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

      IIF 2
  • 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 3 IIF 4
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, Great Britain

      IIF 5
    • Onecom House, 4400 Parkway, Solent Business Park, Fareham, PO15 7FJ, United Kingdom

      IIF 6
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

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

      IIF 8
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 9
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 10 IIF 11 IIF 12
    • Unit 6 Falcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 13
    • Unit 6, Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 14
    • 24, Picton House, Hussar Court Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 15
    • Onecom House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 16
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 17
  • 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 18 IIF 19
    • 13, Kingdom Close, Fareham, PO15 5TJ, England

      IIF 20
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 21 IIF 22
    • Onestream House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 23 IIF 24
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 25 IIF 26
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 27 IIF 28
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 29 IIF 30 IIF 31
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 32
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom

      IIF 33
    • Ridown Building, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 34
    • Ridown Building, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 35
    • Unit 6, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 36
    • Wentworth House, 4400 Parkway, Solent Business Park, Fareham, Hampshire, PO15 7FJ, England

      IIF 37
    • International House, Southampton International Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 38
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

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

      IIF 40 IIF 41
    • Ridown Building, Fulcrum 2, Whiteley, Hampshire, PO15 7FN, England

      IIF 42
  • 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 43
  • Brown, Aaron Maurice
    British admin manager born in October 1982

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

      IIF 44
  • Brown, Aaron Maurice
    British company director born in October 1982

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

      IIF 45
  • 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 46
  • 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 47
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 48
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 49 IIF 50
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 51 IIF 52
    • Ridown Building, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 53
    • Ridown Building, Unit 6 Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 54
    • Ridown Building, Unit 6, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 55
    • Ridown Building, Unit 6, Fulcrum 2, Whiteley, Fareham, PO15 7FN, England

      IIF 56
    • International House, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 57
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 58
  • Brown, Aaron Maurice
    British co director

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

      IIF 59
  • Brown, Aaron Maurice
    British company director

    Registered addresses and corresponding companies
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, 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
    EVOLVE TELECOM LIMITED - 2019-07-31
    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 21 - director → ME
  • 2
    THE WORD DIRECT LIMITED - 2019-07-31
    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 22 - director → ME
  • 3
    ONECOM (SOUTH EAST) LIMITED - 2019-07-31
    Onecom House, 4400 Parkway, Solent Business Park, Fareham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 6 - director → ME
  • 4
    ONECOM (SHROPSHIRE) LIMITED - 2015-12-15
    BUSINESS PHONES DIRECT (SHROPSHIRE) LIMITED - 2013-07-23
    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 32 - director → ME
  • 5
    BLACK SHEEP TELECOMMUNICATIONS LTD - 2015-05-26
    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 10 - director → ME
  • 6
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    167,175 GBP2023-12-31
    Officer
    2014-08-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    Ridown Building Fulcrum 2, Whiteley, Fareham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,672 GBP2023-12-31
    Officer
    2019-09-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Ridown Building Fulcrum 2, Whiteley, Fareham, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    126,446 GBP2023-12-31
    Officer
    2019-09-23 ~ now
    IIF 34 - director → ME
  • 9
    RECCO SOLUTIONS LIMITED - 2010-12-21
    TOTALCO LIMITED - 2010-10-20
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2008-05-14 ~ dissolved
    IIF 4 - director → ME
  • 10
    1 The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 19 - director → ME
  • 11
    41 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 67 - director → ME
  • 12
    CYBERSENTRY GLOBAL LIMITED - 2024-06-03
    ONE TELECOM LIMITED - 2017-05-18
    STREAM TELECOM LIMITED - 2016-05-19
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    -370,251 GBP2022-12-31
    Officer
    2016-03-08 ~ now
    IIF 40 - director → ME
  • 13
    WEBUYANYPHONE LIMITED - 2022-06-10
    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 37 - director → ME
  • 14
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -262,794 GBP2022-12-31
    Officer
    2017-09-14 ~ now
    IIF 33 - director → ME
  • 15
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    578,194 GBP2023-12-31
    Officer
    2014-08-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    PROTECTED COVER LIMITED - 2020-02-03
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Officer
    2017-03-21 ~ now
    IIF 9 - director → ME
  • 18
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2006-09-29 ~ dissolved
    IIF 18 - director → ME
  • 19
    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 23 - director → ME
  • 20
    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 24 - director → ME
  • 21
    BROWNRIDGE GROUP LIMITED - 2023-01-11
    BROWNRIDGE HOLDINGS LIMITED - 2008-07-03
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2023-12-31
    Officer
    2007-09-27 ~ now
    IIF 2 - director → ME
    2007-09-27 ~ now
    IIF 59 - secretary → ME
  • 22
    HOWPER 754 LIMITED - 2013-11-04
    24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 15 - director → ME
  • 23
    Unit 15 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -6,194,946 GBP2023-12-31
    Officer
    2016-09-22 ~ now
    IIF 8 - director → ME
  • 24
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Corporate (5 parents)
    Officer
    2025-04-08 ~ now
    IIF 26 - director → ME
  • 25
    TOGGLE LIMITED - 2025-03-10
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 28 - director → ME
  • 26
    CLICKAFONE LIMITED - 2008-06-04
    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 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    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 39 - director → ME
  • 28
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 27 - director → ME
  • 29
    BIOS GROUP LIMITED - 2022-09-30
    BRG FOUR LIMITED - 2019-04-04
    BUSINESS PHONES DIRECT LIMITED - 2015-05-26
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    2,899,952 GBP2023-12-31
    Officer
    2009-09-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    RIDOWN INVESTMENTS LIMITED - 2017-05-20
    BRG FIVE LIMITED - 2015-10-15
    PREMIER TELECOM LIMITED - 2015-05-26
    PREMIER TELECOM DIRECT LIMITED - 2013-07-03
    TELCO LTD - 2006-08-07
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -247,927 GBP2023-12-31
    Officer
    2006-07-21 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 31
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,438,295 GBP2023-12-31
    Officer
    2015-04-23 ~ now
    IIF 31 - director → ME
  • 32
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    260,952 GBP2023-12-31
    Officer
    2019-05-23 ~ now
    IIF 14 - director → ME
  • 33
    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
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2025-01-29 ~ now
    IIF 25 - director → ME
  • 35
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-31 ~ now
    IIF 42 - director → ME
  • 36
    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 41 - director → ME
  • 37
    E-GIANT LTD - 2022-06-10
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,060,779 GBP2023-12-31
    Officer
    2018-06-01 ~ now
    IIF 29 - director → ME
Ceased 20
  • 1
    4 ALL (SOUTHERN) LIMITED - 2006-09-27
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2000-11-23 ~ 2011-07-13
    IIF 68 - director → ME
  • 2
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Corporate (1 parent)
    Officer
    2007-12-01 ~ 2014-02-28
    IIF 5 - director → ME
    2007-12-01 ~ 2014-02-28
    IIF 60 - secretary → ME
  • 3
    T L CAPITAL LIMITED - 2015-01-09
    13 Kingdom Close Kingdom Close, Fareham, England
    Corporate (1 parent)
    Equity (Company account)
    322,169 GBP2023-12-31
    Officer
    2001-04-01 ~ 2018-10-04
    IIF 69 - director → ME
  • 4
    TITCHFIELD PARK PROPERTY LIMITED - 2025-03-31
    13 Kingdom Close, Fareham, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2023-03-02 ~ 2025-03-31
    IIF 20 - director → ME
    Person with significant control
    2023-03-02 ~ 2025-03-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    CYBERSENTRY GLOBAL LIMITED - 2024-06-03
    ONE TELECOM LIMITED - 2017-05-18
    STREAM TELECOM LIMITED - 2016-05-19
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    -370,251 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-28
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    PROTECTED COVER LIMITED - 2020-02-03
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Person with significant control
    2020-09-25 ~ 2021-07-08
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BUSINESS LEADS DIRECT LIMITED - 2014-01-31
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ 2013-11-08
    IIF 70 - director → ME
  • 8
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    2016-04-29 ~ 2018-11-30
    IIF 17 - director → ME
  • 9
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Equity (Company account)
    9,076 GBP2018-11-30
    Officer
    2007-08-28 ~ 2018-11-30
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-29
    IIF 56 - Right to appoint or remove directors OE
  • 10
    LIKEWIZE REPAIR LIMITED - 2025-01-23
    REVIVE A PHONE LIMITED - 2022-11-28
    Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Officer
    2018-02-28 ~ 2021-06-18
    IIF 11 - director → ME
  • 11
    2 Clipper Close, Gosport, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    311 GBP2023-12-31
    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
    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 46 - director → ME
  • 13
    BUSINESS PHONES DIRECT (SOUTHAMPTON) LTD - 2013-07-23
    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 38 - director → ME
  • 14
    ONECOM LTD - 2013-07-03
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Corporate (4 parents, 16 offsprings)
    Officer
    2013-07-22 ~ 2019-07-19
    IIF 7 - director → ME
  • 15
    PREMIER TELECOM LIMITED - 2013-07-03
    CHARTMEAD LIMITED - 2002-06-12
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Corporate (3 parents, 1 offspring)
    Officer
    2013-07-04 ~ 2019-07-19
    IIF 3 - director → ME
  • 16
    TOGGLE LIMITED - 2025-03-10
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Person with significant control
    2019-12-02 ~ 2024-11-30
    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
  • 17
    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 45 - director → ME
  • 18
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    260,952 GBP2023-12-31
    Person with significant control
    2019-07-30 ~ 2025-01-09
    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
    IIF 55 - Right to appoint or remove directors OE
  • 19
    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 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-26
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 20
    RALLS ASBESTOS REMOVAL SERVICES LIMITED - 2004-11-01
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2004-06-14 ~ 2007-09-13
    IIF 65 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.