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

Brewer, Ian David

    Related profiles found in government register
  • Brewer, Ian David
    British

    Registered addresses and corresponding companies
  • Brewer, Ian David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 160 George Street, Berkhamsted, Hertfordshire, HP4 2EW

      IIF 14
  • Brewer, Ian David
    British director

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW

      IIF 15
  • Brewer, Ian David

    Registered addresses and corresponding companies
  • Brewer, Ian David
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brewer, Ian David
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL

      IIF 33
    • icon of address 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL, United Kingdom

      IIF 36
    • icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW

      IIF 37 IIF 38 IIF 39
    • icon of address 1 Yardley Business Park, Luckyn, Lane, Basildon, Essex, SS14 3GL

      IIF 40 IIF 41
    • icon of address 9, Millars Brook, Molly Millars Lane, Wokingham, RG41 2AD, United Kingdom

      IIF 42
  • Brewer, Ian David
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Millars Brook, Molly Millars Lane, Wokingham, RG41 2AD, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Brewer, Ian David
    British accoutnant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Marlowes, Hemel Hempstead, Hertfordshire, HP1 1LD, England

      IIF 46
  • Brewer, Ian David
    British chief financial officer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 47
    • icon of address 9, Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD

      IIF 48
    • icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD, England

      IIF 49 IIF 50 IIF 51
    • icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 53
  • Brewer, Ian David
    British company secretary born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW

      IIF 54
  • Brewer, Ian David
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brewer, Ian David
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL

      IIF 68 IIF 69 IIF 70
    • icon of address 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3GL, United Kingdom

      IIF 72 IIF 73
    • icon of address Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 74
    • icon of address Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 75
  • Brewer, Ian David
    British qualified accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 33 Gutter Lane, London, EC2V 8AR

