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

Balaam, Martin Anthony

    Related profiles found in government register
  • Balaam, Martin Anthony
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cibyn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD

      IIF 1
    • icon of address 1, Cibyn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD, Wales

      IIF 2
    • icon of address 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 3 IIF 4
    • icon of address Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 5
    • icon of address The Laurels, Coole Lane, Newhall, Nantwich, CW5 8AY, England

      IIF 6
    • icon of address The Laurels, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 7
    • icon of address Parkview Business Centre, Combermere, Whitchurch, Shropshire, SY13 4AL

      IIF 8
  • Balaam, Martin Anthony
    British chief executive director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balaam, Martin Anthony
    British co dir born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 15
  • Balaam, Martin Anthony
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balaam, Martin Anthony
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE

      IIF 33
    • icon of address 3, St. Johns Path, Hitchin, Hertfordshire, SG4 9DA, England

      IIF 34
    • icon of address 41a, Maltby Street, London, SE1 3PA, England

      IIF 35
    • icon of address Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ

      IIF 36
    • icon of address 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 37
    • icon of address St. James's Tower, Charlotte Street, Manchester, M1 4DZ, England

      IIF 38
    • icon of address The Laurels Coole Lane, Newhall, Nantwich, CW5 8AY

      IIF 39
    • icon of address The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 40 IIF 41 IIF 42
    • icon of address The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY, England

      IIF 53
    • icon of address C/o Jigsaw24, The Old Mill, High Church Street, New Basford, Nottingham, Notts, NG7 7JA, England

      IIF 54 IIF 55
    • icon of address C/o Jigsaw24, The Old Mill, High Church Street, Nottingham, NG7 7JA, England

      IIF 56 IIF 57
    • icon of address Quantum House, 3 - 5 College Street, Nottingham, NG1 5AQ, United Kingdom

      IIF 58
    • icon of address The Old Mill, High Church Street, Nottingham, NG7 7JA

      IIF 59
    • icon of address The Old Mill, High Church Street, Nottingham, NG7 7JA, England

      IIF 60
  • Balaam, Martin Anthony
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 61
  • Mr Martin Anthony Balaam
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 62
    • icon of address Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, United Kingdom

      IIF 63
    • icon of address St. James's Tower, Charlotte Street, Manchester, M1 4DZ, England

      IIF 64
    • icon of address The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 65
    • icon of address The Laurels, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 66
    • icon of address Parkview Business Centre, Combermere, Whitchurch, Shropshire, SY13 4AL

      IIF 67
  • Balaam, Martin Anthony
    British chief executive director

    Registered addresses and corresponding companies
  • Balaam, Martin Anthony
    British co dir

