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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wallace, Graham Alexander Drummond

    Related profiles found in government register
  • Wallace, Graham Alexander Drummond
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, United Kingdom

      IIF 1
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, EH22 2AH, United Kingdom

      IIF 2
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH

      IIF 3 IIF 4 IIF 5
  • Wallace, Graham Alexander Drummond
    British accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Newmills Road, Dalkeith, EH22 2AH, United Kingdom

      IIF 7
    • 22, Newmills Road, Dalkeith, Midlothian, EH22 2AH, Scotland

      IIF 8
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH, United Kingdom

      IIF 9
    • 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 10 IIF 11
    • Floor 3, 23 Mitchell Street, Edinburgh, Midlothian, EH6 7BD, United Kingdom

      IIF 12
    • Moulsdale House, 24, Milton Road East, Edinburgh, EH15 2PP, Scotland

      IIF 13
    • William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NU

      IIF 14
    • 117, Studdridge Street, London, SW6 3TD, England

      IIF 15
    • 284a Chase Road, Chase Road, London, N14 6HF, England

      IIF 16
    • 284a, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 17
    • 284a Chase Road, Southgate, Southgate, London, N14 6HF, United Kingdom

      IIF 18
    • The Grange, 100 High Street, London, N14 6BN, England

      IIF 19
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 20
  • Wallace, Graham Alexander Drummond
    British chartered accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wallace, Graham Alexander Drummond
    British company director born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH

      IIF 34
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH, Scotland

      IIF 35
    • 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 36
  • Wallace, Graham Alexander Drummond
    British director/accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 284a, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 37
  • Wallace, Graham Alexander Drummond
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Framework Building, 124 St. Vincent Street, Glasgow, Lanarkshire, G2 5HF, Scotland

      IIF 38
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 39
  • Wallace, Graham Alexander Drummond
    English accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sebergham Grove, London, NW7 2AU, England

      IIF 40
  • Wallace, Graham Alexander Drummond
    English company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2 JR, United Kingdom

      IIF 41
  • Wallace, Graham Alexander Drummond
    British

    Registered addresses and corresponding companies
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH

      IIF 42 IIF 43
  • Wallace, Graham Alexander Drummond
    British chartered accountant

    Registered addresses and corresponding companies
  • Wallace, Graham Alexander Drummond
    British director

    Registered addresses and corresponding companies
    • Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, EH22 2AH

      IIF 51
  • Mr Graham Alexander Drummond Wallace
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 52
    • William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NU

      IIF 53
  • Wallace, Graham Alexander Drummond

    Registered addresses and corresponding companies
    • The Grange, 100 High Street, Southgate, London, N14 6PW, England

      IIF 54
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 55
  • Mr Graham Alexander Wallace
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Newmills Road, Dalkeith, EH22 2AH, United Kingdom

      IIF 56
  • Wallace, Graham
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, 100 High Street, London, N14 6BN, England

      IIF 57 IIF 58
    • The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 59
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 60 IIF 61 IIF 62
  • Mr Graham Wallace
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 63
  • Wallace, Graham

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 64
    • 284a Chase Road, Chase Road, London, N14 6HF, England

