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

Mcmonigall, John Phillips

    Related profiles found in government register
  • Mcmonigall, John Phillips
    British cd/venture capital born in July 1943

    Registered addresses and corresponding companies
    • icon of address Murrell Totters Lane, Murrell Green, Hook, Hampshire, RG27 8HX

      IIF 1
  • Mcmonigall, John Phillips
    British company director born in July 1943

    Registered addresses and corresponding companies
    • icon of address Murrell Totters Lane, Murrell Green, Hook, Hampshire, RG27 8HX

      IIF 2 IIF 3 IIF 4
  • Mcmonigall, John Phillips
    British director born in July 1943

    Registered addresses and corresponding companies
    • icon of address Murrell Totters Lane, Murrell Green, Hook, Hampshire, RG27 8HX

      IIF 5 IIF 6 IIF 7
  • Mcmonigall, John Phillips
    British non exec director born in July 1943

    Registered addresses and corresponding companies
    • icon of address Murrell Totters Lane, Murrell Green, Hook, Hampshire, RG27 8HX

      IIF 8
  • Mcmonigall, John Phillips
    British venture capital director born in July 1943

    Registered addresses and corresponding companies
    • icon of address Murrell Totters Lane, Murrell Green, Hook, Hampshire, RG27 8HX

      IIF 9
  • Mcmonigall, John Phillips
    British venture capitalist born in July 1943

    Registered addresses and corresponding companies
  • Mcmonigall, John Phillips
    British company director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipley Mill, Dipley Road, Hartley, Wintney, Hampshire, RG27 8JP, United Kingdom

      IIF 13
  • Mcmonigall, John Phillips
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 14
  • Mcmonigall, John Phillips
    born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dipley Mill, Dipley Road, Hartley Witney, RG27 8JP

      IIF 15
  • Mcmonigall, John Phillips
    British cd venture capital born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP

      IIF 16
  • Mcmonigall, John Phillips
    British chairman born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 17
  • Mcmonigall, John Phillips
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmonigall, John Phillips
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Here 470, Bath Road, Arnos Vale, Bristol, BS4 3AP, United Kingdom

      IIF 29
    • icon of address 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 30 IIF 31
    • icon of address Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP

      IIF 32
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 33
  • Mcmonigall, John Phillips
    British partner private equity born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP

      IIF 34
    • icon of address Unit 12 G1, The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 35
  • Mcmonigall, John Phillips
    British partner venture capital born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP

      IIF 36
  • Mcmonigall, John Phillips
    British retired born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmonigall, John Phillips
    British retired investor born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmonigall, John Phillips
    British venture capitalist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dipley Mill, Dipley Road, Hartley Wintney, Hampshire, RG27 8JP

      IIF 56
    • icon of address Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP

      IIF 57
    • icon of address Tower Bridge House, St Katharine's Way, London, E1W 1AA

      IIF 58
  • Mr John Phillips Mcmonigall
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipley Mill, Dipley Road, Hartley, Wintney, Hampshire, RG27 8JP, United Kingdom

      IIF 59
  • Mr John Phillips Mcmonigall
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 60
    • icon of address 46, High Street, Esher, Surrey, KT10 9QY

      IIF 61
    • icon of address Orion House, Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 62
    • icon of address 24, Netley Cliff, Victoria Road, Netley Abbey, Southampton, SO31 5JZ

