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

Winn, Ian David

    Related profiles found in government register
  • Winn, Ian David
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, England

      IIF 1
    • icon of address Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 2
  • Winn, Ian David
    British chief operating officer and finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Winn, Ian David
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF

      IIF 26
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, England

      IIF 27 IIF 28
    • icon of address Aptus House, Barrs Fold Road, Westhoughton, Bolton, BL5 3XP, England

      IIF 29 IIF 30 IIF 31
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 35
    • icon of address Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB

      IIF 36
    • icon of address Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB, England

      IIF 37 IIF 38
    • icon of address Lakelovers House, Victoria Street, Windermere, LA23 1AB, England

      IIF 39
  • Winn, Ian David
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF

      IIF 40
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, England

      IIF 41 IIF 42 IIF 43
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, United Kingdom

      IIF 44
    • icon of address Tuscany House, White Hart Lane, Basingstoke, RG21 4AF, United Kingdom

      IIF 45
    • icon of address 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 46
    • icon of address Unit 37, Northwick Park, Blockley, Moreton-in-marsh, GL56 9RF, England

      IIF 47
    • icon of address Thorpe House 93 Headlands, Kettering, Northants, NN15 6BL

      IIF 48
    • icon of address Netservices House, Waters Edge Business Park, 31 Modwen Road, Salford, M5 3EZ, England

      IIF 49
    • icon of address 7750 C/o Adept4, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 50
    • icon of address 7750 Daresbury Business Park, Daresbury Office Village, Warrington, Cheshire, WA4 4BS

      IIF 51
    • icon of address C/o Adept4 Plc, 7750 Daresbury Business Park, Daresbury Office Village, Warrington, WA4 4BS, United Kingdom

      IIF 52
    • icon of address Lakelovers House, Victoria Street, Windermere, LA23 1AB, England

      IIF 53
    • icon of address Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB, United Kingdom

      IIF 54
  • Winn, Ian David
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Adept4 Plc, 7750 Daresbury Business Park, Daresbury Office Village, Warrington, WA4 4BS, United Kingdom

      IIF 55
  • Winn, Ian David
    British non executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur House, 12-13 Starkie Street, Preston, Lancashire, PR1 3LU, United Kingdom

      IIF 56
    • icon of address Arthur House, 12-13, Starkie Street, Preston, PR1 3LU, England

      IIF 57
  • Winn, Ian David
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accumuli Security, Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, United Kingdom

      IIF 58
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, England

      IIF 59
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 31 Modwen Road, Waters Edge Business Park, Salford, Manchester, M5 3EZ

      IIF 63
    • icon of address Netservices House 31, Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 64
  • Winn, Ian David
    British accountant born in June 1968

    Registered addresses and corresponding companies
    • icon of address 71 Squires Wood, Preston, Lancashire, PR2 9QA

      IIF 65 IIF 66
  • Winn, Ian David
    British

    Registered addresses and corresponding companies
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Netsevices House 31, Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 71
  • Winn, Ian David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 71 Squires Wood, Preston, Lancashire, PR2 9QA

      IIF 72
  • Winn, Ian David

    Registered addresses and corresponding companies
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, England

      IIF 73
    • icon of address 31 Modwen Road, Waters Edge Business Park, Salford, Manchester, M5 3EZ

