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 Darren Michael Ridge

    Related profiles found in government register
  • Mr Darren Michael Ridge
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 1
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 2
    • Onecom House 4400, Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 3
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 4
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 5 IIF 6
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 7
    • Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 8 IIF 9 IIF 10
    • Unit 2 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 12
    • Awbridge Danes, Danes Road, Awbridge, Romsey, Hampshire, SO51 0GF, England

      IIF 13
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 14
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 15
    • Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, United Kingdom

      IIF 16
  • Mr Darren Ridge
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 17
  • Mr Darren Michael Ridge
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S051

      IIF 18
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 19 IIF 20
  • Ridge, Darren Michael
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 21
    • Ridown Building, Fulcrum 2, Whiteley, Hampshire, PO15 7FN, England

      IIF 22
  • Ridge, Darren Michael
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ridown Building, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 23
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 24
  • Darren Michael Ridge
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Picton House, Waterlooville, PO7 7SQ, United Kingdom

      IIF 25
    • J W R Accountants, 24 Picton House, Waterlooville, PO7 7SQ, United Kingdom

      IIF 26
  • Darren Ridge
    English born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, England

      IIF 27
  • Ridge, Darren Michael
    British phone reatiler born in December 1962

    Registered addresses and corresponding companies
    • The Mooring Heatherlands Road, Southampton, Hampshire, SO16 7JB

      IIF 28
  • Ridge, Darren Michael
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Anchor Court, Commercial Road, Darwen, Lancashire, BB3 0DB

      IIF 29
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 30
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN

      IIF 31
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 32 IIF 33 IIF 34
  • Ridge, Darren Michael
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 36 IIF 37
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 38
    • Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 39
    • Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, United Kingdom

      IIF 40
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 41 IIF 42
    • Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 43 IIF 44
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 45 IIF 46 IIF 47
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 48
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 49 IIF 50 IIF 51
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom

      IIF 54
    • Unit 6, Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 55
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 56 IIF 57 IIF 58
    • 24, Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ, United Kingdom

      IIF 59
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 60
    • Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, United Kingdom

      IIF 61
  • Ridge, Darren Michael
    British business person born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, England

      IIF 62
  • Ridge, Darren Michael
    British co director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SO51

      IIF 63 IIF 64 IIF 65
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 66
  • Ridge, Darren Michael
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SO51

      IIF 67 IIF 68 IIF 69
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 78
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 79
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 80
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 81
    • Onecom House, 4400 Parkway, Solent Business Park, Fareham, PO15 7FJ, United Kingdom

      IIF 82
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 83
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 84
    • Unit 6, Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 85
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ

      IIF 86
    • 24, Picton House, Hussar Court Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 87
    • Onecom House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 88
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 89
  • Ridge, Darren Michael
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SO51

      IIF 90
    • 6, Anchor Court, Commercial Road, Darwen, BB3 0DB, United Kingdom

      IIF 91
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 92
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 93 IIF 94 IIF 95
    • Fulcrum House 2, Unit 6 Solent Way, Whiteley, Fareham, Hants, PO15 7FN, United Kingdom

      IIF 96
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 97
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 98
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 99 IIF 100
    • Onestream House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 101 IIF 102
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 103
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 104
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 105 IIF 106
    • 340, Deansgate, Manchester, M3 4LY

      IIF 107
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 108
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 109
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 110
  • Ridge, Darren Michael
    British

    Registered addresses and corresponding companies
    • SO51

      IIF 111
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 112
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 113
  • Ridge, Darren Michael
    British company director

    Registered addresses and corresponding companies
    • SO51

      IIF 114
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 115
  • Ridge, Darren Michael
    British secretary

