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

Parker, Matthew John

    Related profiles found in government register
  • Parker, Matthew John
    British ceo born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Parker, Matthew John
    British chief executive born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR

      IIF 4
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 1000 Lakeside, North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 8
    • icon of address 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 9
  • Parker, Matthew John
    British chief executive director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR, England

      IIF 10
  • Parker, Matthew John
    British chief executive officer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Matthew John
    British commercial director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Lakeside, Portsmouth, PO6 3EN, England

      IIF 61
  • Parker, Matthew John
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt, B3 2RT

      IIF 62
    • icon of address Oakdene, Woodhill, Send, Woking, GU23 7JW, England

      IIF 63
  • Parker, Matthew John
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenny House, Fenton Way, Southfields Business Park, Basildon, Essex, SS15 6TD, England

      IIF 64 IIF 65 IIF 66
    • icon of address Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS

      IIF 68 IIF 69
    • icon of address Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS, England

      IIF 70
    • icon of address Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 31, Bury Street, London, EC3A 5AR, United Kingdom

      IIF 74
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR, England

      IIF 75
  • Parker, Matthew John
    British lumesse ceo born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS, United Kingdom

      IIF 76
  • Parker, Matthew John
    British chief executive officer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR, England

      IIF 77
  • Parker, Matthew John
    British chief executive officer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenny House, Fenton Way, Southfields Business Park, Basildon, Essex, SS15 6TD, England

      IIF 78
    • icon of address 5th Floor, Bury House, Bury Street, London, EC3A 5AR, England

      IIF 79
  • Parker, Matthew John
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS, United Kingdom

      IIF 80
  • Parker, Matthew John
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 14 Damson Close, Callow Hill, Redditch, Worcestershire, B97 5WA

      IIF 81
  • Parker, Matthew John
    British group financial controller

    Registered addresses and corresponding companies
  • Parker, Matthew John

    Registered addresses and corresponding companies
    • icon of address 1000 Lakeside, North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 85
    • icon of address 14 Damson Close, Callow Hill, Redditch, Worcestershire, B97 5WA

      IIF 86
  • Mr Matthew John Parker
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR, United Kingdom