      IIF 65
    • 284a, Chase Road, London, N14 6HF, England

      IIF 66
    • The Grange, 100 High Street, London, N14 6BN, England

      IIF 67 IIF 68 IIF 69
    • The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 70
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 71 IIF 72 IIF 73
child relation
Offspring entities and appointments 47
  • 1
    BLUEMUNGUS MANAGEMENT LTD
    SC456089
    William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (5 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOILERHOUSE THEATRE COMPANY LTD
    - now SC113683
    MANDELA THEATRE COMPANY - 1992-06-26
    Paul Pinson, 2/3 Links Gardens, Edinburgh, Lothian, Scotland
    Dissolved Corporate (31 parents)
    Officer
    2003-03-25 ~ dissolved
    IIF 28 - Director → ME
  • 3
    BOX-IT DOCUMENT SOLUTIONS LIMITED - now
    STORTEXT DOCUMENT SOLUTIONS LIMITED
    - 2011-06-01 02372487
    STERLING FACILITY MANAGEMENT LIMITED
    - 2001-07-09 02372487
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (32 parents)
    Officer
    2000-06-21 ~ 2002-04-24
    IIF 23 - Director → ME
    2000-06-21 ~ 2001-10-29
    IIF 45 - Secretary → ME
  • 4
    BUZ BROADBAND LIMITED
    07194617
    The Grange, 100 High Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 57 - Director → ME
    2020-06-08 ~ 2021-02-23
    IIF 67 - Secretary → ME
  • 5
    BUZCOM KIT LIMITED
    07359105
    The Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (9 parents)
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 59 - Director → ME
    2020-06-08 ~ 2021-02-23
    IIF 70 - Secretary → ME
  • 6
    CAMELOT EDUCATION (UK) LIMITED
    08462605 07554804
    117 Studdridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 8 - Director → ME
  • 7
    CAMELOT ELITE LTD
    - now 07554804 08779858
    CAMELOT EDUCATION LIMITED
    - 2013-12-20 07554804 08462605
    117 Studdridge Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 8
    CENTRE FOR THE MOVING IMAGE
    - now SC067087
    FILMHOUSE LIMITED (THE)
    - 2010-01-12 SC067087
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (90 parents, 3 offsprings)
    Officer
    2007-03-26 ~ 2010-01-12
    IIF 31 - Director → ME
  • 9
    CHOICE OF BRANDS LIMITED
    SC513851
    23 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHOICE OF LIMITED
    SC457987
    Floor 3 23 Mitchell Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 12 - Director → ME
  • 11
    COTSWOLD COMMUNITY NETWORKS LIMITED
    04925291
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (12 parents)
    Officer
    2017-10-17 ~ 2021-02-23
    IIF 16 - Director → ME
    2017-10-17 ~ 2021-02-23
    IIF 65 - Secretary → ME
  • 12
    COVE LETTINGS LIMITED
    SC504975
    23 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 13
    CRITIQOM LIMITED - now
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT UK LIMITED
    - 2005-09-29 SC160484
    STORTEXT LOGISTICS LIMITED
    - 2000-02-11 SC160484
    DUNWILCO (470) LIMITED - 1995-10-03
    Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (47 parents)
    Officer
    1999-08-09 ~ 2002-04-24
    IIF 29 - Director → ME
    1999-09-12 ~ 2001-10-29
    IIF 51 - Secretary → ME
  • 14
    DYFED IT SOLUTIONS LIMITED
    08496379
    The Grange, 100 High Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2020-12-18 ~ 2021-02-23
    IIF 19 - Director → ME
    2020-12-18 ~ 2021-02-23
    IIF 69 - Secretary → ME
  • 15
    FEET FIRST PRODUCTIONS LIMITED
    SC342755
    45 Moray Place, Edinburgh, Lothian
    Dissolved Corporate (13 parents)
    Officer
    2008-05-14 ~ 2010-04-28
    IIF 6 - Director → ME
  • 16
    FIBRE WIFI LIMITED
    07202343
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (9 parents)
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 62 - Director → ME
    2020-06-08 ~ 2021-02-23
    IIF 72 - Secretary → ME
  • 17
    FILMHOUSE TRADING LIMITED
    - now SC123081
    FRAMEOFFER LIMITED - 1990-04-23
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2007-10-22 ~ 2010-01-09
    IIF 32 - Director → ME
  • 18
    GIGGLE BROADBAND LIMITED
    - now SC740070
    D9 FIBRE 2 (CITY 1) LIMITED
    - 2022-10-21 SC740070
    D9 FIBRE (GLASGOW) LIMITED
    - 2022-09-13 SC740070
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2022-08-02 ~ 2023-01-30
    IIF 38 - Director → ME
  • 19
    GIGGLE FIBRE LIMITED
    - now 14221657
    D9 FIBRE 2 LIMITED
    - 2022-10-24 14221657
    Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Leeds, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-07-11 ~ 2023-01-30
    IIF 39 - Director → ME
    2022-07-11 ~ 2023-01-30
    IIF 64 - Secretary → ME
  • 20
    GO LOWER BRANDS LIMITED
    - now SC290559
    ALTU LIMITED
    - 2007-12-18 SC290559
    PACIFIC SHELF 1328 LIMITED - 2005-09-23
    45-47 Tower Street, Leith, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    2007-06-29 ~ 2009-09-30
    IIF 4 - Director → ME
  • 21
    HAYDEN TECHNOLOGIES LIMITED
    07640539
    Hebe House, 55 Cumnor Road, Sutton, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 22 - Director → ME
  • 22
    KENAZ LEADERS LIMITED
    09403794
    117 Studdridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 15 - Director → ME
  • 23
    KEYCOM (EMPLOYEE BENEFIT TRUST) LIMITED
    04915002
    20-22 Bedford Row, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2003-09-29 ~ 2005-03-04
    IIF 43 - Secretary → ME
  • 24
    LONSDALE NETWORK SERVICES LTD
    08107724
