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

Jones, Mark

    Related profiles found in government register
  • Jones, Mark
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 1
    • 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 7 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 8
    • 92 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD

      IIF 9 IIF 10 IIF 11
  • Jones, Mark
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark
    British none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 92, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD, England

      IIF 31
  • Jones, Mark
    British builder born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 72b, Wheelock Street, Middlewich, Cheshire, CW10 9AB, England

      IIF 32
  • Jones, Mark
    British general manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bowes Road, London, N13 4UX, England

      IIF 33
  • Jones, Mark
    British military advisor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY, England

      IIF 34
  • Jones, Mark
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 35
    • 7, Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH, England

      IIF 36 IIF 37
  • Jones, Mark
    British company director born in January 1966

    Registered addresses and corresponding companies
    • 45 Gallows Hill, Kings Langley, Hertfordshire, WD4 8PG

      IIF 38
  • Jones, Mark
    British director born in January 1966

    Registered addresses and corresponding companies
    • 19 Chesworth Road, Bromsgrove, Worcestershire, B60 2HF

      IIF 39
  • Jones, Mark
    British salesman born in January 1966

    Registered addresses and corresponding companies
    • 45 Gallows Hill, Kings Langley, Hertfordshire, WD4 8PG

      IIF 40
  • Jones, Mark
    British team leader engineering born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Furne Road, Blacon, Chester, CH1 5NS, United Kingdom

      IIF 41
    • 6, Furne Road, Blacon, Chester, Cheshire, CH1 5NS, United Kingdom

      IIF 42
  • Jones, Mark
    British company director

    Registered addresses and corresponding companies
    • 92 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD

      IIF 43
  • Mr Mark Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55, Maylands Avenue, Hemel Hempstead, Herts, HP2 4SJ

      IIF 44
    • 55, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4SJ, England

      IIF 45
    • 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 46
    • Unit 14, Oak Court Business Centre, Sandridge Park, St Albans, Herts, AL3 6PH, England

      IIF 47
  • Jones, Mark
    Uk company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Victoria Avenue, Harrogate, HG1 5RD, England

      IIF 48
  • Jones, Mark
    Welsh general manager born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Brynymor Road, Swansea, SA1 4JJ, Wales

      IIF 49
  • Jones, Mark
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 50 IIF 51
  • Jones, Mark
    British film director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peel Place, Oxford, OX1 4UT, United Kingdom

      IIF 52
  • Mr Mark Jones
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bowes Road, London, N13 4UX, England

      IIF 53
    • 72b, Wheelock Street, Middlewich, Cheshire, CW10 9AB

      IIF 54
    • 11, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY

      IIF 55
  • Mr Mark Jones
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 56
    • 7, Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH, England

      IIF 57 IIF 58
  • Jones, Mark Alan Morgan
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rosben Associates, 130 Aztec West, Bristol, BS32 4UB, England

      IIF 59
  • Jones, Mark Alan Morgan
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Almondsbury Forge, Sundays Hill, Almonsbury, Bristol, BS32 4DS

      IIF 60
    • Sundays Hill, Almondsbury, Bristol, BS32 4DS, England

      IIF 61 IIF 62
  • Mark Jones
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 63 IIF 64
  • Mr Mark Jones
    Welsh born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Brynymor Road, Swansea, SA1 4JJ, Wales

      IIF 65
  • Mr Mark Jones
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peel Place, Oxford, OX1 4UT, United Kingdom

      IIF 66
  • Mr Mark Alan Morgan Jones
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Almondsbury Forge, Sundays Hill, Almonsbury, Bristol, BS32 4DS