      IIF 87
    • icon of address Oakdene, Woodhill, Send, Woking, GU23 7JW, England

      IIF 88
    • icon of address Oakdene, Woodhill, Send, Woking, Surrey, GU23 7JW, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 35 - Director → ME
  • 2
    5 RINGS IT LIMITED - 2021-11-10
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,777 GBP2021-01-31
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 22 - Director → ME
  • 3
    5 RINGS TELECOM LTD - 2021-11-10
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    188,325 GBP2021-01-31
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 21 - Director → ME
  • 4
    8000 TECHNOLOGY LIMITED - 2022-10-26
    icon of address Bury House, Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,412,104 GBP2021-09-30
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 58 - Director → ME
  • 5
    8020 IT LTD - 2021-11-11
    icon of address 38 George Street, Dumfries, Dumfries & Galloway
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    504,326 GBP2021-04-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 42 - Director → ME
  • 6
    8020 LTD - 2021-11-11
    icon of address 38 George Street, Dumfries
    Dissolved Corporate (3 parents)
    Equity (Company account)
    818,760 GBP2021-04-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 7
    81G LIMITED - 2021-05-11
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    187,038 GBP2019-12-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 8
    ACTIVE BUSINESS COMMUNICATIONS LIMITED - 2022-06-15
    icon of address Bury House, Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    477,950 GBP2021-06-30
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 51 - Director → ME
  • 9
    ARDEN COMMUNICATIONS GROUP LIMITED - 2018-12-06
    ARDENCOM COMMUNICATIONS LIMITED - 2015-04-07
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 7 - Director → ME
  • 10
    ACTIV TECHNOLOGY LIMITED - 2021-03-18
    ACTIV TELECOM LIMITED - 2015-11-26
    ACTIV BUSINESS COMMUNICATIONS LIMITED - 2010-08-26
    MYHORSEWORLD LIMITED - 2009-06-16
    NORHAM HOUSE 1073 LIMITED - 2006-06-21
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -402,363 GBP2020-09-30
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 28 - Director → ME
  • 11
    BABBLE CLOUD (AVDD) LIMITED - 2022-12-14
    AVANDDA LIMITED - 2022-12-14
    ABBEY TELECOM UK LIMITED - 2006-08-30
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,287 GBP2021-12-31
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 77 - Director → ME
  • 12
    ADSI LIMITED - 2022-10-26
    icon of address Bury House, Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,735,581 GBP2021-09-30
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 54 - Director → ME
  • 13
    ACTIVEREACH LIMITED - 2023-03-10
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,453 GBP2021-12-31
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 37 - Director → ME
  • 14
    ARDEN TELECOM LIMITED - 2018-12-05
    ARDENCOM LTD - 2015-04-07
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 6 - Director → ME
  • 15
    ADSI TECHNOLOGY LIMITED - 2022-10-26
    GSM ASSOCIATES LIMITED - 2014-01-15
    icon of address Bury House, Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    227,562 GBP2021-09-30
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 53 - Director → ME
  • 16
    AIRPHONE TELECOM SOLUTIONS LIMITED - 2022-12-05
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100,189 GBP2021-12-31
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 59 - Director → ME
  • 17
    AVANDA LIMITED - 2022-12-14
    SNAP! ASSOCIATES LIMITED - 2006-08-30
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,677 GBP2021-12-31
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 43 - Director → ME
  • 18
    CAVENDISH COMMUNICATIONS LTD - 2022-10-12
    CAVENDISH MAINTENANCE LTD. - 2011-05-19
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    322,138 GBP2021-04-30
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 10 - Director → ME
  • 19
    CORPORATE MANAGEMENT TELECOM LIMITED - 2020-10-23
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    850,754 GBP2020-05-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 38 - Director → ME
  • 20
    CMT HOLDINGS LTD - 2020-10-26
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 26 - Director → ME
  • 21
    CONCERT NETWORKS LIMITED - 2021-09-28
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    337,860 GBP2020-12-31
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 36 - Director → ME
  • 22
    CORPORATE WARDAIR LTD - 2023-04-03
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -993 GBP2022-05-31
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 27 - Director → ME
  • 23
    DIGITAL COMMUNICATION SYSTEMS LIMITED - 2021-12-10
    AFTERLOOK LIMITED - 1992-10-01
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94,983 GBP2020-09-30
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 29 - Director → ME
  • 24
    DIVA TELECOM LIMITED - 2020-03-02
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,153,253 GBP2018-07-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 40 - Director → ME
  • 25
    HALO COMMUNICATIONS LIMITED - 2021-12-10
    SWIFT TELECOM (SCOTLAND) LIMITED - 2004-03-09
    icon of address 38 George Street, Dumfries, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    158,335 GBP2020-11-30
