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

Allen, Mark David

    Related profiles found in government register
  • Allen, Mark David
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 1
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 2
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 3
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 4 IIF 5
  • Allen, Mark David
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 6
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 7
  • Allen, Mark David
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 8
    • Global House, 2 Crofton Close, Lincoln, Crofton Close, Lincoln, LN3 4NT, England

      IIF 9
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 10
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 11 IIF 12
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 13
    • Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 14 IIF 15
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Global House, Crofton Close, Lincoln, LN3 4NT, England

      IIF 19
    • Global House, Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 20
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 21 IIF 22 IIF 23
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 24 IIF 25 IIF 26
    • Pasture View, North Street, Middle Rasen, LN8 3TS

      IIF 30
  • Allen, Mark David
    British finance director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 31
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 32
  • Allen, Mark David
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincs, LN3 4NT, England

      IIF 33
  • Allen, Mark David
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 58
    • Gci, Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 59
  • Allen, Mark David
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 60
  • Allen, Mark David
    British

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 61
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 62
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 63 IIF 64 IIF 65
  • Allen, Mark David
    British accountant

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 66 IIF 67
  • Allen, Mark David
    British company director

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 68
  • Allen, Mark David
    British director

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 69 IIF 70
    • Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 71
  • Allen, Mark David
    British general manager

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 72
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 73 IIF 74
    • Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 75
  • Mr Mark David Allen
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 76
  • Mr Mark Allen
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 77
  • Allen, Mark
    British

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 3NT, England

      IIF 78 IIF 79
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 80 IIF 81
    • Global House 2a, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 82
  • Allen, Mark David

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 83
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 84
  • Mr Mark David Allen
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Clock Court, Campbell Way, Dinnington, Sheffield, S25 3QD, England

