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

Evans, Mark

    Related profiles found in government register
  • Evans, Mark
    British artist born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Tollgate Road, Colney Heath, St Albans, AL4 0PX, United Kingdom

      IIF 1
  • Evans, Mark
    British artist and producer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 2
  • Evans, Mark
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coursers Farm, Coursers Road, Colney Heath, St. Albans, Hertfordshire, AL4 0PG, United Kingdom

      IIF 3
  • Evans, Mark
    British designer & artist born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coursers Farm, Coursers Road, Colney Heath, St. Albans, Hertfordshire, AL4 0PG, United Kingdom

      IIF 4
  • Evans, Mark
    British manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coursers Farm, Coursers Road, London Colney, St. Albans, Hertfordshire, AL4 0PG, United Kingdom

      IIF 5
  • Evans, Mark
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ingles, Fairwater, Cwmbran, Blaenau Gwent, NP44 4DL, Wales

      IIF 6
  • Evans, Mark
    British driver born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Mill, Whitewall, Newport, NP26 9BG, United Kingdom

      IIF 7
  • Evans, Mark
    British hgv driver born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Woodpecker Close, Great Barford, Bedford, MK44 3BG, United Kingdom

      IIF 8 IIF 9
  • Evans, Mark
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Balderton Street, London, W1K 6TL

      IIF 10
  • Evans, Mark
    British accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Mark
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great St Helen's, London, EC3A 6HX, United Kingdom

      IIF 52
  • Evans, Mark
    British plumber born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Chilmark Road, London, W16 5HB, England

      IIF 53
  • Evans, Mark
    Canadian venture capitalist born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Balderton Street, London, W1K 6TL, Uk

      IIF 54
  • Mr Mark Evans
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS, England

      IIF 55
  • Evans, Mark
    British roofer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, The Cartway, Bridgnorth, Shropshire, WV16 4BG

      IIF 56
  • Mr Mark Evans
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Mill, Whitewall, Newport, NP26 9BG, United Kingdom

      IIF 57
  • Evans, Mark
    British retired solicitor born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Queen Street, Ramsgate, Kent, CT11 9EE

      IIF 58
  • Evans, Mark
    British general manager of royal north devon golf club born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal North Devon Golf Club, Golf Links Road, Westward Ho, Bideford, EX39 1HD, England

      IIF 59
  • Evans, Mark
    British health and safety director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cherwell Mews, London, SW11 1AF

      IIF 60
  • Evans, Mark
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemont, Lansdown Walk, Bream, Lydney, Glos, GL15 6NE, United Kingdom

      IIF 61
  • Evans, Mark
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Naseby Place, Flitwick, Bedford, Bedfordshire, MK45 1FB, England

      IIF 62
  • Evans, Mark
    British police chief inspector born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northamptonshire Police, Campbell Square, Northampton, NN1 3EL, England

      IIF 63
  • Evans, Mark
    English artist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coursers Farm, Coursers Road, Colney Heath, St. Albans, AL4 0PG, England

      IIF 64
  • Evans, Mark
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Court, 41 London Road, London Road, Reigate, RH2 9RJ, England

      IIF 65
  • Evans, Mark
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Grasmere Road, Purley, CR8 1DY, England

      IIF 66
    • icon of address 51, Grasmere Road, Purley, Surrey, CR8 1DY, England

      IIF 67
  • Evans, Mark
    British restaurant manager born in January 1963

    Registered addresses and corresponding companies
    • icon of address 96 Battersea High Street, Battersea, London, SW11 3HP

      IIF 68
  • Evans, Mark
    British estate agent born in April 1968

    Registered addresses and corresponding companies
    • icon of address 143 Chiltern Park Avenue, Berkhamsted, Hertfordshire, HP4 1EZ

      IIF 69
  • Evans, Mark
    British chief financial officer born in February 1969

    Registered addresses and corresponding companies
  • Evans, Mark
    English solicitor and notary born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rushmere Close, Bow Brickhill, Milton Keynes, MK17 9JB, United Kingdom

      IIF 152
  • Evans, Mark Lewis
    British artist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Tollgate Road, Colney Heath, St. Albans, AL4 0PX, England

