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

Mills, Alastair Richard

    Related profiles found in government register
  • Mills, Alastair Richard
    British ceo born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Bournemouth Road, Wimbledon, London, SW19 3AR

      IIF 1
  • Mills, Alastair Richard
    British chairman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Part Level 18, 5 Aldermanbury Square, London, EC2V 7HR, England

      IIF 2 IIF 3
    • icon of address Jubilee House, 32 Duncan Close, Moulton Park, Northampton, NN3 6WL, England

      IIF 4
  • Mills, Alastair Richard
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Alastair Richard
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Alastair Richard
    British non executive director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commodity Quay, St Katharine Docks, London, E1W 1AZ

      IIF 70
  • Mills, Alastair Richard
    British none born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alba Innovation Centre, Rosebank, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 71
    • icon of address 17, Bournemouth Road, London, SW19 3AR

      IIF 72
    • icon of address Commodity Quay, St Katharine Docks, London, E1W 1AZ, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Commodity Quay, St Katherine Docks, London, E1W 1AZ

      IIF 77
  • Mills, Alistair Richard
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bournemouth Road, London, SW19 3AR, England

      IIF 78
    • icon of address Commodity Quay, St Katharine Docks, London, E1W 1AZ

      IIF 79
  • Mills, Alastair Richard
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Part Level 18, 5 Aldermanbury Square, London, EC2V 7HR, England

      IIF 80
  • Mr Alastair Richard Mills
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 81
    • icon of address 1st Floor 16, St. Clare Street, London, EC3N 1LQ, England

      IIF 82
    • icon of address Part Level 18, 5 Aldermanbury Square, London, EC2V 7HR, England

