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

Darren Michael Ridge

    Related profiles found in government register
  • Darren Michael Ridge
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Picton House, Waterlooville, PO7 7SQ, United Kingdom

      IIF 1
    • J W R Accountants, 24 Picton House, Waterlooville, PO7 7SQ, United Kingdom

      IIF 2
  • Mr Darren Michael Ridge
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S051

      IIF 3
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 4 IIF 5
  • Ridge, Darren Michael
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 6 IIF 7
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 8
    • Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 9
    • Onecom House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, United Kingdom

      IIF 10
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 11 IIF 12
    • Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 13 IIF 14
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 15 IIF 16 IIF 17
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 18
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 19 IIF 20 IIF 21
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom

      IIF 24
    • Unit 6, Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 25
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 26 IIF 27 IIF 28
    • 24, Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ, United Kingdom

      IIF 29
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 30
    • Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, United Kingdom

      IIF 31
  • Ridge, Darren Michael
    British business person born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, England

      IIF 32
  • Ridge, Darren Michael
    British co director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SO51

      IIF 33 IIF 34 IIF 35
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 36
  • Ridge, Darren Michael
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SO51

      IIF 37 IIF 38 IIF 39
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 48
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 49
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 50
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 51
    • Onecom House, 4400 Parkway, Solent Business Park, Fareham, PO15 7FJ, United Kingdom

      IIF 52
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 53
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 54
    • Unit 6, Fulcrum 2, Fareham, PO15 7FN, United Kingdom

      IIF 55
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ

      IIF 56
    • 24, Picton House, Hussar Court Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 57
    • Onecom House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 58
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 59
  • Ridge, Darren Michael
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • SO51

      IIF 60
    • 6, Anchor Court, Commercial Road, Darwen, BB3 0DB, United Kingdom

      IIF 61
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 62
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 63 IIF 64 IIF 65
    • Fulcrum House 2, Unit 6 Solent Way, Whiteley, Fareham, Hants, PO15 7FN, United Kingdom

      IIF 66
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 67
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 68
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 69 IIF 70
    • Onestream House, 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 71 IIF 72
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 73
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 74
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 75 IIF 76
    • 340, Deansgate, Manchester, M3 4LY

      IIF 77
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 78
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 79
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 80
  • Mr Darren Michael Ridge
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

      IIF 81
    • Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 82
    • Onecom House 4400, Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 83
    • Ridown Building, Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN, England

      IIF 84
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 85 IIF 86
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 87
    • Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 88 IIF 89 IIF 90
    • Unit 2 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 92
    • Awbridge Danes, Danes Road, Awbridge, Romsey, Hampshire, SO51 0GF, England

      IIF 93
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 94
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 95
    • Ridown Building, Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, United Kingdom

      IIF 96
  • Ridge, Darren Michael
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Southampton International Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ, England

      IIF 97
  • Ridge, Darren Michael
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Anchor Court, Commercial Road, Darwen, Lancashire, BB3 0DB

      IIF 98
    • Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 99
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN

      IIF 100
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 101 IIF 102 IIF 103
  • Mr Darren Ridge
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 105
  • Darren Ridge
    English born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon Court, Over Wallop, Stockbridge, SO20 8HU, England

      IIF 106
  • Ridge, Darren Michael
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 107
    • Ridown Building, Fulcrum 2, Whiteley, Hampshire, PO15 7FN, England

      IIF 108
  • Ridge, Darren Michael
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ridown Building, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 109
    • 24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 110
  • Ridge, Darren Michael
    British phone reatiler born in December 1962

    Registered addresses and corresponding companies
    • The Mooring Heatherlands Road, Southampton, Hampshire, SO16 7JB

      IIF 111
  • Ridge, Darren Michael
    British

    Registered addresses and corresponding companies
    • SO51

      IIF 112
    • 1, The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, PO15 7FJ, England

      IIF 113
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 114
  • Ridge, Darren Michael
    British company director

    Registered addresses and corresponding companies
    • SO51

      IIF 115
    • Gleneagles House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 116
  • Ridge, Darren Michael
    British secretary

