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

Porter, Stewart Charles

    Related profiles found in government register
  • Porter, Stewart Charles
    British

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British accountant

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British company director

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British director

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British finance director

    Registered addresses and corresponding companies
    • 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF

      IIF 41 IIF 42
  • Porter, Stewart Charles
    British born in July 1952

    Registered addresses and corresponding companies
    • 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF

      IIF 43
  • Porter, Stewart Charles
    British accountant born in July 1952

    Registered addresses and corresponding companies
    • 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF

      IIF 44
  • Porter, Stewart Charles
    British chief financial officer born in July 1952

    Registered addresses and corresponding companies
    • 1 Triangle Business Park, Stoke Mandeville, Buckinghamshire, HP22 5BL

      IIF 45
  • Porter, Stewart Charles
    British company director born in July 1952

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British director born in July 1952

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British finance director born in July 1952

    Registered addresses and corresponding companies
  • Porter, Stewart Charles

    Registered addresses and corresponding companies
  • Porter, Stewart Charles
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, United Kingdom

      IIF 92
  • Porter, Stewart Charles
    British accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 93
  • Porter, Stewart Charles
    British certified chartered accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 94
  • Porter, Stewart Charles
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 95 IIF 96
  • Mr Stewart Charles Porter
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Chelscombe Farm, Chelscombe Farm, Fonthill Road, Bath, Somerset, BA1 9BA, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 4
  • 1
    ENERGY SCAVENGERS LIMITED
    07056860
    Chelscombe Farm Chelscombe Farm, Fonthill Road, Bath, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-10-31
    Officer
    2009-10-26 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 2
    MDR BUSINESS SOLUTIONS LIMITED
    07216470
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 86 - Secretary → ME
  • 3
    PROJECT EXHAUST LIMITED
    - now 08077623
    ZENOS CARS LIMITED
    - 2017-05-16 08077623 08640479
    NICHE VEHICLE SERVICES LIMITED
    - 2014-06-12 08077623
    Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-02-10 ~ dissolved
    IIF 94 - Director → ME
  • 4
    XDPN LIMITED
    - now 06729855
    DOMAIN PARKING NOMINEE (UK) LIMITED - 2010-11-03
    3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-10-14 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 41
  • 1
    123-REG LIMITED - now 03756763, 06776709
    WEBFUSION LIMITED - 2015-02-23 06776709, SC115367
    GX NETWORKS LIMITED
    - 2009-10-13 05306504 03099286, 03974683, SC115367
    PIPEX COMMUNICATIONS UK LIMITED
    - 2008-03-04 05306504 03099286
    PIPEX HOLDINGS ONE LIMITED
    - 2005-02-01 05306504
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2004-12-07 ~ 2008-12-31
    IIF 49 - Director → ME
    2004-12-07 ~ 2008-12-31
    IIF 22 - Secretary → ME
  • 2
    6D UK LEASE LIMITED
    - now 08991512
    PONT LONDON LIMITED
    - 2020-06-09 08991512
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ 2020-06-10
    IIF 96 - Director → ME
  • 3
    ALTERNATIVE NETWORKS LIMITED - now 02888250, 04442332, 04932571
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08 03974683
    FAULTBASIC LIMITED
    - 2008-05-29 03571046
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2002-10-23 ~ 2006-03-31
    IIF 64 - Director → ME
    2006-06-29 ~ 2009-08-31
    IIF 82 - Director → ME
    2002-10-23 ~ 2004-02-01
    IIF 25 - Secretary → ME
    2004-04-19 ~ 2009-08-31
    IIF 41 - Secretary → ME
  • 4
    BAR PRODUCTIONS LIMITED
    09431406
    3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104,738 GBP2016-12-31
    Officer
    2015-02-10 ~ 2020-06-10
    IIF 95 - Director → ME
  • 5
    BNS MOBILE LIMITED - now
    REPLACEMENT NAME LIMITED - 2010-03-04
    REPLACEMENT NAME PLC
    - 2009-10-07 06948160
    DAISY GROUP PLC
    - 2009-07-20 06948160 03974683, 09203980
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-06-30 ~ 2009-08-31
    IIF 80 - Director → ME
    2009-06-30 ~ 2009-08-31
    IIF 9 - Secretary → ME
  • 6
    BRENTSIDE COMMUNICATIONS LIMITED - now
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03 04560277
    MERCURY PAGING LIMITED
    - 1996-08-12 01991595
    TYPEHOLD LIMITED
    - 1986-05-02 01991595
    12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 1995-02-15
    IIF 84 - Director → ME
  • 7
    CABLE AND WIRELESS (INDIA) LIMITED
    02983774
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    1995-06-05 ~ 1997-12-06
    IIF 63 - Director → ME
  • 8
    CIX HOLDINGS LIMITED
    - now 04781727
    ZERO BRAVO LIMITED
    - 2003-08-29 04781727
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-18 ~ 2008-12-31
    IIF 52 - Director → ME
    2009-07-21 ~ 2009-08-31
    IIF 72 - Director → ME
    2009-07-21 ~ 2009-08-31
    IIF 34 - Secretary → ME
    2003-10-13 ~ 2004-02-01
    IIF 8 - Secretary → ME
    2004-04-19 ~ 2008-12-31
    IIF 21 - Secretary → ME
  • 9
    DAISY COMMUNICATIONS LTD.
    - now 04145329
    LOCKBAND LIMITED - 2001-06-19
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2009-07-21 ~ 2009-08-31
    IIF 66 - Director → ME
    2009-07-21 ~ 2009-08-31
    IIF 39 - Secretary → ME
  • 10
    DAISY CORPORATE SERVICES LIMITED - now 04166889, 14939062, 15532524
    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 (6 parents)
    Officer
    2013-02-19 ~ 2013-05-01
    IIF 87 - Secretary → ME
  • 11
    DAISY DATA SOLUTIONS LIMITED - now
    XTML HOLDINGS LIMITED
    - 2010-08-10 04787104
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08 00633255, 00646234, 01102869... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2009-08-31
    IIF 79 - Director → ME
    2003-07-18 ~ 2008-12-31
    IIF 54 - Director → ME
    2003-10-13 ~ 2004-02-01
    IIF 7 - Secretary → ME
    2009-07-21 ~ 2009-08-31
    IIF 35 - Secretary → ME
    2004-04-19 ~ 2008-12-31
    IIF 18 - Secretary → ME
  • 12
    DAISY DIGITAL LIMITED - now
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05 09127507
    VIALTUS SOLUTIONS LIMITED
    - 2014-04-11 06776769 02911668, 03415963