      IIF 83
  • Mills, Alastair Richard
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Turnhams Green, Pincents Lane, Reading, RG31 4UH, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Part Level 18 5 Aldermanbury Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Part Level 18 5 Aldermanbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Part Level 18 5 Aldermanbury Square, London, England
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    325,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 83 - Has significant influence or controlOE
  • 4
    SPIRITEL TECHNOLOGIES LIMITED - 2010-11-11
    EXPO COMMUNICATIONS LIMITED - 2007-11-23
    icon of address 33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 1 Finsbury Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 1 Finsbury Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 1 Finsbury Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 1 Finsbury Avenue, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 33 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 39 Fordwich Road, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Alba Innovation Centre, Rosebank, Livingston, West Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    404,678 GBP2024-04-30
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 71 - Director → ME
  • 13
    WESEEHOPE
    - now
    HOPE HIV - 2015-08-19
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, England
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    64,701 GBP2024-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 4 - Director → ME
Ceased 67
  • 1
    icon of address Commodity Quay, St Katharine Docks, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2017-01-31
    IIF 60 - Director → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2010-11-10
    IIF 28 - Director → ME
  • 3
    ASHLAND INTERACTIVE SOLUTIONS LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2010-11-10
    IIF 5 - Director → ME
  • 4
    ABOVENET UK LIMITED - 2006-12-06
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2017-01-31
    IIF 66 - Director → ME
  • 5
    DWSCO 2056 LIMITED - 2000-08-04
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,235,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2017-01-31
    IIF 47 - Director → ME
  • 6
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-11-10
    IIF 25 - Director → ME
  • 7
    icon of address Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-01-31
    IIF 59 - Director → ME
  • 8
    NEW CAPITAL SUPPORT LIMITED - 2012-12-06
    icon of address Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2017-01-31
    IIF 57 - Director → ME
  • 9
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2017-01-31
    IIF 49 - Director → ME
  • 10
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,393,000 GBP2019-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2017-01-31
    IIF 14 - Director → ME
  • 11
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -190,626,000 GBP2023-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2017-10-31
    IIF 13 - Director → ME
  • 12
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-07 ~ 2017-01-31
    IIF 10 - Director → ME
  • 13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-07 ~ 2017-01-31
    IIF 12 - Director → ME
  • 14
    C24 CONNECTIONS LIMITED - 2010-08-16
    icon of address Gardiner Fosh, 31 St. John's, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    112,894 GBP2016-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-01-20
    IIF 61 - Director → ME
  • 15
    icon of address Commodity Quay, St Katharine Docks, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2017-01-31
    IIF 56 - Director → ME
  • 16
    CRONCON LIMITED - 2001-06-22
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    491,000 GBP2021-09-30
    Officer
    icon of calendar 2018-03-27 ~ 2019-12-01
    IIF 68 - Director → ME
  • 17
    icon of address Commodity Quay, St. Katharine Docks, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2017-01-31
    IIF 55 - Director → ME
  • 18
    BROOMCO (4315) LIMITED - 2020-07-27
    icon of address 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-12 ~ 2024-01-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-07-13
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 19
    EMERTHAMES LIMITED - 2008-04-01
    icon of address Unit 4 Ip Integration, Pincents Lane, Tilehurst, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2019-12-06
    IIF 40 - Director → ME
  • 20
    icon of address Gardiner Fosh, 31 St. John's, Worcester, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,083 GBP2025-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-01-20
    IIF 58 - Director → ME
  • 21
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2010-11-10
    IIF 27 - Director → ME
  • 22
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2010-11-10
    IIF 26 - Director → ME
  • 23
    icon of address Unit 4 Turnhams Green, Pincents Lane, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-06-19 ~ 2019-12-06
    IIF 84 - Director → ME
  • 24
    SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
    HAMSARD 3236 LIMITED - 2011-10-05
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -326,146,000 GBP2023-03-31
    Officer
    icon of calendar 2011-05-04 ~ 2017-01-31
    IIF 52 - Director → ME
  • 25
    HAMSARD 3253 LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -120,126,000 GBP2020-03-31
    Officer
    icon of calendar 2011-06-22 ~ 2017-01-31
    IIF 50 - Director → ME
  • 26
    HAMSARD 3251 LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    706,000 GBP2020-03-31
    Officer
    icon of calendar 2017-11-06 ~ 2017-11-06
    IIF 70 - Director → ME
    icon of calendar 2011-06-13 ~ 2017-01-31
    IIF 48 - Director → ME
  • 27
    SIX DEGREES MANAGED DATA LIMITED - 2015-04-01
    UKS LIMITED - 2011-09-30
    CREATIVE AUTOMOTIVE DESIGN LIMITED - 2003-04-04
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    40,165,000 GBP2023-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2017-01-31
    IIF 43 - Director → ME
  • 28
    HAMSARD 3250 LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,533,000 GBP2020-03-31
    Officer
    icon of calendar 2011-06-13 ~ 2017-01-31
    IIF 41 - Director → ME
  • 29
    SIX DEGREES NETWORKS LIMITED - 2017-04-24
    HAMSARD 3242 LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,500,987 GBP2024-03-31
    Officer
    icon of calendar 2011-05-06 ~ 2017-01-31
    IIF 46 - Director → ME
  • 30
    SIX DEGREES DATA CENTRES LIMITED - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-01-31
    IIF 15 - Director → ME
  • 31
    SIX DEGREES SYSTEMS LTD - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-01-31
    IIF 11 - Director → ME
  • 32
    SIX DEGREES CLOUD LTD - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-01-31
    IIF 17 - Director → ME
  • 33
    SIX DEGREES IP COMMUNICATIONS LTD - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-01-31