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 45 - Director → ME
  • 26
    IP SOLUTIONS (IT) LTD - 2018-12-06
    icon of address Bury House, 31 Bury Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 27
    LAKE TECHNOLOGIES LTD - 2020-08-26
    AJI TELECOMMUNICATIONS LIMITED - 2002-10-11
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,944 GBP2020-03-31
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 44 - Director → ME
  • 28
    MIDLAND COMMUNICATIONS COMPANY LIMITED - 2023-06-01
    icon of address Bury House, Bury Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    83,294 GBP2022-06-30
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 57 - Director → ME
  • 29
    N.T.E. LIMITED - 2023-08-08
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,782,968 GBP2022-06-30
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 41 - Director → ME
  • 30
    SHAPE NETWORKS LIMITED - 2021-02-25
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,256 GBP2020-03-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 34 - Director → ME
  • 31
    SECURE TECHNICAL SERVICES LIMITED - 2022-07-21
    icon of address Bury House, Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99,250 GBP2021-05-31
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 56 - Director → ME
  • 32
    SESUI LIMITED - 2021-09-28
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    982,452 GBP2021-12-31
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 32 - Director → ME
  • 33
    TOTAL INTEGRATED COMMUNICATIONS LIMITED - 2018-12-06
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,217 GBP2017-08-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 5 - Director → ME
  • 34
    TALKING TECHNOLOGY LIMITED - 2023-06-28
    icon of address Bury House, 31 Bury Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    426,284 GBP2022-03-31
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 48 - Director → ME
  • 35
    ULTRA COMMUNICATIONS LIMITED - 2021-03-19
    BABEL COMMUNICATIONS LIMITED - 2004-05-14
    INLAW TWO HUNDRED AND EIGHTY LIMITED - 2004-04-22
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,659,516 GBP2020-06-30
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 31 - Director → ME
  • 36
    UNICOMM LIMITED - 2023-10-12
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    332,146 GBP2022-09-30
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 75 - Director → ME
  • 37
    VIVIO LIMITED - 2023-03-10
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,927,806 GBP2021-12-31
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 46 - Director → ME
  • 38
    VKT SOFTWARE LIMITED - 2022-10-26
    icon of address Bury House, Bury Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    249,402 GBP2022-02-28
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 50 - Director → ME
  • 39
    YORKSHIRE TELECOMMUNICATIONS LIMITED - 2022-07-21
    icon of address Bury House, Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,490 GBP2021-08-31
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 49 - Director → ME
  • 40
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 41
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,808 GBP2021-04-30
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 30 - Director → ME
  • 42
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 16 - Director → ME
  • 43
    MARK RUSSELL LTD - 2019-07-30
    icon of address 38 George Street, Dumfries, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 25 - Director → ME
  • 44
    icon of address 5th Floor Bury House, Bury Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    377,886 GBP2017-11-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 79 - Director → ME
  • 45
    icon of address Bury House, Bury Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,597,844 GBP2022-06-30
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 55 - Director → ME
  • 46
    icon of address Bury House, Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 52 - Director → ME
  • 47
    NEWINCCO 1315 LIMITED - 2015-09-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 62 - Director → ME
  • 48
    icon of address Oakdene Woodhill, Send, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2022-06-30
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 50
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    448,584 GBP2022-06-30
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 23 - Director → ME
  • 51
    MATT PARKER LIMITED - 2020-11-25
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,453 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 52
    SENSUS ANALYTICS LIMITED - 2005-12-02
    icon of address 1000 Lakeside North Harbour, Western Road, Portsmouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-12-11 ~ dissolved
    IIF 85 - Secretary → ME
  • 53
    icon of address Bury House, 31 Bury Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    372,059 GBP2022-03-31
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 47 - Director → ME
  • 54
    icon of address Station House, Stamford New Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,020 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 63 - Director → ME
  • 55
    ULTRA COMMUNICATIONS HOLDINGS PLC - 2020-10-21
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    399,137 GBP2020-06-30
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 33 - Director → ME
  • 56