    Registered addresses and corresponding companies
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 116
  • Ridge, Darren Michael
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Southampton International Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 117
child relation
Offspring entities and appointments
Active 59
  • 1
    AIRE TIME LIMITED
    - now 07030245
    SEVCO 2013 LIMITED - 2009-12-03
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-12-18 ~ dissolved
    IIF 107 - Director → ME
  • 2
    AWBRIDGE HOLDINGS LIMITED
    - now 06458679
    MOBILE SOURCING HOLDINGS LIMITED
    - 2012-01-19 06458679
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    371,588 GBP2023-03-31
    Officer
    2007-12-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    AWBRIDGE WOODLANDS LIMITED
    04638528
    S Johnston & Co, 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-16 ~ dissolved
    IIF 86 - Director → ME
  • 4
    BOWLAND (NW) LLP
    OC349173
    6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-18 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 5
    BRG EIGHT LIMITED
    - now 04932228
    EVOLVE TELECOM LIMITED
    - 2019-07-31 04932228
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,107,862 GBP2018-12-31
    Officer
    2016-07-29 ~ dissolved
    IIF 100 - Director → ME
  • 6
    BRG NINE LIMITED
    - now 04017789
    THE WORD DIRECT LIMITED
    - 2019-07-31 04017789
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-07-29 ~ dissolved
    IIF 99 - Director → ME
  • 7
    BRG ONE LIMITED
    - now 07875254
    ONECOM SERVICES LIMITED
    - 2015-05-23 07875254 04031272, 08119216
    SIMPLICITY4 LIMITED
    - 2013-07-24 07875254
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,038 GBP2018-12-31
    Officer
    2012-12-19 ~ dissolved
    IIF 106 - Director → ME
  • 8
    BRG SEVEN LIMITED
    - now 11154560
    ONECOM (SOUTH EAST) LIMITED
    - 2019-07-31 11154560
    Onecom House, 4400 Parkway, Solent Business Park, Fareham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 82 - Director → ME
  • 9
    BRG SIX LIMITED
    - now 08085778
    ONECOM (SHROPSHIRE) LIMITED
    - 2015-12-15 08085778
    BUSINESS PHONES DIRECT (SHROPSHIRE) LIMITED
    - 2013-07-23 08085778
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2012-05-28 ~ dissolved
    IIF 105 - Director → ME
  • 10
    BRG THREE LIMITED
    - now 05861362
    BLACK SHEEP TELECOMMUNICATIONS LTD
    - 2015-05-26 05861362
    LOGIC TELECOMS LIMITED - 2008-05-19
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    2013-08-30 ~ dissolved
    IIF 84 - Director → ME
  • 11
    BRG TWO LIMITED
    - now 07115774
    PREMIER TELECOM SOLUTIONS LIMITED
    - 2015-05-23 07115774
    PARKACRE MANAGEMENT LIMITED
    - 2010-06-28 07115774
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2018-12-31
    Officer
    2010-01-04 ~ dissolved
    IIF 104 - Director → ME
  • 12
    BUSINESS PHONES DIRECT (LONDON) LIMITED
    07890924
    1 The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 93 - Director → ME
  • 13
    CAPITAL DEVELOPMENTS (PROPERTY) LIMITED
    05036999
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Officer
    2007-12-01 ~ now
    IIF 79 - Director → ME
  • 14
    CAR-POW LTD
    14179554
    Clarendon Court, Over Wallop, Stockbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2022-06-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CYBERSENTRY LTD
    - now 10048405
    CYBERSENTRY GLOBAL LIMITED
    - 2024-06-03 10048405
    ONE TELECOM LIMITED - 2017-05-18
    STREAM TELECOM LIMITED - 2016-05-19
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -370,251 GBP2022-12-31
    Officer
    2017-06-09 ~ now
    IIF 60 - Director → ME
  • 16
    E.T.C. COMMUNICATIONS LIMITED
    02848400
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 92 - Director → ME
  • 17
    EUROPEAN SYSTEMS EXCHANGE LIMITED
    02656159