    The Grange, 100 High Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-10-30 ~ 2021-02-23
    IIF 58 - Director → ME
    2020-10-30 ~ 2021-02-23
    IIF 68 - Secretary → ME
  • 25
    MCCOWAN'S LIMITED
    SC408860 04492360
    Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 35 - Director → ME
  • 26
    MILLAR MCCOWAN LIMITED
    - now 04492360
    MCCOWAN'S LIMITED
    - 2005-12-29 04492360 SC408860
    SALLY GARDENS LIMITED
    - 2005-04-15 04492360
    C/o Pricewaterhousecoopers Llp, Plumtree Court, London
    Dissolved Corporate (11 parents)
    Officer
    2005-03-30 ~ dissolved
    IIF 5 - Director → ME
  • 27
    MITCHELL STREET INVESTMENTS LIMITED
    SC477284
    23 Mitchell Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 36 - Director → ME
  • 28
    NATURAL NEUTRACEUTICALS LIMITED - now
    GL FOODS LIMITED
    - 2011-12-13 SC299900
    LEVY & MCRAE NO 2 (280) LIMITED
    - 2007-10-31 SC299900
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2006-03-30 ~ 2009-10-01
    IIF 27 - Director → ME
    2007-06-29 ~ 2009-10-01
    IIF 47 - Secretary → ME
  • 29
    NOSHNOSHNOSH LIMITED
    SC367062
    32/11 Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2009-10-19 ~ dissolved
    IIF 2 - Director → ME
  • 30
    PROPEYE HOME LIMITED
    13651328
    17 Sebergham Grove, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-25 ~ 2022-11-25
    IIF 40 - Director → ME
  • 31
    RESERVOIR DIGITAL LIMITED
    SC454102 SC500796
    Moulsdale House 24, Milton Road East, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 32
    RURAL COMMS LTD
    11479375
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-03-20 ~ 2021-02-23
    IIF 61 - Director → ME
    2020-03-20 ~ 2021-02-23
    IIF 73 - Secretary → ME
  • 33
    SAPIEN INVESTMENTS LIMITED
    07347716
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 60 - Director → ME
    2020-06-08 ~ 2021-02-23
    IIF 71 - Secretary → ME
  • 34
    SKY-WAY.CO (UK) LTD
    10143397
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-01-01 ~ 2021-02-23
    IIF 17 - Director → ME
    2018-01-01 ~ 2021-02-23
    IIF 66 - Secretary → ME
  • 35
    SOWILO ADVISERS LIMITED
    12424402
    4385, 12424402 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 36
    SOWILO CONSULTING LIMITED
    11796813
    92 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 37
    SOWILO PARTNERS LIMITED
    SC232614 SC411068
    One St Colme Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    2002-06-11 ~ dissolved
    IIF 3 - Director → ME
    2002-06-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 38
    SOWILO PARTNERS LIMITED
    SC411068 SC232614
    Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 39
    STORTEXT (SH) LIMITED
    - now SC206158
    DUNWILCO (786) LIMITED
    - 2001-07-05 SC206158 SC210646... (more)
    Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (20 parents)
    Officer
    2000-05-18 ~ 2002-04-24
    IIF 24 - Director → ME
    2000-05-18 ~ 2001-10-29
    IIF 46 - Secretary → ME
  • 40
    STORTEXT GROUP LIMITED
    - now SC199454
    E-STORE CORPORATION LIMITED
    - 2001-08-22 SC199454
    DUNWILCO (726) LIMITED
    - 2000-02-11 SC199454 SC127176... (more)
    Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (25 parents)
    Officer
    1999-09-10 ~ 2002-04-24
    IIF 25 - Director → ME
    1999-09-10 ~ 2001-10-29
    IIF 44 - Secretary → ME
  • 41
    STORTEXT MICROFILM LIMITED
    - now 03129327
    STERLING MICROFILM LIMITED
    - 2001-07-09 03129327
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2000-06-21 ~ 2002-04-24
    IIF 33 - Director → ME
    2000-06-21 ~ 2001-10-29
    IIF 50 - Secretary → ME
  • 42
    SUGARNET LIMITED
    07957963
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (9 parents)
    Officer
    2019-08-01 ~ 2021-02-23
    IIF 20 - Director → ME
    2017-12-14 ~ 2019-01-29
    IIF 18 - Director → ME
    2019-08-01 ~ 2021-02-23
    IIF 55 - Secretary → ME
  • 43
    THE NATURAL KETOSIS COMPANY LTD - now
    GO LOWER LIMITED
    - 2012-08-29 SC255680
    WAISTLINE FOODS (SCOTLAND) LIMITED - 2004-05-25
    PACIFIC SHELF 1247 LIMITED - 2004-01-15
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (10 parents)
    Officer
    2007-12-21 ~ 2009-09-30
    IIF 34 - Director → ME
  • 44
    VONEUS LIMITED
    - now 07849963
    DICE NETWORKS LIMITED
    - 2014-10-10 07849963
    DICE4HOME LTD
    - 2013-09-10 07849963
    6th Floor One London Wall, London, United Kingdom
    Active Corporate (26 parents, 13 offsprings)
    Officer
    2013-09-09 ~ 2018-07-13
    IIF 1 - Director → ME
    2016-08-11 ~ 2021-02-23
    IIF 54 - Secretary → ME
  • 45
    VONEUS NETWORK MANAGED SERVICES LIMITED
    11174568
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-01-29 ~ 2019-01-31
    IIF 37 - Director → ME
  • 46
    WESTICA COMMUNICATIONS LIMITED
    - now SC276144
    PHASETECHNICS LIMITED
    - 2005-01-10 SC276144
    5 Dalziel Road, Hillington Park, Glasgow, Scotland Uk.
    Active Corporate (8 parents)
    Officer
    2004-12-14 ~ 2006-06-12
    IIF 26 - Director → ME
    2006-03-13 ~ 2006-06-12
    IIF 49 - Secretary → ME
  • 47
    WIFINITY LIMITED - now
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC
    - 2016-05-26 03921568
    NOWNET.COM PLC - 2000-02-28
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (43 parents, 3 offsprings)
    Officer
    2003-05-07 ~ 2004-08-31
    IIF 30 - Director → ME
    2003-05-07 ~ 2004-08-31
    IIF 48 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.