    IIF 18 - Director → ME
  • 34
    SIX DEGREES CONNECTIVITY LTD - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-01-31
    IIF 16 - Director → ME
  • 35
    SIX DEGREES MANAGED HOSTING LIMITED - 2017-04-13
    SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-03-08
    ULTRASPEED UK LIMITED - 2013-02-15
    SILKTECH LIMITED - 1999-06-15
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    114,300 GBP2024-03-31
    Officer
    icon of calendar 2012-02-10 ~ 2017-01-31
    IIF 74 - Director → ME
  • 36
    SERVERSTREAM LIMITED - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    icon of calendar 2012-05-11 ~ 2017-01-31
    IIF 73 - Director → ME
  • 37
    SIX DEGREES MANAGED DATA LIMITED - 2017-04-13
    FIRSTSERV LIMITED - 2015-04-01
    FIRSTSERV COMMUNICATIONS LIMITED - 1998-12-01
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    icon of calendar 2012-05-14 ~ 2017-01-31
    IIF 76 - Director → ME
  • 38
    SIX DEGREES MANAGED HOSTING (CC) LIMITED - 2017-04-13
    THE CLOUD COMPUTING CENTRE LTD - 2013-11-27
    ENTERPRISE SOLUTIONS GROUP LIMITED - 2010-01-05
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    832,507 GBP2024-03-31
    Officer
    icon of calendar 2012-07-20 ~ 2017-01-31
    IIF 77 - Director → ME
  • 39
    SIX DEGREES MANAGED DATA (NWF) LIMITED - 2017-04-13
    INTERNET TECHNOLOGY PRODUCTS LIMITED - 2011-09-30
    SEEKMARKS LIMITED - 2000-07-06
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2017-01-31
    IIF 42 - Director → ME
  • 40
    SIX DEGREES UNIFIED COMMS (AN) LIMITED - 2017-04-13
    AURORA NETWORKS LTD - 2015-01-28
    OXFORD CIRCUS BUSINESS CENTRE LIMITED - 2003-05-06
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    383,213 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2017-01-31
    IIF 75 - Director → ME
  • 41
    AURORA NETWORKS LIMITED - 2017-04-13
    BALTIC INTERNET SERVICES LIMITED - 2015-01-28
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -82,161 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2017-01-31
    IIF 65 - Director → ME
  • 42
    NETWORK FLOW LIMITED - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2017-01-31
    IIF 45 - Director → ME
  • 43
    SIX DEGREES UNIFIED COMMS LIMITED - 2017-04-13
    PROTEL UK LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,488 GBP2024-03-31
    Officer
    icon of calendar 2011-07-05 ~ 2017-01-31
    IIF 53 - Director → ME
  • 44
    SIX DEGREES UNIFIED COMMS (KAM) LIMITED - 2017-04-13
    KEY ACCOUNT MANAGEMENT LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2011-08-11 ~ 2017-01-31
    IIF 51 - Director → ME
  • 45
    SIX DEGREES MOBILITY LIMITED - 2017-04-13
    KEY ACCOUNT HOLDINGS LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2011-08-11 ~ 2017-01-31
    IIF 44 - Director → ME
  • 46
    THE CLOUD COMPUTING CENTRE LIMITED - 2017-04-13
    ULTRASPEED UK LIMITED - 2013-11-27
    SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-02-15
    KEY ACCOUNT MANAGEMENT LIMITED - 2012-07-13
    HAMSARD 3250 LIMITED - 2011-10-05
    SIX DEGREES TECHNOLOGY LIMITED - 2011-09-30
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2017-01-31
    IIF 54 - Director → ME
  • 47
    SIX DEGREES UNIFIED COMMS (BST) LIMITED - 2017-04-13
    BLUE SQUARE TELECOMS LIMITED - 2011-11-11
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-10-24 ~ 2017-01-31
    IIF 79 - Director → ME
  • 48
    SIX DEGREES VOICE LIMITED - 2017-04-13
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2017-01-31
    IIF 19 - Director → ME
  • 49
    CALL PLAN LIMITED - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2010-11-10
    IIF 1 - Director → ME
  • 50
    HOUSING COMMUNICATIONS LIMITED - 2010-09-23
    COMPUTER TRADE SALES LIMITED - 2001-04-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2010-11-10
    IIF 72 - Director → ME
  • 51
    TDOTCOM LIMITED - 2008-01-11
    INTELEGENESIS LIMITED - 1999-11-17
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2010-11-10
    IIF 34 - Director → ME
  • 52
    ASHLAND COMMUNICATION EQUIPMENT LIMITED - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2010-11-10
    IIF 36 - Director → ME
  • 53
    NESSCO LIMITED - 2010-04-19
    NESSCO (ABERDEEN) LIMITED - 1992-01-10
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-11-10
    IIF 39 - Director → ME
  • 54
    NESSCO SERVICES LTD. - 2010-04-19
    NEWOOD TELECOM LIMITED - 2001-03-20
    WOODEND TELECOM LIMITED - 1996-10-10
    KINOCLEM LIMITED - 1993-02-12
    icon of address Dalziel House Lark Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-11-10
    IIF 38 - Director → ME
  • 55
    ASHLAND SERVICE UK LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2010-11-10
    IIF 6 - Director → ME
  • 56
    SPIRITEL PLC - 2011-02-03
    ROSHNI INVESTMENTS PLC - 2004-07-28
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2010-11-10
    IIF 31 - Director → ME
  • 57
    SPIRITEL TECHNOLOGIES LIMITED - 2007-11-23
    SPIRITEL VIRTUAL NETWORKS LIMITED - 2005-01-31
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2010-11-10
    IIF 33 - Director → ME
  • 58
    WN 1 LIMITED - 2008-06-04
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2010-11-10
    IIF 29 - Director → ME
  • 59
    EDGE SOLUTIONS LTD - 2010-02-03
    PIE SQUARE LIMITED - 2002-01-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2010-11-10
    IIF 78 - Director → ME
  • 60
    ED COMMUNICATIONS LIMITED - 2008-09-22
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2010-11-10
    IIF 32 - Director → ME
  • 61
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    SHELFCO (NO.1814) LIMITED - 2000-06-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2010-11-10
    IIF 35 - Director → ME
  • 62
    EXPO COMMUNICATIONS LIMITED - 2010-11-11
    ASHLAND GROUP LIMITED - 2007-11-26
    ASHLAND GROUP PLC - 2007-03-24
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2010-11-10
    IIF 8 - Director → ME
  • 63
    THE GOOD TILL CO LTD. - 2024-09-02
    icon of address 16-20 Shorts Gardens, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    34,532 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2018-06-11 ~ 2020-10-26
    IIF 67 - Director → ME
  • 64
    icon of address Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -286,268 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2017-01-31
    IIF 64 - Director → ME
  • 65
    CBE FUTURES LIMITED - 2015-10-09
    CRB FUTURES LIMITED - 2011-06-09
    icon of address Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2017-01-31
    IIF 62 - Director → ME
  • 66
    icon of address Commodity Quay, St Katharine Docks, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2017-01-31
    IIF 63 - Director → ME
  • 67
    SPIRITEL MOBILE LIMITED - 2008-06-04
    ASHLAND MANAGEMENT LTD - 2007-11-23
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2010-11-10
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.