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 Nigel Brocklehurst

    Related profiles found in government register
  • Mr Nigel Brocklehurst
    British born in June 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 1
  • Mr Nigel Kevin Brocklehurst
    British born in June 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 2 IIF 3
    • icon of address Pembroke G02, V + A Marina, West Quay Road Waterfront, Cape Town, 8001, South Africa

      IIF 4
  • Mr Nigel Kevin Brocklehurst
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, New Pond Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SU

      IIF 5 IIF 6
  • Mr Nigel Kevin Brocklehurst
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 7
    • icon of address Minerva House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 8
  • Brockenhurst, Nigel Kevin
    British landlord born in June 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Unit 9, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN

      IIF 9
  • Brocklehurst, Nigel Kevin
    British born in June 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 10
    • icon of address 35, New Pond Road, Holmer Green, High Wycombe, HP15 6SU, England

      IIF 11
    • icon of address 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 12
  • Brocklehurst, Nigel Kevin
    British born in April 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 1st Floor Unit D2 Minerva House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, United Kingdom

      IIF 13
  • Brocklehurst, Nigel Kevin
    born in June 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 14 IIF 15
  • Brocklehurst, Nigel
    British director born in June 1963

    Registered addresses and corresponding companies
  • Brocklehurst, Nigel
    British personnel officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Merton House, Merton Road Southfields, London, SW18 5LA

      IIF 77
  • Brocklehurst, Nigel Kevin
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 78
    • icon of address 33, New Pond Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SU, England

      IIF 79
    • icon of address 35, New Pond Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SU, England

      IIF 80
    • icon of address 1st Floor Unit D2, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 81 IIF 82
    • icon of address Minerva House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 83
  • Brocklehurst, Nigel Kevin
    British landlord born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Broadway, Peterborough, PE1 1SQ, England

      IIF 84
  • Brocklehurst, Nigel Kevin
    British landlord born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 85
    • icon of address 20, The Landings, Station Road, South Cerney, Glos, GL7 5LU

      IIF 86
  • Brocklehurst, Nigel Kevin
    British property manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, New Pond Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SU, England

      IIF 87
  • Brocklehurst, Nigel Kevin
    British property

    Registered addresses and corresponding companies
    • icon of address 35, New Pond Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SU, England