    VIALTUS LIMITED - 2009-03-19 02911668
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2009-07-21 ~ 2009-08-31
    IIF 68 - Director → ME
    2009-07-21 ~ 2009-08-31
    IIF 40 - Secretary → ME
  • 13
    DAISY DIGITAL MEDIA LIMITED - now 02897948, 09112720
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26 02897948, 04211657
    DAISY WHOLESALE LIMITED - 2010-12-01 02612286, 04211657
    TEMPEST TECHNOLOGY LIMITED
    - 2010-06-16 03215431 05589159
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2009-07-21 ~ 2009-08-31
    IIF 75 - Director → ME
  • 14
    DAISY HOLDINGS LIMITED - now
    DAISY GROUP LIMITED - 2016-09-22 06948160, 09203980
    DAISY GROUP PLC
    - 2015-01-26 03974683 06948160, 09203980
    FREEDOM4 GROUP PLC
    - 2009-07-20 03974683 03571046
    FREEDOM4 COMMUNICATIONS PLC
    - 2008-07-08 03974683
    PIPEX COMMUNICATIONS PLC.
    - 2008-03-03 03974683
    GX NETWORKS PLC.
    - 2003-10-29 03974683 03099286, 05306504, SC115367
    ZIPCOM PLC
    - 2003-03-06 03974683
    MAWLAW 491 PLC
    - 2000-04-17 03974683
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-04-12 ~ 2009-08-31
    IIF 43 - Director → ME
    2000-04-12 ~ 2003-01-27
    IIF 5 - Secretary → ME
    2003-09-09 ~ 2004-01-02
    IIF 4 - Secretary → ME
    2004-04-19 ~ 2009-08-31
    IIF 10 - Secretary → ME
  • 15
    DAISY PARTNER SERVICES LIMITED - now 02897943, 02897948
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31 01466217, 02897943
    COMPULINK INFORMATION EXCHANGE LIMITED
    - 2019-03-26 01878902
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2009-07-21 ~ 2009-08-31
    IIF 77 - Director → ME
    2003-07-18 ~ 2008-12-31
    IIF 60 - Director → ME
    2003-10-13 ~ 2004-02-01
    IIF 3 - Secretary → ME
    2004-04-19 ~ 2008-12-31
    IIF 16 - Secretary → ME
    2009-07-21 ~ 2009-08-31
    IIF 29 - Secretary → ME
  • 16
    DAMOVO UK LIMITED - now 04166889
    X T M L LIMITED
    - 2015-07-01 03174637
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-18 ~ 2008-12-31
    IIF 57 - Director → ME
    2009-07-21 ~ 2009-08-31
    IIF 69 - Director → ME
    2004-04-19 ~ 2008-12-31
    IIF 20 - Secretary → ME
    2003-10-13 ~ 2004-02-01
    IIF 2 - Secretary → ME
    2009-07-21 ~ 2009-08-31
    IIF 33 - Secretary → ME
  • 17
    FREEDOM4 ACCESS LIMITED
    - now 03152569
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED
    - 2008-03-04 03152569
    FIRSTNET SERVICES LIMITED - 2003-11-18
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2006-06-29 ~ 2009-08-31
    IIF 81 - Director → ME
    2003-08-28 ~ 2006-03-31
    IIF 46 - Director → ME
    2003-10-13 ~ 2004-02-01
    IIF 6 - Secretary → ME
    2004-04-19 ~ 2009-08-31
    IIF 42 - Secretary → ME
  • 18
    FREEDOM4 LIMITED
    - now 05751878
    PIPEX WIRELESS LIMITED
    - 2007-10-02 05751878
    NEWINCCO 537 LIMITED
    - 2006-04-18 05751878 00051462, 00688310, 01895342... (more)
    3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-31 ~ 2009-09-15
    IIF 12 - Secretary → ME
  • 19
    GX NETWORKS UK LIMITED
    - now 03584619 03099286
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-21 ~ 2009-08-31
    IIF 74 - Director → ME
    2002-10-23 ~ 2008-12-31
    IIF 76 - Director → ME
    2004-04-19 ~ 2008-12-31
    IIF 32 - Secretary → ME
    2009-07-21 ~ 2009-08-31
    IIF 37 - Secretary → ME
    2002-10-23 ~ 2004-02-01
