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

Riley, Matthew Robinson

    Related profiles found in government register
  • Riley, Matthew Robinson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 11 IIF 12
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 13
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 14
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

      IIF 15 IIF 16
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 500, Brook Drive, Reading, United Kingdom, RG2 6UU, United Kingdom

      IIF 21
  • Riley, Matthew Robinson
    British ceo born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 22
  • Riley, Matthew Robinson
    British chief executive officer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 23 IIF 24
  • Riley, Matthew Robinson
    British compamy director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, Uk

      IIF 25
  • Riley, Matthew Robinson
    British company ceo born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 26
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 27
  • Riley, Matthew Robinson
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, London Road, Enfield, Middlesex, EN2 6SW

      IIF 111
    • Swan Court, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1DS

      IIF 112
    • Daisy House, Lindred Road Business Park, Brierfield, Nelson, BB9 5SR, England

      IIF 113
    • Daisy House, Lindred Road Business Park, Brierfield, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 114
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 115 IIF 116 IIF 117
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, England

      IIF 130
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 131 IIF 132 IIF 133
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 134 IIF 135 IIF 136
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 139
    • Spring Hill, Sandy Hall Lane, Barrowford, Nelson, Lancashire, BB9 6QH

      IIF 140 IIF 141
    • Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, England

      IIF 142
    • Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, WF1 5FY, England

      IIF 143
  • Riley, Matthew Robinson
    British none born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew Robinson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Lothbury, London, EC2R 7HF, United Kingdom

      IIF 151
  • Riley, Matthew Robinson
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge Eel Beck Farm, Rimington Lane, Rimington, Clitheroe, Lancashire, BB7 4ED, England

      IIF 152
    • 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 153
    • 77, Wicklow Street, London, WC1X 9JY, England

      IIF 154
  • Riley, Matthew Robinson
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 155 IIF 156
    • 1, Lindred Road, Nelson, Lancashire, BB9 5SR, England

      IIF 157
  • Mr Matthew Robinson Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lindred Road, Lomeshaye Industrial Estate, Nelson, BB9 5SR, England

      IIF 158
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

      IIF 159
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

      IIF 160 IIF 161 IIF 162
    • New Southworth Hall, Cuerdale Lane, Samlesbury, Preston, Lancashire, PR5 0UY, England

      IIF 163
  • Matthew Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Robinson Riley
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, Matthew
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, BB7 9PZ, United Kingdom

      IIF 174
  • Mr Matthew Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Round Foundry Media Centre, Foundry Street, Leeds, West Yorkshire, LS11 5QP, England

      IIF 175
  • Mr Matthew Robinson Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Roaming Roosters Farm Shop, Barrowford Road, Higham, Burnley, Lancashire, BB12 9ER, United Kingdom

      IIF 176
    • 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 177 IIF 178 IIF 179
    • 1, Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 180
  • Matthew Robinson Riley
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 181
    • Daisy House, Lindred Road Business Park, Nelson, BB9 5SR, United Kingdom

      IIF 182
child relation
Offspring entities and appointments
Active 58
  • 1
    3G COMMS LIMITED
    04030048
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 102 - Director → ME
  • 2
    A.D.K. COMMUNICATIONS LIMITED
    04704237
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 85 - Director → ME
  • 3
    AEROFONE (UK) LIMITED
    02544334
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-04 ~ dissolved
    IIF 24 - Director → ME
  • 4
    ASHLAND COMMUNICATION EQUIPMENT LIMITED
    - now 05553504 02570565
    ASHLAND INTERACTIVE SOLUTIONS LTD - 2007-11-23
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 52 - Director → ME
  • 5
    BNS TELECOM LTD.
    - now 03228233
    BNS (MAINTENANCE) LTD. - 2000-04-20
    BUSINESS NETWORK SERVICES (MAINTENANCE) LTD. - 1997-07-11
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 96 - Director → ME
  • 6
    BOUCON NETWORK SOLUTIONS LIMITED
    04802847
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 72 - Director → ME
  • 7
    CHAMBER TELECOM LIMITED
    - now 07128356
    TIMEC 1253 LIMITED
    - 2010-03-04 07128356 00325904, 06464833, 06537984... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 54 - Director → ME
  • 8
    CHEAPERCALLS.COM LIMITED
    - now 07128334
    TIMEC 1254 LIMITED
    - 2010-03-04 07128334 00325904, 06464833, 06537984... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 80 - Director → ME
  • 9
    DAISY ADVISORY LIMITED
    12482342
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-25 ~ now
    IIF 9 - Director → ME
  • 10
    DAISY CAPITAL LIMITED
    12482279
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-25 ~ now
    IIF 2 - Director → ME
  • 11
    DAISY CAPITAL PARTNERS LIMITED
    12482289
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-25 ~ now
    IIF 5 - Director → ME
  • 12
    DAISY HOLDCO LIMITED
    - now 13083567 11508216, 11508678, 11698405... (more)
    DAISY HOLDCO LIMITED
    - 2025-12-19 13083567 11508216, 11508678, 11698405... (more)
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-02-08 ~ now
    IIF 20 - Director → ME
  • 13
    DAISY MOBILE HOLDINGS LIMITED
    - now 06027047
    HAMSARD 3155 LIMITED
    - 2011-04-20 06027047 02858212, 03056668, 03220676... (more)
    OUTSOURCERY GROUP LIMITED - 2011-03-09 07435776
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08 02858212, 03056668, 03220676... (more)
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 55 - Director → ME
  • 14
    DAISY MOBILE LIMITED
    - now 06027036
    OUTSOURCERY LIMITED
    - 2011-09-30 06027036 05861138, 08368966
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 15
    DAISY NETWORKS LIMITED
    - now NI035333
    FENIX NETWORKS LIMITED
    - 2011-12-28 NI035333
    LLOYD NETWORK SERVICES LIMITED - 2006-05-08
    3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 27 - Director → ME
  • 16
    DAISY PRIVATE EQUITY LIMITED
    12482250
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-25 ~ now
    IIF 10 - Director → ME
  • 17
    DAISY TOPCO LIMITED
    - now 15528339
    DAISY TOPCO LIMITED
    - 2026-01-30 15528339
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
    2025-08-11 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 18
    FONE LOGISTICS LIMITED
    - now 06904793
    TIMEC 1229 LIMITED - 2009-11-10 00325904, 06464833, 06537984... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 99 - Director → ME
  • 19
    GENESIS MOBILE COMMUNICATIONS GROUP LIMITED
    - now 07128341
    TIMEC 1256 LIMITED
    - 2011-05-10 07128341 00325904, 06464833, 06537984... (more)
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 109 - Director → ME
  • 20
    GIACOM TOPCO LIMITED
    - now 12987863
    PANTHER TOPCO LIMITED
    - 2023-08-14 12987863
    DE FACTO 2282 LIMITED - 2020-12-18 00178001, 00706520, 01298292... (more)
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-03-31 ~ now
    IIF 151 - Director → ME
  • 21
    GOURMET MEAT CLUB LIMITED
    - now 09973495
    LINDRED 123 LIMITED
    - 2016-02-24 09973495 09973591
    1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -897,173 GBP2018-01-31
    Officer
    2016-01-27 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 22
    GRASSROOTS WHOLESALE FOODS LTD
    - now 08410569
    GREENROOTS WHOLESALE FOODS LTD - 2013-11-08
    ROAMING ROOSTERS WHOLESALE LTD - 2013-11-07
    1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,645,658 GBP2019-01-31
    Officer
    2013-11-11 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    HOLLYWOOD CORPORATE SERVICES HOLDINGS LIMITED
    - now 11508216
    DAISY CORPORATE SERVICES HOLDINGS LIMITED
    - 2024-07-26 11508216
    DAISY HOLDCO C LIMITED - 2019-05-31 11508678, 11698405, 11698468... (more)
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (4 parents)
    Officer
    2024-07-11 ~ now
    IIF 15 - Director → ME
  • 24
    HOLLYWOOD RECIPIENT LIMITED
    - now 15546392
    DAISY RECIPIENT LIMITED
    - 2024-08-20 15546392
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-03-07 ~ now
    IIF 19 - Director → ME
  • 25
    HOLLYWOOD SERVICE COMPANY LIMITED
    15637358
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-11 ~ now
    IIF 18 - Director → ME
  • 26
    INTERNATIONAL VOIP COMMUNICATIONS LIMITED
    07760937
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 131 - Director → ME
  • 27
    INTRIKA LIMITED
    08546496
    Manor Buildings, Moor Lane Wiswell, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 139 - Director → ME
  • 28
    IP INTEGRATION NETWORK SERVICES LIMITED
    05202251
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 138 - Director → ME
  • 29
