logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Riley

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

    Resident in England

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

      IIF 1
  • Mr Matthew Robinson Riley
    British born in February 1974

    Resident in England

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

      IIF 2
    • 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 1, Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 6
  • Matthew Robinson Riley
    British born in February 1974

    Resident in England

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

      IIF 7
    • Daisy House, Lindred Road Business Park, Nelson, BB9 5SR, United Kingdom

      IIF 8
  • Riley, Matthew
    British born in February 1974

    Resident in England

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

      IIF 9
  • Riley, Matthew Robinson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Lothbury, London, EC2R 7HF, United Kingdom

      IIF 10
  • Riley, Matthew Robinson
    British company director born in February 1974

    Resident in England

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

      IIF 11
    • 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 12
    • 77, Wicklow Street, London, WC1X 9JY, England

      IIF 13
  • Riley, Matthew Robinson
    British director born in February 1974

    Resident in England

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

      IIF 14 IIF 15
    • 1, Lindred Road, Nelson, Lancashire, BB9 5SR, England

      IIF 16
  • Matthew Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Matthew Robinson Riley
    British born in February 1974

    Resident in United Kingdom

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

      IIF 20
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

      IIF 21
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • New Southworth Hall, Cuerdale Lane, Samlesbury, Preston, Lancashire, PR5 0UY, England

      IIF 25
  • Matthew Robinson Riley
    British born in February 1974

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 31
    • Fmgs At New Southworth Hall, Cuerdale Lane, Samlesbury, Preston, Lancashire, PR5 0UY, United Kingdom

      IIF 32
  • Riley, Matthew Robinson
    British born in February 1974

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • 3, Cadogan Gate, London, Greater London, SW1X 0AS, United Kingdom

      IIF 43
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 44 IIF 45 IIF 46
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 47
    • Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 48
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 49
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

      IIF 50 IIF 51
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 500, Brook Drive, Reading, United Kingdom, RG2 6UU, United Kingdom

      IIF 56
  • Riley, Matthew Robinson
    British ceo born in February 1974

    Resident in United Kingdom

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

      IIF 57
  • Riley, Matthew Robinson
    British chief executive officer born in February 1974

    Resident in United Kingdom

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

      IIF 58
  • Riley, Matthew Robinson
    British compamy director born in February 1974

    Resident in United Kingdom

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

      IIF 59
  • Riley, Matthew Robinson
    British company ceo born in February 1974

    Resident in United Kingdom

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

      IIF 60
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 61
  • 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
    • 57, London Road, Enfield, Middlesex, EN2 6SW

      IIF 144
    • Swan Court, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1DS

      IIF 145
    • Daisy House, Lindred Road Business Park, Brierfield, Nelson, BB9 5SR, England

      IIF 146
    • Daisy House, Lindred Road Business Park, Brierfield, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 147
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 148 IIF 149 IIF 150
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, England

      IIF 163
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 164 IIF 165 IIF 166
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 167 IIF 168 IIF 169
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 171
    • Spring Hill, Sandy Hall Lane, Barrowford, Nelson, Lancashire, BB9 6QH

      IIF 172 IIF 173
    • Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, England

      IIF 174
    • Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, WF1 5FY, England