      IIF 76
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Croft Cottage, Bellingdon, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    208 GBP2022-03-31
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 37 - Director → ME
  • 2
    CHALLENGER 55 LIMITED - 2022-03-21
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    27,771,082 GBP2024-03-30
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 25 - Director → ME
  • 3
    CROSSVINE LIMITED - 2001-11-01
    TIG LIMITED - 2022-03-21
    INTERNET ADVENTURE LIMITED - 2003-07-08
    THE INTERNET GROUP LIMITED - 2015-09-26
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,834,291 GBP2024-03-30
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 21 - Director → ME
  • 4
    TIGL HOLDINGS LIMITED - 2022-03-21
    LEAFPRINT LIMITED - 2013-01-09
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    -983,854 GBP2019-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 24 - Director → ME
  • 5
    CHALLENGER 5 LIMITED - 2022-03-21
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 27 - Director → ME
  • 6
    MMRIT LIMITED - 2017-07-14
    icon of address 4th Floor Waverley House, 7 - 12 Noel Street, London, Westminster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 30 - Director → ME
  • 7
    MANAGING MAINTENANCE (RESOURCES) LIMITED - 1997-09-29
    MMR UK LIMITED - 2017-07-14
    icon of address 4th Floor Waverley House, 7 - 12 Noel Street, London, Westminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 29 - Director → ME
  • 8
    ESSELAR LTD - 2015-12-02
    TROIKA COMMUNICATIONS LTD - 2008-10-03
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,024,852 GBP2022-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 23 - Director → ME
  • 9
    NETCONSULT LTD - 2014-07-16
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    278,659 GBP2019-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,225 GBP2019-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 22 - Director → ME
  • 11
    HIGHMOON PROPERTIES LIMITED - 2003-01-16
    OXFORD COMPUTER GROUP LIMITED - 2018-10-03
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,797,798 GBP2021-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 26 - Director → ME
  • 12
    Company number 07387813
    Non-active corporate
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 46 - Director → ME
Ceased 60
  • 1
    EIGHT TECHNOLOGY GROUP LTD - 2017-07-13
    icon of address Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,278,807 GBP2020-12-11
    Officer
    icon of calendar 2020-12-11 ~ 2022-11-23
    IIF 55 - Director → ME
  • 2
    icon of address 2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,802 GBP2020-10-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 56 - Director → ME
  • 3
    CLOUDXL LIMITED - 2012-07-02
    icon of address Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2013-02-11
    IIF 36 - Director → ME
  • 4
    DE FACTO 1844 LIMITED - 2011-04-14
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-02-08
    IIF 70 - Director → ME
  • 5
    DE FACTO 1829 LIMITED - 2011-04-14
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-01-13
    IIF 73 - Director → ME
  • 6
    DE FACTO 1828 LIMITED - 2011-04-14
    icon of address C/o Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-01-13
    IIF 72 - Director → ME
  • 7
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 50 - Director → ME
  • 8
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 52 - Director → ME
  • 9
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 51 - Director → ME
  • 10
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,969 GBP2021-03-31
    Officer
    icon of calendar 2022-09-02 ~ 2022-11-23
    IIF 66 - Director → ME
  • 11
    icon of address Turing Building Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,607 GBP2022-04-30
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 67 - Director → ME
  • 12
    MEAUJO (518) LIMITED - 2000-12-12
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2004-07-28
    IIF 1 - Secretary → ME
  • 13
    BUSINESS SYTEMS (U.K.) LIMITED - 1988-02-22
    RESERVESTAR LIMITED - 1988-01-29
    icon of address Techspace, 140 Goswell Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 57 - Director → ME
  • 14
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 53 - Director → ME
  • 15
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 49 - Director → ME
  • 16
    ACTIMAX PLC - 2011-04-21
    ACTIMAX LIMITED - 2012-07-02
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2013-08-03
    IIF 33 - Director → ME
  • 17
    ACTIMAX NETWORK SERVICES LIMITED - 2012-07-03
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-11-11
    IIF 41 - Director → ME
  • 18
    ACTIMAX MAINTENANCE LIMITED - 2012-07-02
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-11-11
    IIF 40 - Director → ME
  • 19
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 12 - Secretary → ME
  • 20
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 5 - Secretary → ME
  • 21
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,815 GBP2021-12-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 64 - Director → ME
  • 22
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    498,830 GBP2021-12-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 63 - Director → ME
  • 23
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    ECKOH PLC - 2025-01-30
    365 CORPORATION PLC - 2002-05-21
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 3 - Secretary → ME
  • 24
    HWP SHELFCO 114 LIMITED - 1997-09-29
    TELETALK LIMITED - 2000-10-11
    CONNECTION MAKERS LIMITED - 2008-01-07
    365 TELETALK LTD - 2006-02-15
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 17 - Secretary → ME
