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

Goodman, Christopher David

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3 IIF 4
    • icon of address Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 5 IIF 6
  • 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 7
  • 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 8
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 9
    • icon of address 4, North Guildry Street, Elgin, Morayshire, IV30 1JR

      IIF 10
    • icon of address Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA, United Kingdom

      IIF 11
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 12
  • 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 98
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 99
  • 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 100
  • 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
  • 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 120
  • 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 121
  • 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 122 IIF 123
  • 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 124
  • Goodman, Christopher David
    British

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

      IIF 125
  • Goodman, Christopher David
    British director

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

      IIF 126
  • 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 127
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 128 IIF 129
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 130
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 131 IIF 132 IIF 133
    • icon of address The Bellows, Bramlands Lane, Woodmancote, Henfield, BN5 9TG, England

      IIF 134
    • icon of address 30, Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP

      IIF 135
    • icon of address Wensum Mount Business Park, Low Road, Norwich, Norfolk, NR6 5AQ, United Kingdom

      IIF 136
    • icon of address Danelea, Dane Road, Seaford, BN25 1DU, England

      IIF 137
    • icon of address Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 138
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 139 IIF 140 IIF 141
    • icon of address Focus House, Ham Road, Shoreham-by-sea, East Sussex, BN43 6PA, United Kingdom

      IIF 145
    • icon of address Europa House, Southwick Square, Southwick, West Sussex, BN42 4FJ

      IIF 146 IIF 147
  • 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 148
  • 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 149 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 7 - 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 15 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 125 - 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 1 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 139 - 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 16 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - 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 17 - 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 39 - 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 48 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - 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 59 - 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 101 - 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 67 - 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 70 - Director → ME
  • 15
    icon of address Danelea, Dane Road, Seaford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 106 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – 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 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – 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 50 - 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 62 - 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 29 - 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 54 - Director → ME
    icon of calendar 2004-07-01 ~ now
    IIF 126 - 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 56 - 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 27 - 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 61 - 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 30 - 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 95 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - 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 44 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - 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 5 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - 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 68 - Director → ME
  • 34
    XTEL (UK) LTD - 2011-05-24
    XTEL COMMS (NORTHERN) LIMITED - 2009-10-08
    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 22 - 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 37 - 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 77 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - 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 40 - 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 96 - 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 124 - 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 97 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - 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 18 - 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 58 - 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 73 - 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 83 - 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 82 - 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 79 - 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 84 - 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 85 - 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 55 - 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 94 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Has significant influence or controlOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - 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 121 - 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 12 - 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 11 - 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 47 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - 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 112 - 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 63 - 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 3 - 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 92 - Director → ME
Ceased 68
  • 1
    BRIGHT PM LIMITED - 2017-09-27
    BRIGHT NINE LTD - 2020-06-17
    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 31 - 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 103 - 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 8 - 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 105 - 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 102 - 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 80 - 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 49 - 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 113 - 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 43 - 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 98 - 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 120 - 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 104 - 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 108 - 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 89 - 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 81 - 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 4 - 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 2 - 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 147 - Has significant influence or control OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - 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 129 - 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 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - 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)
    Officer
    icon of calendar 2020-03-06 ~ 2024-07-03
    IIF 99 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2024-02-14
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - 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 146 - 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 127 - 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 10 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 141 - 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 86 - 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 87 - 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 75 - 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 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - 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 26 - 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 78 - 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 42 - 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 72 - 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 114 - 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 115 - 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 111 - 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 64 - 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 34 - 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 100 - 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 71 - 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 60 - 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 53 - 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 33 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-01-24
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - 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 38 - 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 41 - 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 28 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2023-04-05
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 145 - 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 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - 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 13 - 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 32 - 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 91 - 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 88 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-29
    IIF 136 - 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 109 - 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 46 - Director → ME
  • 58
    SOUTHWEST TELECOMS LIMITED - 1995-08-25
    SOUTH WEST TELECOMS GROUP LIMITED - 1998-03-02
    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 69 - 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 74 - 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 110 - Director → ME
  • 61
    S.W.T FINANCE LIMITED - 2019-05-01
    S.W.T. SERVICE LIMITED - 1995-12-14
    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 51 - 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 52 - 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 76 - 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 23 - 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 119 - 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 116 - 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 117 - 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 118 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.