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

Dunstone, Charles William

    Related profiles found in government register
  • Dunstone, Charles William
    British ceo born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Burnham Thorpe, King's Lynn, Norfolk, PE31 8HL

      IIF 1
  • Dunstone, Charles William
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Dunstone, Charles William
    British none born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, East Sussex, BN1 1UF

      IIF 36
  • Dunstone, Charles William, Sir
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2/3, 1 Bard Road, London, W10 6TP, England

      IIF 37
  • Dunstone, Charles William, Sir
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 38
    • icon of address 6th Floor, Alphabeta, 14-18 Finsbury Square, London, EC2A 1BR, England

      IIF 39
  • Dunstone, Charles William
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 First Floor, Sloane Street, Sloane Square, London, SW1X 9BW

      IIF 40
  • Dunstone, Charles William
    British company director born in November 1964

    Registered addresses and corresponding companies
  • Dunstone, Charles William
    British director born in November 1964

    Registered addresses and corresponding companies
  • Dunstone, Charles William
    British managing director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 84 Campden Street, London, W8 7EN

      IIF 48
  • Dunstone, Charles William, Sir
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 49
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 50
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 51
  • Dunstone, Charles William
    British company director

    Registered addresses and corresponding companies
    • icon of address 84 Campden Street, London, W8 7EN

      IIF 52
  • Dunstone, Charles William, Sir
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Fareham, Hampshire, PO16 7BB

      IIF 53
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 54
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 55
    • icon of address 71 Addison Road, London, W14 8EB

      IIF 56
  • Dunstone, Charles William, Sir
    British ceo born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Addison Road, London, W14 8EB

      IIF 57
  • Dunstone, Charles William, Sir
    British chairman born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Portal Way, London, W3 6RS, Uk

      IIF 58
  • Dunstone, Charles William, Sir
    British company chairman born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address Talk Talk, 11 Evesham Street, London, W11 4AR, England

      IIF 59
  • Dunstone, Charles William, Sir
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 60
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 61 IIF 62
  • Dunstone, Charles William, Sir
    British company director born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Dunstone, Charles William, Sir
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunstone, Charles William, Sir
    British director born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Dunstone, Charles William, Sir
    British managing director born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Portal Way, London, W3 6RS

      IIF 107
  • Dunstone, Charles William, Sir
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 108
  • Dunstone, Charles William, Sir
    British representative born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Sir Charles Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Sir Charles Dusntone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 139
  • Dunstone, Charles William, Sir
    born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 140
  • Sir Charles William Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jensen Workshops, Unit D Cotefield Industrial Park, Oxford Road, Banbury, OX15 4AQ, England

      IIF 141
    • icon of address 650, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 142
    • icon of address Kintyre House 70, High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 143
    • icon of address Kintyre House, 70 High Street, Fareham, PO16 7BB, England

      IIF 144
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 145 IIF 146 IIF 147
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 149 IIF 150 IIF 151
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 153
    • icon of address The Camber, East Street, Portsmouth, Hampshire, PO1 2JJ, England

      IIF 154
    • icon of address Soapworks, Ordsall Lane, Salford, M5 3TT, United Kingdom

      IIF 155
  • Charles Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 156
  • Charles William Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Fareham, PO16 7BB, England

      IIF 157 IIF 158
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 159
  • Sir Charles Dunstone
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

      IIF 160
  • Sir Charles Dunstone
    English born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 161
  • Sir Charles Dunstone
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 162
  • Sir Charles William Dunstone
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Trade City, Apple Lane, Exeter, Devon, EX2 5GL, United Kingdom

      IIF 163
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 164
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 165
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 166
  • Charles William Dunstone
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 167
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 146 Freston Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 50 - LLP Designated Member → ME
  • 2
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 146 Freston Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Has significant influence or controlOE
  • 4
    BEN AINSLIE RACING (HOLDINGS) LIMITED - 2018-05-22
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,437,297 GBP2023-12-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 62 - Director → ME
  • 5
    M NOLAN ALPHA ONE LIMITED - 2020-12-11
    icon of address Kintyre House, 70 High Street, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 146 Freston Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,337,555 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 121 First Floor Sloane Street, Sloane Square, London
    Active Corporate (9 parents)
    Current Assets (Company account)
    73,860 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 40 - LLP Member → ME
  • 8
    AARCO 146 LIMITED - 1997-11-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 26 - Director → ME
  • 9
    AOL SERVICES (UK) LIMITED - 2007-03-22
    HONOURCORP LIMITED - 2005-04-08
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 15 - Director → ME
  • 10
    THE FULWOOD ACADEMY - 2019-05-21
    icon of address Dunstone Education Trust Black Bull Lane, Fulwood, Preston, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Unit 2/3 1 Bard Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -356,132 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -43,324 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 146 Freston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 15
    icon of address 146 Freston Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    520,718 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,169,794 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,651,922 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 146 Freston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 19
    icon of address Kintyre House 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -604,080 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Has significant influence or controlOE
  • 20
    FRESTON ROAD VENTURES LLP - 2014-01-16
    THE HAMILTON TRUST LLP - 2012-10-19
    icon of address 146 Freston Road, London
    Active Corporate (9 parents, 6 offsprings)
    Profit/Loss (Company account)
    20,292,760 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 140 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Has significant influence or controlOE
  • 21
    icon of address 146 Freston Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 21 - Director → ME
  • 23
    HALLCO 495 LIMITED - 2000-11-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address 28 Trade City Apple Lane, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,183,615 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    FRESTON VENTURES MANAGEMENT LIMITED - 2021-01-26
    FRESTON ROAD INVESTMENTS LIMITED - 2014-01-10
    ACRE 1132 LIMITED - 2010-03-17
    icon of address 146 Freston Road, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,220,924 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 26
    FRESTON JV ONE LIMITED - 2015-09-15
    WENTWORTH COURT DEVELOPMENT LIMITED - 2015-07-15
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 60 - Director → ME
  • 27
    FARO INVESTMENTS II LIMITED - 2021-08-23
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 3 - Director → ME
  • 28
    CENTRICA TELECOMMUNICATIONS LIMITED - 2006-02-09
    THE NO. 4226697 COMPANY LIMITED - 2001-08-28
    ELECTRONETWORK LIMITED - 2001-06-15
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 19 - Director → ME
  • 30
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 2 - Director → ME
  • 31
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 14 - Director → ME
  • 32
    NILDRAM LIMITED - 2006-01-30
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 6 - Director → ME
  • 33
    PIPEX HOMECALL LIMITED - 2008-09-29
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    REACH TELECOM LIMITED - 2004-01-23
    GRINDCO 318 LIMITED - 2000-10-19
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 27 - Director → ME
  • 34
    VARTEC TELECOM EUROPE LIMITED - 2023-09-18
    PASSINTO LIMITED - 1998-05-29
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 16 - Director → ME
  • 35
    SC JESMOND ROAD WEST LIMITED - 2015-08-08
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 36
    SC CAUSEWAYSIDE LIMITED - 2016-10-06
    SC GMS LIMITED - 2016-09-16
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 37