      IIF 175
  • Riley, Matthew Robinson
    British none born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 156
  • 1
    3G COMMS LIMITED
    04030048
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 135 - Director → ME
  • 2
    9K GROUP LIMITED - now
    PHOENIX IT SERVICES LIMITED - 2019-10-29
    PHOENIX INTERNATIONAL HOLDINGS LIMITED
    - 2019-09-24 03884981
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (20 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 64 - Director → ME
  • 3
    A.D.K. COMMUNICATIONS LIMITED
    04704237
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (12 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 118 - Director → ME
  • 4
    ABSE LIMITED
    04252034
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2014-02-16 ~ 2017-10-24
    IIF 91 - Director → ME
  • 5
    AEROFONE (UK) LIMITED
    02544334
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (19 parents)
    Officer
    2009-04-04 ~ dissolved
    IIF 58 - Director → ME
  • 6
    ALLVOTEC LIMITED
    - now 01466217 01878902... (more)
    DAISY IT SERVICES LIMITED
    - 2019-05-31 01466217 06907048
    PHOENIX IT SERVICES LIMITED
    - 2015-12-01 01466217 03884981... (more)
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (44 parents, 4 offsprings)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 66 - Director → ME
    2021-05-07 ~ 2022-09-30
    IIF 62 - Director → ME
  • 7
    ALLVOTEC SERVICES LIMITED - now
    DAISY PARTNER SERVICES LIMITED
    - 2019-05-31 02897943 01878902... (more)
    INDECS COMPUTER SERVICES LIMITED
    - 2014-12-22 02897943 02897948... (more)
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2013-10-26 ~ 2017-10-24
    IIF 104 - Director → ME
  • 8
    ALLVOTEC TRADING LIMITED - now
    DAISY PARTNER SERVICES TRADING LIMITED
    - 2019-05-31 09112720 02888250
    DAISY DIGITAL MEDIA LIMITED
    - 2015-03-13 09112720 02897948... (more)
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (12 parents)
    Officer
    2014-07-02 ~ 2017-10-24
    IIF 165 - Director → ME
  • 9
    ALTERNATIVE CLOUD SERVICES LTD
    08621554
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 100 - Director → ME
  • 10
    ALTERNATIVE NETWORKS LIMITED - now
    FAULTBASIC LIMITED
    - 2022-10-06 03571046
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED - 2008-05-29
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (30 parents)
    Officer
    2011-04-01 ~ 2017-10-24
    IIF 116 - Director → ME
  • 11
    ALTERNATIVE NETWORKS LIMITED - now
    INTERCEPT IT LIMITED
    - 2019-06-27 04442332
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (22 parents)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 103 - Director → ME
  • 12
    ASHLAND COMMUNICATION EQUIPMENT LIMITED
    - now 05553504 02570565
    ASHLAND INTERACTIVE SOLUTIONS LTD - 2007-11-23
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 85 - Director → ME
  • 13
    BDR MOBILES LTD
    06779701
    Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (9 parents)
    Officer
    2009-08-28 ~ 2012-03-26
    IIF 172 - Director → ME
  • 14
    BES TELECOM LTD
    08451649
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2017-08-02 ~ 2017-10-24
    IIF 109 - Director → ME
  • 15
    BNS MOBILE LIMITED
    - now 06948160
    REPLACEMENT NAME LIMITED
    - 2010-03-04 06948160
    REPLACEMENT NAME PLC - 2009-10-07
    DAISY GROUP PLC - 2009-07-20
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2010-03-01 ~ 2017-10-24
    IIF 112 - Director → ME
  • 16
    BNS TELECOM GROUP LIMITED
    - now 05523489
    BNS TELECOM GROUP PLC
    - 2010-10-19 05523489
    BNS TELECOM GROUP LIMITED - 2005-10-18
    CROSSCO (886) LIMITED - 2005-10-06
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (16 parents)
    Officer
    2010-02-19 ~ 2017-10-24
    IIF 83 - Director → ME
  • 17
    BNS TELECOM LTD.
    - now 03228233
    BNS (MAINTENANCE) LTD. - 2000-04-20
    BUSINESS NETWORK SERVICES (MAINTENANCE) LTD. - 1997-07-11
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (19 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 129 - Director → ME
  • 18
    BOUCON NETWORK SOLUTIONS LIMITED
    04802847
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (16 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 105 - Director → ME
  • 19
    CHAMBER TELECOM LIMITED
    - now 07128356
    TIMEC 1253 LIMITED
    - 2010-03-04 07128356 07958254... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 87 - Director → ME
  • 20
    CHEAPERCALLS.COM LIMITED
    - now 07128334
    TIMEC 1254 LIMITED
    - 2010-03-04 07128334 07128345... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 113 - Director → ME
  • 21
    CIX HOLDINGS LIMITED
    - now 04781727
    ZERO BRAVO LIMITED - 2003-08-29
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 156 - Director → ME
  • 22
    CLOUDSURE LIMITED - now
    SERVO COMPUTER SERVICES LIMITED
    - 2021-11-04 01420136
    SERVO COMPUTER SERVICES PLC - 2006-10-18
    DOWERBOND LIMITED - 1980-12-31
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (35 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 124 - Director → ME
  • 23
    CONTROL CIRCLE LIMITED
    - now 03976019
    CAR PARK LIMITED - 2005-02-08
    LETSGETONIT.COM LIMITED - 2001-03-20
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (22 parents)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 94 - Director → ME
  • 24
    CRIFFEL MICRO BUSINESS SYSTEMS LIMITED
    - now SC093413
    EDGEBAR LIMITED - 1985-06-20
    Campsie House 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (26 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 65 - Director → ME
