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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Topping, Dave

    Related profiles found in government register
  • Topping, Dave
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Street, Reading, RG1 4QD, England

      IIF 1 IIF 2
    • Unit 3, 105 London Street, Reading, RG1 4QD, England

      IIF 3
    • 10, Birch Gardens, Sandbach, Cheshire, CW11 4HB, United Kingdom

      IIF 4
    • Pp 220, Commercial House, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 5
  • Topping, David
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 6 IIF 7
  • Topping, Dave
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Heath Hill Industrial Estate, Dawley, Telford, Shropshire, TF4 2RH, England

      IIF 8
  • Topping, Dave, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 19, Lever Street, Manchester, M1 1AN

      IIF 13
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 14
    • Unit 1, 19, Lever Street, Manchester, M1 1AN, England

      IIF 15
    • 105, London Street, Reading, RG1 4QD, United Kingdom

      IIF 16
  • Topping, Dave Norman
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lever Street, Manchester, M1 1AN, England

      IIF 17
    • 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 18
    • Flat 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 19 IIF 20
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 21
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Suite 1, 19 Lever Street, Manchester, M1 2AN, England

      IIF 27
    • 105, London Street, Reading, RG1 4QD, England

      IIF 28 IIF 29 IIF 30
    • 105, London Street, Suite 3, Reading, RG1 4QD, England

      IIF 32
    • Flat 3, 105, London Street, Reading, RG1 4QD, England

      IIF 33 IIF 34
    • Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 35 IIF 36
    • Office 3, 105 London Street, Reading, RG1 4QD, England

      IIF 37
    • Suite 3, 105 London Street, Reading, RG1 4QD, England

      IIF 38
    • Third Floor, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 39
    • Unit 3, 105, London Street, Reading, RG1 4QD, England

      IIF 40
  • Topping, Dave Norman
    British it born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Street, Reading, RG1 4QD, England

      IIF 41
  • Topping, Dave Norman
    British it consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 42
  • Topping, Dave Norman
    British technical consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 43
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 44 IIF 45
  • Topping, David Norman
    British engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 46
  • Topping, Dave
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 47
  • Topping, Dave
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, 29 Elton Road, Sandbach, CW11 3NE, England

      IIF 48
  • Topping, Dave Norman
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 70, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 49
  • Topping, Dave
    British director born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, England

      IIF 50
  • Topping, David Norman, Dr
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Castle Street, Chester, CH1 2DS, England

      IIF 51
    • 78, New Mills Road, Hayfield, High Peak, SK22 2EU, United Kingdom

      IIF 52
    • 404, Albany House, 324 Regent Street, London, W1B 3HH, United Kingdom

      IIF 53
    • 404, Albany House, London, W1B 3HH, United Kingdom

      IIF 54
    • 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 55
    • Bm Northgate, London, WC1N 3XX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Bm Northgate, Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 60
    • 255, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 61
    • Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 62
    • Bm Northgate, Manchester, WC1N 3XX, United Kingdom

      IIF 63
    • Flat 3, 105 London Street, Reading, RG1 4QD, England

      IIF 64 IIF 65 IIF 66
    • Flat 3, 105 London Street, Reading, RG1 4QD, United Kingdom

      IIF 68 IIF 69
    • Flat 3, London Street, Reading, RG1 4QD, United Kingdom

      IIF 70
  • Topping, David Norman, Dr
    British it specialist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 404, Albany House, Regent Street, London, W1B 3HH, United Kingdom

      IIF 71 IIF 72
    • Suite 255, 1 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ

      IIF 73 IIF 74
  • Mr Dave Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 75
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 76
  • Mr David Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 19 Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 77 IIF 78
  • Topping, David
    British consultant born in January 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Office 1, 19, Lever Street, Manchester, M1 1AN, Great Britain

      IIF 79
  • Topping, Dave Norman
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 80
    • 29, Elton Road, Sandbach, CW11 3NE, England

      IIF 81
  • Topping, Dave Norman
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Topping, Dave Norman
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 83
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Topping, Dave Norman
    British engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Topping, Dave
    British

    Registered addresses and corresponding companies
    • Sandbach Place, Po Box 220, Sandbach, Cheshire, CW11 5BA, United Kingdom

      IIF 93
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 94
    • 19, Lever Street, Manchester, M1 1AN, United Kingdom

      IIF 95
    • Office 1, 19 Lever Street, Manchester, Lancashire, M1 1AN, United Kingdom

      IIF 96
  • Mr David Norman Topping
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Elton Road, Sandbach, CW11 3NE, United Kingdom

