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

Till, David John

    Related profiles found in government register
  • Till, David John
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Draycott Avenue, London, SW3 3AL, United Kingdom

      IIF 1
    • 172 Drury Lane, 1st Floor, London, WC2B 5QR, England

      IIF 2
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 3
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 4
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 5
    • 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 3, Cadogen Gate, London, SW1X 0AS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • C/o Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 14
    • Stratton House, 5 Stratton Street, London, W1J 8LA, England

      IIF 15
    • Stratton House, 5 Stratton Street, London, W1J 8LA, United Kingdom

      IIF 16
  • Till, David John
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 17
    • 28, Cambridge Road, Twickenham, Middlesex, TW1 2HL, United Kingdom

      IIF 18 IIF 19
  • Till, David John
    British chartered accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, Chelsea, London, United Kingdom

      IIF 20
    • 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 21 IIF 22
    • 3, Cadogen Gate, London, SW1X 0AS, United Kingdom

      IIF 23 IIF 24
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 25
    • Oakley Capital 8th Floor The Economist Building, 25 St. James's Street, London, SW1A 1HA

      IIF 26
    • 2 Park Road, Twickenham, Middlesex, TW1 2PX

      IIF 27
    • 28, Cambridge Road, Twickenham, Middlesex, TW1 2HL, United Kingdom

      IIF 28 IIF 29
  • Till, David John
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Till, David John
    British corporate finance born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Longcross Causeway, Claydon Pike, Lechlade, Gloucestershire, GL7 3DT, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 47
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 48
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 8th, Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA, United Kingdom

      IIF 53 IIF 54
    • 28, Cambridge Road, Twickenham, Middlesex, TW1 2HL, United Kingdom

      IIF 55 IIF 56
  • Till, David John
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Till, David John
    British financier born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th, Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 28, Cambridge Road, Twickenham, Middlesex, TW1 2HL, United Kingdom

      IIF 74
  • Till, David John
    British managing partner born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Draycott Avenue, London, SW3 3AL, England

      IIF 75
  • Till, David John
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 76
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 77
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 78
  • Mr David John Till
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 79
  • David John Till
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 80
  • Till, David John
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 223-231, Old Marylebone Road, London, NW1 5QT, England

      IIF 81
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 82
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 83
    • 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 84
  • Till, David John
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 85
  • Till, David John
    British chartered accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Till, David John
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Till, David John
    British corporate finance born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 101
  • Till, David John
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Cadogan Gate, 3 Cadogan Gate, London, London, SW1X 0AS, United Kingdom

      IIF 102 IIF 103
    • 3 Cadogan Gate, Cadogan Gate, London, London, SW1X 0AS, United Kingdom

      IIF 104
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 105
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 106 IIF 107 IIF 108
    • 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 109 IIF 110 IIF 111
    • 3, Cadogan Gate, London, United Kingdom, SW1X 0AS, United Kingdom

      IIF 113
    • C/o Begbies Traynor London Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 114 IIF 115
  • Till, David John
    British finance born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 116
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 117
  • Till, David John
    British financier born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 140 Oswald Building, 374 Queenstown Road, London, SW8 4PJ, United Kingdom

      IIF 118
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 119
  • Till, David John
    British accountant born in November 1963

    Registered addresses and corresponding companies
    • 18 Princes Road, Richmond, Surrey, TW10 6DH

      IIF 120
  • Till, David John
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Till, David John
    British

    Registered addresses and corresponding companies
    • 151 Draycott Avenue, London, SW3 3AL

      IIF 123
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 124 IIF 125
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 126
    • Stratton House, 5 Stratton Street, London, W1J 8LA, England

      IIF 127 IIF 128 IIF 129
    • 2 Park Road, Twickenham, Middlesex, TW1 2PX

      IIF 130
  • Till, David John
    British coo

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 131
  • Till, David John
    British corporate finance

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 132
  • Till, David John
    British director

    Registered addresses and corresponding companies
    • 28, Cambridge Road, Twickenham, Middlesex, TW1 2HL, United Kingdom

      IIF 133
  • Till, David John
    British financier

    Registered addresses and corresponding companies
    • 151 Draycott Avenue, London, SW3 3AL

      IIF 134
    • 140, Oswald Building, 374 Queenstown Road, London, SW8 4PJ, United Kingdom

      IIF 135
  • Mr David John Till
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Till, John David
    British financier born in November 1963

