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

Riley, Matthew Robinson

    Related profiles found in government register
  • Riley, Matthew Robinson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG, United Kingdom

      IIF 1
  • Riley, Matthew Robinson
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge Eel Beck Farm, Rimington Lane, Rimington, Clitheroe, Lancashire, BB7 4ED, England

      IIF 2
    • icon of address 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 3
    • icon of address 77, Wicklow Street, London, WC1X 9JY, England

      IIF 4
  • Riley, Matthew Robinson
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 5 IIF 6
    • icon of address 1, Lindred Road, Nelson, Lancashire, BB9 5SR, England

      IIF 7
  • Riley, Matthew
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, BB7 9PZ, United Kingdom

      IIF 8
  • Riley, Matthew Robinson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British ceo born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 25
    • icon of address Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 26
  • Riley, Matthew Robinson
    British chief executive officer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 27 IIF 28
  • Riley, Matthew Robinson
    British compamy director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, Uk

      IIF 29
  • Riley, Matthew Robinson
    British company ceo born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 30
    • icon of address Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 31
  • Riley, Matthew Robinson
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British none born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, West Yorkshire, LS11 5QP, England

      IIF 159
  • Mr Matthew Robinson Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roaming Roosters Farm Shop, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER, United Kingdom

      IIF 160
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 161 IIF 162 IIF 163
    • icon of address 1, Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 164
  • Matthew Robinson Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 165
    • icon of address Daisy House, Lindred Road Business Park, Nelson, BB9 5SR, United Kingdom

      IIF 166
  • Mr Matthew Robinson Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lindred Road, Lomeshaye Industrial Estate, Nelson, BB9 5SR, England

      IIF 167
    • icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

      IIF 168
    • icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

      IIF 169 IIF 170 IIF 171
    • icon of address New Southworth Hall, Cuerdale Lane, Samlesbury, Preston, Lancashire, PR5 0UY, England