    Registered addresses and corresponding companies
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 117
child relation
Offspring entities and appointments
Active 59
  • 1
    SEVCO 2013 LIMITED - 2009-12-03
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-12-18 ~ dissolved
    IIF 77 - Director → ME
  • 2
    MOBILE SOURCING HOLDINGS LIMITED - 2012-01-19
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    371,588 GBP2023-03-31
    Officer
    2007-12-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 3
    S Johnston & Co, 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-16 ~ dissolved
    IIF 56 - Director → ME
  • 4
    6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-18 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 5
    EVOLVE TELECOM LIMITED - 2019-07-31
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,107,862 GBP2018-12-31
    Officer
    2016-07-29 ~ dissolved
    IIF 70 - Director → ME
  • 6
    THE WORD DIRECT LIMITED - 2019-07-31
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-07-29 ~ dissolved
    IIF 69 - Director → ME
  • 7
    ONECOM SERVICES LIMITED - 2015-05-23
    SIMPLICITY4 LIMITED - 2013-07-24
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,038 GBP2018-12-31
    Officer
    2012-12-19 ~ dissolved
    IIF 76 - Director → ME
  • 8
    ONECOM (SOUTH EAST) LIMITED - 2019-07-31
    Onecom House, 4400 Parkway, Solent Business Park, Fareham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 52 - Director → ME
  • 9
    ONECOM (SHROPSHIRE) LIMITED - 2015-12-15
    BUSINESS PHONES DIRECT (SHROPSHIRE) LIMITED - 2013-07-23
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2012-05-28 ~ dissolved
    IIF 75 - Director → ME
  • 10
    BLACK SHEEP TELECOMMUNICATIONS LTD - 2015-05-26
    LOGIC TELECOMS LIMITED - 2008-05-19
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    2013-08-30 ~ dissolved
    IIF 54 - Director → ME
  • 11
    PREMIER TELECOM SOLUTIONS LIMITED - 2015-05-23
    PARKACRE MANAGEMENT LIMITED - 2010-06-28
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2018-12-31
    Officer
    2010-01-04 ~ dissolved
    IIF 74 - Director → ME
  • 12
    1 The Belfry, 4400 Parkway Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 63 - Director → ME
  • 13
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Officer
    2007-12-01 ~ now
    IIF 49 - Director → ME
  • 14
    Clarendon Court, Over Wallop, Stockbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2022-06-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CYBERSENTRY GLOBAL LIMITED - 2024-06-03
    ONE TELECOM LIMITED - 2017-05-18
    STREAM TELECOM LIMITED - 2016-05-19
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -370,251 GBP2022-12-31
    Officer
    2017-06-09 ~ now
    IIF 30 - Director → ME
  • 16
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 62 - Director → ME
  • 17
    Gleneagles House 4400 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-22 ~ dissolved
    IIF 67 - Director → ME
  • 18
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -262,794 GBP2022-12-31
    Officer
    2017-09-14 ~ now
    IIF 24 - Director → ME
  • 19
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,566 GBP2020-02-29
    Officer
    2015-09-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 20
    Awbridge Danes Danes Road, Awbridge, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,055,733 GBP2023-12-31
    Officer
    2011-12-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 21
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-08-31
    Officer
    2018-08-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    10 Victoria Road South, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-10 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 23
    PROTECTED COVER LIMITED - 2020-02-03
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Officer
    2017-03-21 ~ now
    IIF 18 - Director → ME
  • 24
    S Johnston & Co, 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2000-10-17 ~ dissolved
    IIF 79 - Director → ME
  • 25
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2006-09-29 ~ dissolved
    IIF 64 - Director → ME
    2006-09-29 ~ dissolved
    IIF 113 - Secretary → ME
  • 26
    24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2003-06-09 ~ dissolved
    IIF 110 - Director → ME
  • 27
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Officer
    2019-09-13 ~ dissolved
    IIF 71 - Director → ME
  • 28
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Officer
    2019-09-13 ~ dissolved
    IIF 72 - Director → ME
  • 29
    BROWNRIDGE GROUP LIMITED - 2023-01-11
    BROWNRIDGE HOLDINGS LIMITED - 2008-07-03
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2024-12-31
    Officer
    2007-09-27 ~ now
    IIF 20 - Director → ME
  • 30
    24 Picton House, Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-11 ~ dissolved
