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

Mr Christopher David Goodman

    Related profiles found in government register
  • Mr Christopher David Goodman
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 1 IIF 2
  • Mr Christopher David Goodman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 46 - 50 Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 3
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 4 IIF 5
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 6
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Bellows, Bramlands Lane, Woodmancote, Henfield, BN5 9TG, England

      IIF 10
    • icon of address 30, Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP

      IIF 11
    • icon of address Wensum Mount Business Park, Low Road, Norwich, Norfolk, NR6 5AQ, United Kingdom

      IIF 12
    • icon of address Danelea, Dane Road, Seaford, BN25 1DU, England

      IIF 13
    • icon of address Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 14
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 15 IIF 16 IIF 17
    • icon of address Focus House, Ham Road, Shoreham-by-sea, East Sussex, BN43 6PA, United Kingdom

      IIF 21
    • icon of address Europa House, Southwick Square, Southwick, West Sussex, BN42 4FJ

      IIF 22 IIF 23
  • Goodman, Christopher David
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 29 IIF 30
    • icon of address Upper Horton Farm, House, Henfield Road Small Dole, Henfield, West Sussex, BN5 9XH

      IIF 31
    • icon of address Focus House, Ham Road, Shoreham By Sea, West Sussex, BN43 6PA, United Kingdom

      IIF 32
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 33 IIF 34 IIF 35
    • icon of address 50, Alderley Road, Wilmslow, Cheshire, SK9 1NY, England

      IIF 39
    • icon of address 50, Alderley Road, Wilmslow, Cheshire, SK9 1NY, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Goodman, Christopher David
    British managindirector born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 43
  • Goodman, Christopher David
    British none born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, United Kingdom

      IIF 44
  • Mr Christopher David Goodman
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 45 IIF 46
  • Chris Goodman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 47
  • Goodman, Christopher David
    British associate director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 48
  • Goodman, Christopher David
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Church Street, Brighton, BN1 1UJ, England

      IIF 49
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 50
    • icon of address 4, North Guildry Street, Elgin, Morayshire, IV30 1JR

      IIF 51
    • icon of address Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA, United Kingdom

      IIF 52
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 53
  • Goodman, Christopher David
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 139
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 140
  • Goodman, Christopher David
    English company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 12 Castletown, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 141
  • Goodman, Christopher David
    English director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, United Kingdom

      IIF 142 IIF 143 IIF 144
    • icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 145 IIF 146
  • Goodman, Christopher David
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Castletown, Upper Beeding, Steyning, West Sussex, BN44 3TR, England

      IIF 147
  • Goodman, Christopher David
    British

    Registered addresses and corresponding companies
    • icon of address Europa House, Southwick Square, Southwick, Brighton, East Sussex, BN42 4FJ

      IIF 148
  • Goodman, Christopher David
    British director

    Registered addresses and corresponding companies
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 149
  • Goodman, Chris
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 12 Castletown, Upper Beeding, Steyning, BN44 3TR, England