    IPR HOLDINGS LIMITED
    - now 09973591
    BACKUP GURU ONLINE LTD
    - 2020-02-25 09973591
    LINDRED LIMITED
    - 2016-07-29 09973591 09973495
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2016-01-27 ~ now
    IIF 4 - Director → ME
  • 30
    KURT BIDCO LIMITED
    10209810
    1 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 31
    LINTON REGENERATION COMPANY LIMITED
    05076158
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -394,156 GBP2024-03-31
    Officer
    2011-04-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    LOWOOD ESTATES LIMITED
    - now 12479945
    RILEY ENTERPRISES LIMITED
    - 2022-12-01 12479945
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    632,579 GBP2024-03-31
    Officer
    2020-02-24 ~ now
    IIF 6 - Director → ME
  • 33
    MOBOTEL LIMITED
    04164009
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 74 - Director → ME
  • 34
    MOBOTEL MANAGEMENT LIMITED
    07037392
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 53 - Director → ME
  • 35
    MODUS TELECOM LIMITED
    04528921
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 100 - Director → ME
  • 36
    MY SERVASSURE LIMITED
    - now 04808553
    DAISY NEWCO 1 LIMITED
    - 2010-05-04 04808553 06977942
    DAISY TELECOMS LIMITED
    - 2009-08-12 04808553 03561536, 06977942
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2003-06-24 ~ dissolved
    IIF 108 - Director → ME
  • 37
    NEG TELECOM LTD
    - now 03232548
    BUSINESS TELECOM MAINTENANCE LIMITED - 2004-01-19
    Daisy House, Lindred Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 106 - Director → ME
  • 38
    O2 DAISY LIMITED
    - now 16335794
    DAISY COMMUNICATIONS HOLDCO LIMITED
    - 2025-08-04 16335794
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2025-03-24 ~ now
    IIF 21 - Director → ME
  • 39
    PENDLE PADEL CLUB LIMITED
    15869831
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 8 - Director → ME
  • 40
    PENTA CO-INVESTMENT 2016 LIMITED PARTNERSHIP
    SL027388 SL006088, SL006089, SL007453... (more)
    300 Bath Street, 1st Floor, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 182 - Right to surplus assets - 75% or moreOE
  • 41
    ROBINSON CAPITAL LIMITED
    - now 12616543 12479956
    ROBINSON CAPITAL INVESTMENTS LIMITED
    - 2020-05-30 12616543
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2020-05-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 42
    ROBINSON CAPITAL PROPERTIES LIMITED
    - now 12479956
    ROBINSON CAPITAL LIMITED
    - 2020-05-30 12479956 12616543
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-24 ~ now
    IIF 1 - Director → ME
  • 43
    SPIRITEL CALLPLAN LIMITED
    - now 04990232
    CALL PLAN LIMITED - 2007-11-23
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 150 - Director → ME
  • 44
    SPIRITEL HOUSING COMMUNICATIONS LIMITED
    - now 03561483
    HOUSING COMMUNICATIONS LIMITED - 2010-09-23
    COMPUTER TRADE SALES LIMITED - 2001-04-19
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 64 - Director → ME
  • 45
    SPIRITEL IP COMMUNICATIONS (LONDON) LIMITED
    - now 03863138
    TDOTCOM LIMITED - 2008-01-11
    INTELEGENESIS LIMITED - 1999-11-17
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 144 - Director → ME
  • 46
    SPIRITEL IP COMMUNICATIONS LIMITED
    - now 02570565
    ASHLAND COMMUNICATION EQUIPMENT LIMITED - 2007-11-23 05553504
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 147 - Director → ME
  • 47
    SPIRITEL IP COMMUNICATIONS SCOTLAND LIMITED
    - now SC068414
    NESSCO LIMITED - 2010-04-19 SC140932
    NESSCO (ABERDEEN) LIMITED - 1992-01-10
    Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 89 - Director → ME
  • 48
    SPIRITEL IP SOLUTIONS LIMITED
    - now SC140932
    NESSCO SERVICES LTD. - 2010-04-19 SC068414
    NEWOOD TELECOM LIMITED - 2001-03-20
    WOODEND TELECOM LIMITED - 1996-10-10
    KINOCLEM LIMITED - 1993-02-12
    Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 146 - Director → ME
  • 49
    SPIRITEL IT LIMITED
    - now 05553505
    ASHLAND SERVICE UK LTD - 2007-11-23
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 81 - Director → ME
  • 50
    SPIRITEL MANAGED SERVICES LIMITED
    - now 05283919
    SPIRITEL TECHNOLOGIES LIMITED - 2007-11-23 04083668, 05556346
    SPIRITEL VIRTUAL NETWORKS LIMITED - 2005-01-31
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 78 - Director → ME
  • 51
    SPIRITEL NETWORK SERVICES LIMITED
    - now 03738463 03912165
    EDGE SOLUTIONS LTD - 2010-02-03
    PIE SQUARE LIMITED - 2002-01-04
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 148 - Director → ME
  • 52
    SPIRITEL NETWORKS (LONDON) LIMITED
    - now 04034215
    ED COMMUNICATIONS LIMITED - 2008-09-22
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 149 - Director → ME
  • 53
    SPIRITEL NETWORKS LIMITED
    - now 03912165 03738463
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    SHELFCO (NO.1814) LIMITED - 2000-06-20 01226222, 01712354, 01712355... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 95 - Director → ME
  • 54
    SPIRITEL TECHNOLOGIES LIMITED
    - now 05556346 04083668, 05283919
    EXPO COMMUNICATIONS LIMITED
    - 2010-11-11 05556346 04083668
    ASHLAND GROUP LIMITED - 2007-11-26
    ASHLAND GROUP PLC - 2007-03-24
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 84 - Director → ME
  • 55
    SYMPHONY TELECOM LIMITED
    - now 03252692 02796531
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18 02106272, 02237808, 02237994... (more)
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 136 - Director → ME
  • 56
    TEMPEST TECHNOLOGY LIMITED
