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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Palmer

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

    Resident in England

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

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

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

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

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

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

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

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

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

    Resident in England

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

      IIF 13
    • The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 14
    • 104, Southbourne Grove, Westcliff-on-sea, SS0 9UU, England

      IIF 15
  • Mr James Palmer
    British born in April 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • Formal House, 60 St. Georges Place, Cheltenham, GL50 3PN, England

      IIF 16
  • Mr James Edward Palmer
    British born in April 1974

    Resident in England

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

      IIF 17
    • Festival House, Jessop Avenue, Cheltenham, GL50 3SP, England

      IIF 18
    • The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 19
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 20 IIF 21
    • The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 22
  • Palmer, James
    English born in April 1974

    Resident in England

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

      IIF 23
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 24
    • Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, GL50 3PN, England

      IIF 25
    • Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 26 IIF 27 IIF 28
    • Communications House, The Watermark, Gateshead, NE11 9SZ, England

      IIF 29
    • Lan2lan House, 2 Brook Way, Brook Way, Leatherhead, Surrey, KT22 7NA, England

      IIF 30
    • 60, Cannon Street, London, EC4N 6NP

      IIF 31
    • 58, Portman Road, Reading, RG30 1EA, England

      IIF 32 IIF 33 IIF 34
    • C/o The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 35
    • First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 36
    • The Hub, Sperry Way, Stonehouse Business Park, Stonehouse, GL10 3UT, United Kingdom

      IIF 37
    • The Hub, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 38 IIF 39 IIF 40
    • The Hub, Unit 900, Stonehouse Business Park, Sperry Way, Stonehouse, GL10 3UT, England

      IIF 41
    • The Hub, Unit 900, Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 42 IIF 43 IIF 44
  • Palmer, James
    British born in April 1974

    Resident in England

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

      IIF 45
  • Palmer, James
    British director born in April 1974

    Resident in England

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

      IIF 46
  • Palmer, James Edward
    British born in April 1974

    Resident in England

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

      IIF 47
    • Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom

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

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

      IIF 50 IIF 51
    • 4, Temple Court, Monument Hill, Weybridge, Surrey, KT13 8RH, United Kingdom

      IIF 52
  • Palmer, James Edward
    British chief executive born in April 1974

    Resident in England

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

      IIF 53
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 54 IIF 55
  • Palmer, James Edward
    British company director born in April 1974

    Resident in England

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

      IIF 56
  • Palmer, James Edward
    British director born in April 1974

    Resident in England

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

      IIF 57
    • Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom

      IIF 58 IIF 59
    • Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 60 IIF 61
    • The Hub, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 62
    • The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 63
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 64 IIF 65
  • James Palmer
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Vale View Road, Dover, CT17 9NP, United Kingdom

      IIF 66
  • Mr James Edward Palmer
    British born in April 1974

    Resident in United Kingdom

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

      IIF 67
    • The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 68
    • The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 69
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 70
  • Palmer, James
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Vale View Road, Dover, CT17 9NP, United Kingdom

      IIF 71
  • Palmer, James
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pegasus House, Unit 602, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 72
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 73
  • Palmer, James Edward
    British director

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

      IIF 74
  • Palmer, James Edward
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 75
    • The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom

      IIF 76
  • Palmer, James Edward
    British director born in April 1974

    Resident in United Kingdom

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

      IIF 77
    • Ftp Group Ltd, 900 Stonehouse Business Park, Stonehouse, GL10 3UT, England