      IIF 153
  • Evans, Mark Lewis
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 154
  • Evans, Mark
    Canadian venture capitalist born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA, England

      IIF 155
  • Evans, Mark Anthony
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Naseby Place, Flitwick, Bedford, MK45 1FB, England

      IIF 156
  • Evans, Mark
    born in June 1968

    Registered addresses and corresponding companies
    • icon of address 95, Pontypridd Road, Barry, South Glam, CF62 7LQ

      IIF 157
  • Mark Evans
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Naseby Place, Flitwick, Bedford, Bedfordshire, MK45 1FB, England

      IIF 158
  • Mr Mark Evans
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Cartsway, Bridgnorth, Shropshire, WV16 4GT

      IIF 159
  • Mr Mark Evans
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Lighthouse Trade Park, Church Road, Lydney, GL15 5EN, England

      IIF 160
  • Evans, Mark

    Registered addresses and corresponding companies
    • icon of address Coursers Farm, Coursers Road, Colney Heath, St. Albans, AL4 0PG, England

      IIF 161
  • Mr Mark Evans
    English born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coursers Farm, Coursers Road, Colney Heath, St. Albans, AL4 0PG, England

      IIF 162
  • Mr Mark Evans
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Court, 41 London Road, London Road, Reigate, RH2 9RJ, England

      IIF 163
  • Mr Mark Evans
    English born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rushmere Close, Bow Brickhill, Milton Keynes, MK17 9JB, United Kingdom

      IIF 164
  • Mr Mark Lewis Evans
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 165
    • icon of address Art Studios, Coursers Road, Colney Heath, St. Albans, Hertfordshire, AL4 0PG

      IIF 166
  • Mr Mark Anthony Evans
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Naseby Place, Flitwick, Bedford, MK45 1FB, England