    - now 05589159 03215431
    NEG T2 LIMITED
    - 2010-12-31 05589159
    NEG TECHNOLOGIES LIMITED - 2007-08-02 05193938
    Daisy House Lindred Road, Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 60 - Director → ME
  • 57
    THE CHRISTIAN HERITAGE CENTRE AT STONYHURST
    08095123 10734432
    Stonyhurst College, Stonyhurst, Clitheroe, Lancashire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-10-04 ~ now
    IIF 174 - Director → ME
  • 58
    WN1 LIMITED
    - now 05553515 04232789
    SPIRITEL MOBILE LIMITED - 2008-06-04 04232789
    ASHLAND MANAGEMENT LTD - 2007-11-23
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 56 - Director → ME
Ceased 108
  • 1
    9K GROUP LIMITED - now
    PHOENIX IT SERVICES LIMITED - 2019-10-29 01466217, 04819193
    PHOENIX INTERNATIONAL HOLDINGS LIMITED
    - 2019-09-24 03884981
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 30 - Director → ME
  • 2
    ABSE LIMITED
    04252034
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-16 ~ 2017-10-24
    IIF 58 - Director → ME
  • 3
    ALLVOTEC LIMITED - now 01878902, 02897943
    DAISY IT SERVICES LIMITED
    - 2019-05-31 01466217 06907048
    PHOENIX IT SERVICES LIMITED
    - 2015-12-01 01466217 03884981, 04819193
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 32 - Director → ME
    2021-05-07 ~ 2022-09-30
    IIF 28 - Director → ME
  • 4
    ALLVOTEC SERVICES LIMITED - now 01466217, 01878902
    DAISY PARTNER SERVICES LIMITED
    - 2019-05-31 02897943 01878902, 02897948
    INDECS COMPUTER SERVICES LIMITED
    - 2014-12-22 02897943 02897948
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-10-26 ~ 2017-10-24
    IIF 71 - Director → ME
  • 5
    ALLVOTEC TRADING LIMITED - now
    DAISY PARTNER SERVICES TRADING LIMITED
    - 2019-05-31 09112720
    DAISY DIGITAL MEDIA LIMITED
    - 2015-03-13 09112720 02897948, 03215431
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ 2017-10-24
    IIF 132 - Director → ME
  • 6
    ALTERNATIVE CLOUD SERVICES LTD
    08621554
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 67 - Director → ME
  • 7
    ALTERNATIVE NETWORKS LIMITED - now 02888250, 04442332, 04932571
    FAULTBASIC LIMITED
    - 2022-10-06 03571046
    FREEDOM4 GROUP LIMITED - 2008-07-08 03974683
    FAULTBASIC LIMITED - 2008-05-29
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-04-01 ~ 2017-10-24
    IIF 83 - Director → ME
  • 8
    ALTERNATIVE NETWORKS LIMITED - now 02888250, 03571046, 04932571
    INTERCEPT IT LIMITED
    - 2019-06-27 04442332
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 70 - Director → ME
  • 9
    BDR MOBILES LTD
    06779701
    Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ 2012-03-26
    IIF 140 - Director → ME
  • 10
    BES TELECOM LTD
    08451649
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2017-08-02 ~ 2017-10-24
    IIF 76 - Director → ME
  • 11
    BNS MOBILE LIMITED
    - now 06948160
    REPLACEMENT NAME LIMITED
    - 2010-03-04 06948160
    REPLACEMENT NAME PLC - 2009-10-07
    DAISY GROUP PLC - 2009-07-20 03974683, 09203980
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-03-01 ~ 2017-10-24
    IIF 79 - Director → ME
  • 12
    BNS TELECOM GROUP LIMITED
    - now 05523489
    BNS TELECOM GROUP PLC
    - 2010-10-19 05523489
    BNS TELECOM GROUP LIMITED - 2005-10-18
    CROSSCO (886) LIMITED - 2005-10-06 00975849, 01717639, 01727300... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-02-19 ~ 2017-10-24
    IIF 50 - Director → ME
  • 13
    CIX HOLDINGS LIMITED
    - now 04781727
    ZERO BRAVO LIMITED - 2003-08-29
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 123 - Director → ME
  • 14
    CLOUDSURE LIMITED - now
    SERVO COMPUTER SERVICES LIMITED
    - 2021-11-04 01420136
    SERVO COMPUTER SERVICES PLC - 2006-10-18
    DOWERBOND LIMITED - 1980-12-31
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (4 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 91 - Director → ME
  • 15
    CONTROL CIRCLE LIMITED
    - now 03976019
    CAR PARK LIMITED - 2005-02-08
    LETSGETONIT.COM LIMITED - 2001-03-20
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 61 - Director → ME
  • 16
    CRIFFEL MICRO BUSINESS SYSTEMS LIMITED
    - now SC093413
    EDGEBAR LIMITED - 1985-06-20
    Campsie House 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 31 - Director → ME
  • 17
    DAISY ADVISORY LIMITED
    12482342
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    2020-02-25 ~ 2021-02-09
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 18
    DAISY CAPITAL LIMITED
    12482279
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    2020-02-25 ~ 2021-02-09
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 19
    DAISY CAPITAL PARTNERS LIMITED
    12482289
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    2020-02-25 ~ 2021-02-09
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 20
    DAISY COMMUNICATIONS LTD.
    - now 04145329
    LOCKBAND LIMITED
    - 2001-06-19 04145329
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2001-03-05 ~ 2017-10-24
    IIF 23 - Director → ME
  • 21
    DAISY COMPUTER GROUP LIMITED
    - now 03134540
    ICM COMPUTER GROUP LIMITED
    - 2015-12-01 03134540 01983540, 02404301
    ICM COMPUTER GROUP PLC - 2007-08-01 01983540, 02404301
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 34 - Director → ME
  • 22
    DAISY CORPORATE SERVICES LIMITED
    - now 04166889 08205265, 14939062, 15532524
    DAMOVO UK LIMITED
    - 2015-07-01 04166889 03174637
    ERICSSON ENTERPRISES LIMITED - 2001-08-29
    ENTERPRISE SOLUTIONS UK LIMITED - 2001-04-24
    LEATHERBROOK LIMITED - 2001-03-29
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-10-24