    Gleneagles House 4400 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-22 ~ dissolved
    IIF 97 - Director → ME
  • 18
    EVOLVE BUSINESS LIMITED
    10962685
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -262,794 GBP2022-12-31
    Officer
    2017-09-14 ~ now
    IIF 54 - Director → ME
  • 19
    GREAT COPSE LIMITED
    09768688
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,566 GBP2020-02-29
    Officer
    2015-09-09 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 20
    HARTLY LIMITED
    07876554
    Awbridge Danes Danes Road, Awbridge, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,055,733 GBP2023-12-31
    Officer
    2011-12-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    HOME FARM MANAGEMENT SERVICES LIMITED
    11504067
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-08-31
    Officer
    2018-08-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    HONEYWOOD MEWS MANAGEMENT COMPANY LIMITED
    12733164
    10 Victoria Road South, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    HOSTED BUSINESS LIMITED
    - now 10681571
    PROTECTED COVER LIMITED
    - 2020-02-03 10681571
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Officer
    2017-03-21 ~ now
    IIF 48 - Director → ME
  • 24
    KEYROLE LIMITED
    04088919 03907888
    S Johnston & Co, 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2000-10-17 ~ dissolved
    IIF 109 - Director → ME
  • 25
    MOBILE ESSENTIALS LIMITED
    05951435
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2006-09-29 ~ dissolved
    IIF 94 - Director → ME
    2006-09-29 ~ dissolved
    IIF 112 - Secretary → ME
  • 26
    MOBILE SOURCING LIMITED
    04378418
    24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2003-06-09 ~ dissolved
    IIF 24 - Director → ME
  • 27
    MONEY SAVER TELECOM (HOLDINGS) LIMITED
    12056812
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Officer
    2019-09-13 ~ dissolved
    IIF 101 - Director → ME
  • 28
    MONEY SAVER TELECOM LIMITED
    07242614
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Officer
    2019-09-13 ~ dissolved
    IIF 102 - Director → ME
  • 29
    MYSCORE LIMITED
    - now 06383574
    BROWNRIDGE GROUP LIMITED
    - 2023-01-11 06383574
    BROWNRIDGE HOLDINGS LIMITED
    - 2008-07-03 06383574
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2024-12-31
    Officer
    2007-09-27 ~ now
    IIF 50 - Director → ME
  • 30
    NEWBERRY MANAGEMENT LIMITED
    07155371
    24 Picton House, Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-11 ~ dissolved
    IIF 90 - Director → ME
  • 31
    NUUGOGO LIMITED
    10457752
    198 Shirley Road, Shirley, Southampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-11-21 ~ dissolved
    IIF 23 - Director → ME
  • 32
    OAK LODGE (BURSLEDON) MANAGEMENT LTD
    15652208
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 33
    ONECOM GROUP LIMITED
    - now 08119216
    ONECOM LTD - 2013-07-03 07875254, 04031272
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2020-10-19 ~ now
    IIF 37 - Director → ME
  • 34
    ONECOM LIMITED
    - now 04031272 07875254, 08119216
    PREMIER TELECOM LIMITED - 2013-07-03 05480092
    CHARTMEAD LIMITED - 2002-06-12 03894523, 04007585
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-07-02 ~ now
    IIF 36 - Director → ME
  • 35
    ONECOM PARTNERS LIMITED
    - now 12815214
    9 GROUP (PARTNERS) LTD - 2022-07-29
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    2025-07-02 ~ now
    IIF 39 - Director → ME
  • 36
    ONESTREAM LIMITED
    - now 08718018 10389581
    HOWPER 754 LIMITED - 2013-11-04 00241554, 01786299, 02192094... (more)
    24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 87 - Director → ME
  • 37
    ONESTREAM LIMITED
    10389581 08718018
    Unit 15 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,126,293 GBP2024-12-31
    Officer
    2016-09-22 ~ now