      IIF 97
  • Dave Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Morgan Close, Crewe, CW2 7UJ, England

      IIF 98
  • Mr Dave Norman Topping
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 76
  • 1
    0800 LIMITED
    07644708
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ 2014-04-08
    IIF 34 - Director → ME
  • 2
    0845 LIMITED
    08304698
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ 2014-04-08
    IIF 40 - Director → ME
    2012-11-22 ~ 2013-06-21
    IIF 35 - Director → ME
  • 3
    0BIT LIMITED
    06799226
    Berrycentre, Chiltern Drive, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-01-22 ~ 2011-05-26
    IIF 72 - Director → ME
  • 4
    ABACROFT INVESTMENTS LIMITED - now
    ABACROFT INVESTMENTS PLC - 2013-01-29
    DYNAMIKON PLC
    - 2011-12-12 07415047 13249943
    Office 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-10-21 ~ 2010-11-12
    IIF 52 - Director → ME
    2010-10-21 ~ 2010-11-12
    IIF 93 - Secretary → ME
  • 5
    BETRADESAVVY GROUP LIMITED
    10032752
    3 Morgan Close, Crewe, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BETRADESAVVY LIMITED
    10032677
    3 Morgan Close, Crewe, England
    Active Corporate (3 parents)
    Person with significant control
    2020-09-02 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BRITANNIA TECHNICAL (HOLDINGS) LIMITED
    08787562
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ 2014-04-29
    IIF 31 - Director → ME
  • 8
    BRITANNIA TECHNICAL (READING) LIMITED
    08856550
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ 2014-04-29
    IIF 2 - Director → ME
  • 9
    BRITANNIA TECHNICAL (UK) LIMITED
    08850429 08463761
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ 2014-04-29
    IIF 30 - Director → ME
  • 10
    BRITANNIA TECHNICAL LTD
    08463761 08850429
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ 2015-03-10
    IIF 50 - Director → ME
  • 11
    CALL NETWORX LIMITED
    08727439
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-10-10 ~ 2014-04-08
    IIF 3 - Director → ME
  • 12
    CHESHIRE IT SERVICES LIMITED
    10032350
    Stapeley House, London Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ 2016-08-22
    IIF 43 - Director → ME
  • 13
    CORALBRIDGE LIMITED
    06345881
    13-15 Hunslet Road, Leeds, W Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-17 ~ 2008-02-01
    IIF 74 - Director → ME
  • 14
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-04-24
    IIF 39 - Director → ME
  • 15
    DAVE TOPPING LLC
    09391988
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ 2016-09-08
    IIF 26 - Director → ME
  • 16
    DESIRE COMMS LIMITED
    08378403 09568980
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-01-28 ~ 2014-02-03
    IIF 32 - Director → ME
  • 17
    DESIRE COMMUNICATIONS LIMITED
    07609167
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-04-29 ~ 2015-05-01
    IIF 13 - Director → ME
    2011-04-19 ~ 2012-08-18
    IIF 51 - Director → ME
    2012-08-18 ~ 2014-02-03
    IIF 67 - Director → ME
  • 18
    DXT SOFTWARE LTD
    - now 13180777
    XAVO LIMITED
    - 2021-02-08 13180777
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 19
    DYNAMIKON LIMITED
    - now 13249943 07415047
    GOLD LEAF CONSULTANCY LIMITED
    - 2021-03-12 13249943 09539000
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 84 - Director → ME
  • 20
    E164 LIMITED
    06982841
    276 Ewell Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2011-05-26
    IIF 54 - Director → ME
  • 21
    FIRST CHOICE FINANCIAL LIMITED
    13220430
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 22
    FIRST CHOICE GLOBAL LTD
    13220318
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 23
    FIRST CHOICE SOLUTIONS LIMITED
    13220342
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 24
    FRIENDLY TUTOR LTD
    12829145
    3 Morgan Close, Crewe, England
    Active Corporate (2 parents)
    Officer
    2021-08-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 25
    GOLD LEAF CONNECT LIMITED
    - now 09504118
    GOLD LEAF ASSOCIATES LIMITED
    - 2015-06-01 09504118
    DNT CONSULTANCY SERVICES LIMITED
    - 2015-05-18 09504118
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ 2015-07-13
    IIF 24 - Director → ME
  • 26
    GOLD LEAF GLOBAL LIMITED
    - now 09539000
    GOLD LEAF CONSULTANCY LIMITED
    - 2021-02-25 09539000 13249943
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2015-04-13 ~ 2021-03-08