  • 25
    DAISY ADVISORY LIMITED
    12482342
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-02-25 ~ 2021-02-09
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 26
    DAISY CAPITAL LIMITED
    12482279
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-02-25 ~ 2021-02-09
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 27
    DAISY CAPITAL PARTNERS LIMITED
    12482289
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-02-25 ~ 2021-02-09
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 28
    DAISY COMMUNICATIONS LTD.
    - now 04145329
    LOCKBAND LIMITED
    - 2001-06-19 04145329
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (33 parents, 14 offsprings)
    Officer
    2001-03-05 ~ 2017-10-24
    IIF 44 - Director → ME
  • 29
    DAISY COMPUTER GROUP LIMITED
    - now 03134540
    ICM COMPUTER GROUP LIMITED
    - 2015-12-01 03134540 01983540... (more)
    ICM COMPUTER GROUP PLC - 2007-08-01
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (41 parents, 3 offsprings)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 68 - Director → ME
  • 30
    DAISY CORPORATE SERVICES LIMITED
    - now 04166889 08205265... (more)
    DAMOVO UK LIMITED
    - 2015-07-01 04166889 03174637
    ERICSSON ENTERPRISES LIMITED - 2001-08-29
    ENTERPRISE SOLUTIONS UK LIMITED - 2001-04-24
    LEATHERBROOK LIMITED - 2001-03-29
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (35 parents)
    Officer
    2015-01-29 ~ 2017-10-24
    IIF 82 - Director → ME
  • 31
    DAISY CORPORATE SERVICES LIMITED - now
    DAISY DATA CENTRE SOLUTIONS LIMITED
    - 2024-07-11 08205265
    STAR AIR MEDIA LIMITED - 2013-02-14
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (16 parents)
    Officer
    2013-05-01 ~ 2017-10-24
    IIF 121 - Director → ME
  • 32
    DAISY DATA SOLUTIONS LIMITED
    - now 04787104 08384981
    XTML HOLDINGS LIMITED
    - 2010-08-10 04787104
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 158 - Director → ME
  • 33
    DAISY DIGITAL LIMITED
    - now 06776769
    DAISY LOCAL BUSINESS LIMITED
    - 2014-08-05 06776769 09127507
    VIALTUS SOLUTIONS LIMITED
    - 2014-04-11 06776769 02911668... (more)
    VIALTUS LIMITED - 2009-03-19
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (13 parents, 5 offsprings)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 154 - Director → ME
  • 34
    DAISY DIGITAL MEDIA LIMITED - now
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED
    - 2019-04-26 03215431 04211657... (more)
    DAISY WHOLESALE LIMITED - 2010-12-01
    TEMPEST TECHNOLOGY LIMITED
    - 2010-06-16 03215431 05589159
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (23 parents)
    Officer
    2010-12-17 ~ 2017-10-24
    IIF 108 - Director → ME
    2008-10-06 ~ 2009-02-02
    IIF 173 - Director → ME
  • 35
    DAISY DISTRIBUTION LIMITED
    - now 03513693 04986779
    MOCO HOLDINGS LIMITED
    - 2015-09-22 03513693
    ACRE 181 LIMITED - 1998-11-05
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2013-06-26 ~ 2017-10-24
    IIF 157 - Director → ME
  • 36
    DAISY DISTRIBUTION LIMITED - now
    KNAVES BEECH INVESTMENTS NO 1 LIMITED
    - 2018-03-29 04986779 04958144
    SUMMERSOURCE LIMITED - 2004-02-16
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (21 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 67 - Director → ME
  • 37
    DAISY FINCO LIMITED
    - now 09203989
    CHAIN FINCO LIMITED
    - 2015-02-13 09203989
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2014-09-12 ~ 2017-10-24
    IIF 160 - Director → ME
  • 38
    DAISY GROUP LIMITED - now
    DAISY GROUP PLC
    - 2018-07-11 09203980 06948160... (more)
    DAISY BIDCO PLC
    - 2016-09-22 09203980 12984119... (more)
    CHAIN BIDCO PLC
    - 2015-02-13 09203980 09265705
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2014-09-12 ~ 2017-10-24
    IIF 148 - Director → ME
  • 39
    DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED
    - now 02762460
    PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED
    - 2015-12-01 02762460
    ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12
    ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01
    ICM RECOVERY SERVICES PLC - 2006-08-31
    TEAM RECOVERY PLC - 2000-01-24
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20
    TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05
    PROSPECTUP LIMITED - 1992-12-01
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (37 parents, 2 offsprings)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 74 - Director → ME
  • 40
    DAISY IT CONTINUITY CONSULTING LIMITED
    - now 07106472
    PHOENIX IT CONTINUITY CONSULTING LIMITED
    - 2015-12-01 07106472
    ICM CONTINUITY CONSULTING LIMITED - 2013-09-12
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (19 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 120 - Director → ME
  • 41
    DAISY IT GROUP LIMITED
    - now 03476115 06948160... (more)
    PHOENIX IT GROUP LIMITED
    - 2015-12-01 03476115
    PHOENIX IT GROUP PLC
    - 2015-07-24 03476115
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (35 parents, 7 offsprings)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 127 - Director → ME
  • 42
    DAISY IT SERVICES LIMITED - now
    ICM LIMITED
    - 2019-05-31 06907048
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (14 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 123 - Director → ME
  • 43
    DAISY IT SHARED SERVICES LIMITED
    - now 08479033
    PHOENIX IT SHARED SERVICES LIMITED
    - 2015-12-01 08479033