      IIF 67
    • C/o Rosben Associates, 130 Aztec West, Bristol, BS32 4UB, England

      IIF 68
child relation
Offspring entities and appointments
Active 24
  • 1
    AIR PERMEABILITY TESTING UK LTD
    10913610
    7 Napoleon Drive, Redwood Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,649 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BCT REGENESIS LTD
    - now 05730400
    REGENESIS CONSULTANCY LTD
    - 2008-01-07 05730400
    Dee Point Blacon Point Road, Blacon, Chester
    Dissolved Corporate (3 parents)
    Officer
    2006-12-06 ~ dissolved
    IIF 42 - Director → ME
  • 3
    BLACON COMMUNITY TRUST
    - now 03318448
    BLACON PROJECT - 2005-02-09
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (11 parents)
    Officer
    2006-11-06 ~ dissolved
    IIF 41 - Director → ME
  • 4
    BLIZZARD TELECOM LIMITED
    - now 06092098
    MARSHALL DATACOMMUNICATIONS LTD - 2007-03-19
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    348,203 GBP2024-12-31
    Officer
    2008-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 5
    BLIZZARD UTILITIES LIMITED
    05962917
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    126,435 GBP2024-12-31
    Officer
    2007-02-09 ~ now
    IIF 1 - Director → ME
  • 6
    BLIZZARD UTILITY HOLDINGS LIMITED
    07851232
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    376,511 GBP2024-12-31
    Officer
    2011-11-17 ~ now
    IIF 6 - Director → ME
  • 7
    BLIZZARD WHOLESALE LIMITED
    - now 06987914
    I-NET CONNECT LIMITED
    - 2024-03-23 06987914
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    653 GBP2024-12-31
    Officer
    2009-08-12 ~ now
    IIF 3 - Director → ME
  • 8
    IP MEDIA LIMITED
    06463823
    7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,848 GBP2024-12-31
    Officer
    2023-12-19 ~ now
    IIF 8 - Director → ME
  • 9
    LAZ81 LIMITED
    11555892
    75 Brynymor Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,701 GBP2020-01-31
    Officer
    2018-09-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 10
    M.J. BUILDING CONTRACTORS LIMITED
    04499897
    72b Wheelock Street, Middlewich, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2016-08-31
    Officer
    2002-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Has significant influence or controlOE
  • 11
    MAEVE PROPERTIES LTD
    10900841
    Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,803 GBP2024-08-31
    Officer
    2017-08-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MAJANY SOLUTIONS LIMITED
    14224500
    35 Bowes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-07-09 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    MARK JONES ELECTRICAL SERVICES LIMITED
    11130904
    7 Napoleon Drive, Redwood Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,798 GBP2024-04-05
    Officer
    2018-01-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MARK JONES LIMITED
    03147765
    The Old Church, 48 Verulam Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -732 GBP2024-02-28
    Officer
    1996-01-17 ~ now
    IIF 10 - Director → ME
    1996-01-17 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    MARK JONES MILITARY SERVICES LIMITED
    09035866
    11 Mulgrave Court, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    371 GBP2017-08-31
    Officer
    2014-05-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    NBS COLLECTIONS LIMITED
    - now 06590446
    SHIPTON NETWORKS LIMITED
    - 2010-05-13 06590446
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,154 GBP2024-12-31
    Officer
    2009-12-31 ~ now
    IIF 5 - Director → ME
  • 17
    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
    2010-05-10 ~ now
    IIF 4 - Director → ME
  • 18
    OE ARTS LTD
    11126991
    1 Peel Place, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-12-28 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    PARROT PR AND MARKETING LTD
