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

      IIF 5
  • 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 6
    • Global House, 2 Crofton Close, Lincoln, Crofton Close, Lincoln, LN3 4NT, England

      IIF 7
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

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

      IIF 9 IIF 10
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 11
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 12
    • Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 13 IIF 14
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Global House, Crofton Close, Lincoln, LN3 4NT, England

      IIF 18
    • Global House, Crofton Close, Lincoln, LN3 4NT, United Kingdom

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

      IIF 20 IIF 21 IIF 22
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 23 IIF 24 IIF 25
    • Pasture View, North Street, Middle Rasen, LN8 3TS

      IIF 29
  • 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 30 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
    British engineer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

      IIF 34
  • Allen, Mark
    British i.t born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 275, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 35
  • Allen, Mark
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hazeldene, Wheal Harmony, Redruth, TR15 1EE, England

      IIF 36
  • 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 37
    • Gci, Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 38
  • Allen, Mark David
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Mark David
    British

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

      IIF 64
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 65
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 66 IIF 67 IIF 68
  • Allen, Mark David
    British accountant

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

      IIF 69 IIF 70
  • Allen, Mark David
    British company director

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

      IIF 71
  • Allen, Mark David
    British director

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

      IIF 72 IIF 73
    • Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 74
  • Allen, Mark David
    British general manager

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

      IIF 75
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 76 IIF 77
    • Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 78
  • 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 79
  • Mr Mark Allen
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hazeldene, Wheal Harmony, Redruth, TR15 1EE, England

      IIF 80
  • 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 81
  • Allen, Mark
    British management born in July 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 275, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 82
  • Allen, Mark
    British

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

      IIF 83 IIF 84
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 85 IIF 86
    • Global House 2a, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 87
  • Allen, Mark David

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

      IIF 88
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 89
  • Allen, Mark
    English engineer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Stamford Street, Stamford House, Stalybridge, Cheshire, SK15 1QZ, United Kingdom

      IIF 90
  • 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 91
  • Allen, Mark