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (10 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 125 - Director → ME
  • 44
    DAISY MIDCO LIMITED
    - now 09265705 09203980... (more)
    CHAIN MIDCO LIMITED
    - 2015-02-13 09265705 09203980
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2014-10-15 ~ 2017-10-24
    IIF 149 - Director → ME
  • 45
    DAISY MOBILE HOLDINGS LIMITED
    - now 06027047
    HAMSARD 3155 LIMITED
    - 2011-04-20 06027047 07435776... (more)
    OUTSOURCERY GROUP LIMITED - 2011-03-09
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (12 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 88 - Director → ME
  • 46
    DAISY MOBILE LIMITED
    - now 06027036
    OUTSOURCERY LIMITED
    - 2011-09-30 06027036 08368966... (more)
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 59 - Director → ME
  • 47
    DAISY NETWORKS LIMITED
    - now NI035333
    FENIX NETWORKS LIMITED
    - 2011-12-28 NI035333
    LLOYD NETWORK SERVICES LIMITED - 2006-05-08
    3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 61 - Director → ME
  • 48
    DAISY PARTNER SERVICES LIMITED - now
    ALLVOTEC LIMITED - 2019-05-31
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED
    - 2019-03-26 01878902
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (41 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 167 - Director → ME
  • 49
    DAISY PRIVATE EQUITY LIMITED
    12482250
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-02-25 ~ 2021-02-09
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 50
    DAISY SURGERY LINE LIMITED
    - now 02708690
    NETWORK EUROPE GROUP LIMITED
    - 2012-12-19 02708690 03463724
    NETWORK EUROPE GROUP PLC - 2004-09-21
    NETWORK EUROPE TELECOMMUNICATIONS LIMITED - 2000-04-19
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (21 parents)
    Officer
    2010-12-01 ~ 2017-10-24
    IIF 130 - Director → ME
  • 51
    DAISY TELECOMS LIMITED - now
    DAISY TELECOMS 1 LIMITED - 2024-08-20
    DAISY WIFI LIMITED
    - 2023-12-19 03561536
    LAYER 3 ADVANCED BUSINESS SOLUTIONS LTD
    - 2015-04-01 03561536
    LAYER 3 CONSULTING LIMITED - 2007-02-26
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (20 parents)
    Officer
    2014-05-31 ~ 2017-10-24
    IIF 161 - Director → ME
  • 52
    DAISY TELECOMS LIMITED
    - now 06977942 04808553... (more)
    DAISY NEWCO 1 LIMITED
    - 2009-08-12 06977942 04808553
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (12 parents, 22 offsprings)
    Officer
    2009-07-31 ~ 2017-10-24
    IIF 60 - Director → ME
  • 53
    DAISY WHOLESALE LIMITED - now
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    COYO LIMITED - 2018-10-24
    VHA LIMITED
    - 2018-07-27 02612286
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (22 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 126 - Director → ME
  • 54
    DAISY WORLDWIDE LIMITED - now
    NDR (HOLDINGS) LIMITED
    - 2019-04-26 04087584
    SECKLOE 46 LIMITED - 2001-02-20
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (30 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 63 - Director → ME
  • 55
    DAMOCO BIDCO LIMITED
    09317188 09317058
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (17 parents)
    Officer
    2015-01-29 ~ 2018-08-23
    IIF 77 - Director → ME
  • 56
    DAMOCO HOLDCO LIMITED
    09316946
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2015-01-29 ~ 2018-08-23
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    DAMOCO MIDCO LIMITED
    09317058 09317188
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2015-01-29 ~ 2018-08-23
    IIF 76 - Director → ME
  • 58
    DAMOVO UK LIMITED
    - now 03174637 04166889
    X T M L LIMITED
    - 2015-07-01 03174637
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (41 parents)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 151 - Director → ME
  • 59
    DIGITAL WHOLESALE SERVICES LIMITED - now
    COYO SERVICES LIMITED - 2018-10-24
    DAISY 1000 LIMITED
    - 2018-07-27 07036589
    AGHOCO 1000 LIMITED
    - 2015-12-01 07036589 07924281... (more)
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (21 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 70 - Director → ME
  • 60
    ECHO COMMUNICATIONS LIMITED
    - now 01578483
    GAZELLE TELEPHONE COMPANY LIMITED(THE) - 1987-06-25
    GAZELLE COMMUNICATIONS LIMITED - 1982-09-15
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (21 parents)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 96 - Director → ME
  • 61
    FLEUR TELECOM LIMITED
    09359067
    Unit 8 Piries Place, Horsham, West Sussex, England
    Active Corporate (19 parents)
    Officer
    2014-12-17 ~ 2017-10-24
    IIF 57 - Director → ME
  • 62
    FONE LOGISTICS LIMITED
    - now 06904793
    TIMEC 1229 LIMITED - 2009-11-10
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 132 - Director → ME
  • 63
    FREEDOM4 ACCESS LIMITED
    - now 03152569
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (24 parents)
    Officer
    2011-04-01 ~ 2017-10-24
    IIF 99 - Director → ME
  • 64
    FREEDOM4 LIMITED
    - now 05751878 12520267... (more)
    PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18
    3 Cadogan Gate, London, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2010-01-31 ~ 2018-03-15
    IIF 95 - Director → ME
  • 65
    GENESIS MOBILE COMMUNICATIONS GROUP LIMITED
    - now 07128341 06263643... (more)
    TIMEC 1256 LIMITED
    - 2011-05-10 07128341 13302698... (more)
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 142 - Director → ME
  • 66
    GENESIS MOBILE COMMUNICATIONS LIMITED
    - now 06263643 07128341... (more)
    NEG MBO TWO LIMITED
