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

Mr David Norman Topping

    Related profiles found in government register
  • Mr David Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 1
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 3
    • Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 4
  • Mr David Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 5 IIF 6
  • Mr Dave Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 7
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 8
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hillside, Kelvedon Road, Colchester, CO5 9SH, United Kingdom

      IIF 9
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 12
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 13
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Topping, David Norman
    British engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 22
  • Topping, David Norman, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Castle Street, Chester, CH1 2DS, England

      IIF 23
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 24
    • 404, Albany House, 324 Regent Street, London, W1B 3HH, United Kingdom

      IIF 25
    • 404, Albany House, London, W1B 3HH, United Kingdom

      IIF 26
    • 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 27
    • Bm Northgate, London, WC1N 3XX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Bm Northgate, Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 32
    • 255, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 33
    • Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 34
    • Bm Northgate, Manchester, WC1N 3XX, United Kingdom

      IIF 35
    • Flat 3, 105 London Street, Reading, RG1 4QD, England

      IIF 36 IIF 37 IIF 38
    • Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 40 IIF 41
    • Flat 3, London Street, Reading, RG1 4QD, United Kingdom

      IIF 42
  • Topping, David Norman, Dr
    British it specialist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 43 IIF 44
    • Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ

      IIF 45 IIF 46
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • 19, Lever Street, Manchester, M1 1AN

      IIF 48
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 49
    • Unit 1, 19, Lever Street, Manchester, M1 1AN, England

      IIF 50
    • 105, London Street, Reading, RG1 4QD, United Kingdom

      IIF 51
  • Topping, Dave Norman
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lever Street, Manchester, M1 1AN, England

      IIF 52
    • 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 53
    • Flat 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 54 IIF 55
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 56
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Suite 1, 19 Lever Street, Manchester, M1 2AN, England

      IIF 62
    • 105, London Street, Reading, RG1 4QD, England

      IIF 63 IIF 64 IIF 65
    • 105, London Street, Suite 3, Reading, RG1 4QD, England

      IIF 67
    • Flat 3, 105, London Street, Reading, RG1 4QD, England

      IIF 68 IIF 69
    • Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 70 IIF 71
    • Office 3, 105 London Street, Reading, RG1 4QD, England

      IIF 72
    • Suite 3, 105 London Street, Reading, RG1 4QD, England

      IIF 73
    • Third Floor, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 74
    • Unit 3, 105, London Street, Reading, RG1 4QD, England

      IIF 75
  • Topping, Dave Norman
    British it born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Street, Reading, RG1 4QD, England

      IIF 76
  • Topping, Dave Norman
    British it consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 77
  • Topping, Dave Norman
    British technical consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 78
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 79 IIF 80
  • Topping, David
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 81 IIF 82
  • Topping, Dave
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Street, Reading, RG1 4QD, England

      IIF 83 IIF 84
    • Unit 3, 105 London Street, Reading, RG1 4QD, England

      IIF 85
    • 10, Birch Gardens, Sandbach, Cheshire, CW11 4HB, United Kingdom

      IIF 86
    • Pp 220, Commercial House, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 87
  • Topping, Dave, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dave Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 91
  • Topping, Dave
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Heath Hill Industrial Estate, Dawley, Telford, Shropshire, TF4 2RH, England

      IIF 92
  • Topping, Dave Norman
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 70, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 93
  • Topping, Dave Norman
    British born in January 1972

    Resident in England

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

      IIF 94
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 95
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • Topping, Dave Norman
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 97
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Topping, Dave Norman
    British engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Topping, Dave
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 107
  • Topping, Dave
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, 29 Elton Road, Sandbach, CW11 3NE, England

      IIF 108
  • Topping, David
    British consultant born in January 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Office 1, 19, Lever Street, Manchester, M1 1AN, Great Britain

      IIF 109
  • Topping, Dave
    British director born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 110
  • Topping, Dave
    British