    10900617
    Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    948,346 GBP2024-08-31
    Officer
    2017-08-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SEVERN SELF STORAGE LTD
    16443653
    C/o Rosben Associates 130 Aztec West, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SIMITRIE LIMITED
    - now 10599624
    BLIZZARD SOUTH WEST LIMITED
    - 2022-01-07 10599624
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2025-02-28
    Officer
    2017-02-03 ~ now
    IIF 7 - Director → ME
  • 22
    SPANISH PROPERTIES ASSETS MANAGEMENT LTD
    04785999
    1 Waterside, Station Road, Harpenden, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -466,825 GBP2024-12-31
    Officer
    2009-03-31 ~ now
    IIF 9 - Director → ME
  • 23
    THE FACSIMILE TRADING COMPANY LIMITED
    02098174
    7 St Thomas Road, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    1991-07-29 ~ now
    IIF 40 - Director → ME
  • 24
    UNMARKED FILMS LTD
    08721057
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,993 GBP2024-03-31
    Officer
    2013-10-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    ALMONDSBURY ECOHEAT LIMITED
    08372567 08360799
    Unit 26, Glenmore Business Park Mike Langley Drive, Brislington, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    354,954 GBP2024-04-30
    Officer
    2013-01-23 ~ 2017-10-20
    IIF 61 - Director → ME
  • 2
    ALMONDSBURY FORGE WORKS LIMITED
    - now 01492306
    GILLMEAD LIMITED
    - 1981-12-31 01492306
    Almondsbury Forge Camp Lane, Elberton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,571 GBP2024-03-31
    Officer
    ~ 2020-03-23
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-23
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CIRCLE TELECOM LIMITED
    - now 08377333
    PRAGMA NETWORKS LIMITED
    - 2019-01-10 08377333
    55 Maylands Avenue, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,182 GBP2020-12-31
    Officer
    2013-01-28 ~ 2019-02-19
    IIF 23 - Director → ME
  • 4
    CLEVEDON FISHING CO LIMITED
    - now 08360799
    ALMONDSBURY ECOHEAT LIMITED
    - 2013-01-21 08360799 08372567
    43 Old Street, 43 Old Street, Clevedon, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ 2013-05-02
    IIF 62 - Director → ME
  • 5
    COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED
    03241445
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2000-08-29 ~ 2006-07-18
    IIF 15 - Director → ME
  • 6
    COMPASS TELECOM LIMITED
    03469994
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    1998-01-05 ~ 2006-07-18
    IIF 17 - Director → ME
  • 7
    DAISY NETWORKS LIMITED - now
    FENIX NETWORKS LIMITED
    - 2011-12-28 NI035333
    LLOYD NETWORK SERVICES LIMITED
    - 2006-05-08 NI035333
    3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    1999-07-29 ~ 2007-01-12
    IIF 13 - Director → ME
  • 8
    ECKOH TECHNOLOGIES LIMITED - now 02796531, 03435822
    PHONES EXPRESS LIMITED
    - 2007-08-14 03352780
    PHONES 2U LIMITED - 1998-05-27
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2000-09-08 ~ 2006-03-29
    IIF 11 - Director → ME
  • 9
    ESSENTIAL NETWORK SOLUTIONS LIMITED
    - now 03671417
    LAW 1022 LIMITED - 1999-02-01 02106272, 02237808, 02237994... (more)
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    1999-07-05 ~ 2006-07-18
    IIF 22 - Director → ME
  • 10
    FENFONES COMMUNICATIONS LIMITED
    - now 01239992
    FENFONES INTERNAL COMMUNICATIONS LIMITED - 1994-03-18
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2000-02-29 ~ 2006-07-18
    IIF 24 - Director → ME
  • 11
    GIACOM (DISTRIBUTION) LIMITED - now
    ANGLIA TELECOM CENTRES LIMITED
    - 2023-06-30 02114602
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-05-31 ~ 2006-07-18
    IIF 14 - Director → ME
  • 12
    IP INTEGRATION NETWORK SERVICES LIMITED
    05202251
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2004-08-10 ~ 2007-01-31