    - 2011-05-10 06263643 05212063
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2010-12-01 ~ 2017-10-24
    IIF 137 - Director → ME
  • 67
    GIACOM (COMMUNICATIONS) HOLDINGS LIMITED - now
    DWS GROUP HOLDINGS LIMITED
    - 2023-06-29 13083545
    41 Lothbury, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-03-17 ~ 2022-10-14
    IIF 79 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-03-17
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 68
    GIACOM (COMMUNICATIONS) LIMITED - now
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2023-06-30
    DAISY WHOLESALE LIMITED
    - 2019-04-26 04211657 03215431... (more)
    MURPHX INNOVATIVE SOLUTIONS LIMITED
    - 2010-12-01 04211657 03215431... (more)
    41 Lothbury, London, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2010-06-22 ~ 2017-10-24
    IIF 162 - Director → ME
  • 69
    GIACOM (DISTRIBUTION) LIMITED - now
    ANGLIA TELECOM CENTRES LIMITED
    - 2023-06-30 02114602
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    41 Lothbury, London, United Kingdom
    Active Corporate (39 parents, 3 offsprings)
    Officer
    2009-08-28 ~ 2017-10-24
    IIF 152 - Director → ME
  • 70
    GIACOM (PLATFORMS) HOLDINGS LIMITED - now
    AKJ GROUP HOLDINGS LIMITED
    - 2023-06-30 13083544
    41 Lothbury, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-03-17 ~ 2022-10-14
    IIF 80 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-03-17
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 71
    GIACOM (PLATFORMS) LIMITED - now
    AURORA KENDRICK JAMES LIMITED
    - 2023-06-30 05425077 03818977
    DISKOFFICE LIMITED - 2005-11-01
    41 Lothbury, London, United Kingdom
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 106 - Director → ME
  • 72
    GIACOM (WORLDWIDE CONNECT) LIMITED - now
    WORLDWIDE CONNECT LIMITED
    - 2023-06-30 06279282 04290183
    WORLDWIDE GROUP HOLDINGS LIMITED
    - 2014-04-01 06279282
    41 Lothbury, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2012-04-16 ~ 2017-10-24
    IIF 131 - Director → ME
  • 73
    GIACOM (WORLDWIDE) LIMITED - now
    DIGITAL WHOLESALE SOLUTIONS WORLDWIDE LIMITED - 2023-06-30
    DAISY WORLDWIDE LIMITED
    - 2019-04-26 04290183 04087584
    WORLDWIDE CONNECT LIMITED
    - 2014-04-01 04290183 06279282
    HIGHWORTH LIMITED - 2001-10-12
    41 Lothbury, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2012-04-16 ~ 2017-10-24
    IIF 136 - Director → ME
  • 74
    GIACOM TOPCO LIMITED
    - now 12987863
    PANTHER TOPCO LIMITED
    - 2023-08-14 12987863
    DE FACTO 2282 LIMITED - 2020-12-18
    41 Lothbury, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2021-03-31 ~ now
    IIF 10 - Director → ME
  • 75
    GOURMET MEAT CLUB LIMITED
    - now 09973495
    LINDRED 123 LIMITED
    - 2016-02-24 09973495 09973591
    1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 76
    GRASSROOTS WHOLESALE FOODS LTD
    - now 08410569
    GREENROOTS WHOLESALE FOODS LTD - 2013-11-08
    ROAMING ROOSTERS WHOLESALE LTD - 2013-11-07
    1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-11-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 77
    GX NETWORKS UK LIMITED
    - now 03584619 03099286... (more)
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (25 parents)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 150 - Director → ME
  • 78
    HOLLYWOOD CORPORATE SERVICES HOLDINGS LIMITED
    - now 11508216
    DAISY CORPORATE SERVICES HOLDINGS LIMITED
    - 2024-07-26 11508216
    DAISY HOLDCO C LIMITED - 2019-05-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2024-07-11 ~ now
    IIF 50 - Director → ME
  • 79
    HOLLYWOOD RECIPIENT LIMITED
    - now 15546392
    DAISY RECIPIENT LIMITED
    - 2024-08-20 15546392
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-03-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-07-08
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 80
    HOLLYWOOD SERVICE COMPANY LIMITED
    15637358
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-11 ~ now
    IIF 53 - Director → ME
  • 81
    INFINICOM COMMUNICATIONS LIMITED
    07517370
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2011-11-17 ~ 2017-10-24
    IIF 110 - Director → ME
  • 82
    INTERNATIONAL VOIP COMMUNICATIONS LIMITED
    07760937
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 164 - Director → ME
  • 83
    INTRIKA LIMITED
    08546496
    Manor Buildings, Moor Lane Wiswell, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 171 - Director → ME
  • 84
    IP INTEGRATION NETWORK SERVICES LIMITED
    05202251
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 170 - Director → ME
  • 85
    IPR HOLDINGS LIMITED
    - now 09973591
    BACKUP GURU ONLINE LTD
    - 2020-02-25 09973591
    LINDRED LIMITED
    - 2016-07-29 09973591 09973495
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-02-09
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 86
    JET COMMS GROUP HOLDINGS LIMITED - now
    DAISY GROUP HOLDINGS LIMITED
    - 2025-12-19 09162741
    CHAIN TOPCO LIMITED
    - 2015-02-13 09162741
    DMWSL 770 LIMITED - 2014-09-04
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2014-09-15 ~ 2021-02-08
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-05
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 87
    JET COMMS HOLDCO LIMITED
    - now 13083567
    DAISY HOLDCO LIMITED
    - 2025-12-19 13083567 11698468... (more)
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2021-02-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-02-08
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 88
    JET COMMS HOLDINGS LIMITED - now
    DAISY HOLDINGS LIMITED
