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 Mark Jones

    Related profiles found in government register
  • Mr Mark Jones
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bowes Road, London, N13 4UX, England

      IIF 1
    • icon of address 72b, Wheelock Street, Middlewich, Cheshire, CW10 9AB

      IIF 2
    • icon of address 11, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY

      IIF 3
  • Mr Mark Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Maylands Avenue, Hemel Hempstead, Herts, HP2 4SJ

      IIF 4
    • icon of address 55, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4SJ, England

      IIF 5
    • icon of address 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 6
    • icon of address Unit 14, Oak Court Business Centre, Sandridge Park, St Albans, Herts, AL3 6PH, England

      IIF 7
  • Mr Mark Jones
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address 7, Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH, England

      IIF 9 IIF 10
  • Jones, Mark
    British builder born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72b, Wheelock Street, Middlewich, Cheshire, CW10 9AB, England

      IIF 11
  • Jones, Mark
    British general manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bowes Road, London, N13 4UX, England

      IIF 12
  • Jones, Mark
    British military advisor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY, England

      IIF 13
  • Mr Mark Jones
    Welsh born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, Brynymor Road, Swansea, SA1 4JJ, Wales

      IIF 14
  • Jones, Mark
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark
    British none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 44
    • icon of address 92, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD, England

      IIF 45
  • Mr Mark Jones
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Peel Place, Oxford, OX1 4UT, United Kingdom

      IIF 46
  • Jones, Mark
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH, England

      IIF 47
  • Jones, Mark
    British electrician born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH, England

      IIF 48
  • Jones, Mark
    British filmmaker born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 49
  • Mark Jones
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 50 IIF 51
  • Jones, Mark
    British company director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 45 Gallows Hill, Kings Langley, Hertfordshire, WD4 8PG

      IIF 52
  • Jones, Mark
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 19 Chesworth Road, Bromsgrove, Worcestershire, B60 2HF

      IIF 53
  • Jones, Mark
    British salesman born in January 1966

    Registered addresses and corresponding companies
    • icon of address 45 Gallows Hill, Kings Langley, Hertfordshire, WD4 8PG

      IIF 54
  • Jones, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 92 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD

      IIF 55
  • Jones, Mark
    British team leader engineering born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Furne Road, Blacon, Chester, CH1 5NS, United Kingdom

      IIF 56
    • icon of address 6, Furne Road, Blacon, Chester, Cheshire, CH1 5NS, United Kingdom

      IIF 57
  • Jones, Mark
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 58 IIF 59
  • Jones, Mark
    Welsh general manager born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, Brynymor Road, Swansea, SA1 4JJ, Wales

      IIF 60
  • Mr Mark Alan Morgan Jones
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Almondsbury Forge, Sundays Hill, Almonsbury, Bristol, BS32 4DS

      IIF 61
    • icon of address C/o Rosben Associates, 130 Aztec West, Bristol, BS32 4UB, England

      IIF 62
  • Jones, Mark
    Uk company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Victoria Avenue, Harrogate, HG1 5RD, England

      IIF 63
  • Jones, Mark
    British film director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Peel Place, Oxford, OX1 4UT, United Kingdom

      IIF 64
  • Jones, Mark Alan Morgan
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Almondsbury Forge, Sundays Hill, Almonsbury, Bristol, BS32 4DS

      IIF 65
    • icon of address C/o Rosben Associates, 130 Aztec West, Bristol, BS32 4UB, England

      IIF 66
    • icon of address Sundays Hill, Almondsbury, Bristol, BS32 4DS, England

