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

Sicoli, Michael Thomas

    Related profiles found in government register
  • Sicoli, Michael Thomas
    American chief financial officer born in October 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13- 19 Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 1
    • icon of address Ground Floor, One, George Yard, London, EC3V 9DF, England

      IIF 2 IIF 3 IIF 4
  • Sicoli, Michael Thomas
    American managing director born in October 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 5
    • icon of address 125, Old Broad Street, 24th Floor, London, EC2N 1AR, United Kingdom

      IIF 6
    • icon of address 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 7 IIF 8
    • icon of address 25, Canada Square, Canary Wharf, London, E14 5LQ

      IIF 9 IIF 10
    • icon of address 31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ

      IIF 11 IIF 12
    • icon of address 31st Floor 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom

      IIF 13
    • icon of address 31st Floor, 25 Canada Square, London, E14 5LQ

      IIF 14
    • icon of address 31st Floor, 25 Canada Square, London, E14 5LQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 5th Floor, 4 Lincoln's Inn Fields, London, WC2A 3AA, England

      IIF 20
    • icon of address Third Floor, New Castle House, Castle Boulevard, Nottingham, NG7 1FT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Third Floor Newcastle House, Castle Boulevard, Nottingham, NG7 1FT, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    CUSTOM CONNECT VENTURES UK LIMITED - 2018-10-05
    icon of address 125 Old Broad Street, 24th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -650,546 GBP2017-12-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 6 - Director → ME
  • 2
    GRIFFIN INFORMATION SYSTEMS LIMITED - 2014-08-29
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 14 - Director → ME
  • 3
    MDNX CORPORATE SERVICES LIMITED - 2014-08-29
    ICONNYX LIMITED - 2012-11-05
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 15 - Director → ME
  • 4
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 18 - Director → ME
  • 6
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    icon of address 272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 19 - Director → ME
  • 8
    STONE TOPAZ LIMITED - 2005-11-21
    icon of address Elizabeth House, 13- 19 Queen Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 1 - Director → ME
  • 9
    INTEROUTE APPLICATION MANAGEMENT LIMITED - 2018-10-09
    QUANTIX LIMITED - 2012-03-06
    ORSTED LIMITED - 2002-10-10
    BROOMCO (1652) LIMITED - 1998-09-28
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 11 - Director → ME
  • 10
    VTESSE CIRRUS SERVICES LIMITED - 2014-12-18
    VTESSE DATACENTRE LIMITED - 2011-02-09
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 10 - Director → ME
  • 11
    INTEROUTE FINCO PLC - 2018-06-01
    INTEROUTE FINCO LIMITED - 2015-08-13
    INTEROUTE FINANCE LIMITED - 2015-08-12
    icon of address 31st Floor 25 Canada Square Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 12
    EASYNET GLOBAL SERVICES LIMITED - 2017-01-05
    icon of address Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 23 - Director → ME
  • 13
    VTESSE NETWORKS LIMITED - 2014-12-18
    THE VITESSE PROJECT LIMITED - 2001-07-23
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 9 - Director → ME
  • 14
    MDNX GROUP HOLDINGS LIMITED - 2018-10-09
    CONNECTION TOPCO LIMITED - 2014-02-25
    DE FACTO 2058 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 5th Floor 4 Lincoln's Inn Fields, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 20 - Director → ME
Ceased 10
  • 1
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2022-01-25
    IIF 25 - Director → ME
  • 2
    BROOMCO (2976) LIMITED - 2002-09-23
    HIBERNIA ATLANTIC (UK) LIMITED - 2023-06-27
    CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2019-10-03
    IIF 4 - Director → ME
  • 3
    HIBERNIA EXPRESS (UK) LIMITED - 2023-07-03
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2019-10-03
    IIF 2 - Director → ME
  • 4
    HIBERNIA MEDIA (UK) LIMITED - 2023-06-27
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2019-10-03
    IIF 3 - Director → ME
  • 5
    INTEROUTE COMMUNICATIONS HOLDINGS LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2019-10-04
    IIF 22 - Director → ME
  • 6
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2019-10-02
    IIF 12 - Director → ME
  • 7
    INTEROUTE NETWORKS LIMITED - 2023-05-11
    MAWLAW 440 LIMITED - 1999-06-17
    I-21 LIMITED - 2010-04-26
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2019-09-04
    IIF 24 - Director → ME
  • 8
    MAWLAW 584 LIMITED - 2002-12-18
    INTEROUTE COMMUNICATIONS LIMITED - 2023-10-25
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2019-09-04
    IIF 21 - Director → ME
  • 9
    EUROPEAN TELECOMMUNICATIONS AND TECHNOLOGY LIMITED - 2000-08-02
    EUROPEAN TELECOMMUNICATIONS & TECHNOLOGY LIMITED - 2006-12-08
    E T & T LIMITED - 1999-08-27
    icon of address 3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-11
    IIF 8 - Director → ME
  • 10
    icon of address 3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2019-10-02
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.