    - 2025-12-19 03974683
    DAISY GROUP LIMITED
    - 2016-09-22 03974683 09203980... (more)
    DAISY GROUP PLC
    - 2015-01-26 03974683 09203980... (more)
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (27 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 45 - Director → ME
  • 89
    JET COMMS INTERMEDIATE HOLDINGS LIMITED - now
    DAISY INTERMEDIATE HOLDINGS LIMITED
    - 2025-12-19 08384981
    DAISY SOLUTIONS LIMITED
    - 2013-03-15 08384981 04787104
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (10 parents, 20 offsprings)
    Officer
    2013-02-01 ~ 2017-10-24
    IIF 47 - Director → ME
  • 90
    JET COMMS PIKCO LIMITED - now
    DAISY PIKCO LIMITED
    - 2025-12-19 09203988
    CHAIN PIKCO LIMITED
    - 2015-02-13 09203988
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2014-09-12 ~ 2017-10-24
    IIF 46 - Director → ME
  • 91
    JET HOLDCO LIMITED
    - now 15528339
    DAISY TOPCO LIMITED
    - 2026-01-30 15528339
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2024-02-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2025-08-11 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 92
    KURT BIDCO LIMITED
    10209810
    1 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 93
    LINTON REGENERATION COMPANY LIMITED
    05076158
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-04-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    LOWOOD ESTATES LIMITED
    - now 12479945
    RILEY ENTERPRISES LIMITED
    - 2022-12-01 12479945
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-02-24 ~ 2025-07-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    MANAGED COMMUNICATIONS LTD
    05658559
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2010-02-06 ~ 2017-10-24
    IIF 177 - Director → ME
  • 96
    MOBOTEL LIMITED
    04164009
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (16 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 107 - Director → ME
  • 97
    MOBOTEL MANAGEMENT LIMITED
    07037392
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 86 - Director → ME
  • 98
    MOCO COMMUNICATIONS LIMITED
    - now 01883253
    CELL-LINK LIMITED - 2008-07-25
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, England
    Dissolved Corporate (12 parents)
    Officer
    2013-06-26 ~ 2017-10-24
    IIF 163 - Director → ME
  • 99
    MOCO TELECOM LIMITED
    06954070
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2013-06-26 ~ 2017-10-24
    IIF 155 - Director → ME
  • 100
    MODUS TELECOM LIMITED
    04528921
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 133 - Director → ME
  • 101
    MURPHX INNOVATIVE SOLUTIONS LIMITED - now
    DAISY DIGITAL MEDIA LIMITED
    - 2019-04-26 02897948 09112720... (more)
    INDECS COMPUTER SERVICES LIMITED
    - 2015-03-13 02897948 02897943
    DAISY PARTNER SERVICES LIMITED
    - 2014-12-22 02897948 01878902... (more)
    INDECS COMPUTERS LIMITED
    - 2014-04-01 02897948 02897943
    41 Lothbury, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2013-10-26 ~ 2017-10-24
    IIF 84 - Director → ME
  • 102
    MY SERVASSURE LIMITED
    - now 04808553
    DAISY NEWCO 1 LIMITED
    - 2010-05-04 04808553 06977942
    DAISY TELECOMS LIMITED
    - 2009-08-12 04808553 06977942... (more)
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2003-06-24 ~ dissolved
    IIF 141 - Director → ME
  • 103
    NEG TELECOM LTD
    - now 03232548
    BUSINESS TELECOM MAINTENANCE LIMITED - 2004-01-19
    Daisy House, Lindred Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 139 - Director → ME
  • 104
    NETWORK BILLING SERVICES LIMITED
    04766125
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2009-08-28 ~ 2010-05-10
    IIF 145 - Director → ME
  • 105
    NETWORK BUSINESS CALL LIMITED
    - now 03495586
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (15 parents)
    Officer
    2009-08-28 ~ 2010-09-08
    IIF 144 - Director → ME
  • 106
    NETWORK DISASTER RECOVERY LIMITED
    02783452
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (29 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 119 - Director → ME
  • 107
    NETWORK EUROPE GROUP LIMITED
    - now 03463724 02708690... (more)
    NEG ENGINEERING LTD
    - 2012-12-19 03463724
    ENSION TECHNOLOGIES LIMITED - 2002-01-11
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (23 parents)
    Officer
    2010-12-01 ~ 2017-10-24
    IIF 102 - Director → ME
  • 108
    NT INDEPENDENT NETWORKS LIMITED
    - now 03492636
    PACIFIC NETWORKS LIMITED - 1998-11-02
    LAW 918 LIMITED - 1998-03-17
    Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2009-08-28 ~ 2011-07-29
    IIF 48 - Director → ME
  • 109
    O-BIT TELECOM LIMITED
    04365519
    41 Lothbury, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2011-02-11 ~ 2017-10-24
    IIF 81 - Director → ME
  • 110
    O2 DAISY LIMITED
    - now 16335794
    DAISY COMMUNICATIONS HOLDCO LIMITED
    - 2025-08-04 16335794
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2025-03-24 ~ now
    IIF 56 - Director → ME
  • 111
    OPEN-LINK TECHNOLOGY LIMITED
    05155987
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (16 parents)
    Officer
    2009-08-28 ~ 2012-02-29
    IIF 147 - Director → ME
  • 112
    PENDLE PADEL CLUB LIMITED
    15869831
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-01 ~ now
    IIF 40 - Director → ME
  • 113
    PENTA CO-INVESTMENT 2016 LIMITED PARTNERSHIP
    SL027388 SL006089... (more)
    300 Bath Street, 1st Floor, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 8 - Right to surplus assets - 75% or more OE
  • 114
    PHOENIX IT SERVICES LIMITED - now