      IIF 172
  • Matthew Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Robinson Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 107 - Director → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 90 - Director → ME
  • 3
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-04 ~ dissolved
    IIF 28 - Director → ME
  • 4
    ASHLAND INTERACTIVE SOLUTIONS LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 56 - Director → ME
  • 5
    BNS (MAINTENANCE) LTD. - 2000-04-20
    BUSINESS NETWORK SERVICES (MAINTENANCE) LTD. - 1997-07-11
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 101 - Director → ME
  • 6
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 77 - Director → ME
  • 7
    TIMEC 1253 LIMITED - 2010-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 58 - Director → ME
  • 8
    TIMEC 1254 LIMITED - 2010-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 85 - Director → ME
  • 9
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 23 - Director → ME
  • 13
    OUTSOURCERY GROUP LIMITED - 2011-03-09
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08
    HAMSARD 3155 LIMITED - 2011-04-20
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 59 - Director → ME
  • 14
    OUTSOURCERY LIMITED - 2011-09-30
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 15
    LLOYD NETWORK SERVICES LIMITED - 2006-05-08
    FENIX NETWORKS LIMITED - 2011-12-28
    icon of address 3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-08-11 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 18
    TIMEC 1229 LIMITED - 2009-11-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 104 - Director → ME
  • 19
    TIMEC 1256 LIMITED - 2011-05-10
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 114 - Director → ME
  • 20
    DE FACTO 2282 LIMITED - 2020-12-18
    PANTHER TOPCO LIMITED - 2023-08-14
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 1 - Director → ME
  • 21
    LINDRED 123 LIMITED - 2016-02-24
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -897,173 GBP2018-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    GREENROOTS WHOLESALE FOODS LTD - 2013-11-08
    ROAMING ROOSTERS WHOLESALE LTD - 2013-11-07
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,645,658 GBP2019-01-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    DAISY HOLDCO C LIMITED - 2019-05-31
    DAISY CORPORATE SERVICES HOLDINGS LIMITED - 2024-07-26
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 19 - Director → ME
  • 24
    DAISY RECIPIENT LIMITED - 2024-08-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 137 - Director → ME
  • 27
    icon of address Manor Buildings, Moor Lane Wiswell, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 146 - Director → ME
  • 28
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 145 - Director → ME
  • 29
    BACKUP GURU ONLINE LTD - 2020-02-25
    LINDRED LIMITED - 2016-07-29
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 12 - Director → ME
  • 30
    icon of address 1 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 31
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -394,156 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    RILEY ENTERPRISES LIMITED - 2022-12-01
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    632,579 GBP2024-03-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 79 - Director → ME
  • 34
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 57 - Director → ME
  • 35
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 105 - Director → ME
  • 36
    DAISY NEWCO 1 LIMITED - 2010-05-04
    DAISY TELECOMS LIMITED - 2009-08-12
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 113 - Director → ME
  • 37
    BUSINESS TELECOM MAINTENANCE LIMITED - 2004-01-19
    icon of address Daisy House, Lindred Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 111 - Director → ME
  • 38
    DAISY COMMUNICATIONS HOLDCO LIMITED - 2025-08-04
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 24 - Director → ME
  • 39
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 16 - Director → ME
  • 40
    icon of address 300 Bath Street, 1st Floor, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 166 - Right to surplus assets - 75% or moreOE
  • 41
    ROBINSON CAPITAL INVESTMENTS LIMITED - 2020-05-30
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 42
    ROBINSON CAPITAL LIMITED - 2020-05-30
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 9 - Director → ME
  • 43
    CALL PLAN LIMITED - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 158 - Director → ME
  • 44
    HOUSING COMMUNICATIONS LIMITED - 2010-09-23
    COMPUTER TRADE SALES LIMITED - 2001-04-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 69 - Director → ME
  • 45
    TDOTCOM LIMITED - 2008-01-11
    INTELEGENESIS LIMITED - 1999-11-17
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 152 - Director → ME
  • 46
    ASHLAND COMMUNICATION EQUIPMENT LIMITED - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 155 - Director → ME