      IIF 88
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,479 GBP2024-10-31
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 81 - Director → ME
  • 2
    icon of address 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,537 GBP2024-03-31
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 82 - Director → ME
  • 3
    icon of address Commerce House, 18 West Street, Bourne, Lincs, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 86 - Director → ME
  • 4
    MARKET HOMES(KNEBWORTH) LTD - 2017-03-14
    icon of address 1st Floor Unit D2 Minerva House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,173 GBP2024-11-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    224 GBP2024-06-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 78 - Director → ME
  • 6
    REGALFIELD PROPERTY MANAGEMENT LIMITED - 1997-01-30
    icon of address C/o Thetford Block Management Ltd 8 Grass Yard, Kimbolton, Huntingdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    13,257 GBP2024-12-31
    Officer
    icon of calendar 2006-04-28 ~ now
    IIF 79 - Director → ME
  • 7
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,290,084 GBP2024-03-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,170,200 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address 1st Floor, Minerva House, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-06-30
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 46 Coatham Road, Redcar, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,745 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,612,700 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 35 New Pond Road, Holmer Green, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-08
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 63
  • 1
    SUTTON RIDGE LIMITED - 1995-11-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 71 - Director → ME
  • 2
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 33 - Director → ME
  • 3
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 43 - Director → ME
  • 4
    PROJECT TELECOM DISTRIBUTION LIMITED - 1999-07-08
    MELTON CARPET REMNANTS LIMITED - 1987-09-17
    ACORN COMMUNICATIONS (EASTERN) LIMITED - 1998-04-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2004-08-01
    IIF 45 - Director → ME
  • 5
    RANGENOW LIMITED - 1986-09-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 50 - Director → ME
  • 6
    WIREDRY LIMITED - 2000-03-29
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-05 ~ 2004-08-01
    IIF 67 - Director → ME
  • 7
    GUARDSURE PLC - 1996-10-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2004-08-01
    IIF 70 - Director → ME
  • 8
    MOBILE TELECOMMUNICATIONS EUROPE PLC - 1992-01-13
    EMTEL EUROPE PLC - 2010-03-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 23 - Director → ME
  • 9
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 64 - Director → ME
  • 10
    icon of address Brookwood House, 84 Brookwood Road, Southfields, London
    Active Corporate (4 parents)
    Equity (Company account)
    47,584 GBP2024-12-31
    Officer
    icon of calendar ~ 2012-01-02
    IIF 77 - Director → ME
  • 11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 75 - Director → ME
  • 12
    icon of address 4 Sidings Court, Doncaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    45 GBP2024-03-24
    Officer
    icon of calendar 2015-11-28 ~ 2016-03-19
    IIF 9 - Director → ME
    icon of calendar 2011-09-09 ~ 2014-08-10
    IIF 85 - Director → ME
  • 13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 65 - Director → ME
  • 14
    KEEZEN LIMITED - 1985-02-21
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 55 - Director → ME
  • 15
    MOBILE PHONE CENTRE (SUPPLIES) LIMITED - 1992-03-06
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 62 - Director → ME
  • 16
    STEVTON (NO. 87) LIMITED - 1996-03-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 76 - Director → ME
  • 17
    MOBILE TELECOMMUNICATION GROUP PUBLIC LIMITED COMPANY - 1993-02-05
    MOBILE TELECOM PLC - 2010-03-30
    NAVYWOOD PLC - 1987-03-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 24 - Director → ME
  • 18
    SANMAYO LIMITED - 2001-11-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2004-08-01
    IIF 54 - Director → ME
  • 19
    GIANTVAST LIMITED - 1988-11-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 39 - Director → ME
  • 20
    icon of address 35 New Pond Road, Holmer Green, High Wycombe, Buckinghamshire
    Dissolved Corporate
    Equity (Company account)
    9 GBP2018-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2018-12-05
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-12-05
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    PREMIUM COMMUNICATION PRODUCTS LIMITED - 1995-04-21
    BOLDMELODY LIMITED - 1994-03-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 63 - Director → ME
  • 22
    icon of address 1st Floor Unit D2 Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-09-18 ~ 2022-05-27
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2022-05-27
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THE PEOPLES PHONE COMPANY PLC - 1997-03-07
    CELLULAR COMMUNICATIONS CORPORATION PLC - 1994-02-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 72 - Director → ME
  • 24
    DRUMMOND CAPITAL LIMITED - 1995-09-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 51 - Director → ME
  • 25
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 53 - Director → ME
  • 26
    TILTALE LIMITED - 1987-09-11
    icon of address Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 69 - Director → ME
  • 27
    NOTTCOR 147 LIMITED - 2000-12-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2004-08-01
    IIF 56 - Director → ME
  • 28
    WM (2002) LIMITED - 2002-02-15
    IMS TELECOM LIMITED - 2003-09-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2004-08-01
    IIF 58 - Director → ME
  • 29
    ARTLEN LIMITED - 1987-09-11
    PINNACLE CELLULAR LIMITED - 1989-06-15
    icon of address Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 49 - Director → ME