      IIF 150
child relation
Offspring entities and appointments
Active 62
  • 1
    FOCUS TELECOMS (NORTHERN) LIMITED - 2012-12-07
    icon of address Europa House Southwick Square, Southwick, Brighton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -57 GBP2015-11-30
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address Europa House Southwick Square, Southwick, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 148 - Secretary → ME
  • 3
    SEMBLE NETWORK LIMITED - 2024-01-06
    PROJECT DIRT LIMITED - 2020-05-30
    icon of address 3 Garrick Street, First Floor, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -524,343 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 141 - Director → ME
  • 4
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7 GBP2018-11-30
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Europa House Southwick Square, Southwick, Brighton, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Europa House Southwick Square, Southwick, Brighton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,421 GBP2016-11-30
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -48,884 GBP2022-11-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 80 - Director → ME
  • 9
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,269 GBP2022-11-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 89 - Director → ME
  • 10
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,273 GBP2022-11-30
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 100 - Director → ME
  • 12
    icon of address Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -317,787 GBP2021-11-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    178 GBP2019-11-30
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 108 - Director → ME
  • 14
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,910,297 GBP2021-11-30
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 111 - Director → ME
  • 15
    icon of address Danelea, Dane Road, Seaford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Focus House, Ham Rd, Shoreham-by-sea, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -150,743 GBP2019-11-30
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 91 - Director → ME
  • 19
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    206 GBP2019-11-30
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 103 - Director → ME
  • 20
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,073 GBP2019-11-30
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 70 - Director → ME
  • 21
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 53 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 95 - Director → ME
    icon of calendar 2004-07-01 ~ now
    IIF 149 - Secretary → ME
  • 22
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -10,729 GBP2021-11-30
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 97 - Director → ME
  • 23
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 68 - Director → ME
  • 24
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,385 GBP2022-11-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 102 - Director → ME
  • 25
    FOCUS 4 IT LIMITED - 2011-02-25
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    988 GBP2019-11-30
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 71 - Director → ME
  • 26
    icon of address Europa House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 136 - Director → ME
  • 27
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    410 GBP2017-11-30
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 28
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,619 GBP2019-11-30
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 85 - Director → ME
  • 29
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 30
    icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    945,981 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 145 - Director → ME
  • 31
    icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,700,516 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Bellows Bramlands Lane, Woodmancote, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,746 GBP2024-11-30
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    FORMAN COMPUTER SERVICES LIMITED - 1999-09-15
    TECHNICAL RESPONSE TEAM LIMITED - 2009-12-12
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    971,106 GBP2021-11-30
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 109 - Director → ME
  • 34
    XTEL COMMS (NORTHERN) LIMITED - 2009-10-08
    XTEL (UK) LTD - 2011-05-24
    icon of address Connect House, Unit A, Millshaw Business Park, Global Avenue, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    52,515 GBP2023-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 63 - Director → ME
  • 35
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,266 GBP2022-11-30
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 78 - Director → ME
  • 36
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 118 - Director → ME
  • 37
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    206,460 GBP2019-11-30
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 38
    NOSTOPPINGIT LTD - 2003-07-03
    WATTS MARKETING LIMITED - 2000-07-12
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,351 GBP2022-11-30
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 81 - Director → ME
  • 39
    icon of address Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -582,267 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 137 - Director → ME
  • 40
    icon of address Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,355 GBP2024-03-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 150 - Director → ME
  • 41
    icon of address Mulberry House The Bostal, Upper Beeding, Steyning, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,836 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 138 - Director → ME
  • 42
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 43
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 59 - Director → ME
  • 44
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -343,026 GBP2021-11-30
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 99 - Director → ME
  • 45
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 114 - Director → ME
  • 46
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -112,966 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 124 - Director → ME
  • 47
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    237,112 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 123 - Director → ME
  • 48
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 120 - Director → ME
  • 49
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    510,495 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 125 - Director → ME
  • 50
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    53,526 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 126 - Director → ME
