1
9K GROUP LIMITED - now
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
Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (3 parents)
Officer
2014-02-16 ~ 2017-10-24
IIF 58 - Director → ME
3
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
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 Lindred House, 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (2 parents)
Officer
2014-07-02 ~ 2017-10-24
IIF 132 - Director → ME
6
Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (4 parents)
Officer
2016-12-23 ~ 2017-10-24
IIF 67 - Director → ME
7
FAULTBASIC LIMITED
- 2022-10-06
03571046FREEDOM4 GROUP LIMITED - 2008-07-08
03974683FAULTBASIC 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
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
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
Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (4 parents)
Officer
2017-08-02 ~ 2017-10-24
IIF 76 - Director → ME
11
REPLACEMENT NAME LIMITED
- 2010-03-04
06948160REPLACEMENT NAME PLC - 2009-10-07
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 05523489BNS TELECOM GROUP PLC
- 2010-10-19
05523489BNS TELECOM GROUP LIMITED - 2005-10-18
CROSSCO (886) LIMITED - 2005-10-06
00975849, 01717639, 01727300, 01868684, 02464532, 02614041, 02999677, 03028361, 03036966, 03036968, 03047252, 03047254, 03066352, 03066363, 03068472, 03070940, 03070951, 03070962, 03077656, 03077678Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
01420136SERVO 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
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 SC093413EDGEBAR 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
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
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
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 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 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
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 DATA CENTRE SOLUTIONS LIMITED
- 2024-07-11
08205265STAR 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 04787104XTML HOLDINGS LIMITED
- 2010-08-10
04787104ZERO CHARLIE LIMITED - 2003-08-29
INHOCO 2867 LIMITED - 2003-07-08
00633255, 00646234, 01102869, 01381597, 01740033, 01942665, 02601740, 02607241, 02608659, 02608664, 02616277, 02616278, 02616280, 02631336, 02647133, 02647141, 02658924, 02662258, 02662259, 02662338Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 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 NUMBER 2 LIMITED - 2019-04-26
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
MOCO HOLDINGS LIMITED
- 2015-09-22
03513693ACRE 181 LIMITED - 1998-11-05
00506612, 02941480, 03190147, 03228299, 03228301, 03262270, 03262457, 03262881, 03306798, 03306867, 03322826, 03323016, 03344894, 03375117, 03375124, 03375133, 03402468, 03402490, 03404979, 03405150Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 03513693SUMMERSOURCE 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
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 09162741CHAIN TOPCO LIMITED
- 2015-02-13
09162741DMWSL 770 LIMITED - 2014-09-04
01391256, 02082136, 02162677, 02187185, 02349260, 02393072, 02454748, 02535994, 02570608, 02606798, 02721765, 02738310, 02738318, 02762332, 02763945, 02787048, 02804586, 02826793, 02826812, 02833805Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
FREEDOM4 GROUP PLC - 2009-07-20
03571046FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
PIPEX COMMUNICATIONS PLC. - 2008-03-03
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 08384981DAISY 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 02762460PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED
- 2015-12-01
02762460ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12
02771998ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01
02771998ICM RECOVERY SERVICES PLC - 2006-08-31
02771998TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20
02771998TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05
02771998PROSPECTUP 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 07106472PHOENIX IT CONTINUITY CONSULTING LIMITED
- 2015-12-01
07106472ICM 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
PHOENIX IT GROUP LIMITED
- 2015-12-01
03476115PHOENIX IT GROUP PLC
- 2015-07-24
03476115PHOENIX 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 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 08479033PHOENIX 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
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 NUMBER 1 LIMITED - 2019-05-31
COMPULINK INFORMATION EXCHANGE LIMITED
- 2019-03-26
01878902COMPULINK 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
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
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 02708690NETWORK EUROPE GROUP PLC - 2004-09-21
03463724NETWORK 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 WIFI LIMITED
- 2023-12-19
03561536LAYER 3 ADVANCED BUSINESS SOLUTIONS LTD
- 2015-04-01
03561536LAYER 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
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
DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
04211657DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
Lindred House, 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (3 parents)
Officer
2015-07-16 ~ 2017-10-24
IIF 93 - Director → ME
49
NDR (HOLDINGS) LIMITED
- 2019-04-26
04087584SECKLOE 46 LIMITED - 2001-02-20
00776237, 01725327, 02877974, 03628428, 03641341, 03652639, 03684770, 03717255, 03729141, 03822910, 03899182, 05872902, 05872903, 05872934, 05918068, 05918079, 05918080, 05941917, 05941919, 05941920Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Lindred House 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (3 parents)
Officer
2015-07-16 ~ 2017-10-24
IIF 29 - Director → ME
50
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
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
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
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
02612286DAISY 1000 LIMITED
- 2018-07-27
07036589AGHOCO 1000 LIMITED
- 2015-12-01
07036589 03611743, 06793893, 07036601, 07036609, 07036623, 07036627, 07036640, 07036641, 07036649, 07036653, 07036669, 07070379, 07070428, 07070459, 07070506, 07070539, 07070571, 07086850, 07086864, 07086981Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 01578483GAZELLE 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
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
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
PIPEX WIRELESS LIMITED - 2007-10-02
NEWINCCO 537 LIMITED - 2006-04-18
00051462, 00688310, 01895342, 01926825, 02029244, 02301998, 02878107, 03473064, 03571146, 05875533, 05875586, 05875594, 05875600, 05875603, 05875620, 05875623, 05898969, 05898974, 05898976, 05898978Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 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 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
02114602ANGLIA 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
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 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
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 08410569GREENROOTS 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
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
BACKUP GURU ONLINE LTD
- 2020-02-25
09973591 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
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
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 01883253CELL-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
Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (4 parents)
Officer
2013-06-26 ~ 2017-10-24
IIF 122 - Director → ME
76
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 03495586SWITCHVIEW 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
NEG ENGINEERING LTD
- 2012-12-19
03463724ENSION 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 03492636PACIFIC NETWORKS LIMITED - 1998-11-02
LAW 918 LIMITED - 1998-03-17
02106272, 02237808, 02237994, 02281005, 02290816, 02306979, 02307205, 02307341, 02354197, 02354268, 02354269, 02354279, 02354299, 02360377, 02438132, 02438136, 02438152, 02462311, 02462469, 02462479Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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 05982966SHOO 284 LIMITED - 2006-11-23
03958925, 05961355, 05961426, 05961429, 05961437, 05961469, 05961491, 05982867, 05982916, 05982918, 05982934, 05982952, 05982962, 05993854, 06007445, 06007452, 06007465, 06007470, 06007484, 06007521Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
06769735AVEO 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
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
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 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 03441929SCALABLE COMMUNICATIONS PLC
- 2017-01-20
03441929SCALABLE 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
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 08211301LODGECO 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 05456385NETCENTRIC IT LIMITED - 2009-11-26
07107362INDECS 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
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
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, Clitheroe, Lancashire
Active Corporate (14 parents, 1 offspring)
Officer
2013-03-15 ~ 2018-01-22
IIF 110 - Director → ME
97
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
IDE GROUP HOLDINGS PLC - 2022-11-03
CORETX HOLDINGS PLC - 2017-11-30
CASTLE STREET INVESTMENTS PLC - 2016-04-11
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 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 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
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
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
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
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 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
SC076501PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED
- 2015-12-01
SC076501ICM 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
01983540PHOENIX IT MANAGED SERVICES LIMITED
- 2015-12-01
01983540SERVO 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
INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
02404301SIMCO 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