    Registered addresses and corresponding companies
    • 28, Cambridge Road, Twickenham, Middlesex, TW1 2HL, United Kingdom

      IIF 140
  • Till, David John

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 141
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 142 IIF 143
  • Till, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 63
Ceased 56
  • 1
    Other registered numbers: 06776709, 03756763
    WEBFUSION LIMITED - 2015-02-23
    Related registrations: 06776709, SC115367
    GX NETWORKS LIMITED - 2009-10-13
    Related registrations: SC115367, 03974683, 03099286
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    Related registration: 03099286
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2008-10-20 ~ 2010-10-28
    IIF 30 - Director → ME
  • 2
    BOAT BIDCO LIMITED - 2022-01-12
    5 Howick Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-19 ~ 2024-07-01
    IIF 67 - Director → ME
  • 3
    Other registered number: 05116806
    BOAT INTERNATIONAL MEDIA LIMITED - 2008-07-03
    Related registration: 02650007
    5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-06-19 ~ 2024-07-01
    IIF 61 - Director → ME
  • 4
    BROADSTONE PENSIONS & INVESTMENTS LIMITED - 2016-05-10
    BDO INVESTMENT MANAGEMENT LIMITED - 2011-05-03
    Related registration: 07579563
    BDO STOY HAYWARD INVESTMENT MANAGEMENT LIMITED - 2009-10-05
    KEARSLEY INVESTMENT SERVICES LIMITED - 2004-01-07
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-11-05 ~ 2016-10-10
    IIF 107 - Director → ME
  • 5
    100 Wood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-08-30 ~ 2016-05-03
    IIF 96 - Director → ME
  • 6
    BLYTHWOOD GROUP LIMITED - 2014-03-12
    C/o Grant Thornton Uk Advisory & Tax Llp, 7, Castle Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    2014-03-07 ~ 2016-05-03
    IIF 83 - Director → ME
  • 7
    PENFIELD INC LIMITED - 2021-06-08
    LATITUDE BRANDS LIMITED - 2011-04-28
    6-10 Market Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,602,584 GBP2021-04-25
    Officer
    2009-03-25 ~ 2016-06-24
    IIF 69 - Director → ME
  • 8
    THOMAS MILLER WEALTH MANAGEMENT LIMITED - 2019-05-02
    BROADSTONE WEALTH MANAGEMENT LIMITED - 2014-12-08
    88 Wood Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2012-11-21 ~ 2014-12-01
    IIF 95 - Director → ME
  • 9
    HORTONDEN LIMITED - 2020-06-23
    Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,029,751 GBP2024-06-30
    Officer
    2020-04-24 ~ 2025-09-05
    IIF 22 - Director → ME
    Person with significant control
    2020-04-24 ~ 2020-11-19
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ZERO BRAVO LIMITED - 2003-08-29
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-05-30 ~ 2003-07-18
    IIF 19 - Director → ME
    2008-12-31 ~ 2009-07-21
    IIF 56 - Director → ME
  • 11
    Other registered numbers: 14939062, 15532524, 04166889
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    STAR AIR MEDIA LIMITED - 2013-02-14
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-02-14 ~ 2013-05-01
    IIF 64 - Director → ME
  • 12
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-12-31 ~ 2009-07-21
    IIF 55 - Director → ME
    2003-07-08 ~ 2003-07-18
    IIF 18 - Director → ME
  • 13
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05
    Related registration: 09127507
    VIALTUS SOLUTIONS LIMITED - 2014-04-11
    Related registrations: 02911668, 03415963
    VIALTUS LIMITED - 2009-03-19
    Related registration: 02911668
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2008-12-18 ~ 2009-07-21
    IIF 140 - Director → ME
  • 14
    Other registered numbers: 02897943, 02897948
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    Related registrations: 01466217, 02897943
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2003-07-16 ~ 2003-07-18
    IIF 29 - Director → ME
    2008-10-20 ~ 2009-07-21
    IIF 35 - Director → ME
  • 15
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-11-18 ~ 2018-08-23
    IIF 89 - Director → ME
  • 16
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-11-18 ~ 2018-08-23
    IIF 88 - Director → ME
  • 17
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2018-08-23
    IIF 87 - Director → ME
  • 18
    Other registered number: 04166889