    IIF 60 - Director → ME
  • 31
    198 Shirley Road, Shirley, Southampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-11-21 ~ dissolved
    IIF 109 - Director → ME
  • 32
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 33
    ONECOM LTD - 2013-07-03
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2020-10-19 ~ now
    IIF 7 - Director → ME
  • 34
    PREMIER TELECOM LIMITED - 2013-07-03
    CHARTMEAD LIMITED - 2002-06-12
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-07-02 ~ now
    IIF 6 - Director → ME
  • 35
    9 GROUP (PARTNERS) LTD - 2022-07-29
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    2025-07-02 ~ now
    IIF 9 - Director → ME
  • 36
    HOWPER 754 LIMITED - 2013-11-04
    24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 57 - Director → ME
  • 37
    Unit 15 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,126,293 GBP2024-12-31
    Officer
    2016-09-22 ~ now
    IIF 10 - Director → ME
  • 38
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2025-04-08 ~ now
    IIF 12 - Director → ME
  • 39
    TOGGLE LIMITED - 2025-03-10
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 13 - Director → ME
  • 40
    CLICKAFONE LIMITED - 2008-06-04
    DAWEBAY LIMITED - 2004-06-04
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    2004-05-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Gleneagles House The Belfry 4400 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-29 ~ dissolved
    IIF 51 - Director → ME
    2005-06-29 ~ dissolved
    IIF 116 - Secretary → ME
  • 42
    PREMIER APPS GROUP LIMITED - 2010-06-24
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    143,921 GBP2018-12-31
    Officer
    2009-11-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 43
    PROTECTED.CO.UK ONLINE LIMITED - 2025-10-15
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 14 - Director → ME
  • 44
    Ridown Building Unit 6, Fulcrum 2, Solent Way, Whiteley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,989 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    BIOS GROUP LIMITED - 2022-09-30
    BRG FOUR LIMITED - 2019-04-04
    BUSINESS PHONES DIRECT LIMITED - 2015-05-26
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    -27,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    RIDOWN INVESTMENTS LIMITED - 2017-05-20
    BRG FIVE LIMITED - 2015-10-15
    PREMIER TELECOM LIMITED - 2015-05-26
    PREMIER TELECOM DIRECT LIMITED - 2013-07-03
    TELCO LTD - 2006-08-07
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,547 GBP2024-12-31
    Officer
    2006-07-21 ~ now
    IIF 15 - Director → ME
    2006-07-21 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,656,405 GBP2024-12-31
    Officer
    2015-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 48
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,267 GBP2024-12-31
    Officer
    2019-05-23 ~ now
    IIF 25 - Director → ME
  • 49
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2025-01-29 ~ now
    IIF 11 - Director → ME
  • 50
    6 Anchor Court, Commercial Road, Darwen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-18 ~ dissolved
    IIF 61 - Director → ME
  • 51
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -21,169 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 108 - Director → ME
  • 53
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 54
    10 Victoria Road South, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 55
    TOR CHARTERS LIMITED - 2019-05-31
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 55 - Director → ME
  • 56
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,810,242 GBP2025-03-31
    Officer
    2019-05-31 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
  • 57
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,414 GBP2018-12-31
    Officer
    2016-08-25 ~ dissolved
    IIF 80 - Director → ME
  • 58
    24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-25 ~ dissolved
    IIF 36 - Director → ME
  • 59
    E-GIANT LTD - 2022-06-10
    Ridown Building, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,060,779 GBP2023-12-31
    Officer
    2018-06-01 ~ now
    IIF 16 - Director → ME
Ceased 31
  • 1
    Beacon Innovation Centre, Cafferata Way, Newark, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    256,260 GBP2024-03-31
    Officer
    2020-08-07 ~ 2020-09-23
    IIF 42 - Director → ME
  • 2
    DELUNI MOBILE (UK) LIMITED - 2003-04-14
    Wade Hill Farm, Hill Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    2003-06-18 ~ 2006-05-02
    IIF 39 - Director → ME
  • 3
    DELUNI CONSULTANTS LIMITED - 2002-07-15
    GRINDCO 333 LIMITED - 2001-01-25
    Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    2003-06-18 ~ 2006-05-02
    IIF 46 - Director → ME
  • 4
    PNC TELECOM SERVICES LIMITED - 2007-10-16
    RESTBLISS LIMITED - 2000-09-27
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2001-06-06 ~ 2002-05-03