    04819193 LIMITED - 2019-11-04
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (16 parents)
    Officer
    2013-10-26 ~ 2017-10-24
    IIF 92 - Director → ME
  • 115
    PHOENIX IT TRUSTEES LIMITED
    - now 05982966
    SHOO 284 LIMITED - 2006-11-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (18 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 72 - Director → ME
  • 116
    PREMIER CHOICE COMMUNICATIONS LIMITED - now
    THE NET CROWD LIMITED
    - 2023-12-21 06769735
    AVEO NET LIMITED - 2009-02-12
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (14 parents)
    Officer
    2013-01-31 ~ 2017-10-24
    IIF 166 - Director → ME
  • 117
    PURITY IT LIMITED
    - now SC317692
    MLPDDG LIMITED - 2007-10-15
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Active Corporate (8 parents)
    Officer
    2013-10-26 ~ 2015-10-16
    IIF 140 - Director → ME
  • 118
    ROAMING ROOSTERS LTD
    07284836
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2016-03-18 ~ 2017-10-06
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 119
    ROBINSON CAPITAL LIMITED
    - now 12616543 12479956
    ROBINSON CAPITAL INVESTMENTS LIMITED
    - 2020-05-30 12616543
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    2020-05-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 120
    ROBINSON CAPITAL PROPERTIES LIMITED
    - now 12479956
    ROBINSON CAPITAL LIMITED
    - 2020-05-30 12479956 12616543
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-02-24 ~ 2021-02-09
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 121
    SCALABLE COMMUNICATIONS LIMITED
    - now 03441929
    SCALABLE COMMUNICATIONS PLC
    - 2017-01-20 03441929
    SCALABLE PLC - 2008-04-15
    SCALABLE NETWORKS PLC - 2008-04-03
    SCALEABLE NETWORKS PLC - 1998-01-20
    ENTERPRISE NETWORKING SOLUTIONS PLC - 1997-12-24
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (21 parents)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 115 - Director → ME
  • 122
    SCT INVESTMENTS LTD
    08494310
    Daisy House Lindred Road Business Park, Brierfield, Nelson, England
    Dissolved Corporate (10 parents)
    Officer
    2017-04-01 ~ 2017-10-24
    IIF 146 - Director → ME
  • 123
    SEAFOOD PUB COMPANY HOLDINGS LIMITED
    - now 08211301
    LODGECO LIMITED - 2012-10-02
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-10-12 ~ 2016-07-08
    IIF 11 - Director → ME
  • 124
    SINGLE SOURCE COMPUTER SERVICES UK LIMITED
    - now 05456385
    NETCENTRIC IT LIMITED - 2009-11-26
    INDECS NETWORKS LTD - 2008-06-25
    BARNSHELL LTD - 2005-08-05
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2013-10-26 ~ 2017-10-24
    IIF 101 - Director → ME
  • 125
    SPIRITEL CALLPLAN LIMITED
    - now 04990232
    CALL PLAN LIMITED - 2007-11-23
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (12 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 182 - Director → ME
  • 126
    SPIRITEL HOUSING COMMUNICATIONS LIMITED
    - now 03561483 02570565
    HOUSING COMMUNICATIONS LIMITED - 2010-09-23
    COMPUTER TRADE SALES LIMITED - 2001-04-19
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 97 - Director → ME
  • 127
    SPIRITEL IP COMMUNICATIONS (LONDON) LIMITED
    - now 03863138
    TDOTCOM LIMITED - 2008-01-11
    INTELEGENESIS LIMITED - 1999-11-17
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 176 - Director → ME
  • 128
    SPIRITEL IP COMMUNICATIONS LIMITED
    - now 02570565 03561483
    ASHLAND COMMUNICATION EQUIPMENT LIMITED - 2007-11-23
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (19 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 179 - Director → ME
  • 129
    SPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED
    - now SC068414
    NESSCO LIMITED - 2010-04-19
    NESSCO (ABERDEEN) LIMITED - 1992-01-10
    Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (16 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 122 - Director → ME
  • 130
    SPIRITEL IP SOLUTIONS LIMITED
    - now SC140932
    NESSCO SERVICES LTD. - 2010-04-19
    NEWOOD TELECOM LIMITED - 2001-03-20
    WOODEND TELECOM LIMITED - 1996-10-10
    KINOCLEM LIMITED - 1993-02-12
    Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (27 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 178 - Director → ME
  • 131
    SPIRITEL IT LIMITED
    - now 05553505
    ASHLAND SERVICE UK LTD - 2007-11-23
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 114 - Director → ME
  • 132
    SPIRITEL LIMITED
    - now 05035921
    SPIRITEL PLC
    - 2011-02-03 05035921
    ROSHNI INVESTMENTS PLC - 2004-07-28
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2010-11-10 ~ 2017-10-24
    IIF 90 - Director → ME
  • 133
    SPIRITEL MANAGED SERVICES LIMITED
    - now 05283919
    SPIRITEL TECHNOLOGIES LIMITED - 2007-11-23
    SPIRITEL VIRTUAL NETWORKS LIMITED - 2005-01-31
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 111 - Director → ME
  • 134
    SPIRITEL MOBILE LIMITED
    - now 04232789 05553515
    WN 1 LIMITED - 2008-06-04
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (25 parents)
    Officer
    2010-11-10 ~ 2017-10-24
    IIF 138 - Director → ME
  • 135
    SPIRITEL NETWORK SERVICES LIMITED
    - now 03738463 03912165
    EDGE SOLUTIONS LTD - 2010-02-03
    PIE SQUARE LIMITED - 2002-01-04
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 180 - Director → ME
  • 136
    SPIRITEL NETWORKS (LONDON) LIMITED
    - now 04034215
    ED COMMUNICATIONS LIMITED - 2008-09-22
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 181 - Director → ME
  • 137
    SPIRITEL NETWORKS LIMITED
    - now 03912165 03738463