      IIF 74
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Thorpe House 93 Headlands, Kettering, Northants
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    35,475 GBP2015-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 48 - Director → ME
  • 2
    ACCUMULI SECURITY LIMITED - 2014-03-06
    ACCUMULI EUROPE LIMITED - 2011-05-16
    NETSERVICES EUROPE LIMITED - 2010-05-27
    NETSERVICES LIMITED - 2001-11-29
    MASTERCLAIM LIMITED - 1996-06-05
    icon of address Tuscany Networks, Tuscany House, White Hart Lane, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 42 - Director → ME
  • 3
    I.D. MCCARLEY LIMITED - 1995-01-05
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    REGESTA LIMITED - 2000-09-19
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    PINNACLE TELECOM GROUP LIMITED - 2009-03-09
    PINNACLE ICT GROUP LIMITED - 2008-12-19
    GLEN PROJECT MANAGEMENT LIMITED - 2007-08-01
    icon of address Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 6
    INCONSULTING LTD - 2000-03-02
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    SOLUIS IT LTD. - 2008-02-21
    AMR SOLUTIONS LIMITED - 2003-04-16
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    PINNACLE GROUP LTD. - 2015-07-14
    PINNACLE TELECOMMUNICATIONS (HOLDINGS) LIMITED - 2006-06-29
    icon of address Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 9
    PINNACLE DATA LTD - 2011-08-03
    SELL PHONES LIMITED - 2006-01-09
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 10
    PINNACLE ICT LIMITED - 2011-07-07
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 12
    THE BUREAU OF COMMUNICATIONS LIMITED - 2006-01-09
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 13
    ECLECTIC GROUP LIMITED - 2008-01-28
    M M & S (2673) LIMITED - 2000-07-31
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building, St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    PINNACLE TELECOM PLC - 2016-10-28
    PINNACLE TELECOMMUNICATIONS PLC - 2005-12-21
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Arthur House, 12-13 Starkie Street, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address Arthur House, 12-13 Starkie Street, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,867,758 GBP2024-03-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 57 - Director → ME
  • 17
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 18
    TELECOMS TRADING LTD - 2004-05-10
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 19
    DMS (SHELF) NO. 174 LIMITED - 2002-07-10
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 20
    ECLECTIC HOLDINGS LIMITED - 2008-01-28
    ECLECTIC BUSINESS SOLUTIONS LIMITED - 2004-06-03
    ST. VINCENT STREET (405) LIMITED - 2004-02-25
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 21
    ECLECTIC LEARNING SERVICES LIMITED - 2008-01-28
    ECLECTIC TRAINING LIMITED - 2004-02-03
    M M & S (2679) LIMITED - 2000-08-09
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 22
    ECLECTIC RESOURCING LIMITED - 2008-01-28
    ECLECTIC SCOTLAND LIMITED - 2004-02-03
    M M & S (2676) LIMITED - 2000-08-09
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address C/o Adept4 Plc 7750 Daresbury Business Park, Daresbury Office Village, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 46 - Director → ME
Ceased 42
  • 1
    ACCUMULI DSL LIMITED - 2010-12-08
    ACCUMULI LIMITED - 2010-05-26
    NET DSL LTD - 2010-04-23
    HALLCO 579 LIMITED - 2004-10-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-18 ~ 2015-06-25
    IIF 28 - Director → ME
  • 2
    WAN DEBENTURE LIMITED - 2010-05-27
    HALLCO 1162 LIMITED - 2005-05-25
    icon of address Accumuli, Tuscany House, White Hart Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2015-06-25
    IIF 41 - Director → ME
  • 3
    ACCUMULI PLC - 2015-07-06
    NETSERVICES PLC - 2010-05-26
    HALLCO 580 LIMITED - 2002-03-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2015-06-25
    IIF 1 - Director → ME
    icon of calendar 2010-05-18 ~ 2015-06-25
    IIF 73 - Secretary → ME
  • 4
    VOICE4IP LIMITED - 2010-06-10
    SG CO 37 LIMITED - 2004-11-17
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2015-06-25
    IIF 40 - Director → ME
  • 5
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2015-06-25
    IIF 45 - Director → ME
  • 6
    BOXING ORANGE LIMITED - 2011-08-04
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-15 ~ 2015-06-25
    IIF 62 - Director → ME
    icon of calendar 2011-04-15 ~ 2012-01-27
    IIF 70 - Secretary → ME
  • 7
    WEBSCREEN SYSTEMS LIMITED - 2013-02-06
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-15 ~ 2015-06-25
    IIF 61 - Director → ME
    icon of calendar 2011-04-15 ~ 2012-01-27
    IIF 69 - Secretary → ME
  • 8
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    BEALAW (741) LIMITED - 2005-03-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2015-06-25
    IIF 64 - Director → ME
    icon of calendar 2010-12-10 ~ 2012-01-27
    IIF 71 - Secretary → ME
  • 9
    I.T. 2000 RECRUITMENT LIMITED - 1999-08-18
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,787,550 GBP2015-07-31
    Officer
    icon of calendar 2017-03-20 ~ 2018-03-20
    IIF 55 - Director → ME
    icon of calendar 2016-02-11 ~ 2017-03-20
    IIF 52 - Director → ME
  • 10
    CROSSCO (1284) LIMITED - 2012-12-07
    icon of address Aptus House Barrs Fold Road, Westhoughton, Bolton, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20,000 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-01-18
    IIF 34 - Director → ME
  • 11
    icon of address Aptus House Barrs Fold Road, Westhoughton, Bolton, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-01-18
    IIF 29 - Director → ME
  • 12
    FIRST CONNECT UTILITIES LIMITED - 2010-06-11
    icon of address Aptus House Barrs Fold Road, Westhoughton, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,354,002 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-01-18
