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

Dunstone, Charles William

    Related profiles found in government register
  • Dunstone, Charles William
    British company director born in November 1964

    Registered addresses and corresponding companies
    • icon of address The Mound, Edinburgh, EH1 1YZ

      IIF 1 IIF 2
    • icon of address 84 Campden Street, London, W8 7EN

      IIF 3
  • Dunstone, Charles William
    British director born in November 1964

    Registered addresses and corresponding companies
  • Dunstone, Charles William
    British managing director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 84 Campden Street, London, W8 7EN

      IIF 8
  • Dunstone, Charles William
    British company director

    Registered addresses and corresponding companies
    • icon of address 84 Campden Street, London, W8 7EN

      IIF 9
  • Dunstone, Charles William
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 First Floor, Sloane Street, Sloane Square, London, SW1X 9BW

      IIF 10
  • Dunstone, Charles William
    British ceo born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Burnham Thorpe, King's Lynn, Norfolk, PE31 8HL

      IIF 11
  • Dunstone, Charles William
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Dunstone, Charles William
    British none born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, East Sussex, BN1 1UF

      IIF 46
  • Dunstone, Charles William, Sir
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 47
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 48
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 49
  • Dunstone, Charles William, Sir
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2/3, 1 Bard Road, London, W10 6TP, England

      IIF 50
  • Dunstone, Charles William, Sir
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 51
    • icon of address 6th Floor, Alphabeta, 14-18 Finsbury Square, London, EC2A 1BR, England

      IIF 52
  • Dunstone, Charles William, Sir
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Fareham, Hampshire, PO16 7BB

      IIF 53
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 54
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 55
    • icon of address 71 Addison Road, London, W14 8EB

      IIF 56
  • Dunstone, Charles William, Sir
    born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 57
  • Dunstone, Charles William, Sir
    British ceo born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Addison Road, London, W14 8EB

      IIF 58
  • Dunstone, Charles William, Sir
    British chairman born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Portal Way, London, W3 6RS, Uk

      IIF 59
  • Dunstone, Charles William, Sir
    British company chairman born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address Talk Talk, 11 Evesham Street, London, W11 4AR, England

      IIF 60
  • Dunstone, Charles William, Sir
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 61
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 62 IIF 63
  • Dunstone, Charles William, Sir
    British company director born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Dunstone, Charles William, Sir
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunstone, Charles William, Sir
    British director born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Dunstone, Charles William, Sir
    British managing director born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Portal Way, London, W3 6RS

      IIF 108
  • Dunstone, Charles William, Sir
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 109
  • Dunstone, Charles William, Sir
    British representative born in November 1964

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Sir Charles Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Sir Charles Dusntone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 140
  • Sir Charles William Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jensen Workshops, Unit D Cotefield Industrial Park, Oxford Road, Banbury, OX15 4AQ, England

      IIF 141
    • icon of address Kintyre House 70, High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 142
    • icon of address Kintyre House, 70 High Street, Fareham, PO16 7BB, England

      IIF 143
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 144 IIF 145 IIF 146
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 148 IIF 149 IIF 150
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 153
    • icon of address The Camber, East Street, Portsmouth, Hampshire, PO1 2JJ, England

      IIF 154
    • icon of address Soapworks, Ordsall Lane, Salford, M5 3TT, United Kingdom

      IIF 155
  • Charles Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 156
  • Charles William Dunstone
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Fareham, PO16 7BB, England

      IIF 157 IIF 158
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 159
  • Sir Charles Dunstone
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

      IIF 160
  • Sir Charles Dunstone
    English born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 161
  • Sir Charles Dunstone
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 162
  • Sir Charles William Dunstone
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Trade City, Apple Lane, Exeter, Devon, EX2 5GL, United Kingdom

