The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Allen, Mark David

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

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

      IIF 1
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

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

      IIF 3 IIF 4 IIF 5
  • Allen, Mark David
    British accountant

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

      IIF 6 IIF 7
  • Allen, Mark David
    British company director

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

      IIF 8
  • Allen, Mark David
    British director

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

      IIF 9 IIF 10
    • Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 11
  • Allen, Mark David
    British general manager

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

      IIF 12
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 13 IIF 14
    • Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 15
  • Allen, Mark
    British

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

      IIF 16 IIF 17
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 18 IIF 19
    • Global House 2a, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 20
  • Allen, Mark David

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

      IIF 21
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 22
  • Allen, Mark
    British management born in July 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 275, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 23
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in England

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

      IIF 24 IIF 25
  • Allen, Mark David
    British company director born in May 1975

    Resident in England

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

      IIF 26 IIF 27
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 28
  • Allen, Mark David
    British director born in May 1975

    Resident in England

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

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

      IIF 30
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

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

      IIF 32 IIF 33
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 34
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 35
    • Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 36 IIF 37
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Global House, Crofton Close, Lincoln, LN3 4NT, England

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

      IIF 42
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 43 IIF 44 IIF 45
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 46 IIF 47 IIF 48
    • Pasture View, North Street, Middle Rasen, LN8 3TS

      IIF 52
  • Allen, Mark David
    British finance director born in May 1975

    Resident in England

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

      IIF 53 IIF 54
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 55
  • Allen, Mark David
    British none born in May 1975

    Resident in England

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

      IIF 56
  • Allen, Mark

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

      IIF 57
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 58
  • Allen, Mark
    British engineer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

      IIF 59
  • Allen, Mark
    British i.t born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 60
  • Allen, Mark
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hazeldene, Wheal Harmony, Redruth, TR15 1EE, England

      IIF 61
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in United Kingdom

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

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

      IIF 63
  • Allen, Mark David
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Mark
    English engineer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Stamford Street, Stamford House, Stalybridge, Cheshire, SK15 1QZ, United Kingdom

      IIF 89
  • Mr Mark Allen
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hazeldene, Wheal Harmony, Redruth, TR15 1EE, England

