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

Breith, David

    Related profiles found in government register
  • 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 1
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3AQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE

      IIF 5 IIF 6
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, England

      IIF 7 IIF 8 IIF 9
  • 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 16
  • Breith, David
    British director 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 17
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 21
    • icon of address 1 Old Farm Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH

      IIF 22 IIF 23
    • icon of address The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 24
    • icon of address 35 Jackson Court, Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Beacon House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 37
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 38
    • icon of address 2a, Connaught Avenue, London, E4 7AA, England

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

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

      IIF 41 IIF 42 IIF 43
    • icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 44
  • 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 45
  • 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, England

      IIF 46 IIF 47 IIF 48
    • icon of address Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, United Kingdom

      IIF 50
    • icon of address Coyle White Devine, St. James House, Boughton Business Park, Bell Lane, Amersham, HP6 6FA, England

      IIF 51
    • icon of address 1st & 2nd Floor Offices, The Highway, Beaconsfield, HP9 1QD, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 56
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 57
  • 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 58
  • 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 59
    • icon of address 1 Old Farm Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH

      IIF 60
  • 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 61
    • icon of address 1, Old Farm Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TH, England

      IIF 62
    • icon of address 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, England

      IIF 63
    • icon of address 2 Fagnall Farm Barns, Fagnall Lane, Winchmore Hill, Buckinghamshire, HP7 0PQ

      IIF 64
  • 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 65
  • 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 66 IIF 67
    • icon of address Coyle White Devine, Boughton Business Park, Bell Lane, Amersham, HP6 6FA, United Kingdom

      IIF 68
    • icon of address Coyle White Devine, St. James House, Boughton Business Park, Bell Lane, Amersham, HP6 6FA, England

      IIF 69
    • icon of address 1st & 2nd Floor Offices, The Highway, Beaconsfield, HP9 1QD, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address The Hill, Penn Road, Knotty Green, Beaconsfield, HP9 2TS, England

      IIF 74 IIF 75
    • icon of address 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, United Kingdom

      IIF 76
    • icon of address 100, 323 Bramall Lane, Sheffield, S2 4RR, England

      IIF 77
  • 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 78
  • Breith, David
    British director born in August 1969

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

      IIF 79
  • Breith, David
    British director

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

      IIF 80
    • icon of address 35 Jackson Court, Rose Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, England

      IIF 81
  • 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 82
    • icon of address 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, England

      IIF 83 IIF 84 IIF 85
    • icon of address 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 92
    • icon of address The Hill, Penn Road, Knotty Green, Buckinghamshire, HP9 2TS, 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 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 59 - 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 16 - 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 75 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 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 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 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 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 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 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 9
    DBBC INVEST LIMITED - 2016-03-21
    LOVE 2 GAMING LIMITED - 2008-12-15
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 92 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 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 50 - 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 46 - Director → ME
  • 13
    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 2021-09-13 ~ now
    IIF 47 - 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 57 - Director → ME
  • 15
    icon of address Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 49 - Director → ME
  • 16
    FIREXO GROUP LIMITED - 2019-06-06
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    581,230 GBP2023-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 39 - 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 17 - 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 48 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 69 - 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 23 - Director → ME
    icon of calendar 2005-09-05 ~ dissolved
    IIF 81 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 91 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - 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 58 - 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 21 - 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 86 - 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 18 - 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 90 - 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 20 - 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 84 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - 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 15 - 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 29 - 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 61 - 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 5 - Director → ME
  • 5
    ACTIMAX LIMITED - 2012-07-02
    ACTIMAX PLC - 2011-04-21
    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 8 - 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 9 - 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 10 - 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 38 - 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 2 - 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 3 - 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 4 - 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 43 - 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 6 - Director → ME
  • 14
    DBBC INVEST LIMITED - 2016-03-21
    LOVE 2 GAMING LIMITED - 2008-12-15
    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 80 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2017-03-10
    IIF 93 - 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 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 17
    icon of address Coyle White Devine Boughton Business Park, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-11-03
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 18
    FIREXO GROUP LIMITED - 2019-06-06
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    581,230 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2020-04-21
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 19
    icon of address 18 Patterson Road, Chesham, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2009-04-27
    IIF 64 - Director → ME
    icon of calendar 2008-04-15 ~ 2009-04-27
    IIF 65 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-10-05
    IIF 83 - 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 33 - 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 79 - 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 62 - 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 12 - 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 7 - Director → ME
  • 26
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2011-02-11
    IIF 60 - Director → ME
    icon of calendar 2002-02-01 ~ 2002-03-02
    IIF 78 - Director → ME
  • 27
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    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 42 - Director → ME
  • 28
    ONNEC GROUP UK LIMITED - 2022-07-06
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    COMUNICA HOLDINGS LIMITED - 2018-11-30
    COMUNICA HOLDINGS PLC - 2005-05-25
    icon of address 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
    icon of calendar 2013-11-21 ~ 2015-03-01
    IIF 41 - 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 22 - 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 40 - 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 37 - Director → ME
  • 32
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC - 2016-06-27
    AZMAN PLC - 2006-09-05
    POUNTNEY PLC - 2005-02-08
    POUNTNEY LIMITED - 2005-01-27
    icon of address 4 Waterside Way, Northampton, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2015-03-01
    IIF 44 - 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 1 - 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 13 - 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 26 - 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 28 - Director → ME
  • 37
    CUBE TELECOM LIMITED - 2016-03-24
    EPICCO LIMITED - 2015-04-15
    O-BIT GROUP LIMITED - 2010-12-03
    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 27 - 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 14 - 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 11 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 82 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.