      IIF 167 IIF 168
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Art Studios Coursers Road, Colney Heath, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Kendal Drive, Flitwick, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 156 - Director → ME
  • 3
    icon of address 10 Kendal Drive, Flitwick, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,036 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Naseby Place, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 5
    CELLNET CONNECTIONS LIMITED - 1992-09-17
    ADNOX 4 LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 50 - Director → ME
  • 6
    EXTRAFUNNY LIMITED - 1995-11-23
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 30 - Director → ME
  • 7
    FOLDMAKE LIMITED - 1996-09-25
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 22 - Director → ME
  • 8
    WAYRA UK LIMITED - 2012-05-25
    CELLPHONES DIRECT LIMITED - 2012-01-20
    NEATFORM LIMITED - 1994-12-06
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address Millenium House Roundswell Business Park, Brannam Crescent, Barnstaple, Devon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 59 - Director → ME
  • 10
    icon of address Collards, 2 High Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,693 GBP2024-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 56 Cartsway, Bridgnorth, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    43,205 GBP2024-03-31
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 14
    EVANS AND SON HEATING AND MECHANICAL SERVICES LIMITED - 2019-10-31
    icon of address Castle Court, 41 London Road, London Road, Reigate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    191,317 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 15
    icon of address 63 Chilmark Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address 51 Grasmere Road, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 67 - Director → ME
  • 17
    icon of address 5 Ingles, Fairwater, Cwmbran, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 Ingles Fairwater, Cwmbran, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,292 GBP2016-04-30
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 9 Rushmere Close, Bow Brickhill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 164 - Right to appoint or remove directorsOE
  • 20
    O2 BIRCH LIMITED - 2008-10-30
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 24 - Director → ME
  • 22
    MARTIN DAWES TELECOMMUNICATIONS HOLDINGS LIMITED - 2000-05-15
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-09-01
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-08-10
    INHOCO 161 LIMITED - 1992-03-13
    icon of address 260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address 2 Old Court Mews, 311a Chase Road, Southgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,486 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 64 - Director → ME
    icon of calendar 2017-12-01 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 162 - Has significant influence or controlOE
  • 24
    icon of address 2 Old Court Mews, 311a Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    403,374 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Unit 2a Lighthouse Trade Park, Church Road, Lydney, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,332 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Has significant influence or controlOE
  • 26
    icon of address 3 Hitherway, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 153 - Director → ME
  • 27
    O2 NOMINEES LIMITED - 2011-03-10
    O2 SECRETARIES LIMITED - 2009-11-10
    O2 LIMITED - 2001-09-03
    2020 DESIGNS LIMITED - 2001-06-27
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 2 - Director → ME
  • 29
    GENIE INTERNET LIMITED - 2002-04-19
    CELLSTREAM LIMITED - 1999-03-29
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 36 - Director → ME
  • 30
    MMO2 (UK) LTD - 2003-10-16
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 49 - Director → ME
  • 31
    O2 BEECH LIMITED - 2008-10-30
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 20 - Director → ME
  • 32
    CELLNET SERVICES LIMITED - 2002-04-19
    ADNOX 3 LIMITED - 1992-07-07
    BT THIRTY-SEVEN LIMITED - 1992-05-20
    icon of address 260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 23 - Director → ME
  • 33
    CELLNET SOLUTIONS LIMITED - 2002-04-19
    CELLNET LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 26 - Director → ME
  • 34
    BT3G LIMITED - 2002-04-19
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 35
    CELLNET TRANSACTIONS LIMITED - 2002-04-19
    ADNOX 5 LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 36
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 43 - Director → ME
  • 37
    icon of address Studio F3 Battersea Studios, 80 Silverthorne Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 66 - Director → ME
