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

Mr Simon Mcmanus

    Related profiles found in government register
  • Mr Simon Mcmanus
    United Kingdom born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 1
  • Mr Simon Mcmanus
    United Kingdom born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 2
  • Mr Simon Marshall Mcmanus
    United Kingdom born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linford Court, Church Lane Little, Milton Keynes, MK19 7EE

      IIF 3
    • icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire, MK14 6LS

      IIF 4
  • Mr Simon Mcmanus
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linford Court, Church Lane, Little Linford, Milton Keynes, MK19 7EB, United Kingdom

      IIF 5
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 6
  • Mr Simon Mcmanus
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, Bucks, MK8 8DN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8DN, England

      IIF 10
  • Simon Mcmanus
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Milton Keynes, MK8 8DN, United Kingdom

      IIF 11
    • icon of address Safenames Ltd, Safenames House, Sunrise Parkway, Milton Keynes, MK14 6LS, United Kingdom

      IIF 12 IIF 13
  • Mr Simon Marshall Mcmanus
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmanus, Simon
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 104
  • Mcmanus, Simon
    British it manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linford Court, Church Lane, Little Linford, Milton Keynes, MK19 7EB, United Kingdom

      IIF 105
    • icon of address Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 106
    • icon of address Sinclair Drive, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 107
  • Mcmanus, Simon
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Stone Hill Two Mile Ash Milton Keynes, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8DN, England

      IIF 108
  • Mcmanus, Simon Marshall
    British ceo born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 109
  • Mcmanus, Simon Marshall
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Stone Hill Two Mile Ash Milton Keynes, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8DN, England

      IIF 110 IIF 111 IIF 112
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 115
    • icon of address Safenames House, Sunrise Parkway, Sunrise Parkway Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 116
  • Mcmanus, Simon Marshall
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 117 IIF 118 IIF 119
  • Mcmanus, Simon Marshall
    British internet born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmanus, Simon Marshall
    British it born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmanus, Simon Marshall
    British it manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmanus, Simon Marshall
    English director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, Bucks, MK8 8DN, United Kingdom

      IIF 225 IIF 226 IIF 227
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8DN, England

      IIF 228
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 229
  • Mcmanus, Simon Marshall
    English internet born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 230 IIF 231
  • Mcmanus, Simon Marshall
    English it manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8DN, United Kingdom

      IIF 232
    • icon of address 4a Artemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 233
    • icon of address Safenames Ltd, Safenames House, Sunrise Parkway, Milton Keynes, MK14 6LS, United Kingdom

      IIF 234 IIF 235
    • icon of address Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 236
  • Mcmanus, Simon Marshall
    British

    Registered addresses and corresponding companies
    • icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 237
    • icon of address 21 Stonehill, Two Mile Ash, Milton Keynes, MK8 8DN

      IIF 238
  • Mcmanus, Simon

    Registered addresses and corresponding companies
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8DN, United Kingdom

      IIF 239 IIF 240
    • icon of address 21, Stone Hill, Two Mile Ash, Milton Keynes, MK8 8DN, England

