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

Mr Callum Andrew John Dick

    Related profiles found in government register
  • Mr Callum Andrew John Dick
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Royal Pavilion, Wellesley Road, Tower 2, Fourth Floor, Aldershot, GU11 1PZ, England

      IIF 1
    • 4 Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ

      IIF 2
    • 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

      IIF 3
    • 9 Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, England

      IIF 4 IIF 5 IIF 6
    • Dolphin House, 9 Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 7
    • Dolphin House, Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 8
    • Dolphin House, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, U K

      IIF 9
    • Midway House, Staverton Technology Park, Herrick Way, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 10
    • Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 11 IIF 12
    • The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 13
    • Unit 4, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 14
    • Steinhoff Building, Formal Industrial Park, Northway Lane, Tewkesbury, GL20 8GY, England

      IIF 15
    • Unit B The Courtyard, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 16
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 17
  • Dick, Callum Andrew John
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Royal Crescent, Cheltenham, GL50 3DA, England

      IIF 18
    • Dolphin House, 9 Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 19
    • Dolphin House, Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 20
    • The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, England

      IIF 21
    • 1 Wylam Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3FB, England

      IIF 22
    • Unit B, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 23
    • Unit B The Courtyard, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 24
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8GD

      IIF 32
  • Dick, Callum Andrew John
    British civil engineer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, United Kingdom

      IIF 33
    • The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 34
  • Dick, Callum Andrew John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dick, Callum Andrew John
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 48
    • 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 49 IIF 50
    • 9 Charlton Park Gate, Cheltenham, GL53 7DJ

      IIF 51 IIF 52 IIF 53
    • 9, Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 56
    • 9, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, England

      IIF 57 IIF 58 IIF 59
    • Dolphin House, 9 Charlton Park Gate, Cheltenham, Glos, GL53 7DJ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Midway House, Staverton Technology Park, Herrick Way, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 63
    • Sherbornes Solicitors Ltd, 4, Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 64 IIF 65
    • Unit 4, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 66
    • Unit 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 67
    • Unit A & C The Barlands, London Road, Cheltenham, GL52 6UT, England

      IIF 68
    • Steinhoff Building, Formal Industrial Park, Northway Lane, Tewkesbury, GL20 8GY, United Kingdom

      IIF 69 IIF 70
  • Dick, Callum Andrew John
    British engineer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 71
  • Dick, Callum
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 72
  • Dick, Callum Andrew John
    British

    Registered addresses and corresponding companies
    • 9 Charlton Park Gate, Cheltenham, GL53 7DJ

