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

Goodman, David Christopher

    Related profiles found in government register
  • Goodman, David Christopher
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Forest Road, Prenton, CH43 8SH, United Kingdom

      IIF 1 IIF 2
    • 9a, Forest Road, Prenton, Wirral, CH43 8SH, United Kingdom

      IIF 3
  • Goodman, David Christopher
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G8- G9, Pacific Road Business Park, Birkenhead, CH41 1LJ, United Kingdom

      IIF 4
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 5
    • 9a, Forest Road, Prenton, CH43 8SH, England

      IIF 6
  • Goodman, David Christopher
    British sales director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Forest Road, Prenton, CH43 8SH, United Kingdom

      IIF 7
  • Goodman, Christopher David
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA, United Kingdom

      IIF 8
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 9 IIF 10 IIF 11
  • Goodman, Christopher David
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Horton Farm, House, Henfield Road Small Dole, