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

Kaman, Jessica Anne

    Related profiles found in government register
  • Kaman, Jessica Anne
    American finance and treasurer born in February 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 1
  • Kaman, Jessica Anne
    American vice president finance & treasurer born in February 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 125, Old Broad Street, 24th Floor, London, EC2N 1AR, United Kingdom

      IIF 2
    • icon of address 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 3
  • Kaman, Jessica Anne
    American vice president of finance born in February 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Third Floor Newcastle House, Castle Boulevard, Nottingham, NG7 1FT, United Kingdom

      IIF 4
  • Kaman, Jessica Anne
    American vice president of finance and treasurer born in February 1974

    Resident in United States

    Registered addresses and corresponding companies
  • Kaman, Jessica Anne
    American vice president, finance & treasurer born in February 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 4 Lincoln's Inn Fields, London, WC2A 3AA, England

      IIF 20
    • icon of address Ground Floor, One, George Yard, London, EC3V 9DF, England

      IIF 21 IIF 22 IIF 23
  • Kaman, Jessica Anne
    American vice president, finance and treasurer born in February 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    CUSTOM CONNECT VENTURES UK LIMITED - 2018-10-05
    icon of address 125 Old Broad Street, 24th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -650,546 GBP2017-12-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 2 - Director → ME
  • 2
    GRIFFIN INFORMATION SYSTEMS LIMITED - 2014-08-29
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 10 - Director → ME
  • 3
    MDNX CORPORATE SERVICES LIMITED - 2014-08-29
    ICONNYX LIMITED - 2012-11-05
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 12 - Director → ME
  • 4
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 15 - Director → ME
  • 6
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    icon of address 272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 8
    BROOMCO (1652) LIMITED - 1998-09-28
    INTEROUTE APPLICATION MANAGEMENT LIMITED - 2018-10-09
    ORSTED LIMITED - 2002-10-10
    QUANTIX LIMITED - 2012-03-06
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 8 - Director → ME
  • 9
    VTESSE DATACENTRE LIMITED - 2011-02-09
    VTESSE CIRRUS SERVICES LIMITED - 2014-12-18
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 5 - Director → ME
  • 10
    INTEROUTE FINCO PLC - 2018-06-01
    INTEROUTE FINANCE LIMITED - 2015-08-12
    INTEROUTE FINCO LIMITED - 2015-08-13
    icon of address 31st Floor 25 Canada Square Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 11
    EASYNET GLOBAL SERVICES LIMITED - 2017-01-05
    icon of address Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 19 - Director → ME
  • 12
    VTESSE NETWORKS LIMITED - 2014-12-18
    THE VITESSE PROJECT LIMITED - 2001-07-23
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 6 - Director → ME
  • 13
    CONNECTION TOPCO LIMITED - 2014-02-25
    MDNX GROUP HOLDINGS LIMITED - 2018-10-09
    DE FACTO 2058 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 5th Floor 4 Lincoln's Inn Fields, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 20 - Director → ME
Ceased 10
  • 1
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2022-01-25
    IIF 4 - Director → ME
  • 2
    BROOMCO (2976) LIMITED - 2002-09-23
    HIBERNIA ATLANTIC (UK) LIMITED - 2023-06-27
    CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-11
    IIF 22 - Director → ME
  • 3
    HIBERNIA EXPRESS (UK) LIMITED - 2023-07-03
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-11
    IIF 21 - Director → ME
  • 4
    HIBERNIA MEDIA (UK) LIMITED - 2023-06-27
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-11
    IIF 23 - Director → ME
  • 5
    INTEROUTE COMMUNICATIONS HOLDINGS LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2019-10-11
    IIF 16 - Director → ME
  • 6
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2019-10-11
    IIF 7 - Director → ME
  • 7
    INTEROUTE NETWORKS LIMITED - 2023-05-11
    I-21 LIMITED - 2010-04-26
    MAWLAW 440 LIMITED - 1999-06-17
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2019-10-11
    IIF 18 - Director → ME
  • 8
    INTEROUTE COMMUNICATIONS LIMITED - 2023-10-25
    MAWLAW 584 LIMITED - 2002-12-18
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2019-10-11
    IIF 17 - Director → ME
  • 9
    EUROPEAN TELECOMMUNICATIONS & TECHNOLOGY LIMITED - 2006-12-08
    E T & T LIMITED - 1999-08-27
    EUROPEAN TELECOMMUNICATIONS AND TECHNOLOGY LIMITED - 2000-08-02
    icon of address 3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-11
    IIF 3 - Director → ME
  • 10
    icon of address 3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-11
    IIF 24 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.