    IIF 49 - Director → ME
  • 23
    DAISY CORPORATE SERVICES LIMITED - now 04166889, 14939062, 15532524
    DAISY DATA CENTRE SOLUTIONS LIMITED
    - 2024-07-11 08205265
    STAR AIR MEDIA LIMITED - 2013-02-14
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-05-01 ~ 2017-10-24
    IIF 88 - Director → ME
  • 24
    DAISY DATA SOLUTIONS LIMITED
    - now 04787104
    XTML HOLDINGS LIMITED
    - 2010-08-10 04787104
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08 00633255, 00646234, 01102869... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 125 - Director → ME
  • 25
    DAISY DIGITAL LIMITED
    - now 06776769
    DAISY LOCAL BUSINESS LIMITED
    - 2014-08-05 06776769 09127507
    VIALTUS SOLUTIONS LIMITED
    - 2014-04-11 06776769 02911668, 03415963
    VIALTUS LIMITED - 2009-03-19 02911668
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 121 - Director → ME
  • 26
    DAISY DIGITAL MEDIA LIMITED - now 02897948, 09112720
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED
    - 2019-04-26 03215431 02897948, 04211657
    DAISY WHOLESALE LIMITED - 2010-12-01 02612286, 04211657
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16 05589159
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2010-12-17 ~ 2017-10-24
    IIF 75 - Director → ME
    2008-10-06 ~ 2009-02-02
    IIF 141 - Director → ME
  • 27
    DAISY DISTRIBUTION LIMITED
    - now 03513693 04986779
    MOCO HOLDINGS LIMITED
    - 2015-09-22 03513693
    ACRE 181 LIMITED - 1998-11-05 00506612, 02941480, 03190147... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-06-26 ~ 2017-10-24
    IIF 124 - Director → ME
  • 28
    DAISY DISTRIBUTION LIMITED - now 03513693
    KNAVES BEECH INVESTMENTS NO 1 LIMITED
    - 2018-03-29 04986779 04958144
    SUMMERSOURCE LIMITED - 2004-02-16
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 33 - Director → ME
  • 29
    DAISY FINCO LIMITED
    - now 09203989
    CHAIN FINCO LIMITED
    - 2015-02-13 09203989
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-09-12 ~ 2017-10-24
    IIF 127 - Director → ME
  • 30
    DAISY GROUP HOLDINGS LIMITED
    - now 09162741
    CHAIN TOPCO LIMITED
    - 2015-02-13 09162741
    DMWSL 770 LIMITED - 2014-09-04 01391256, 02082136, 02162677... (more)
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-09-15 ~ 2021-02-08
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-05
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DAISY GROUP LIMITED - now 06948160, 03974683
    DAISY GROUP PLC
    - 2018-07-11 09203980 06948160, 03974683
    DAISY BIDCO PLC
    - 2016-09-22 09203980 13835168, 12984119
    CHAIN BIDCO PLC
    - 2015-02-13 09203980
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-09-12 ~ 2017-10-24
    IIF 115 - Director → ME
  • 32
    DAISY HOLDCO LIMITED - now 11508216, 11508678, 11698405... (more)
    DAISY HOLDCO LIMITED
    - 2025-12-19 13083567 11508216, 11508678, 11698405... (more)
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-12-15 ~ 2021-02-08
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 33
    DAISY HOLDINGS LIMITED
    - now 03974683
    DAISY GROUP LIMITED
    - 2016-09-22 03974683 06948160, 09203980
    DAISY GROUP PLC
    - 2015-01-26 03974683 06948160, 09203980
    FREEDOM4 GROUP PLC - 2009-07-20 03571046
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29 03099286, 05306504, SC115367
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 11 - Director → ME
  • 34
    DAISY INTERMEDIATE HOLDINGS LIMITED
    - now 08384981
    DAISY SOLUTIONS LIMITED
    - 2013-03-15 08384981
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-02-01 ~ 2017-10-24
    IIF 13 - Director → ME
  • 35
    DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED
    - now 02762460
    PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED
    - 2015-12-01 02762460
    ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12 02771998
    ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01 02771998
    ICM RECOVERY SERVICES PLC - 2006-08-31 02771998
    TEAM RECOVERY PLC - 2000-01-24 02771998
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20 02771998
    TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05 02771998
    PROSPECTUP LIMITED - 1992-12-01
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 40 - Director → ME
  • 36
    DAISY IT CONTINUITY CONSULTING LIMITED
    - now 07106472
    PHOENIX IT CONTINUITY CONSULTING LIMITED
    - 2015-12-01 07106472
    ICM CONTINUITY CONSULTING LIMITED - 2013-09-12
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 87 - Director → ME
  • 37
    DAISY IT GROUP LIMITED
    - now 03476115
    PHOENIX IT GROUP LIMITED
    - 2015-12-01 03476115
    PHOENIX IT GROUP PLC
    - 2015-07-24 03476115
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10 01750084
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 94 - Director → ME
  • 38
    DAISY IT SERVICES LIMITED - now 01466217
    ICM LIMITED
    - 2019-05-31 06907048
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 90 - Director → ME
  • 39
    DAISY IT SHARED SERVICES LIMITED
    - now 08479033
    PHOENIX IT SHARED SERVICES LIMITED
    - 2015-12-01 08479033
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 92 - Director → ME
  • 40
    DAISY MIDCO LIMITED
    - now 09265705
    CHAIN MIDCO LIMITED
    - 2015-02-13 09265705
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-10-15 ~ 2017-10-24
    IIF 116 - Director → ME
  • 41
    DAISY PARTNER SERVICES LIMITED - now 02897943, 02897948
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31 01466217, 02897943
    COMPULINK INFORMATION EXCHANGE LIMITED
    - 2019-03-26 01878902