      IIF 163
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 164
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 165
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 166
  • Charles William Dunstone
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 167
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 146 Freston Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 48 - LLP Designated Member → ME
  • 2
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address 146 Freston Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Has significant influence or controlOE
  • 4
    BEN AINSLIE RACING (HOLDINGS) LIMITED - 2018-05-22
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,437,297 GBP2023-12-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 63 - Director → ME
  • 5
    M NOLAN ALPHA ONE LIMITED - 2020-12-11
    icon of address Kintyre House, 70 High Street, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 146 Freston Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -20,890,509 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 121 First Floor Sloane Street, Sloane Square, London
    Active Corporate (9 parents)
    Current Assets (Company account)
    73,860 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 10 - LLP Member → ME
  • 8
    AARCO 146 LIMITED - 1997-11-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 36 - Director → ME
  • 9
    HONOURCORP LIMITED - 2005-04-08
    AOL SERVICES (UK) LIMITED - 2007-03-22
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 25 - Director → ME
  • 10
    THE FULWOOD ACADEMY - 2019-05-21
    icon of address Dunstone Education Trust Black Bull Lane, Fulwood, Preston, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Unit 2/3 1 Bard Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -356,132 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -43,324 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 146 Freston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 146 Freston Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    421,506 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,525,503 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,651,922 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 146 Freston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 19
    icon of address Kintyre House 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -604,080 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Has significant influence or controlOE
  • 20
    FRESTON ROAD VENTURES LLP - 2014-01-16
    THE HAMILTON TRUST LLP - 2012-10-19
    icon of address 146 Freston Road, London
    Active Corporate (9 parents, 6 offsprings)
    Profit/Loss (Company account)
    20,292,760 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 21
    icon of address 146 Freston Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 31 - Director → ME
  • 23
    HALLCO 495 LIMITED - 2000-11-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 20 - Director → ME
  • 24
    icon of address 28 Trade City Apple Lane, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,183,615 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    FRESTON VENTURES MANAGEMENT LIMITED - 2021-01-26
    FRESTON ROAD INVESTMENTS LIMITED - 2014-01-10
    ACRE 1132 LIMITED - 2010-03-17
    icon of address 146 Freston Road, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,220,924 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 26
    WENTWORTH COURT DEVELOPMENT LIMITED - 2015-07-15
    FRESTON JV ONE LIMITED - 2015-09-15
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 61 - Director → ME
  • 27
    FARO INVESTMENTS II LIMITED - 2021-08-23
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 13 - Director → ME
  • 28
    ELECTRONETWORK LIMITED - 2001-06-15
    THE NO. 4226697 COMPANY LIMITED - 2001-08-28
    CENTRICA TELECOMMUNICATIONS LIMITED - 2006-02-09
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 29 - Director → ME
  • 30
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 12 - Director → ME
  • 31
    MINTPATH LIMITED - 1995-06-30
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    GLOBAL INTERNET LIMITED - 2000-02-08
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GX NETWORKS TWO LIMITED - 2002-07-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 24 - Director → ME
  • 32
    NILDRAM LIMITED - 2006-01-30
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 16 - Director → ME
  • 33
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    REACH TELECOM LIMITED - 2004-01-23
    PIPEX HOMECALL LIMITED - 2008-09-29
    GRINDCO 318 LIMITED - 2000-10-19
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 37 - Director → ME
  • 34
    VARTEC TELECOM EUROPE LIMITED - 2023-09-18
    PASSINTO LIMITED - 1998-05-29
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 26 - Director → ME
  • 35
    SC JESMOND ROAD WEST LIMITED - 2015-08-08
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 36