    SMILES AND SMILES LIMITED - 2023-01-03
    icon of address 146 Freston Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,193,754 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    HOUSESIMPLE LIMITED - 2021-01-26
    icon of address 650 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    STUDENT ACCOMMODATION INVESTMENTS LLP - 2010-07-27
    STUDENT ACCOMODATION INVESTMENTS LLP - 2010-03-29
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 40
    CPW BRANDS LIMITED - 2010-06-15
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 29 - Director → ME
  • 41
    OPAL 2CCH LIMITED - 2011-09-30
    2 CIRCLES COMMUNICATIONS HOLDINGS LIMITED - 2010-10-01
    OVAL (2176) LIMITED - 2008-03-12
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 12 - Director → ME
  • 42
    OPAL TELECOM LIMITED - 2011-04-01
    FASTFIELD TRADING COMPANY LIMITED - 2003-03-31
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 13 - Director → ME
  • 43
    PIPEX UK HOLDINGS LIMITED - 2009-12-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 7 - Director → ME
  • 44
    CPWCO 6 LIMITED - 2005-02-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 33 - Director → ME
  • 45
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 90 - Director → ME
  • 46
    TOSCA IOM FINCO LIMITED - 2023-02-24
    DMWSL 942 LIMITED - 2020-11-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 20 - Director → ME
  • 47
    CPW TELECOMS HOLDINGS LIMITED - 2008-09-11
    CPWCO 12 LIMITED - 2008-04-09
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 106 - Director → ME
  • 48
    TOSCA IOM LIMITED - 2023-03-03
    TOSCA IOM BIDCO LIMITED - 2020-11-11
    DMWSL 934 LIMITED - 2020-10-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    TOSCA IOM MIDCO LIMITED - 2023-02-24
    DMWSL 944 LIMITED - 2020-11-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 32 - Director → ME
  • 50
    TALKTALK TELECOM GROUP PLC - 2021-03-26
    NEW TALKTALK PLC - 2010-01-20
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 105 - Director → ME
  • 51
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    MUSICAL SEASON LIMITED - 1997-02-12
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 35 - Director → ME
  • 52
    CPWCO 2 LIMITED - 2003-01-31
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 18 - Director → ME
  • 53
    TALKTALK ENTERTAINMENT LIMITED - 2016-01-06
    BLINKBOX ENTERTAINMENT LIMITED - 2016-01-04
    BLINKBOX LIMITED - 2006-06-05
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 9 - Director → ME
  • 54
    TELCO GLOBAL COMMUNICATIONS LIMITED - 2003-06-05
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 25 - Director → ME
  • 55
    NEWINCCO 46 LIMITED - 2001-06-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 31 - Director → ME
  • 56
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
  • 57
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 91 - Director → ME
  • 58
    icon of address 146 Freston Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    GLEMSTONE CONSULTANTS LIMITED - 2008-07-16
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 22 - Director → ME
  • 60
    WORLD ONLINE UK LIMITED - 2001-08-01
    TELINCO LIMITED - 2000-10-27
    TELINCO U.K. PLC - 1997-08-04
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 4 - Director → ME
  • 61
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 30 - Director → ME
  • 62
    SHELFCO 890 LIMITED - 2002-02-13
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 28 - Director → ME
  • 63
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 8 - Director → ME
  • 64
    NOBLEPANEL LIMITED - 1992-11-10
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 11 - Director → ME
  • 65
    EXECUTEL LIMITED - 2022-09-15
    EXECUTEL 2004 LIMITED - 2005-07-05
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 5 - Director → ME
  • 66
    icon of address 6th Floor Alphabeta, 14-18 Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 39 - Director → ME
  • 67
    LOCALTEL LIMITED - 2000-04-20
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 34 - Director → ME
Ceased 83
  • 1
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    456,946 GBP2024-03-29
    Officer
    icon of calendar 2005-11-29 ~ 2023-05-26
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address Rivergreen Centre St. Mary Lane, St. Mary Park, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,465 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-05-31
    IIF 121 - Has significant influence or control OE
  • 3
    BEN AINSLIE RACING (HOLDINGS) LIMITED - 2018-05-22
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,437,297 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Mound, Edinburgh
    Active Corporate (15 parents, 90 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2008-04-29
    IIF 41 - Director → ME
  • 5
    BODYCOVE PLC - 2007-12-17
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 2000-04-27
