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

Churchill, Wayne Winston

    Related profiles found in government register
  • Churchill, Wayne Winston
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Barnes Wallis Road, Fareham, PO15 5TU, England

      IIF 1
    • C/o Bdo Llp, 2 Atlantic Quay, 31 York Street, Glasgow, Scotland

      IIF 2
    • Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR, England

      IIF 3 IIF 4
    • Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, WF2 0UG, England

      IIF 5 IIF 6 IIF 7
  • Churchill, Wayne Winston
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Churchill, Wayne
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Bailey House, New Inn Hall Street, Oxford, OX1 2EA, United Kingdom

      IIF 37
  • Chruchill, Wayne Winston
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, WF2 0UG, England

      IIF 38
  • Churchill, Wayne Winston
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland

      IIF 39
  • Churchill, Wayne Winston
    South African company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Churchill, Wayne Winston
    South African director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, England

      IIF 58
    • St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • St James House, Oldbury, Bracknell, RG12 8TH, United Kingdom

      IIF 64
    • St James House, Oldbury, Brcknell, RG12 8TH, England

      IIF 65
    • 31st Floor, 25 Canada Square, London, E14 5LQ, England

      IIF 66 IIF 67 IIF 68
    • 200, Brook Drive, Green Park, Reading, Berkshire, RG2 6UB

      IIF 70 IIF 71
    • Taunton House, Freeland, Witney, Oxfordshire, OX28 8AQ

      IIF 72
  • Wayne Churchill
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Bailey House, New Inn Hall Street, Oxford, OX1 2EA, United Kingdom

      IIF 73
  • Mr Wayne Churchill
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, Barnes Wallis Road, Fareham, PO15 5TU, England

      IIF 74
  • Mr Wayne Churchill
    South African born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Dukes Avenue, London, W4 2AA, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 6
  • 1
    DENARA TECHNOLOGIES LIMITED
    - now 04822803
    AGS DORMANT 34 LIMITED - 2004-01-27 04822773, 04822800, 04622952... (more)
    19-25 Nuffield Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2020-02-26 ~ dissolved
    IIF 14 - Director → ME
  • 2
    NORMCYBER LIMITED
    - now 08683680
    THINK MARBLE LTD
    - 2019-12-04 08683680
    8 Barnes Wallis Road, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,438,983 GBP2024-09-30
    Officer
    2016-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    RAINBIRD TECHNOLOGIES LTD
    08599568
    Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -153,125 GBP2024-12-31
    Officer
    2018-10-09 ~ now
    IIF 3 - Director → ME
  • 4
    RBDI HOLDINGS LIMITED
    15941737
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-06 ~ now
    IIF 4 - Director → ME
  • 5
    SERVICE CHAIN AUTOMATION LIMITED
    10898147
    North Bailey House, New Inn Hall Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SYSTEM84 LTD
    11886827
    C/o Antony Batty & Co Thames Valley, Innovation Centre 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,595 GBP2020-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
Ceased 65
  • 1
    ALLURIAN LIMITED
    - now 02935835
    MAN BYTES DOG LIMITED - 2010-11-12
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-03 ~ 2015-10-15
    IIF 68 - Director → ME
  • 2
    B2B HOLDING LIMITED
    08497159
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 41 - Director → ME
  • 3
    BLUE CHIP DATA SYSTEMS LIMITED
    - now 02708840 02950689
    UK MULTINATIONAL LIMITED - 1996-06-20 02950689
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 31 - Director → ME
  • 4
    DENARA HOLDINGS LIMITED
    - now 04822804
    AGS DORMANT 35 LIMITED - 2004-02-03 04822773, 04822800, 04622952... (more)
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-02-26 ~ 2023-08-18
    IIF 30 - Director → ME
  • 5
    DIGITAL IP HOLDINGS LIMITED
    - now SC238805
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-09-10 ~ 2022-11-01
    IIF 11 - Director → ME
    2022-11-01 ~ 2023-08-18
    IIF 39 - Director → ME
  • 6
    DIGITAL IP LIMITED
    - now 02868515
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04 SC228802
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 18 - Director → ME
  • 7
    EASYNET CHANNEL PARTNERS LIMITED
    - now 03676297
    GRIFFIN INFORMATION SYSTEMS LIMITED
    - 2014-08-29 03676297
    Interoute Communications Limited, 31st Floor 25 Canada Square, London
    Converted / Closed Corporate (4 parents)
    Officer
    2012-08-03 ~ 2015-10-15
    IIF 64 - Director → ME
  • 8
    EASYNET CORPORATE SERVICES LIMITED
    - now 06487557
    MDNX CORPORATE SERVICES LIMITED
    - 2014-08-29 06487557
    ICONNYX LIMITED
    - 2012-11-05 06487557
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2012-08-03 ~ 2015-10-15
    IIF 67 - Director → ME
  • 9
    EASYNET ENTERPRISE SERVICES LIMITED
    - now 04287100
    MDNX ENTERPRISE SERVICES LIMITED
    - 2014-08-29 04287100
    VTL (UK) LIMITED
    - 2010-11-15 04287100
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 58 - Director → ME
  • 10
    EASYNET FINANCECO LIMITED
    - now 08708489
    CONNECTION FINANCECO LIMITED
    - 2014-01-02 08708489
    DE FACTO 2060 LIMITED - 2013-11-01 08670394, 06275636, 06418919... (more)
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 44 - Director → ME
  • 11
    EASYNET INTERMEDIATE HOLDINGS LIMITED
    - now 08708361
    CONNECTION MIDCO 2 LIMITED
    - 2014-01-23 08708361 08708417
    DE FACTO 2059 LIMITED - 2013-11-01 08670394, 06275636, 06418919... (more)
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 49 - Director → ME
  • 12
    EASYNET INTERNET SERVICES LIMITED
    - now SC314336
    MDNX INTERNET SERVICES LIMITED
    - 2014-08-29 SC314336
    SOLUTION1 (INTERNET SERVICES) LIMITED
    - 2011-07-04 SC314336
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 59 - Director → ME
  • 13
    EASYNET LIMITED
    02954343
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 47 - Director → ME
  • 14
    EASYNET MANAGED SERVICES LIMITED
    - now SC298935
    MDNX MANAGED SERVICES LIMITED
    - 2014-08-29 SC298935
    SOLUTION1 LIMITED
    - 2011-02-14 SC298935 16456025, 12306445, 06440935... (more)
    SOLUTION 1 LIMITED - 2007-01-30 16456025, 12306445, 06440935... (more)
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 62 - Director → ME
  • 15
    EASYNET NETWORK SERVICES LIMITED
    - now 03155758
    MDNX NETWORK SERVICES LIMITED
    - 2014-08-29 03155758
    COMMUNITY INTERNET PLC - 2008-03-28 06256074
    CI-NET PLC - 1999-04-12 06256074
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 69 - Director → ME
  • 16
    EASYNET WORLDWIDE LIMITED
    - now 08708417
    CONNECTION MIDCO 1 LIMITED
