1
Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
Dissolved Corporate (4 parents)
Officer
2008-06-18 ~ dissolved
IIF 10 - Director → ME
2008-06-18 ~ 2010-06-01
IIF 51 - Secretary → ME
2
9 GROUP (HOLDINGS) LTD - now
Onecom House 4400 Parkway, Whiteley, Fareham, England
Dissolved Corporate (6 parents, 3 offsprings)
Officer
2020-11-26 ~ 2021-02-28
IIF 33 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-25
IIF 60 - Ownership of shares – 75% or more → OE
3
LOWENA INVESTMENTS LTD - 2020-02-12
Onecom House 4400 Parkway, Whiteley, Fareham, England
Active Corporate (8 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2020-08-19 ~ 2021-02-28
IIF 39 - Director → ME
4
ADMIRAL MANAGED NETWORKS LIMITED
- now 04242352ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
Dissolved Corporate (16 parents)
Equity (Company account)
-111,978 GBP2017-06-30
Officer
2012-10-29 ~ 2016-07-01
IIF 7 - Director → ME
5
ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED
- now 06175163ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
Dissolved Corporate (10 parents)
Officer
2012-10-29 ~ dissolved
IIF 5 - Director → ME
6
The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
Dissolved Corporate (17 parents)
Equity (Company account)
-1,695,684 GBP2017-06-30
Officer
2012-10-29 ~ 2016-07-01
IIF 6 - Director → ME
7
First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2022-07-26 ~ now
IIF 26 - Director → ME
8
104 Southbourne Grove, Westcliff-on-sea, England
Active Corporate (1 parent)
Equity (Company account)
106 GBP2023-11-30
Officer
2015-11-05 ~ now
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
9
XIFOS LIMITED - 2024-06-27
58 Portman Road, Reading, Berkshire
Active Corporate (11 parents)
Equity (Company account)
755,264 GBP2024-03-31
Officer
2025-09-26 ~ now
IIF 22 - Director → ME
10
PERCEPTIVE ON LINE LIMITED - 2024-06-27
BLAKEDEW 404 LIMITED - 2003-02-07
58 Portman Road, Portman Road, Reading
Active Corporate (9 parents)
Equity (Company account)
45,439 GBP2024-03-31
Officer
2025-09-26 ~ now
IIF 23 - Director → ME
11
BRAVE NEW WORLD GROUP LTD
- now 08217281AMATIS NETWORKS LIMITED - 2024-04-08
58 Portman Road, Reading
Active Corporate (7 parents, 3 offsprings)
Profit/Loss (Company account)
125,602 GBP2023-04-01 ~ 2024-03-31
Officer
2025-09-26 ~ now
IIF 24 - Director → ME
12
BRAVE NEW WORLD HOLDINGS LTD
- now 14002258 The Hub Sperry Way, Stonehouse Business Park, Stonehouse, United Kingdom
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
100 GBP2024-03-31
Officer
2022-03-25 ~ now
IIF 27 - Director → ME
Person with significant control
2022-03-25 ~ now
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
13
Ellenborough House, Wellington Street, Cheltenham, England
Active Corporate (11 parents, 1 offspring)
Equity (Company account)
-137,186 GBP2020-05-31
Officer
2018-11-21 ~ 2022-02-08
IIF 42 - Director → ME
14
CHOICEDEMO LIMITED - 1997-08-20
The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
Active Corporate (14 parents)
Equity (Company account)
-6,259 GBP2022-06-30
Officer
2009-02-17 ~ 2017-05-29
IIF 3 - Director → ME
Person with significant control
2017-05-29 ~ 2022-09-05
IIF 55 - Ownership of shares – 75% or more → OE
15
NINE FINANCE LIMITED
- 2017-01-27
08435720 The Hub Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
Dissolved Corporate (3 parents)
Equity (Company account)
1,000 GBP2020-03-31
Officer
2013-03-08 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2017-01-31 ~ dissolved
IIF 54 - Ownership of shares – 75% or more → OE
16
DATAFLOW COMMUNICATIONS LIMITED
01675224 Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
Dissolved Corporate (7 parents)
Officer
2011-05-12 ~ dissolved
IIF 12 - Director → ME
17
EVE NETWORKS HOLDINGS LTD
- 2021-03-19
12899564 The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
Active Corporate (3 parents)
Equity (Company account)
-1,799,400 GBP2023-12-31
Officer
2020-09-29 ~ now
IIF 29 - Director → ME
Person with significant control
2020-09-29 ~ 2021-03-02
IIF 67 - Ownership of shares – 75% or more → OE
18
The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
Active Corporate (2 parents)
Officer
