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

Mansell, Matthew Stephen

    Related profiles found in government register
  • Mansell, Matthew Stephen
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 1
    • Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 5
    • 33 Glasshouse Street, London, W1B 5DG, United Kingdom

      IIF 6
  • Mansell, Matthew Stephen
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The James Gregory Centre, Campus 2, Balgownie Road, Aberdeen, AB22 8GU, Scotland

      IIF 7
    • Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 8 IIF 9 IIF 10
    • Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 12 IIF 13
    • Unit 4, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 14
    • 33, Glasshouse Street, London, W1B 5DG, England

      IIF 15
  • Mansell, Matthew Stephen
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mansell, Matthew Stephen
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 25
  • Mansell, Matthew Stephen
    English company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • New House, Bedford Road, Guildford, GU1 4SJ, United Kingdom

      IIF 26
    • Portsmouth House, Portsmouth Road, Guildford, Surrey, GU2 4BL, England

      IIF 27 IIF 28 IIF 29
    • 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 30
  • Mansell, Matthew Stephen
    English director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102, The Mount, Guildford, Surrey, GU1 2RD, United Kingdom

      IIF 31
    • 102, The Mount, Guildford, Surrey, GU2 4JB, United Kingdom

      IIF 32 IIF 33
  • Mansell, Matthew Stephen
    English managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Westbury House, 15 Bury Street, Guildford, GU2 4AW, United Kingdom

      IIF 34
  • Mansell, Matthew Stephen
    British born in July 1976

    Registered addresses and corresponding companies
    • Havering Farm, Guildford Road, Guildford, GU4 7QA

      IIF 35
  • Mansell, Matthew Stephen
    British general manager born in July 1976

    Registered addresses and corresponding companies
    • 2 Hillside, Woking, Surrey, GU22 0NF

      IIF 36
  • Mansell, Matthew Stephen
    British managing director born in July 1976

    Registered addresses and corresponding companies
    • 29 Springfield Road, Guildford, Surrey, GU1 4DW

      IIF 37
  • Mansell, Matthew Stephen
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 38
  • Mansell, Matthew Stephen
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mansell, Matthew Stephen
    British united kingdom born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 52
  • Mansell, Matthew Stephen
    British

    Registered addresses and corresponding companies
    • Havering Farm, Guildford Road, Guildford, GU4 7QA

      IIF 53
  • Mansell, Matthew Stephen
    British managing director

    Registered addresses and corresponding companies
    • 29 Springfield Road, Guildford, Surrey, GU1 4DW

      IIF 54
  • Mr Matthew Mansell
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 55
  • Mr Matthew Stephen Mansell
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 56 IIF 57
  • Mansell, Stephen
    British born in December 1946

    Registered addresses and corresponding companies
    • 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 58
  • Mansell, Stephen
    British director born in December 1946

    Registered addresses and corresponding companies
    • 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 59
  • Mansell, Stephen
    British surveyor born in December 1946

    Registered addresses and corresponding companies
    • 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 60
  • Mansell, Matthew Stephen

    Registered addresses and corresponding companies
    • 102, The Mount, Guildford, Surrey, GU1 2RD, United Kingdom

      IIF 61
    • Havering Farm, Guildford Road, Guildford, GU4 7QA

      IIF 62
  • Mr Matthew Stephen Mansell
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102, The Mount, Guildford, GU2 4JB, United Kingdom

      IIF 63
    • New House, Bedford Road, Guildford, GU1 4SJ, United Kingdom

      IIF 64
    • Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 33, Glasshouse Street, London, W1B 5DG, England