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 39 - Director → ME
  • 57
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 24 - Director → ME
Ceased 28
  • 1
    BERRY TELECOM LTD - 2022-11-16
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2024-11-30
    Officer
    icon of calendar 2022-09-01 ~ 2025-01-15
    IIF 12 - Director → ME
  • 2
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2025-01-15
    IIF 11 - Director → ME
  • 3
    TECHQUARTERS LIMITED - 2023-08-01
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,816,048 GBP2023-11-30
    Officer
    icon of calendar 2023-03-03 ~ 2025-01-15
    IIF 14 - Director → ME
  • 4
    IP SOLUTIONS HOLDINGS LIMITED - 2018-08-28
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 36 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2025-01-15
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 5
    IP SOLUTIONS UK LIMITED - 2018-08-28
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ 2025-01-15
    IIF 74 - Director → ME
  • 6
    BERRY TELECOM GROUP LIMITED - 2019-12-19
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2022-09-01 ~ 2025-01-15
    IIF 13 - Director → ME
  • 7
    DE FACTO 2266 LIMITED - 2020-11-02
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ 2025-01-15
    IIF 64 - Director → ME
  • 8
    DE FACTO 2253 LIMITED - 2020-11-02
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ 2025-01-15
    IIF 65 - Director → ME
  • 9
    DE FACTO 2255 LIMITED - 2020-11-02
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ 2025-01-15
    IIF 67 - Director → ME
  • 10
    DE FACTO 2252 LIMITED - 2020-11-02
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ 2025-01-15
    IIF 66 - Director → ME
  • 11
    HELTRATE LIMITED - 2000-12-14
    icon of address Edvantage Group Uk Limited, Nile House, Nile Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2013-01-14
    IIF 3 - Director → ME
  • 12
    icon of address Edvanatge Uk Limited, Nile House, Nile Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2013-01-14
    IIF 1 - Director → ME
  • 13
    STEPSTONE (SOLUTIONS) SCOTLAND LIMITED - 2011-06-01
    OBVIOUS SOLUTIONS LIMITED - 2007-04-24
    SCOTCAREER LTD. - 2000-06-05
    icon of address 52 Old Redding Road, Laurieston, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2013-01-14
    IIF 76 - Director → ME
  • 14
    MRTED LTD - 2011-05-10
    MRTED.COM LTD - 2000-06-27
    MF.COM LIMITED - 2000-02-21
    icon of address 16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2013-01-14
    IIF 73 - Director → ME
  • 15
    STEPSTONE ASA LIMITED - 2011-05-10
    HILLGATE (265) LIMITED - 2007-04-04
    ONE STEP EUROPE LIMITED - 2003-02-06
    HILLGATE (265) LIMITED - 2001-12-24
    icon of address 16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2013-01-14
    IIF 68 - Director → ME
  • 16
    STEPSTONE SOLUTIONS ET LIMITED - 2011-05-10
    EXECUTRACK SOFTWARE LIMITED - 2007-07-10
    icon of address Lime House 475 The Boulevard, Capability Green, Luton, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2013-01-10
    IIF 71 - Director → ME
  • 17
    SHACKLETON SOLUTIONS LIMITED - 2011-05-10
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2013-01-14
    IIF 72 - Director → ME
  • 18
    SHACKLETON SOLUTIONS HOLDINGS (UK) LIMITED - 2011-05-10
    HACKREMCO (NO. 2598) LIMITED - 2010-04-15
    icon of address 16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2013-01-14
    IIF 80 - Director → ME
  • 19
    STEPSTONE (SOLUTIONS) HOLDINGS LIMITED - 2011-05-10
    I-GRASP (HOLDINGS) LIMITED - 2007-04-05
    icon of address 16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2013-01-14
    IIF 69 - Director → ME
  • 20
    EDVANTAGE GB LIMITED - 2012-03-05
    KOGNITA LIMITED - 2007-10-15
    icon of address 475 The Boulevard Capability Green, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2013-01-14
    IIF 2 - Director → ME
  • 21
    STEPSTONE SOLUTIONS (UK) LIMITED - 2011-05-10
    I-GRASP LIMITED - 2007-04-26
    I-GRASP.COM LIMITED - 2000-06-15
    M M & S (2598) LIMITED - 2000-04-10
    icon of address 16 St. Johns Lane, Farringdon, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2013-01-14
    IIF 70 - Director → ME
  • 22
    M J COPIERS LIMITED - 1999-01-22
    SPEED 522 LIMITED - 1990-08-16
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2007-10-01
    IIF 84 - Secretary → ME
  • 23
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2007-10-01
    IIF 81 - Secretary → ME
  • 24
    M. J. C. TECHNICAL LIMITED - 2004-02-17
    CLAVERTON DESIGN ASSOCIATES LIMITED - 2001-08-14
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2007-10-01
    IIF 83 - Secretary → ME
  • 25
    MAZTEC SERVICES LIMITED - 2011-11-11
    icon of address 25 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2007-10-01
    IIF 82 - Secretary → ME
  • 26
    MRTED.CO.UK LTD - 2000-06-27
    icon of address 3/5 Bleeding Heart Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2013-01-14
    IIF 15 - Director → ME
  • 27
    BATJET LIMITED - 1989-10-18
    icon of address Pavilion 3 Craigshaw Business Park, Craigshaw Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-02 ~ 2018-12-20
    IIF 61 - Director → ME
  • 28
    FAGERSTA SECO LIMITED - 1977-12-31
    icon of address Seco, Springfield Business Park, Alcester, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2008-10-31
    IIF 86 - Secretary → 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.