  • 51
    M.K.R. LIMITED - 2008-06-20
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,071 GBP2019-11-30
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 96 - Director → ME
  • 52
    icon of address Europa House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 135 - Director → ME
  • 53
    icon of address 30 Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    RTF NETWORKS LIMITED - 2011-12-09
    icon of address Europa House Southwick Square, Southwick, Brighton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 44 - Director → ME
  • 55
    OLINE NETWORKS LIMITED - 2012-02-14
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,625 GBP2019-11-30
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 53 - Director → ME
  • 56
    icon of address Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,322 GBP2022-11-30
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 52 - Director → ME
  • 57
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,263,837 GBP2021-11-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 88 - Director → ME
  • 58
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    207,997 GBP2021-11-30
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 35 - Director → ME
  • 60
    icon of address Innovation House Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -36,936 GBP2022-04-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 104 - Director → ME
  • 61
    WELCOME UTILITIES LIMITED - 2002-12-09
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    590,302 GBP2021-11-30
    Officer
    icon of calendar 2020-05-31 ~ dissolved
    IIF 143 - Director → ME
  • 62
    icon of address Europa House, Southwick Square, Southwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 133 - Director → ME
Ceased 68
  • 1
    BRIGHT NINE LTD - 2020-06-17
    BRIGHT PM LIMITED - 2017-09-27
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    210,097 GBP2023-03-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-06-28
    IIF 72 - Director → ME
  • 2
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    76,441 GBP2023-04-30
    Officer
    icon of calendar 2023-09-29 ~ 2024-06-28
    IIF 26 - Director → ME
  • 3
    BROAD STREET PROPERTIES (HOVE) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2016-04-05
    IIF 49 - Director → ME
  • 4
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-06-28
    IIF 28 - Director → ME
  • 5
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-06-28
    IIF 25 - Director → ME
  • 6
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    31,975,269 GBP2021-11-30
    Officer
    icon of calendar 2021-01-20 ~ 2024-06-28
    IIF 121 - Director → ME
  • 7
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    119,730 GBP2023-11-30
    Officer
    icon of calendar 2019-05-08 ~ 2024-06-28
    IIF 90 - Director → ME
  • 8
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,287,011 GBP2022-11-30
    Officer
    icon of calendar 2022-09-02 ~ 2024-06-28
    IIF 36 - Director → ME
  • 9
    DATASHARP (SOUTH WEST) LIMITED - 2000-11-28
    COPIER PRODUCTS (SOUTH WEST) LIMITED - 1986-10-02
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,505 GBP2024-03-31
    Officer
    icon of calendar 2024-02-29 ~ 2024-06-28
    IIF 84 - Director → ME
  • 10
    icon of address Focus House, Ham Rd, Shoreham-by-sea, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2024-07-03
    IIF 139 - Director → ME
  • 11
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2024-07-03
    IIF 43 - Director → ME
  • 12
    WEBB GAMBERT LIMITED - 2008-07-08
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    79,791 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-04-26 ~ 2024-06-28
    IIF 27 - Director → ME
  • 13
    icon of address 41 Selangor Avenue, Emsworth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,362 GBP2017-01-31
    Officer
    icon of calendar 2007-10-12 ~ 2013-06-17
    IIF 31 - Director → ME
  • 14
    DAWNBEST LIMITED - 2009-12-23
    ETHOS VOICE AND DATA HOLDINGS LIMITED - 2022-04-08
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,304,291 GBP2021-05-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-06-28
    IIF 130 - Director → ME
  • 15
    ETHOS VOICE AND DATA LIMITED - 2022-04-08
    SAGEFIELD LIMITED - 2009-09-18
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,169,611 GBP2021-05-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-06-28
    IIF 122 - Director → ME
  • 16
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-13 ~ 2024-07-03
    IIF 144 - Director → ME
  • 17
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-13 ~ 2024-07-03
    IIF 142 - Director → ME
  • 18
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    206 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,073 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 5 - Has significant influence or control OE
  • 20
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 53 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ECLIPSE (BIDCO) LIMITED - 2025-05-02
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ 2024-07-03
    IIF 140 - Director → ME
  • 22
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    -19,270 GBP2023-11-30
    Officer
    icon of calendar 2019-05-23 ~ 2024-06-28
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2024-02-14
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,385 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 22 - Has significant influence or control OE
  • 24
    FOCUS 4 IT LIMITED - 2011-02-25
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    988 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    IIF 3 - Has significant influence or control OE
  • 25
    BOSS TELECOM LTD. - 2014-05-27
    SCOTHUB LTD - 2014-10-06
    icon of address 4 North Guildry Street, Elgin, Morayshire
    Active Corporate (2 parents)
    Equity (Company account)
    -10,588 GBP2021-09-30
    Officer
    icon of calendar 2014-12-10 ~ 2017-10-31
    IIF 51 - Director → ME
  • 26
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,508 GBP2024-11-30
    Officer
    icon of calendar 2011-09-21 ~ 2024-05-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 17 - Has significant influence or control OE
  • 27
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    542,004 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-06-28
    IIF 127 - Director → ME
  • 28
    GB TELECOM (SCOTLAND) LIMITED - 2014-12-02
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    325,548 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-06-28
    IIF 128 - Director → ME
  • 29
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    844,132 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-06-28
    IIF 116 - Director → ME
  • 30
    icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    945,981 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-19 ~ 2023-04-05