    IIF 43 - Director → ME
  • 6
    icon of address Boxpark 3rd Floor, 60 Worship Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    37,723 GBP2024-04-30
    Officer
    icon of calendar 2011-12-01 ~ 2018-05-04
    IIF 36 - Director → ME
  • 7
    BEST BUY EUROPE DISTRIBUTIONS LIMITED - 2013-07-11
    BEST BUY INTERNATIONAL LIMITED - 2008-08-18
    CPW DISTRIBUTION HOLDINGS LIMITED - 2008-07-01
    CPWCO 11 LIMITED - 2008-04-09
    icon of address 1 Portal Way, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2012-01-25
    IIF 101 - Director → ME
  • 8
    icon of address 121 First Floor Sloane Street, Sloane Square, London
    Active Corporate (9 parents)
    Current Assets (Company account)
    73,860 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2009-01-01
    IIF 56 - LLP Member → ME
  • 9
    CONNECTED WORLD SERVICE LIMITED - 2012-10-25
    BEST BUY EUROPE LIMITED - 2012-09-12
    CELLCOM LIMITED - 2010-07-22
    CELL COM LIMITED - 1984-12-07
    icon of address 1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2009-10-20
    IIF 69 - Director → ME
  • 10
    AARCO 146 LIMITED - 1997-11-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2009-11-20
    IIF 92 - Director → ME
  • 11
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2010-01-25
    IIF 94 - Director → ME
  • 12
    CPWCO 13 LIMITED - 2008-05-08
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2011-12-05
    IIF 98 - Director → ME
  • 13
    HONEYBEE DIGITAL SOLUTIONS LIMITED - 2018-05-30
    ISE-NET SOLUTIONS LIMITED - 2017-03-14
    icon of address 1 Portal Way, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-05-09 ~ 2008-10-13
    IIF 71 - Director → ME
    icon of calendar 1995-05-09 ~ 1996-11-14
    IIF 52 - Secretary → ME
  • 14
    AROMASET LIMITED - 1999-12-17
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2008-08-22
    IIF 65 - Director → ME
  • 15
    DIXONS CARPHONE PLC - 2021-09-15
    CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY - 2014-08-06
    NEW CARPHONE WAREHOUSE PLC - 2010-03-25
    icon of address 1 Portal Way, London
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2017-04-30
    IIF 93 - Director → ME
  • 16
    THE CARPHONE WAREHOUSE LIMITED - 2021-10-04
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1991-01-22
    NOTCHWAVE LIMITED - 1989-04-03
    icon of address 1 Portal Way, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-01-25
    IIF 109 - Director → ME
  • 17
    BEST BUY LIMITED - 2013-07-11
    BESY BUY LIMITED - 2010-11-16
    EVERGREEN SERVICES HOLDINGS LIMITED - 2010-10-19
    MOBILE PHONE PLUS LIMITED - 2003-02-12
    THE INTERFACE MOBILE COMMUNICATIONS LIMITED - 2000-10-16
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1996-01-10
    CAR PHONE WAREHOUSE LIMITED - 1991-01-22
    EARNDEAL LIMITED - 1989-12-28
    icon of address 1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-09-15
    IIF 110 - Director → ME
  • 18
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2012-02-08
    IIF 104 - Director → ME
  • 19
    OVAL (2254) LIMITED - 2012-11-12
    icon of address Unit 2-3 1 Bard Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2018-06-19
    IIF 89 - Director → ME
  • 20
    VALUE TELECOM LIMITED - 2003-05-13
    HALEMIND LIMITED - 1999-10-13
    icon of address 1 Portal Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2009-07-31
    IIF 107 - Director → ME
  • 21
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,303,307 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2012-02-27
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-06-01
    IIF 133 - Has significant influence or control OE
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 130 - Has significant influence or control OE
  • 22
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    480,488 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-07-20 ~ 2019-12-18
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-12-18 ~ 2019-12-23
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    HALIFAX GROUP PLC - 2004-11-10
    VALUESOUTH LIMITED - 1999-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2002-09-30
    IIF 103 - Director → ME
  • 24
    HALIFAX PLC - 2007-12-05
    HALIFAX SYNDICATED LOANS LIMITED - 1996-12-04
    HALIFAX LOANS (NO.2) LIMITED - 1993-03-19
    LISTMID LIMITED - 1989-10-16
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2007-12-05
    IIF 44 - Director → ME
  • 25
    icon of address The Mound, Edinburgh
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2008-04-29
    IIF 42 - Director → ME
  • 26
    INDEPENDENT MEDIA DISTRIBUTION LIMITED - 2002-02-20
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-23 ~ 2009-08-03
    IIF 68 - Director → ME
  • 27
    INDEPENDENT MEDIA DISTRIBUTION PLC - 2011-05-20
    CHEMEX INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-02-20
    CHEMEX INTERNATIONAL PLC - 1988-10-03
    ASYNCT PLC - 1987-08-10
