
    icon of address 4th Floor, 80 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-29 ~ 2010-02-18
    IIF 11 - Director → ME
    icon of calendar 1998-12-01 ~ 2000-08-30
    IIF 20 - Secretary → ME
  • 14
    PHASETEST LIMITED - 1997-03-26
    TELEFFICIENCY II LIMITED - 1999-06-16
    TELEFFICIENCY 2 LIMITED - 1997-05-15
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-27 ~ 1999-04-01
    IIF 12 - Director → ME
    icon of calendar 1997-09-25 ~ 1999-04-01
    IIF 18 - Secretary → ME
  • 15
    icon of address Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1998-05-05 ~ 1999-09-20
    IIF 14 - Director → ME
  • 16
    LIGHTSPEED GROUP HOLDINGS LTD - 2022-10-28
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-12-07
    IIF 54 - Director → ME
  • 17
    DELAMBRE INFRASTRUCTURE LTD - 2022-10-28
    VELOTON INVESTMENTS LTD - 2020-08-11
    UTILAS POWER LTD - 2022-10-28
    LIGHTSPEED CONSTRUCTION LTD - 2020-06-11
    LSA2 LTD - 2020-05-15
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-05-06 ~ 2023-12-07
    IIF 58 - Director → ME
  • 18
    UTILAS GROUP LTD - 2022-10-28
    MGMT CONSTRUCTION LTD - 2022-10-28
    UTILITAS GROUP LTD - 2023-09-12
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    491,570 GBP2022-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-10-18
    IIF 53 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.