      IIF 90
  • Mr Mark David Allen
    British born in May 1975

    Resident in England

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

      IIF 91
  • Mr Mark Allen
    English born in May 1975

    Resident in England

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

      IIF 92
  • Mr Mark David Allen
    British born in May 1975

    Resident in United Kingdom

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

      IIF 93
child relation
Offspring entities and appointments
Active 35
  • 1
    Hazeldene, Wheal Harmony, Redruth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 2
    19 Plumleaf Way, Barton-upon-humber, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 64 - Director → ME
    2020-01-10 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 3
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,398 GBP2023-12-31
    Officer
    2025-02-06 ~ now
    IIF 66 - Director → ME
  • 4
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    171,378 GBP2023-02-01 ~ 2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 86 - Director → ME
  • 5
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,666 GBP2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 68 - Director → ME
  • 6
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 55 - Director → ME
    2011-07-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -4,215,838 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 77 - Director → ME
  • 8
    OGGLE IT LIMITED - 2012-06-21
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,610 GBP2024-03-30
    Officer
    2024-10-29 ~ now
    IIF 76 - Director → ME
  • 9
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    705,947 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 75 - Director → ME
  • 10
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 84 - Director → ME
  • 11
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 34 - Director → ME
    2009-08-27 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 12
    EGAMI SYSTEMS LIMITED - 2002-07-12
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 72 - Director → ME
  • 13
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 51 - Director → ME
    2006-03-08 ~ dissolved
    IIF 7 - Secretary → ME
  • 14
    PAN TELECOMMUNICATIONS LIMITED - 2011-08-08
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 47 - Director → ME
    2006-03-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 15
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-12-29 ~ now
    IIF 85 - Director → ME
  • 16
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 71 - Director → ME
  • 17
    CHARLES STREET COMMUNICATIONS LIMITED - 2022-11-29
    CHARLES STREET SOLUTIONS LIMITED - 2009-11-10
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 80 - Director → ME
  • 18
    I DOT T LIMITED - 2012-02-02
    LSW IT LIMITED - 2011-06-13
    N3HS LTD - 2010-12-30
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    92,004 GBP2023-12-31
    Officer
    2022-07-11 ~ now
    IIF 73 - Director → ME
  • 19
    TECWORKS I.T. LIMITED - 2003-11-11
    MAYVIA TECHNOLOGIES LIMITED - 2003-05-13
    JETPOD LIMITED - 2002-07-22
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 79 - Director → ME
  • 20
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,983 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 69 - Director → ME
  • 21
    IT CLARITY LIMITED - 2009-05-06
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,914 GBP2023-12-31
    Officer
    2021-05-28 ~ now
    IIF 88 - Director → ME
  • 22
    2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 56 - Director → ME
  • 23
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -461,862 GBP2023-12-31
    Officer
    2020-11-25 ~ now
    IIF 74 - Director → ME
  • 24
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,334,967 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 78 - Director → ME
  • 25
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 24 - Director → ME
    2014-09-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 26
    03TALK LIMITED - 2011-12-16
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,177 GBP2023-12-31
    Officer
    2021-08-19 ~ now
    IIF 70 - Director → ME
  • 27
    Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,130,644 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 83 - Director → ME
  • 28
    ORCHID (UK) LIMITED - 2006-08-07
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-12-22 ~ dissolved
    IIF 33 - Director → ME
    2011-12-22 ~ dissolved
    IIF 58 - Secretary → ME
  • 29
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 48 - Director → ME
    2007-06-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 30
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    621,530 GBP2023-12-31
    Officer
    2025-02-06 ~ now
    IIF 65 - Director → ME
  • 31
    SCARPCLASS LIMITED - 1993-06-23
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    974,861 GBP2023-12-31
    Officer
    2025-02-06 ~ now
    IIF 67 - Director → ME
  • 32
    RAINBOW ABOVE LIMITED - 1997-05-15
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 38 - Director → ME
    2008-06-02 ~ dissolved
    IIF 12 - Secretary → ME
  • 33
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 81 - Director → ME
  • 34
    Hanover House, 30 - 32 Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    198,802 GBP2023-12-31
    Officer
    2022-07-11 ~ now
    IIF 87 - Director → ME