  • 47
    NESSCO LIMITED - 2010-04-19
    NESSCO (ABERDEEN) LIMITED - 1992-01-10
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 94 - Director → ME
  • 48
    NEWOOD TELECOM LIMITED - 2001-03-20
    KINOCLEM LIMITED - 1993-02-12
    NESSCO SERVICES LTD. - 2010-04-19
    WOODEND TELECOM LIMITED - 1996-10-10
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 154 - Director → ME
  • 49
    ASHLAND SERVICE UK LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 86 - Director → ME
  • 50
    SPIRITEL TECHNOLOGIES LIMITED - 2007-11-23
    SPIRITEL VIRTUAL NETWORKS LIMITED - 2005-01-31
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 83 - Director → ME
  • 51
    EDGE SOLUTIONS LTD - 2010-02-03
    PIE SQUARE LIMITED - 2002-01-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 156 - Director → ME
  • 52
    ED COMMUNICATIONS LIMITED - 2008-09-22
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 157 - Director → ME
  • 53
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    SHELFCO (NO.1814) LIMITED - 2000-06-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 100 - Director → ME
  • 54
    EXPO COMMUNICATIONS LIMITED - 2010-11-11
    ASHLAND GROUP PLC - 2007-03-24
    ASHLAND GROUP LIMITED - 2007-11-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 89 - Director → ME
  • 55
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    TELECOM 365 LIMITED - 2000-04-20
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 143 - Director → ME
  • 56
    NEG T2 LIMITED - 2010-12-31
    NEG TECHNOLOGIES LIMITED - 2007-08-02
    icon of address Daisy House Lindred Road, Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 65 - Director → ME
  • 57
    icon of address Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 8 - Director → ME
  • 58
    SPIRITEL MOBILE LIMITED - 2008-06-04
    ASHLAND MANAGEMENT LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 60 - Director → ME
Ceased 107
  • 1
    PHOENIX IT SERVICES LIMITED - 2019-10-29
    PHOENIX INTERNATIONAL HOLDINGS LIMITED - 2019-09-24
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 34 - Director → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-16 ~ 2017-10-24
    IIF 62 - Director → ME
  • 3
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 36 - Director → ME
    icon of calendar 2021-05-07 ~ 2022-09-30
    IIF 32 - Director → ME
  • 4
    INDECS COMPUTER SERVICES LIMITED - 2014-12-22
    DAISY PARTNER SERVICES LIMITED - 2019-05-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 76 - Director → ME
  • 5
    DAISY PARTNER SERVICES TRADING LIMITED - 2019-05-31
    DAISY DIGITAL MEDIA LIMITED - 2015-03-13
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2017-10-24
    IIF 139 - Director → ME
  • 6
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 72 - Director → ME
  • 7
    FAULTBASIC LIMITED - 2022-10-06
    FAULTBASIC LIMITED - 2008-05-29
    FREEDOM4 GROUP LIMITED - 2008-07-08
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2017-10-24
    IIF 88 - Director → ME
  • 8
    INTERCEPT IT LIMITED - 2019-06-27
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 75 - Director → ME
  • 9
    icon of address Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2012-03-26
    IIF 148 - Director → ME
  • 10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2017-10-24
    IIF 81 - Director → ME
  • 11
    DAISY GROUP PLC - 2009-07-20
    REPLACEMENT NAME LIMITED - 2010-03-04
    REPLACEMENT NAME PLC - 2009-10-07
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2017-10-24
    IIF 84 - Director → ME
  • 12
    BNS TELECOM GROUP LIMITED - 2005-10-18
    CROSSCO (886) LIMITED - 2005-10-06
    BNS TELECOM GROUP PLC - 2010-10-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2017-10-24
    IIF 54 - Director → ME
  • 13
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 129 - Director → ME
  • 14
    SERVO COMPUTER SERVICES LIMITED - 2021-11-04
    DOWERBOND LIMITED - 1980-12-31
    SERVO COMPUTER SERVICES PLC - 2006-10-18
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 96 - Director → ME
  • 15
    LETSGETONIT.COM LIMITED - 2001-03-20
    CAR PARK LIMITED - 2005-02-08
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 66 - Director → ME
  • 16
    EDGEBAR LIMITED - 1985-06-20
    icon of address Campsie House 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 35 - Director → ME
  • 17
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 20
    LOCKBAND LIMITED - 2001-06-19
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2017-10-24
    IIF 27 - Director → ME
  • 21
    ICM COMPUTER GROUP PLC - 2007-08-01
    ICM COMPUTER GROUP LIMITED - 2015-12-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 38 - Director → ME
  • 22
    DAMOVO UK LIMITED - 2015-07-01
    ENTERPRISE SOLUTIONS UK LIMITED - 2001-04-24
    ERICSSON ENTERPRISES LIMITED - 2001-08-29
    LEATHERBROOK LIMITED - 2001-03-29
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-10-24