    IIF 18 - Director → ME
  • 13
    MARK JONES LIMITED
    03147765
    The Old Church, 48 Verulam Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -732 GBP2024-02-28
    Officer
    1996-01-17 ~ 1996-01-17
    IIF 38 - Director → ME
  • 14
    MIDLAND VAC LIMITED
    04686099
    1477-79 Pershore Road, Stirchley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1,517 GBP2024-03-31
    Officer
    2003-03-04 ~ 2003-08-30
    IIF 39 - Director → ME
  • 15
    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
    2003-05-15 ~ 2007-01-31
    IIF 19 - Director → ME
  • 16
    NETWORK BUSINESS CALL LIMITED
    - now 03495586
    SWITCHVIEW CONTRACTS LIMITED
    - 1999-11-04 03495586
    Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    1999-10-15 ~ 2007-01-31
    IIF 30 - Director → ME
  • 17
    NT INDEPENDENT NETWORKS LIMITED
    - now 03492636
    PACIFIC NETWORKS LIMITED
    - 1998-11-02 03492636
    LAW 918 LIMITED - 1998-03-17 02106272, 02237808, 02237994... (more)
    Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-10-31
    Officer
    1998-11-02 ~ 2007-01-31
    IIF 25 - Director → ME
  • 18
    OPAL GAS LIMITED
    09403911
    23 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,763 GBP2024-04-30
    Officer
    2015-01-23 ~ 2017-06-12
    IIF 48 - Director → ME
  • 19
    OPEN-LINK TECHNOLOGY LIMITED
    05155987
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ 2020-02-28
    IIF 31 - Director → ME
    2005-02-25 ~ 2007-01-31
    IIF 21 - Director → ME
  • 20
    REDSTONE TELECOM HOLDINGS LIMITED - now
    SYMPHONY TELECOM HOLDINGS LIMITED - 2009-08-25 03900556
    SYMPHONY TELECOM HOLDINGS PLC
    - 2006-09-18 05405982 03900556
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-05-31 ~ 2006-07-18
    IIF 20 - Director → ME
  • 21
    REDSTONE TELECOMMUNICATIONS LIMITED - now
    SYMPHONY TELECOMMUNICATIONS LIMITED
    - 2009-08-25 03671458 02796531, 03900556
    DATACOM NETWORKS LIMITED
    - 2006-01-03 03671458
    LAW 1011 LIMITED - 1998-12-22 02106272, 02237808, 02237994... (more)
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    1999-01-07 ~ 2006-07-18
    IIF 28 - Director → ME
  • 22
    SIMITRIE LIMITED
    - now 10599624
    BLIZZARD SOUTH WEST LIMITED
    - 2022-01-07 10599624
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2025-02-28
    Person with significant control
    2017-02-03 ~ 2022-06-08
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SYMPHONY TELECOM LIMITED
    - now 03252692 02796531
    TELECOM 365 LIMITED
    - 2000-04-20 03252692
    SYMPHONY TELECOM SOLUTIONS LIMITED
    - 1999-10-28 03252692
    LAW 779 LIMITED
    - 1996-12-18 03252692 02106272, 02237808, 02237994... (more)
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1996-12-10 ~ 2006-09-18
    IIF 27 - Director → ME
  • 24
    SYNBIOTIX SOLUTIONS LIMITED
    - now 06699866
    UTILITYTRAK LIMITED
    - 2016-06-14 06699866
    7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80,622 GBP2019-12-31
    Officer
    2008-09-17 ~ 2026-01-30
    IIF 12 - Director → ME
    Person with significant control
    2016-06-13 ~ 2021-11-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SYSTEMATIC TELECOMS LIMITED
    02070755
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2000-10-04 ~ 2006-07-18
    IIF 16 - Director → ME
  • 26
    TELFORD PROJECTS LIMITED
    - now 03900556
    SYMPHONY TELECOMMUNICATIONS LIMITED
    - 2006-01-03 03900556 02796531, 03671458
    SYMPHONY TELECOM HOLDINGS LIMITED
    - 2005-03-29 03900556 05405982
    DATANET HOLDINGS LIMITED
    - 2001-04-03 03900556
    BURGINHALL 1151 LIMITED - 2000-01-19 01927955, 01930702, 01974431... (more)
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2001-03-27 ~ 2006-03-29
    IIF 29 - Director → ME
  • 27
    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
    1999-11-09 ~ 2007-01-31
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.