  • 38
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 44 - Director → ME
  • 39
    INDEPENDENT CELLPHONES (AIRTIME) LIMITED - 2011-09-21
    SEARCHNOTICE LIMITED - 1992-02-14
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 40
    icon of address Collards, 2 High Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 3 - Director → ME
  • 41
    icon of address 50 Queen Street, Ramsgate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    8,309 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 58 - Director → ME
Ceased 116
  • 1
    icon of address Simon Berry, 102 Battersea High Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    4,165 GBP2024-03-31
    Officer
    icon of calendar 1992-07-23 ~ 1996-02-13
    IIF 68 - Director → ME
  • 2
    SUTTON RIDGE LIMITED - 1995-11-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 107 - Director → ME
  • 3
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 126 - Director → ME
  • 4
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 130 - Director → ME
  • 5
    icon of address 10 Kendal Drive, Flitwick, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-24 ~ 2024-03-13
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
  • 6
    PROJECT TELECOM DISTRIBUTION LIMITED - 1999-07-08
    ACORN COMMUNICATIONS (EASTERN) LIMITED - 1998-04-27
    MELTON CARPET REMNANTS LIMITED - 1987-09-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 97 - Director → ME
  • 7
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 82 - Director → ME
  • 8
    RANGENOW LIMITED - 1986-09-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 119 - Director → ME
  • 9
    WIREDRY LIMITED - 2000-03-29
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 111 - Director → ME
  • 10
    GUARDSURE PLC - 1996-10-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 112 - Director → ME
  • 11
    BT CELLULAR RADIO LIMITED - 1998-03-19
    BRITISH TELECOM CELLULAR RADIO LIMITED - 1992-04-01
    GAMELAND LIMITED - 1984-04-24
    UNITED SATELLITES LIMITED - 1983-07-15
    GAMELAND LIMITED - 1982-03-02
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-22
    IIF 25 - Director → ME
  • 12
    BARNARD MEWS COMPANY FORMATION (NO.09) LIMITED - 2006-03-10
    icon of address 1 Cherwell Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,297,995 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2021-03-09
    IIF 60 - Director → ME
  • 13
    icon of address Hive 2, 1530 Arlington Business Park, Theale, Reading, Berkshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2016-08-24
    IIF 12 - Director → ME
  • 14
    3127TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-10-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 94 - Director → ME
  • 15
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-22
    IIF 45 - Director → ME
  • 16
    EMTEL EUROPE PLC - 2010-03-30
    MOBILE TELECOMMUNICATIONS EUROPE PLC - 1992-01-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 110 - Director → ME
  • 17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 104 - Director → ME
  • 18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 147 - Director → ME
  • 19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-06-30
    IIF 141 - Director → ME
  • 20
    OVAL (1610) LIMITED - 2001-02-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 120 - Director → ME
  • 21
    O2 ASH LIMITED - 2009-09-08
    O2 COMMUNICATIONS LIMITED - 2008-11-10
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2021-06-21
    IIF 27 - Director → ME
  • 22
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 132 - Director → ME
  • 23
    ECONOMIC INSURANCE COMPANY,LIMITED - 1997-01-01
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2017-02-28
    IIF 52 - Director → ME
  • 24
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 76 - Director → ME
  • 25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 137 - Director → ME
  • 26
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 133 - Director → ME
  • 27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 99 - Director → ME
  • 28
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2011-10-14
    IIF 155 - Director → ME
  • 29
    icon of address Csc 251 Little Falls Drive, Wilmington, Delaware 19808, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2021-02-02
    IIF 54 - Director → ME
  • 30
    KEEZEN LIMITED - 1985-02-21
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 73 - Director → ME
  • 31
    MMO2 PLC - 2015-06-26
    NEWGATE WIRELESS LIMITED - 2001-09-12
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2021-06-17
    IIF 14 - Director → ME
  • 32
    MOBILE PHONE CENTRE (SUPPLIES) LIMITED - 1992-03-06
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 128 - Director → ME
  • 33
    STEVTON (NO. 87) LIMITED - 1996-03-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 149 - Director → ME
  • 34