    SC CAUSEWAYSIDE LIMITED - 2016-10-06
    SC GMS LIMITED - 2016-09-16
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 37
    SMILES AND SMILES LIMITED - 2023-01-03
    icon of address 146 Freston Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,193,754 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    HOUSESIMPLE LIMITED - 2021-01-26
    icon of address 146 Freston Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -36,680,311 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    STUDENT ACCOMMODATION INVESTMENTS LLP - 2010-07-27
    STUDENT ACCOMODATION INVESTMENTS LLP - 2010-03-29
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 40
    CPW BRANDS LIMITED - 2010-06-15
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 39 - Director → ME
  • 41
    2 CIRCLES COMMUNICATIONS HOLDINGS LIMITED - 2010-10-01
    OVAL (2176) LIMITED - 2008-03-12
    OPAL 2CCH LIMITED - 2011-09-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 22 - Director → ME
  • 42
    FASTFIELD TRADING COMPANY LIMITED - 2003-03-31
    OPAL TELECOM LIMITED - 2011-04-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 23 - Director → ME
  • 43
    PIPEX UK HOLDINGS LIMITED - 2009-12-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 17 - Director → ME
  • 44
    CPWCO 6 LIMITED - 2005-02-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 43 - Director → ME
  • 45
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 91 - Director → ME
  • 46
    DMWSL 942 LIMITED - 2020-11-11
    TOSCA IOM FINCO LIMITED - 2023-02-24
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 30 - Director → ME
  • 47
    CPWCO 12 LIMITED - 2008-04-09
    CPW TELECOMS HOLDINGS LIMITED - 2008-09-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 107 - Director → ME
  • 48
    TOSCA IOM BIDCO LIMITED - 2020-11-11
    DMWSL 934 LIMITED - 2020-10-30
    TOSCA IOM LIMITED - 2023-03-03
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    DMWSL 944 LIMITED - 2020-11-11
    TOSCA IOM MIDCO LIMITED - 2023-02-24
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 42 - Director → ME
  • 50
    NEW TALKTALK PLC - 2010-01-20
    TALKTALK TELECOM GROUP PLC - 2021-03-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 106 - Director → ME
  • 51
    MUSICAL SEASON LIMITED - 1997-02-12
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 45 - Director → ME
  • 52
    CPWCO 2 LIMITED - 2003-01-31
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 28 - Director → ME
  • 53
    BLINKBOX ENTERTAINMENT LIMITED - 2016-01-04
    TALKTALK ENTERTAINMENT LIMITED - 2016-01-06
    BLINKBOX LIMITED - 2006-06-05
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 19 - Director → ME
  • 54
    TELCO GLOBAL COMMUNICATIONS LIMITED - 2003-06-05
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 35 - Director → ME
  • 55
    NEWINCCO 46 LIMITED - 2001-06-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 41 - Director → ME
  • 56
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 92 - Director → ME
  • 58
    icon of address 146 Freston Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    GLEMSTONE CONSULTANTS LIMITED - 2008-07-16
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 32 - Director → ME
  • 60
    WORLD ONLINE UK LIMITED - 2001-08-01
    TELINCO U.K. PLC - 1997-08-04
    TELINCO LIMITED - 2000-10-27
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 14 - Director → ME
  • 61
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 40 - Director → ME
  • 62
    SHELFCO 890 LIMITED - 2002-02-13
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 38 - Director → ME
  • 63
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 18 - Director → ME
  • 64
    NOBLEPANEL LIMITED - 1992-11-10
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 21 - Director → ME
  • 65
    EXECUTEL 2004 LIMITED - 2005-07-05
    EXECUTEL LIMITED - 2022-09-15
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 15 - Director → ME
  • 66
    icon of address 6th Floor Alphabeta, 14-18 Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 52 - Director → ME
  • 67
    LOCALTEL LIMITED - 2000-04-20
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 44 - Director → ME
Ceased 83
  • 1
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    456,946 GBP2024-03-29
    Officer
    icon of calendar 2005-11-29 ~ 2023-05-26
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Rivergreen Centre St. Mary Lane, St. Mary Park, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,465 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-05-31
    IIF 122 - Has significant influence or control OE
  • 3
    BEN AINSLIE RACING (HOLDINGS) LIMITED - 2018-05-22
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,437,297 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Mound, Edinburgh
    Active Corporate (16 parents, 91 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2008-04-29
    IIF 1 - Director → ME
  • 5
    BODYCOVE PLC - 2007-12-17