  • 35
    CALL COLLECTIVE LIMITED - 2019-07-16
    Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,195 GBP2023-12-31
    Officer
    2021-08-19 ~ now
    IIF 82 - Director → ME
Ceased 33
  • 1
    Hazeldene, Wheal Harmony, Redruth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2018-08-08 ~ 2020-01-26
    IIF 61 - Director → ME
  • 2
    UK MULTINATIONAL LIMITED - 1996-06-20
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-01 ~ 2019-04-08
    IIF 29 - Director → ME
  • 3
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Liquidation Corporate (2 parents)
    Officer
    2014-08-27 ~ 2017-05-31
    IIF 54 - Director → ME
    2014-08-27 ~ 2017-05-31
    IIF 17 - Secretary → ME
  • 4
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-10-24 ~ 2019-04-08
    IIF 37 - Director → ME
    2011-10-24 ~ 2019-04-08
    IIF 19 - Secretary → ME
  • 5
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-10-24 ~ 2019-04-08
    IIF 36 - Director → ME
    2011-10-24 ~ 2019-04-08
    IIF 20 - Secretary → ME
  • 6
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,440 GBP2017-03-31
    Officer
    2017-11-02 ~ 2019-04-08
    IIF 27 - Director → ME
  • 7
    EDGE TELECOM LIMITED - 2008-08-01
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2011-09-01 ~ 2019-04-08
    IIF 50 - Director → ME
    2006-03-08 ~ 2019-04-08
    IIF 9 - Secretary → ME
  • 8
    INTERWEB DESIGN LTD. - 2008-08-01
    C/o Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-28
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 31 - Director → ME
    2007-08-31 ~ 2019-04-08
    IIF 1 - Secretary → ME
  • 9
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    C/o Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2010-01-19 ~ 2019-04-08
    IIF 46 - Director → ME
    2006-03-20 ~ 2019-04-08
    IIF 10 - Secretary → ME
  • 10
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    2017-10-20 ~ 2019-04-08
    IIF 28 - Director → ME
  • 11
    COMMSXCHANGE LIMITED - 2017-06-12
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2014-08-27 ~ 2019-04-08
    IIF 53 - Director → ME
    2014-08-27 ~ 2019-04-08
    IIF 16 - Secretary → ME
  • 12
    275 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ 2015-01-22
    IIF 60 - Director → ME
  • 13
    269 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ 2014-09-01
    IIF 23 - Director → ME
  • 14
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    2017-01-03 ~ 2019-04-08
    IIF 25 - Director → ME
  • 15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2016-04-25 ~ 2019-04-08
    IIF 63 - Director → ME
  • 16
    Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2016-04-25 ~ 2019-04-08
    IIF 62 - Director → ME
  • 17
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-05-18 ~ 2019-04-08
    IIF 43 - Director → ME
    2010-05-18 ~ 2019-04-08
    IIF 3 - Secretary → ME
  • 18
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-09-01 ~ 2019-04-08
    IIF 42 - Director → ME
    2007-01-01 ~ 2019-04-08
    IIF 15 - Secretary → ME
  • 19
    GORICROSE ENGINEERING LIMITED - 1990-10-22
    Stamford House, Stamford Street, Stalybridge, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2007-01-12 ~ 2012-11-27
    IIF 59 - Director → ME
  • 20
    185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,333,144 GBP2023-09-30
    Officer
    2012-11-27 ~ 2018-06-11
    IIF 89 - Director → ME
  • 21
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    2017-10-20 ~ 2019-04-08
    IIF 26 - Director → ME
  • 22
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 35 - Director → ME
    2009-12-22 ~ 2019-04-08
    IIF 21 - Secretary → ME
  • 23
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 52 - Director → ME
    2009-09-03 ~ 2019-04-08
    IIF 8 - Secretary → ME
  • 24
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -461,862 GBP2023-12-31
    Person with significant control
    2020-11-25 ~ 2022-01-27
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 25
    DIVITIAS BIDCO LIMITED - 2021-03-16
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-05-04 ~ 2019-04-08
    IIF 39 - Director → ME
  • 26
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    2009-11-02 ~ 2019-04-08
    IIF 49 - Director → ME
    2006-01-20 ~ 2019-04-08
    IIF 13 - Secretary → ME
  • 27
    FREEDOM COMMUNICATIONS LIMITED - 2021-02-25
    GCI COM LIMITED - 2017-01-06
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-01-01 ~ 2019-04-08
    IIF 41 - Director → ME
  • 28
    HALLCO 1733 LIMITED - 2010-04-14
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-05-18 ~ 2019-04-08
    IIF 44 - Director → ME
    2010-05-18 ~ 2019-04-08
    IIF 5 - Secretary → ME
  • 29
    NASSTAR GROUP LIMITED - 2024-10-31
    DIVITIAS MIDCO LIMITED - 2021-03-16
    8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (2 parents)
    Officer
    2018-05-04 ~ 2019-04-08
    IIF 40 - Director → ME
  • 30
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    2016-07-19 ~ 2019-04-08
    IIF 30 - Director → ME
  • 31
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-19 ~ 2019-04-08
    IIF 32 - Director → ME
  • 32
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-01 ~ 2016-01-01
    IIF 14 - Secretary → ME
  • 33
    BLAKEDEW 544 LIMITED - 2005-08-15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-08-15 ~ 2019-04-08
    IIF 45 - Director → ME
    2013-08-15 ~ 2019-04-08
    IIF 4 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.