    X T M L LIMITED - 2015-07-01
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-16 ~ 2003-07-18
    IIF 28 - Director → ME
    2008-10-20 ~ 2009-07-21
    IIF 37 - Director → ME
  • 19
    Other registered number: 04133327
    HOST EUROPE THREE LIMITED - 2009-02-26
    Related registration: 04133327
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-18 ~ 2010-10-28
    IIF 73 - Director → ME
  • 20
    TOWN ART MANUFACTURING LIMITED - 1997-10-22
    5 Raymond Buildings, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    1995-11-17 ~ 2004-01-26
    IIF 120 - Director → ME
  • 21
    Other registered number: 03099286
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-10-20 ~ 2009-07-21
    IIF 38 - Director → ME
  • 22
    Unit 8 Linford Street Business Estate, 2 Linford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,635 GBP2021-12-31
    Officer
    2016-03-24 ~ 2016-07-18
    IIF 20 - Director → ME
  • 23
    MANCHESTER HOLDCO LIMITED - 2008-03-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 39 - Director → ME
  • 24
    WEBFUSION LIMITED - 2009-10-13
    Related registrations: 06776709, 05306504
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    Related registrations: 03974683, 05306504, 03099286
    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
    2008-10-20 ~ 2010-10-28
    IIF 33 - Director → ME
  • 25
    HOST EUROPE LIMITED - 2009-02-26
    Related registrations: 06524111, 06527428
    HOST EUROPE PLC - 2004-12-21
    Related registrations: 06524111, 06527428
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-12-31 ~ 2010-10-28
    IIF 53 - Director → ME
  • 26
    Other registered number: 08509568
    MANCHESTER MIDCO LIMITED - 2008-03-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 40 - Director → ME
  • 27
    MANCHESTER ACQUISITIONCO LIMITED - 2008-03-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 42 - Director → ME
  • 28
    Other registered numbers: 06524111, 03783811
    HOST EUROPE WVS LTD - 2011-11-02
    LION BIDCO 2 LIMITED - 2008-03-14
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 41 - Director → ME
  • 29
    HOST EUROPE LIMITED - 2011-10-21
    Related registrations: 06527428, 03783811
    HOST EUROPE 123 LIMITED - 2009-02-26
    LION BIDCO LTD - 2008-06-11
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 43 - Director → ME
  • 30
    Other registered number: 01072627
    HOULIHAN LOKEY ADVISORY LIMITED - 2024-02-26
    Related registration: 01072627
    OAKLEY ADVISORY LIMITED - 2023-02-10
    OAKLEY ADVISORS LIMITED - 2015-05-06
    1 Curzon Street, London, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-10-06 ~ 2023-02-08
    IIF 86 - Director → ME
  • 31
    2 Kingdom Street, Paddington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-10-02 ~ 2010-06-11
    IIF 27 - Director → ME
  • 32
    Other registered number: 14637359
    2 Taylors Close, Minety, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-16 ~ 2011-04-18
    IIF 26 - Director → ME
  • 33
    PROJECT TILT LTD - 2010-04-26
    4th Floor 125 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ 2011-08-02
    IIF 63 - Director → ME
  • 34
    HEADLAND COMMUNICATION LIMITED - 2014-01-31
    TEAMTALK SATELLITE LIMITED - 2008-03-17
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2002-01-04
    TEAMTALK SATELLITE LIMITED - 2001-10-11
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2001-09-27
    Suite 1 4th Floor, 1 Derby Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2008-01-25 ~ 2013-05-11
    IIF 49 - Director → ME
  • 35
    HEADLAND ENTERTAINMENT LIMITED - 2014-01-31
    TEAMTALK BROADCAST LIMITED - 2008-03-17
    HAMPSON RADIO LIMITED - 2001-09-27
    HAMPSON GFM LIMITED - 2000-06-05
    Venture Way, Dunston Technology Park, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2008-01-25 ~ 2013-05-11
    IIF 50 - Director → ME
  • 36
    WALPORT INTERNATIONAL LIMITED - 2014-01-31
    PHOTOBITION WALPORT LIMITED - 2002-12-03
    WALPORT INTERNATIONAL LIMITED - 1999-12-20
    WALPORT LIMITED - 1989-03-02
    78 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2008-07-29 ~ 2013-05-11
    IIF 52 - Director → ME
  • 37
    Other registered number: 06615140
    HEADLAND MEDIA LIMITED - 2014-01-31
    RIGSTREAM LIMITED - 2008-03-17
    78 Wellington Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    2008-01-18 ~ 2013-05-11
    IIF 48 - Director → ME
    2008-01-18 ~ 2013-05-11
    IIF 143 - Secretary → ME
  • 38
    Other registered number: 06462774
    HML MANAGEMENT SERVICES LIMITED - 2014-01-31
    2a Queen Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-06-09 ~ 2013-05-11
    IIF 51 - Director → ME
  • 39
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-09-08 ~ 2017-04-28
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Has significant influence or control OE
    IIF 79 - Right to appoint or remove directors OE
  • 40
    Other registered number: 06761681
    OAKLEY CAPITAL LIMITED - 2007-07-10
    Related registration: 04091922
    EXPORTPOINT LIMITED - 2002-04-12
    3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2017-12-29
    Officer
    2002-04-04 ~ 2006-06-12
    IIF 68 - Director → ME
    2002-04-04 ~ 2006-04-30
    IIF 133 - Secretary → ME
  • 41
    PCAH LTD
    - now
    TEMERAIRE CAPITAL LIMITED - 2018-04-12
    Related registration: 05848141
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-07-31
    Officer
    2005-07-28 ~ 2017-06-12
    IIF 126 - Secretary → ME
  • 42
    APEXMOAT LIMITED - 2009-11-11
    Third Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    235,768 GBP2016-12-31
    Officer
    2008-09-29 ~ 2009-02-23
    IIF 36 - Director → ME
  • 43
    PRINCIPIA CAPITAL MANAGEMENT LIMITED - 2013-11-07
    New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-12-03 ~ 2017-02-28
    IIF 17 - Director → ME
    2009-12-03 ~ 2017-02-28
    IIF 145 - Secretary → ME
  • 44
    C/o Begbies Traynor London 31st Floor 40, Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-01 ~ 2019-02-15
    IIF 93 - Director → ME
  • 45
    SUPANETWORK LIMITED - 2011-10-25
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-10-06 ~ 2010-10-28
    IIF 32 - Director → ME
  • 46
    Other registered number: 05521896
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED - 2018-04-13
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Officer
    2006-06-15 ~ 2016-06-03
    IIF 101 - Director → ME
    2006-06-15 ~ 2016-06-03
    IIF 132 - Secretary → ME
  • 47
    T A HOLDCO LIMITED - 2008-11-05
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-10-13 ~ 2011-03-23
    IIF 46 - Director → ME
    2008-10-13 ~ 2011-03-23
    IIF 130 - Secretary → ME
  • 48
    T A SUBCO TWO LIMITED - 2008-10-27
    C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Officer
    2008-10-14 ~ 2011-03-23
    IIF 45 - Director → ME
  • 49
    T A SUBCO ONE LIMITED - 2008-10-28
    C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley
    Dissolved Corporate (4 parents)
    Officer
    2008-10-14 ~ 2011-03-23
    IIF 44 - Director → ME
  • 50
    PATHBEACH LIMITED - 2002-03-28
    5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2008-12-31 ~ 2010-10-28
    IIF 54 - Director → ME
  • 51
    Other registered number: 05486540
    PNC TELECOM PLC - 2009-11-04
    Related registration: 05486540
    PNC TELE.COM PLC - 2001-07-16
    Related registration: 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
    2004-01-16 ~ 2004-04-01
    IIF 70 - Director → ME
  • 52
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-05-13 ~ 2009-07-21
    IIF 74 - Director → ME
  • 53
    Other registered number: 06776769
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    Related registrations: 06776769, 03415963
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-10-20 ~ 2009-07-21
    IIF 34 - Director → ME
  • 54
    Other registered number: 03819738
    HOST EUROPE ONE LIMITED - 2009-02-26
    Related registration: 03819738
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    2008-12-18 ~ 2010-10-28
    IIF 71 - Director → ME
  • 55
    Other registered number: 03756763
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-10-06 ~ 2010-10-28
    IIF 31 - Director → ME
  • 56
    Other registered numbers: SC115367, 05306504
    123-REG LIMITED - 2015-02-23
    Related registrations: 05306504, 03756763
    HOST EUROPE TEN LIMITED - 2015-02-23
    HOST EUROPE TWO LIMITED - 2009-02-26
    Related registration: 03756763
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-18 ~ 2010-10-28
    IIF 72 - 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.