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2011-05-20
    IIF 72 - Director → ME
  • 28
    icon of address Jensen Workshops Unit D Cotefield Industrial Park, Oxford Road, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,647,774 GBP2024-03-31
    Officer
    icon of calendar 2010-06-11 ~ 2013-09-11
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 141 - Ownership of shares – 75% or more OE
  • 29
    SC GREAT MARLBOROUGH STREET MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2012-02-27
    IIF 85 - Director → ME
  • 30
    SC ADAM STREET LIMITED - 2015-08-26
    CAMBRIAN HOLST LIMITED - 2011-09-14
    BRANCHSTEP LIMITED - 2002-05-01
    icon of address 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2012-02-27
    IIF 82 - Director → ME
  • 31
    SC GREAT MARLBOROUGH STREET LIMITED - 2015-08-26
    GREAT MARLBOROUGH STREET LIMITED - 2010-10-15
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-08 ~ 2012-02-27
    IIF 79 - Director → ME
  • 32
    SC PARK PLACE LIMITED - 2015-08-26
    SC LEMAN STREET LIMITED - 2011-04-13
    MILL 4 LIMITED - 2011-01-06
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2012-02-27
    IIF 86 - Director → ME
  • 33
    SC MELBOURNE STREET LIMITED - 2015-08-26
    HADRIAN'S HALL LIMITED - 2010-09-14
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2012-02-27
    IIF 74 - Director → ME
  • 34
    SC PARK PLACE MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2012-02-27
    IIF 81 - Director → ME
  • 35
    SC UPPER SCHOOL LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2012-02-27
    IIF 80 - Director → ME
  • 36
    SC LEMAN STREET LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2012-02-27
    IIF 76 - Director → ME
  • 37
    SC MELBOURNE STREET MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2012-02-27
    IIF 84 - Director → ME
  • 38
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2012-02-27
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2020-05-15
    IIF 134 - Has significant influence or control OE
  • 39
    MENTORE CONSULTING LLP - 2020-07-04
    icon of address Belgrave House, 39 - 43 Monument Hill, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2018-02-02
    IIF 49 - LLP Member → ME
  • 40
    STEVTON (NO.468) LIMITED - 2010-05-25
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-05-04
    IIF 100 - Director → ME
  • 41
    MOB-EDOTCOM LIMITED - 2000-06-13
    ONEWEBB 2000 LIMITED - 2000-02-11
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2007-03-12
    IIF 102 - Director → ME
  • 42
    OLD OPAL TELECOM PLC - 2011-03-22
    FASTFIELD TRADING COMPANY PLC - 2003-05-09
    OPAL TELECOM PLC - 2003-03-31
    EVER 1168 LIMITED - 2000-03-15
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2009-07-31
    IIF 70 - Director → ME
  • 43
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2009-11-20
    IIF 95 - Director → ME
  • 44
    icon of address The Old Police House, Hyde Park, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2010-12-06
    IIF 57 - Director → ME
  • 45
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ 2019-12-20
    IIF 128 - Has significant influence or control OE
  • 46
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-12-20
    IIF 115 - Has significant influence or control OE
  • 47
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-12-20
    IIF 114 - Has significant influence or control OE
  • 48
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-12-20
    IIF 119 - Has significant influence or control OE
  • 49
    SC MILTON ROAD LIMITED - 2015-01-29
    SC DEVCO LIMITED - 2013-05-13
    SC WALMGATE LIMITED - 2013-05-03
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-12-20
    IIF 132 - Has significant influence or control OE
  • 50
    SC MILTON ROAD MANAGEMENT LIMITED - 2015-01-29
    SC OPCO LIMITED - 2013-05-13
    SC WALMGATE MANAGEMENT LIMITED - 2013-05-03
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-12-20
    IIF 139 - Has significant influence or control OE
  • 51
    SC MILTON ROAD PROPCO LIMITED - 2014-11-25
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 113 - Has significant influence or control OE
  • 52
    SC UPPER BYRON PLACE MANAGEMENT LIMITED - 2016-04-01
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-15 ~ 2019-12-20
    IIF 120 - Has significant influence or control OE
  • 53
    SC BROMSGROVE STREET LIMITED - 2017-12-18
    SC CAMBRIDGE HEATH ROAD LIMITED - 2017-01-30
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-12-20
    IIF 131 - Has significant influence or control OE
  • 54
    SC CATHEDRAL STREET MANAGEMENT LIMITED - 2018-06-01
    SC JESMOND ROAD WEST MANAGEMENT LIMITED - 2015-08-12
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-19 ~ 2019-12-20
    IIF 125 - Has significant influence or control OE
  • 55
    SC CLAYPATH PROPCO LIMITED - 2014-12-02
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-12-20
    IIF 117 - Has significant influence or control OE
  • 56