    IIF 53 - Director → ME
  • 23
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    STAR AIR MEDIA LIMITED - 2013-02-14
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2017-10-24
    IIF 93 - Director → ME
  • 24
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    XTML HOLDINGS LIMITED - 2010-08-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 131 - Director → ME
  • 25
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05
    VIALTUS SOLUTIONS LIMITED - 2014-04-11
    VIALTUS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 127 - Director → ME
  • 26
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26
    DAISY WHOLESALE LIMITED - 2010-12-01
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2017-10-24
    IIF 80 - Director → ME
    icon of calendar 2008-10-06 ~ 2009-02-02
    IIF 149 - Director → ME
  • 27
    ACRE 181 LIMITED - 1998-11-05
    MOCO HOLDINGS LIMITED - 2015-09-22
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-10-24
    IIF 130 - Director → ME
  • 28
    KNAVES BEECH INVESTMENTS NO 1 LIMITED - 2018-03-29
    SUMMERSOURCE LIMITED - 2004-02-16
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 37 - Director → ME
  • 29
    CHAIN FINCO LIMITED - 2015-02-13
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2017-10-24
    IIF 133 - Director → ME
  • 30
    DMWSL 770 LIMITED - 2014-09-04
    CHAIN TOPCO LIMITED - 2015-02-13
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-15 ~ 2021-02-08
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DAISY BIDCO PLC - 2016-09-22
    CHAIN BIDCO PLC - 2015-02-13
    DAISY GROUP PLC - 2018-07-11
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2017-10-24
    IIF 120 - Director → ME
  • 32
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-02-08
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 33
    DAISY GROUP PLC - 2015-01-26
    MAWLAW 491 PLC - 2000-04-17
    DAISY GROUP LIMITED - 2016-09-22
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 63 - Director → ME
  • 34
    DAISY SOLUTIONS LIMITED - 2013-03-15
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2017-10-24
    IIF 138 - Director → ME
  • 35
    PROSPECTUP LIMITED - 1992-12-01
    ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01
    PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED - 2015-12-01
    TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05
    ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12
    ICM RECOVERY SERVICES PLC - 2006-08-31
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20
    TEAM RECOVERY PLC - 2000-01-24
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 44 - Director → ME
  • 36
    PHOENIX IT CONTINUITY CONSULTING LIMITED - 2015-12-01
    ICM CONTINUITY CONSULTING LIMITED - 2013-09-12
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 92 - Director → ME
  • 37
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2015-12-01
    CLASON GROUP LIMITED - 1999-02-10
    PHOENIX IT GROUP LIMITED - 2004-10-29
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 99 - Director → ME
  • 38
    ICM LIMITED - 2019-05-31
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 95 - Director → ME
  • 39
    PHOENIX IT SHARED SERVICES LIMITED - 2015-12-01
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 97 - Director → ME
  • 40
    CHAIN MIDCO LIMITED - 2015-02-13
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2017-10-24
    IIF 121 - Director → ME
  • 41
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 141 - Director → ME
  • 42
    CHAIN PIKCO LIMITED - 2015-02-13
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2017-10-24
    IIF 126 - Director → ME
  • 43
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-02-09
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 44
    NETWORK EUROPE GROUP PLC - 2004-09-21
    NETWORK EUROPE TELECOMMUNICATIONS LIMITED - 2000-04-19
    NETWORK EUROPE GROUP LIMITED - 2012-12-19
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 102 - Director → ME
  • 45
    DAISY TELECOMS 1 LIMITED - 2024-08-20
    DAISY WIFI LIMITED - 2023-12-19
    LAYER 3 CONSULTING LIMITED - 2007-02-26
    LAYER 3 ADVANCED BUSINESS SOLUTIONS LTD - 2015-04-01
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2017-10-24
    IIF 134 - Director → ME
  • 46
    DAISY NEWCO 1 LIMITED - 2009-08-12
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2017-10-24
    IIF 30 - Director → ME
  • 47
    DAISY UPDATA COMMUNICATIONS LIMITED - 2025-10-16
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2017-11-14
    IIF 26 - Director → ME
  • 48
    VHA LIMITED - 2018-07-27
    COYO LIMITED - 2018-10-24
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 98 - Director → ME
  • 49
    NDR (HOLDINGS) LIMITED - 2019-04-26
    SECKLOE 46 LIMITED - 2001-02-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 33 - Director → ME
  • 50
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2018-08-23
    IIF 48 - Director → ME