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    SHELFCO (NO.1814) LIMITED - 2000-06-20
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (22 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 128 - Director → ME
  • 138
    SPIRITEL TECHNOLOGIES LIMITED
    - now 05556346 05283919... (more)
    EXPO COMMUNICATIONS LIMITED
    - 2010-11-11 05556346 04083668... (more)
    ASHLAND GROUP LIMITED - 2007-11-26
    ASHLAND GROUP PLC - 2007-03-24
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (14 parents, 3 offsprings)
    Officer
    2010-11-10 ~ dissolved
    IIF 117 - Director → ME
  • 139
    STONYHURST
    06632303
    Stonyhurst, Clitheroe, Lancashire
    Active Corporate (52 parents, 2 offsprings)
    Officer
    2013-03-15 ~ 2018-01-22
    IIF 143 - Director → ME
  • 140
    SURGERY LINE LIMITED
    - now 05134704
    NEG MBO LIMITED
    - 2010-12-31 05134704
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2010-12-01 ~ 2017-10-24
    IIF 134 - Director → ME
  • 141
    SYMPHONY TELECOM LIMITED
    - now 03252692 02796531
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (25 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 169 - Director → ME
  • 142
    TEMPEST TECHNOLOGY LIMITED
    - now 05589159 03215431
    NEG T2 LIMITED
    - 2010-12-31 05589159
    NEG TECHNOLOGIES LIMITED - 2007-08-02
    Daisy House Lindred Road, Business Park, Nelson, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 93 - Director → ME
  • 143
    THE CHRISTIAN HERITAGE CENTRE AT STONYHURST
    08095123 10734432
    Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2022-10-04 ~ now
    IIF 9 - Director → ME
  • 144
    TIALIS ESSENTIAL IT PLC
    - now SC368538
    IDE GROUP HOLDINGS PLC - 2022-11-03
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13
    EASYDATE PLC - 2011-01-11
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    EASYDATE LIMITED - 2010-06-17
    24 Dublin Street, Edinburgh, Scotland
    Active Corporate (30 parents, 10 offsprings)
    Officer
    2023-02-01 ~ 2025-10-08
    IIF 12 - Director → ME
  • 145
    TIME OUT GROUP PLC
    - now 07440171 02250222
    TIME OUT GROUP LIMITED - 2016-06-08
    TIME OUT GROUP HC LIMITED - 2016-06-08
    172 Drury Lane 1st Floor, London, England
    Active Corporate (25 parents, 5 offsprings)
    Officer
    2017-01-23 ~ 2021-02-09
    IIF 13 - Director → ME
  • 146
    TREND NETWORK SERVICES
    - now 01049704
    TREND COMMUNICATIONS LIMITED - 2004-03-25
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (34 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 71 - Director → ME
  • 147
    U-EXPLORE LIMITED
    08544080
    Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-05-24 ~ 2024-10-17
    IIF 175 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-09-27
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 148
    UNITEL NETWORK SERVICES LIMITED
    03750542
    Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Active Corporate (14 parents)
    Officer
    2009-08-28 ~ 2011-03-23
    IIF 168 - Director → ME
  • 149
    VIALTUS HOLDINGS LIMITED
    06904951
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 159 - Director → ME
  • 150
    VIALTUS LIMITED
    - now 02911668 06776769
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (24 parents)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 153 - Director → ME
  • 151
    WN CORPORATE LIMITED
    - now 15532524 14939062
    DAISY CORPORATE LIMITED
    - 2024-08-01 15532524 04166889... (more)
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-07-03 ~ 2025-10-03
    IIF 174 - Director → ME
  • 152
    WN CORPORATE SERVICES TRADING LIMITED - now
    DAISY CORPORATE SERVICES TRADING LIMITED
    - 2025-06-25 02888250 09112720
    ALTERNATIVE NETWORKS LIMITED
    - 2017-10-20 02888250 04442332... (more)
    ALTERNATIVE NETWORKS PLC
    - 2017-01-19 02888250 04442332... (more)
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Active Corporate (39 parents, 9 offsprings)
    Officer
    2021-03-11 ~ 2023-03-09
    IIF 75 - Director → ME
    2016-12-23 ~ 2017-10-24
    IIF 98 - Director → ME
  • 153
    WN IT COMPUTER GROUP (SCOTLAND) LIMITED - now
    DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED
    - 2024-07-30 SC076501
    PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED
    - 2015-12-01 SC076501
    ICM COMPUTER GROUP (SCOTLAND) LIMITED - 2013-10-01
    ALTOR.ICM LIMITED - 2002-04-10
    ALTOR LIMITED - 2000-06-23
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (40 parents, 1 offspring)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 73 - Director → ME
  • 154
    WN IT MANAGED SERVICES LIMITED - now
    DAISY IT MANAGED SERVICES LIMITED
    - 2024-08-02 01983540
    PHOENIX IT MANAGED SERVICES LIMITED
    - 2015-12-01 01983540
    SERVO LIMITED - 2013-09-12
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    ICM COMPUTER GROUP PLC - 1995-11-30
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    SIMCO NO. 111 LIMITED - 1986-03-24
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (35 parents, 4 offsprings)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 69 - Director → ME
  • 155
    WN UPDATA COMMUNICATIONS LTD - now
    DAISY UPDATA COMMUNICATIONS LIMITED
    - 2025-10-16 08309479
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (34 parents)
    Officer
    2012-11-27 ~ 2017-11-14
    IIF 49 - Director → ME
  • 156
    WN1 LIMITED
    - now 05553515 04232789
    SPIRITEL MOBILE LIMITED - 2008-06-04
    ASHLAND MANAGEMENT LTD - 2007-11-23
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 89 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.