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -52,023 GBP2024-08-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 14 - Director → ME
  • 2
    CLIENT SPACE LTD - 2016-11-03
    BIDSPACE LTD. - 2016-08-22
    icon of address 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,029,982 GBP2024-12-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 27 - Director → ME
  • 3
    DEONTICS1 LTD - 2014-01-13
    icon of address Orion House, Upper St. Martin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,337 GBP2024-12-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -694,923 GBP2018-06-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 34 - Director → ME
  • 6
    MNR DEVELOPMENTS HOLDINGS LTD - 2019-07-18
    icon of address 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    MNR DEVELOPMENTS LTD - 2019-07-18
    icon of address 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Dipley Mill Dipley Road, Hartley, Wintney, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -198,821 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 54 - Director → ME
  • 10
    NEWCOURT RESIDENTIAL (SPV 1) LIMITED - 2016-05-03
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,494,582 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,260 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 52 - Director → ME
  • 14
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 55 - Director → ME
  • 15
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,796,988 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,625,975 GBP2018-06-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 41 - Director → ME
  • 19
    NEWCOURT RESIDENTIAL (SPV 7) LIMITED - 2016-05-03
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,459,537 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,654,994 GBP2018-06-30
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -694,495 GBP2018-06-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    4,773,503 GBP2018-06-30
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 48 - Director → ME
  • 24
    JHAK 2011 LIMITED - 2011-09-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,475,352 GBP2018-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 45 - Director → ME
  • 25
    CHARCO 145 LIMITED - 2020-01-10
    icon of address Here 470 Bath Road, Arnos Vale, Bristol, England
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,003 GBP2023-04-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 29 - Director → ME
  • 26
    icon of address 3rd Floor, 12 Gough Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-07-14 ~ dissolved
    IIF 36 - Director → ME
  • 27
    STARTHERE TRADING LIMITED - 2010-12-23
    icon of address 3rd Floor, 12 Gough Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 26 - Director → ME
  • 28
    SEAPOWER GEN LIMITED - 2021-07-21
    SEAPOWERGEN LIMITED - 2010-03-16
    SUBSEA GEN LIMITED - 2010-03-06
    icon of address 24 Netley Cliff, Victoria Road, Netley Abbey, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,475 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2005-05-10
    IIF 23 - Director → ME
  • 2
    APAX PARTNERS & CO. VENTURES HOLDINGS LTD - 2001-09-07
    APA HOLDINGS LIMITED - 1991-10-14
    HACKREMCO (NO.661) LIMITED - 1991-05-24
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1995-03-20 ~ 2003-07-31
    IIF 21 - Director → ME
  • 3
    APAX PARTNERS WORLDWIDE LLP - 2008-07-04
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (40 parents, 5 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2010-05-31
    IIF 15 - LLP Member → ME
  • 4
    APAX PARTNERS LTD - 2008-07-04
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-07-31
    IIF 20 - Director → ME
  • 5
    CARDHATCH LIMITED - 2001-10-29
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2005-05-10
    IIF 22 - Director → ME
  • 6
    APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
    WJB (244) LIMITED - 1991-06-14
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-20 ~ 2005-05-10
    IIF 19 - Director → ME
  • 7
    WJB (440) LIMITED - 1997-02-26
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-25 ~ 2005-05-10
    IIF 18 - Director → ME
  • 8
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-04-04 ~ 2005-05-10
    IIF 32 - Director → ME
  • 9
    AUTONOMY CORPORATION PLC - 2012-01-10
    AUTONOMY CORPORATION PLC - 1998-07-16
    YPCS 44 PLC - 1996-04-29
    icon of address C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-10 ~ 2011-11-14
    IIF 8 - Director → ME
  • 10
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-30 ~ 1999-03-30
    IIF 3 - Director → ME
  • 11
    FLOWERBEACH LIMITED - 2004-10-28
    icon of address Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-11 ~ 2007-06-21
    IIF 25 - Director → ME
  • 12
    CRANE TELECOMMUNICATIONS LIMITED - 1998-12-31
    MINTONPLEX LIMITED - 1990-07-02
    icon of address Chandlers House Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-05-03
    IIF 10 - Director → ME
  • 13
    DIALOG SEMICONDUCTOR PLC - 2021-09-14
    DIALOG SEMICONDUCTOR (HOLDINGS) LIMITED - 1999-08-18
    DIALOG SEMICONDUCTOR (HOLDINGS) LIMITED - 1999-08-18
    KITCHANGE LIMITED - 1998-02-27
    icon of address Dukes Meadow, Millboard Road, Bourne End, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-03-26 ~ 2015-04-30
    IIF 58 - Director → ME
  • 14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1997-03-12
    IIF 12 - Director → ME
  • 15
    FILTRONIC COMTEK P.L.C. - 1998-03-02
    YPCS 28 P.L.C. - 1994-07-13
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-08-02 ~ 1994-10-17
    IIF 1 - Director → ME
  • 16
    HIGH TECHNOLOGY ELECTRONICS LIMITED - 1987-10-01
    HI-TECH ELECTRONICS LIMITED - 1980-12-31
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,134,084 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-12-22
    IIF 6 - Director → ME
  • 17
    NEURASCRIPT HOLDINGS LIMITED - 2008-04-14
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-27 ~ 2004-10-22
    IIF 4 - Director → ME
  • 18
    GIVENPATH LTD - 2011-03-03
    icon of address C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2015-07-22
    IIF 35 - Director → ME
  • 19
    MINMAR (360) LIMITED - 1997-01-24
    icon of address Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-06 ~ 2005-09-28
    IIF 7 - Director → ME
  • 20
    NEWCOURT RESIDENTIAL (SPV 2) LIMITED - 2016-01-15
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    255,877 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ 2018-08-13
    IIF 50 - Director → ME
  • 21
    icon of address 122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-06-30
    Officer
    icon of calendar 2013-11-29 ~ 2016-09-30
    IIF 37 - Director → ME
  • 22
    NEWCOURT RESIDENTIAL (BANSTEAD) LIMITED - 2015-04-10
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    915,408 GBP2018-06-30
    Officer
    icon of calendar 2013-11-29 ~ 2015-04-09
    IIF 38 - Director → ME
  • 23
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    4,773,503 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-24
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 24
    HAMSARD 2096 LIMITED - 2000-01-28
    icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2004-08-12
    IIF 5 - Director → ME
  • 25
    icon of address 4 Old School Close, Hartley Wintney, Hook, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2000-02-26 ~ 2011-11-18
    IIF 16 - Director → ME
  • 26
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-11-25
    IIF 2 - Director → ME
  • 27
    ORANGE SPAIN, LIMITED - 2017-08-14
    ORANGE SPAIN, PLC - 2016-06-17
    JAZZTEL P.L.C. - 2016-02-17
    icon of address 3 More London Riverside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-02 ~ 2001-04-24
    IIF 9 - Director → ME
  • 28
    WJB (343) LIMITED - 1994-11-24
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2005-05-10
    IIF 24 - Director → ME
  • 29
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-15 ~ 2009-12-18
    IIF 57 - Director → ME
  • 30
    SOFTWARE CELLULAR NETWORK LIMITED - 2010-05-20
    LAW 2271 LIMITED - 2001-04-06
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2011-11-07
    IIF 28 - Director → ME
  • 31
    PREMIERE GLOBAL SERVICES (UK) LIMITED - 2010-11-03
    XPEDITE SYSTEMS LIMITED - 2009-03-20
    PTEK COMMUNICATIONS LIMITED - 2000-11-22
    XPEDITE SYSTEMS LIMITED - 1999-11-24
    MAWLAW 190 LIMITED - 1993-02-15
    icon of address 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-28 ~ 1999-03-01
    IIF 11 - Director → ME
  • 32
    Company number NI024395
    Non-active corporate
    Officer
    icon of calendar 1999-02-19 ~ 2004-06-29
    IIF 56 - 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.