      IIF 241
    • icon of address Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 242
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 128 - Director → ME
  • 3
    icon of address Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 223 - Director → ME
  • 4
    icon of address 60 Gibbwin, Great Linford, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 184 - Director → ME
  • 5
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 122 - Director → ME
  • 6
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 211 - Director → ME
  • 7
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 230 - Director → ME
  • 8
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 147 - Director → ME
  • 9
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 124 - Director → ME
  • 10
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,195,262 GBP2018-10-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 180 - Director → ME
  • 13
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 182 - Director → ME
  • 14
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 125 - Director → ME
  • 15
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 172 - Director → ME
  • 17
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 120 - Director → ME
Ceased 115
  • 1
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2010-11-19 ~ 2020-01-23
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-01-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address Linford Court, Church Lane Little, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2020-02-04
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-02-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Safenames Data Centre Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2020-01-23
    IIF 236 - Director → ME
  • 4
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2013-08-05 ~ 2020-01-16
    IIF 116 - Director → ME
  • 5
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2020-01-23
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-01-23
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2020-01-23
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-23
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-28 ~ 2020-01-23
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-01-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-12 ~ 2020-02-04
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-02-04
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-02-03 ~ 2020-01-23
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-01-22
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-05-28 ~ 2020-01-15
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-12-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 11
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-21 ~ 2020-01-23
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-01-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-27 ~ 2020-01-23
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2020-01-23
    IIF 86 - Ownership of shares – 75% or more OE
  • 13
    AVAST LIMITED - 2018-05-03
    AVAST PLC - 2022-09-21
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2010-01-07 ~ 2018-04-18
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-04-18
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2010-01-06 ~ 2020-01-23
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-01-23
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    icon of address Safenames Ltd, Safenames House, Sunrise Parkway, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2020-01-02
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-01-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-05 ~ 2020-02-04
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2020-02-04
    IIF 92 - Ownership of shares – 75% or more OE
  • 17
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ 2020-01-23
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-01-23
    IIF 85 - Ownership of shares – 75% or more OE
  • 18
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2020-02-04
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2020-02-04
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2010-01-06 ~ 2020-01-23
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2020-01-23
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2020-02-04
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2020-02-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    icon of address Linford Court Church Lane, Little Linford, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2020-01-13
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-01-13
    IIF 5 - Has significant influence or control OE
  • 22
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2020-02-04
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 2020-02-04
    IIF 52 - Ownership of shares – 75% or more OE
  • 23
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2020-02-04
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ 2020-02-04
    IIF 97 - Ownership of shares – 75% or more OE
  • 24
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2020-02-04
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2020-02-04
    IIF 70 - Ownership of shares – 75% or more OE
  • 25
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-09-09 ~ 2020-01-23
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-01-23
    IIF 90 - Ownership of shares – 75% or more OE
  • 26
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2020-02-04
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-02-04
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-01-13
    IIF 198 - Director → ME
  • 28
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2012-02-09 ~ 2020-02-04
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-02-04
    IIF 79 - Ownership of shares – 75% or more OE
  • 29
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2020-01-23
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-01-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 30
    DAZN LIMITED - 2019-09-03
    icon of address Hanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2018-09-17
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2018-09-17
    IIF 96 - Ownership of shares – 75% or more OE
  • 31
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ 2020-01-23
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-01-23
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2020-01-23
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2020-01-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 33
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-02-04
    IIF 32 - Ownership of shares – 75% or more OE
  • 34
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2020-01-23
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-01-23
    IIF 65 - Ownership of shares – 75% or more OE
  • 35
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-05-10 ~ 2020-02-04
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-02-04
    IIF 74 - Ownership of shares – 75% or more OE
  • 36
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-23 ~ 2020-01-23
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-01-23
    IIF 57 - Ownership of shares – 75% or more OE
  • 37
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2020-02-04
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2020-02-04
    IIF 56 - Ownership of shares – 75% or more OE
  • 38
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2020-01-23
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-01-23
    IIF 81 - Ownership of shares – 75% or more OE
  • 39
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2020-01-23
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-23
    IIF 73 - Ownership of shares – 75% or more OE
  • 40
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2020-01-23
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-01-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 41
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2020-01-23
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-23
    IIF 91 - Ownership of shares – 75% or more OE
  • 42
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2020-01-23
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 43
    icon of address Sinclair Drive, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2020-01-23
    IIF 107 - Director → ME
  • 44
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2012-04-05 ~ 2020-02-04
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-02-04
    IIF 83 - Ownership of shares – 75% or more OE
  • 45
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-18 ~ 2020-01-23
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-01-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 46
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2020-01-23
    IIF 185 - Director → ME
  • 47
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-02-20 ~ 2020-02-04
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-02-04
    IIF 58 - Ownership of shares – 75% or more OE
  • 48
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-03-04 ~ 2020-02-04
    IIF 113 - Director → ME
    icon of calendar 2015-01-04 ~ 2020-02-04
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-02-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 49
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-02-04
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-02-04
    IIF 93 - Ownership of shares – 75% or more OE
  • 50
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2008-02-26 ~ 2009-11-17
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-02-04
    IIF 47 - Ownership of shares – 75% or more OE
  • 51
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-13 ~ 2020-02-04
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2020-02-04
    IIF 43 - Ownership of shares – 75% or more OE
  • 52
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-29 ~ 2020-02-04
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-02-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 53
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2020-01-23
    IIF 192 - Director → ME
  • 54
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2020-01-23
    IIF 144 - Director → ME
  • 55
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2020-01-23
    IIF 187 - Director → ME
  • 56
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-01-23
    IIF 231 - Director → ME
  • 57