    MOBILE TELECOM PLC - 2010-03-30
    MOBILE TELECOMMUNICATION GROUP PUBLIC LIMITED COMPANY - 1993-02-05
    NAVYWOOD PLC - 1987-03-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 140 - Director → ME
  • 35
    SANMAYO LIMITED - 2001-11-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 127 - Director → ME
  • 36
    GIANTVAST LIMITED - 1988-11-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 117 - Director → ME
  • 37
    TELEFONICA O2 UK LIMITED - 2008-05-30
    V P COMMUNICATIONS LIMITED - 2008-01-08
    WAYNELL LIMITED - 1986-07-10
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-18
    IIF 42 - Director → ME
  • 38
    O2 ASH LIMITED - 2008-11-10
    MMO2 LIMITED - 2001-09-12
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-22
    IIF 48 - Director → ME
  • 39
    O2 LIMITED - 2004-12-10
    BT WIRELESS LIMITED - 2001-09-03
    CELLNET GROUP LIMITED - 2001-03-30
    ADNOX 1 LIMITED - 1992-07-07
    BT THIRTY-EIGHT LIMITED - 1992-05-20
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2021-06-17
    IIF 15 - Director → ME
  • 40
    TU PRODUCTS LIMITED - 2015-07-21
    TELEFONICA DIGITAL COMMUNICATIONS LIMITED - 2012-08-22
    TELEFONICA DIGITAL LIMITED - 2011-12-16
    TELEFONICA UK COMMUNICATIONS LIMITED - 2011-09-15
    O2 BEECH LIMITED - 2011-01-05
    O2 LIMITED - 2008-10-30
    TELEFONICA O2 EUROPE LIMITED - 2007-01-02
    MOBILITYLEADERS LIMITED - 2006-08-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-17
    IIF 39 - Director → ME
  • 41
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-18
    IIF 41 - Director → ME
  • 42
    O2 UNIFY LIMITED - 2013-02-15
    LUMINA LIMITED - 2013-02-12
    MARTIN DAWES TELECOMMUNICATIONS LIMITED - 2000-05-15
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-09-01
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-08-10
    MINEVET LIMITED - 1989-06-30
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-22
    IIF 29 - Director → ME
  • 43
    O2 REDWOOD LIMITED - 2013-02-15
    WEVE LIMITED - 2012-10-26
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2021-06-21
    IIF 16 - Director → ME
  • 44
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-18
    IIF 46 - Director → ME
  • 45
    INTEGRATED SALES SYSTEMS U.K. LIMITED - 1999-08-31
    INTEGRATED SALES SYSTEMS LIMITED - 1997-10-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 100 - Director → ME
  • 46
    PREMIUM COMMUNICATION PRODUCTS LIMITED - 1995-04-21
    BOLDMELODY LIMITED - 1994-03-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 118 - Director → ME
  • 47
    THE PEOPLES PHONE COMPANY PLC - 1997-03-07
    CELLULAR COMMUNICATIONS CORPORATION PLC - 1994-02-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 90 - Director → ME
  • 48
    DRUMMOND CAPITAL LIMITED - 1995-09-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 145 - Director → ME
  • 49
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 114 - Director → ME
  • 50
    TILTALE LIMITED - 1987-09-11
    icon of address Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 72 - Director → ME
  • 51
    PROJECT TELECOM PLC - 2004-01-05
    NOTTCOR 125 LIMITED - 2000-02-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 148 - Director → ME
  • 52
    NOTTCOR 147 LIMITED - 2000-12-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 144 - Director → ME
  • 53
    IMS TELECOM LIMITED - 2003-09-08
    WM (2002) LIMITED - 2002-02-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 70 - Director → ME
  • 54
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-11-14 ~ 2015-01-12
    IIF 8 - Director → ME
  • 55
    PINNACLE CELLULAR LIMITED - 1989-06-15
    ARTLEN LIMITED - 1987-09-11
    icon of address Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 78 - Director → ME
  • 56
    4U LIMITED - 1997-01-02
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    HAJCO 117 LIMITED - 1993-05-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 96 - Director → ME
  • 57
    K & S (475) LIMITED - 2002-10-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 75 - Director → ME
  • 58
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2014-07-28 ~ 2014-11-04
    IIF 9 - Director → ME
  • 59
    TWO-WAY RADIO SERVICE LIMITED - 1999-01-04
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 115 - Director → ME
  • 60
    TURNER ONE LIMITED - 1995-06-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 89 - Director → ME
  • 61
    EUROPA COMMUNICATIONS LIMITED - 1990-04-09
    EUROPA SECURITIES LIMITED - 1985-07-19
    UNITING LIMITED - 1985-03-12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 138 - Director → ME
  • 62
    TALKLAND PHONE IN LIMITED - 1996-04-17
    RYCOVE ENTERPRISES LIMITED - 1995-08-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 102 - Director → ME
  • 63
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2021-06-21
    IIF 13 - Director → ME
  • 64
    TELEFONICA O2 HOLDINGS PLC - 2019-10-14