    Registered addresses and corresponding companies
    • icon of address The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 74
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Parkview Business Centre, Combermere, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    40,410 GBP2024-02-29
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PIMBERLEY LIMITED - 2018-01-22
    icon of address Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 4
    MATRIX SOFTWARE DEVELOPMENT LIMITED - 2021-02-10
    icon of address Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 1 Cibyn Industrial Estate, Caernarfon, Gwynedd, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 1 Cibyn Industrial Estate, Caernarfon, Gwynedd, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,710,126 GBP2024-03-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    GLENEAGLE FURNITURE LTD - 2009-02-27
    GLENEAGLE FURNITURE LTD - 2009-09-30
    WELCOMBE FURNITURE LTD - 2009-03-09
    icon of address Welcome Furniture, 1 Cibyn In Est, Caernarfon, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    1,916,438 GBP2024-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 2 - Director → ME
  • 8
    WELCOME FURNITURE (SALES) LTD - 2015-02-24
    icon of address Welcome Furniture, 1 Cibyn Ind Est, Caernarfon, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    1,110,559 GBP2024-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 1 - Director → ME
Ceased 54
  • 1
    42 SQUARE PARENTCO LIMITED - 2014-06-26
    icon of address 61 Westway, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,206 GBP2024-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-26
    IIF 35 - Director → ME
  • 2
    icon of address Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2009-07-27
    IIF 46 - Director → ME
  • 3
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    BT ENGAGE IT LIMITED - 2014-05-12
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    STEADYFIRM LIMITED - 1988-12-06
    BT LYNX LIMITED - 2009-04-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2011-12-02
    IIF 36 - Director → ME
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    197,724 GBP2016-11-30
    Officer
    icon of calendar 2010-11-19 ~ 2016-08-05
    IIF 61 - Director → ME
  • 5
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2009-04-28
    IIF 14 - Director → ME
    icon of calendar 2003-01-31 ~ 2005-04-28
    IIF 73 - Secretary → ME
  • 6
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2009-04-28
    IIF 13 - Director → ME
    icon of calendar 2003-01-31 ~ 2005-04-28
    IIF 69 - Secretary → ME
  • 7
    REDSTONE GROUP HOLDINGS LIMITED - 2001-12-17
    REDSTONE COMMUNICATIONS LIMITED - 2002-02-06
    REDSTONE GROUP HOLDINGS LIMITED - 2016-06-24
    HILLGATE (174) LIMITED - 2001-03-30
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-10 ~ 2009-04-28
    IIF 50 - Director → ME
  • 8
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2010-02-22
    REDSTONE I4E LIMITED - 2016-06-24
    XPERT SYSTEMS LIMITED - 2005-11-01
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2009-04-28
    IIF 11 - Director → ME
    icon of calendar 2003-01-31 ~ 2005-04-28
    IIF 70 - Secretary → ME
  • 9
    REDSTONE TELECOM PLC - 2001-07-27
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    REDSTONE PLC - 2013-11-21
    CIENBE LIMITED - 1997-08-06
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,922,704 GBP2024-12-31
    Officer
    icon of calendar 2005-06-10 ~ 2009-04-28
    IIF 51 - Director → ME
  • 10
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 21 - Director → ME
  • 11
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 30 - Director → ME
  • 12
    icon of address Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2009-04-28
    IIF 44 - Director → ME
  • 13
    LLOYD NETWORK SERVICES LIMITED - 2006-05-08
    FENIX NETWORKS LIMITED - 2011-12-28
    icon of address 3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2009-04-28
    IIF 39 - Director → ME
  • 14
    CONSULTING TOOLS GERMANY LIMITED - 2009-03-20
    icon of address 6 Caxton House, Broad Street, Great Cambourne, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2016-08-23
    IIF 16 - Director → ME
  • 15
    LAW 1022 LIMITED - 1999-02-01
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 24 - Director → ME
  • 16
    FENFONES INTERNAL COMMUNICATIONS LIMITED - 1994-03-18
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 25 - Director → ME
  • 17
    icon of address Thrid Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2009-04-28
    IIF 9 - Director → ME
    icon of calendar 2004-02-23 ~ 2005-04-28
    IIF 72 - Secretary → ME
  • 18
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 18 - Director → ME
  • 19
    icon of address Unit 8 Cam Centre, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-05-23 ~ 2017-10-05
    IIF 34 - Director → ME
  • 20
    IDN TELECOM LTD - 2001-02-23
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2009-04-28
    IIF 42 - Director → ME
  • 21
    IDN GROUP PUBLIC LIMITED COMPANY - 2001-02-23
    IDN TELECOM PLC - 2007-03-14
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2009-04-28
    IIF 41 - Director → ME
  • 22
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2009-04-28
    IIF 49 - Director → ME
  • 23
    HS 548 LIMITED - 2011-11-09
    icon of address C/o Jigsaw24, The Old Mill High Church Street, New Basford, Nttingham, Notts
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2018-03-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HS 634 LIMITED - 2014-07-01
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-20 ~ 2018-03-01
    IIF 60 - Director → ME
  • 25
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 28 - Director → ME
