1
LOWENA INVESTMENTS LTD
- 2020-02-12
11481413 Onecom House 4400 Parkway, Whiteley, Fareham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2018-07-24 ~ 2020-08-19
IIF 35 - Director → ME
Person with significant control
2018-07-24 ~ 2019-07-25
IIF 41 - Ownership of shares – 75% or more → OE
2
FAULTBASIC LIMITED - 2022-10-06
FREEDOM4 GROUP LIMITED - 2008-07-08
03974683FAULTBASIC LIMITED
- 2008-05-29
03571046 500 Brook Drive, Reading, United Kingdom, United Kingdom
Active Corporate (6 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 20 - Director → ME
3
BLICK GROUP MANAGEMENT SERVICES LIMITED
- now 01345093COMMUNICATIONS ASSOCIATES LIMITED - 1991-10-21
00658166GROUNDERSLEY LIMITED - 1978-12-31
C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
Active Corporate (4 parents)
Officer
1997-10-01 ~ 1998-07-07
IIF 22 - Director → ME
4
BLICK TELEFUSION COMMUNICATIONS LIMITED
- now 01476705BLICK COMMUNICATION SYSTEMS LIMITED - 1992-09-16
00277359BLICK COMMUNICATIONS GROUP LIMITED - 1990-05-04
ITR EXEL ELECTRONICS (1980) LIMITED - 1987-12-14
00981113 C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
Active Corporate (4 parents, 4 offsprings)
Officer
1998-10-01 ~ 1999-06-01
IIF 19 - Director → ME
5
BRENTSIDE COMMUNICATIONS LIMITED - now
PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
04560277MERCURY PAGING LIMITED
- 1996-08-12
01991595 12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
~ 1994-11-30
IIF 33 - Director → ME
6
BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY - now
NATIONAL COUNCIL FOR EDUCATIONAL TECHNOLOGY
- 1998-04-01
02090588MICROELECTRONICS EDUCATION SUPPORT UNIT - 1989-06-15
Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
Dissolved Corporate (9 parents)
Officer
1994-03-29 ~ 1997-03-31
IIF 14 - Director → ME
7
ZERO BRAVO LIMITED
- 2003-08-29
04781727 Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (4 parents)
Officer
2003-07-18 ~ 2003-09-09
IIF 10 - Director → ME
8
DAISY DATA SOLUTIONS LIMITED - now
XTML HOLDINGS LIMITED
- 2010-08-10
04787104ZERO CHARLIE LIMITED
- 2003-08-29
04787104INHOCO 2867 LIMITED - 2003-07-08
00633255, 00646234, 01102869, 01381597, 01740033, 01942665, 02601740, 02607241, 02608659, 02608664, 02616277, 02616278, 02616280, 02631336, 02647133, 02647141, 02658924, 02662258, 02662259, 02662338Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (4 parents, 1 offspring)
Officer
2003-07-18 ~ 2003-09-09
IIF 9 - Director → ME
9
DAISY HOLDINGS LIMITED - now
FREEDOM4 GROUP PLC - 2009-07-20
03571046FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
PIPEX COMMUNICATIONS PLC. - 2008-03-03
Lindred House, 20 Lindred Road, Brierfield, Nelson
Active Corporate (3 parents, 1 offspring)
Officer
2000-04-12 ~ 2003-09-09
IIF 2 - Director → ME
10
DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
COMPULINK INFORMATION EXCHANGE LIMITED
- 2019-03-26
01878902COMPULINK USER GROUP LIMITED - 1989-05-23
Lindred House 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (3 parents)
Officer
2003-07-18 ~ 2003-09-09
IIF 12 - Director → ME
11
Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (4 parents)
Officer
2003-07-18 ~ 2003-09-09
IIF 13 - Director → ME
12
EUROPACO LTD. - 2000-04-14
INTERGRAM INTERNATIONAL LIMITED - 1998-05-18
MOBILEFUTURE LIMITED - 1997-06-06
Ellenborough House, Wellington Street, Cheltenham, England
Active Corporate (1 parent)
Equity (Company account)
2,007,201 GBP2020-07-31
Officer
2015-06-01 ~ 2023-03-07
IIF 15 - Director → ME
13
FOX IT HOLDING PLC - 2012-01-05
06678570AVENUE SHELFCO 4 LIMITED - 2005-03-18
06017139, 06017146, 06017504, 06018892, 06021143, 06260358, 06260360, 06260367, 06260369, 06260371, 06260373, 06260374, 06381651, 06381652, 06381653, 06381658, 06381659, 06381660, 06525274, 06525277Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
Dissolved Corporate (3 parents)
Officer
2005-08-12 ~ 2006-05-01
IIF 34 - Director → ME
14
FREEDOM4 ACCESS LIMITED - now
PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
FIRSTNET SERVICES LIMITED
- 2003-11-18
03152569 Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (3 parents)
Officer
2003-08-28 ~ 2003-09-09
IIF 11 - Director → ME
15
VISION 4 LIMITED - 1999-09-01
SUPERSTACK LIMITED - 1991-10-08
1 More London Place, London
Dissolved Corporate (4 parents)
Officer
2001-04-01 ~ 2003-12-01
IIF 7 - Director → ME
16
Ellenborough House, Wellington Street, Cheltenham, England
Dissolved Corporate (1 parent, 2 offsprings)
Equity (Company account)
-107,552 GBP2020-09-26
