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 James Edward Palmer

    Related profiles found in government register
  • Mr James Edward Palmer
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 1
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 2 IIF 3
    • icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 4
    • icon of address The Hub, 900 Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 5
    • icon of address The Hub, Sperry Way, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 6
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 7
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 8
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 9 IIF 10 IIF 11
  • Mr James Edward Palmer
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 13
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL50 3SP, England

      IIF 14
    • icon of address The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 15
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 16 IIF 17
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 18
  • Mr James Palmer
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Stonehouse Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 19
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 20
    • icon of address 104, Southbourne Grove, Westcliff-on-sea, SS0 9UU, England

      IIF 21
  • Palmer, James Edward
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 22
    • icon of address 58, Portman Road, Reading, RG30 1EA, England

      IIF 23 IIF 24 IIF 25
    • icon of address C/o The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 26
    • icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 27
    • icon of address The Hub, Sperry Way, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 28
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 29
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 30 IIF 31 IIF 32
  • Palmer, James Edward
    English director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, GL50 3PL, United Kingdom

      IIF 34
    • icon of address Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Communications House, The Watermark, Gateshead, NE11 9SZ, England

      IIF 38
    • icon of address Lan2lan House, 2 Brook Way, Brook Way, Leatherhead, Surrey, KT22 7NA, England

      IIF 39
    • icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 40
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 41 IIF 42
    • icon of address The Hub, Unit 900, Stonehouse Business Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 43
  • Mr James Edward Palmer
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ftp Group Ltd, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 44
    • icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 45
    • icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 46
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 47
  • Palmer, James Edward
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 48
    • icon of address The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 49
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 50
  • Palmer, James Edward
    British chief executive born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegasus House, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 51
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 52 IIF 53
  • Palmer, James Edward
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 54
  • Palmer, James Edward
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 55
    • icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom

      IIF 56 IIF 57
    • icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 58 IIF 59
    • icon of address The Hub, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 60
    • icon of address The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 61
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 62 IIF 63 IIF 64
  • Palmer, James
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Southbourne Grove, Westcliff-on-sea, SS0 9UU, England

      IIF 65
  • Palmer, James
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL50 3SP, England

      IIF 66
  • Palmer, James Edward
    British director

    Registered addresses and corresponding companies
    • icon of address The Barn, Scotts Grove Road, Chobham, Surrey, GU24 8DW, England

