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

Brown, Aaron Maurice

    Related profiles found in government register
  • Brown, Aaron Maurice
    British born in October 1982

    Resident in Jersey

    Registered addresses and corresponding companies
    • Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, United Kingdom

      IIF 1
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 2
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 3
    • Ridown Building, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 4
    • Ridown Building, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 5
  • Brown, Aaron Maurice
    British admin manager born in October 1982

    Registered addresses and corresponding companies
    • 26 Sampan Close, Warsash, Southampton, SO31 9BU

      IIF 6
  • Brown, Aaron Maurice
    British company director born in October 1982

    Registered addresses and corresponding companies
    • 26 Sampan Close, Warsash, Southampton, SO31 9BU

      IIF 7
  • Brown, Aaron Maurice
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 8
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 9 IIF 10
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 11 IIF 12
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 13 IIF 14
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 15 IIF 16 IIF 17
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom

      IIF 18
    • Unit 6 Falcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 19
    • Unit 6, Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 20
    • Unit 6, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 21
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 22
    • Ridown Building, Fulcrum 2, Whiteley, Hampshire, PO15 7FN, England

      IIF 23
  • Brown, Aaron Maurice
    British co director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ridown Buidling, Unit 6, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 24
  • Brown, Aaron Maurice
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 25 IIF 26
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, Great Britain

      IIF 27
    • Onecom House, 4400 Parkway, Solent Business Park, Fareham, PO15 7FJ, United Kingdom

      IIF 28
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 29
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 30
    • 24, Picton House, Hussar Court Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 31
    • Onecom House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 32
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 33
  • Brown, Aaron Maurice
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 34 IIF 35
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 36 IIF 37
    • Onestream House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 38 IIF 39
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 40
    • Wentworth House, 4400 Parkway, Solent Business Park, Fareham, Hampshire, PO15 7FJ, England

      IIF 41
    • International House, Southampton International Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 42
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 43
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 44
  • Brown, Aaron Maurice
    British co director

    Registered addresses and corresponding companies
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 45
  • Brown, Aaron Maurice
    British company director

    Registered addresses and corresponding companies
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 46
  • Mr Aaron Maurice Brown
    British born in October 1982

    Resident in Jersey

    Registered addresses and corresponding companies
    • Ridown Building, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 47
  • Brown, Aaron Maurice
    born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 48
  • Brown, Aaron Maurice
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Belfry, 4400 Parkway Solent Business Park, Whiteley, Hants, PO15 7FJ, United Kingdom

      IIF 49
  • Mr Aaron Maurice Brown
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 50
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 51
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 52 IIF 53
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 54 IIF 55
    • Ridown Building, Unit 6 Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 56
    • Ridown Building, Unit 6, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 57
    • Ridown Building, Unit 6, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 58
    • International House, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 59
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 60
  • Mr Aarron Maurice Brown
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Victoria Road South, Southsea, Hampshire, PO5 2DA, United Kingdom

      IIF 61
  • Mr Aaron Maurice Brown
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 62 IIF 63
  • Brown, Aaron Maurice
    British company director born in October 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 13, Kingdom Close Business Park, Segensworth East, Fareham, Hampshire, PO15 5TJ, United Kingdom

      IIF 64
    • Montana House 15a Havelock Road, Warsash, Southampton, SO31 9FX

      IIF 65
  • Brown, Aaron Maurice
    British director born in October 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 66
  • Brown, Aaron Maurice
    British managing director born in October 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 41, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 67
  • Brown, Aaron Maurice
    British mobile phone retailer born in October 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 68
  • Brown, Aaron Maurice
    British mobile phone service distribut born in October 1982

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 69
  • Brown, Aaron Maurice
    British director born in September 1974

    Resident in United Kingdom (england ) (gb-eng)