  • 51
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2018-08-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2018-08-23
    IIF 46 - Director → ME
  • 53
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 123 - Director → ME
  • 54
    DAISY 1000 LIMITED - 2018-07-27
    COYO SERVICES LIMITED - 2018-10-24
    AGHOCO 1000 LIMITED - 2015-12-01
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 40 - Director → ME
  • 55
    GAZELLE TELEPHONE COMPANY LIMITED(THE) - 1987-06-25
    GAZELLE COMMUNICATIONS LIMITED - 1982-09-15
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 68 - Director → ME
  • 56
    icon of address Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -79,308 GBP2024-02-29
    Officer
    icon of calendar 2014-12-17 ~ 2017-10-24
    IIF 25 - Director → ME
  • 57
    FIRSTNET SERVICES LIMITED - 2003-11-18
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2017-10-24
    IIF 71 - Director → ME
  • 58
    PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-31 ~ 2018-03-15
    IIF 67 - Director → ME
  • 59
    NEG MBO TWO LIMITED - 2011-05-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 109 - Director → ME
  • 60
    DWS GROUP HOLDINGS LIMITED - 2023-06-29
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-17 ~ 2022-10-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-03-17
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 61
    DAISY WHOLESALE LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2010-12-01
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2017-10-24
    IIF 135 - Director → ME
  • 62
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-28 ~ 2017-10-24
    IIF 124 - Director → ME
  • 63
    AKJ GROUP HOLDINGS LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-17 ~ 2022-10-14
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-03-17
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 64
    DISKOFFICE LIMITED - 2005-11-01
    AURORA KENDRICK JAMES LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,827,497 GBP2019-03-31
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 78 - Director → ME
  • 65
    WORLDWIDE GROUP HOLDINGS LIMITED - 2014-04-01
    WORLDWIDE CONNECT LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2017-10-24
    IIF 103 - Director → ME
  • 66
    DIGITAL WHOLESALE SOLUTIONS WORLDWIDE LIMITED - 2023-06-30
    WORLDWIDE CONNECT LIMITED - 2014-04-01
    HIGHWORTH LIMITED - 2001-10-12
    DAISY WORLDWIDE LIMITED - 2019-04-26
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2017-10-24
    IIF 108 - Director → ME
  • 67
    GREENROOTS WHOLESALE FOODS LTD - 2013-11-08
    ROAMING ROOSTERS WHOLESALE LTD - 2013-11-07
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,645,658 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-01
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 163 - Right to appoint or remove directors OE
  • 68
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 122 - Director → ME
  • 69
    DAISY RECIPIENT LIMITED - 2024-08-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-07-08
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 70
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2017-10-24
    IIF 82 - Director → ME
  • 71
    BACKUP GURU ONLINE LTD - 2020-02-25
    LINDRED LIMITED - 2016-07-29
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-02-09
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-06 ~ 2017-10-24
    IIF 153 - Director → ME
  • 73
    CELL-LINK LIMITED - 2008-07-25
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-10-24
    IIF 136 - Director → ME
  • 74
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-10-24
    IIF 128 - Director → ME
  • 75
    INDECS COMPUTER SERVICES LIMITED - 2015-03-13
    DAISY DIGITAL MEDIA LIMITED - 2019-04-26
    DAISY PARTNER SERVICES LIMITED - 2014-12-22
    INDECS COMPUTERS LIMITED - 2014-04-01
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 55 - Director → ME
  • 76
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,151 GBP2024-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2010-05-10
    IIF 117 - Director → ME
  • 77
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    icon of address Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    icon of calendar 2009-08-28 ~ 2010-09-08
    IIF 116 - Director → ME
  • 78
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 91 - Director → ME
  • 79
    ENSION TECHNOLOGIES LIMITED - 2002-01-11
    NEG ENGINEERING LTD - 2012-12-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 74 - Director → ME
  • 80
    LAW 918 LIMITED - 1998-03-17
    PACIFIC NETWORKS LIMITED - 1998-11-02
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-10-31
    Officer
    icon of calendar 2009-08-28 ~ 2011-07-29
    IIF 144 - Director → ME
  • 81
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2017-10-24
    IIF 52 - Director → ME
  • 82
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2012-02-29
    IIF 119 - Director → ME