    Registered addresses and corresponding companies
    • Sandbach Place, Po Box 220, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 111
child relation
Offspring entities and appointments 76
  • 1
    0800 LIMITED
    07644708
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ 2014-04-08
    IIF 69 - Director → ME
  • 2
    0845 LIMITED
    08304698
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-22 ~ 2013-06-21
    IIF 70 - Director → ME
    2013-11-07 ~ 2014-04-08
    IIF 75 - Director → ME
  • 3
    0BIT LIMITED
    06799226
    Berrycentre, Chiltern Drive, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2009-01-22 ~ 2011-05-26
    IIF 44 - Director → ME
  • 4
    ABACROFT INVESTMENTS LIMITED - now
    ABACROFT INVESTMENTS PLC - 2013-01-29
    DYNAMIKON PLC
    - 2011-12-12 07415047 13249943
    Office 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-10-21 ~ 2010-11-12
    IIF 24 - Director → ME
    2010-10-21 ~ 2010-11-12
    IIF 111 - Secretary → ME
  • 5
    BETRADESAVVY GROUP LIMITED
    10032752
    3 Morgan Close, Crewe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BETRADESAVVY LIMITED
    10032677
    3 Morgan Close, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,547 GBP2024-01-31
    Person with significant control
    2020-09-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRITANNIA TECHNICAL (HOLDINGS) LIMITED
    08787562
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ 2014-04-29
    IIF 66 - Director → ME
  • 8
    BRITANNIA TECHNICAL (READING) LIMITED
    08856550
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ 2014-04-29
    IIF 84 - Director → ME
  • 9
    BRITANNIA TECHNICAL (UK) LIMITED
    08850429 08463761
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ 2014-04-29
    IIF 65 - Director → ME
  • 10
    BRITANNIA TECHNICAL LTD
    08463761 08850429
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ 2015-03-10
    IIF 110 - Director → ME
  • 11
    CALL NETWORX LIMITED
    08727439
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-10-10 ~ 2014-04-08
    IIF 85 - Director → ME
  • 12
    CHESHIRE IT SERVICES LIMITED
    10032350
    Stapeley House, London Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ 2016-08-22
    IIF 78 - Director → ME
  • 13
    CORALBRIDGE LIMITED
    06345881
    13-15 Hunslet Road, Leeds, W Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-17 ~ 2008-02-01
    IIF 46 - Director → ME
  • 14
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-04-24
    IIF 74 - Director → ME
  • 15
    DAVE TOPPING LLC
    09391988
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ 2016-09-08
    IIF 61 - Director → ME
  • 16
    DESIRE COMMS LIMITED
    08378403 09568980
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-01-28 ~ 2014-02-03
    IIF 67 - Director → ME
  • 17
    DESIRE COMMUNICATIONS LIMITED
    07609167
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-04-19 ~ 2012-08-18
    IIF 23 - Director → ME
    2012-08-18 ~ 2014-02-03
    IIF 39 - Director → ME
    2015-04-29 ~ 2015-05-01
    IIF 48 - Director → ME
  • 18
    DXT SOFTWARE LTD
    - now 13180777
    XAVO LIMITED
    - 2021-02-08 13180777
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    DYNAMIKON LIMITED
    - now 13249943 07415047
    GOLD LEAF CONSULTANCY LIMITED
    - 2021-03-12 13249943 09539000
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 98 - Director → ME
  • 20
    E164 LIMITED
    06982841
    276 Ewell Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2009-08-06 ~ 2011-05-26
    IIF 26 - Director → ME
  • 21
    FIRST CHOICE FINANCIAL LIMITED
    13220430
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    FIRST CHOICE GLOBAL LTD
    13220318
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    FIRST CHOICE SOLUTIONS LIMITED
    13220342
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 24
    FRIENDLY TUTOR LTD
    12829145
    3 Morgan Close, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,458 GBP2024-08-31
    Officer
    2021-08-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 25
    GOLD LEAF CONNECT LIMITED
    - now 09504118
    GOLD LEAF ASSOCIATES LIMITED
    - 2015-06-01 09504118
    DNT CONSULTANCY SERVICES LIMITED
    - 2015-05-18 09504118
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ 2015-07-13
    IIF 59 - Director → ME
  • 26
    GOLD LEAF GLOBAL LIMITED
    - now 09539000
    GOLD LEAF CONSULTANCY LIMITED
    - 2021-02-25 09539000 13249943
