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

Porter, Stewart Charles

    Related profiles found in government register
  • Porter, Stewart Charles
    British

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

      IIF 1
    • icon of address 1 Triangle Business Park, Stoke Mandeville, Buckinghamshire, HP22 5BL

      IIF 2 IIF 3 IIF 4
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF

      IIF 7
  • Porter, Stewart Charles
    British accountant

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British company director

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British director

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF

      IIF 41 IIF 42
  • Porter, Stewart Charles
    British accountant born in July 1952

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF

      IIF 43 IIF 44
  • Porter, Stewart Charles
    British chief financial officer born in July 1952

    Registered addresses and corresponding companies
    • icon of address 1 Triangle Business Park, Stoke Mandeville, Buckinghamshire, HP22 5BL

      IIF 45
  • Porter, Stewart Charles
    British company director born in July 1952

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British director born in July 1952

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British finance director born in July 1952

    Registered addresses and corresponding companies
  • Porter, Stewart Charles

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British accountant born in July 1952

    Resident in United Kingdom

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

      IIF 92
  • Porter, Stewart Charles
    British certified chartered accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 93
  • Porter, Stewart Charles
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, United Kingdom

      IIF 94
    • icon of address 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 95 IIF 96
  • Mr Stewart Charles Porter
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelscombe Farm, Chelscombe Farm, Fonthill Road, Bath, Somerset, BA1 9BA, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Chelscombe Farm Chelscombe Farm, Fonthill Road, Bath, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-10-31
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 86 - Secretary → ME
  • 3
    ZENOS CARS LIMITED - 2017-05-16
    NICHE VEHICLE SERVICES LIMITED - 2014-06-12
    icon of address Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 93 - Director → ME
  • 4
    DOMAIN PARKING NOMINEE (UK) LIMITED - 2010-11-03
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 41
  • 1
    WEBFUSION LIMITED - 2015-02-23
    GX NETWORKS LIMITED - 2009-10-13
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-07 ~ 2008-12-31
    IIF 49 - Director → ME
    icon of calendar 2004-12-07 ~ 2008-12-31
    IIF 22 - Secretary → ME
  • 2
    PONT LONDON LIMITED - 2020-06-09
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2020-06-10
    IIF 96 - Director → ME
  • 3
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED - 2008-05-29
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2009-08-31
    IIF 82 - Director → ME
    icon of calendar 2002-10-23 ~ 2006-03-31
    IIF 64 - Director → ME
    icon of calendar 2004-04-19 ~ 2009-08-31
    IIF 41 - Secretary → ME
    icon of calendar 2002-10-23 ~ 2004-02-01
    IIF 25 - Secretary → ME
  • 4
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104,738 GBP2016-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2020-06-10
    IIF 95 - Director → ME
  • 5
    REPLACEMENT NAME LIMITED - 2010-03-04
    REPLACEMENT NAME PLC - 2009-10-07
    DAISY GROUP PLC - 2009-07-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2009-08-31
    IIF 80 - Director → ME
    icon of calendar 2009-06-30 ~ 2009-08-31
    IIF 7 - Secretary → ME
  • 6
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
    MERCURY PAGING LIMITED - 1996-08-12
    TYPEHOLD LIMITED - 1986-05-02
    icon of address 12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-02-15
    IIF 84 - Director → ME
  • 7
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-06-05 ~ 1997-12-06
    IIF 63 - Director → ME
  • 8
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 72 - Director → ME