  • 25
    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 2002-07-05 ~ 2004-07-28
    IIF 16 - Secretary → ME
  • 26
    SYMPHONY TELECOMMUNICATIONS PLC - 1999-05-10
    365 PLC - 2002-04-10
    SYMPHONY TELECOM PLC - 1997-01-02
    ECKOH TECHNOLOGIES (UK) LIMITED - 2006-09-19
    LAW 516 LIMITED - 1996-09-09
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 20 - Secretary → ME
  • 27
    BLAKEDEW 441 LIMITED - 2003-06-17
    icon of address Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,998,951 GBP2020-12-11
    Officer
    icon of calendar 2021-09-01 ~ 2022-11-23
    IIF 74 - Director → ME
  • 28
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2022-09-02 ~ 2022-11-23
    IIF 32 - Director → ME
  • 29
    ACKLING MANAGEMENT LIMITED - 2014-10-30
    icon of address 15 Bedford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-14 ~ 2017-08-01
    IIF 75 - Director → ME
  • 30
    icon of address 15 Bedford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2017-08-01
    IIF 31 - Director → ME
  • 31
    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 2002-07-05 ~ 2004-07-28
    IIF 10 - Secretary → ME
  • 32
    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 2002-07-23 ~ 2004-07-28
    IIF 7 - Secretary → ME
  • 33
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 42 - Director → ME
  • 34
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 45 - Director → ME
  • 35
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 44 - Director → ME
  • 36
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 43 - Director → ME
  • 37
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-29 ~ 2006-07-18
    IIF 39 - Director → ME
    icon of calendar 2005-04-29 ~ 2005-05-31
    IIF 14 - Secretary → ME
  • 38
    INTERNETACTION.COM PLC - 2001-05-18
    FORECASTDEMAND PUBLIC LIMITED COMPANY - 1997-09-22
    INTELLIPLUS GROUP PLC - 2004-03-17
    WEATHER ACTION HOLDINGS PLC - 2000-01-18
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 19 - Secretary → ME
  • 39
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    INTELLIPLUS.COM LIMITED - 2000-07-28
    HADFIELD COMMUNICATIONS LIMITED - 2000-04-20
    INTELLIPLUS HOLDINGS PLC - 2004-02-11
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 18 - Secretary → ME
  • 40
    SWITCHCO LIMITED - 2001-02-27
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 9 - Secretary → ME
  • 41
    MOBILE LIFESTREAMS LIMITED - 2001-07-16
    MOBILE STREAMS LIMITED - 2006-02-01
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-01-25
    IIF 76 - Director → ME
    icon of calendar 2009-09-15 ~ 2011-01-25
    IIF 15 - Secretary → ME
  • 42
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2012-12-07
    IIF 71 - Director → ME
  • 43
    P.C. WORKSHOP LIMITED - 1990-02-06
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2013-06-14
    IIF 68 - Director → ME
  • 44
    RTC SHELFCO LIMITED - 2019-06-04
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,599,634 GBP2021-12-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-11-23
    IIF 65 - Director → ME
  • 45
    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 2005-03-31 ~ 2006-07-18
    IIF 38 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-07-18
    IIF 13 - Secretary → ME
  • 46
    DATACOM NETWORKS LIMITED - 2006-01-03
    LAW 1011 LIMITED - 1998-12-22
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2009-08-25
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 11 - Secretary → ME
  • 47
    icon of address Turing Building Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,713 GBP2020-12-31
    Officer
    icon of calendar 2021-06-17 ~ 2022-11-23
    IIF 47 - Director → ME
  • 48
    DE FACTO 2272 LIMITED - 2020-11-27
    icon of address Techspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 58 - Director → ME
  • 49
    DE FACTO 2271 LIMITED - 2020-11-27
    icon of address Techspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 60 - Director → ME
  • 50
    DE FACTO 2270 LIMITED - 2020-11-27
    icon of address Techspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 59 - Director → ME
  • 51
    DE FACTO 2269 LIMITED - 2020-11-26
    icon of address Techspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,778 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 62 - Director → ME
  • 52
    MEAUJO (546) LIMITED - 2001-09-07
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 4 - Secretary → ME
  • 53
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    TELECOM 365 LIMITED - 2000-04-20
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2006-07-18
    IIF 54 - Director → ME
    icon of calendar 2002-07-23 ~ 2004-07-28
    IIF 8 - Secretary → ME
  • 54
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2013-04-03
    IIF 69 - Director → ME
  • 55
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 2 - Secretary → ME
  • 56
    SYMPHONY TELECOM HOLDINGS LIMITED - 2005-03-29
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2006-01-03
    DATANET HOLDINGS LIMITED - 2001-04-03
    BURGINHALL 1151 LIMITED - 2000-01-19
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2004-07-28
    IIF 6 - Secretary → ME
  • 57
    icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-10-27
    IIF 34 - Director → ME
  • 58
    icon of address Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2013-03-26
    IIF 35 - Director → ME
  • 59
    OPEX HOSTING LTD - 2025-07-30
    DESBOIS ASSOCIATES LIMITED - 2006-02-23
    icon of address Techspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,546,649 GBP2020-12-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-27
    IIF 61 - Director → ME
  • 60
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-23
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.