    IIF 40 - Director → ME
  • 38
    PAYOO TECHNOLOGY LIMITED
    16372504
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2025-04-08 ~ now
    IIF 42 - Director → ME
  • 39
    PHONES4U.COM MOBILE LIMITED
    - now 12342910
    TOGGLE LIMITED
    - 2025-03-10 12342910
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 43 - Director → ME
  • 40
    PHONESDIRECT.COM LIMITED
    - now 02920360
    CLICKAFONE LIMITED
    - 2008-06-04 02920360
    DAWEBAY LIMITED
    - 2004-06-04 02920360
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    2004-05-19 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    PREMIER TELECOM (BANBURY) LIMITED
    05494494
    Gleneagles House The Belfry 4400 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-29 ~ dissolved
    IIF 81 - Director → ME
    2005-06-29 ~ dissolved
    IIF 115 - Secretary → ME
  • 42
    PREMIER TELECOM COMMUNICATIONS GROUP LIMITED
    - now 07070687
    PREMIER APPS GROUP LIMITED
    - 2010-06-24 07070687
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    143,921 GBP2018-12-31
    Officer
    2009-11-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 43
    PROTECTED.CO.UK ONLINE LIMITED
    - now 16326869
    PROTECTED.CO.UK ONLINE LIMITED
    - 2025-10-15 16326869
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 44 - Director → ME
  • 44
    RIDGE & RIDGE LIMITED
    13236811
    Ridown Building Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,989 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    RIDOWN CAPITAL LIMITED
    - now 06521296
    BIOS GROUP LIMITED
    - 2022-09-30 06521296
    BRG FOUR LIMITED
    - 2019-04-04 06521296
    BUSINESS PHONES DIRECT LIMITED
    - 2015-05-26 06521296
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    -27,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-09-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    RIDOWN GROUP LIMITED
    - now 05480092
    RIDOWN INVESTMENTS LIMITED
    - 2017-05-20 05480092
    BRG FIVE LIMITED
    - 2015-10-15 05480092
    PREMIER TELECOM LIMITED
    - 2015-05-26 05480092 04031272
    PREMIER TELECOM DIRECT LIMITED
    - 2013-07-03 05480092 05078200
    TELCO LTD
    - 2006-08-07 05480092 06354345, 05078200
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,547 GBP2024-12-31
    Officer
    2006-07-21 ~ now
    IIF 45 - Director → ME
    2006-07-21 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    RIDOWN LIMITED
    09556734
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,656,405 GBP2024-12-31
    Officer
    2015-04-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 48
    RIDOWN PROPERTY LIMITED
    12014281
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,267 GBP2024-12-31
    Officer
    2019-05-23 ~ now
    IIF 55 - Director → ME
  • 49
    SELLAPHONE LIMITED
    10993342
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2025-01-29 ~ now
    IIF 41 - Director → ME
  • 50
    SEVCO 2014 LIMITED
    07030205
    6 Anchor Court, Commercial Road, Darwen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-18 ~ dissolved
    IIF 91 - Director → ME
  • 51
    SOLO TOPCO LIMITED
    12075381
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-07-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    SOUTHERN AIR CHARTER LIMITED
    15038438
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -21,169 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 22 - Director → ME
  • 53
    THATCHER'S COPSE MANAGEMENT COMPANY LTD
    16564041
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 54
    THE SPINNEY MANAGEMENT COMPANY (FAREHAM) LIMITED
    14361579
    10 Victoria Road South, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 55
    TOR CHARTERS INTERNATIONAL LIMITED
    - now 12003699
    TOR CHARTERS LIMITED
    - 2019-05-31 12003699 OC427541
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 85 - Director → ME
  • 56
    TOR CHARTERS LLP