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

      IIF 92
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 93
child relation
Offspring entities and appointments
Active 35
  • 1
    Hazeldene, Wheal Harmony, Redruth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 2
    19 Plumleaf Way, Barton-upon-humber, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 39 - director → ME
    2020-01-10 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 3
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    107,398 GBP2023-12-31
    Officer
    2025-02-06 ~ now
    IIF 41 - director → ME
  • 4
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    171,378 GBP2023-02-01 ~ 2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 61 - director → ME
  • 5
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    10,666 GBP2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 43 - director → ME
  • 6
    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 89 - secretary → ME
  • 7
    CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -4,215,838 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 52 - director → ME
  • 8
    OGGLE IT LIMITED - 2012-06-21
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    174,610 GBP2024-03-30
    Officer
    2024-10-29 ~ now
    IIF 51 - director → ME
  • 9
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    705,947 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 50 - director → ME
  • 10
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 59 - director → ME
  • 11
    Global House, 2 Crofton Close, Lincoln
    Dissolved corporate (2 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 11 - director → ME
    2009-08-27 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 12
    EGAMI SYSTEMS LIMITED - 2002-07-12
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 47 - director → ME
  • 13
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 28 - director → ME
    2006-03-08 ~ dissolved
    IIF 70 - secretary → ME
  • 14
    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 24 - director → ME
    2006-03-10 ~ dissolved
    IIF 69 - secretary → ME
  • 15
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-12-29 ~ now
    IIF 60 - director → ME
  • 16
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 46 - director → ME
  • 17
    CHARLES STREET COMMUNICATIONS LIMITED - 2022-11-29
    CHARLES STREET SOLUTIONS LIMITED - 2009-11-10
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 55 - director → ME
  • 18
    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
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    92,004 GBP2023-12-31
    Officer
    2022-07-11 ~ now
    IIF 48 - director → ME
  • 19
    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
    Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 54 - director → ME
  • 20
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -143,983 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 44 - director → ME
  • 21
    IT CLARITY LIMITED - 2009-05-06
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    12,914 GBP2023-12-31
    Officer
    2021-05-28 ~ now
    IIF 63 - director → ME
  • 22
    2 Crofton Close, Lincoln, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 33 - director → ME
  • 23
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -461,862 GBP2023-12-31
    Officer
    2020-11-25 ~ now
    IIF 49 - director → ME
  • 24
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    2,334,967 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 53 - director → ME
  • 25
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 1 - director → ME
    2014-09-01 ~ dissolved
    IIF 85 - secretary → ME
  • 26
    03TALK LIMITED - 2011-12-16
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    159,177 GBP2023-12-31
    Officer
    2021-08-19 ~ now
    IIF 45 - director → ME
  • 27
    Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    1,130,644 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 58 - director → ME
  • 28
    ORCHID (UK) LIMITED - 2006-08-07
    Global House, 2 Crofton Close, Lincoln
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-12-22 ~ dissolved
    IIF 10 - director → ME
    2011-12-22 ~ dissolved
    IIF 93 - secretary → ME
  • 29
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 25 - director → ME
    2007-06-01 ~ dissolved
    IIF 74 - secretary → ME
  • 30
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    621,530 GBP2023-12-31
    Officer
    2025-02-06 ~ now
    IIF 40 - director → ME
  • 31
    SCARPCLASS LIMITED - 1993-06-23
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    974,861 GBP2023-12-31
    Officer
    2025-02-06 ~ now
    IIF 42 - director → ME
  • 32
    RAINBOW ABOVE LIMITED - 1997-05-15
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 15 - director → ME
    2008-06-02 ~ dissolved
    IIF 75 - secretary → ME
  • 33
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 56 - director → ME
  • 34
    Hanover House, 30 - 32 Charlotte Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    198,802 GBP2023-12-31
    Officer
    2022-07-11 ~ now
    IIF 62 - director → ME
  • 35
    CALL COLLECTIVE LIMITED - 2019-07-16
    Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    -108,195 GBP2023-12-31
    Officer
    2021-08-19 ~ now
    IIF 57 - director → ME
Ceased 33
  • 1
    Hazeldene, Wheal Harmony, Redruth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2018-08-08 ~ 2020-01-26
    IIF 36 - director → ME
  • 2
    UK MULTINATIONAL LIMITED - 1996-06-20
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2017-07-01 ~ 2019-04-08
    IIF 6 - director → ME
  • 3
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Corporate (2 parents)
    Officer
    2014-08-27 ~ 2017-05-31
    IIF 31 - director → ME
    2014-08-27 ~ 2017-05-31
    IIF 84 - secretary → ME
  • 4
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2011-10-24 ~ 2019-04-08
    IIF 14 - director → ME
    2011-10-24 ~ 2019-04-08
    IIF 86 - secretary → ME
  • 5
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-10-24 ~ 2019-04-08
    IIF 13 - director → ME
    2011-10-24 ~ 2019-04-08
    IIF 87 - secretary → ME
  • 6
    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 4 - director → ME
  • 7
    EDGE TELECOM LIMITED - 2008-08-01
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents)
    Officer
    2011-09-01 ~ 2019-04-08
    IIF 27 - director → ME
    2006-03-08 ~ 2019-04-08
    IIF 72 - secretary → ME
  • 8
    INTERWEB DESIGN LTD. - 2008-08-01
    C/o Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-28
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 8 - director → ME
    2007-08-31 ~ 2019-04-08
    IIF 64 - secretary → ME
  • 9
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    C/o Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2010-01-19 ~ 2019-04-08
    IIF 23 - director → ME
    2006-03-20 ~ 2019-04-08
    IIF 73 - secretary → ME
  • 10
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    2017-10-20 ~ 2019-04-08
    IIF 5 - director → ME
  • 11
    COMMSXCHANGE LIMITED - 2017-06-12
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents)
    Officer
    2014-08-27 ~ 2019-04-08
    IIF 30 - director → ME
    2014-08-27 ~ 2019-04-08
    IIF 83 - secretary → ME
  • 12
    275 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ 2015-01-22
    IIF 35 - director → ME
  • 13
    269 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-08-11 ~ 2014-09-01
    IIF 82 - director → ME
  • 14
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    2017-01-03 ~ 2019-04-08
    IIF 2 - director → ME
  • 15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2016-04-25 ~ 2019-04-08
    IIF 38 - director → ME
  • 16
    Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Corporate (2 parents)
    Officer
    2016-04-25 ~ 2019-04-08
    IIF 37 - director → ME
  • 17
    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
    Corporate (2 parents)
    Officer
    2010-05-18 ~ 2019-04-08
    IIF 20 - director → ME
    2010-05-18 ~ 2019-04-08
    IIF 66 - secretary → ME
  • 18
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-09-01 ~ 2019-04-08
    IIF 19 - director → ME
    2007-01-01 ~ 2019-04-08
    IIF 78 - secretary → ME
  • 19
    GORICROSE ENGINEERING LIMITED - 1990-10-22
    Stamford House, Stamford Street, Stalybridge, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2007-01-12 ~ 2012-11-27
    IIF 34 - director → ME
  • 20
    185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    1,333,144 GBP2023-09-30
    Officer
    2012-11-27 ~ 2018-06-11
    IIF 90 - director → ME
  • 21
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    2017-10-20 ~ 2019-04-08
    IIF 3 - director → ME
  • 22
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents)
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 12 - director → ME
    2009-12-22 ~ 2019-04-08
    IIF 88 - secretary → ME
  • 23
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 29 - director → ME
    2009-09-03 ~ 2019-04-08
    IIF 71 - secretary → ME
  • 24
    30-32 Hanover House, Charlotte Street, Manchester, England
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -461,862 GBP2023-12-31
    Person with significant control
    2020-11-25 ~ 2022-01-27
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 25
    DIVITIAS BIDCO LIMITED - 2021-03-16
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2018-05-04 ~ 2019-04-08
    IIF 16 - director → ME
  • 26
    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
    Corporate (2 parents, 23 offsprings)
    Officer
    2009-11-02 ~ 2019-04-08
    IIF 26 - director → ME
    2006-01-20 ~ 2019-04-08
    IIF 76 - secretary → ME
  • 27
    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 18 - director → ME
  • 28
    HALLCO 1733 LIMITED - 2010-04-14
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-05-18 ~ 2019-04-08
    IIF 21 - director → ME
    2010-05-18 ~ 2019-04-08
    IIF 68 - secretary → ME
  • 29
    NASSTAR GROUP LIMITED - 2024-10-31
    DIVITIAS MIDCO LIMITED - 2021-03-16
    8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2018-05-04 ~ 2019-04-08
    IIF 17 - director → ME
  • 30
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    2016-07-19 ~ 2019-04-08
    IIF 7 - director → ME
  • 31
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2016-07-19 ~ 2019-04-08
    IIF 9 - director → ME
  • 32
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2007-01-01 ~ 2016-01-01
    IIF 77 - secretary → ME
  • 33
    BLAKEDEW 544 LIMITED - 2005-08-15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-08-15 ~ 2019-04-08
    IIF 22 - director → ME
    2013-08-15 ~ 2019-04-08
    IIF 67 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.