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,198 GBP2023-04-30
    Officer
    2015-04-13 ~ 2021-03-08
    IIF 95 - Director → ME
    2021-11-03 ~ 2022-04-13
    IIF 108 - Director → ME
    2022-07-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-04-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2022-07-27 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    2017-04-13 ~ 2021-03-08
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    GOLD LEAF PARTNERS LIMITED
    - now 09511985
    DNT TECHNICAL SERVICES LIMITED
    - 2015-05-18 09511985
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ 2015-06-21
    IIF 60 - Director → ME
  • 28
    GOLD LEAF TECHNOLOGY LIMITED
    - now 09393979
    DAVE TOPPING LIMITED
    - 2015-05-19 09393979
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ 2015-07-13
    IIF 57 - Director → ME
  • 29
    GOLD LEAF TRADING LIMITED
    - now 08829408
    DNTOPPING LIMITED
    - 2015-05-19 08829408
    Unit 1, 19 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ 2016-08-07
    IIF 50 - Director → ME
    2014-01-02 ~ 2015-06-21
    IIF 62 - Director → ME
  • 30
    HOISTING AND HANDLING SERVICES LIMITED
    07769068
    Unit 25 Heath Hill Industrial Estate, Dawley, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-09 ~ 2011-11-02
    IIF 92 - Director → ME
  • 31
    INCIDENT DESK HOLDCO (2) LTD
    08386388 08113739
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-04-24
    IIF 71 - Director → ME
  • 32
    INCIDENT DESK HOLDCO LIMITED
    - now 08113739 08386388
    DATVM 1 LTD
    - 2012-08-10 08113739 08093023... (more)
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-10 ~ 2013-04-24
    IIF 40 - Director → ME
  • 33
    INCIDENT DESK LIMITED
    08053049
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ 2013-04-24
    IIF 41 - Director → ME
  • 34
    INTELLIGENT NUMBER COMPANY LIMITED
    08878503
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-04-08
    IIF 64 - Director → ME
  • 35
    INTERNATIONAL COMMUNICATIONS GROUP LIMITED
    08773897
    Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ 2014-04-01
    IIF 73 - Director → ME
    2015-01-09 ~ dissolved
    IIF 52 - Director → ME
  • 36
    IPV6 LIMITED
    06711525
    28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -10,876 GBP2023-09-30
    Officer
    2008-09-30 ~ 2014-02-21
    IIF 43 - Director → ME
  • 37
    KEYLINE& ASSOCIATES LTD
    13185717
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 38
    LANGLAC LTD
    08758146
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ 2013-11-01
    IIF 63 - Director → ME
  • 39
    MOOKSY LIMITED
    09541554
    Suite 1, 19 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ 2015-06-21
    IIF 58 - Director → ME
  • 40
    NETWORX GLOBAL LIMITED
    08754121
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-10-30 ~ 2014-04-08
    IIF 76 - Director → ME
  • 41
    NG BUSINESS CONSULTANCY LLP
    OC376367
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-25 ~ 2012-07-09
    IIF 93 - LLP Designated Member → ME
  • 42
    NG BUSINESS LIMITED
    - now 06910492
    BT BUSINESS COMMUNICATIONS LTD - 2009-07-14
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2010-05-10 ~ 2013-07-19
    IIF 42 - Director → ME
  • 43
    OCTO CONSULTANCY LIMITED
    07131767
    14 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-07 ~ 2012-04-24
    IIF 32 - Director → ME
  • 44
    ORCA & ASSOCIATES LTD
    13181803
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 45
    PARANOIAREMOTE HOLDCO LIMITED
    08188926
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ 2013-04-24
    IIF 88 - Director → ME
  • 46
    PARANOIAREMOTE IPCO LIMITED
    08189656 08189554
    3rd Floor, 105 London Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 90 - Director → ME
  • 47
    PARANOIAREMOTE LIMITED
    - now 07617287
    TOPPING NETWORK LTD
    - 2012-08-21 07617287
    27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ 2012-08-20
    IIF 28 - Director → ME
    2012-08-20 ~ 2013-06-21
    IIF 38 - Director → ME
  • 48
    PARANOIAREMOTE OPCO LTD
    08189554 08189656
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ 2013-04-24
    IIF 89 - Director → ME
  • 49
    PARITY COMMUNICATIONS
    08867197
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ 2014-05-01
    IIF 51 - Director → ME
    2014-07-23 ~ 2015-04-26
    IIF 49 - Director → ME
  • 50
    PAYVO LIMITED
    13220025
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 51
