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

Brewer, Ian David

    Related profiles found in government register
  • Brewer, Ian David
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL

      IIF 1
    • icon of address 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL, United Kingdom

      IIF 4
    • icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW

      IIF 5 IIF 6 IIF 7
    • icon of address 1 Yardley Business Park, Luckyn, Lane, Basildon, Essex, SS14 3GL

      IIF 8 IIF 9
    • icon of address 9, Millars Brook, Molly Millars Lane, Wokingham, RG41 2AD, United Kingdom

      IIF 10
  • Brewer, Ian David
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Millars Brook, Molly Millars Lane, Wokingham, RG41 2AD, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Brewer, Ian David
    British accoutnant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Marlowes, Hemel Hempstead, Hertfordshire, HP1 1LD, England

      IIF 14
  • Brewer, Ian David
    British cfo born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brewer, Ian David
    British chief financial officer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 25
    • icon of address 9, Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD

      IIF 26
    • icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD, England

      IIF 27 IIF 28 IIF 29
    • icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 31
  • Brewer, Ian David
    British company secretary born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW

      IIF 32
  • Brewer, Ian David
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 33
    • icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 6/8 Colmworth Business Park, Eaton Socon, St Neds, PE10 8YP, England

      IIF 41 IIF 42 IIF 43
    • icon of address 6/8, Colmworth Business Park, Eaton Socon, St. Neots, PE19 8YP, England

      IIF 44 IIF 45
    • icon of address 6/8, Colmworth Business Park, Eaton Socon, St. Neots, PE19 8YP, United Kingdom

      IIF 46
  • Brewer, Ian David
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL

      IIF 47 IIF 48 IIF 49
    • icon of address 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL, United Kingdom

      IIF 51 IIF 52
    • icon of address Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 53
    • icon of address Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 54 IIF 55
  • Brewer, Ian David
    British qualified accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 33 Gutter Lane, London, EC2V 8AR

      IIF 56
  • Brewer, Ian David
    British

    Registered addresses and corresponding companies
  • Brewer, Ian David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 160 George Street, Berkhamsted, Hertfordshire, HP4 2EW