    IIF 33 - Director → ME
  • 13
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2015-08-04
    IIF 43 - Director → ME
  • 14
    icon of address 5 Blackchapel Drive, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-04-29
    IIF 20 - Director → ME
  • 15
    CLEAR STREAM MANAGED SECURITY SERVICES LIMITED - 2010-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2015-06-25
    IIF 60 - Director → ME
    icon of calendar 2011-04-15 ~ 2015-06-25
    IIF 68 - Secretary → ME
  • 16
    HEYMOOR LIMITED - 2011-02-11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-04-20 ~ 2019-12-18
    IIF 38 - Director → ME
  • 17
    ADEPT4 PLC - 2019-11-29
    PINNACLE TECHNOLOGY GROUP PLC - 2016-06-13
    PINNACLE TELECOM GROUP PLC - 2012-04-04
    GLEN GROUP PLC - 2009-03-09
    icon of address 5 Fleet Place, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2018-03-20
    IIF 24 - Director → ME
  • 18
    ADEPT4 HOLDINGS LIMITED - 2019-11-29
    PINNACLE CLOUD SOLUTIONS LIMITED - 2016-08-24
    GLEN COMMUNICATIONS LIMITED - 2011-07-28
    PAUL PARSONS RACING LIMITED - 2002-01-17
    DBS COMMUNICATIONS LIMITED - 1999-10-13
    T.E.C.S. COMMUNICATIONS LIMITED - 1989-09-04
    TELEVISION ENTERTAINMENT & COMMUNICATION SYSTEMS LIMITED - 1988-11-02
    DRY GOLF MANAGEMENT LIMITED - 1988-01-25
    ABERDEEN GOLF DRIVING RANGE LIMITED - 1987-02-05
    PLACE D'OR 102 LIMITED - 1987-01-21
    icon of address Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,209,295 GBP2016-09-30
    Officer
    icon of calendar 2016-02-01 ~ 2018-03-20
    IIF 3 - Director → ME
  • 19
    ADEPT4 MANAGED IT LIMITED - 2019-11-29
    PINNACLE TECHNOLOGY GROUP LIMITED - 2016-06-21
    ADEPT4 LIMITED - 2016-06-13
    icon of address Carwood Park Selby Road, Swillington Common, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2018-03-20
    IIF 51 - Director → ME
  • 20
    SECMON LIMITED - 2012-06-19
    icon of address Accumuli Security Networks Ltd, Tuscany House, White Hart Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2015-06-25
    IIF 58 - Director → ME
  • 21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2015-06-25
    IIF 27 - Director → ME
  • 22
    EURO SALES FINANCE PLC - 2018-12-03
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2001-02-01
    IIF 65 - Director → ME
    icon of calendar 1998-02-17 ~ 2001-02-01
    IIF 72 - Secretary → ME
  • 23
    LEISURETIME ABROAD LIMITED - 2000-06-12
    A.E.C. LTD. - 1994-08-03
    ARABIAN AND EASTERN COMMERCE LIMITED - 1985-02-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,828 GBP2017-12-31
    Officer
    icon of calendar 2018-11-08 ~ 2019-12-18
    IIF 37 - Director → ME
  • 24
    ACCUMULI SECURITY TECHNOLOGY LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2011-07-19
    FIELDSEC 400 LIMITED - 2007-08-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-10 ~ 2015-06-25
    IIF 59 - Director → ME
    icon of calendar 2010-12-10 ~ 2015-06-25
    IIF 67 - Secretary → ME
  • 25
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2010-05-18
    IIF 2 - Director → ME
  • 26
    HEAR OF THE LAKES LIMITED - 2018-11-07
    LAKELOVERS 101 LIMITED - 2018-11-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-10-11 ~ 2019-12-18
    IIF 54 - Director → ME
  • 27
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-12-19 ~ 2019-12-18
    IIF 39 - Director → ME
  • 28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,081 GBP2019-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-12-18
    IIF 47 - Director → ME
  • 29
    EURO SALES FINANCE (UK) LIMITED - 2003-08-12
    icon of address 1 Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2001-10-22
    IIF 66 - Director → ME
  • 30
    ACCUMULI SECURITY LTD - 2016-06-01
    ACCUMULI SECURITY NETWORKS LIMITED - 2014-03-06
    TUSCANY NETWORKS LIMITED - 2011-07-19
    N3K INFORMATIK LIMITED - 2009-03-20
    INTERNET & INTRANET SOLUTIONS LIMITED - 2001-11-28
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2015-06-25
    IIF 63 - Director → ME
    icon of calendar 2010-11-25 ~ 2012-01-27
    IIF 74 - Secretary → ME
  • 31
    SIGNIFY SOLUTIONS LIMITED - 2016-06-01
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2015-06-25
    IIF 26 - Director → ME
  • 32
    icon of address Aptus House Barrs Fold Road, Westhoughton, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-01-18
    IIF 30 - Director → ME
  • 33
    icon of address Aptus House Barrs Fold Road, Westhoughton, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -10,836,274 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-01-18
    IIF 31 - Director → ME
  • 34
    icon of address Aptus House Barrs Fold Road, Westhoughton, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -115,446 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-01-18
    IIF 32 - Director → ME
  • 35
    HALLCO 1733 LIMITED - 2010-04-14
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-05-18
    IIF 49 - Director → ME
  • 36
    ACCENT TELECOM UK LIMITED - 2016-03-25
    BOXDRAW MANAGEMENT LIMITED - 2003-01-03
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,130,172 GBP2016-09-30
    Officer
    icon of calendar 2016-02-01 ~ 2018-03-20
    IIF 25 - Director → ME
  • 37
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2019-12-18
    IIF 35 - Director → ME
  • 38
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-07-17
    IIF 44 - Director → ME
  • 39
    icon of address 5 Blackchapel Drive, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-04-29
    IIF 18 - Director → ME
  • 40
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-04-30 ~ 2019-12-18
    IIF 53 - Director → ME
  • 41
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2024-09-30
    Officer
    icon of calendar 2018-04-06 ~ 2019-12-18
    IIF 36 - Director → ME
  • 42
    icon of address 7750 C/o Adept4 Daresbury Park, Daresbury, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2018-03-20
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.