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

Dick, Callum Andrew John

    Related profiles found in government register
  • 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 1
    • The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 2
  • Dick, Callum Andrew John
    British company director born in January 1963

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • 9, Charlton Park Gate, Cheltenham, GL53 7DJ, England

      IIF 11 IIF 12
    • Dolphin House, 9 Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 13
    • Dolphin House, Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 14
    • Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 15
    • Unit 4, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 16 IIF 17
  • 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 18
    • 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 19 IIF 20
    • 4, Royal Crescent, Cheltenham, GL50 3DA, England

      IIF 21
    • 9 Charlton Park Gate, Cheltenham, GL53 7DJ

      IIF 22 IIF 23 IIF 24
    • 9, Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 27
    • 9, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, England

      IIF 28 IIF 29 IIF 30
    • Dolphin House, 9 Charlton Park Gate, Cheltenham, Glos, GL53 7DJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Midway House, Staverton Technology Park, Herrick Way, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 34
    • Sherbornes Solicitors Ltd, 4, Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 35 IIF 36
    • The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, England

      IIF 37
    • Unit 4, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 38
    • Unit 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 39
    • Unit A & C The Barlands, London Road, Cheltenham, GL52 6UT, England

      IIF 40
    • 1 Wylam Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3FB, England

      IIF 41
    • Steinhoff Building, Formal Industrial Park, Northway Lane, Tewkesbury, GL20 8GY, United Kingdom

      IIF 42 IIF 43
    • Unit B, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 44
    • Unit B The Courtyard, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 45
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL208GD, United Kingdom

      IIF 52
    • Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8GD

      IIF 53
  • 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 54
  • 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 55
    • 4 Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ

      IIF 56
    • 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

      IIF 57
    • 9 Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, England

      IIF 58 IIF 59 IIF 60
    • Dolphin House, 9 Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 61
    • Dolphin House, Charlton Park Gate, Cheltenham, GL53 7DJ, United Kingdom

      IIF 62
    • Dolphin House, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, U K

      IIF 63
    • Midway House, Staverton Technology Park, Herrick Way, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 64
    • Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 65 IIF 66
    • The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 67
    • Unit 4, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

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

      IIF 69
    • Unit B The Courtyard, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, England

      IIF 70
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 71
  • Dick, Callum
    British chairman 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
  • 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 74
  • Dick, Callum
    British director 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
  • 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 76
child relation
Offspring entities and appointments
Active 31
  • 1
    Unit B The Courtyard The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Corporate (3 parents)
    Equity (Company account)
    324,495 GBP2023-12-31
    Officer
    2019-01-09 ~ now
    IIF 45 - 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 19 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Dolphin House, 9 Charlton Park Gate, Cheltenham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,738 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - 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 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - 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 15 - director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - 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 36 - director → ME
  • 8
    4 Royal Crescent, Cheltenham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -106,350 GBP2023-05-31
    Officer
    2022-03-17 ~ now
    IIF 21 - 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 17 - 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 18 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 56 - 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 29 - director → ME
  • 12
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Corporate (3 parents)
    Equity (Company account)
    113,540 GBP2023-12-31
    Person with significant control
    2023-06-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 13
    1 Wylam Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-24
    Officer
    2021-08-25 ~ now
    IIF 41 - director → ME
  • 14
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2021-08-20 ~ now
    IIF 53 - director → ME
  • 15
    Dolphin House, Charlton Park Gate, Cheltenham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,660 GBP2023-09-30
    Officer
    2018-09-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,193 GBP2019-12-31
    Officer
    2020-10-06 ~ now
    IIF 52 - director → ME
  • 17
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 74 - 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 35 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 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 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    4 Royal Crescent, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    -11,155 GBP2024-01-31
    Officer
    2016-12-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - 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 12 - director → ME
  • 22
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-10-06 ~ now
    IIF 50 - director → ME
  • 23
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 49 - director → ME
  • 24
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    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
    Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 75 - director → ME
  • 26
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-09-16 ~ now
    IIF 47 - director → ME
  • 27
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 51 - director → ME
  • 28
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Corporate (11 parents, 2 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 48 - director → ME
  • 29
    Unit B The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,066 GBP2023-12-31
    Officer
    2022-10-27 ~ now
    IIF 44 - 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 11 - director → ME
  • 31
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Corporate (3 parents)
    Officer
    2020-10-06 ~ now
    IIF 46 - 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 6 - director → ME
  • 2
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    1994-05-01 ~ 2006-11-13
    IIF 7 - 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 8 - 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 9 - 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 4 - 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 10 - 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 5 - 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 25 - director → ME
  • 9
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2005-02-28 ~ 2006-11-13
    IIF 24 - director → ME
  • 10
    Unit B The Courtyard The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Corporate (3 parents)
    Equity (Company account)
    324,495 GBP2023-12-31
    Person with significant control
    2019-01-09 ~ 2022-10-27
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - 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 40 - director → ME
  • 12
    32 Page Street, London, England
    Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    26,429,476 GBP2019-12-31
    Officer
    2010-10-20 ~ 2020-08-18
    IIF 27 - director → ME
  • 13
    COMMUNITY FIBRE MIDLANDS LIMITED - 2016-05-16
    11th Floor One Temple Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -441,939 GBP2020-11-30
    Officer
    2015-11-03 ~ 2022-05-10
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    First Floor Suite, 1 Royal Crescent, Cheltenham, Glos, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,860 GBP2023-06-30
    Officer
    2009-11-01 ~ 2024-02-20
    IIF 1 - director → ME
    Person with significant control
    2016-06-11 ~ 2024-02-20
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Level 12 The Shard, 32 London Bridge Street, London, England
    Corporate (4 parents)
    Officer
    2018-01-31 ~ 2020-02-08
    IIF 43 - director → ME
  • 16
    Liberty House, Greenham Business Park, Newbury
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    486,705 GBP2024-03-31
    Officer
    2007-06-05 ~ 2012-12-21
    IIF 3 - director → ME
    2007-06-05 ~ 2012-12-21
    IIF 73 - secretary → ME
  • 17
    Persimmon House, Fulford, York, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,866,589 GBP2021-06-30
    Officer
    2007-08-01 ~ 2022-05-06
    IIF 54 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-06
    IIF 71 - 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 16 - director → ME
  • 19
    JISTICS LIMITED - 2022-03-31
    Level 12 The Shard, 32 London Bridge Street, London, England
    Corporate (6 parents)
    Officer
    2013-12-06 ~ 2020-02-08
    IIF 31 - director → ME
  • 20
    DAEL TELECOM LTD - 2022-03-31
    Level 12 The Shard, 32 London Bridge Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    309,451 GBP2019-12-31
    Officer
    2012-10-25 ~ 2020-02-08
    IIF 28 - director → ME
  • 21
    J B TOWERS LIMITED - 2022-03-31
    Level 12 The Shard, 32 London Bridge Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    799,168 GBP2019-12-31
    Officer
    2013-12-11 ~ 2020-02-08
    IIF 33 - director → ME
  • 22
    DAEL VENTURES LIMITED - 2022-03-31
    Level 12 The Shard, 32 London Bridge Street, London, England
    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 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - 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
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,097 GBP2022-08-31
    Officer
    2016-08-01 ~ 2020-06-10
    IIF 34 - director → ME
    Person with significant control
    2016-08-01 ~ 2020-06-10
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors 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 22 - 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 26 - director → ME
  • 26
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2005-03-01 ~ 2006-11-13
    IIF 23 - 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 39 - director → ME
    Person with significant control
    2016-06-08 ~ 2018-07-16
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - 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 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.