1
LOWENA INVESTMENTS LTD
- 2020-02-12
11481413 Onecom House 4400 Parkway, Whiteley, Fareham, England
Active Corporate (8 parents)
Officer
2018-07-24 ~ 2020-08-19
IIF 8 - Director → ME
Person with significant control
2018-07-24 ~ 2019-07-25
IIF 1 - Ownership of shares – 75% or more → OE
2
ALTERNATIVE NETWORKS LIMITED - now
FAULTBASIC LIMITED - 2022-10-06
FREEDOM4 GROUP LIMITED - 2008-07-08
FAULTBASIC LIMITED
- 2008-05-29
03571046 500 Brook Drive, Reading, United Kingdom, United Kingdom
Active Corporate (30 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 31 - Director → ME
3
BLICK GROUP MANAGEMENT SERVICES LIMITED
- now 01345093COMMUNICATIONS ASSOCIATES LIMITED - 1991-10-21
GROUNDERSLEY LIMITED - 1978-12-31
C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
Active Corporate (32 parents)
Officer
1997-10-01 ~ 1998-07-07
IIF 33 - Director → ME
4
BLICK TELEFUSION COMMUNICATIONS LIMITED
- now 01476705BLICK COMMUNICATION SYSTEMS LIMITED - 1992-09-16
BLICK COMMUNICATIONS GROUP LIMITED - 1990-05-04
ITR EXEL ELECTRONICS (1980) LIMITED - 1987-12-14
C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
Active Corporate (31 parents, 4 offsprings)
Officer
1998-10-01 ~ 1999-06-01
IIF 30 - Director → ME
5
BRENTSIDE COMMUNICATIONS LIMITED - now
PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
MERCURY PAGING LIMITED
- 1996-08-12
01991595 Suite C, 1st Floor Profile West, 950 Great West Road, Brentford, England
Active Corporate (52 parents, 1 offspring)
Officer
~ 1994-11-30
IIF 44 - Director → ME
6
BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY - now
NATIONAL COUNCIL FOR EDUCATIONAL TECHNOLOGY
- 1998-04-01
02090588MICROELECTRONICS EDUCATION SUPPORT UNIT - 1989-06-15
Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
Dissolved Corporate (76 parents)
Officer
1994-03-29 ~ 1997-03-31
IIF 25 - Director → ME
7
21 Leydene Park Hyden Farm Lane, East Meon, Hants, England
Active Corporate (2 parents)
Officer
2017-09-15 ~ now
IIF 16 - Director → ME
Person with significant control
2017-09-15 ~ now
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
8
ZERO BRAVO LIMITED
- 2003-08-29
04781727 Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (18 parents, 2 offsprings)
Officer
2003-07-18 ~ 2003-09-09
IIF 21 - Director → ME
9
DAISY DATA SOLUTIONS LIMITED - now
XTML HOLDINGS LIMITED
- 2010-08-10
04787104ZERO CHARLIE LIMITED
- 2003-08-29
04787104INHOCO 2867 LIMITED - 2003-07-08
Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (18 parents, 1 offspring)
Officer
2003-07-18 ~ 2003-09-09
IIF 20 - Director → ME
10
DAISY PARTNER SERVICES LIMITED - now
DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
ALLVOTEC LIMITED - 2019-05-31
COMPULINK INFORMATION EXCHANGE LIMITED
- 2019-03-26
01878902COMPULINK USER GROUP LIMITED - 1989-05-23
Lindred House 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (41 parents, 1 offspring)
Officer
2003-07-18 ~ 2003-09-09
IIF 23 - Director → ME
11
DAMOVO UK LIMITED - now
Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (41 parents)
Officer
2003-07-18 ~ 2003-09-09
IIF 24 - Director → ME
12
2.19 Nicholls House Homer Close, Tachbrook Park, Leamington Spa, Warwickshire, United Kingdom
Active Corporate (5 parents)
Officer
2007-02-23 ~ now
IIF 15 - Director → ME
Person with significant control
2017-02-28 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
13
EUROPACO LTD. - 2000-04-14
INTERGRAM INTERNATIONAL LIMITED - 1998-05-18
MOBILEFUTURE LIMITED - 1997-06-06
Ellenborough House, Wellington Street, Cheltenham, England
Dissolved Corporate (18 parents)
Officer
2015-06-01 ~ 2023-03-07
IIF 26 - Director → ME
14
EVOLUTION CAPITAL RESOURCES LTD
04680798 2.19 Nicholls House Homer Close, Tachbrook Park, Leamington Spa, Warwickshire, United Kingdom
Active Corporate (4 parents)
Officer
2006-05-05 ~ now
IIF 14 - Director → ME
Person with significant control
2017-02-27 ~ now
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
15
FOX IT HOLDING LIMITED - now
365 IT PLC - 2012-01-05
FOX IT HOLDING PLC - 2012-01-05
AVENUE SHELFCO 4 LIMITED - 2005-03-18
Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
Dissolved Corporate (12 parents)
Officer
2005-08-12 ~ 2006-05-01
IIF 45 - Director → ME
16
FREEDOM4 ACCESS LIMITED - now
PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
FIRSTNET SERVICES LIMITED
- 2003-11-18
03152569 Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (24 parents)
Officer
2003-08-28 ~ 2003-09-09
IIF 22 - Director → ME
17
VISION 4 LIMITED - 1999-09-01
SUPERSTACK LIMITED - 1991-10-08
1 More London Place, London
Dissolved Corporate (21 parents)
Officer
2001-04-01 ~ 2003-12-01
IIF 18 - Director → ME
18
Ellenborough House, Wellington Street, Cheltenham, England
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2015-06-15 ~ 2021-12-01
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
19
Ellenborough House, Wellington Street, Cheltenham, England
Dissolved Corporate (9 parents, 1 offspring)
Officer
2015-06-15 ~ 2021-12-01
IIF 39 - Director → ME
20
The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
Dissolved Corporate (6 parents)
Officer
2015-06-15 ~ dissolved
IIF 40 - Director → ME
21
GX NETWORKS UK LIMITED - now
DRIVEMEMORY LIMITED
- 2009-02-26
03584619 Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (25 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 36 - Director → ME
22
HOST EUROPE EIGHT LIMITED - now
WEBFUSION LIMITED - 2009-10-13
GX NETWORKS ONE LIMITED - 2002-07-23
XO LIMITED - 2002-04-11
CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
CAPITAL & WESTERN ESTATES PLC - 1996-09-17
Lomond House, 9 George Square, Glasgow
Dissolved Corporate (33 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 29 - Director → ME
23
JET COMMS HOLDINGS LIMITED - now
DAISY HOLDINGS LIMITED - 2025-12-19
DAISY GROUP LIMITED - 2016-09-22
DAISY GROUP PLC - 2015-01-26
FREEDOM4 GROUP PLC - 2009-07-20
FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
PIPEX COMMUNICATIONS PLC. - 2008-03-03
MAWLAW 491 PLC
- 2000-04-17
03974683 04641042, 03163027, 03703182Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Lindred House, 20 Lindred Road, Brierfield, Nelson
Active Corporate (27 parents, 1 offspring)
Officer
2000-04-12 ~ 2003-09-09
IIF 13 - Director → ME
24
21 Leydene Park Hyden Farm Lane, East Meon, Petersfield, Hampshire, England
Active Corporate (2 parents)
Officer
2025-09-02 ~ now
IIF 11 - Director → ME
Person with significant control
2025-08-01 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
25
LEYDENE PARK MANAGEMENT COMPANY LIMITED
03262863 Hillside House, 26 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire
Active Corporate (7 parents)
Officer
2007-07-14 ~ now
IIF 12 - Director → ME
26
PATHLOCK UK LTD - now
Q SOFTWARE GLOBAL LIMITED - 2025-07-01
QS SOFTWARE INTERNATIONAL LIMITED
- 2003-04-15
03908785QS SOFTWARE LIMITED - 2000-03-27
Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom
Active Corporate (22 parents)
Officer
2001-07-01 ~ 2002-05-15
IIF 19 - Director → ME
27
PIPEX COMMUNICATIONS SERVICES LIMITED - now
GX NETWORKS SERVICES LIMITED
- 2003-11-18
03059016GX NETWORKS TWO LIMITED - 2002-07-18
XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
GLOBAL INTERNET LIMITED - 2000-02-08
MINTPATH LIMITED - 1995-06-30
Soapworks, Ordsall Lane, Salford, United Kingdom
Active Corporate (34 parents, 1 offspring)
Officer
2002-10-23 ~ 2003-09-09
IIF 35 - Director → ME
28
SCANEX (UK) LIMITED - 2004-11-02
Quadrant House 4, Thomas More Square, London
Dissolved Corporate (7 parents)
Officer
2006-06-27 ~ dissolved
IIF 17 - Director → ME
29
SECURITAS TECHNOLOGY LIMITED - now
STANLEY SECURITY SOLUTIONS LIMITED - 2023-03-15
BLICK U.K. LIMITED
- 2005-12-29
00181585BLICK NATIONAL LIMITED
- 1998-09-02
00181585BLICK TIME SYSTEMS LIMITED - 1998-01-01
BLICK INTERNATIONAL SYSTEMS LIMITED - 1987-12-02
BLICK TIME RECORDERS,LIMITED - 1978-12-31
Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
Active Corporate (52 parents, 13 offsprings)
Officer
1998-07-07 ~ 1999-06-01
IIF 32 - Director → ME
30
SECURITAS TECHNOLOGY OPERATIONS LIMITED - now
STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED - 2023-03-15
COMMUNICATIONS ASSOCIATES LIMITED - 1978-12-31
24 Old Queen Street, London, United Kingdom
Dissolved Corporate (40 parents, 2 offsprings)
Officer
1997-10-01 ~ 1998-10-01
IIF 37 - Director → ME
31
SNEDDON LIMITED - now
BLICK DOOR ENTRY LIMITED
- 1998-12-09
SC166966PAC INTERNATIONAL (SCOTLAND) LIMITED - 1997-06-18
ST. VINCENT STREET (254) LIMITED - 1996-10-25
C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland
Active Corporate (26 parents)
Officer
1997-09-02 ~ 1998-07-07
IIF 28 - Director → ME
32
STANLEY SECURITY SOLUTIONS - EUROPE LIMITED - now
BLICK INTERNATIONAL LIMITED - 1986-05-16
BLICK NATIONAL SYSTEMS LIMITED - 1978-12-31
C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
Active Corporate (41 parents, 6 offsprings)
Officer
1997-01-01 ~ 1999-06-01
IIF 38 - Director → ME
33
TELECOM ACCESS (HOLDINGS) LIMITED
- now 03851014WB CO (1202) LTD. - 2000-01-26
Ellenborough House, Wellington Street, Cheltenham, England
Dissolved Corporate (12 parents, 2 offsprings)
Officer
2015-06-01 ~ 2023-03-07
IIF 10 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
34
THE CALLCENTRE SERVICE LIMITED - now
TELEDATA LIMITED - 1997-12-29
DIRECT CALL LIMITED
- 1994-04-26
02086507 Kpmg Llp, 15 Canada Square, London
Dissolved Corporate (29 parents)
Officer
~ 1993-09-08
IIF 43 - Director → ME
35
TOTAL CONNECTIVITY PROVIDERS LIMITED
02953786 Ellenborough House, Wellington Street, Cheltenham, England
Dissolved Corporate (11 parents)
Officer
2015-06-01 ~ dissolved
IIF 9 - Director → ME
36
PATHBEACH LIMITED - 2002-03-28
5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
Dissolved Corporate (14 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 34 - Director → ME
37
VIALTUS LIMITED - now
VIALTUS SOLUTIONS LIMITED - 2009-03-19
CYBERPRESS LIMITED
- 2009-02-26
02911668 Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (24 parents)
Officer
2002-10-23 ~ 2003-09-09
IIF 27 - Director → ME
38
VODAFONE M.C. MOBILE SERVICES LIMITED - now
M C MOBILE SERVICES LIMITED - 1999-04-15
MERCURY COMMUNICATIONS MOBILE SERVICES LIMITED
- 1999-03-09
01457704MERCURY CARPHONE PLC
- 1993-09-29
01457704THE CARPHONE GROUP PLC
- 1989-12-05
01457704CARPHONE CONSULTANTS LIMITED
- 1987-11-05
01457704 Vodafone House, The Connection, Newbury, Berkshire
Dissolved Corporate (53 parents)
Officer
~ 1994-11-30
IIF 42 - Director → ME