    IIF 38 - Director → ME
  • 5
    Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,402,151 GBP2024-05-30
    Officer
    2006-06-01 ~ 2008-06-10
    IIF 34 - Director → ME
  • 6
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2024-02-13
    IIF 100 - LLP Member → ME
  • 7
    31 Carlton Place, Southampton, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    2008-01-15 ~ 2009-08-01
    IIF 40 - Director → ME
    2008-01-15 ~ 2009-08-01
    IIF 115 - Secretary → ME
  • 8
    JIVE HOUSE LIMITED - 2003-11-24
    Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,257 GBP2024-12-31
    Officer
    2003-04-02 ~ 2017-10-31
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-05
    IIF 102 - LLP Member → ME
  • 10
    PROTECTED COVER LIMITED - 2020-02-03
    Ridown Building Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,208 GBP2022-12-31
    Person with significant control
    2020-09-25 ~ 2021-07-09
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    REDCAT GROUP LIMITED - 2009-07-07
    REDCAT HOLDINGS LIMITED - 2009-04-03
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate
    Officer
    2008-04-11 ~ 2009-06-29
    IIF 35 - Director → ME
  • 12
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-03
    IIF 101 - LLP Member → ME
  • 13
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    2016-05-12 ~ 2018-11-30
    IIF 59 - Director → ME
  • 14
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-04
    IIF 104 - LLP Member → ME
  • 15
    LIKEWIZE REPAIR LIMITED - 2025-01-23
    REVIVE A PHONE LIMITED - 2022-11-28
    Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,220,877 GBP2022-12-31
    Officer
    2018-02-28 ~ 2021-06-18
    IIF 21 - Director → ME
  • 16
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 103 - LLP Member → ME
  • 17
    Bw Residential Property Consultancy Ltd, Basepoint Business Centre, Andersons Road, Southampton, Hants
    Dissolved Corporate (1 parent)
    Officer
    2008-06-04 ~ 2011-07-21
    IIF 37 - Director → ME
  • 18
    25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343,066 GBP2023-09-30
    Officer
    2017-03-31 ~ 2024-10-01
    IIF 23 - Director → ME
  • 19
    BROWNRIDGE GROUP LIMITED - 2023-01-11
    BROWNRIDGE HOLDINGS LIMITED - 2008-07-03
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-11
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 20
    24 Picton House, Hussar Court Westside View, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,174 GBP2015-12-31
    Officer
    2013-11-25 ~ 2014-01-20
    IIF 48 - Director → ME
  • 21
    BUSINESS PHONES DIRECT (SOUTHAMPTON) LTD - 2013-07-23
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164,503 GBP2018-12-31
    Officer
    2011-10-28 ~ 2019-07-19
    IIF 97 - Director → ME
  • 22
    ONECOM LTD - 2013-07-03
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2013-06-28 ~ 2019-07-19
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 23
    PREMIER TELECOM LIMITED - 2013-07-03
    CHARTMEAD LIMITED - 2002-06-12
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-10-19 ~ 2022-12-07
    IIF 68 - Director → ME
    2004-01-15 ~ 2019-07-19
    IIF 50 - Director → ME
    2004-11-15 ~ 2013-08-08
    IIF 114 - Secretary → ME
  • 24
    TOGGLE LIMITED - 2025-03-10
    Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,068 GBP2023-12-31
    Person with significant control
    2019-12-02 ~ 2024-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,125 GBP2021-02-28
    Officer
    2004-10-12 ~ 2007-08-21
    IIF 41 - Director → ME
  • 26
    Unit 6 Fulcrum 2, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,267 GBP2024-12-31
    Person with significant control
    2019-07-30 ~ 2025-01-09
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 27
    Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,229 GBP2019-12-31
    Officer
    2010-06-22 ~ 2011-07-13
    IIF 65 - Director → ME
  • 28
    PREMIER TELECOM DIRECT LIMITED - 2006-08-07
    C/o Tenon Recovery, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate
    Officer
    2004-03-19 ~ 2009-10-20
    IIF 44 - Director → ME
    2007-08-22 ~ 2009-10-20
    IIF 112 - Secretary → ME
  • 29
    BURGOYNE COMMUNICATIONS LIMITED - 2009-04-21
    BURGOYNE SYSTEMS LIMITED - 1994-12-20
    ACTIONBUDGET LIMITED - 1994-11-07
    Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    740,737 GBP2024-10-31
    Officer
    1995-11-15 ~ 1996-09-28
    IIF 111 - Director → ME
  • 30
    PNC TELECOM PLC - 2009-11-04
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-24 ~ 2004-11-16
    IIF 43 - Director → ME
    2000-07-10 ~ 2002-05-03
    IIF 45 - Director → ME
  • 31
    RALLS ASBESTOS REMOVAL SERVICES LIMITED - 2004-11-01
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2004-06-14 ~ 2007-09-13
    IIF 47 - Director → ME

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.