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 134 - Director → ME
  • 42
    DAISY PIKCO LIMITED
    - now 09203988
    CHAIN PIKCO LIMITED
    - 2015-02-13 09203988
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-09-12 ~ 2017-10-24
    IIF 12 - Director → ME
  • 43
    DAISY PRIVATE EQUITY LIMITED
    12482250
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    2020-02-25 ~ 2021-02-09
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 44
    DAISY SURGERY LINE LIMITED
    - now 02708690
    NETWORK EUROPE GROUP LIMITED
    - 2012-12-19 02708690 03463724
    NETWORK EUROPE GROUP PLC - 2004-09-21 03463724
    NETWORK EUROPE TELECOMMUNICATIONS LIMITED - 2000-04-19
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2010-12-01 ~ 2017-10-24
    IIF 97 - Director → ME
  • 45
    DAISY TELECOMS LIMITED - now 06977942, 04808553
    DAISY TELECOMS 1 LIMITED - 2024-08-20 06977942, 04808553
    DAISY WIFI LIMITED
    - 2023-12-19 03561536
    LAYER 3 ADVANCED BUSINESS SOLUTIONS LTD
    - 2015-04-01 03561536
    LAYER 3 CONSULTING LIMITED - 2007-02-26
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-05-31 ~ 2017-10-24
    IIF 128 - Director → ME
  • 46
    DAISY TELECOMS LIMITED
    - now 06977942 03561536, 04808553
    DAISY NEWCO 1 LIMITED
    - 2009-08-12 06977942 04808553
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2009-07-31 ~ 2017-10-24
    IIF 26 - Director → ME
  • 47
    DAISY UPDATA COMMUNICATIONS LIMITED - now
    DAISY UPDATA COMMUNICATIONS LIMITED
    - 2025-10-16 08309479
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    2012-11-27 ~ 2017-11-14
    IIF 14 - Director → ME
  • 48
    DAISY WHOLESALE LIMITED - now 03215431, 04211657
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26 04211657
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    COYO LIMITED - 2018-10-24 07036589
    VHA LIMITED
    - 2018-07-27 02612286
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 93 - Director → ME
  • 49
    DAISY WORLDWIDE LIMITED - now 04290183
    NDR (HOLDINGS) LIMITED
    - 2019-04-26 04087584
    SECKLOE 46 LIMITED - 2001-02-20 00776237, 01725327, 02877974... (more)
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 29 - Director → ME
  • 50
    DAMOCO BIDCO LIMITED
    09317188
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-29 ~ 2018-08-23
    IIF 44 - Director → ME
  • 51
    DAMOCO HOLDCO LIMITED
    09316946
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-29 ~ 2018-08-23
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    DAMOCO MIDCO LIMITED
    09317058
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-01-29 ~ 2018-08-23
    IIF 42 - Director → ME
  • 53
    DAMOVO UK LIMITED
    - now 03174637 04166889
    X T M L LIMITED
    - 2015-07-01 03174637
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 118 - Director → ME
  • 54
    DIGITAL WHOLESALE SERVICES LIMITED - now
    COYO SERVICES LIMITED - 2018-10-24 02612286
    DAISY 1000 LIMITED
    - 2018-07-27 07036589
    AGHOCO 1000 LIMITED
    - 2015-12-01 07036589 03611743, 06793893, 07036601... (more)
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 36 - Director → ME
  • 55
    ECHO COMMUNICATIONS LIMITED
    - now 01578483
    GAZELLE TELEPHONE COMPANY LIMITED(THE) - 1987-06-25
    GAZELLE COMMUNICATIONS LIMITED - 1982-09-15
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 63 - Director → ME
  • 56
    FLEUR TELECOM LIMITED
    09359067
    Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -79,308 GBP2024-02-29
    Officer
    2014-12-17 ~ 2017-10-24
    IIF 22 - Director → ME
  • 57
    FREEDOM4 ACCESS LIMITED
    - now 03152569
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ 2017-10-24
    IIF 66 - Director → ME
  • 58
    FREEDOM4 LIMITED
    - now 05751878
    PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18 00051462, 00688310, 01895342... (more)
    3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-31 ~ 2018-03-15
    IIF 62 - Director → ME
  • 59
    GENESIS MOBILE COMMUNICATIONS LIMITED
    - now 06263643
    NEG MBO TWO LIMITED
    - 2011-05-10 06263643 05212063
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-12-01 ~ 2017-10-24
    IIF 104 - Director → ME
  • 60
    GIACOM (COMMUNICATIONS) HOLDINGS LIMITED - now
    DWS GROUP HOLDINGS LIMITED
    - 2023-06-29 13083545
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-17 ~ 2022-10-14
    IIF 46 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-03-17
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 61
    GIACOM (COMMUNICATIONS) LIMITED - now
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2023-06-30 02612286
    DAISY WHOLESALE LIMITED
    - 2019-04-26 04211657 02612286, 03215431
    MURPHX INNOVATIVE SOLUTIONS LIMITED
    - 2010-12-01 04211657 02897948, 03215431
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2010-06-22 ~ 2017-10-24
    IIF 129 - Director → ME
  • 62
    GIACOM (DISTRIBUTION) LIMITED - now
    ANGLIA TELECOM CENTRES LIMITED
    - 2023-06-30 02114602
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-08-28 ~ 2017-10-24
    IIF 119 - Director → ME
  • 63
    GIACOM (PLATFORMS) HOLDINGS LIMITED - now
    AKJ GROUP HOLDINGS LIMITED
    - 2023-06-30 13083544
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-17 ~ 2022-10-14
    IIF 47 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-03-17
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 64
    GIACOM (PLATFORMS) LIMITED - now
    AURORA KENDRICK JAMES LIMITED
    - 2023-06-30 05425077 03818977
    DISKOFFICE LIMITED - 2005-11-01
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10,827,497 GBP2019-03-31
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 73 - Director → ME
