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
    • icon of address Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

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

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

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

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

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

      IIF 11
    • icon of address 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
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

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

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

      IIF 23
    • icon of address 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
    • icon of address Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

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

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

      IIF 30
    • icon of address The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 31
    • icon of address 2a, Connaught Avenue, London, E4 7AA, England

      IIF 32
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 33
  • Breith, David
    British company director born in August 1969

    Resident in United Kingdom

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

      IIF 34
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3AQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE

      IIF 38 IIF 39
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, England

      IIF 40 IIF 41 IIF 42
  • Breith, David
    British consultant born in August 1969

    Resident in United Kingdom

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

      IIF 49
  • Breith, David
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 50 IIF 51 IIF 52
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 53
    • icon of address 1 Old Farm Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH

      IIF 54 IIF 55
    • icon of address 35 Jackson Court, Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, England

      IIF 56 IIF 57 IIF 58
    • icon of address Beacon House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 68
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 69
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3AQ, England

      IIF 70
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, England

      IIF 71 IIF 72 IIF 73
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 74
  • Breith, David
    British photographer born in August 1969

    Resident in United Kingdom

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

      IIF 75
  • Breith, David
    British senior management born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, United Kingdom

      IIF 76
    • icon of address 1st & 2nd Floor Offices, The Highway, Beaconsfield, HP9 1QD, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address 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
    • icon of address 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
    • icon of address 1, Old Farm Close, Beaconsfield, HP9 2TH

      IIF 83
    • icon of address 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
    • icon of address M2, - De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

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

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

      IIF 87
    • icon of address 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
    • icon of address 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
    • icon of address 46 Sandelswood End, Beaconsfield, Buckinghamshire, HP9 2AQ

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

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

      IIF 91
  • Breith, David
    British director

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

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

      IIF 93
  • Breith, David

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

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

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

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

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.