      IIF 69
  • Mansell, Matthew

    Registered addresses and corresponding companies
    • Westbury House, 15 Bury Street, Guildford, GU2 4AW, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 12
  • 1
    CLOUD REF LIMITED
    08738495 08735363
    Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 28 - Director → ME
  • 2
    CLOUD REFERENCE LIMITED
    08738513 08735405
    Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 29 - Director → ME
  • 3
    HUSH HUSH LIMITED
    10819408
    New House, Bedford Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 34 - Director → ME
    2017-06-14 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    IDENTITY PROTECTION LIMITED
    11012604
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    NETXL DISTRIBUTION HOLDINGS LTD
    13501180
    Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    2021-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    NETXL DISTRIBUTION LTD
    13500507
    Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    442,902 GBP2024-12-31
    Officer
    2021-07-08 ~ now
    IIF 2 - Director → ME
  • 7
    NETXL HOLDINGS LTD
    13501287
    Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    2021-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 8
    NETXL LIMITED
    - now 08739807
    YAYYAY NETWORKS LIMITED
    - 2015-12-30 08739807
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,447 GBP2024-12-31
    Officer
    2014-09-29 ~ now
    IIF 5 - Director → ME
  • 9
    THE CLOUD LAB GROUP LIMITED
    08763802
    Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 10
    TOPSWITCH LIMITED
    14033327
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,170,502 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-01-13 ~ now
    IIF 6 - Director → ME
  • 11
    YAYYAY ESTATES LIMITED
    08741673 08735829
    New House, Bedford Road, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2014-09-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    YAYYAY HOLDINGS LIMITED
    14344923
    Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,736 GBP2024-12-31
    Officer
    2022-09-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    123-REG LIMITED - now 03756763, 06776709
    WEBFUSION LIMITED
    - 2015-02-23 05306504 06776709, SC115367
    GX NETWORKS LIMITED - 2009-10-13 03099286, 03974683, SC115367
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04 03099286
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 48 - Director → ME
  • 2
    39 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED
    05460278
    39 Springfield Road, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2005-05-23 ~ 2006-01-09
    IIF 59 - Director → ME
    IIF 37 - Director → ME
    2005-05-23 ~ 2006-01-09
    IIF 54 - Secretary → ME
  • 3
    BIDSWITCH LIMITED
    14033554
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,761,588 GBP2024-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 20 - Director → ME
  • 4
    BOB BIDCO LIMITED
    14286339
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,666,623 GBP2024-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 21 - Director → ME
  • 5
    BOB MIDCO LIMITED
    14285976
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,306,450 GBP2024-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 23 - Director → ME
  • 6
    BOB TOPCO LIMITED
    14285184
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,275,326 GBP2024-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 24 - Director → ME
  • 7
    CALLSWITCH LIMITED
    - now 12034251
    CALL CABINET LIMITED
    - 2023-03-21 12034251
    Unit 4 Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,753 GBP2024-12-31
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 14 - Director → ME
  • 8
    DOMAINBOX LIMITED
    07363712
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-09-02 ~ 2014-07-02
    IIF 31 - Director → ME
    2010-09-02 ~ 2012-05-16
    IIF 61 - Secretary → ME
  • 9
    DOMAINMONSTER LIMITED
    06862162
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2009-03-28 ~ 2014-07-02
    IIF 33 - Director → ME
  • 10
    DONHOST LIMITED
    - now 06776761 04133327
    HOST EUROPE THREE LIMITED - 2009-02-26 04133327
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 51 - Director → ME
  • 11
    FARNHAM ROAD LIMITED
    06404148
    Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    2007-10-19 ~ 2008-12-01
    IIF 58 - Director → ME
    IIF 35 - Director → ME
    2007-10-19 ~ 2008-12-01
    IIF 53 - Secretary → ME
  • 12
    FLEXICHANNELS LIMITED
    - now 07702856
    JIMATI UK LTD - 2019-01-29
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 10 - Director → ME
  • 13
    GDH ROBIN LIMITED - now
    HEART INTERNET LIMITED
    - 2024-03-28 04866768 15319281
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2014-03-05 ~ 2014-07-02
    IIF 30 - Director → ME
  • 14
    HEL BIDCO LTD
    - now 07313152
    MAPLESTREAM LIMITED - 2010-09-02
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 39 - Director → ME
  • 15
    HEL FINCO LTD
    - now 07313380
    OLIVEDRIVE LIMITED - 2010-09-02