    TELEFONICA EUROPE PLC - 2019-10-14
    TELEFÓNICA EUROPE PLC - 2011-02-11
    TELEFONICA O2 EUROPE PLC - 2008-05-30
    O2 PLC - 2007-01-02
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2021-06-17
    IIF 32 - Director → ME
  • 65
    TELEFONICA UK LIMITED - 2011-04-27
    O2 BIRCH LIMITED - 2011-03-10
    GENIE INTERNET LIMITED - 2008-10-30
    O2 (ONLINE) LIMITED - 2002-04-19
    ONLINEO2 LIMITED - 2002-03-01
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-18
    IIF 34 - Director → ME
  • 66
    JAJAH LIMITED - 2016-11-04
    TELEFONICA O2 EUROPE LIMITED - 2011-03-23
    TELEFÓNICA O2 EUROPE LIMITED - 2011-02-04
    TELEFONICA EUROPE LIMITED - 2008-05-30
    MM02 EUROPE LIMITED - 2008-01-14
    EVER 1199 LIMITED - 2003-06-19
    SUPERDUTY LIMITED - 1999-02-24
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-18
    IIF 35 - Director → ME
  • 67
    TELEFONICA O2 UK LIMITED - 2011-04-27
    TELEFÓNICA O2 UK LIMITED - 2011-02-04
    O2 (UK) LIMITED - 2008-05-30
    BT CELLNET LIMITED - 2002-04-19
    TELECOM SECURICOR CELLULAR RADIO LIMITED - 2000-11-01
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2012-01-03 ~ 2021-06-01
    IIF 21 - Director → ME
  • 68
    K & S (283) LIMITED - 1996-12-20
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 123 - Director → ME
  • 69
    TESCO MOBILE COMMUNICATIONS LIMITED - 2003-08-04
    REYWAS NEWCO 3 LIMITED - 2003-06-27
    icon of address Shire Park, Welwyn Garden City, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2021-06-17
    IIF 11 - Director → ME
  • 70
    VODAFONE OLD SHOW GROUND SITE MANAGEMENT LIMITED - 2023-01-23
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 134 - Director → ME
  • 71
    BURGINHALL 953 LIMITED - 1997-03-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-18
    IIF 40 - Director → ME
  • 72
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-06-18
    IIF 17 - Director → ME
  • 73
    icon of address Northamptonshire Police, Campbell Square, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -498 GBP2024-06-30
    Officer
    icon of calendar 2014-11-04 ~ 2016-06-06
    IIF 63 - Director → ME
  • 74
    VODACENTRE LIMITED - 1997-11-05
    RIEMER ENTERPRISES LIMITED - 1997-07-03
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 142 - Director → ME
  • 75
    icon of address Space Lettings Limited, 1 Station Road, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,715 GBP2024-03-25
    Officer
    icon of calendar 1996-03-01 ~ 1996-11-14
    IIF 69 - Director → ME
  • 76
    TOWNLEY COMMUNICATIONS PLC - 2006-02-22
    TOWNLEY MOBILE COMMUNICATIONS LIMITED - 1994-10-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 77 - Director → ME
  • 77
    VODAFONE PROPERTY INVESTMENTS LIMITED - 2023-01-23
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 93 - Director → ME
  • 78
    UNIQUE-AIR LIMITED - 1985-09-24
    SUMMITSENSE LIMITED - 1985-06-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 116 - Director → ME
  • 79
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 150 - Director → ME
  • 80
    GARDENLOCAL LIMITED - 1995-01-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 124 - Director → ME
  • 81
    VODAC (ULSTER) LIMITED - 1997-08-28
    icon of address 784 Upper Newtownards Road, Belfast, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 91 - Director → ME
  • 82
    SCOTTISHPOWER TELECOMMUNICATIONS (SERVICES) LIMITED - 1999-11-10
    SPTS SERVICES LIMITED - 1997-09-03
    RANDOTTE (NO. 426) LIMITED - 1997-03-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 84 - Director → ME
  • 83
    CORPORATE 4U LIMITED - 2003-10-20
    K & S (445) LIMITED - 2001-12-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-06-30
    IIF 74 - Director → ME
  • 84
    PROJECT TELECOMMUNICATIONS LIMITED - 2004-01-05
    FULLIST LIMITED - 1987-12-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 86 - Director → ME
  • 85
    FAREADD LIMITED - 1999-04-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 71 - Director → ME
  • 86
    TACTICAFTER LIMITED - 2003-03-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 108 - Director → ME
  • 87
    VODACOM LIMITED - 1997-08-01
    V H L COMMUNICATIONS LIMITED - 1994-08-04
    H L COMMUNICATIONS LIMITED - 1993-05-04
    ALNERY NO.713 LIMITED - 1988-08-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 85 - Director → ME
  • 88
    VODAC LIMITED - 1997-08-01
    RACAL-VODAC LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 125 - Director → ME
  • 89
    TALKLAND TELECOMMUNICATIONS LIMITED - 2002-02-15
    EUROPA TELECOMMUNICATIONS LIMITED - 1990-04-09
    EUROPA SECURITIES LIMITED - 1986-07-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 135 - Director → ME
  • 90
    VODAFONE SPECIALIST COMMUNICATIONS LIMITED - 2006-10-02
    VODAFONE HIRE SOLUTIONS LIMITED - 2004-07-28
    CARPHONES OF EUROPE LIMITED - 1999-02-01