Officer
2015-06-15 ~ 2021-12-01
IIF 30 - Director → ME
17
Ellenborough House, Wellington Street, Cheltenham, England
Dissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
28,774 GBP2020-09-26
Officer
2015-06-15 ~ 2021-12-01
IIF 28 - Director → ME
18
DRIVEMEMORY LIMITED
- 2009-02-26
03584619 Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (4 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 25 - Director → ME
19
HOST EUROPE EIGHT LIMITED - now
GX NETWORKS ONE LIMITED - 2002-07-23
XO LIMITED - 2002-04-11
CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
CAPITAL & WESTERN ESTATES PLC - 1996-09-17
Lomond House, 9 George Square, Glasgow
Dissolved Corporate (4 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 18 - Director → ME
20
PATHLOCK UK LTD - now
Q SOFTWARE GLOBAL LIMITED - 2025-07-01
QS SOFTWARE INTERNATIONAL LIMITED
- 2003-04-15
03908785QS SOFTWARE LIMITED - 2000-03-27
Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1,879,502 GBP2024-12-31
Officer
2001-07-01 ~ 2002-05-15
IIF 8 - Director → ME
21
PIPEX COMMUNICATIONS SERVICES LIMITED - now
GX NETWORKS SERVICES LIMITED
- 2003-11-18
03059016GX NETWORKS TWO LIMITED - 2002-07-18
XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
GLOBAL INTERNET LIMITED - 2000-02-08
12035522MINTPATH LIMITED - 1995-06-30
Soapworks, Ordsall Lane, Salford, United Kingdom
Active Corporate (4 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 24 - Director → ME
22
SECURITAS TECHNOLOGY LIMITED - now
STANLEY SECURITY SOLUTIONS LIMITED - 2023-03-15
NI612551BLICK U.K. LIMITED
- 2005-12-29
00181585BLICK NATIONAL LIMITED
- 1998-09-02
00181585BLICK TIME SYSTEMS LIMITED - 1998-01-01
00277359 Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
Active Corporate (4 parents, 13 offsprings)
Officer
1998-07-07 ~ 1999-06-01
IIF 21 - Director → ME
23
SECURITAS TECHNOLOGY OPERATIONS LIMITED - now
STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED - 2023-03-15
COMMUNICATIONS ASSOCIATES LIMITED - 1978-12-31
01345093 24 Old Queen Street, London, United Kingdom
Dissolved Corporate (5 parents, 1 offspring)
Officer
1997-10-01 ~ 1998-10-01
IIF 26 - Director → ME
24
SNEDDON LIMITED - now
BLICK DOOR ENTRY LIMITED
- 1998-12-09
SC166966PAC INTERNATIONAL (SCOTLAND) LIMITED - 1997-06-18
ST. VINCENT STREET (254) LIMITED - 1996-10-25
05593210, SC034720, SC093693, SC093695, SC094003, SC097869, SC108034, SC110032, SC113158, SC115998, SC119814, SC120407, SC124114, SC125272, SC128564, SC129716, SC135362, SC135365, SC136162, SC142241Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland
Active Corporate (4 parents)
Officer
1997-09-02 ~ 1998-07-07
IIF 17 - Director → ME
25
STANLEY SECURITY SOLUTIONS - EUROPE LIMITED - now
BLICK INTERNATIONAL LIMITED - 1986-05-16
01337062BLICK NATIONAL SYSTEMS LIMITED - 1978-12-31
00799287 C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
Active Corporate (4 parents, 5 offsprings)
Officer
1997-01-01 ~ 1999-06-01
IIF 27 - Director → ME
26
TELECOM ACCESS (HOLDINGS) LIMITED
- now 03851014WB CO (1202) LTD. - 2000-01-26
03483266, 03508519, 03508522, 03508523, 03551801, 03551806, 03582955, 03620327, 03625920, 03690966, 03690967, 03690968, 03795228, 03814753, 03814991, 03814994, 03851175, 03930619, 03963873, 03963877Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Ellenborough House, Wellington Street, Cheltenham, England
Dissolved Corporate (2 parents, 2 offsprings)
Equity (Company account)
57,108 GBP2020-07-31
Officer
2015-06-01 ~ 2023-03-07
IIF 39 - Director → ME
27
THE CALLCENTRE SERVICE LIMITED - now
DIRECT CALL LIMITED
- 1994-04-26
02086507 Kpmg Llp, 15 Canada Square, London
Dissolved Corporate (3 parents)
Officer
~ 1993-09-08
IIF 32 - Director → ME
28
PATHBEACH LIMITED - 2002-03-28
5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
Dissolved Corporate (3 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 23 - Director → ME
29
CYBERPRESS LIMITED
- 2009-02-26
02911668 Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (4 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 16 - Director → ME
30
VODAFONE M.C. MOBILE SERVICES LIMITED - now
M C MOBILE SERVICES LIMITED - 1999-04-15
MERCURY COMMUNICATIONS MOBILE SERVICES LIMITED
- 1999-03-09
01457704MERCURY CARPHONE PLC
- 1993-09-29
01457704THE CARPHONE GROUP PLC
- 1989-12-05
01457704CARPHONE CONSULTANTS LIMITED
- 1987-11-05
01457704 Vodafone House, The Connection, Newbury, Berkshire
Dissolved Corporate (4 parents)
Officer
~ 1994-11-30
IIF 31 - Director → ME