1
AVONMURA DEVELOPMENTS LIMITED
- now 05529478ROT LIMITED - 2005-10-19
Inweb House, 168 High Street, Egham, Surrey
Dissolved Corporate (1 parent)
Officer
2008-08-18 ~ dissolved
IIF 32 - Director → ME
2
Global House, 2 Crofton Close, Lincoln, Lincolnshire
Dissolved Corporate (7 parents)
Officer
2017-03-16 ~ dissolved
IIF 6 - Director → ME
3
CREATIVE QUARTER MANAGEMENT COMPANY LIMITED
08527222 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
3 GBP2025-05-31
Officer
2013-05-13 ~ now
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
4
CXL 2020 LIMITED - now
COMMSXCHANGE LIMITED - 2020-10-01
CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
1 High Street, Lewes, England
Dissolved Corporate (16 parents, 1 offspring)
Officer
2014-08-27 ~ 2017-05-31
IIF 3 - Director → ME
5
DIGILINK BUSINESS SYSTEMS LIMITED
03610710 Global House, 2 Crofton Close, Lincoln
Dissolved Corporate (7 parents)
Officer
2004-08-16 ~ dissolved
IIF 34 - Director → ME
6
DIGITAL IP HOLDINGS LIMITED
- now SC238805MACNEWCO NINETY ONE LIMITED - 2003-04-25
C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
Active Corporate (15 parents, 1 offspring)
Officer
2011-10-24 ~ 2018-05-04
IIF 23 - Director → ME
7
DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (21 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2011-10-24 ~ 2018-05-04
IIF 22 - Director → ME
8
9 Peckover Court, Great Holm, Milton Keynes, Buckinghamshire
Active Corporate (2 parents)
Equity (Company account)
7,694 GBP2024-09-30
Officer
2007-03-08 ~ now
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 10 - Has significant influence or control as a member of a firm → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Right to appoint or remove directors as a member of a firm → OE
9
Global House, 2 Crofton Close, Lincoln, Lincolnshire
Dissolved Corporate (6 parents)
Officer
2006-05-01 ~ dissolved
IIF 26 - Director → ME
10
EDGE TECHNICAL RESOURCES LTD
- now 05486085 Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (15 parents)
Officer
2006-05-01 ~ 2018-05-04
IIF 18 - Director → ME
11
INTERWEB DESIGN LTD.
- 2008-08-01
03101247 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
Active Corporate (16 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2024-07-12 ~ now
IIF 15 - Director → ME
2008-05-01 ~ 2018-05-04
IIF 21 - Director → ME
12
PAN TELECOMMUNICATIONS LIMITED
- 2011-08-08
03644186CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
Global House, 2 Crofton Close, Lincoln, Lincolnshire
Dissolved Corporate (11 parents)
Officer
2003-01-03 ~ dissolved
IIF 29 - Director → ME
13
EDGE TELECOMMUNICATIONS HOLDINGS LIMITED
12765957 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
Active Corporate (1 parent, 2 offsprings)
Equity (Company account)
100 GBP2025-07-31
Officer
2020-07-24 ~ now
IIF 12 - Director → ME
Person with significant control
2020-07-24 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
14
EDGE TELECOMMUNICATIONS LTD
- now 05748740GCI COMMUNICATIONS LIMITED
- 2008-10-30
05748740 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
Active Corporate (13 parents)
Equity (Company account)
1 GBP2024-12-28
Officer
2006-04-01 ~ 2018-05-04
IIF 28 - Director → ME
2020-10-23 ~ now
IIF 14 - Director → ME
15
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (17 parents)
Officer
2014-08-27 ~ 2018-05-04
IIF 1 - Director → ME
16
GCI NETWORK SOLUTIONS LIMITED
- now 04082862WAN SERVICES LIMITED
- 2015-02-04
04082862TELEFONICA UK LIMITED - 2005-05-25
MEDIAWAYS.UK LIMITED - 2003-09-29
DWSCO 2076 LIMITED - 2000-10-05
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
Active Corporate (24 parents)
Officer
2014-01-01 ~ 2018-05-04
IIF 25 - Director → ME
17
GLOBAL COMMUNICATION INTEGRATORS LIMITED
03963108 Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (14 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2000-04-03 ~ 2018-05-04
IIF 33 - Director → ME
18
35-37 New Street, St. Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2018-12-24 ~ now
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - More than 25% → OE
IIF 36 - Ownership of shares - More than 25% → OE
19
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (16 parents)
Officer
2009-12-22 ~ 2018-05-04
IIF 16 - Director → ME
20
IP INFRASTRUCTURES LIMITED
- now 04657026WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (20 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2009-09-03 ~ 2018-05-04
IIF 19 - Director → ME
21
Gci Com Global House, Shrewsbury Business Park Sitka Drive, Shrewsbury, Shropshire
Dissolved Corporate (3 parents)
Officer
2012-03-23 ~ dissolved
IIF 11 - LLP Designated Member → ME
22
Global House, 2 Crofton Close, Lincoln, Lincolnshire
Dissolved Corporate (4 parents)
Officer
2014-09-01 ~ dissolved
IIF 2 - Director → ME
23
66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-27 ~ now
IIF 20 - Director → ME
Person with significant control
2024-06-27 ~ now
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
24
NASSTAR MANAGED SERVICES GROUP LIMITED - now
GCI MANAGED SERVICES GROUP LIMITED
- 2021-03-16
05396496GCI TELECOM GROUP LIMITED
- 2017-03-09
05396496WILCHAP 384 LIMITED - 2005-06-13
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
Active Corporate (20 parents, 28 offsprings)
Officer
2005-06-27 ~ 2018-05-04
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ 2018-05-04
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 35 - Has significant influence or control over the trustees of a trust → OE
25
NASSTAR SYSTEMS LIMITED - now
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Dissolved Corporate (12 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2002-02-04 ~ 2018-05-04
IIF 31 - Director → ME
26
HALLCO 1733 LIMITED - 2010-04-14
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (13 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2010-05-18 ~ 2018-05-04
IIF 17 - Director → ME
27
Spitfire House 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, England
Active Corporate (4 parents, 2 offsprings)
Person with significant control
2025-04-04 ~ now
IIF 38 - Ownership of shares – More than 50% but less than 75% → OE
IIF 38 - Ownership of voting rights - More than 50% but less than 75% → OE
28
ORCHID BUSINESS COMPUTING LIMITED
- now 03337756ORCHID (UK) LIMITED - 2006-08-07
Global House, 2 Crofton Close, Lincoln
Dissolved Corporate (10 parents, 1 offspring)
Officer
2017-03-16 ~ 2017-03-17
IIF 4 - Director → ME
2011-12-22 ~ dissolved
IIF 5 - Director → ME
29
PATHFINDER TELECOM LIMITED
- now 03374261INFORNATION LIMITED - 1997-09-02
Global House, 2 Crofton Close, Lincoln, Lincolnshire
Dissolved Corporate (15 parents)
Officer
2005-07-01 ~ dissolved
IIF 30 - Director → ME
30
RAINBOW ABOVE LIMITED - 1997-05-15
Global House, 2 Crofton Close, Lincoln, Lincolnshire
Dissolved Corporate (9 parents)
Officer
2009-05-01 ~ dissolved
IIF 24 - Director → ME
31
BLAKEDEW 544 LIMITED - 2005-08-15
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (15 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2013-08-15 ~ 2018-05-04
IIF 7 - Director → ME
32
3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-03-31
Officer
2021-03-23 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2021-03-23 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE