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 David Breith

    Related profiles found in government register
  • Mr David Breith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 1 IIF 2
    • Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, HP6 6FA, United Kingdom

      IIF 3
    • Coyle White Devine, St. James House, Boughton Business Park, Bell Lane, Amersham, HP6 6FA, England

      IIF 4
    • 1st & 2nd Floor Offices, The Highway, Beaconsfield, HP9 1QD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 9 IIF 10
    • 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 11
    • 100, 323 Bramall Lane, Sheffield, S2 4RR, England

      IIF 12
  • Mr David Breith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 13
    • 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, England

      IIF 14 IIF 15 IIF 16
    • 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 23
    • The Hill, Penn Road, Knotty Green, Buckinghamshire, HP9 2TS, England

      IIF 24
  • Breith, David
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 25 IIF 26 IIF 27
    • Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, United Kingdom

      IIF 29 IIF 30
    • Coyle White Devine, St. James House, Boughton Business Park, Bell Lane, Amersham, HP6 6FA, England

      IIF 31
    • The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 32
    • 2a, Connaught Avenue, London, E4 7AA, England

      IIF 33
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 34
  • Breith, David
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 35
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3AQ, England

      IIF 36 IIF 37 IIF 38
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE

      IIF 39 IIF 40
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, England

      IIF 41 IIF 42 IIF 43
  • Breith, David
    British consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 50
  • Breith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 51 IIF 52 IIF 53
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 54
    • 1 Old Farm Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH

      IIF 55 IIF 56
    • 35 Jackson Court, Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, England

      IIF 57 IIF 58 IIF 59
    • Beacon House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 69
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 70
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3AQ, England

      IIF 71
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, England

      IIF 72 IIF 73 IIF 74
    • Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 75
  • Breith, David
    British photographer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, 323 Bramall Lane, Sheffield, S2 4RR, England

      IIF 76
  • Breith, David
    British senior management born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st & 2nd Floor Offices, The Highway, Beaconsfield, HP9 1QD, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 81
  • Breith, David
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Jackson Court, Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, England

      IIF 82
  • Breith, David
    British ceo born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Old Farm Close, Beaconsfield, HP9 2TH

      IIF 83
    • 1 Old Farm Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH

      IIF 84
  • Breith, David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • M2, - De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 85
    • 1, Old Farm Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH, England

      IIF 86
    • 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, England

      IIF 87
    • 2 Fagnall Farm Barns, Fagnall Lane, Winchmore Hill, Buckinghamshire, HP7 0PQ

      IIF 88
  • Breith, David
    British recruitmet born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Fagnall Farm Barns, Fagnall Lane, Winchmore Hill, Buckinghamshire, HP7 0PQ

      IIF 89
  • Breith, David
    British company director born in August 1969

    Registered addresses and corresponding companies
    • 46 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AQ

      IIF 90
  • Breith, David
    British director born in August 1969

    Registered addresses and corresponding companies
    • 5 Farm Grove, Beaconsfield, Buckinghamshire, HP9 2UA

      IIF 91
  • Breith, David
    British director

    Registered addresses and corresponding companies
    • 1 Old Farm Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH

      IIF 92
    • 35 Jackson Court, Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, England

      IIF 93
  • Breith, David

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 94 IIF 95
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 96
    • 5 Farm Grove, Beaconsfield, Buckinghamshire, HP9 2UA

      IIF 97
    • The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 98
child relation
Offspring entities and appointments
Active 29
  • 1
    INCUHUB INV 2 LIMITED - 2018-04-17
    Related registrations: 11085829, 11085973
    1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    67 High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 83 - Director → ME
  • 3
    Other registered number: 13850892
    The Hill, Penn Road, Knotty Green, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 50 - Director → ME
    2017-06-09 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 4
    Other registered number: 10811427
    The Hill Penn Road, Knotty Green, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-01-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    Other registered numbers: 11239651, 11239679, 11241100
    1st & 2nd Floor Offices The Highway, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    Other registered numbers: 11238825, 11239651, 11241100
    1st & 2nd Floor Offices The Highway, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    Other registered numbers: 11238825, 11239651, 11239679
    1st & 2nd Floor Offices The Highway, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    Other registered numbers: 11238825, 11239679, 11241100
    1st & 2nd Floor Offices The Highway, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    DBBC INVEST LIMITED - 2016-03-21
    LOVE 2 GAMING LIMITED - 2008-12-15
    The Hill Penn Road, Knotty Green, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-09-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    100 323 Bramall Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-11 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    16192 Coastal Highway, Lewes, County Of Sussex, Delaware 19958, United States
    Active Corporate (2 parents)
    Officer
    2022-04-19 ~ now
    IIF 29 - Director → ME
  • 12
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 25 - Director → ME
  • 13
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 26 - Director → ME
  • 14
    Other registered number: 11984806
    FIREXO LIMITED - 2019-06-06
    Related registration: 11984806
    INCUHUB INV 1 LIMITED - 2018-05-23
    Related registrations: 11085517, 11085829
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -425,486 GBP2022-12-31
    Officer
    2018-03-05 ~ now
    IIF 34 - Director → ME
  • 15
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-31 ~ now
    IIF 28 - Director → ME
  • 16
    Other registered number: 11085973
    FIREXO GROUP LIMITED - 2019-06-06
    Related registration: 11085973
    2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,161 GBP2024-12-31
    Officer
    2019-05-08 ~ now
    IIF 33 - Director → ME
  • 17
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,073 GBP2023-12-31
    Officer
    2020-08-27 ~ now
    IIF 30 - Director → ME
  • 18
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 27 - Director → ME
  • 19
    PAYMENT CENTRE LIMITED - 2017-01-09
    Suite 3 First Floor Offices East House, Chiltern Avenue, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,926 GBP2016-09-30
    Officer
    2009-09-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,348 GBP2023-10-31
    Officer
    2017-10-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 4 - Has significant influence or controlOE
  • 21
    ADAGIOPAY LIMITED - 2006-10-05
    35 Jackson Court, Rose Avenue Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-09-30
    Officer
    2005-09-05 ~ dissolved
    IIF 56 - Director → ME
    2005-09-05 ~ dissolved
    IIF 93 - Secretary → ME
  • 22
    35 Jackson Court, Rose Avenue Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-09-30
    Officer
    2006-10-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    35 Jackson Court Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-09-30
    Officer
    2006-10-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    35 Jackson Court, Rose Avenue Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2010-10-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    35 Jackson Court, Rose Avenue Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 26
    Other registered numbers: 09251130, 09251178
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 54 - Director → ME
    2014-10-06 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 27
    Other registered numbers: 09251178, 09251197
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 51 - Director → ME
    2014-10-06 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    Other registered numbers: 09251130, 09251197
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 53 - Director → ME
    2014-10-06 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    PURPLE NETWORX LIMITED - 2014-10-03
    The Hill Penn Road, Knotty Green, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -132,130 GBP2015-09-30
    Officer
    2009-03-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    CLOUDXL LIMITED - 2012-07-02
    Related registration: 03443420
    Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 49 - Director → ME
  • 2
    MERLIN SOFT LIMITED - 2010-04-07
    Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Officer
    2008-12-01 ~ 2016-03-10
    IIF 61 - Director → ME
  • 3
    C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,771 GBP2023-12-31
    Officer
    2011-11-05 ~ 2013-12-04
    IIF 85 - Director → ME
  • 4
    Coms Plc, 40 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-01 ~ 2015-03-01
    IIF 39 - Director → ME
  • 5
    Other registered number: 07946024
    ACTIMAX LIMITED - 2012-07-02
    ACTIMAX PLC - 2011-04-21
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 42 - Director → ME
  • 6
    ACTIMAX NETWORK SERVICES LIMITED - 2012-07-03
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 43 - Director → ME
  • 7
    ACTIMAX MAINTENANCE LIMITED - 2012-07-02
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 44 - Director → ME
  • 8
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ 2015-03-01
    IIF 70 - Director → ME
  • 9
    Coms Plc, 40 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-09 ~ 2015-03-01
    IIF 36 - Director → ME
  • 10
    EXCHANGEXT LIMITED - 2013-09-25
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2015-03-01