  • 65
    GIACOM (WORLDWIDE CONNECT) LIMITED - now
    WORLDWIDE CONNECT LIMITED
    - 2023-06-30 06279282 04290183
    WORLDWIDE GROUP HOLDINGS LIMITED
    - 2014-04-01 06279282
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-04-16 ~ 2017-10-24
    IIF 98 - Director → ME
  • 66
    GIACOM (WORLDWIDE) LIMITED - now
    DIGITAL WHOLESALE SOLUTIONS WORLDWIDE LIMITED - 2023-06-30
    DAISY WORLDWIDE LIMITED
    - 2019-04-26 04290183 04087584
    WORLDWIDE CONNECT LIMITED
    - 2014-04-01 04290183 06279282
    HIGHWORTH LIMITED - 2001-10-12
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-04-16 ~ 2017-10-24
    IIF 103 - Director → ME
  • 67
    GRASSROOTS WHOLESALE FOODS LTD
    - now 08410569
    GREENROOTS WHOLESALE FOODS LTD - 2013-11-08
    ROAMING ROOSTERS WHOLESALE LTD - 2013-11-07
    1 Bond Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,645,658 GBP2019-01-31
    Person with significant control
    2017-01-01 ~ 2017-11-01
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% OE
  • 68
    GX NETWORKS UK LIMITED
    - now 03584619 03099286
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 117 - Director → ME
  • 69
    HOLLYWOOD RECIPIENT LIMITED - now
    DAISY RECIPIENT LIMITED
    - 2024-08-20 15546392
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-03-07 ~ 2024-07-08
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 70
    INFINICOM COMMUNICATIONS LIMITED
    07517370
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2011-11-17 ~ 2017-10-24
    IIF 77 - Director → ME
  • 71
    IPR HOLDINGS LIMITED
    - now 09973591
    BACKUP GURU ONLINE LTD
    - 2020-02-25 09973591
    LINDRED LIMITED
    - 2016-07-29 09973591 09973495
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    2016-07-01 ~ 2021-02-09
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 72
    LOWOOD ESTATES LIMITED
    - now 12479945
    RILEY ENTERPRISES LIMITED
    - 2022-12-01 12479945
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    632,579 GBP2024-03-31
    Person with significant control
    2020-02-24 ~ 2025-07-01
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    MANAGED COMMUNICATIONS LTD
    05658559
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-02-06 ~ 2017-10-24
    IIF 145 - Director → ME
  • 74
    MOCO COMMUNICATIONS LIMITED
    - now 01883253
    CELL-LINK LIMITED - 2008-07-25
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-26 ~ 2017-10-24
    IIF 130 - Director → ME
  • 75
    MOCO TELECOM LIMITED
    06954070
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2013-06-26 ~ 2017-10-24
    IIF 122 - Director → ME
  • 76
    MURPHX INNOVATIVE SOLUTIONS LIMITED - now 03215431, 04211657
    DAISY DIGITAL MEDIA LIMITED
    - 2019-04-26 02897948 03215431, 09112720
    INDECS COMPUTER SERVICES LIMITED
    - 2015-03-13 02897948 02897943
    DAISY PARTNER SERVICES LIMITED
    - 2014-12-22 02897948 01878902, 02897943
    INDECS COMPUTERS LIMITED
    - 2014-04-01 02897948 02897943
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-10-26 ~ 2017-10-24
    IIF 51 - Director → ME
  • 77
    NETWORK BILLING SERVICES LIMITED
    04766125
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,151 GBP2024-12-31
    Officer
    2009-08-28 ~ 2010-05-10
    IIF 112 - Director → ME
  • 78
    NETWORK BUSINESS CALL LIMITED
    - now 03495586
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    2009-08-28 ~ 2010-09-08
    IIF 111 - Director → ME
  • 79
    NETWORK DISASTER RECOVERY LIMITED
    02783452
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 86 - Director → ME
  • 80
    NETWORK EUROPE GROUP LIMITED
    - now 03463724 02708690
    NEG ENGINEERING LTD
    - 2012-12-19 03463724
    ENSION TECHNOLOGIES LIMITED - 2002-01-11
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-12-01 ~ 2017-10-24
    IIF 69 - Director → ME
  • 81
    NT INDEPENDENT NETWORKS LIMITED
    - now 03492636
    PACIFIC NETWORKS LIMITED - 1998-11-02
    LAW 918 LIMITED - 1998-03-17 02106272, 02237808, 02237994... (more)
    Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-10-31
    Officer
    2009-08-28 ~ 2011-07-29
    IIF 137 - Director → ME
  • 82
    O-BIT TELECOM LIMITED
    04365519
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-02-11 ~ 2017-10-24
    IIF 48 - Director → ME
  • 83
    OPEN-LINK TECHNOLOGY LIMITED
    05155987
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-28 ~ 2012-02-29
    IIF 114 - Director → ME
  • 84
    PHOENIX IT SERVICES LIMITED - now 01466217, 03884981
    04819193 LIMITED
    - 2019-11-04 04819193
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-26 ~ 2017-10-24
    IIF 59 - Director → ME
  • 85
    PHOENIX IT TRUSTEES LIMITED
    - now 05982966
    SHOO 284 LIMITED - 2006-11-23 03958925, 05961355, 05961426... (more)
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 38 - Director → ME
  • 86
    PREMIER CHOICE COMMUNICATIONS LIMITED - now
    THE NET CROWD LIMITED
    - 2023-12-21 06769735
    AVEO NET LIMITED - 2009-02-12
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-01-31 ~ 2017-10-24
    IIF 133 - Director → ME
  • 87
    PURITY IT LIMITED
    - now SC317692
    MLPDDG LIMITED - 2007-10-15
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455 GBP2024-06-30
    Officer
    2013-10-26 ~ 2015-10-16
    IIF 107 - Director → ME
  • 88
    ROAMING ROOSTERS LTD
    07284836
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,509 GBP2016-04-01 ~ 2017-05-31
    Officer
    2016-03-18 ~ 2017-10-06
    IIF 157 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-06
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 89
    ROBINSON CAPITAL PROPERTIES LIMITED