    POWERTEL LIMITED
    06880915
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    23,553 GBP2018-04-30
    Officer
    2009-04-20 ~ 2009-12-18
    IIF 45 - Director → ME
  • 52
    QUIVU HOLDINGS 2 LIMITED
    10222740 09690057
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-09 ~ dissolved
    IIF 79 - Director → ME
  • 53
    QUIVU HOLDINGS LIMITED
    09690057 10222740
    Office 1 19 Lever Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2015-07-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 54
    QUIVU LIMITED
    10228072
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-13 ~ dissolved
    IIF 80 - Director → ME
  • 55
    QV CONSULTANCY LTD
    - now 11800886
    SOFTHOME LTD
    - 2021-02-08 11800886
    Kemp House, 160 City Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-06
    Officer
    2019-02-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 56
    READING TELECOM LIMITED
    - now 07677135
    NG BUSINESS SYSTEMS LIMITED
    - 2012-07-03 07677135
    105 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-21 ~ 2011-11-16
    IIF 86 - Director → ME
    2013-01-21 ~ 2013-03-16
    IIF 68 - Director → ME
  • 57
    RED LABEL COMMUNICATIONS LIMITED
    07419253 07598840
    Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-10-26 ~ 2011-05-10
    IIF 33 - Director → ME
    2013-03-22 ~ 2015-05-01
    IIF 55 - Director → ME
  • 58
    RED LABEL COMMUNICATIONS LLC LIMITED
    07598840 07419253
    Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2013-03-22 ~ 2014-01-01
    IIF 72 - Director → ME
    2011-04-11 ~ 2011-05-10
    IIF 34 - Director → ME
    2014-08-07 ~ 2015-05-01
    IIF 54 - Director → ME
  • 59
    RL2C LTD
    11390112
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 60
    RL2C MEDIA LTD
    11389975
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 61
    SECURE PAYMENT SOLUTIONS LTD
    13220308
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 62
    SOUTHSTAR COMMS LTD
    - now 08093023
    INCIDENT DESK IPCO LIMITED
    - 2013-03-21 08093023 08054217
    DATVM LIMITED
    - 2012-08-10 08093023 08386460... (more)
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-10 ~ 2013-04-14
    IIF 37 - Director → ME
  • 63
    SOUTHSTAR COMMUNICATIONS LTD
    - now 08054217
    INCIDENT DESK OPCO LIMITED
    - 2013-03-21 08054217 08093023
    INCIDENT DESK ASSOCIATES LIMITED
    - 2012-08-10 08054217
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2013-04-24
    IIF 36 - Director → ME
  • 64
    THE CHESHIRE CONSULTANCY (PARTNERSHIP) LTD
    12084713
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 65
    TOPPING NUMBERING LTD
    07615629
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 35 - Director → ME
  • 66
    TOPPING SYSTEMS LIMITED
    07614600
    Bm Northgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 29 - Director → ME
  • 67
    TOPPING TELECOM LTD
    07631275
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 68
    TOPPING TRADING LIMITED
    07614581
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 69
    UK COMMUNICATIONS AGENCY LIMITED
    07182101
    Berrycentre, Chiltern Drive, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-20 ~ 2013-03-28
    IIF 27 - Director → ME
  • 70
    UNION OF PRIVATE INVESTIGATORS & DETECTIVES LIMITED
    07332494
    324 Regent St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-02 ~ dissolved
    IIF 25 - Director → ME
  • 71
    VISIPAY LIMITED
    13220962
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 72
    VIVAO PLC
    07448519 13749767
    Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2010-11-23 ~ 2011-04-13
    IIF 87 - Director → ME
  • 73
    VIZION COMMUNICATION LIMITED
    - now 08332664
    TELECOMEIGHT NETWORK LIMITED
    - 2014-12-01 08332664
    PARANOIDCLOUD LIMITED
    - 2013-02-22 08332664
    TELECOMEIGHT NETWORK LIMITED
    - 2013-01-16 08332664
    Office 1, 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-05-16 ~ 2017-07-08
    IIF 109 - Director → ME
    2012-12-17 ~ 2015-01-01
    IIF 56 - Director → ME
  • 74
    WEBRTC LIMITED
    08886876
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-11 ~ 2014-04-08
    IIF 83 - Director → ME
  • 75
    WELLINGS WILLIAMS INTERNATIONAL LTD
    13198685
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 76
    WEST GATE (BUSINESS SOLUTIONS) LIMITED
    10889574
    Westgate House, 10 Teddy Gray, Gilbert's Cross, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.