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

Macsween, Angus

    Related profiles found in government register
  • Macsween, Angus
    British ceo born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP, Scotland

      IIF 1
  • Macsween, Angus
    British company director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macsween, Angus
    British director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Ellergreen Road, Bearsden, Glasgow, Lanarkshire, G61 2RJ

      IIF 34
    • icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, G2 8JD, Scotland

      IIF 35
    • icon of address Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP

      IIF 36
    • icon of address 3rd, Floor, 11-21 Paul Street, London, EC2A 4JU, England

      IIF 37 IIF 38
    • icon of address Lister Pavilion, Kelvin Campus, West Of Scotland, Science Park, Glasgow, G20 0SP

      IIF 39
  • Mcsween, Angus
    British co director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP

      IIF 40
  • Mcsween, Angus
    British company director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcsween, Angus
    British director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcsween, Angus
    British director information services born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Ellergreen Road, Bearsden, Glasgow, G61 2RU, Scotland

      IIF 60
  • Mcsween, Angus
    British director of information servic born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Ellergreen Road, Bearsden, Glasgow, G61 2RU, Scotland

      IIF 61 IIF 62
  • Mcsween, Angus
    British group managing director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Ellergreen Road, Bearsden, Glasgow, G61 2RU, Scotland

      IIF 63
  • Macsween, Angus
    British

    Registered addresses and corresponding companies
    • icon of address 5 Ellergreen Road, Bearsden, Glasgow, Lanarkshire, G61 2RJ

      IIF 64 IIF 65
  • Macsween, Angus
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Ellergreen Road, Bearsden, Glasgow, Lanarkshire, G61 2RJ

      IIF 66
  • Mcsween, Angus
    British

    Registered addresses and corresponding companies
  • Mcsween, Angus
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Ellergreen Road, Bearsden, Glasgow, G61 2RU, Scotland

      IIF 73
  • Mcsween, Angus
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 5 Ellergreen Road, Bearsden, Glasgow, G61 2RU, Scotland

      IIF 74
  • Mcsween, Angus
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Ellergreen Road, Bearsden, Glasgow, G61 2RU, Scotland

      IIF 75
  • Mr Angus Macsween
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Digital Media & Business Centre, Suite 7, 100 Brand Street, Glasgow, G51 1DG, Scotland

      IIF 76
    • icon of address Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH, Scotland

      IIF 77
    • icon of address Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP

      IIF 78
    • icon of address 76, 76 Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 13
  • 1
    CALL CENTRE SERVICES LIMITED - 1998-12-18
    icon of address Digital Media & Business Centre Suite 7, 100 Brand Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1999-03-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    CITY BUSINESS PARKS LIMITED - 2000-09-15
    icon of address Digital Media & Business Centre Suite 7, 100 Brand Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,549,116 GBP2024-04-30
    Officer
    icon of calendar 1996-11-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 24 - Director → ME
  • 4
    SCOTNET LTD. - 2001-01-19
    SCOTNET.CO.UK LTD. - 2000-07-12
    icon of address Lister Pavilion Kelvin Campus, West Of Scotland Science Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 2 - Director → ME
  • 5
    WESTCOASTCLOUD LIMITED - 2013-03-12
    PACIFIC SHELF 1660 LIMITED - 2011-09-01
    icon of address Lister Pavilion Kelvin Campus, West Of Scotland Science Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (8 parents, 40 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 35 - Director → ME
  • 7
    VIRTUAL SERVERS UK LIMITED - 2009-05-12
    PACIFIC SHELF 1533 LIMITED - 2009-01-15
    icon of address Lister Pavilion Kelvin Campus, West Of Scotland, Science Park, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Third Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Lister Pavilion Kelvin Campus, West Of Scotland Science Park, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 29 - Director → ME
Ceased 55
  • 1
    CITY BUSINESS PARKS LIMITED - 2000-09-15
    icon of address Digital Media & Business Centre Suite 7, 100 Brand Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,549,116 GBP2024-04-30
    Officer
    icon of calendar 1996-11-12 ~ 2000-07-14
    IIF 73 - Secretary → ME
  • 2
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2020-10-01
    IIF 17 - Director → ME
  • 3
    BIEBOD PROPERTIES LIMITED - 2017-12-05
    BIEBOD DEVELOPMENTS LIMITED - 2007-12-14
    icon of address 23 Manor Place, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    111,354 GBP2023-12-31
    Officer
    icon of calendar 1997-08-15 ~ 2018-07-13
    IIF 69 - Secretary → ME
  • 4
    ABOVENET UK LIMITED - 2006-12-06
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1999-03-24 ~ 2000-02-23
    IIF 55 - Director → ME
    icon of calendar 1999-03-24 ~ 2000-02-23
    IIF 75 - Secretary → ME
  • 5
    UFINDUS LIMITED - 2009-04-06
    IOMART INTERNET LIMITED - 2005-03-21
    NETWORKS DELIVERED LTD - 2002-03-25
    NETWORKERS LIMITED - 2001-09-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2008-08-08
    IIF 34 - Director → ME
  • 6
    BYTEMARK HOSTING LIMITED - 2015-05-11
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,466 GBP2018-07-31
    Officer
    icon of calendar 2018-08-24 ~ 2020-10-01
    IIF 14 - Director → ME
  • 7
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Officer
    icon of calendar 2018-08-24 ~ 2020-10-01
    IIF 15 - Director → ME
  • 8
    CURSITOR (EIGHTY-EIGHT) LIMITED - 1992-09-30
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1998-06-18
    IIF 53 - Director → ME
  • 9
    CLOUD COMMERCE PRO LTD - 2020-03-03
    CONTENTYS LIMITED - 2015-03-02
    GO TO AIR LTD - 2009-07-11
    LANCASTRIA LTD - 2003-10-20
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,764,153 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,656 GBP2016-09-30
    Officer
    icon of calendar 2017-07-26 ~ 2020-10-01
    IIF 4 - Director → ME
  • 11
    SELECTSENT LIMITED - 1992-02-12
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ 1998-06-18
    IIF 62 - Director → ME
    icon of calendar 1994-03-30 ~ 1994-04-12
    IIF 72 - Secretary → ME
  • 12
    CLUBCALL SERVICES LIMITED - 1992-05-19
    PRIDEARRIVE LIMITED - 1992-03-24
    icon of address 3 Prenton Way, Prenton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ 1998-06-18
    IIF 61 - Director → ME
    icon of calendar 1994-03-30 ~ 1994-04-12
    IIF 67 - Secretary → ME
  • 13
    CRISTIE DATA PRODUCTS LIMITED - 2008-08-26
    WANSCO 358 LIMITED - 1998-01-14
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2020-10-01
    IIF 6 - Director → ME
  • 14
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-09 ~ 2020-10-01
    IIF 18 - Director → ME
  • 15
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-24 ~ 2020-10-01
    IIF 22 - Director → ME
  • 16
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2020-10-01
    IIF 30 - Director → ME
  • 17
    AMORIX LIMITED - 2012-03-27
    EASY DATE LIMITED - 2010-02-05
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,458 GBP2023-12-31
    Officer
    icon of calendar 2005-05-31 ~ 2005-08-10
    IIF 65 - Secretary → ME
  • 18
    PROGRAMRATE LIMITED - 2000-01-20
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2020-10-01
    IIF 19 - Director → ME
  • 19
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2020-10-01
    IIF 20 - Director → ME
  • 20
    NETINTELLIGENCE LIMITED - 2011-02-14
    IOMART LIMITED - 2005-05-16
    ASHFILL LIMITED - 1998-12-18
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-07 ~ 2020-10-01
    IIF 40 - Director → ME
  • 21
    EZEE DSL LIMITED - 2011-02-10
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2020-10-01
    IIF 21 - Director → ME
  • 22
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (8 parents, 40 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2020-10-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 78 - Has significant influence or control OE
    IIF 78 - Has significant influence or control as a member of a firm OE
  • 23
    PACIFIC SHELF 1490 LIMITED - 2008-04-03
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2020-10-01
    IIF 36 - Director → ME
  • 24
    IOMART HOSTING LIMITED - 2024-01-31
    IOMART LIMITED - 2008-02-11
    NETINTELLIGENCE LIMITED - 2005-05-16