      IIF 68
  • Brewer, Ian David
    British director

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW

      IIF 69
  • Brewer, Ian David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    208 GBP2022-03-31
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CHALLENGER 55 LIMITED - 2022-03-21
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    27,771,082 GBP2024-03-30
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 19 - Director → ME
  • 3
    CROSSVINE LIMITED - 2001-11-01
    THE INTERNET GROUP LIMITED - 2015-09-26
    TIG LIMITED - 2022-03-21
    INTERNET ADVENTURE LIMITED - 2003-07-08
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,834,291 GBP2024-03-30
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 15 - Director → ME
  • 4
    LEAFPRINT LIMITED - 2013-01-09
    TIGL HOLDINGS LIMITED - 2022-03-21
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    -983,854 GBP2019-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 18 - Director → ME
  • 5
    CHALLENGER 5 LIMITED - 2022-03-21
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 21 - Director → ME
  • 6
    MMRIT LIMITED - 2017-07-14
    icon of address 4th Floor Waverley House, 7 - 12 Noel Street, London, Westminster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 24 - Director → ME
  • 7
    MMR UK LIMITED - 2017-07-14
    MANAGING MAINTENANCE (RESOURCES) LIMITED - 1997-09-29
    icon of address 4th Floor Waverley House, 7 - 12 Noel Street, London, Westminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 23 - Director → ME
  • 8
    ESSELAR LTD - 2015-12-02
    TROIKA COMMUNICATIONS LTD - 2008-10-03
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,024,852 GBP2022-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 17 - Director → ME
  • 9
    NETCONSULT LTD - 2014-07-16
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    278,659 GBP2019-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,225 GBP2019-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 16 - Director → ME
  • 11
    OXFORD COMPUTER GROUP LIMITED - 2018-10-03
    HIGHMOON PROPERTIES LIMITED - 2003-01-16
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,797,798 GBP2021-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 20 - Director → ME
  • 12
    Company number 07387813
    Non-active corporate
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 14 - Director → ME
Ceased 60
  • 1
    EIGHT TECHNOLOGY GROUP LTD - 2017-07-13
    icon of address Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,278,807 GBP2020-12-11
    Officer
    icon of calendar 2020-12-11 ~ 2022-11-23
    IIF 33 - Director → ME
  • 2
    icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,802 GBP2020-10-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 34 - Director → ME
  • 3
    CLOUDXL LIMITED - 2012-07-02
    icon of address Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2013-02-11
    IIF 4 - Director → ME
  • 4
    DE FACTO 1844 LIMITED - 2011-04-14
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-02-08
    IIF 49 - Director → ME
  • 5
    DE FACTO 1829 LIMITED - 2011-04-14
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-01-13
    IIF 52 - Director → ME
  • 6
    DE FACTO 1828 LIMITED - 2011-04-14
    icon of address C/o Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-01-13
    IIF 51 - Director → ME
  • 7
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 28 - Director → ME
  • 8
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 30 - Director → ME
  • 9
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 29 - Director → ME
  • 10
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,969 GBP2021-03-31
    Officer
    icon of calendar 2022-09-02 ~ 2022-11-23
    IIF 44 - Director → ME
  • 11
    icon of address Turing Building Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,607 GBP2022-04-30
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 45 - Director → ME
  • 12
    MEAUJO (518) LIMITED - 2000-12-12
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2004-07-28
    IIF 57 - Secretary → ME
  • 13
    RESERVESTAR LIMITED - 1988-01-29
    BUSINESS SYTEMS (U.K.) LIMITED - 1988-02-22
    icon of address Techspace, 140 Goswell Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 35 - Director → ME
  • 14
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 31 - Director → ME
  • 15
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 27 - Director → ME
  • 16
    ACTIMAX LIMITED - 2012-07-02
    ACTIMAX PLC - 2011-04-21
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2013-08-03
    IIF 1 - Director → ME
  • 17
    ACTIMAX NETWORK SERVICES LIMITED - 2012-07-03
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-11-11
    IIF 9 - Director → ME
  • 18
    ACTIMAX MAINTENANCE LIMITED - 2012-07-02
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-11-11
    IIF 8 - Director → ME
  • 19
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 66 - Secretary → ME
  • 20
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 60 - Secretary → ME
  • 21
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,815 GBP2021-12-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 42 - Director → ME
  • 22
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    498,830 GBP2021-12-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 41 - Director → ME
  • 23
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    ECKOH PLC - 2025-01-30
    365 CORPORATION PLC - 2002-05-21
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 70 - Secretary → ME
  • 24
    CONNECTION MAKERS LIMITED - 2008-01-07
    365 TELETALK LTD - 2006-02-15
    HWP SHELFCO 114 LIMITED - 1997-09-29
    TELETALK LIMITED - 2000-10-11
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 72 - Secretary → ME