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 2000-04-27
    IIF 3 - Director → ME
  • 6
    icon of address Boxpark 3rd Floor, 60 Worship Street, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    37,723 GBP2024-04-30
    Officer
    icon of calendar 2011-12-01 ~ 2018-05-04
    IIF 46 - Director → ME
  • 7
    CPW DISTRIBUTION HOLDINGS LIMITED - 2008-07-01
    BEST BUY EUROPE DISTRIBUTIONS LIMITED - 2013-07-11
    CPWCO 11 LIMITED - 2008-04-09
    BEST BUY INTERNATIONAL LIMITED - 2008-08-18
    icon of address 1 Portal Way, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2012-01-25
    IIF 102 - Director → ME
  • 8
    icon of address 121 First Floor Sloane Street, Sloane Square, London
    Active Corporate (9 parents)
    Current Assets (Company account)
    73,860 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2009-01-01
    IIF 56 - LLP Member → ME
  • 9
    CONNECTED WORLD SERVICE LIMITED - 2012-10-25
    CELL COM LIMITED - 1984-12-07
    BEST BUY EUROPE LIMITED - 2012-09-12
    CELLCOM LIMITED - 2010-07-22
    icon of address 1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2009-10-20
    IIF 70 - Director → ME
  • 10
    AARCO 146 LIMITED - 1997-11-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2009-11-20
    IIF 93 - Director → ME
  • 11
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2010-01-25
    IIF 95 - Director → ME
  • 12
    CPWCO 13 LIMITED - 2008-05-08
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2011-12-05
    IIF 99 - Director → ME
  • 13
    ISE-NET SOLUTIONS LIMITED - 2017-03-14
    HONEYBEE DIGITAL SOLUTIONS LIMITED - 2018-05-30
    icon of address 1 Portal Way, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-05-09 ~ 2008-10-13
    IIF 72 - Director → ME
    icon of calendar 1995-05-09 ~ 1996-11-14
    IIF 9 - Secretary → ME
  • 14
    AROMASET LIMITED - 1999-12-17
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2008-08-22
    IIF 66 - Director → ME
  • 15
    DIXONS CARPHONE PLC - 2021-09-15
    CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY - 2014-08-06
    NEW CARPHONE WAREHOUSE PLC - 2010-03-25
    icon of address 1 Portal Way, London
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2017-04-30
    IIF 94 - Director → ME
  • 16
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1991-01-22
    NOTCHWAVE LIMITED - 1989-04-03
    THE CARPHONE WAREHOUSE LIMITED - 2021-10-04
    icon of address 1 Portal Way, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-01-25
    IIF 110 - Director → ME
  • 17
    BEST BUY LIMITED - 2013-07-11
    BESY BUY LIMITED - 2010-11-16
    EVERGREEN SERVICES HOLDINGS LIMITED - 2010-10-19
    MOBILE PHONE PLUS LIMITED - 2003-02-12
    THE INTERFACE MOBILE COMMUNICATIONS LIMITED - 2000-10-16
    PROFESSIONAL CELLULAR SERVICES LIMITED - 1996-01-10
    CAR PHONE WAREHOUSE LIMITED - 1991-01-22
    EARNDEAL LIMITED - 1989-12-28
    icon of address 1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-09-15
    IIF 111 - Director → ME
  • 18
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2012-02-08
    IIF 105 - Director → ME
  • 19
    OVAL (2254) LIMITED - 2012-11-12
    icon of address Unit 2-3 1 Bard Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2018-06-19
    IIF 90 - Director → ME
  • 20
    VALUE TELECOM LIMITED - 2003-05-13
    HALEMIND LIMITED - 1999-10-13
    icon of address 1 Portal Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2009-07-31
    IIF 108 - Director → ME
  • 21
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,303,307 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2012-02-27
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 131 - Has significant influence or control OE
    icon of calendar 2016-08-16 ~ 2018-06-01
    IIF 134 - Has significant influence or control OE
  • 22
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    480,488 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2019-12-23
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-07-20 ~ 2019-12-18
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HALIFAX GROUP PLC - 2004-11-10
    VALUESOUTH LIMITED - 1999-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2002-09-30
    IIF 104 - Director → ME
  • 24
    LISTMID LIMITED - 1989-10-16
    HALIFAX SYNDICATED LOANS LIMITED - 1996-12-04
    HALIFAX LOANS (NO.2) LIMITED - 1993-03-19
    HALIFAX PLC - 2007-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2007-12-05
    IIF 4 - Director → ME
  • 25
    icon of address The Mound, Edinburgh
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2008-04-29
    IIF 2 - Director → ME
  • 26
    INDEPENDENT MEDIA DISTRIBUTION LIMITED - 2002-02-20
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-23 ~ 2009-08-03
    IIF 69 - Director → ME
  • 27
    INDEPENDENT MEDIA DISTRIBUTION PLC - 2011-05-20
    CHEMEX INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-02-20
    CHEMEX INTERNATIONAL PLC - 1988-10-03
    ASYNCT PLC - 1987-08-10