  • 83
    04819193 LIMITED - 2019-11-04
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 64 - Director → ME
  • 84
    SHOO 284 LIMITED - 2006-11-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 42 - Director → ME
  • 85
    THE NET CROWD LIMITED - 2023-12-21
    AVEO NET LIMITED - 2009-02-12
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-10-24
    IIF 140 - Director → ME
  • 86
    MLPDDG LIMITED - 2007-10-15
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455 GBP2024-06-30
    Officer
    icon of calendar 2013-10-26 ~ 2015-10-16
    IIF 112 - Director → ME
  • 87
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,509 GBP2016-04-01 ~ 2017-05-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-10-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 88
    ROBINSON CAPITAL LIMITED - 2020-05-30
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-02-09
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 89
    SCALABLE NETWORKS PLC - 2008-04-03
    ENTERPRISE NETWORKING SOLUTIONS PLC - 1997-12-24
    SCALEABLE NETWORKS PLC - 1998-01-20
    SCALABLE PLC - 2008-04-15
    SCALABLE COMMUNICATIONS PLC - 2017-01-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 87 - Director → ME
  • 90
    icon of address Daisy House Lindred Road Business Park, Brierfield, Nelson, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    110,355 GBP2016-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-10-24
    IIF 118 - Director → ME
  • 91
    LODGECO LIMITED - 2012-10-02
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-12 ~ 2016-07-08
    IIF 2 - Director → ME
  • 92
    INDECS NETWORKS LTD - 2008-06-25
    NETCENTRIC IT LIMITED - 2009-11-26
    BARNSHELL LTD - 2005-08-05
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-24
    IIF 73 - Director → ME
  • 93
    ROSHNI INVESTMENTS PLC - 2004-07-28
    SPIRITEL PLC - 2011-02-03
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2017-10-24
    IIF 61 - Director → ME
  • 94
    WN 1 LIMITED - 2008-06-04
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2017-10-24
    IIF 110 - Director → ME
  • 95
    icon of address Stonyhurst, Clitheroe, Lancashire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-15 ~ 2018-01-22
    IIF 115 - Director → ME
  • 96
    NEG MBO LIMITED - 2010-12-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2017-10-24
    IIF 106 - Director → ME
  • 97
    CORETX HOLDINGS PLC - 2017-11-30
    EASYDATE PLC - 2011-01-11
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    EASYDATE LIMITED - 2010-06-17
    CUPID PLC - 2015-01-13
    IDE GROUP HOLDINGS PLC - 2022-11-03
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-01 ~ 2025-10-08
    IIF 3 - Director → ME
  • 98
    TIME OUT GROUP LIMITED - 2016-06-08
    TIME OUT GROUP HC LIMITED - 2016-06-08
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-23 ~ 2021-02-09
    IIF 4 - Director → ME
  • 99
    TREND COMMUNICATIONS LIMITED - 2004-03-25
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 41 - Director → ME
  • 100
    icon of address Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,520,832 GBP2024-03-31
    Officer
    icon of calendar 2013-05-24 ~ 2024-10-17
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-09-27
    IIF 159 - Ownership of shares – More than 50% but less than 75% OE
  • 101
    icon of address Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    1,144,592 GBP2024-09-30
    Officer
    icon of calendar 2009-08-28 ~ 2011-03-23
    IIF 142 - Director → ME
  • 102
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 132 - Director → ME
  • 103
    CYBERPRESS LIMITED - 2009-02-26
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2017-10-24
    IIF 125 - Director → ME
  • 104
    DAISY CORPORATE LIMITED - 2024-08-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ 2025-10-03
    IIF 150 - Director → ME
  • 105
    ALTERNATIVE NETWORKS PLC - 2017-01-19
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26
    DAISY CORPORATE SERVICES TRADING LIMITED - 2025-06-25
    ALTERNATIVE NETWORKS LIMITED - 2017-10-20
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-10-24
    IIF 70 - Director → ME
    icon of calendar 2021-03-11 ~ 2023-03-09
    IIF 45 - Director → ME
  • 106
    PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED - 2015-12-01
    DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED - 2024-07-30
    ALTOR LIMITED - 2000-06-23
    ICM COMPUTER GROUP (SCOTLAND) LIMITED - 2013-10-01
    ALTOR.ICM LIMITED - 2002-04-10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 43 - Director → ME
  • 107
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    SIMCO NO. 111 LIMITED - 1986-03-24
    SERVO LIMITED - 2013-09-12
    ICM SUPPORT SERVICES PLC - 2006-08-31
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    ICM COMPUTER GROUP PLC - 1995-11-30
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ 2017-10-24
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.