    IIF 27 - Secretary → ME
  • 20
    HOST EUROPE CORPORATION LTD
    - now 06448185
    MANCHESTER HOLDCO LIMITED - 2008-03-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-02 ~ 2008-12-31
    IIF 53 - Director → ME
  • 21
    HOST EUROPE EIGHT LIMITED - now
    WEBFUSION LIMITED - 2009-10-13 06776709, 05306504
    GXN LIMITED
    - 2009-04-08 SC115367
    GX NETWORKS LIMITED
    - 2003-03-06 SC115367 03099286, 03974683, 05306504
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2002-10-23 ~ 2008-12-31
    IIF 44 - Director → ME
    2002-10-23 ~ 2004-02-01
    IIF 24 - Secretary → ME
    2004-04-19 ~ 2008-12-31
    IIF 13 - Secretary → ME
  • 22
    HOST EUROPE FOUR LIMITED - now
    HOST EUROPE LIMITED
    - 2009-02-26 03783811 06524111, 06527428
    HOST EUROPE PLC
    - 2004-12-21 03783811 06524111, 06527428
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-06-03 ~ 2008-12-31
    IIF 55 - Director → ME
    2004-07-02 ~ 2008-12-31
    IIF 17 - Secretary → ME
  • 23
    HOST EUROPE GROUP LTD
    - now 06448186 08509568
    MANCHESTER MIDCO LIMITED - 2008-03-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-02 ~ 2008-12-31
    IIF 58 - Director → ME
  • 24
    HOST EUROPE HOLDINGS LTD
    - now 06448160
    MANCHESTER ACQUISITIONCO LIMITED - 2008-03-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-02 ~ 2008-12-31
    IIF 61 - Director → ME
  • 25
    HOST EUROPE LIMITED - now 03783811, 06524111
    HOST EUROPE WVS LTD
    - 2011-11-02 06527428
    LION BIDCO 2 LIMITED - 2008-03-14
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-02 ~ 2008-12-31
    IIF 50 - Director → ME
  • 26
    HOST EUROPE NINE LIMITED - now
    HOST EUROPE LIMITED - 2011-10-21 03783811, 06527428
    HOST EUROPE 123 LIMITED
    - 2009-02-26 06524111 03783811, 06527428
    LION BIDCO LTD
    - 2008-06-11 06524111
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-02 ~ 2008-12-31
    IIF 51 - Director → ME
  • 27
    KX U LIMITED
    10366356
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-09-08 ~ 2018-07-06
    IIF 93 - Director → ME
  • 28
    MY SERVASSURE LIMITED - now
    DAISY NEWCO 1 LIMITED
    - 2010-05-04 04808553 06977942
    DAISY TELECOMS LIMITED
    - 2009-08-12 04808553 03561536, 06977942
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-21 ~ 2009-08-31
    IIF 70 - Director → ME
    2009-07-21 ~ 2009-08-31
    IIF 28 - Secretary → ME
  • 29
    PIPEX COMMUNICATIONS SERVICES LIMITED
    - now 03059016
    GX NETWORKS SERVICES LIMITED
    - 2003-11-18 03059016
    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 12035522
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-10-23 ~ 2007-09-13
    IIF 65 - Director → ME
    2002-10-23 ~ 2004-02-01
    IIF 88 - Secretary → ME
    2004-04-19 ~ 2007-09-13
    IIF 89 - Secretary → ME
  • 30
    PIPEX INTERNET LIMITED
    - now 05306519 03137499, 03681511
    NILDRAM LIMITED
    - 2006-01-30 05306519 03299919
    PIPEX HOLDINGS TWO LIMITED
    - 2005-02-01 05306519
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-12-07 ~ 2007-09-13
    IIF 45 - Director → ME
    2004-12-07 ~ 2007-09-13
    IIF 90 - Secretary → ME
  • 31
    PIPEX UK LIMITED - now
    PIPEX HOMECALL LIMITED
    - 2008-09-29 04063120
    CAUDWELL COMMUNICATIONS LIMITED
    - 2006-05-05 04063120 02047711, 03234240, 05114232
    REACH TELECOM LIMITED - 2004-01-23
    GRINDCO 318 LIMITED - 2000-10-19 03169069, 03191277, 03193849... (more)