    icon of calendar 2003-07-18 ~ 2008-12-31
    IIF 52 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 34 - Secretary → ME
    icon of calendar 2004-04-19 ~ 2008-12-31
    IIF 21 - Secretary → ME
    icon of calendar 2003-10-13 ~ 2004-02-01
    IIF 6 - Secretary → ME
  • 9
    LOCKBAND LIMITED - 2001-06-19
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 66 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 39 - Secretary → ME
  • 10
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    STAR AIR MEDIA LIMITED - 2013-02-14
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2013-05-01
    IIF 87 - Secretary → ME
  • 11
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 79 - Director → ME
    icon of calendar 2003-07-18 ~ 2008-12-31
    IIF 54 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 35 - Secretary → ME
    icon of calendar 2004-04-19 ~ 2008-12-31
    IIF 18 - Secretary → ME
    icon of calendar 2003-10-13 ~ 2004-02-01
    IIF 5 - Secretary → ME
  • 12
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05
    VIALTUS SOLUTIONS LIMITED - 2014-04-11
    VIALTUS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 68 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 40 - Secretary → ME
  • 13
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26
    DAISY WHOLESALE LIMITED - 2010-12-01
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 75 - Director → ME
  • 14
    DAISY GROUP LIMITED - 2016-09-22
    DAISY GROUP PLC - 2015-01-26
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-12 ~ 2009-08-31
    IIF 43 - Director → ME
    icon of calendar 2004-04-19 ~ 2009-08-31
    IIF 12 - Secretary → ME
    icon of calendar 2003-09-09 ~ 2004-01-02
    IIF 8 - Secretary → ME
    icon of calendar 2000-04-12 ~ 2003-01-27
    IIF 9 - Secretary → ME
  • 15
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 77 - Director → ME
    icon of calendar 2003-07-18 ~ 2008-12-31
    IIF 60 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 29 - Secretary → ME
    icon of calendar 2004-04-19 ~ 2008-12-31
    IIF 16 - Secretary → ME
    icon of calendar 2003-10-13 ~ 2004-02-01
    IIF 3 - Secretary → ME
  • 16
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 69 - Director → ME
    icon of calendar 2003-07-18 ~ 2008-12-31
    IIF 57 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 33 - Secretary → ME
    icon of calendar 2004-04-19 ~ 2008-12-31
    IIF 20 - Secretary → ME
    icon of calendar 2003-10-13 ~ 2004-02-01
    IIF 2 - Secretary → ME
  • 17
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2009-08-31
    IIF 81 - Director → ME
    icon of calendar 2003-08-28 ~ 2006-03-31
    IIF 46 - Director → ME
    icon of calendar 2004-04-19 ~ 2009-08-31
    IIF 42 - Secretary → ME
    icon of calendar 2003-10-13 ~ 2004-02-01
    IIF 4 - Secretary → ME
  • 18
    PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2009-09-15
    IIF 11 - Secretary → ME
  • 19
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 74 - Director → ME
    icon of calendar 2002-10-23 ~ 2008-12-31
    IIF 76 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 37 - Secretary → ME
    icon of calendar 2004-04-19 ~ 2008-12-31
    IIF 32 - Secretary → ME
    icon of calendar 2002-10-23 ~ 2004-02-01
    IIF 27 - Secretary → ME
  • 20
    MANCHESTER HOLDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-12-31
    IIF 53 - Director → ME
  • 21
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    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
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2008-12-31
    IIF 44 - Director → ME
    icon of calendar 2004-04-19 ~ 2008-12-31
    IIF 13 - Secretary → ME
    icon of calendar 2002-10-23 ~ 2004-02-01
    IIF 24 - Secretary → ME
  • 22
    HOST EUROPE LIMITED - 2009-02-26
    HOST EUROPE PLC - 2004-12-21
    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
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2008-12-31
    IIF 55 - Director → ME
    icon of calendar 2004-07-02 ~ 2008-12-31
    IIF 17 - Secretary → ME
  • 23
    MANCHESTER MIDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-12-31
    IIF 58 - Director → ME
  • 24
    MANCHESTER ACQUISITIONCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-12-31