    OC427541 12003699
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,810,242 GBP2025-03-31
    Officer
    2019-05-31 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 57
    TRUNK LIMITED
    10014180
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,414 GBP2018-12-31
    Officer
    2016-08-25 ~ dissolved
    IIF 110 - Director → ME
  • 58
    WATERLOO SANCTUARY LIMITED
    04422237
    24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-25 ~ dissolved
    IIF 66 - Director → ME
  • 59
    WEBUYANYPHONE LIMITED
    - now 08321525 09349843
    E-GIANT LTD
    - 2022-06-10 08321525 09349843
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,060,779 GBP2023-12-31
    Officer
    2018-06-01 ~ now
    IIF 46 - Director → ME
Ceased 31
  • 1
    CARE AFTER COMBAT
    09152620
    Beacon Innovation Centre, Cafferata Way, Newark, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    256,260 GBP2024-03-31
    Officer
    2020-08-07 ~ 2020-09-23
    IIF 72 - Director → ME
  • 2
    DELUNI HOLDINGS LIMITED
    - now 04574428
    DELUNI MOBILE (UK) LIMITED - 2003-04-14
    Wade Hill Farm, Hill Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    2003-06-18 ~ 2006-05-02
    IIF 69 - Director → ME
  • 3
    DELUNI MOBILE LIMITED
    - now 04129471
    DELUNI CONSULTANTS LIMITED - 2002-07-15
    GRINDCO 333 LIMITED - 2001-01-25
    Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    2003-06-18 ~ 2006-05-02
    IIF 76 - Director → ME
  • 4
    DJ CAVALIER INVESTMENTS LIMITED - now
    PNC TELECOM SERVICES LIMITED
    - 2007-10-16 03998766
    RESTBLISS LIMITED - 2000-09-27
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2001-06-06 ~ 2002-05-03
    IIF 68 - Director → ME
  • 5
    EASTLEIGH FOOTBALL CLUB LIMITED
    05488155 12124855
    Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,402,151 GBP2024-05-30
    Officer
    2006-06-01 ~ 2008-06-10
    IIF 64 - Director → ME
  • 6
    ECLIPSE FILM PARTNERS NO. 5 LLP
    OC316486 OC316485, OC316487, OC316488... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2024-02-13
    IIF 31 - LLP Member → ME
  • 7
    FIT & EASY LIMITED
    06473585
    31 Carlton Place, Southampton, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    2008-01-15 ~ 2009-08-01
    IIF 70 - Director → ME
    2008-01-15 ~ 2009-08-01
    IIF 114 - Secretary → ME
  • 8
    G-WEST LIMITED
    - now 04557179
    JIVE HOUSE LIMITED
    - 2003-11-24 04557179
    Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,257 GBP2024-12-31
    Officer
    2003-04-02 ~ 2017-10-31
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HALLEY CLIMATE CHANGE LLP
    OC317361
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-05
    IIF 33 - LLP Member → ME
  • 10
    HOSTED BUSINESS LIMITED
    - now 10681571
    PROTECTED COVER LIMITED - 2020-02-03
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Person with significant control
    2020-09-25 ~ 2021-07-09
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INSIGHT HOSTING LIMITED - now
    REDCAT GROUP LIMITED
    - 2009-07-07 06527102
    REDCAT HOLDINGS LIMITED
    - 2009-04-03 06527102
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate
    Officer
    2008-04-11 ~ 2009-06-29
    IIF 65 - Director → ME
  • 12
    JUNO CARBON TRADING LLP
    OC317353
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-03
    IIF 32 - LLP Member → ME
  • 13
    LETCO GROUP LIMITED
    10131895
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    2016-05-12 ~ 2018-11-30
    IIF 89 - Director → ME
  • 14
    LIBRA ENVIRONMENTAL LLP
    OC317335
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-04
    IIF 35 - LLP Member → ME
  • 15
    LWRNPC1 LIMITED - now 15891694
    LIKEWIZE REPAIR LIMITED - 2025-01-23 15891694
    REVIVE A PHONE LIMITED
    - 2022-11-28 08100373
    Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Officer
    2018-02-28 ~ 2021-06-18