    IIF 81 - Director → ME
    2022-07-13 ~ now
    IIF 80 - Director → ME
    2021-11-03 ~ 2022-04-13
    IIF 48 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-04-13
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    2022-07-27 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    2017-04-13 ~ 2021-03-08
    IIF 103 - Ownership of shares – 75% or more OE
  • 27
    GOLD LEAF PARTNERS LIMITED
    - now 09511985
    DNT TECHNICAL SERVICES LIMITED
    - 2015-05-18 09511985
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ 2015-06-21
    IIF 25 - Director → ME
  • 28
    GOLD LEAF TECHNOLOGY LIMITED
    - now 09393979
    DAVE TOPPING LIMITED
    - 2015-05-19 09393979
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ 2015-07-13
    IIF 22 - Director → ME
  • 29
    GOLD LEAF TRADING LIMITED
    - now 08829408
    DNTOPPING LIMITED
    - 2015-05-19 08829408
    Unit 1, 19 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-02 ~ 2015-06-21
    IIF 27 - Director → ME
    2016-04-29 ~ 2016-08-07
    IIF 15 - Director → ME
  • 30
    HOISTING AND HANDLING SERVICES LIMITED
    07769068
    Unit 25 Heath Hill Industrial Estate, Dawley, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-09 ~ 2011-11-02
    IIF 8 - Director → ME
  • 31
    INCIDENT DESK HOLDCO (2) LTD
    08386388 08113739
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-04-24
    IIF 36 - Director → ME
  • 32
    INCIDENT DESK HOLDCO LIMITED
    - now 08113739 08386388
    DATVM 1 LTD
    - 2012-08-10 08113739 08386460... (more)
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-10 ~ 2013-04-24
    IIF 68 - Director → ME
  • 33
    INCIDENT DESK LIMITED
    08053049
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ 2013-04-24
    IIF 69 - Director → ME
  • 34
    INTELLIGENT NUMBER COMPANY LIMITED
    08878503
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-04-08
    IIF 29 - Director → ME
  • 35
    INTERNATIONAL COMMUNICATIONS GROUP LIMITED
    08773897
    Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ 2014-04-01
    IIF 38 - Director → ME
    2015-01-09 ~ dissolved
    IIF 17 - Director → ME
  • 36
    IPV6 LIMITED
    06711525
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    2008-09-30 ~ 2014-02-21
    IIF 71 - Director → ME
  • 37
    KEYLINE& ASSOCIATES LTD
    13185717
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 38
    LANGLAC LTD
    08758146
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ 2013-11-01
    IIF 28 - Director → ME
  • 39
    MOOKSY LIMITED
    09541554
    Suite 1, 19 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ 2015-06-21
    IIF 23 - Director → ME
  • 40
    NETWORX GLOBAL LIMITED
    08754121
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-10-30 ~ 2014-04-08
    IIF 41 - Director → ME
  • 41
    NG BUSINESS CONSULTANCY LLP
    OC376367
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-25 ~ 2012-07-09
    IIF 49 - LLP Designated Member → ME
  • 42
    NG BUSINESS LIMITED
    - now 06910492
    BT BUSINESS COMMUNICATIONS LTD - 2009-07-14
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2010-05-10 ~ 2013-07-19
    IIF 70 - Director → ME
  • 43
    OCTO CONSULTANCY LIMITED
    07131767
    14 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-07 ~ 2012-04-24
    IIF 60 - Director → ME
  • 44
    ORCA & ASSOCIATES LTD
    13181803
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 45
    PARANOIAREMOTE HOLDCO LIMITED
    08188926
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ 2013-04-24
    IIF 9 - Director → ME
  • 46
    PARANOIAREMOTE IPCO LIMITED
    08189656 08189554
    3rd Floor, 105 London Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 11 - Director → ME
  • 47
    PARANOIAREMOTE LIMITED
    - now 07617287
    TOPPING NETWORK LTD
    - 2012-08-21 07617287
    27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ 2012-08-20
    IIF 56 - Director → ME
    2012-08-20 ~ 2013-06-21
    IIF 66 - Director → ME
  • 48
    PARANOIAREMOTE OPCO LTD
    08189554 08189656
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ 2013-04-24
    IIF 10 - Director → ME
  • 49
    PARITY COMMUNICATIONS
    08867197
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ 2014-05-01
    IIF 16 - Director → ME
    2014-07-23 ~ 2015-04-26
    IIF 14 - Director → ME
  • 50
    PAYVO LIMITED
    13220025
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 51
    POWERTEL LIMITED
    06880915