    Registered addresses and corresponding companies
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 70
child relation
Offspring entities and appointments
Active 37
  • 1
    BRG EIGHT LIMITED
    - now 04932228
    EVOLVE TELECOM LIMITED
    - 2019-07-31 04932228
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,107,862 GBP2018-12-31
    Officer
    2016-07-29 ~ dissolved
    IIF 36 - Director → ME
  • 2
    BRG NINE LIMITED
    - now 04017789
    THE WORD DIRECT LIMITED
    - 2019-07-31 04017789
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-07-29 ~ dissolved
    IIF 37 - Director → ME
  • 3
    BRG SEVEN LIMITED
    - now 11154560
    ONECOM (SOUTH EAST) LIMITED
    - 2019-07-31 11154560
    Onecom House, 4400 Parkway, Solent Business Park, Fareham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 28 - Director → ME
  • 4
    BRG SIX LIMITED
    - now 08085778
    ONECOM (SHROPSHIRE) LIMITED
    - 2015-12-15 08085778
    BUSINESS PHONES DIRECT (SHROPSHIRE) LIMITED
    - 2013-07-23 08085778
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2012-05-28 ~ dissolved
    IIF 40 - Director → ME
  • 5
    BRG THREE LIMITED
    - now 05861362
    BLACK SHEEP TELECOMMUNICATIONS LTD
    - 2015-05-26 05861362
    LOGIC TELECOMS LIMITED - 2008-05-19
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    2013-08-30 ~ dissolved
    IIF 30 - Director → ME
  • 6
    BROWN LTD
    05645717
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,545 GBP2024-12-31
    Officer
    2014-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    BROWNS PROPERTY HOLDINGS LIMITED
    12216508
    Ridown Building Fulcrum 2, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568 GBP2024-12-31
    Officer
    2019-09-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BROWNS PROPERTY LIMITED
    12223103
    Ridown Building Fulcrum 2, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,872 GBP2024-12-31
    Officer
    2019-09-23 ~ now
    IIF 4 - Director → ME
  • 9
    BUSINESS ESSENTIALS DIRECT LIMITED
    - now 06593430
    RECCO SOLUTIONS LIMITED
    - 2010-12-21 06593430
    TOTALCO LIMITED
    - 2010-10-20 06593430
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-14 ~ dissolved
    IIF 26 - Director → ME
  • 10
    BUSINESS PHONES DIRECT (LONDON) LIMITED
    07890924
    1 The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 35 - Director → ME
  • 11
    BUSINESS PHONES DIRECT (MCR) LIMITED
    07225086
    41 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 67 - Director → ME
  • 12
    CYBERSENTRY LTD
    - now 10048405
    CYBERSENTRY GLOBAL LIMITED
    - 2024-06-03 10048405
    ONE TELECOM LIMITED
    - 2017-05-18 10048405
    STREAM TELECOM LIMITED
    - 2016-05-19 10048405
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -370,251 GBP2022-12-31
    Officer
    2016-03-08 ~ now
    IIF 22 - Director → ME
  • 13
    E-GIANT LTD
    - now 09349843 08321525
    WEBUYANYPHONE LIMITED
    - 2022-06-10 09349843 08321525
    Wentworth House 4400 Parkway, Solent Business Park, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    2022-03-08 ~ dissolved
    IIF 41 - Director → ME
  • 14
    EVOLVE BUSINESS LIMITED
    10962685
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -262,794 GBP2022-12-31
    Officer
    2017-09-14 ~ now
    IIF 18 - Director → ME
  • 15
    HARMSWORTH HOMES INVESTMENTS LLP
    OC419437
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    HARMSWORTH HOMES LIMITED
    09197119
    Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,189 GBP2024-12-31
    Officer
    2014-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    HOSTED BUSINESS LIMITED
    - now 10681571
    PROTECTED COVER LIMITED
    - 2020-02-03 10681571
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Officer
    2017-03-21 ~ now
    IIF 3 - Director → ME
  • 18
    MOBILE ESSENTIALS LIMITED
    05951435
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2006-09-29 ~ dissolved
    IIF 34 - Director → ME
  • 19
    MONEY SAVER TELECOM (HOLDINGS) LIMITED
    12056812
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Officer
    2019-09-13 ~ dissolved
    IIF 38 - Director → ME
  • 20
    MONEY SAVER TELECOM LIMITED
    07242614
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Officer
    2019-09-13 ~ dissolved
    IIF 39 - Director → ME
  • 21
    MYSCORE LIMITED
    - now 06383574
    BROWNRIDGE GROUP LIMITED