    - 2014-01-02 08708417 08708361
    DE FACTO 2057 LIMITED - 2013-11-01 08670394, 06275636, 06418919... (more)
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 42 - Director → ME
  • 17
    EDGE CONTACT SOLUTIONS LTD.
    08963115
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,440 GBP2017-03-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 38 - Director → ME
  • 18
    EDGE TECHNICAL RESOURCES LTD
    - now 05486085
    EDGE TELECOM LIMITED - 2008-08-01 03101247
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 6 - Director → ME
  • 19
    EDGE TELECOM LTD
    - now 03101247 05486085
    INTERWEB DESIGN LTD. - 2008-08-01
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 19 - Director → ME
  • 20
    EGHL (UK) LIMITED
    07297727
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 45 - Director → ME
  • 21
    EGHL LIMITED
    07297398
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 46 - Director → ME
  • 22
    EGSL HOLDING LIMITED
    08497150
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 43 - Director → ME
  • 23
    ERSKINE LOGIE CLOUD LIMITED
    SC482566
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 10 - Director → ME
  • 24
    EVOLUTION TELCO LIMITED
    - now 06721957 04650482
    COMMSXCHANGE LIMITED - 2017-06-12 04650482
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 9 - Director → ME
  • 25
    FREEDOM COMMUNICATIONS (U.K.) LIMITED
    - now 02443243 04366051, 07910163, 03224021
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 26 - Director → ME
  • 26
    FUSION MANAGED SERVICES LIMITED
    08245593
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 16 - Director → ME
  • 27
    FUSION MEDIA NETWORKS LTD
    05019767
    Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 21 - Director → ME
  • 28
    GCI NETWORK SOLUTIONS LIMITED
    - now 04082862
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05 04336910, 05120741, 04336908... (more)
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 29 - Director → ME
  • 29
    GLOBAL COMMUNICATION INTEGRATORS LIMITED
    03963108
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 17 - Director → ME
  • 30
    IA3 LIMITED
    - now SC370037
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 2 - Director → ME
  • 31
    INTERDART LIMITED
    01995018
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 63 - Director → ME
  • 32
    INTEROUTE MANAGED SERVICES UK LIMITED - now
    EASYNET GLOBAL SERVICES LIMITED
    - 2017-01-05 08458875
    Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 40 - Director → ME
  • 33
    INVOMO LIMITED
    06267056
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 8 - Director → ME
  • 34
    IP INFRASTRUCTURES LIMITED
    - now 04657026
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 5 - Director → ME
  • 35
    MDNX CIG LIMITED
    - now 06801206
    COMMUNITY INTERNET GROUP LIMITED
    - 2011-03-04 06801206
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 61 - Director → ME
  • 36
    MDNX GROUP HOLDINGS LIMITED LTD - now
    MDNX GROUP HOLDINGS LIMITED
    - 2018-10-09 08708409
    CONNECTION TOPCO LIMITED
    - 2014-02-25 08708409
    DE FACTO 2058 LIMITED - 2013-11-01 08670394, 06275636, 06418919... (more)
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 50 - Director → ME
  • 37
    MDNX GROUP LIMITED
    - now 07374236
    FRETWOOD LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2015-10-15
    IIF 70 - Director → ME
  • 38
    MDNX HOLDINGS LIMITED
    - now 08751699
    CONNECTION BIDCO LIMITED
    - 2014-01-23 08751699
    DE FACTO 2061 LIMITED - 2013-11-01 08670394, 06275636, 06418919... (more)
    Interoute Communications Limited, 31 Floor 25 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-12-11 ~ 2015-10-15
    IIF 48 - Director → ME
  • 39
    MDNX INTERNET LIMITED
    - now 04015139
    VIATEL INTERNET LIMITED
    - 2010-11-15 04015139
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 66 - Director → ME
  • 40
    MDNX LIMITED
    - now 07374237
    DASHSET LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2015-10-15
    IIF 71 - Director → ME
  • 41
    MDNX S1 LIMITED
    - now SC314337
    SOLUTION1 (HOLDINGS) LIMITED
    - 2011-02-14 SC314337
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ 2015-10-15
    IIF 60 - Director → ME
  • 42
    MODALITY SYSTEMS LIMITED
    06143649
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 35 - Director → ME
  • 43
    NASSTAR (UK) LIMITED
    - now 03499514
    NASSTAR LIMITED - 2005-11-15 06270642, 04518906, 11334412... (more)
    SPACE 7 LIMITED - 2002-11-07 03661587, 03697771, 10819625... (more)
    SPACE INTERNET LIMITED - 2000-03-08
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-26 ~ 2023-08-18
    IIF 36 - Director → ME
  • 44
    NASSTAR FOR RECRUITMENT LIMITED
    - now 04405334
    KAMANCHI LTD - 2016-12-05
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-26 ~ 2023-08-18
    IIF 27 - Director → ME
  • 45
    DIVITIAS BIDCO LIMITED