      IIF 78
    • The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 79
    • The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 80
child relation
Offspring entities and appointments 53
  • 1
    9 ACQUISITIONS LIMITED
    06624016
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 58 - Director → ME
    2008-06-18 ~ 2010-06-01
    IIF 74 - Secretary → ME
  • 2
    9 GROUP (HOLDINGS) LTD - now
    JP INVESTCO 5 LIMITED
    - 2021-03-10 13036600 12899559... (more)
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2020-11-26 ~ 2021-02-28
    IIF 26 - Director → ME
    Person with significant control
    2020-11-26 ~ 2021-02-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    9 GROUP (RETAIL) LTD
    - now 11481413
    LOWENA INVESTMENTS LTD - 2020-02-12
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (8 parents)
    Officer
    2020-08-19 ~ 2021-02-28
    IIF 41 - Director → ME
  • 4
    ADMIRAL MANAGED NETWORKS LIMITED
    - now 04242352
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (16 parents)
    Officer
    2012-10-29 ~ 2016-07-01
    IIF 55 - Director → ME
  • 5
    ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED
    - now 06175163 09362731... (more)
    ADMIRAL OFFICE SUPPLIES LIMITED - 2008-11-18
    Legal Department, Pegasus House Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (10 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 53 - Director → ME
  • 6
    ADMIRAL VOICE & DATA LIMITED
    03817287
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (17 parents)
    Officer
    2012-10-29 ~ 2016-07-01
    IIF 54 - Director → ME
  • 7
    AIRVAULT LTD
    14255385
    Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2022-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-04-01 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    APPLIANCE CLEAN LIMITED
    09859071
    104 Southbourne Grove, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    BNW TECHNOLOGY LTD
    - now 04599510
    XIFOS LIMITED - 2024-06-27
    58 Portman Road, Reading, Berkshire
    Active Corporate (11 parents)
    Officer
    2025-09-26 ~ now
    IIF 32 - Director → ME
  • 10
    BNW U.K. LTD
    - now 04637328
    PERCEPTIVE ON LINE LIMITED - 2024-06-27
    BLAKEDEW 404 LIMITED - 2003-02-07
    58 Portman Road, Portman Road, Reading
    Active Corporate (9 parents)
    Officer
    2025-09-26 ~ now
    IIF 33 - Director → ME
  • 11
    BRAVE NEW WORLD GROUP LTD
    - now 08217281
    AMATIS NETWORKS LIMITED - 2024-04-08
    58 Portman Road, Reading
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2025-09-26 ~ now
    IIF 34 - Director → ME
  • 12
    BRAVE NEW WORLD HOLDINGS LTD
    - now 14002258
    EVE HOLDCO LTD
    - 2024-06-28 14002258
    The Hub Sperry Way, Stonehouse Business Park, Stonehouse, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-03-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    CHANNEL TELECOM LIMITED
    06748308
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-11-21 ~ 2022-02-08
    IIF 75 - Director → ME
  • 14
    CLUB COMMUNICATIONS LTD.
    - now 03408718
    CHOICEDEMO LIMITED - 1997-08-20
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (14 parents)
    Officer
    2009-02-17 ~ 2017-05-29
    IIF 50 - Director → ME
    Person with significant control
    2017-05-29 ~ 2022-09-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    COMMS ONE LIMITED
    07137514
    Pegasus House Unit 602, Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 72 - Director → ME
  • 16
    COMMUNICATIONS ONE LIMITED
    07044937
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (8 parents)
    Officer
    2012-08-22 ~ 2017-05-29
    IIF 73 - Director → ME
  • 17
    CTL INVESTMENTS LTD
    - now 08435720
    F2P HOLDINGS LTD
    - 2019-06-14 08435720 11213206
    9 HOLDINGS LTD
    - 2018-07-05 08435720 06627648... (more)
    NINE FINANCE LIMITED
    - 2017-01-27 08435720
    The Hub Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    DATAFLOW COMMUNICATIONS LIMITED
    01675224
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 60 - Director → ME
  • 19
    EVE CONNECT LTD
    - now 12899564
    EVE NETWORKS HOLDINGS LTD
    - 2021-03-19 12899564
    JP INVESTCO 3 LIMITED
    - 2021-03-18 12899564 12899559... (more)
