1
ACTIVE BILLING SOLUTIONS LIMITED
07477201 Tannery Court, Tanners Lane, Warrington, Cheshire, England
Dissolved Corporate (4 parents)
Officer
2010-12-23 ~ dissolved
IIF 21 - Director → ME
2
Kingsley House, Eaton Street, Crewe, Cheshire
Active Corporate (5 parents)
Officer
2002-10-01 ~ now
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
3
COLTON NORTHERN DEVELOPMENTS LIMITED
04933536 Colton Lodge, Bellamour Way Colton, Rugeley, Staffordshire
Dissolved Corporate (5 parents)
Officer
2003-10-22 ~ dissolved
IIF 15 - Director → ME
4
CONCEPT DATA SOLUTIONS LTD - now
EZE TALK BUSINESS COMMS LTD
- 2019-09-10
09914275MET PLUS TELECOM LIMITED
- 2017-08-02
09914275 Dane Mill Business Centre, Broadhurst Lane, Congleton, England
Dissolved Corporate (6 parents)
Officer
2015-12-14 ~ 2019-08-01
IIF 18 - Director → ME
5
The Bromley Centre, Bromley Road, Congleton, England
Dissolved Corporate (2 parents)
Officer
2016-01-06 ~ 2019-06-24
IIF 32 - Director → ME
6
The Bromley Centre, Bromley Road, Congleton, England
Dissolved Corporate (2 parents)
Officer
2016-10-06 ~ 2019-06-24
IIF 11 - Director → ME
7
EZE CONVERGED COMMUNICATIONS GROUP LIMITED
- now 07254627EZE CONVERGED COMMUNICATIONS GROUP PUBLIC LIMITED COMPANY
- 2013-04-11
07254627 The Bromley Centre, Bromley Road, Congleton, England
Dissolved Corporate (3 parents, 3 offsprings)
Officer
2010-05-14 ~ 2019-06-24
IIF 20 - Director → ME
Person with significant control
2017-05-01 ~ 2019-06-24
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
8
EZE ALLIANCE LIMITED
- 2016-03-09
09951894 The Bromley Centre, Bromley Road, Congleton, England
Dissolved Corporate (2 parents)
Officer
2016-01-14 ~ 2019-06-24
IIF 26 - Director → ME
Person with significant control
2017-01-01 ~ 2019-06-24
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
9
CSG TELECOM LIMITED - 2002-02-21
ECLIPSE COMMUNICATIONS SYSTEMS LIMITED - 2001-09-26
Dane Mill Business Centre, Broadhurst Lane, Congleton, England
Active Corporate (16 parents, 1 offspring)
Officer
2002-02-26 ~ 2019-08-01
IIF 33 - Director → ME
10
EZE TALK RESIDENTIAL LTD - now
SO TELECOM LIMITED - 2024-02-28
CORGI TELECOM LIMITED
- 2019-09-26
07240512 Unit 8 Piries Place, Horsham, West Sussex, England
Active Corporate (9 parents)
Officer
2010-04-30 ~ 2011-09-20
IIF 22 - Director → ME
11
The Bromley Centre, Bromley Road, Congleton, England
Dissolved Corporate (2 parents)
Officer
2016-01-06 ~ 2019-06-24
IIF 31 - Director → ME
Person with significant control
2017-06-01 ~ 2019-06-24
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
12
Dane Mill Business Centre, Broadhurst Lane, Congleton, England
Dissolved Corporate (2 parents)
Officer
2014-02-06 ~ 2019-06-24
IIF 27 - Director → ME
Person with significant control
2017-02-01 ~ 2019-06-24
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
13
GOCONNECTUK LTD - now
Dane Mill Business Centre, Broadhurst Lane, Congleton, England
Active Corporate (7 parents)
Officer
2015-12-09 ~ 2019-06-24
IIF 19 - Director → ME
14
GSF 1100 LIMITED
- now 07242604 09781088, 13479445, 08272915Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Kingsley House, Eaton Street, Crewe, Cheshire
Dissolved Corporate (4 parents)
Officer
2010-05-04 ~ dissolved
IIF 29 - Director → ME
15
Kingsley House, Eaton Street, Crewe, Cheshire
Dissolved Corporate (5 parents)
Officer
2010-05-12 ~ dissolved
IIF 24 - Director → ME
16
MEDCO HOLDINGS LTD
- 2025-06-05
13392387 The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
Active Corporate (4 parents)
Officer
2023-10-02 ~ now
IIF 10 - Director → ME
17
MONEY SAVER TELECOM (HOLDINGS) LIMITED
12056812 Onestream House 4400 Parkway, Whiteley, Fareham, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2019-06-18 ~ 2019-09-13
IIF 30 - Director → ME
Person with significant control
2019-06-18 ~ 2019-09-13
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
18
Onestream House 4400 Parkway, Whiteley, Fareham, England
Dissolved Corporate (5 parents, 7 offsprings)
Officer
2010-05-04 ~ 2019-09-13
IIF 23 - Director → ME
Person with significant control
2017-05-01 ~ 2019-07-22
IIF 1 - Ownership of shares – More than 50% but less than 75% → OE
19
Grove House, 227/233 London Road, Hazel Grove, Stockport, Cheshire
Dissolved Corporate (2 parents)
Officer
2007-10-29 ~ dissolved
IIF 13 - Director → ME
20
PROFESSIONAL CHARITY SERVICES (PCS) LIMITED
08792628 417 Chadwick House Warrington Road, Birchwood, Warrington, England
Dissolved Corporate (4 parents)
Officer
2018-02-16 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2018-02-21 ~ dissolved
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
21
Yew Tree Farm Broad Lane, Grappenhall, Warrington, Cheshire
Active Corporate (2 parents)
Officer
2016-01-14 ~ now
IIF 17 - LLP Designated Member → ME
Person with significant control
2017-01-01 ~ now
IIF 8 - Has significant influence or control → OE
22
Kingsley House, Eaton Street, Crewe
Dissolved Corporate (4 parents)
Officer
2010-08-16 ~ dissolved
IIF 25 - Director → ME
23
The Bromley Centre, Bromley Road, Congleton, England
Dissolved Corporate (4 parents)
Officer
2010-07-27 ~ 2019-08-01
IIF 28 - Director → ME
24
Kingsley House, Eaton Street, Crewe, Cheshire
Dissolved Corporate (4 parents)
Officer
1998-06-24 ~ 2011-03-24
IIF 16 - Director → ME