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2009-04-20 ~ 2009-12-18
    IIF 73 - Director → ME
  • 52
    QUIVU HOLDINGS 2 LIMITED
    10222740 09690057
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 44 - Director → ME
  • 53
    QUIVU HOLDINGS LIMITED
    09690057 10222740
    Office 1 19 Lever Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2015-07-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 54
    QUIVU LIMITED
    10228072
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 45 - Director → ME
  • 55
    QV CONSULTANCY LTD
    - now 11800886
    SOFTHOME LTD
    - 2021-02-08 11800886
    Kemp House, 160 City Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 56
    READING TELECOM LIMITED
    - now 07677135
    NG BUSINESS SYSTEMS LIMITED
    - 2012-07-03 07677135
    105 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-21 ~ 2011-11-16
    IIF 4 - Director → ME
    2013-01-21 ~ 2013-03-16
    IIF 33 - Director → ME
  • 57
    RED LABEL COMMUNICATIONS LIMITED
    07419253 07598840
    Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-10-26 ~ 2011-05-10
    IIF 61 - Director → ME
    2013-03-22 ~ 2015-05-01
    IIF 20 - Director → ME
  • 58
    RED LABEL COMMUNICATIONS LLC LIMITED
    07598840 07419253
    Suite 1 19 Lever Street, Manchester
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2011-04-11 ~ 2011-05-10
    IIF 62 - Director → ME
    2013-03-22 ~ 2014-01-01
    IIF 37 - Director → ME
    2014-08-07 ~ 2015-05-01
    IIF 19 - Director → ME
  • 59
    RL2C LTD
    11390112
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 60
    RL2C MEDIA LTD
    11389975
    Suite 1 19 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 61
    SECURE PAYMENT SOLUTIONS LTD
    13220308
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 62
    SOUTHSTAR COMMS LTD
    - now 08093023
    INCIDENT DESK IPCO LIMITED
    - 2013-03-21 08093023 08054217
    DATVM LIMITED
    - 2012-08-10 08093023 08386460... (more)
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-10 ~ 2013-04-14
    IIF 65 - Director → ME
  • 63
    SOUTHSTAR COMMUNICATIONS LTD
    - now 08054217
    INCIDENT DESK OPCO LIMITED
    - 2013-03-21 08054217 08093023
    INCIDENT DESK ASSOCIATES LIMITED
    - 2012-08-10 08054217
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2013-04-24
    IIF 64 - Director → ME
  • 64
    THE CHESHIRE CONSULTANCY (PARTNERSHIP) LTD
    12084713
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 65
    TOPPING NUMBERING LTD
    07615629
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 63 - Director → ME
  • 66
    TOPPING SYSTEMS LIMITED
    07614600
    Bm Northgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 57 - Director → ME
  • 67
    TOPPING TELECOM LTD
    07631275
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 59 - Director → ME
  • 68
    TOPPING TRADING LIMITED
    07614581
    Bm Northgate, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 58 - Director → ME
  • 69
    UK COMMUNICATIONS AGENCY LIMITED
    07182101
    Berrycentre, Chiltern Drive, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-20 ~ 2013-03-28
    IIF 55 - Director → ME
  • 70
    UNION OF PRIVATE INVESTIGATORS & DETECTIVES LIMITED
    07332494
    324 Regent St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-02 ~ dissolved
    IIF 53 - Director → ME
  • 71
    VISIPAY LIMITED
    13220962
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 72
    VIVAO PLC
    07448519 13749767
    Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (8 parents)
    Officer
    2010-11-23 ~ 2011-04-13
    IIF 5 - Director → ME
  • 73
    VIZION COMMUNICATION LIMITED
    - now 08332664
    TELECOMEIGHT NETWORK LIMITED
    - 2014-12-01 08332664
    PARANOIDCLOUD LIMITED
    - 2013-02-22 08332664
    TELECOMEIGHT NETWORK LIMITED
    - 2013-01-16 08332664
    Office 1, 19 Lever Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ 2015-01-01
    IIF 21 - Director → ME
    2015-05-16 ~ 2017-07-08
    IIF 79 - Director → ME
  • 74
    WEBRTC LIMITED
    08886876
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-11 ~ 2014-04-08
    IIF 1 - Director → ME
  • 75
    WELLINGS WILLIAMS INTERNATIONAL LTD
    13198685
    29 Elton Road, Sandbach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 76
    WEST GATE (BUSINESS SOLUTIONS) LIMITED
    10889574
    Westgate House, 10 Teddy Gray, Gilbert's Cross, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.