    - 2021-03-16 11334412
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 23 - Director → ME
  • 46
    NASSTAR MANAGED SERVICES GROUP LIMITED
    - now 05396496
    GCI MANAGED SERVICES GROUP LIMITED
    - 2021-03-16 05396496
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13 04147622, 03818424, 03354605... (more)
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 24 - Director → ME
  • 47
    NASSTAR SERVICES LIMITED
    - now 05623736 06270642, 03499514, 04518906... (more)
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-01-27 ~ 2023-08-18
    IIF 22 - Director → ME
  • 48
    NASSTAR SOUTH LIMITED
    - now 05022857
    MODRUS LIMITED - 2017-05-26
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-26 ~ 2023-08-18
    IIF 28 - Director → ME
  • 49
    NASSTAR SYSTEMS LIMITED
    - now 04366051
    FREEDOM COMMUNICATIONS LIMITED
    - 2021-02-25 04366051 02443243, 07910163, 03224021
    GCI COM LIMITED - 2017-01-06
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 20 - Director → ME
  • 50
    NASSTAR TRADING LIMITED
    - now 03883933
    NASSTAR GROUP LTD
    - 2021-03-16 03883933 11334361
    E-KNOW.NET LIMITED - 2016-07-28
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-26 ~ 2023-08-18
    IIF 33 - Director → ME
  • 51
    NETSERVICES UK LIMITED
    - now 07118768
    HALLCO 1733 LIMITED - 2010-04-14 03383722, 05585342, 03162309... (more)
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 7 - Director → ME
  • 52
    NIMBUS REALISATIONS LIMITED - now
    NASSTAR GROUP LIMITED
    - 2024-10-31 11334361 03883933
    DIVITIAS MIDCO LIMITED
    - 2021-03-16 11334361
    8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 25 - Director → ME
  • 53
    OCTIUM LIMITED
    - now 05201852
    EVER 123 LIMITED - 2005-03-24 04521168, 05086457, 04841830... (more)
    EVER 123 PUBLIC LIMITED COMPANY - 2005-03-18
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-03 ~ 2015-10-15
    IIF 65 - Director → ME
  • 54
    ORDERWORK LIMITED
    05662167
    Montpelier Chambers, 61 - 63 High Street South, Dunstable, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,893,539 GBP2023-11-29
    Officer
    2009-04-01 ~ 2014-04-09
    IIF 57 - Director → ME
  • 55
    PACKET MEDIA HOLDINGS LIMITED
    06467610
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 34 - Director → ME
  • 56
    PACKET MEDIA LIMITED
    04398450
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 32 - Director → ME
  • 57
    RAINBIRD AI LIMITED
    - now 15366570
    RB AI LIMITED
    - 2024-04-14 15366570
    Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    748,528 GBP2024-12-31
    Officer
    2024-01-20 ~ 2025-09-17
    IIF 13 - Director → ME
  • 58
    SWEET TELECOM LIMITED
    - now 05400501
    BLAKEDEW 544 LIMITED - 2005-08-15 06466672, 04360003, 04380525... (more)
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-10 ~ 2023-08-18
    IIF 15 - Director → ME
  • 59
    VANCO GLOBAL LTD.
    - now 03606577
    VANCO E-SECURITY LIMITED
    - 2002-11-20 03606577
    OVAL (1344) LIMITED - 1998-10-12 04768189, 03271610, 09445882... (more)
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2001-07-31 ~ 2008-07-31
    IIF 72 - Director → ME
  • 60
    VANCO GROUP LIMITED - now
    RELIANCE VANCO GROUP LIMITED
    - 2021-05-26 02705350
    VANCO GROUP LIMITED
    - 2008-06-06 02705350
    VANCO EURONET GROUP LIMITED
    - 1999-05-21 02705350
    TIMPANY EURONET LIMITED - 1996-01-26
    DESIGNDRIVE LIMITED - 1992-08-14
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    1999-01-31 ~ 2008-07-31
    IIF 51 - Director → ME
  • 61
    VANCO INTERNATIONAL LIMITED
    - now 03006847
    FCB 1118 LIMITED - 1995-02-28 03470117, 02973383, 02973380... (more)
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-03-25 ~ 2008-07-31
    IIF 54 - Director → ME
  • 62
    VANCO NET DIRECT LIMITED
    05908164
    World Business Centre 2, Newall Road, Middlesex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2006-08-16 ~ 2008-07-31
    IIF 53 - Director → ME
  • 63
    VANCO ROW LIMITED
    - now 03423432
    VANCO NETWORK REPAIRS LIMITED - 2001-05-25
    FCB 1254 LIMITED - 1997-10-27 03470117, 02973383, 02973380... (more)
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-09-07 ~ 2008-07-31
    IIF 56 - Director → ME
  • 64
    VANCO UK LIMITED
    - now 02296733
    VANCO LIMITED
    - 2001-08-29 02296733
    DAWNMERIT LIMITED - 1989-02-10
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1999-01-31 ~ 2008-07-31
    IIF 52 - Director → ME
  • 65
    VNO DIRECT LIMITED
    - now 04081651
    VANCO BUSINESS SOLUTIONS LIMITED
    - 2005-01-28 04081651
    VANCO BUSINESS SYSTEMS LIMITED
    - 2001-07-30 04081651
    VANCO PROFESSIONAL SERVICES LIMITED
    - 2000-11-22 04081651
    OVAL (1582) LIMITED
    - 2000-11-06 04081651 04768189, 03271610, 09445882... (more)
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-10-26 ~ 2008-07-31
    IIF 55 - 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.