      IIF 73
  • Mr Callum Dick
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 74
  • Dick, Callum
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 75
  • Dick, Callum
    British chairman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 31
  • 1
    Unit B The Courtyard The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    248,208 GBP2024-12-31
    Officer
    2019-01-09 ~ now
    IIF 24 - Director → ME
  • 2
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    69 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Dolphin House, 9 Charlton Park Gate, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,704 GBP2024-09-30
    Officer
    2018-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CFL COVENTRY BUSINESS LIMITED - 2014-07-24
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -321,982 GBP2020-06-30
    Officer
    2014-07-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-03-31
    Officer
    2007-02-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -249,502 GBP2022-02-21
    Officer
    2020-08-24 ~ dissolved
    IIF 65 - Director → ME
  • 8
    4 Royal Crescent, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -90,486 GBP2024-05-31
    Officer
    2022-03-17 ~ now
    IIF 18 - Director → ME
  • 9
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 47 - Director → ME
  • 10
    COMMS NETWORKS DISTRIBUTION LIMITED - 2016-06-07
    COMMS NETWORK DISTRIBUTION LIMITED - 2014-10-02
    PEGASUS NETWORKS DISTRIBUTION LTD - 2014-09-29
    4 Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 58 - Director → ME
  • 12
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,893 GBP2024-12-31
    Person with significant control
    2023-06-16 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1 Wylam Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-24
    Officer
    2021-08-25 ~ now
    IIF 22 - Director → ME
  • 14
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2021-08-20 ~ now
    IIF 32 - Director → ME
  • 15
    Dolphin House, Charlton Park Gate, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,076 GBP2024-09-30
    Officer
    2018-09-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -26,193 GBP2019-12-31
    Officer
    2020-10-06 ~ now
    IIF 26 - Director → ME
  • 17
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 76 - Director → ME
  • 18
    Sherbornes Solicitors Ltd 4, Royal Crescent, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,999 GBP2021-04-30
    Officer
    2020-04-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    HORSEBRIDGE HOLDINGS LTD - 2022-05-11
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,140,200 GBP2021-06-29
    Officer
    2012-12-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SARNWAY SERVICES LTD - 2025-12-17
    4 Royal Crescent, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,155 GBP2024-01-31
    Officer
    2016-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Unit 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -917 GBP2016-03-31
    Officer
    2016-09-09 ~ dissolved
    IIF 44 - Director → ME
  • 22
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-10-06 ~ now
    IIF 30 - Director → ME
  • 23
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 29 - Director → ME
  • 24
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-07-25 ~ now
    IIF 72 - Director → ME
  • 25
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 75 - Director → ME
  • 26
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-09-16 ~ now
    IIF 27 - Director → ME
  • 27
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 31 - Director → ME
  • 28
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 28 - Director → ME
  • 29
    Unit B The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,826 GBP2024-12-31
    Officer
    2022-10-27 ~ now
    IIF 23 - Director → ME
  • 30
    MCGONAGLE SOLUTIONS LIMITED - 2002-10-10
    Unit 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 43 - Director → ME
  • 31
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-06 ~ now
    IIF 25 - Director → ME
Ceased 28
  • 1
    OVAL (1730) LIMITED - 2002-05-24
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2002-05-24 ~ 2006-11-13
    IIF 38 - Director → ME
  • 2
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1994-05-01 ~ 2006-11-13
    IIF 39 - Director → ME
  • 3
    ALAN DICK & COMPANY AFRICA (HOLDINGS) LIMITED - 2004-09-30
    ACRAMAN (355) LIMITED - 2004-03-23
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2004-03-19 ~ 2006-11-13
    IIF 40 - Director → ME
  • 4
    ALAN DICK & COMPANY AFRICA LIMITED - 2004-09-30
    ACRAMAN (356) LIMITED - 2004-03-22
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2004-03-19 ~ 2006-11-13
    IIF 41 - Director → ME
  • 5
    ALAN DICK & COMPANY EUROPE (HOLDINGS) LIMITED - 2004-09-30
    ACRAMAN (354) LIMITED - 2004-03-23
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2004-03-19 ~ 2006-11-13
    IIF 36 - Director → ME
  • 6
    ALAN DICK & COMPANY EUROPE LIMITED - 2004-09-30
    ACRAMAN (352) LIMITED - 2004-03-26
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-03-25 ~ 2006-11-13
    IIF 42 - Director → ME
  • 7
    EXI TELECOMS (UK) LTD - 2004-01-12
    EXI TELECOM (UK) LIMITED - 2003-07-23
    ACRAMAN (327) LIMITED - 2003-07-18
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-08-07 ~ 2006-11-13
    IIF 37 - Director → ME
  • 8
    ACRAMAN (378) LIMITED - 2005-03-08
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-02-15 ~ 2006-11-13
    IIF 54 - Director → ME
  • 9
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-02-28 ~ 2006-11-13
    IIF 53 - Director → ME
  • 10
    Unit B The Courtyard The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    248,208 GBP2024-12-31
    Person with significant control
    2019-01-09 ~ 2022-10-27
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DAEL TECHNOLOGY LTD - 2017-04-13
    Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-21 ~ 2020-02-08
    IIF 68 - Director → ME
  • 12
    32 Page Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    26,429,476 GBP2019-12-31
    Officer
    2010-10-20 ~ 2020-08-18
    IIF 56 - Director → ME
  • 13
    COMMUNITY FIBRE MIDLANDS LIMITED - 2016-05-16
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -441,939 GBP2020-11-30
    Officer
    2015-11-03 ~ 2022-05-10
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    First Floor Suite, 1 Royal Crescent, Cheltenham, Glos, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,660 GBP2024-06-30
    Officer
    2009-11-01 ~ 2024-02-20
    IIF 33 - Director → ME
    Person with significant control
    2016-06-11 ~ 2024-02-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Level 12 The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    2018-01-31 ~ 2020-02-08
    IIF 70 - Director → ME
  • 16
    Liberty House, Greenham Business Park, Newbury
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    486,092 GBP2025-03-31
    Officer
    2007-06-05 ~ 2012-12-21
    IIF 35 - Director → ME
    2007-06-05 ~ 2012-12-21
    IIF 73 - Secretary → ME
  • 17
    Persimmon House, Fulford, York, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,866,589 GBP2021-06-30
    Officer
    2007-08-01 ~ 2022-05-06
    IIF 71 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-06
    IIF 17 - Has significant influence or control OE
  • 18
    HORSEBRIDGE NETWORK SERVICES LIMITED - 2022-05-11
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-12
    Officer
    2020-06-04 ~ 2022-05-10
    IIF 46 - Director → ME
  • 19
    JISTICS LIMITED - 2022-03-31
    Level 12 The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (6 parents)
    Officer
    2013-12-06 ~ 2020-02-08
    IIF 60 - Director → ME
  • 20
    DAEL TELECOM LTD - 2022-03-31
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    309,451 GBP2019-12-31
    Officer
    2012-10-25 ~ 2020-02-08
    IIF 57 - Director → ME
  • 21
    J B TOWERS LIMITED - 2022-03-31
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    799,168 GBP2019-12-31
    Officer
    2013-12-11 ~ 2020-02-08
    IIF 62 - Director → ME
  • 22
    DAEL VENTURES LIMITED - 2022-03-31
    Level 12 The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    444,687 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-12-11 ~ 2020-02-08
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HORSEBRIDGE TELE.COM LIMITED - 2019-08-30
    C/o Sherbornes, 4 Royal Crescent, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,097 GBP2022-08-31
    Officer
    2016-08-01 ~ 2020-06-10
    IIF 63 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-06-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    OVAL (1981) LIMITED - 2004-07-15
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2004-07-12 ~ 2006-11-13
    IIF 51 - Director → ME
  • 25
    OVAL (1437) LIMITED - 1999-09-30
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-03-01 ~ 2006-11-13
    IIF 55 - Director → ME
  • 26
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-03-01 ~ 2006-11-13
    IIF 52 - Director → ME
  • 27
    HORSEBRIDGE DEFENCE AND SECURITY LIMITED - 2019-05-30
    Royal Pavilion Wellesley Road, Tower 2, Fourth Floor, Aldershot, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    32,605 GBP2017-06-30
    Officer
    2016-06-08 ~ 2018-05-31
    IIF 67 - Director → ME
    Person with significant control
    2016-06-08 ~ 2018-07-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-07 ~ 2020-02-08
    IIF 69 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.