2020-09-29 ~ now
IIF 31 - Director → ME
Person with significant control
2020-09-29 ~ now
IIF 66 - Ownership of shares – 75% or more → OE
19
Onecom House 4400 Parkway, Whiteley, Fareham, England
Dissolved Corporate (6 parents, 3 offsprings)
Equity (Company account)
1,000 GBP2020-12-31
Officer
2019-07-22 ~ 2021-02-28
IIF 34 - Director → ME
Person with significant control
2019-07-22 ~ 2021-02-28
IIF 59 - Ownership of shares – 75% or more → OE
20
FREE TO PERFORM HOLDINGS LTD
- 2019-06-14
11213206 The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
Active Corporate (3 parents, 9 offsprings)
Equity (Company account)
100 GBP2021-06-30
Officer
2018-02-19 ~ now
IIF 4 - Director → ME
Person with significant control
2021-02-28 ~ now
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of shares – 75% or more → OE
2018-02-19 ~ 2020-02-28
IIF 56 - Ownership of shares – 75% or more → OE
21
FREE TO PERFORM TECHNOLOGY GROUP LTD
11213334 Ellenborough House, Wellington Street, Cheltenham, England
Active Corporate (3 parents, 4 offsprings)
Equity (Company account)
15,250 GBP2023-06-30
Officer
2018-02-19 ~ now
IIF 1 - Director → ME
Person with significant control
2018-02-19 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
22
The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
Active Corporate (3 parents)
Equity (Company account)
-7,283,044 GBP2023-12-31
Officer
2020-09-29 ~ now
IIF 21 - Director → ME
Person with significant control
2020-09-29 ~ 2021-03-02
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
23
Ellenborough House, Wellington Street, Cheltenham, England
Active Corporate (3 parents)
Equity (Company account)
-7,592 GBP2024-05-31
Person with significant control
2017-04-01 ~ now
IIF 49 - Ownership of shares – More than 50% but less than 75% → OE
24
The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
Active Corporate (2 parents, 4 offsprings)
Equity (Company account)
1,000 GBP2023-09-30
Officer
2020-09-29 ~ now
IIF 30 - Director → ME
Person with significant control
2020-09-29 ~ now
IIF 68 - Ownership of shares – 75% or more → OE
25
FTPTG HOLDINGS LTD
- 2020-06-18
11212450 Ellenborough House, Wellington Street, Cheltenham, England
Dissolved Corporate (5 parents, 2 offsprings)
Equity (Company account)
9,200 GBP2019-06-30
Officer
2018-02-19 ~ 2022-03-01
IIF 9 - Director → ME
Person with significant control
2018-02-19 ~ 2020-06-30
IIF 57 - Ownership of shares – 75% or more → OE
26
The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-07-05 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2021-07-05 ~ dissolved
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of shares – 75% or more → OE
27
The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
Dissolved Corporate (2 parents)
Officer
2021-05-11 ~ 2021-05-12
IIF 45 - Director → ME
Person with significant control
2021-05-11 ~ 2021-05-12
IIF 70 - Has significant influence or control → OE
28
The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
Dissolved Corporate (1 parent)
Officer
2021-05-11 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2021-05-11 ~ dissolved
IIF 71 - Has significant influence or control → OE
29
KM TELECOM LTD - now
FTP GROUP (TELECOM) LTD
- 2023-10-17
09857485 Ellenborough House, Wellington Street, Cheltenham, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
1,338,369 GBP2019-06-30
Officer
2016-06-01 ~ 2022-03-01
IIF 2 - Director → ME
30
Ellenborough House, Wellington Street, Cheltenham, England
Voluntary Arrangement Corporate (8 parents, 1 offspring)
Equity (Company account)
984,441 GBP2021-06-30
Officer
2019-12-05 ~ now
IIF 18 - Director → ME
31
LEADING EDGE TECHNOLOGY LIMITED
- now 03757983MZURI INTERNET CONSULTING LIMITED - 1999-08-23
Ellenborough House, Wellington Street, Cheltenham, England
Active Corporate (15 parents)
Equity (Company account)
336,051 GBP2020-06-30
Officer
2019-12-05 ~ 2022-01-27
IIF 20 - Director → ME
32
First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
Dissolved Corporate (4 parents)
Officer
2022-08-04 ~ 2022-08-23
IIF 36 - Director → ME
Person with significant control
2022-08-04 ~ 2022-11-22
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