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 7 Napoleon Drive, Redwood Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,649 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    REGENESIS CONSULTANCY LTD - 2008-01-07
    icon of address Dee Point Blacon Point Road, Blacon, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 57 - Director → ME
  • 3
    BLACON PROJECT - 2005-02-09
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 56 - Director → ME
  • 4
    MARSHALL DATACOMMUNICATIONS LTD - 2007-03-19
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    348,203 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    126,435 GBP2024-12-31
    Officer
    icon of calendar 2007-02-09 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    376,511 GBP2024-12-31
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 35 - Director → ME
  • 7
    I-NET CONNECT LIMITED - 2024-03-23
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    653 GBP2024-12-31
    Officer
    icon of calendar 2009-08-12 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,848 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 75 Brynymor Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,701 GBP2020-01-31
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 72b Wheelock Street, Middlewich, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2016-08-31
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,803 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 35 Bowes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Napoleon Drive, Redwood Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,798 GBP2024-04-05
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Church, 48 Verulam Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -732 GBP2024-02-28
    Officer
    icon of calendar 1996-01-17 ~ now
    IIF 25 - Director → ME
    icon of calendar 1996-01-17 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 11 Mulgrave Court, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    371 GBP2017-08-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    SHIPTON NETWORKS LIMITED - 2010-05-13
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,154 GBP2024-12-31
    Officer
    icon of calendar 2009-12-31 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,151 GBP2024-12-31
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 44 - Director → ME
  • 18
    icon of address 1 Peel Place, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    948,346 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Rosben Associates 130 Aztec West, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BLIZZARD SOUTH WEST LIMITED - 2022-01-07
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2025-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -466,825 GBP2024-12-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 36 - Director → ME
  • 23
    UTILITYTRAK LIMITED - 2016-06-14
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -80,622 GBP2019-12-31
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address 7 St Thomas Road, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1991-07-29 ~ now
    IIF 54 - Director → ME
  • 25
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,993 GBP2024-03-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 27
  • 1
    icon of address Unit 26, Glenmore Business Park Mike Langley Drive, Brislington, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    354,954 GBP2024-04-30
    Officer
    icon of calendar 2013-01-23 ~ 2017-10-20
    IIF 67 - Director → ME
  • 2
    GILLMEAD LIMITED - 1981-12-31
    icon of address Almondsbury Forge Camp Lane, Elberton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,571 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-03-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-23
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PRAGMA NETWORKS LIMITED - 2019-01-10
    icon of address 55 Maylands Avenue, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,182 GBP2020-12-31
    Officer
    icon of calendar 2013-01-28 ~ 2019-02-19
    IIF 34 - Director → ME
  • 4
    ALMONDSBURY ECOHEAT LIMITED - 2013-01-21
    icon of address 43 Old Street, 43 Old Street, Clevedon, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2013-05-02
    IIF 68 - Director → ME
  • 5
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-29 ~ 2006-07-18
    IIF 23 - Director → ME
  • 6
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2006-07-18
    IIF 26 - Director → ME
  • 7
    FENIX NETWORKS LIMITED - 2011-12-28
    LLOYD NETWORK SERVICES LIMITED - 2006-05-08
    icon of address 3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2007-01-12
    IIF 21 - Director → ME
  • 8
    PHONES 2U LIMITED - 1998-05-27
    PHONES EXPRESS LIMITED - 2007-08-14
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2006-03-29
    IIF 29 - Director → ME
  • 9
    LAW 1022 LIMITED - 1999-02-01
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2006-07-18
    IIF 32 - Director → ME
  • 10
    FENFONES INTERNAL COMMUNICATIONS LIMITED - 1994-03-18
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2006-07-18
    IIF 37 - Director → ME
  • 11
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2006-07-18
    IIF 22 - Director → ME
  • 12
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2007-01-31
    IIF 27 - Director → ME
  • 13
    icon of address The Old Church, 48 Verulam Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -732 GBP2024-02-28
    Officer
    icon of calendar 1996-01-17 ~ 1996-01-17
    IIF 52 - Director → ME
  • 14
    icon of address 1477-79 Pershore Road, Stirchley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1,517 GBP2024-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2003-08-30
    IIF 53 - Director → ME
  • 15
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,151 GBP2024-12-31
    Officer
    icon of calendar 2003-05-15 ~ 2007-01-31
    IIF 28 - Director → ME
  • 16
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    icon of address Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    icon of calendar 1999-10-15 ~ 2007-01-31
    IIF 43 - Director → ME
  • 17
    PACIFIC NETWORKS LIMITED - 1998-11-02
    LAW 918 LIMITED - 1998-03-17
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-10-31
    Officer
    icon of calendar 1998-11-02 ~ 2007-01-31
    IIF 38 - Director → ME
  • 18
    icon of address 23 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,763 GBP2024-04-30
    Officer
    icon of calendar 2015-01-23 ~ 2017-06-12
    IIF 63 - Director → ME
  • 19
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2007-01-31
    IIF 31 - Director → ME
    icon of calendar 2012-02-29 ~ 2020-02-28
    IIF 45 - Director → ME
  • 20
    SYMPHONY TELECOM HOLDINGS LIMITED - 2009-08-25
    SYMPHONY TELECOM HOLDINGS PLC - 2006-09-18
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-07-18
    IIF 30 - Director → ME
  • 21
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2009-08-25
    DATACOM NETWORKS LIMITED - 2006-01-03
    LAW 1011 LIMITED - 1998-12-22
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2006-07-18
    IIF 41 - Director → ME
  • 22
    BLIZZARD SOUTH WEST LIMITED - 2022-01-07
    icon of address 7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-03 ~ 2022-06-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2006-09-18
    IIF 40 - Director → ME
  • 24
    UTILITYTRAK LIMITED - 2016-06-14
    icon of address 7 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -80,622 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2021-11-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2006-07-18
    IIF 24 - Director → ME
  • 26
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2006-01-03
    BURGINHALL 1151 LIMITED - 2000-01-19
    DATANET HOLDINGS LIMITED - 2001-04-03
    SYMPHONY TELECOM HOLDINGS LIMITED - 2005-03-29
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2006-03-29
    IIF 42 - Director → ME
  • 27
    icon of address Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    1,144,592 GBP2024-09-30
    Officer
    icon of calendar 1999-11-09 ~ 2007-01-31
    IIF 39 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.