      IIF 85
  • Allen, Mark

    Registered addresses and corresponding companies
    • 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 86
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 87
child relation
Offspring entities and appointments
Active 34
  • 1
    19 Plumleaf Way, Barton-upon-humber, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 60 - Director → ME
    2020-01-10 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 2
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,429 GBP2024-12-31
    Officer
    2025-02-06 ~ now
    IIF 35 - Director → ME
  • 3
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    171,378 GBP2023-02-01 ~ 2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 54 - Director → ME
  • 4
    C/o Opus Restructuring Llp Second Floor 3 Hardman Square, Spinningfields, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    10,666 GBP2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 55 - Director → ME
  • 5
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 32 - Director → ME
    2011-07-11 ~ dissolved
    IIF 84 - Secretary → ME
  • 6
    CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -4,495,583 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 45 - Director → ME
  • 7
    OGGLE IT LIMITED - 2012-06-21
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,411 GBP2024-12-31
    Officer
    2024-10-29 ~ now
    IIF 44 - Director → ME
  • 8
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,523 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 43 - Director → ME
  • 9
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,740 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 52 - Director → ME
  • 10
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 13 - Director → ME
    2009-08-27 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 11
    EGAMI SYSTEMS LIMITED - 2002-07-12
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,678 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 40 - Director → ME
  • 12
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 29 - Director → ME
    2006-03-08 ~ dissolved
    IIF 67 - Secretary → ME
  • 13
    PAN TELECOMMUNICATIONS LIMITED - 2011-08-08
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 25 - Director → ME
    2006-03-10 ~ dissolved
    IIF 66 - Secretary → ME
  • 14
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,188,222 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 53 - Director → ME
  • 15
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 39 - Director → ME
  • 16
    CHARLES STREET COMMUNICATIONS LIMITED - 2022-11-29
    CHARLES STREET SOLUTIONS LIMITED - 2009-11-10
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 48 - Director → ME
  • 17
    I DOT T LIMITED - 2012-02-02
    LSW IT LIMITED - 2011-06-13
    N3HS LTD - 2010-12-30
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    129,549 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 41 - Director → ME
  • 18
    TECWORKS I.T. LIMITED - 2003-11-11
    MAYVIA TECHNOLOGIES LIMITED - 2003-05-13
    JETPOD LIMITED - 2002-07-22
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 47 - Director → ME
  • 19
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,983 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 37 - Director → ME
  • 20
    IT CLARITY LIMITED - 2009-05-06
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,834 GBP2024-12-31
    Officer
    2021-05-28 ~ now
    IIF 57 - Director → ME
  • 21
    2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 33 - Director → ME
  • 22
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -5,381,117 GBP2024-12-31
    Officer
    2020-11-25 ~ now
    IIF 42 - Director → ME
  • 23
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,752,364 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 46 - Director → ME
  • 24
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 4 - Director → ME
    2014-09-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 25
    03TALK LIMITED - 2011-12-16
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,568 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 38 - Director → ME
  • 26
    Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,387 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 51 - Director → ME
  • 27
    ORCHID (UK) LIMITED - 2006-08-07
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-12-22 ~ dissolved
    IIF 12 - Director → ME
    2011-12-22 ~ dissolved
    IIF 87 - Secretary → ME
  • 28
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 26 - Director → ME
    2007-06-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 29
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    619,855 GBP2024-12-31
    Officer
    2025-02-06 ~ now
    IIF 34 - Director → ME
  • 30
    SCARPCLASS LIMITED - 1993-06-23
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,172 GBP2024-12-31
    Officer
    2025-02-06 ~ now
    IIF 36 - Director → ME
  • 31
    RAINBOW ABOVE LIMITED - 1997-05-15
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 16 - Director → ME
    2008-06-02 ~ dissolved
    IIF 72 - Secretary → ME
  • 32
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 49 - Director → ME
  • 33
    Hanover House, 30 - 32 Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,796 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 56 - Director → ME
  • 34
    CALL COLLECTIVE LIMITED - 2019-07-16
    Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,095 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 50 - Director → ME
Ceased 28
  • 1
    UK MULTINATIONAL LIMITED - 1996-06-20
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-01 ~ 2019-04-08
    IIF 8 - Director → ME
  • 2
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-27 ~ 2017-05-31
    IIF 31 - Director → ME
    2014-08-27 ~ 2017-05-31
    IIF 79 - Secretary → ME
  • 3
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-10-24 ~ 2019-04-08
    IIF 15 - Director → ME
    2011-10-24 ~ 2019-04-08
    IIF 81 - Secretary → ME
  • 4
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-10-24 ~ 2019-04-08
    IIF 14 - Director → ME
    2011-10-24 ~ 2019-04-08
    IIF 82 - Secretary → ME
  • 5
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,440 GBP2017-03-31
    Officer
    2017-11-02 ~ 2019-04-08
    IIF 6 - Director → ME
  • 6
    EDGE TELECOM LIMITED - 2008-08-01
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2011-09-01 ~ 2019-04-08
    IIF 28 - Director → ME
    2006-03-08 ~ 2019-04-08
    IIF 69 - Secretary → ME
  • 7
    INTERWEB DESIGN LTD. - 2008-08-01
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 10 - Director → ME
    2007-08-31 ~ 2019-04-08
    IIF 61 - Secretary → ME
  • 8
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2010-01-19 ~ 2019-04-08
    IIF 24 - Director → ME
    2006-03-20 ~ 2019-04-08
    IIF 70 - Secretary → ME
  • 9
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    2017-10-20 ~ 2019-04-08
    IIF 7 - Director → ME
  • 10
    COMMSXCHANGE LIMITED - 2017-06-12
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2014-08-27 ~ 2019-04-08
    IIF 3 - Director → ME
    2014-08-27 ~ 2019-04-08
    IIF 78 - Secretary → ME
  • 11
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    2017-01-03 ~ 2019-04-08
    IIF 5 - Director → ME
  • 12
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2016-04-25 ~ 2019-04-08
    IIF 59 - Director → ME
  • 13
    Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2016-04-25 ~ 2019-04-08
    IIF 58 - Director → ME
  • 14
    WAN SERVICES LIMITED - 2015-02-04
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-05-18 ~ 2019-04-08
    IIF 21 - Director → ME
    2010-05-18 ~ 2019-04-08
    IIF 63 - Secretary → ME
  • 15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-09-01 ~ 2019-04-08
    IIF 20 - Director → ME
    2007-01-01 ~ 2019-04-08
    IIF 75 - Secretary → ME
  • 16
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    2017-10-20 ~ 2019-04-08
    IIF 1 - Director → ME
  • 17
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 2 - Director → ME
    2009-12-22 ~ 2019-04-08
    IIF 83 - Secretary → ME
  • 18
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 30 - Director → ME
    2009-09-03 ~ 2019-04-08
    IIF 68 - Secretary → ME
  • 19
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -5,381,117 GBP2024-12-31
    Person with significant control
    2020-11-25 ~ 2022-01-27
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 20
    DIVITIAS BIDCO LIMITED - 2021-03-16
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-05-04 ~ 2019-04-08
    IIF 17 - Director → ME
  • 21
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    2009-11-02 ~ 2019-04-08
    IIF 27 - Director → ME
    2006-01-20 ~ 2019-04-08
    IIF 73 - Secretary → ME
  • 22
    FREEDOM COMMUNICATIONS LIMITED - 2021-02-25
    GCI COM LIMITED - 2017-01-06
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-01-01 ~ 2019-04-08
    IIF 19 - Director → ME
  • 23
    HALLCO 1733 LIMITED - 2010-04-14
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-05-18 ~ 2019-04-08
    IIF 22 - Director → ME
    2010-05-18 ~ 2019-04-08
    IIF 65 - Secretary → ME
  • 24
    NASSTAR GROUP LIMITED - 2024-10-31
    DIVITIAS MIDCO LIMITED - 2021-03-16
    8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ 2019-04-08
    IIF 18 - Director → ME
  • 25
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    2016-07-19 ~ 2019-04-08
    IIF 9 - Director → ME
  • 26
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-19 ~ 2019-04-08
    IIF 11 - Director → ME
  • 27
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-01 ~ 2016-01-01
    IIF 74 - Secretary → ME
  • 28
    BLAKEDEW 544 LIMITED - 2005-08-15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-08-15 ~ 2019-04-08
    IIF 23 - Director → ME
    2013-08-15 ~ 2019-04-08
    IIF 64 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.