    IIF 61 - Director → ME
  • 25
    HOST EUROPE WVS LTD - 2011-11-02
    LION BIDCO 2 LIMITED - 2008-03-14
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-12-31
    IIF 50 - Director → ME
  • 26
    HOST EUROPE LIMITED - 2011-10-21
    HOST EUROPE 123 LIMITED - 2009-02-26
    LION BIDCO LTD - 2008-06-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-12-31
    IIF 51 - Director → ME
  • 27
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2018-07-06
    IIF 92 - Director → ME
  • 28
    DAISY NEWCO 1 LIMITED - 2010-05-04
    DAISY TELECOMS LIMITED - 2009-08-12
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 70 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 28 - Secretary → ME
  • 29
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX 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
    MINTPATH LIMITED - 1995-06-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2007-09-13
    IIF 65 - Director → ME
    icon of calendar 2004-04-19 ~ 2007-09-13
    IIF 89 - Secretary → ME
    icon of calendar 2002-10-23 ~ 2004-02-01
    IIF 88 - Secretary → ME
  • 30
    NILDRAM LIMITED - 2006-01-30
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2007-09-13
    IIF 45 - Director → ME
    icon of calendar 2004-12-07 ~ 2007-09-13
    IIF 90 - Secretary → ME
  • 31
    PIPEX HOMECALL LIMITED - 2008-09-29
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    REACH TELECOM LIMITED - 2004-01-23
    GRINDCO 318 LIMITED - 2000-10-19
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2007-09-13
    IIF 47 - Director → ME
    icon of calendar 2006-03-22 ~ 2007-09-13
    IIF 91 - Secretary → ME
  • 32
    SUPANETWORK LIMITED - 2011-10-25
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2008-12-31
    IIF 73 - Director → ME
    icon of calendar 2006-07-17 ~ 2008-12-31
    IIF 10 - Secretary → ME
  • 33
    AMG1 LIMITED - 2005-01-13
    icon of address 348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-09-13
    IIF 48 - Director → ME
    icon of calendar 2006-06-30 ~ 2007-09-13
    IIF 14 - Secretary → ME
  • 34
    TELEDATA LIMITED - 1997-12-29
    DIRECT CALL LIMITED - 1994-04-26
    JORKINS LIMITED - 1987-02-25
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-09-08
    IIF 85 - Director → ME
  • 35
    FREEDOM4 WIFI LIMITED - 2010-08-24
    FREEDOM4:WIFI LIMITED - 2008-07-11
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2009-09-15
    IIF 31 - Secretary → ME
  • 36
    PATHBEACH LIMITED - 2002-03-28
    icon of address 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2008-12-31
    IIF 78 - Director → ME
    icon of calendar 2004-04-19 ~ 2008-12-31
    IIF 30 - Secretary → ME
    icon of calendar 2002-10-23 ~ 2004-02-01
    IIF 26 - Secretary → ME
  • 37
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 67 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 36 - Secretary → ME
  • 38
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 71 - Director → ME
    icon of calendar 2002-10-23 ~ 2008-12-31
    IIF 59 - Director → ME
    icon of calendar 2009-07-21 ~ 2009-08-31
    IIF 38 - Secretary → ME
    icon of calendar 2004-04-19 ~ 2008-12-31
    IIF 15 - Secretary → ME
    icon of calendar 2002-10-23 ~ 2004-02-01
    IIF 23 - Secretary → ME
  • 39
    CABLE & WIRELESS GLOBAL MARKETS EQUIPMENT LIMITED - 2013-11-22
    CABLE AND WIRELESS BUSINESS NETWORKS LIMITED - 1999-02-26
    CABLE AND WIRELESS (MERCURY INVESTMENT) LIMITED - 1993-10-14
    MERCURY INVESTMENT LIMITED. - 1987-12-11
    B.M.B. - MERCURY LIMITED - 1984-07-04
    TRUSHELFCO (NO. 474) LIMITED - 1982-08-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-12 ~ 1997-12-05
    IIF 62 - Director → ME
  • 40
    M C MOBILE SERVICES LIMITED - 1999-04-15
    MERCURY COMMUNICATIONS MOBILE SERVICES LIMITED - 1999-03-09
    MERCURY CARPHONE PLC - 1993-09-29
    THE CARPHONE GROUP PLC - 1989-12-05
    CARPHONE CONSULTANTS LIMITED - 1987-11-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-20
    IIF 83 - Director → ME
  • 41
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2008-12-31
    IIF 56 - Director → ME
    icon of calendar 2004-07-02 ~ 2008-12-31
    IIF 19 - 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.