    IIF 37 - Director → ME
  • 11
    COMS LIMITED - 2006-09-05
    Related registrations: 10095225, 05332126
    BONDCO 1041 LIMITED - 2004-01-12
    Related registration: 04809702
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2015-03-01
    IIF 38 - Director → ME
  • 12
    Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ 2015-03-01
    IIF 74 - Director → ME
  • 13
    Coms Plc, 40 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-01 ~ 2015-03-01
    IIF 40 - Director → ME
  • 14
    DBBC INVEST LIMITED - 2016-03-21
    LOVE 2 GAMING LIMITED - 2008-12-15
    The Hill Penn Road, Knotty Green, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-09-05 ~ 2010-09-01
    IIF 92 - Secretary → ME
  • 15
    TALKING COMMUNICATIONS LIMITED - 2015-05-26
    Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,173 GBP2016-09-30
    Officer
    2010-06-08 ~ 2017-03-10
    IIF 64 - Director → ME
    Person with significant control
    2016-05-06 ~ 2017-03-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    Other registered number: 11984806
    FIREXO LIMITED - 2019-06-06
    Related registration: 11984806
    INCUHUB INV 1 LIMITED - 2018-05-23
    Related registrations: 11085517, 11085829
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -425,486 GBP2022-12-31
    Person with significant control
    2018-03-05 ~ 2021-11-05
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2021-08-31 ~ 2021-11-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    Other registered number: 11085973
    FIREXO GROUP LIMITED - 2019-06-06
    Related registration: 11085973
    2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,161 GBP2024-12-31
    Person with significant control
    2019-05-08 ~ 2020-04-21
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    18 Patterson Road, Chesham, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    2008-04-15 ~ 2009-04-27
    IIF 89 - Director → ME
    2008-11-21 ~ 2009-04-27
    IIF 88 - Director → ME
  • 20
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ 2017-10-05
    IIF 87 - Director → ME
    Person with significant control
    2016-10-13 ~ 2017-10-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    TALKING COMMS LIMITED - 2016-03-11
    Related registration: 07277068
    Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,705 GBP2024-09-30
    Officer
    2011-03-09 ~ 2017-03-01
    IIF 65 - Director → ME
  • 22
    Turks Farm Pink Lane, Charlton, Malmesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2005-09-09 ~ 2008-06-24
    IIF 91 - Director → ME
    2005-09-09 ~ 2008-06-24
    IIF 97 - Secretary → ME
  • 23
    RNR MEDIA LTD - 2010-12-06
    Longmead Cottage, Mead Road, Hindhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ 2011-09-09
    IIF 86 - Director → ME
  • 24
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 46 - Director → ME
  • 25
    P.C. WORKSHOP LIMITED - 1990-02-06
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 41 - Director → ME
  • 26
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2002-02-01 ~ 2002-03-02
    IIF 90 - Director → ME
    2008-03-01 ~ 2011-02-11
    IIF 84 - Director → ME
  • 27
    Other registered number: 03984491
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    Related registration: 03476733
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    Related registration: 03476733
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2013-11-21 ~ 2015-03-01
    IIF 73 - Director → ME
  • 28
    ONNEC GROUP UK LIMITED - 2022-07-06
    Related registration: 02027207
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    COMUNICA HOLDINGS LIMITED - 2018-11-30
    COMUNICA HOLDINGS PLC - 2005-05-25
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,305,439 GBP2024-12-31
    Officer
    2013-11-21 ~ 2015-03-01
    IIF 72 - Director → ME
  • 29
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-01 ~ 2015-03-01
    IIF 55 - Director → ME
  • 30
    Other registered numbers: 10095225, 05332126
    SMARTSPACE SOFTWARE LIMITED - 2018-07-30
    Related registration: 05332126
    CONNECT SMART SOFTWARE LIMITED - 2018-07-05
    COMS MEDIA LIMITED - 2018-06-29
    Room 104, Grenville Court Britwell Road, Burnham, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-12 ~ 2015-03-01
    IIF 71 - Director → ME
  • 31
    MOBILE PARTNERS UK LIMITED - 2012-09-27
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ 2015-03-01
    IIF 69 - Director → ME
  • 32
    Other registered number: 08812947
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    Related registration: 08812947
    REDSTONECONNECT PLC - 2018-07-30
    Related registrations: 10095225, 08812947
    COMS PLC - 2016-06-27
    Related registrations: 10095225, 04913480
    AZMAN PLC - 2006-09-05
    POUNTNEY PLC - 2005-02-08
    Related registration: 05146344
    POUNTNEY LIMITED - 2005-01-27
    Related registration: 05146344
    4 Waterside Way, Northampton, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2013-01-09 ~ 2015-03-01
    IIF 75 - Director → ME
  • 33
    SUPERTEL EUROPE LIMITED - 2000-06-12
    Beacon House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2015-03-01
    IIF 35 - Director → ME
  • 34
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 47 - Director → ME
  • 35
    CUBE FINANCE LIMITED - 2016-03-22
    Unit 2, Woodside Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2016-01-25 ~ 2016-03-10
    IIF 58 - Director → ME
  • 36
    CUBE MANAGEMENT SERVICES LIMITED - 2016-03-22
    Unit 2, Woodside Dunmow Road, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2016-01-25 ~ 2016-03-10
    IIF 60 - Director → ME
  • 37
    CUBE TELECOM LIMITED - 2016-03-24
    EPICCO LIMITED - 2015-04-15
    O-BIT GROUP LIMITED - 2010-12-03
    4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2008-12-01 ~ 2016-03-10
    IIF 59 - Director → ME
  • 38
    Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 48 - Director → ME
  • 39
    Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ 2015-03-01
    IIF 45 - Director → ME
  • 40
    TALKING COMMS LIMITED - 2011-03-04
    Related registration: 07557659
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056,606 GBP2024-09-30
    Officer
    2010-06-08 ~ 2018-02-19
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.