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Focus House, Ham Road, Shoreham By Sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2024-06-28
    IIF 67 - Director → ME
  • 32
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-16 ~ 2024-06-28
    IIF 119 - Director → ME
  • 33
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,149,074 GBP2024-02-29
    Officer
    icon of calendar 2024-03-12 ~ 2024-06-28
    IIF 83 - Director → ME
  • 34
    icon of address Oykel House, Cradlehall Business Park, Inverness
    Active Corporate (5 parents)
    Equity (Company account)
    932,651 GBP2021-11-30
    Officer
    icon of calendar 2021-04-09 ~ 2024-06-28
    IIF 113 - Director → ME
  • 35
    SWITCHTRANS LIMITED - 1989-12-12
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-02 ~ 2024-06-28
    IIF 37 - Director → ME
  • 36
    INCOM (HOLDINGS) LIMITED - 2017-09-23
    KEOCO 227 LIMITED - 2004-01-28
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-02 ~ 2024-06-28
    IIF 38 - Director → ME
  • 37
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2024-06-28
    IIF 34 - Director → ME
  • 38
    AVOCADO IT LIMITED - 2012-08-01
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    545,408 GBP2021-11-30
    Officer
    icon of calendar 2020-03-06 ~ 2024-06-28
    IIF 105 - Director → ME
  • 39
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ 2024-06-28
    IIF 75 - Director → ME
  • 40
    RAINBOW GLOBAL NETWORK SERVICES LLP - 2016-03-23
    CLOUD NUMBER NINE LLP - 2009-08-24
    icon of address Chimhams Barn, West Kingsdown Farm, West Kingsdown, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2016-03-02
    IIF 147 - LLP Member → ME
  • 41
    DATASHARP (HOLDINGS) LIMITED - 2019-01-28
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,498,490 GBP2024-03-31
    Officer
    icon of calendar 2024-02-29 ~ 2024-06-28
    IIF 112 - Director → ME
  • 42
    INFINITY SOFTWARE CONSULTING LTD - 2024-05-20
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-06-28
    IIF 101 - Director → ME
  • 43
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,555 GBP2022-04-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-06-28
    IIF 94 - Director → ME
  • 44
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,222,257 GBP2023-06-30
    Officer
    icon of calendar 2024-04-10 ~ 2024-06-28
    IIF 74 - Director → ME
  • 45
    icon of address The Glade Newick Hill, Newick, Lewes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,430 GBP2023-11-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-01-24
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-01-24
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    ON LINE SYSTEM (MAINTENANCE) LIMITED - 1998-02-20
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    456,333 GBP2022-04-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-06-28
    IIF 79 - Director → ME
  • 47
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,020,852 GBP2022-04-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-06-28
    IIF 82 - Director → ME
  • 48
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-05-13 ~ 2024-06-28
    IIF 69 - Director → ME
  • 49
    icon of address Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -582,267 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ 2023-04-05
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2023-04-05
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    icon of address Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,355 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-20 ~ 2023-05-15
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2012-06-25 ~ 2021-07-01
    IIF 54 - Director → ME
  • 52
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ 2024-06-28
    IIF 73 - Director → ME
  • 53
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    93,914 GBP2022-04-30
    Officer
    icon of calendar 2022-06-01 ~ 2024-06-28
    IIF 132 - Director → ME
  • 54
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,976,217 GBP2021-11-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-06-28
    IIF 129 - Director → ME
  • 55
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    810,261 GBP2023-11-30
    Officer
    icon of calendar 2014-01-21 ~ 2024-06-28
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-29
    IIF 12 - Has significant influence or control OE
  • 56
    icon of address 22 Grenville Street, St. Helier, Je4 8px, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2024-07-03
    IIF 32 - Director → ME
  • 57
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    5,784,608 GBP2021-11-30
    Officer
    icon of calendar 2021-02-09 ~ 2024-06-28
    IIF 87 - Director → ME
  • 58
    SOUTH WEST TELECOMS GROUP LIMITED - 1998-03-02
    SOUTHWEST TELECOMS LIMITED - 1995-08-25
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,339,346 GBP2020-12-31
    Officer
    icon of calendar 2021-02-09 ~ 2024-06-28
    IIF 110 - Director → ME
  • 59
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-03 ~ 2024-06-28
    IIF 115 - Director → ME
  • 60
    SPIRE TELECOMMUNICATIONS LIMITED - 2001-03-28
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    375,690 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-06-28
    IIF 33 - Director → ME
  • 61
    S.W.T. SERVICE LIMITED - 1995-12-14
    S.W.T FINANCE LIMITED - 2019-05-01
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,842,108 GBP2021-11-30
    Officer
    icon of calendar 2021-02-09 ~ 2024-06-28
    IIF 92 - Director → ME
  • 62
    SWC UTILITIES LIMITED - 2019-10-11
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    -463 GBP2022-11-30
    Officer
    icon of calendar 2021-02-09 ~ 2024-06-28
    IIF 93 - Director → ME
  • 63
    TAURUS BUSINESS EQUIPMENT LIMITED - 2003-01-22
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    424,309 GBP2021-11-30
    Officer
    icon of calendar 2021-06-30 ~ 2024-06-28
    IIF 117 - Director → ME
  • 64
    ONLINE TELECOMS LIMITED - 2013-03-26
    icon of address Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    104,735 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2019-09-05
    IIF 64 - Director → ME
  • 65
    ZEST4 HOLDCO LIMITED - 2021-09-15
    icon of address 50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2024-07-03
    IIF 42 - Director → ME
  • 66
    ALL COMMUNICATIONS LIMITED - 2019-08-09
    icon of address 50 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,129,571 GBP2023-03-31
    Officer
    icon of calendar 2023-01-20 ~ 2024-07-03
    IIF 39 - Director → ME
  • 67
    IOT HOLDCO LIMITED - 2021-09-15
    icon of address 50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2024-07-03
    IIF 40 - Director → ME
  • 68
    IOT NEWCO LIMITED - 2021-09-15
    icon of address 50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-20 ~ 2024-07-03
    IIF 41 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.