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2020-02-04
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2020-02-04
    IIF 100 - Ownership of shares – 75% or more OE
  • 58
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-09-21 ~ 2020-01-23
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-01-23
    IIF 50 - Ownership of shares – 75% or more OE
  • 59
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2020-02-04
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-02-04
    IIF 76 - Ownership of shares – 75% or more OE
  • 60
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2011-11-04 ~ 2020-02-04
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2020-02-04
    IIF 78 - Ownership of shares – 75% or more OE
  • 61
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-29 ~ 2020-02-04
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-02-04
    IIF 61 - Ownership of shares – 75% or more OE
  • 62
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2020-02-04
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ 2020-02-04
    IIF 101 - Ownership of shares – 75% or more OE
  • 63
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-01-10 ~ 2020-02-04
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-02-04
    IIF 66 - Ownership of shares – 75% or more OE
  • 64
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2020-01-23
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-01-23
    IIF 69 - Ownership of shares – 75% or more OE
  • 65
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2011-08-31 ~ 2020-02-04
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-02-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 66
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2020-01-23
    IIF 179 - Director → ME
  • 67
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-02-04
    IIF 111 - Director → ME
    icon of calendar 2006-10-24 ~ 2020-02-04
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-02-04
    IIF 42 - Ownership of shares – 75% or more OE
  • 68
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2020-02-04
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2020-02-04
    IIF 34 - Ownership of shares – 75% or more OE
  • 69
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2008-01-11 ~ 2020-01-16
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-02-04
    IIF 71 - Ownership of shares – 75% or more OE
  • 70
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2020-02-04
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-02-04
    IIF 16 - Ownership of shares – 75% or more OE
  • 71
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2020-02-04
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-02-04
    IIF 62 - Ownership of shares – 75% or more OE
  • 72
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2020-01-23
    IIF 155 - Director → ME
  • 73
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2020-01-20
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-01-22
    IIF 39 - Ownership of shares – 75% or more OE
  • 74
    icon of address Safenames Data Centre Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2020-01-23
    IIF 106 - Director → ME
    icon of calendar 2018-02-06 ~ 2020-01-23
    IIF 242 - Secretary → ME
  • 75
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2020-02-04
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 2020-02-04
    IIF 30 - Ownership of shares – 75% or more OE
  • 76
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2020-02-04
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ 2020-02-04
    IIF 63 - Ownership of shares – 75% or more OE
  • 77
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 148 - Director → ME
  • 78
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-22 ~ 2020-01-23
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2020-01-23
    IIF 77 - Ownership of shares – 75% or more OE
  • 79
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-29 ~ 2020-02-04
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2020-02-04
    IIF 53 - Ownership of shares – 75% or more OE
  • 80
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2011-05-05 ~ 2020-02-04
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-02-04
    IIF 80 - Ownership of shares – 75% or more OE
  • 81
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-20 ~ 2020-02-04
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2020-02-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 82
    icon of address Safenames Ltd, Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2020-01-13
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2020-01-13
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 83
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 152 - Director → ME
  • 84
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 171 - Director → ME
  • 85
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 142 - Director → ME
  • 86
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 162 - Director → ME
  • 87
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-01-23
    IIF 133 - Director → ME
  • 88
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-05-03 ~ 2020-02-04
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2020-02-04
    IIF 46 - Ownership of shares – 75% or more OE
  • 89
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2020-02-04
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2020-02-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 90
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2010-01-25 ~ 2020-01-23
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-01-23
    IIF 22 - Ownership of shares – 75% or more OE
  • 91
    icon of address 21 Stone Hill, Two Mile Ash, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 228 - Director → ME
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 92
    icon of address 15 Stamford Avenue, Springfield, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 93
    icon of address Linford Court, Little Linford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 94
    icon of address Kickles Lodge, Lakes Lane, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-01-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 95
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-11-01 ~ 2020-02-04
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-02-04
    IIF 87 - Ownership of shares – 75% or more OE
  • 96
    icon of address 30/50 Sinclair Drive, Park Farm Ind Estate, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2020-01-23
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2020-01-23
    IIF 103 - Ownership of shares – 75% or more OE
  • 97
    icon of address Safenames House, Sunrise Parkway Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    10,819,539 GBP2024-10-30
    Officer
    icon of calendar 1999-11-01 ~ 2020-01-23
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-23
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors OE
  • 98
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-11-01 ~ 2020-01-23
    IIF 117 - Director → ME
    icon of calendar 2009-01-12 ~ 2009-11-17
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-01-23
    IIF 36 - Ownership of shares – 75% or more OE
  • 99
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-30 ~ 2020-02-04
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-02-04
    IIF 64 - Ownership of shares – 75% or more OE
  • 100
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2020-02-04
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-02-04
    IIF 88 - Ownership of shares – 75% or more OE
  • 101
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2020-02-04
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-02-04
    IIF 89 - Ownership of shares – 75% or more OE
  • 102
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2020-01-23
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-12-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 103
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-03-04 ~ 2020-01-23
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-01-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 104
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-08 ~ 2020-02-04
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2020-02-04
    IIF 54 - Ownership of shares – 75% or more OE
  • 105
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-29 ~ 2020-01-23
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-01-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 106
    icon of address Safenames House, Sunrise Parkway, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2020-02-04
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ 2020-02-04
    IIF 99 - Ownership of shares – 75% or more OE
  • 107
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-08 ~ 2020-02-04
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2020-02-04
    IIF 49 - Ownership of shares – 75% or more OE
  • 108
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2020-02-04
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2020-02-04
    IIF 55 - Ownership of shares – 75% or more OE
  • 109
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-02-04
    IIF 115 - Director → ME
    icon of calendar 2008-03-11 ~ 2020-02-04
    IIF 239 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-02-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 110
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-12-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 111
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2020-01-23
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2020-01-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 112
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-06-15 ~ 2020-01-23
    IIF 109 - Director → ME
  • 113
    icon of address Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2011-11-30 ~ 2020-02-04
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-02-04
    IIF 38 - Ownership of shares – 75% or more OE
  • 114
    icon of address Safenames Ltd, Safenames House, Sunrise Parkway, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-01-13
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-01-13
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 115
    icon of address Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-03-04 ~ 2020-02-04
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-02-04
    IIF 48 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.