  • 30
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    4U LIMITED - 1997-01-02
    HAJCO 117 LIMITED - 1993-05-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 68 - Director → ME
  • 31
    K & S (475) LIMITED - 2002-10-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 46 - Director → ME
  • 32
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-02-21 ~ 2024-01-01
    IIF 88 - Secretary → ME
  • 33
    TWO-WAY RADIO SERVICE LIMITED - 1999-01-04
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2004-08-01
    IIF 16 - Director → ME
  • 34
    TURNER ONE LIMITED - 1995-06-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 36 - Director → ME
  • 35
    EUROPA SECURITIES LIMITED - 1985-07-19
    EUROPA COMMUNICATIONS LIMITED - 1990-04-09
    UNITING LIMITED - 1985-03-12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 19 - Director → ME
  • 36
    TALKLAND PHONE IN LIMITED - 1996-04-17
    RYCOVE ENTERPRISES LIMITED - 1995-08-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 30 - Director → ME
  • 37
    K & S (283) LIMITED - 1996-12-20
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-19 ~ 2004-08-01
    IIF 73 - Director → ME
  • 38
    VODACENTRE LIMITED - 1997-11-05
    RIEMER ENTERPRISES LIMITED - 1997-07-03
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 18 - Director → ME
  • 39
    UNIQUE-AIR LIMITED - 1985-09-24
    SUMMITSENSE LIMITED - 1985-06-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 60 - Director → ME
  • 40
    GARDENLOCAL LIMITED - 1995-01-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 44 - Director → ME
  • 41
    SCOTTISHPOWER TELECOMMUNICATIONS (SERVICES) LIMITED - 1999-11-10
    SPTS SERVICES LIMITED - 1997-09-03
    RANDOTTE (NO. 426) LIMITED - 1997-03-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 27 - Director → ME
  • 42
    CORPORATE 4U LIMITED - 2003-10-20
    K & S (445) LIMITED - 2001-12-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 57 - Director → ME
  • 43
    FULLIST LIMITED - 1987-12-09
    PROJECT TELECOMMUNICATIONS LIMITED - 2004-01-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-19 ~ 2004-08-01
    IIF 26 - Director → ME
  • 44
    FAREADD LIMITED - 1999-04-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 25 - Director → ME
  • 45
    TACTICAFTER LIMITED - 2003-03-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 38 - Director → ME
  • 46
    VODACOM LIMITED - 1997-08-01
    ALNERY NO.713 LIMITED - 1988-08-19
    V H L COMMUNICATIONS LIMITED - 1994-08-04
    H L COMMUNICATIONS LIMITED - 1993-05-04
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 66 - Director → ME
  • 47
    RACAL-VODAC LIMITED - 1991-09-16
    VODAC LIMITED - 1997-08-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 41 - Director → ME
    icon of calendar 1998-11-23 ~ 2000-01-01
    IIF 52 - Director → ME
  • 48
    RACAL-MILLICOM (OPERATING) LIMITED - 1984-05-10
    RACAL-VIKONICS LIMITED - 1983-05-05
    RACAL-VODAFONE LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2001-04-12
    IIF 40 - Director → ME
    icon of calendar 2002-06-01 ~ 2004-06-01
    IIF 31 - Director → ME
  • 49
    MERCURY CARPHONE PLC - 1993-09-29
    CARPHONE CONSULTANTS LIMITED - 1987-11-05
    M C MOBILE SERVICES LIMITED - 1999-04-15
    THE CARPHONE GROUP PLC - 1989-12-05
    MERCURY COMMUNICATIONS MOBILE SERVICES LIMITED - 1999-03-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2000-02-01
    IIF 34 - Director → ME
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 22 - Director → ME
  • 50
    RACAL-VODATA LIMITED - 1991-09-16
    VODAFONE VALUE ADDED AND DATA SERVICES LIMITED - 2000-06-30
    VODATA LIMITED - 1997-08-01
    VODAFONE VALUE ADDED SERVICES LIMITED - 1998-11-02
    VODATA SERVICES LIMITED - 1991-12-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 29 - Director → ME
  • 51
    ALLDOCK LIMITED - 1997-07-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 21 - Director → ME
  • 52
    AIR CALL COMMUNICATIONS LIMITED - 1997-08-01
    AIR CALL COMMUNICATIONS LIMITED - 1989-05-25
    AIR CALL PAGING LIMITED - 1991-12-18
    GOMATIC LIMITED - 1985-12-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 32 - Director → ME
  • 53
    VODAFONE RETAIL LIMITED - 1997-08-01
    SPRINTACTION LIMITED - 1997-07-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 42 - Director → ME
  • 54
    TALKLAND INTERNATIONAL (UK) LIMITED - 1997-08-01
    EUROPA LEASING LIMITED - 1988-11-25
    EUROPA GROUP LIMITED - 1990-04-12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 20 - Director → ME
  • 55
    AIRETEL LIMITED - 2002-08-20
    GENERALMILE LIMITED - 1987-04-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 61 - Director → ME
  • 56
    AIR CALL COMMUNICATIONS (HOLDINGS) LIMITED - 2000-03-23
    AIR CALL LIMITED - 1987-07-13
    COMPANY NUMBER 874784 LIMITED - 2000-11-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 48 - Director → ME
  • 57
    RACAL-VODAFONE HOLDINGS LIMITED - 1991-09-16
    SHOWHIGH LIMITED - 1988-09-05
    VODAFONE UK LIMITED - 2024-08-21
    VODAFONE (HOLDINGS) LIMITED - 1999-04-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2004-06-01
    IIF 28 - Director → ME
  • 58
    RADIOPAGE LIMITED - 1987-04-01
    RACAL-VODAPAGE LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 35 - Director → ME
  • 59
    CENTRAL CAR TELEPHONE COMPANY LIMITED - 1992-11-04
    BOTHWELL SECURITIES LIMITED - 1987-01-21
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 17 - Director → ME
  • 60
    WOODEND COMMUNICATIONS LIMITED - 1996-11-06
    WOODEND LEASING LIMITED - 1991-06-18
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2004-08-01
    IIF 37 - Director → ME
  • 61
    KINOCARE LIMITED - 1993-01-08
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 59 - Director → ME
  • 62
    PALOPLAN LIMITED - 1991-04-22
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-14 ~ 2004-08-01
    IIF 47 - Director → ME
  • 63
    ELLIS TROWBRIDGE LIMITED - 1993-06-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-08-01
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.