    - now 12479956
    ROBINSON CAPITAL LIMITED
    - 2020-05-30 12479956 12616543
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    2020-02-24 ~ 2021-02-09
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 90
    SCALABLE COMMUNICATIONS LIMITED
    - now 03441929
    SCALABLE COMMUNICATIONS PLC
    - 2017-01-20 03441929
    SCALABLE PLC - 2008-04-15
    SCALABLE NETWORKS PLC - 2008-04-03
    SCALEABLE NETWORKS PLC - 1998-01-20
    ENTERPRISE NETWORKING SOLUTIONS PLC - 1997-12-24
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2016-12-23 ~ 2017-10-24
    IIF 82 - Director → ME
  • 91
    SCT INVESTMENTS LTD
    08494310
    Daisy House Lindred Road Business Park, Brierfield, Nelson, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    110,355 GBP2016-03-31
    Officer
    2017-04-01 ~ 2017-10-24
    IIF 113 - Director → ME
  • 92
    SEAFOOD PUB COMPANY HOLDINGS LIMITED
    - now 08211301
    LODGECO LIMITED - 2012-10-02
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-10-12 ~ 2016-07-08
    IIF 152 - Director → ME
  • 93
    SINGLE SOURCE COMPUTER SERVICES UK LIMITED
    - now 05456385
    NETCENTRIC IT LIMITED - 2009-11-26 07107362
    INDECS NETWORKS LTD - 2008-06-25
    BARNSHELL LTD - 2005-08-05
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-26 ~ 2017-10-24
    IIF 68 - Director → ME
  • 94
    SPIRITEL LIMITED
    - now 05035921
    SPIRITEL PLC
    - 2011-02-03 05035921
    ROSHNI INVESTMENTS PLC - 2004-07-28
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ 2017-10-24
    IIF 57 - Director → ME
  • 95
    SPIRITEL MOBILE LIMITED
    - now 04232789 05553515
    WN 1 LIMITED - 2008-06-04 05553515
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-11-10 ~ 2017-10-24
    IIF 105 - Director → ME
  • 96
    STONYHURST
    06632303
    Stonyhurst, Clitheroe, Lancashire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2013-03-15 ~ 2018-01-22
    IIF 110 - Director → ME
  • 97
    SURGERY LINE LIMITED
    - now 05134704
    NEG MBO LIMITED
    - 2010-12-31 05134704
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-12-01 ~ 2017-10-24
    IIF 101 - Director → ME
  • 98
    TIALIS ESSENTIAL IT PLC
    - now SC368538
    IDE GROUP HOLDINGS PLC - 2022-11-03
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13 SC382987
    EASYDATE PLC - 2011-01-11 04473833, SC276622, SC382987
    EASYDATE LIMITED - 2010-06-17 04473833, SC276622, SC382987
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2023-02-01 ~ 2025-10-08
    IIF 153 - Director → ME
  • 99
    TIME OUT GROUP PLC
    - now 07440171 02250222
    TIME OUT GROUP HC LIMITED - 2016-06-08 07440310, 07440330
    TIME OUT GROUP LIMITED - 2016-06-08 02250222
    172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-01-23 ~ 2021-02-09
    IIF 154 - Director → ME
  • 100
    TREND NETWORK SERVICES
    - now 01049704
    TREND COMMUNICATIONS LIMITED - 2004-03-25 04998643
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 37 - Director → ME
  • 101
    U-EXPLORE LIMITED
    08544080
    Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,520,832 GBP2024-03-31
    Officer
    2013-05-24 ~ 2024-10-17
    IIF 143 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-09-27
    IIF 175 - Ownership of shares – More than 50% but less than 75% OE
  • 102
    UNITEL NETWORK SERVICES LIMITED
    03750542
    Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    1,144,592 GBP2024-09-30
    Officer
    2009-08-28 ~ 2011-03-23
    IIF 135 - Director → ME
  • 103
    VIALTUS HOLDINGS LIMITED
    06904951
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 126 - Director → ME
  • 104
    VIALTUS LIMITED
    - now 02911668 06776769
    VIALTUS SOLUTIONS LIMITED - 2009-03-19 03415963, 06776769
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-21 ~ 2017-10-24
    IIF 120 - Director → ME
  • 105
    WN CORPORATE LIMITED
    - now 15532524 14939062
    DAISY CORPORATE LIMITED
    - 2024-08-01 15532524 04166889, 08205265, 14939062
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-07-03 ~ 2025-10-03
    IIF 142 - Director → ME
  • 106
    WN CORPORATE SERVICES TRADING LIMITED - now
    DAISY CORPORATE SERVICES TRADING LIMITED
    - 2025-06-25 02888250
    ALTERNATIVE NETWORKS LIMITED - 2017-10-20 03571046, 04442332, 04932571
    ALTERNATIVE NETWORKS PLC - 2017-01-19 03571046, 04442332, 04932571
    ALTERNATIVE NETWORKS LIMITED - 2005-02-02 03571046, 04442332, 04932571
    PRIESTGATE SERVICES (NO. 11O) LIMITED - 1994-09-26 02682387, 02771054, 02888235... (more)
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2021-03-11 ~ 2023-03-09
    IIF 41 - Director → ME
    2016-12-23 ~ 2017-10-24
    IIF 65 - Director → ME
  • 107
    WN IT COMPUTER GROUP (SCOTLAND) LIMITED - now
    DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED
    - 2024-07-30 SC076501
    PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED
    - 2015-12-01 SC076501
    ICM COMPUTER GROUP (SCOTLAND) LIMITED - 2013-10-01
    ALTOR.ICM LIMITED - 2002-04-10
    ALTOR LIMITED - 2000-06-23
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 39 - Director → ME
  • 108
    WN IT MANAGED SERVICES LIMITED - now
    DAISY IT MANAGED SERVICES LIMITED
    - 2024-08-02 01983540
    PHOENIX IT MANAGED SERVICES LIMITED
    - 2015-12-01 01983540
    SERVO LIMITED - 2013-09-12
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    ICM COMPUTER GROUP PLC - 1995-11-30 02404301, 03134540
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26 02404301
    SIMCO NO. 111 LIMITED - 1986-03-24
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-07-16 ~ 2017-10-24
    IIF 35 - 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.