    The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (3 parents)
    Officer
    2020-09-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-09-29 ~ 2021-03-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    EVE NETWORKS GROUP LTD
    - now 12899599
    JP INVESTCO 4 LIMITED
    - 2020-09-30 12899599 12899559... (more)
    The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents)
    Officer
    2020-09-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    F2P (GROUP) LTD
    - now 11466525
    9 RACING LIMITED
    - 2020-08-14 11466525 11006004
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2019-07-22 ~ 2021-02-28
    IIF 27 - Director → ME
    Person with significant control
    2019-07-22 ~ 2021-02-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    F2P HOLDINGS LTD
    - now 11213206 08435720
    FREE TO PERFORM HOLDINGS LTD
    - 2019-06-14 11213206
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2018-02-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-02-28 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    2018-02-19 ~ 2020-02-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    FREE TO PERFORM TECHNOLOGY GROUP LTD
    11213334
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-02-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    FTP GROUP LTD
    - now 12899604 09857485
    JP INVESTCO 2 LIMITED
    - 2021-03-18 12899604 12899559... (more)
    60 Cannon Street, London
    In Administration Corporate (4 parents)
    Officer
    2020-09-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    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
  • 25
    HAMILTON ROSE LIMITED
    09557786
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-01 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    JP INVESTCO 1 LIMITED
    12899559 12899604... (more)
    The Hub, Unit 900 Stonehouse Business Park, Stonehouse, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-09-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    JP INVESTCO 6 LTD
    - now 11212450 12899604... (more)
    9 GROUP (HOLDINGS) LTD
    - 2020-11-27 11212450 13036600... (more)
    FTPTG HOLDINGS LTD
    - 2020-06-18 11212450
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2018-02-19 ~ 2022-03-01
    IIF 57 - Director → ME
    Person with significant control
    2018-02-19 ~ 2020-06-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    JP IT HOLDCO 2 LTD
    13492961 13389390
    The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 29
    JP IT HOLDCO LTD
    13389390 13492961
    The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-05-12
    IIF 78 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-05-12
    IIF 67 - Has significant influence or control OE
  • 30
    JP IT TRADER LTD
    13389480
    The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 31
    KM TELECOM LTD - now
    FTP GROUP (TELECOM) LTD
    - 2023-10-17 09857485
    FTP GROUP LTD
    - 2021-03-17 09857485 12899604
    9 GROUP LTD
    - 2021-03-10 09857485
    TELINVEST LIMITED
    - 2016-08-19 09857485
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-06-01 ~ 2022-03-01
    IIF 49 - Director → ME
  • 32
    LAN 2 LAN LIMITED
    02937183
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-12-05 ~ now
    IIF 24 - Director → ME
  • 33
    LEADING EDGE TECHNOLOGY LIMITED
    - now 03757983
    MZURI INTERNET CONSULTING LIMITED - 1999-08-23
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (15 parents)
    Officer
    2019-12-05 ~ 2022-01-27
    IIF 30 - Director → ME
  • 34
    LOVESCUBA.COM LIMITED
    11834508
    25 Vale View Road, Dover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    MARTINET LTD
    14266867
    First Floor, The Hub, 900 Stonehouse Business Park, Stonehouse, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ 2022-08-23
    IIF 36 - Director → ME
    Person with significant control
    2022-08-04 ~ 2022-11-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 36
    MRGB GROUP LIMITED - now
    JP HOLDCO LIMITED
    - 2019-02-13 11511500
    Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-08-10 ~ 2018-11-21
    IIF 46 - Director → ME
    Person with significant control
    2018-08-10 ~ 2018-11-21