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2011-05-20
    IIF 73 - Director → ME
  • 28
    icon of address Jensen Workshops Unit D Cotefield Industrial Park, Oxford Road, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,647,774 GBP2024-03-31
    Officer
    icon of calendar 2010-06-11 ~ 2013-09-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 141 - Ownership of shares – 75% or more OE
  • 29
    SC GREAT MARLBOROUGH STREET MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2012-02-27
    IIF 86 - Director → ME
  • 30
    BRANCHSTEP LIMITED - 2002-05-01
    CAMBRIAN HOLST LIMITED - 2011-09-14
    SC ADAM STREET LIMITED - 2015-08-26
    icon of address 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2012-02-27
    IIF 83 - Director → ME
  • 31
    SC GREAT MARLBOROUGH STREET LIMITED - 2015-08-26
    GREAT MARLBOROUGH STREET LIMITED - 2010-10-15
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-08 ~ 2012-02-27
    IIF 80 - Director → ME
  • 32
    SC LEMAN STREET LIMITED - 2011-04-13
    MILL 4 LIMITED - 2011-01-06
    SC PARK PLACE LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2012-02-27
    IIF 87 - Director → ME
  • 33
    HADRIAN'S HALL LIMITED - 2010-09-14
    SC MELBOURNE STREET LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2012-02-27
    IIF 75 - Director → ME
  • 34
    SC PARK PLACE MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2012-02-27
    IIF 82 - Director → ME
  • 35
    SC UPPER SCHOOL LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2012-02-27
    IIF 81 - Director → ME
  • 36
    SC LEMAN STREET LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2012-02-27
    IIF 77 - Director → ME
  • 37
    SC MELBOURNE STREET MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2012-02-27
    IIF 85 - Director → ME
  • 38
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2012-02-27
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2020-05-15
    IIF 135 - Has significant influence or control OE
  • 39
    MENTORE CONSULTING LLP - 2020-07-04
    icon of address Belgrave House, 39 - 43 Monument Hill, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2018-02-02
    IIF 47 - LLP Member → ME
  • 40
    STEVTON (NO.468) LIMITED - 2010-05-25
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-05-04
    IIF 101 - Director → ME
  • 41
    MOB-EDOTCOM LIMITED - 2000-06-13
    ONEWEBB 2000 LIMITED - 2000-02-11
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2007-03-12
    IIF 103 - Director → ME
  • 42
    OLD OPAL TELECOM PLC - 2011-03-22
    FASTFIELD TRADING COMPANY PLC - 2003-05-09
    OPAL TELECOM PLC - 2003-03-31
    EVER 1168 LIMITED - 2000-03-15
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2009-07-31
    IIF 71 - Director → ME
  • 43
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2009-11-20
    IIF 96 - Director → ME
  • 44
    icon of address The Old Police House, Hyde Park, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2010-12-06
    IIF 58 - Director → ME
  • 45
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ 2019-12-20
    IIF 129 - Has significant influence or control OE
  • 46
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-12-20
    IIF 116 - Has significant influence or control OE
  • 47
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-12-20
    IIF 115 - Has significant influence or control OE
  • 48
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-12-20
    IIF 120 - Has significant influence or control OE
  • 49
    SC WALMGATE LIMITED - 2013-05-03
    SC MILTON ROAD LIMITED - 2015-01-29
    SC DEVCO LIMITED - 2013-05-13
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-12-20
    IIF 133 - Has significant influence or control OE
  • 50
    SC WALMGATE MANAGEMENT LIMITED - 2013-05-03
    SC OPCO LIMITED - 2013-05-13
    SC MILTON ROAD MANAGEMENT LIMITED - 2015-01-29
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-12-20
    IIF 140 - Has significant influence or control OE
  • 51
    SC MILTON ROAD PROPCO LIMITED - 2014-11-25
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 114 - Has significant influence or control OE
  • 52
    SC UPPER BYRON PLACE MANAGEMENT LIMITED - 2016-04-01
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-15 ~ 2019-12-20
    IIF 121 - Has significant influence or control OE
  • 53
    SC CAMBRIDGE HEATH ROAD LIMITED - 2017-01-30
    SC BROMSGROVE STREET LIMITED - 2017-12-18
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-12-20
    IIF 132 - Has significant influence or control OE
  • 54
    SC CATHEDRAL STREET MANAGEMENT LIMITED - 2018-06-01
    SC JESMOND ROAD WEST MANAGEMENT LIMITED - 2015-08-12
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-19 ~ 2019-12-20
    IIF 126 - Has significant influence or control OE
  • 55
    SC CLAYPATH PROPCO LIMITED - 2014-12-02
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-12-20
    IIF 118 - Has significant influence or control OE
  • 56
    SC WALMGATE PROPCO LIMITED - 2016-04-01