    - 2023-01-11 06383574
    BROWNRIDGE HOLDINGS LIMITED
    - 2008-07-03 06383574
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2024-12-31
    Officer
    2007-09-27 ~ now
    IIF 17 - Director → ME
    2007-09-27 ~ now
    IIF 45 - Secretary → ME
  • 22
    ONESTREAM LIMITED
    - now 08718018 10389581
    HOWPER 754 LIMITED - 2013-11-04 00241554, 01786299, 02192094... (more)
    24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 31 - Director → ME
  • 23
    ONESTREAM LIMITED
    10389581 08718018
    Unit 15 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,126,293 GBP2024-12-31
    Officer
    2016-09-22 ~ now
    IIF 1 - Director → ME
  • 24
    PAYOO TECHNOLOGY LIMITED
    16372504
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2025-04-08 ~ now
    IIF 10 - Director → ME
  • 25
    PHONES4U.COM MOBILE LIMITED
    - now 12342910
    TOGGLE LIMITED
    - 2025-03-10 12342910
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 12 - Director → ME
  • 26
    PHONESDIRECT.COM LIMITED
    - now 02920360
    CLICKAFONE LIMITED
    - 2008-06-04 02920360
    DAWEBAY LIMITED - 2004-06-04
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    2007-10-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    PREMIER TELECOM COMMUNICATIONS GROUP LIMITED
    - now 07070687
    PREMIER APPS GROUP LIMITED - 2010-06-24
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    143,921 GBP2018-12-31
    Officer
    2013-11-18 ~ dissolved
    IIF 43 - Director → ME
  • 28
    PROTECTED.CO.UK ONLINE LIMITED
    - now 16326869
    PROTECTED.CO.UK ONLINE LIMITED
    - 2025-10-15 16326869
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 11 - Director → ME
  • 29
    RIDOWN CAPITAL LIMITED
    - now 06521296
    BIOS GROUP LIMITED
    - 2022-09-30 06521296
    BRG FOUR LIMITED
    - 2019-04-04 06521296
    BUSINESS PHONES DIRECT LIMITED
    - 2015-05-26 06521296
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    -27,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    RIDOWN GROUP LIMITED
    - now 05480092
    RIDOWN INVESTMENTS LIMITED
    - 2017-05-20 05480092
    BRG FIVE LIMITED
    - 2015-10-15 05480092
    PREMIER TELECOM LIMITED
    - 2015-05-26 05480092 04031272
    PREMIER TELECOM DIRECT LIMITED
    - 2013-07-03 05480092 05078200
    TELCO LTD
    - 2006-08-07 05480092 06354345, 05078200
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,547 GBP2024-12-31
    Officer
    2006-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    RIDOWN LIMITED
    09556734
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,656,405 GBP2024-12-31
    Officer
    2015-04-23 ~ now
    IIF 2 - Director → ME
  • 32
    RIDOWN PROPERTY LIMITED
    12014281
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,267 GBP2024-12-31
    Officer
    2019-05-23 ~ now
    IIF 20 - Director → ME
  • 33
    SELECTICA LIMITED
    04547250
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,229 GBP2019-12-31
    Officer
    2010-06-22 ~ dissolved
    IIF 66 - Director → ME
  • 34
    SELLAPHONE LIMITED
    10993342
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2025-01-29 ~ now
    IIF 9 - Director → ME
  • 35
    SOUTHERN AIR CHARTER LIMITED
    15038438
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -21,169 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 23 - Director → ME
  • 36
    TRUNK LIMITED
    10014180
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,414 GBP2018-12-31
    Officer
    2016-02-19 ~ dissolved
    IIF 44 - Director → ME
  • 37
    WEBUYANYPHONE LIMITED
    - now 08321525 09349843
    E-GIANT LTD
    - 2022-06-10 08321525 09349843
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,060,779 GBP2023-12-31
    Officer
    2018-06-01 ~ now
    IIF 13 - Director → ME
Ceased 20
  • 1
    4 ALL LIMITED
    - now 04062895
    4 ALL (SOUTHERN) LIMITED
    - 2006-09-27 04062895
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2000-11-23 ~ 2011-07-13
    IIF 68 - Director → ME
  • 2
    CAPITAL DEVELOPMENTS (PROPERTY) LIMITED
    05036999
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Officer
    2007-12-01 ~ 2014-02-28
    IIF 27 - Director → ME
    2007-12-01 ~ 2014-02-28
    IIF 46 - Secretary → ME
  • 3
    CAPITAL HOMES (SOUTHERN) LTD.
    - now 03360191
    T L CAPITAL LIMITED
    - 2015-01-09 03360191
    13 Kingdom Close Kingdom Close, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    321,885 GBP2024-12-31