  • 26
    BURTON HOUSE PROPERTIES LIMITED - 1998-01-12
    FORAY 478 LIMITED - 1992-11-09
    WESTON LETTINGS LIMITED - 2000-04-19
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2018-03-01
    IIF 55 - Director → ME
  • 27
    FORAY 358 LIMITED - 1992-02-25
    CENTRAL SYSTEMS COMPUTERS LIMITED - 1992-04-13
    icon of address C/o Jigsaw24 The Old Mill, High Church Street, New Basford, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2018-03-01
    IIF 17 - Director → ME
  • 28
    FORAY 473 LIMITED - 1992-09-24
    ICICLE DISTRIBUTION LIMITED - 1994-02-11
    ICICLE TECHNOLOGY LIMITED - 2012-02-24
    icon of address C/o Jigsaw24, The Old Mill High Church Street, New Basford, Nottingham, Notts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2018-03-01
    IIF 54 - Director → ME
  • 29
    KORIS LIMITED - 2021-04-27
    icon of address 8 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    470,756 GBP2018-04-30
    Officer
    icon of calendar 2014-08-01 ~ 2019-05-01
    IIF 33 - Director → ME
  • 30
    LEND LEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED - 2016-07-01
    REDSTONE MANAGED SERVICES LIMITED - 2010-10-18
    BOVIS LEND LEASE MANAGEMENT SERVICES (ONE) LIMITED - 2011-07-22
    NET-ADEPT LIMITED - 2008-09-05
    H7 LIMITED - 1998-02-20
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2009-04-28
    IIF 43 - Director → ME
  • 31
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2009-04-28
    IIF 27 - Director → ME
  • 32
    HS 177 LIMITED - 2003-10-29
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2009-04-28
    IIF 40 - Director → ME
  • 33
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,151 GBP2024-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 20 - Director → ME
  • 34
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    icon of address Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 29 - Director → ME
  • 35
    LAW 918 LIMITED - 1998-03-17
    PACIFIC NETWORKS LIMITED - 1998-11-02
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-10-31
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 26 - Director → ME
  • 36
    COMUNICA LIMITED - 2010-02-22
    CABLESHIP LIMITED - 2000-02-10
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    COMUNICA PLC - 2005-05-25
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2009-04-28
    IIF 47 - Director → ME
  • 37
    COMUNICA HOLDINGS PLC - 2005-05-25
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    ONNEC GROUP UK LIMITED - 2022-07-06
    COMUNICA HOLDINGS LIMITED - 2018-11-30
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,305,439 GBP2024-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2009-04-28
    IIF 45 - Director → ME
  • 38
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2009-04-28
    IIF 15 - Director → ME
    icon of calendar 2006-07-21 ~ 2006-07-21
    IIF 74 - Secretary → ME
  • 39
    PIMBERLEY LIMITED - 2018-01-22
    icon of address Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-03-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 40
    MATRIX SOFTWARE DEVELOPMENT LIMITED - 2021-02-10
    icon of address Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2018-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-03-01
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    652,477 GBP2025-06-30
    Officer
    icon of calendar 2013-05-02 ~ 2018-03-01
    IIF 58 - Director → ME
  • 42
    REDSTONE NETWORK SERVICES LIMITED - 2002-02-06
    REDSTONE NETWORK SERVICES LIMITED - 2000-12-21
    REDSTONE COMMUNICATIONS LIMITED - 2013-12-13
    REDSTONE COMMUNICATIONS LIMITED - 2001-12-17
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2009-04-28
    IIF 48 - Director → ME
  • 43
    REDSTONE MANAGED SOLUTIONS LIMITED - 2013-04-08
    TOLERANT SYSTEMS LTD - 2007-11-07
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,189,615 GBP2019-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2009-04-28
    IIF 52 - Director → ME
  • 44
    SYMPHONY TELECOM HOLDINGS LIMITED - 2009-08-25
    SYMPHONY TELECOM HOLDINGS PLC - 2006-09-18
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 32 - Director → ME
  • 45
    DATACOM NETWORKS LIMITED - 2006-01-03
    LAW 1011 LIMITED - 1998-12-22
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2009-08-25
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 23 - Director → ME
  • 46
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2018-03-01
    IIF 56 - Director → ME
  • 47
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-05 ~ 2018-03-01
    IIF 37 - Director → ME
  • 48
    TIPROCK LIMITED - 1997-10-10
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2018-03-01
    IIF 57 - Director → ME
  • 49
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2018-03-01
    IIF 59 - Director → ME
  • 50
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    TELECOM 365 LIMITED - 2000-04-20
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 31 - Director → ME
  • 51
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 22 - Director → ME
  • 52
    icon of address Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    1,144,592 GBP2024-09-30
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-28
    IIF 19 - Director → ME
  • 53
    BRABCO NO:111 (2001) LIMITED - 2001-03-23
    icon of address Third Floor One London Squae, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2009-04-28
    IIF 12 - Director → ME
    icon of calendar 2002-04-30 ~ 2005-04-28
    IIF 71 - Secretary → ME
  • 54
    HS142 LIMITED - 2003-03-06
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2009-04-28
    IIF 10 - Director → ME
    icon of calendar 2003-01-31 ~ 2005-04-28
    IIF 68 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.