    TUNEMODE LIMITED - 1994-08-10
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 92 - Director → ME
  • 91
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 146 - Director → ME
  • 92
    RACAL-VODAFONE LIMITED - 1991-09-16
    RACAL-MILLICOM (OPERATING) LIMITED - 1984-05-10
    RACAL-VIKONICS LIMITED - 1983-05-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 98 - Director → ME
  • 93
    M C MOBILE SERVICES LIMITED - 1999-04-15
    MERCURY COMMUNICATIONS MOBILE SERVICES LIMITED - 1999-03-09
    MERCURY CARPHONE PLC - 1993-09-29
    THE CARPHONE GROUP PLC - 1989-12-05
    CARPHONE CONSULTANTS LIMITED - 1987-11-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 87 - Director → ME
  • 94
    VODAFONE VALUE ADDED AND DATA SERVICES LIMITED - 2001-08-17
    MERRAC LIMITED - 2000-06-30
    PAKNET LIMITED - 1993-04-01
    PLANDART LIMITED - 1989-03-29
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 81 - Director → ME
  • 95
    VODAFONE VALUE ADDED AND DATA SERVICES LIMITED - 2000-06-30
    VODAFONE VALUE ADDED SERVICES LIMITED - 1998-11-02
    VODATA LIMITED - 1997-08-01
    VODATA SERVICES LIMITED - 1991-12-23
    RACAL-VODATA LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 83 - Director → ME
  • 96
    ALLDOCK LIMITED - 1997-07-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 131 - Director → ME
  • 97
    AIR CALL COMMUNICATIONS LIMITED - 1997-08-01
    AIR CALL PAGING LIMITED - 1991-12-18
    AIR CALL COMMUNICATIONS LIMITED - 1989-05-25
    GOMATIC LIMITED - 1985-12-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 106 - Director → ME
  • 98
    YES TELCO LIMITED - 2010-11-01
    VITALMEX LIMITED - 2000-06-14
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 88 - Director → ME
  • 99
    VODAFONE RETAIL LIMITED - 1997-08-01
    SPRINTACTION LIMITED - 1997-07-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 139 - Director → ME
  • 100
    TALKLAND INTERNATIONAL (UK) LIMITED - 1997-08-01
    EUROPA GROUP LIMITED - 1990-04-12
    EUROPA LEASING LIMITED - 1988-11-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 80 - Director → ME
  • 101
    VODASTAR LIMITED - 1997-08-01
    INSUREAGE PROJECTS LIMITED - 1993-12-22
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 101 - Director → ME
  • 102
    AIRETEL LIMITED - 2002-08-20
    GENERALMILE LIMITED - 1987-04-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 95 - Director → ME
  • 103
    WORLDROAM LTD - 2006-10-02
    RENT - A - PHONE LIMITED - 2004-06-04
    THE COMMUNICATION HIRE COMPANY LIMITED - 1994-08-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 109 - Director → ME
  • 104
    VIZZAVI UK LIMITED - 2003-03-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 122 - Director → ME
  • 105
    COMPANY NUMBER 874784 LIMITED - 2000-11-02
    AIR CALL COMMUNICATIONS (HOLDINGS) LIMITED - 2000-03-23
    AIR CALL LIMITED - 1987-07-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 143 - Director → ME
  • 106
    VODAFONE UK LIMITED - 2024-08-21
    VODAFONE (HOLDINGS) LIMITED - 1999-04-13
    RACAL-VODAFONE HOLDINGS LIMITED - 1991-09-16
    SHOWHIGH LIMITED - 1988-09-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 129 - Director → ME
  • 107
    VODAFONE DISTRIBUTION HOLDINGS LIMITED - 2025-04-01
    VODAFONE DISTRIBUTION LIMITED - 2002-02-15
    VODAFONE DISTRIBUTION (HOLDINGS) LIMITED - 1998-12-29
    VODAFONE DISTRIBUTION LIMITED - 1997-07-09
    MONOSUB LIMITED - 1997-06-24
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 136 - Director → ME
  • 108
    RACAL-VODAPAGE LIMITED - 1991-09-16
    RADIOPAGE LIMITED - 1987-04-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 79 - Director → ME
  • 109
    WDMI LLP
    - now
    GLOBAL SPECIALISED SERVICES LLP - 2013-07-29
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2012-03-31
    IIF 157 - LLP Member → ME
  • 110
    OVAL (2256) LIMITED - 2012-10-26
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2021-06-17
    IIF 33 - Director → ME
  • 111
    CENTRAL CAR TELEPHONE COMPANY LIMITED - 1992-11-04
    BOTHWELL SECURITIES LIMITED - 1987-01-21
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 105 - Director → ME
  • 112
    WOODEND COMMUNICATIONS LIMITED - 1996-11-06
    WOODEND LEASING LIMITED - 1991-06-18
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 103 - Director → ME
  • 113
    KINOCARE LIMITED - 1993-01-08
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 121 - Director → ME
  • 114
    PALOPLAN LIMITED - 1991-04-22
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 151 - Director → ME
  • 115
    ELLIS TROWBRIDGE LIMITED - 1993-06-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-30
    IIF 113 - Director → ME
  • 116
    WORLDSTORES LIMITED - 2016-12-19
    VENTUREMATCH LIMITED - 2007-09-26
    icon of address Kmpg Llp, 15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2015-07-21
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.