    Officer
    2001-04-01 ~ 2018-10-04
    IIF 69 - Director → ME
  • 4
    CAPITAL HOMES INVESTMENTS LIMITED - now
    TITCHFIELD PARK PROPERTY LIMITED
    - 2025-03-31 14699528
    13 Kingdom Close, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2023-03-02 ~ 2025-03-31
    IIF 8 - Director → ME
    Person with significant control
    2023-03-02 ~ 2025-03-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    CYBERSENTRY LTD - now
    CYBERSENTRY GLOBAL LIMITED
    - 2024-06-03 10048405
    ONE TELECOM LIMITED
    - 2017-05-18 10048405
    STREAM TELECOM LIMITED
    - 2016-05-19 10048405
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -370,251 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-28
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    HOSTED BUSINESS LIMITED
    - now 10681571
    PROTECTED COVER LIMITED - 2020-02-03
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Person with significant control
    2020-09-25 ~ 2021-07-08
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LEADTEL LIMITED - now
    BUSINESS LEADS DIRECT LIMITED
    - 2014-01-31 08456715
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ 2013-11-08
    IIF 70 - Director → ME
  • 8
    LETCO GROUP LIMITED
    10131895
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    2016-04-29 ~ 2018-11-30
    IIF 33 - Director → ME
  • 9
    LETCO LIMITED
    06354345 05078200, 05480092
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,076 GBP2018-11-30
    Officer
    2007-08-28 ~ 2018-11-30
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-29
    IIF 58 - Right to appoint or remove directors OE
  • 10
    LWRNPC1 LIMITED - now 15891694
    LIKEWIZE REPAIR LIMITED - 2025-01-23 15891694
    REVIVE A PHONE LIMITED
    - 2022-11-28 08100373
    Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Officer
    2018-02-28 ~ 2021-06-18
    IIF 15 - Director → ME
  • 11
    MIDDLECROFT MANAGEMENT COMPANY LIMITED
    10225530
    2 Clipper Close, Gosport, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    351 GBP2024-12-31
    Officer
    2016-06-10 ~ 2019-06-07
    IIF 64 - Director → ME
    Person with significant control
    2017-06-01 ~ 2019-06-07
    IIF 61 - Has significant influence or control OE
  • 12
    ONE DIRECT (UK) LIMITED
    08712371
    24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,174 GBP2015-12-31
    Officer
    2013-10-01 ~ 2014-01-20
    IIF 49 - Director → ME
  • 13
    ONECOM (SOUTHAMPTON) LIMITED
    - now 07827166
    BUSINESS PHONES DIRECT (SOUTHAMPTON) LTD
    - 2013-07-23 07827166
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164,503 GBP2018-12-31
    Officer
    2011-10-28 ~ 2019-07-19
    IIF 42 - Director → ME
  • 14
    ONECOM GROUP LIMITED
    - now 08119216
    ONECOM LTD - 2013-07-03 07875254, 04031272
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2013-07-22 ~ 2019-07-19
    IIF 29 - Director → ME
  • 15
    ONECOM LIMITED
    - now 04031272 07875254, 08119216
    PREMIER TELECOM LIMITED - 2013-07-03 05480092
    CHARTMEAD LIMITED - 2002-06-12 03894523, 04007585
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-07-04 ~ 2019-07-19
    IIF 25 - Director → ME
  • 16
    PHONES4U.COM MOBILE LIMITED - now
    TOGGLE LIMITED
    - 2025-03-10 12342910
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Person with significant control
    2019-12-02 ~ 2024-11-30
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PREMIER TELECOM ESSENTIALS LIMITED
    05256865
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,125 GBP2021-02-28
    Officer
    2004-10-12 ~ 2007-08-21
    IIF 7 - Director → ME
  • 18
    RIDOWN PROPERTY LIMITED
    12014281
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,267 GBP2024-12-31
    Person with significant control
    2019-07-30 ~ 2025-01-09
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 19
    SELECTICA LIMITED
    04547250
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,229 GBP2019-12-31
    Officer
    2002-10-09 ~ 2006-07-24
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-26
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 20
    YES MOBILES LIMITED
    - now 05153040
    RALLS ASBESTOS REMOVAL SERVICES LIMITED
    - 2004-11-01 05153040
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2004-06-14 ~ 2007-09-13
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.