  • 25
    PHONES 2U LIMITED - 1998-05-27
    PHONES EXPRESS LIMITED - 2007-08-14
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 71 - Secretary → ME
  • 26
    ECKOH TECHNOLOGIES (UK) LIMITED - 2006-09-19
    SYMPHONY TELECOM PLC - 1997-01-02
    SYMPHONY TELECOMMUNICATIONS PLC - 1999-05-10
    LAW 516 LIMITED - 1996-09-09
    365 PLC - 2002-04-10
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 76 - Secretary → ME
  • 27
    BLAKEDEW 441 LIMITED - 2003-06-17
    icon of address Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,998,951 GBP2020-12-11
    Officer
    icon of calendar 2021-09-01 ~ 2022-11-23
    IIF 53 - Director → ME
  • 28
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2022-09-02 ~ 2022-11-23
    IIF 46 - Director → ME
  • 29
    ACKLING MANAGEMENT LIMITED - 2014-10-30
    icon of address 15 Bedford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-14 ~ 2017-08-01
    IIF 55 - Director → ME
  • 30
    icon of address 15 Bedford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2017-08-01
    IIF 54 - Director → ME
  • 31
    LAW 1022 LIMITED - 1999-02-01
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 64 - Secretary → ME
  • 32
    FENFONES INTERNAL COMMUNICATIONS LIMITED - 1994-03-18
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 62 - Secretary → ME
  • 33
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 10 - Director → ME
  • 34
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 13 - Director → ME
  • 35
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 12 - Director → ME
  • 36
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 11 - Director → ME
  • 37
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-29 ~ 2006-07-18
    IIF 7 - Director → ME
    icon of calendar 2005-04-29 ~ 2005-05-31
    IIF 68 - Secretary → ME
  • 38
    WEATHER ACTION HOLDINGS PLC - 2000-01-18
    INTERNETACTION.COM PLC - 2001-05-18
    INTELLIPLUS GROUP PLC - 2004-03-17
    FORECASTDEMAND PUBLIC LIMITED COMPANY - 1997-09-22
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 75 - Secretary → ME
  • 39
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    INTELLIPLUS.COM LIMITED - 2000-07-28
    HADFIELD COMMUNICATIONS LIMITED - 2000-04-20
    INTELLIPLUS HOLDINGS PLC - 2004-02-11
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 74 - Secretary → ME
  • 40
    SWITCHCO LIMITED - 2001-02-27
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 73 - Secretary → ME
  • 41
    MOBILE STREAMS LIMITED - 2006-02-01
    MOBILE LIFESTREAMS LIMITED - 2001-07-16
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-01-25
    IIF 56 - Director → ME
    icon of calendar 2009-09-15 ~ 2011-01-25
    IIF 69 - Secretary → ME
  • 42
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2012-12-07
    IIF 50 - Director → ME
  • 43
    P.C. WORKSHOP LIMITED - 1990-02-06
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2013-06-14
    IIF 47 - Director → ME
  • 44
    RTC SHELFCO LIMITED - 2019-06-04
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,599,634 GBP2021-12-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 43 - Director → ME
  • 45
    SYMPHONY TELECOM HOLDINGS LIMITED - 2009-08-25
    SYMPHONY TELECOM HOLDINGS PLC - 2006-09-18
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-07-18
    IIF 6 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-07-18
    IIF 67 - Secretary → ME
  • 46
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2009-08-25
    DATACOM NETWORKS LIMITED - 2006-01-03
    LAW 1011 LIMITED - 1998-12-22
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 65 - Secretary → ME
  • 47
    icon of address Turing Building Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,713 GBP2020-12-31
    Officer
    icon of calendar 2021-06-17 ~ 2022-11-23
    IIF 25 - Director → ME
  • 48
    DE FACTO 2272 LIMITED - 2020-11-27
    icon of address Techspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 36 - Director → ME
  • 49
    DE FACTO 2271 LIMITED - 2020-11-27
    icon of address Techspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 38 - Director → ME
  • 50
    DE FACTO 2270 LIMITED - 2020-11-27
    icon of address Techspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 37 - Director → ME
  • 51
    DE FACTO 2269 LIMITED - 2020-11-26
    icon of address Techspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,778 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 40 - Director → ME
  • 52
    MEAUJO (546) LIMITED - 2001-09-07
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 59 - Secretary → ME
  • 53
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2006-07-18
    IIF 32 - Director → ME
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 63 - Secretary → ME
  • 54
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2013-04-03
    IIF 48 - Director → ME
  • 55
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 58 - Secretary → ME
  • 56
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2006-01-03
    BURGINHALL 1151 LIMITED - 2000-01-19
    DATANET HOLDINGS LIMITED - 2001-04-03
    SYMPHONY TELECOM HOLDINGS LIMITED - 2005-03-29
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 61 - Secretary → ME
  • 57
    icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-10-27
    IIF 2 - Director → ME
  • 58
    icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2013-03-26
    IIF 3 - Director → ME
  • 59
    OPEX HOSTING LTD - 2025-07-30
    DESBOIS ASSOCIATES LIMITED - 2006-02-23
    icon of address Techspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,546,649 GBP2020-12-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 39 - Director → ME
  • 60
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.