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-03-22 ~ 2007-09-13
    IIF 47 - Director → ME
    2006-03-22 ~ 2007-09-13
    IIF 91 - Secretary → ME
  • 32
    SUPANAMES LIMITED - now
    SUPANETWORK LIMITED
    - 2011-10-25 04365792
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-07-17 ~ 2008-12-31
    IIF 73 - Director → ME
    2006-07-17 ~ 2008-12-31
    IIF 11 - Secretary → ME
  • 33
    SWITCH2 TELECOMS LIMITED
    - now 05199682
    AMG1 LIMITED - 2005-01-13
    348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-09-13
    IIF 48 - Director → ME
    2006-06-30 ~ 2007-09-13
    IIF 14 - Secretary → ME
  • 34
    THE CALLCENTRE SERVICE LIMITED - now
    TELEDATA LIMITED - 1997-12-29 02537946
    DIRECT CALL LIMITED
    - 1994-04-26 02086507
    JORKINS LIMITED
    - 1987-02-25 02086507
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-09-08
    IIF 85 - Director → ME
  • 35
    THRIVE TELECOM LIMITED - now
    FREEDOM4 WIFI LIMITED
    - 2010-08-24 06549666
    FREEDOM4:WIFI LIMITED
    - 2008-07-11 06549666
    5 Roundwood Avenue, Stockley Park, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    2008-03-31 ~ 2009-09-15
    IIF 31 - Secretary → ME
  • 36
    TRANSIGENT LIMITED
    - now 04361903
    PATHBEACH LIMITED - 2002-03-28
    5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2002-10-23 ~ 2008-12-31
    IIF 78 - Director → ME
    2002-10-23 ~ 2004-02-01
    IIF 26 - Secretary → ME
    2004-04-19 ~ 2008-12-31
    IIF 30 - Secretary → ME
  • 37
    VIALTUS HOLDINGS LIMITED
    06904951
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2009-08-31
    IIF 67 - Director → ME
    2009-07-21 ~ 2009-08-31
    IIF 36 - Secretary → ME
  • 38
    VIALTUS LIMITED
    - now 02911668 06776769
    VIALTUS SOLUTIONS LIMITED - 2009-03-19 03415963, 06776769
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-21 ~ 2009-08-31
    IIF 71 - Director → ME
    2002-10-23 ~ 2008-12-31
    IIF 59 - Director → ME
    2002-10-23 ~ 2004-02-01
    IIF 23 - Secretary → ME
    2009-07-21 ~ 2009-08-31
    IIF 38 - Secretary → ME
    2004-04-19 ~ 2008-12-31
    IIF 15 - Secretary → ME
  • 39
    VODAFONE ENTERPRISE EQUIPMENT LIMITED - now
    CABLE & WIRELESS GLOBAL MARKETS EQUIPMENT LIMITED - 2013-11-22
    CABLE AND WIRELESS BUSINESS NETWORKS LIMITED
    - 1999-02-26 01648524
    CABLE AND WIRELESS (MERCURY INVESTMENT) LIMITED - 1993-10-14
    MERCURY INVESTMENT LIMITED. - 1987-12-11
    B.M.B. - MERCURY LIMITED - 1984-07-04
    TRUSHELFCO (NO. 474) LIMITED - 1982-08-27 01184635, 01233998, 01238892... (more)
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    1997-03-12 ~ 1997-12-05
    IIF 62 - Director → ME
  • 40
    VODAFONE M.C. MOBILE SERVICES LIMITED - now
    M C MOBILE SERVICES LIMITED - 1999-04-15
    MERCURY COMMUNICATIONS MOBILE SERVICES LIMITED
    - 1999-03-09 01457704
    MERCURY CARPHONE PLC
    - 1993-09-29 01457704
    THE CARPHONE GROUP PLC
    - 1989-12-05 01457704
    CARPHONE CONSULTANTS LIMITED
    - 1987-11-05 01457704
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    ~ 1995-03-20
    IIF 83 - Director → ME
  • 41
    WEBFUSION INTERNET SOLUTIONS LIMITED
    04789731 03756763
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-06-03 ~ 2008-12-31
    IIF 56 - Director → ME
    2004-07-02 ~ 2008-12-31
    IIF 19 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.