      IIF 67
  • Palmer, James Edward
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 68
    • icon of address Ftp Group Ltd, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 69
    • icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 70
    • icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 71
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 72
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 56 - Director → ME
  • 2
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    icon of address Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 104 Southbourne Grove, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    XIFOS LIMITED - 2024-06-27
    icon of address 58 Portman Road, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    755,264 GBP2024-03-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 23 - Director → ME
  • 6
    BLAKEDEW 404 LIMITED - 2003-02-07
    PERCEPTIVE ON LINE LIMITED - 2024-06-27
    icon of address 58 Portman Road, Portman Road, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    45,439 GBP2024-03-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 24 - Director → ME
  • 7
    AMATIS NETWORKS LIMITED - 2024-04-08
    icon of address 58 Portman Road, Reading
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    125,602 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 25 - Director → ME
  • 8
    EVE HOLDCO LTD - 2024-06-28
    icon of address The Hub Sperry Way, Stonehouse Business Park, Stonehouse, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    9 HOLDINGS LTD - 2018-07-05
    F2P HOLDINGS LTD - 2019-06-14
    NINE FINANCE LIMITED - 2017-01-27
    icon of address The Hub Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 58 - Director → ME
  • 11
    EVE NETWORKS HOLDINGS LTD - 2021-03-19
    JP INVESTCO 3 LIMITED - 2021-03-18
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,400 GBP2023-12-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 30 - Director → ME
  • 12
    JP INVESTCO 4 LIMITED - 2020-09-30
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    FREE TO PERFORM HOLDINGS LTD - 2019-06-14
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    15,250 GBP2023-06-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    JP INVESTCO 2 LIMITED - 2021-03-18
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,283,044 GBP2023-12-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,592 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 20
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    984,441 GBP2021-06-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    26,400 GBP2020-08-31
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 34 - Director → ME
  • 23
    RUSSELL SYSTEMS (TELECOM) LIMITED - 1991-01-16
    CGERD LIMITED - 1986-05-30
    icon of address 38 George Street, Dumfries, Dumfires & Galloway
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,500 GBP2021-05-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    RUSSELL TECHNICAL LIMITED - 2005-07-18
    RUSSELL SYSTEMS TECHNICAL LIMITED - 2005-06-30
    TRENDMONEY LIMITED - 1991-01-17
    RUSSELL TELECOM LIMITED - 2021-09-03
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,805 GBP2021-05-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 29 - Director → ME
  • 25
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    530,770 GBP2020-11-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 26 - Director → ME
  • 26
    20 20 COMMUNICATION SERVICES LIMITED - 1997-08-28
    KCGS LTD - 1999-06-24
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 59 - Director → ME
Ceased 26
  • 1
    icon of address Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2010-06-01
    IIF 67 - Secretary → ME
  • 2
    JP INVESTCO 5 LIMITED - 2021-03-10
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    LOWENA INVESTMENTS LTD - 2020-02-12
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2021-02-28
    IIF 43 - Director → ME
  • 4
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    icon of calendar 2012-10-29 ~ 2016-07-01
    IIF 53 - Director → ME
  • 5
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,695,684 GBP2017-06-30
    Officer
    icon of calendar 2012-10-29 ~ 2016-07-01
    IIF 52 - Director → ME
  • 6
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,186 GBP2020-05-31
    Officer
    icon of calendar 2018-11-21 ~ 2022-02-08
    IIF 72 - Director → ME
  • 7
    CHOICEDEMO LIMITED - 1997-08-20
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,259 GBP2022-06-30
    Officer
    icon of calendar 2009-02-17 ~ 2017-05-29
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ 2022-09-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    EVE NETWORKS HOLDINGS LTD - 2021-03-19
    JP INVESTCO 3 LIMITED - 2021-03-18
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,799,400 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-03-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    9 RACING LIMITED - 2020-08-14
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-07-22 ~ 2021-02-28
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2021-02-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    FREE TO PERFORM HOLDINGS LTD - 2019-06-14
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-02-19 ~ 2020-02-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    JP INVESTCO 2 LIMITED - 2021-03-18
    icon of address The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,283,044 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-03-02
    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
  • 12
    FTPTG HOLDINGS LTD - 2020-06-18
    9 GROUP (HOLDINGS) LTD - 2020-11-27
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,200 GBP2019-06-30
    Officer
    icon of calendar 2018-02-19 ~ 2022-03-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2020-06-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-05-12
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-05-12
    IIF 44 - Has significant influence or control OE
  • 14
    FTP GROUP (TELECOM) LTD - 2023-10-17
    FTP GROUP LTD - 2021-03-17
    TELINVEST LIMITED - 2016-08-19
    9 GROUP LTD - 2021-03-10
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,338,369 GBP2019-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2022-03-01
    IIF 49 - Director → ME
  • 15
    MZURI INTERNET CONSULTING LIMITED - 1999-08-23
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    336,051 GBP2020-06-30
    Officer
    icon of calendar 2019-12-05 ~ 2022-01-27
    IIF 39 - Director → ME
  • 16
    icon of address First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ 2022-08-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 2022-11-22
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    JP HOLDCO LIMITED - 2019-02-13
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ 2018-11-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-11-21
    IIF 19 - Has significant influence or control OE
  • 18
    NINE TELECOM WHOLESALE LIMITED - 2011-08-02
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,672,405 GBP2017-06-30
    Officer
    icon of calendar 2006-08-16 ~ 2017-05-29
    IIF 54 - Director → ME
  • 19
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2018-08-17
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    GOLD (UK) LIMITED - 2003-08-11
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,221 GBP2019-06-30
    Officer
    icon of calendar 2001-01-15 ~ 2017-05-29
    IIF 62 - Director → ME
  • 21
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2022-12-31
    Officer
    icon of calendar 2018-05-08 ~ 2022-03-04
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2022-03-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    9 GROUP (PARTNERS) LTD - 2022-07-29
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-19 ~ 2021-02-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-08-28
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    TB TESTCO LTD - 2021-09-29
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-02
    IIF 38 - Director → ME
  • 24
    RUSSELL NETWORK SOLUTIONS LIMITED - 2021-09-03
    icon of address Onecom House Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    841,672 GBP2021-05-31
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-12-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 25
    CABLE TELECOM (GB) LIMITED - 2013-06-19
    CHANNEL TELECOM WHOLESALE LTD - 2020-08-14
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    238,120 GBP2019-05-31
    Officer
    icon of calendar 2018-11-21 ~ 2023-09-20
    IIF 73 - Director → ME
  • 26
    NINE SHIPTON LIMITED - 2011-08-02
    NINE TELECOM RESIDENTIAL LIMITED - 2009-08-18
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547,429 GBP2017-06-30
    Officer
    icon of calendar 2009-05-29 ~ 2018-01-01
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.