    C/o Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 52 - Director → ME
  • 16
    HEL HOLDING LTD
    - now 07313158
    MAPLETRAIL LIMITED - 2010-09-02
    C/o Bdo Llp, Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 41 - Director → ME
  • 17
    HEL MIDCO LTD
    - now 07313387
    OLIVEMARSH LIMITED - 2010-09-02
    C/o Bdo Llp Two Snowhill, Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 45 - Director → ME
  • 18
    HOST EUROPE GROUP LIMITED
    - now 08509568 06448186
    DEVON BIDCO LIMITED - 2013-09-20
    Studio 4th Floor, Parts C&d East West, Nottingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 42 - Director → ME
  • 19
    HOST EUROPE INVESTMENTS LIMITED
    - now 08615808
    DEVON MIDCO LIMITED - 2013-09-20
    Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 50 - Director → ME
  • 20
    HOST EUROPE LIMITED
    - now 06527428 03783811, 06524111
    HOST EUROPE WVS LTD - 2011-11-02
    LION BIDCO 2 LIMITED - 2008-03-14
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 49 - Director → ME
  • 21
    IDENTITY PROTECT LIMITED
    07407280
    Studio 4th Floor Studio 4th Floor, Parts C&d At East West, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-10-14 ~ 2014-07-02
    IIF 38 - Director → ME
  • 22
    MESH DIGITAL LIMITED
    04916894
    Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2003-10-01 ~ 2014-07-02
    IIF 32 - Director → ME
    2003-11-11 ~ 2008-07-31
    IIF 60 - Director → ME
    2003-09-30 ~ 2008-07-31
    IIF 62 - Secretary → ME
  • 23
    MIDSWITCH LIMITED
    14033427
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,119,169 GBP2024-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 22 - Director → ME
  • 24
    MOBILE DATA ASSOCIATION LIMITED
    02907769
    10 High Street, Pointon, Sleaford, Lincs
    Dissolved Corporate
    Officer
    2002-07-17 ~ 2004-01-29
    IIF 36 - Director → ME
  • 25
    NAMECAMP LIMITED
    - now 08739827
    YAYYAY IP LIMITED - 2014-09-24
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,990 GBP2024-12-31
    Officer
    2014-09-29 ~ 2022-08-11
    IIF 13 - Director → ME
    2023-01-13 ~ 2024-11-13
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-11
    IIF 66 - Has significant influence or control OE
  • 26
    NEBULA CLOUD LIMITED
    - now 09687883
    TELCOSWITCH LIMITED
    - 2024-11-01 09687883
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -19,384,667 GBP2024-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 19 - Director → ME
  • 27
    NETXL LIMITED
    - now 08739807
    YAYYAY NETWORKS LIMITED - 2015-12-30
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,447 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-08-02
    IIF 67 - Has significant influence or control OE
  • 28
    PBX HOSTING LIMITED
    06118966
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,542,691 GBP2024-12-31
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 9 - Director → ME
  • 29
    SUPANAMES LIMITED
    - now 04365792
    SUPANETWORK LIMITED - 2011-10-25
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 46 - Director → ME
  • 30
    SURETEC SYSTEMS LIMITED
    SC258005
    1 Berry Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    95,078 GBP2024-12-31
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 7 - Director → ME
  • 31
    SWANN & TURNER LTD
    07672173
    Unit F1/2, 1 Devon Way, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-02-18 ~ 2014-07-02
    IIF 47 - Director → ME
  • 32
    TELCOAPI LIMITED
    - now 08828193
    ZIRON LTD - 2019-02-05 07597853
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 11 - Director → ME
  • 33
    WEBFUSION INTERNET LIMITED
    - now 06776672 03819738
    HOST EUROPE ONE LIMITED - 2009-02-26 03819738
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 44 - Director → ME
  • 34
    WEBFUSION INTERNET SOLUTIONS LIMITED
    04789731 03756763
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 40 - Director → ME
  • 35
    WEBFUSION LIMITED - now 05306504, SC115367
    123-REG LIMITED - 2015-02-23 03756763, 05306504
    HOST EUROPE TEN LIMITED
    - 2015-02-23 06776709
    HOST EUROPE TWO LIMITED - 2009-02-26 03756763
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 43 - Director → ME
  • 36
    YAYYAY GROUP LIMITED
    08739177 08735828
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    367,022 GBP2024-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 17 - Director → ME
    2014-09-29 ~ 2022-08-11
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-11
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 37
    YAYYAY LIMITED
    08738610 08735252
    33 Glasshouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,989,242 GBP2024-12-31
    Officer
    2014-09-29 ~ 2022-08-11
    IIF 12 - Director → ME
    2023-01-13 ~ 2024-11-13
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-11
    IIF 68 - Has significant influence or control OE
  • 38
    ZIRON LIMITED
    - now 07597853 08828193
    ZIRON (UK) LTD - 2019-02-05
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -281,747 GBP2024-12-31
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.