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

Brewer, Ian David, Mr.

    Related profiles found in government register
  • Brewer, Ian David, Mr.
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL

      IIF 1
    • icon of address 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL, United Kingdom

      IIF 4
    • icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW

      IIF 5 IIF 6 IIF 7
    • icon of address 1 Yardley Business Park, Luckyn, Lane, Basildon, Essex, SS14 3GL

      IIF 8 IIF 9
  • Brewer, Ian David, Mr.
    British chief financial officer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD

      IIF 10
    • icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD, England

      IIF 11 IIF 12 IIF 13
    • icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 15
  • Brewer, Ian David, Mr.
    British company secretary born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW

      IIF 16
  • Brewer, Ian David, Mr.
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 17
    • icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 6/8 Colmworth Business Park, Eaton Socon, St Neds, PE10 8YP, England

      IIF 25 IIF 26
    • icon of address 6/8, Colmworth Business Park, Eaton Socon, St. Neots, PE19 8YP, England

      IIF 27 IIF 28
  • Brewer, Ian David, Mr.
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brewer, Ian David
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brewer, Ian David
    British chief financial officer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 39
  • Brewer, Ian David
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6/8 Colmworth Business Park, Eaton Socon, St Neds, PE10 8YP, England

      IIF 40
    • icon of address 6/8, Colmworth Business Park, Eaton Socon, St. Neots, PE19 8YP, United Kingdom

      IIF 41
  • Brewer, Ian David
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 42
    • icon of address Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 43 IIF 44
  • Brewer, Ian David
    British qualified accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 33 Gutter Lane, London, EC2V 8AR

      IIF 45
  • Brewer, Ian David, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW

      IIF 46
  • Brewer, Ian David
    British

    Registered addresses and corresponding companies
  • Brewer, Ian David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 160 George Street, Berkhamsted, Hertfordshire, HP4 2EW