    IIF 13 - Has significant influence or control OE
  • 37
    NINE SERVICE LTD
    - now 05578081
    NINE TELECOM WHOLESALE LIMITED
    - 2011-08-02 05578081
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (6 parents)
    Officer
    2006-08-16 ~ 2017-05-29
    IIF 56 - Director → ME
  • 38
    NINE TELECOM GROUP LIMITED
    06524769
    Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    2008-03-05 ~ 2018-08-17
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-20
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    NINE TELECOM INVESTMENTS LIMITED
    07080141
    Marlbridge House, Enterprise Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-18 ~ dissolved
    IIF 48 - Director → ME
  • 40
    NINE TELECOM LTD
    - now 04141058
    GOLD (UK) LIMITED
    - 2003-08-11 04141058
    Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (11 parents)
    Officer
    2001-01-15 ~ 2017-05-29
    IIF 64 - Director → ME
  • 41
    NINE TELECOM MOBILE LIMITED
    06760205
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 59 - Director → ME
  • 42
    NK MEDIA LTD
    10569394
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-08 ~ 2022-03-04
    IIF 77 - Director → ME
    Person with significant control
    2019-03-14 ~ 2022-03-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    ONECOM PARTNERS LIMITED - now
    9 GROUP (PARTNERS) LTD
    - 2022-07-29 12815214
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (8 parents)
    Officer
    2020-08-19 ~ 2021-02-28
    IIF 28 - Director → ME
    Person with significant control
    2020-08-19 ~ 2020-08-28
    IIF 5 - Ownership of shares – 75% or more OE
  • 44
    ROWANBURN INVESTMENTS LIMITED
    10307865
    Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2019-06-26 ~ dissolved
    IIF 23 - Director → ME
  • 45
    RUSSELL MIDCO 2 LTD
    - now 13638961
    TB TESTCO LTD - 2021-09-29
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    2021-11-01 ~ 2021-12-02
    IIF 29 - Director → ME
  • 46
    RUSSELL SYSTEMS TELECOM LIMITED
    - now SC089547 02554543
    RUSSELL SYSTEMS (TELECOM) LIMITED - 1991-01-16
    CGERD LIMITED - 1986-05-30
    38 George Street, Dumfries, Dumfires & Galloway
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2021-11-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 47
    RUSSELL TELECOM LIMITED
    - now 07639514 02554543
    RUSSELL NETWORK SOLUTIONS LIMITED
    - 2021-09-03 07639514
    Onecom House Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-11-01 ~ 2021-12-02
    IIF 38 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-12-02
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 48
    RUSSELL TELECOM SYSTEMS LIMITED
    - now 02554543 SC089547... (more)
    RUSSELL TELECOM LIMITED - 2021-09-03
    RUSSELL TECHNICAL LIMITED - 2005-07-18
    RUSSELL SYSTEMS TECHNICAL LIMITED - 2005-06-30
    TRENDMONEY LIMITED - 1991-01-17
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (8 parents)
    Officer
    2021-11-01 ~ now
    IIF 40 - Director → ME
  • 49
    TELCO 1 LTD
    - now 08128409
    CHANNEL TELECOM WHOLESALE LTD
    - 2020-08-14 08128409
    CABLE TELECOM (GB) LIMITED - 2013-06-19
    Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    2018-11-21 ~ 2023-09-20
    IIF 76 - Director → ME
  • 50
    TELECOMMUNICATIONS INVESTMENTS LIMITED
    07043063
    4 Temple Court, Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ dissolved
    IIF 52 - Director → ME
  • 51
    UKN GROUP LIMITED
    03388748
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (18 parents)
    Officer
    2019-12-05 ~ now
    IIF 35 - Director → ME
  • 52
    WHOLESALE SERVICE DESK LTD
    - now 06919666
    NINE SHIPTON LIMITED
    - 2011-08-02 06919666
    NINE TELECOM RESIDENTIAL LIMITED
    - 2009-08-18 06919666
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-05-29 ~ 2018-01-01
    IIF 65 - Director → ME
  • 53
    XTEL EUROPE LIMITED
    - now 02747331
    KCGS LTD - 1999-06-24
    20 20 COMMUNICATION SERVICES LIMITED - 1997-08-28
    Pegasus House, Stonehouse Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (15 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 61 - Director → 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 22 April 2026 and licensed under the Open Government Licence v3.0.