    SC PROPCO LIMITED - 2014-06-05
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-12-20
    IIF 117 - Has significant influence or control OE
  • 57
    SC HOPE STREET LIMITED - 2013-05-03
    SC NEW ENGLAND ROAD LIMITED - 2012-09-19
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2019-12-20
    IIF 113 - Has significant influence or control OE
  • 58
    SC HOPE STREET MANAGEMENT LIMITED - 2013-05-03
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 127 - Has significant influence or control OE
  • 59
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2011-01-12
    IIF 53 - LLP Designated Member → ME
  • 60
    icon of address The Old Post Office, 19 Banbury Road, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,618 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 124 - Has significant influence or control OE
  • 61
    GLOBAL MARINE SERVICES LIMITED - 2016-05-31
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,999,287 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-12-14 ~ 2022-08-01
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    HOUSESIMPLE LIMITED - 2021-01-26
    icon of address 146 Freston Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -36,680,311 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-06-01
    IIF 139 - Has significant influence or control OE
  • 64
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-03-03
    IIF 160 - Has significant influence or control OE
    icon of calendar 2017-03-03 ~ 2019-12-20
    IIF 119 - Has significant influence or control OE
  • 65
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-12-20
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    STUDENT ACCOMMODATION DEVELOPMENTS LIMITED - 2010-07-12
    STUDENT CASTLE LIMITED - 2020-07-02
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ 2012-02-27
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2019-12-20
    IIF 123 - Has significant influence or control OE
  • 67
    SWITCH DIGITAL (LONDON) LIMITED - 2006-03-09
    SWITCH DIGITAL LIMITED - 2000-06-22
    icon of address 1 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2000-12-07
    IIF 8 - Director → ME
  • 68
    FASTFIELD TRADING COMPANY LIMITED - 2003-03-31
    OPAL TELECOM LIMITED - 2011-04-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2010-01-25
    IIF 97 - Director → ME
  • 69
    MUSICAL SEASON LIMITED - 1997-02-12
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-12 ~ 2010-06-01
    IIF 67 - Director → ME
  • 70
    icon of address Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2000-03-10
    IIF 5 - Director → ME
  • 71
    SHADOW GB LIMITED - 1991-12-02
    FORGEFIRST LIMITED - 1988-07-11
    icon of address Jessop House, 98 Scudamore Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2000-03-10
    IIF 7 - Director → ME
  • 72
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-12-19
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    PHONE4INFO LIMITED - 2002-01-08
    icon of address 1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2000-11-06
    IIF 74 - Director → ME
  • 74
    icon of address Marion House, 9 Station Road, Port Erin, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2010-01-26
    IIF 100 - Director → ME
  • 75
    icon of address 1 Portal Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2009-07-31
    IIF 68 - Director → ME
  • 76
    PRINCE S TRUST TRADING LIMITED - 2025-04-01
    TYROLESE (349) LIMITED - 1996-03-27
    icon of address 8 Glade Path, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-09-30 ~ 2010-03-22
    IIF 64 - Director → ME
  • 77
    ADDLOCK LIMITED - 1998-12-09
    icon of address 1 Portal Way, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-10 ~ 2009-04-01
    IIF 65 - Director → ME
  • 78
    icon of address Marion House, 9 Station Road, Port Erin, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2010-01-26
    IIF 98 - Director → ME
  • 79
    DATETOUR LIMITED - 1988-07-11
    icon of address Unit 1 Horton Road, West Drayton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-07 ~ 2000-04-27
    IIF 6 - Director → ME
  • 80
    LIBERTY GARDENS (CARDIFF) LIMITED - 2020-10-15
    SC ADAM STREET MANAGEMENT LIMITED - 2015-08-26
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2012-02-27
    IIF 78 - Director → ME
  • 81
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50,890 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2022-09-12
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    M NOLAN ALPHA TWO LIMITED - 2020-12-04
    icon of address The Camber, East Street, Portsmouth, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,290,731 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-05-17
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    CANVAS PRO TEM LIMITED - 2010-09-16
    icon of address 2nd Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-01-01
    IIF 60 - 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.