33
MRGB GROUP LIMITED - now
Clarendon House, 42 Clarence Street, Cheltenham, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2018-08-10 ~ 2018-11-21
IIF 41 - Director → ME
Person with significant control
2018-08-10 ~ 2018-11-21
IIF 48 - Has significant influence or control → OE
34
NINE TELECOM WHOLESALE LIMITED
- 2011-08-02
05578081 Ellenborough House, Wellington Street, Cheltenham, England
Dissolved Corporate (6 parents)
Equity (Company account)
-3,672,405 GBP2017-06-30
Officer
2006-08-16 ~ 2017-05-29
IIF 8 - Director → ME
35
Clarendon House, 42 Clarence Street, Cheltenham, England
Dissolved Corporate (5 parents, 8 offsprings)
Officer
2008-03-05 ~ 2018-08-17
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-20
IIF 53 - Ownership of shares – More than 50% but less than 75% → OE
36
Clarendon House, 42 Clarence Street, Cheltenham, England
Dissolved Corporate (11 parents)
Equity (Company account)
30,221 GBP2019-06-30
Officer
2001-01-15 ~ 2017-05-29
IIF 16 - Director → ME
37
Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
Dissolved Corporate (2 parents)
Officer
2008-11-27 ~ dissolved
IIF 11 - Director → ME
38
Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
26 GBP2022-12-31
Officer
2018-05-08 ~ 2022-03-04
IIF 44 - Director → ME
Person with significant control
2019-03-14 ~ 2022-03-04
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
ONECOM PARTNERS LIMITED - now
9 GROUP (PARTNERS) LTD
- 2022-07-29
12815214 Onecom House 4400 Parkway, Whiteley, Fareham, England
Active Corporate (8 parents)
Officer
2020-08-19 ~ 2021-02-28
IIF 35 - Director → ME
Person with significant control
2020-08-19 ~ 2020-08-28
IIF 62 - Ownership of shares – 75% or more → OE
40
Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, United Kingdom
Dissolved Corporate (4 parents, 4 offsprings)
Equity (Company account)
26,400 GBP2020-08-31
Officer
2019-06-26 ~ dissolved
IIF 32 - Director → ME
41
TB TESTCO LTD - 2021-09-29
Onecom House 4400 Parkway, Whiteley, Fareham, England
Active Corporate (6 parents)
Officer
2021-11-01 ~ 2021-12-02
IIF 19 - Director → ME
42
RUSSELL SYSTEMS (TELECOM) LIMITED - 1991-01-16
CGERD LIMITED - 1986-05-30
38 George Street, Dumfries, Dumfires & Galloway
Dissolved Corporate (7 parents, 2 offsprings)
Equity (Company account)
2,500 GBP2021-05-31
Officer
2021-11-01 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2021-03-02 ~ dissolved
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
43
RUSSELL NETWORK SOLUTIONS LIMITED
- 2021-09-03
07639514 Onecom House Parkway, Whiteley, Fareham, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
841,672 GBP2021-05-31
Officer
2021-11-01 ~ 2021-12-02
IIF 37 - Director → ME
Person with significant control
2021-03-02 ~ 2021-12-02
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
44
RUSSELL TELECOM LIMITED - 2021-09-03
RUSSELL TECHNICAL LIMITED - 2005-07-18
RUSSELL SYSTEMS TECHNICAL LIMITED - 2005-06-30
TRENDMONEY LIMITED - 1991-01-17
Ellenborough House, Wellington Street, Cheltenham, England
Active Corporate (8 parents)
Equity (Company account)
190,805 GBP2021-05-31
Officer
2021-11-01 ~ now
IIF 28 - Director → ME
45
CHANNEL TELECOM WHOLESALE LTD
- 2020-08-14
08128409CABLE TELECOM (GB) LIMITED - 2013-06-19
Ellenborough House, Wellington Street, Cheltenham, England
Active Corporate (5 parents)
Equity (Company account)
238,120 GBP2019-05-31
Officer
2018-11-21 ~ 2023-09-20
IIF 43 - Director → ME
46
C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Liquidation Corporate (15 parents)
Equity (Company account)
530,770 GBP2020-11-30
Officer
2019-12-05 ~ now
IIF 25 - Director → ME
47
WHOLESALE SERVICE DESK LTD
- now 06919666NINE SHIPTON LIMITED
- 2011-08-02
06919666NINE TELECOM RESIDENTIAL LIMITED
- 2009-08-18
06919666 The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
Dissolved Corporate (4 parents)
Equity (Company account)
-547,429 GBP2017-06-30
Officer
2009-05-29 ~ 2018-01-01
IIF 17 - Director → ME
48
KCGS LTD - 1999-06-24
20 20 COMMUNICATION SERVICES LIMITED - 1997-08-28
Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
Dissolved Corporate (15 parents)
Officer
2012-11-07 ~ dissolved
IIF 13 - Director → ME