    SC WALMGATE PROPCO LIMITED - 2016-04-01
    SC PROPCO LIMITED - 2014-06-05
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-12-20
    IIF 116 - Has significant influence or control OE
  • 57
    SC HOPE STREET LIMITED - 2013-05-03
    SC NEW ENGLAND ROAD LIMITED - 2012-09-19
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2019-12-20
    IIF 112 - Has significant influence or control OE
  • 58
    SC HOPE STREET MANAGEMENT LIMITED - 2013-05-03
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 126 - Has significant influence or control OE
  • 59
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2011-01-12
    IIF 53 - LLP Designated Member → ME
  • 60
    icon of address The Old Post Office, 19 Banbury Road, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,618 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 123 - Has significant influence or control OE
  • 61
    GLOBAL MARINE SERVICES LIMITED - 2016-05-31
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,999,287 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-12-14 ~ 2022-08-01
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    HOUSESIMPLE LIMITED - 2021-01-26
    icon of address 650 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-06-01
    IIF 138 - Has significant influence or control OE
  • 64
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-03-03
    IIF 160 - Has significant influence or control OE
    icon of calendar 2017-03-03 ~ 2019-12-20
    IIF 118 - Has significant influence or control OE
  • 65
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-12-20
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    STUDENT CASTLE LIMITED - 2020-07-02
    STUDENT ACCOMMODATION DEVELOPMENTS LIMITED - 2010-07-12
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ 2012-02-27
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2019-12-20
    IIF 122 - Has significant influence or control OE
  • 67
    SWITCH DIGITAL (LONDON) LIMITED - 2006-03-09
    SWITCH DIGITAL LIMITED - 2000-06-22
    icon of address 1 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2000-12-07
    IIF 48 - Director → ME
  • 68
    OPAL TELECOM LIMITED - 2011-04-01
    FASTFIELD TRADING COMPANY LIMITED - 2003-03-31
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2010-01-25
    IIF 96 - Director → ME
  • 69
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    MUSICAL SEASON LIMITED - 1997-02-12
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-12 ~ 2010-06-01
    IIF 66 - Director → ME
  • 70
    icon of address Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2000-03-10
    IIF 45 - Director → ME
  • 71
    SHADOW GB LIMITED - 1991-12-02
    FORGEFIRST LIMITED - 1988-07-11
    icon of address Jessop House, 98 Scudamore Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2000-03-10
    IIF 47 - Director → ME
  • 72
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-12-19
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    PHONE4INFO LIMITED - 2002-01-08
    icon of address 1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2000-11-06
    IIF 73 - Director → ME
  • 74
    icon of address Marion House, 9 Station Road, Port Erin, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2010-01-26
    IIF 99 - Director → ME
  • 75
    icon of address 1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2009-07-31
    IIF 67 - Director → ME
  • 76
    PRINCE S TRUST TRADING LIMITED - 2025-04-01
    TYROLESE (349) LIMITED - 1996-03-27
    icon of address 8 Glade Path, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-09-30 ~ 2010-03-22
    IIF 63 - Director → ME
  • 77
    ADDLOCK LIMITED - 1998-12-09
    icon of address 1 Portal Way, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-10 ~ 2009-04-01
    IIF 64 - Director → ME
  • 78
    icon of address Marion House, 9 Station Road, Port Erin, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2010-01-26
    IIF 97 - Director → ME
  • 79
    DATETOUR LIMITED - 1988-07-11
    icon of address Unit 1 Horton Road, West Drayton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-07 ~ 2000-04-27
    IIF 46 - Director → ME
  • 80
    LIBERTY GARDENS (CARDIFF) LIMITED - 2020-10-15
    SC ADAM STREET MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2012-02-27
    IIF 77 - Director → ME
  • 81
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    886,954 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2022-09-12
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    M NOLAN ALPHA TWO LIMITED - 2020-12-04
    icon of address The Camber, East Street, Portsmouth, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,290,731 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-05-17
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    CANVAS PRO TEM LIMITED - 2010-09-16
    icon of address 2nd Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-01-01
    IIF 59 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.