      IIF 57
  • Brewer, Ian David
    British director

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW

      IIF 58
  • Brewer, Ian David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    208 GBP2022-03-31
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 5 - Director → ME
Ceased 60
  • 1
    EIGHT TECHNOLOGY GROUP LTD - 2017-07-13
    icon of address Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,278,807 GBP2020-12-11
    Officer
    icon of calendar 2020-12-11 ~ 2022-11-23
    IIF 17 - Director → ME
  • 2
    icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,802 GBP2020-10-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 18 - Director → ME
  • 3
    CLOUDXL LIMITED - 2012-07-02
    icon of address Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2013-02-11
    IIF 4 - Director → ME
  • 4
    DE FACTO 1844 LIMITED - 2011-04-14
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-02-08
    IIF 31 - Director → ME
  • 5
    DE FACTO 1829 LIMITED - 2011-04-14
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-01-13
    IIF 34 - Director → ME
  • 6
    DE FACTO 1828 LIMITED - 2011-04-14
    icon of address C/o Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-01-13
    IIF 33 - Director → ME
  • 7
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 12 - Director → ME
  • 8
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 14 - Director → ME
  • 9
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 13 - Director → ME
  • 10
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,969 GBP2021-03-31
    Officer
    icon of calendar 2022-09-02 ~ 2022-11-23
    IIF 27 - Director → ME
  • 11
    icon of address Turing Building Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,607 GBP2022-04-30
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 28 - Director → ME
  • 12
    MEAUJO (518) LIMITED - 2000-12-12
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2004-07-28
    IIF 47 - Secretary → ME
  • 13
    BUSINESS SYTEMS (U.K.) LIMITED - 1988-02-22
    RESERVESTAR LIMITED - 1988-01-29
    icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 19 - Director → ME
  • 14
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 15 - Director → ME
  • 15
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 11 - Director → ME
  • 16
    ACTIMAX LIMITED - 2012-07-02
    ACTIMAX PLC - 2011-04-21
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2013-08-03
    IIF 1 - Director → ME
  • 17
    ACTIMAX NETWORK SERVICES LIMITED - 2012-07-03
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-11-11
    IIF 9 - Director → ME
  • 18
    ACTIMAX MAINTENANCE LIMITED - 2012-07-02
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-11-11
    IIF 8 - Director → ME
  • 19
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 56 - Secretary → ME
  • 20
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 50 - Secretary → ME
  • 21
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,815 GBP2021-12-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 26 - Director → ME
  • 22
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    498,830 GBP2021-12-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 25 - Director → ME
  • 23
    ECKOH PLC - 2025-01-30
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    365 CORPORATION PLC - 2002-05-21
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 59 - Secretary → ME
  • 24
    CONNECTION MAKERS LIMITED - 2008-01-07
    365 TELETALK LTD - 2006-02-15
    TELETALK LIMITED - 2000-10-11
    HWP SHELFCO 114 LIMITED - 1997-09-29
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 61 - Secretary → ME
  • 25
    PHONES EXPRESS LIMITED - 2007-08-14
    PHONES 2U LIMITED - 1998-05-27
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 60 - Secretary → ME
  • 26
    ECKOH TECHNOLOGIES (UK) LIMITED - 2006-09-19
    365 PLC - 2002-04-10
    SYMPHONY TELECOMMUNICATIONS PLC - 1999-05-10
    SYMPHONY TELECOM PLC - 1997-01-02
    LAW 516 LIMITED - 1996-09-09
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 65 - Secretary → ME
  • 27
    BLAKEDEW 441 LIMITED - 2003-06-17
    icon of address Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,998,951 GBP2020-12-11
    Officer
    icon of calendar 2021-09-01 ~ 2022-11-23
    IIF 42 - Director → ME
  • 28
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2022-09-02 ~ 2022-11-23
    IIF 41 - Director → ME
  • 29
    ACKLING MANAGEMENT LIMITED - 2014-10-30
    icon of address 15 Bedford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-14 ~ 2017-08-01
    IIF 44 - Director → ME
  • 30
    icon of address 15 Bedford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2017-08-01
    IIF 43 - Director → ME
  • 31
    LAW 1022 LIMITED - 1999-02-01
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 54 - Secretary → ME
  • 32
    FENFONES INTERNAL COMMUNICATIONS LIMITED - 1994-03-18
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 52 - Secretary → ME
  • 33
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 35 - Director → ME
  • 34
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 38 - Director → ME
  • 35
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 37 - Director → ME
  • 36
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 36 - Director → ME
  • 37
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-29 ~ 2006-07-18
    IIF 7 - Director → ME
    icon of calendar 2005-04-29 ~ 2005-05-31
    IIF 57 - Secretary → ME
  • 38
    INTELLIPLUS GROUP PLC - 2004-03-17
    INTERNETACTION.COM PLC - 2001-05-18
    WEATHER ACTION HOLDINGS PLC - 2000-01-18
    FORECASTDEMAND PUBLIC LIMITED COMPANY - 1997-09-22
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 64 - Secretary → ME
  • 39
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    INTELLIPLUS HOLDINGS PLC - 2004-02-11
    INTELLIPLUS.COM LIMITED - 2000-07-28
    HADFIELD COMMUNICATIONS LIMITED - 2000-04-20
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 63 - Secretary → ME
  • 40
    SWITCHCO LIMITED - 2001-02-27
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 62 - Secretary → ME
  • 41
    MOBILE STREAMS LIMITED - 2006-02-01
    MOBILE LIFESTREAMS LIMITED - 2001-07-16
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-01-25
    IIF 45 - Director → ME
    icon of calendar 2009-09-15 ~ 2011-01-25
    IIF 58 - Secretary → ME
  • 42
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2012-12-07
    IIF 32 - Director → ME
  • 43
    P.C. WORKSHOP LIMITED - 1990-02-06
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2013-06-14
    IIF 29 - Director → ME
  • 44
    DESBOIS ASSOCIATES LIMITED - 2006-02-23
    icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,546,649 GBP2020-12-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 23 - Director → ME
  • 45
    RTC SHELFCO LIMITED - 2019-06-04
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,599,634 GBP2021-12-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 40 - Director → ME
  • 46
    SYMPHONY TELECOM HOLDINGS LIMITED - 2009-08-25
    SYMPHONY TELECOM HOLDINGS PLC - 2006-09-18
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-07-18
    IIF 6 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-07-18
    IIF 46 - Secretary → ME
  • 47
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2009-08-25
    DATACOM NETWORKS LIMITED - 2006-01-03
    LAW 1011 LIMITED - 1998-12-22
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 55 - Secretary → ME
  • 48
    icon of address Turing Building Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,713 GBP2020-12-31
    Officer
    icon of calendar 2021-06-17 ~ 2022-11-23
    IIF 39 - Director → ME
  • 49
    DE FACTO 2272 LIMITED - 2020-11-27
    icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 20 - Director → ME
  • 50
    DE FACTO 2271 LIMITED - 2020-11-27
    icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 22 - Director → ME
  • 51
    DE FACTO 2270 LIMITED - 2020-11-27
    icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 21 - Director → ME
  • 52
    DE FACTO 2269 LIMITED - 2020-11-26
    icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 24 - Director → ME
  • 53
    MEAUJO (546) LIMITED - 2001-09-07
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 49 - Secretary → ME
  • 54
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2006-07-18
    IIF 16 - Director → ME
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 53 - Secretary → ME
  • 55
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2013-04-03
    IIF 30 - Director → ME
  • 56
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 48 - Secretary → ME
  • 57
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2006-01-03
    SYMPHONY TELECOM HOLDINGS LIMITED - 2005-03-29
    DATANET HOLDINGS LIMITED - 2001-04-03
    BURGINHALL 1151 LIMITED - 2000-01-19
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 51 - Secretary → ME
  • 58
    icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-10-27
    IIF 2 - Director → ME
  • 59
    icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2013-03-26
    IIF 3 - Director → ME
  • 60
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.