    IIF 51 - Director → ME
  • 16
    MAIA GREEN LLP
    OC317327
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 34 - LLP Member → ME
  • 17
    MILVIL MANAGEMENT COMPANY LIMITED
    06610642
    Bw Residential Property Consultancy Ltd, Basepoint Business Centre, Andersons Road, Southampton, Hants
    Dissolved Corporate (1 parent)
    Officer
    2008-06-04 ~ 2011-07-21
    IIF 67 - Director → ME
  • 18
    MUSICPLANETLIVE LIMITED
    10574516
    25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343,066 GBP2023-09-30
    Officer
    2017-03-31 ~ 2024-10-01
    IIF 53 - Director → ME
  • 19
    MYSCORE LIMITED - now
    BROWNRIDGE GROUP LIMITED
    - 2023-01-11 06383574
    BROWNRIDGE HOLDINGS LIMITED - 2008-07-03
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    ONE DIRECT (UK) LIMITED
    08712371
    24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,174 GBP2015-12-31
    Officer
    2013-11-25 ~ 2014-01-20
    IIF 78 - Director → ME
  • 21
    ONECOM (SOUTHAMPTON) LIMITED
    - now 07827166
    BUSINESS PHONES DIRECT (SOUTHAMPTON) LTD
    - 2013-07-23 07827166
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164,503 GBP2018-12-31
    Officer
    2011-10-28 ~ 2019-07-19
    IIF 117 - Director → ME
  • 22
    ONECOM GROUP LIMITED
    - now 08119216
    ONECOM LTD
    - 2013-07-03 08119216 07875254, 04031272
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2013-06-28 ~ 2019-07-19
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    ONECOM LIMITED
    - now 04031272 07875254, 08119216
    PREMIER TELECOM LIMITED - 2013-07-03 05480092
    CHARTMEAD LIMITED - 2002-06-12 03894523, 04007585
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-10-19 ~ 2022-12-07
    IIF 98 - Director → ME
    2004-01-15 ~ 2019-07-19
    IIF 80 - Director → ME
    2004-11-15 ~ 2013-08-08
    IIF 113 - Secretary → ME
  • 24
    PHONES4U.COM MOBILE LIMITED - now
    TOGGLE LIMITED
    - 2025-03-10 12342910
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Person with significant control
    2019-12-02 ~ 2024-11-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PREMIER TELECOM ESSENTIALS LIMITED
    05256865
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,125 GBP2021-02-28
    Officer
    2004-10-12 ~ 2007-08-21
    IIF 71 - Director → ME
  • 26
    RIDOWN PROPERTY LIMITED
    12014281
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,267 GBP2024-12-31
    Person with significant control
    2019-07-30 ~ 2025-01-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 27
    SELECTICA LIMITED
    04547250
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,229 GBP2019-12-31
    Officer
    2010-06-22 ~ 2011-07-13
    IIF 95 - Director → ME
  • 28
    TELCO LIMITED
    - now 05078200 06354345, 05480092
    PREMIER TELECOM DIRECT LIMITED
    - 2006-08-07 05078200 05480092
    C/o Tenon Recovery, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate
    Officer
    2004-03-19 ~ 2009-10-20
    IIF 74 - Director → ME
    2007-08-22 ~ 2009-10-20
    IIF 111 - Secretary → ME
  • 29
    TIOS MARKETING LIMITED - now
    BURGOYNE COMMUNICATIONS LIMITED
    - 2009-04-21 02970498
    BURGOYNE SYSTEMS LIMITED - 1994-12-20
    ACTIONBUDGET LIMITED - 1994-11-07
    Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    740,737 GBP2024-10-31
    Officer
    1995-11-15 ~ 1996-09-28
    IIF 28 - Director → ME
  • 30
    TRICOR PLC - now 05486540
    PNC TELECOM PLC
    - 2009-11-04 02709891 05486540
    PNC TELE.COM PLC
    - 2001-07-16 02709891 05486540
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-07-10 ~ 2002-05-03
    IIF 75 - Director → ME
    2004-08-24 ~ 2004-11-16
    IIF 73 - Director → ME
  • 31
    YES MOBILES LIMITED
    - now 05153040
    RALLS ASBESTOS REMOVAL SERVICES LIMITED
    - 2004-11-01 05153040
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2004-06-14 ~ 2007-09-13
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.