    PACIFIC SHELF 1285 LIMITED - 2005-01-06
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2020-10-01
    IIF 48 - Director → ME
  • 25
    LASAIR LIMITED - 1999-03-17
    BRONZEDEN LIMITED - 1995-05-23
    icon of address 49/50 Bayhead, Stornoway, Isle Of Lewis
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2008-03-06
    IIF 41 - Director → ME
  • 26
    PING NETWORKS LIMITED - 2014-01-08
    AXCENT SERVICES LTD - 2009-05-16
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-10-01
    IIF 7 - Director → ME
  • 27
    LDEX LIMITED - 2013-12-30
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2018-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-10-01
    IIF 5 - Director → ME
  • 28
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428,992 GBP2018-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-10-01
    IIF 10 - Director → ME
  • 29
    MELBOURNE NETWORK SOLUTIONS LIMITED - 2010-02-16
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2020-10-01
    IIF 28 - Director → ME
  • 30
    icon of address 3rd Floor 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2020-09-30
    IIF 3 - Director → ME
  • 31
    EASYSPACE DATACENTRES (UK) LIMITED - 2011-02-14
    PACIFIC SHELF 1440 LIMITED - 2007-06-21
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2020-10-01
    IIF 50 - Director → ME
  • 32
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-09 ~ 2020-10-01
    IIF 31 - Director → ME
  • 33
    icon of address Wyre Stadium At Firhill 80 Firhill Road, Wyre Stadium At Firhill, Glasgow, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1989-06-13 ~ 1998-03-04
    IIF 46 - Director → ME
  • 34
    49SERVICES LTD - 2005-01-17
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2020-10-01
    IIF 38 - Director → ME
  • 35
    REDSTATION INTERNET LIMITED - 2009-01-19
    DATUM ONE LIMITED - 2000-11-13
    MASTERLINK COMPUTERS LIMITED - 1998-11-10
    icon of address Third Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2020-10-01
    IIF 33 - Director → ME
  • 36
    EASYDATE LTD - 2010-06-17
    ROMANCLEAP LIMITED - 2010-02-10
    CANOODLE SEARCH LIMITED - 2009-08-11
    THE DATINGBIZ LIMITED - 2008-07-01
    FIRSTFORM (105) LIMITED - 2005-03-08
    icon of address Cupid Plc, 7 Castle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2005-04-26
    IIF 66 - Secretary → ME
  • 37
    INTERACTIVE DIGITAL ENTERTAINMENT GROUP LIMITED - 2017-11-30
    INCREDIBLE BUSINESS VENTURES LIMITED - 2008-04-07
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED - 2006-03-10
    THE DVDBIZ LIMITED - 2005-04-18
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    142 GBP2021-12-31
    Officer
    icon of calendar 2003-05-14 ~ 2018-07-13
    IIF 64 - Secretary → ME
  • 38
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2020-10-01
    IIF 26 - Director → ME
  • 39
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    117,833 GBP2016-09-30
    Officer
    icon of calendar 2017-07-26 ~ 2020-10-01
    IIF 13 - Director → ME
  • 40
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,012,187 GBP2017-07-31
    Officer
    icon of calendar 2017-11-17 ~ 2020-10-01
    IIF 11 - Director → ME
  • 41
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    582,991 GBP2017-07-31
    Officer
    icon of calendar 2017-11-17 ~ 2020-10-01
    IIF 9 - Director → ME
  • 42
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-26 ~ 2020-10-01
    IIF 52 - Director → ME
  • 43
    SWITCH MEDIA PLC - 2010-10-04
    SWITCH HOLDINGS PLC - 2005-12-22
    SWITCH (HOLDINGS) PLC - 2002-10-01
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-26 ~ 2020-10-01
    IIF 51 - Director → ME
  • 44
    icon of address 3rd Floor 11-21 Paul Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2020-10-01
    IIF 16 - Director → ME
  • 45
    CONCEPT TELEMARKETING LIMITED - 1994-05-04
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-05-16 ~ 1998-06-18
    IIF 47 - Director → ME
    icon of calendar ~ 1993-03-26
    IIF 44 - Director → ME
    icon of calendar ~ 1992-09-15
    IIF 68 - Secretary → ME
  • 46
    TELEDATA LIMITED - 1994-04-26
    LUCKFLOW LIMITED - 1991-01-03
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-18
    IIF 63 - Director → ME
    icon of calendar ~ 1992-09-15
    IIF 71 - Secretary → ME
  • 47
    CORBENFIELD LIMITED - 1992-11-04
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-18
    IIF 59 - Director → ME
    icon of calendar ~ 1996-03-26
    IIF 70 - Secretary → ME
  • 48
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1998-06-18
    IIF 58 - Director → ME
  • 49
    LAW 106 LIMITED - 1989-08-23
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-07 ~ 1998-06-18
    IIF 54 - Director → ME
  • 50
    MEGAPHONE INTERNATIONAL LIMITED - 1989-10-05
    INFORMATION NETWORK (UK) LIMITED - 1986-09-22
    ALTONSTAGE LIMITED - 1985-07-15
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-07 ~ 1998-06-18
    IIF 56 - Director → ME
  • 51
    TELEDATA LIMITED - 1997-12-29
    DIRECT CALL LIMITED - 1994-04-26
    JORKINS LIMITED - 1987-02-25
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-08 ~ 1998-06-18
    IIF 45 - Director → ME
  • 52
    SUPERCALL LIMITED - 1997-12-29
    COMPUTERDIAL LIMITED - 1994-05-12
    ROOMARCH LIMITED - 1986-02-03
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ 1998-06-18
    IIF 60 - Director → ME
    icon of calendar 1994-03-30 ~ 1994-04-12
    IIF 74 - Secretary → ME
  • 53
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    903 GBP2016-09-30
    Officer
    icon of calendar 2017-07-26 ~ 2020-10-01
    IIF 8 - Director → ME
  • 54
    EXPRESS TELEPHONE SERVICES LIMITED - 1993-02-26
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-07 ~ 1998-06-18
    IIF 57 - Director → ME
  • 55
    DATATECHNICS UK LIMITED - 2003-09-04
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2020-10-01
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.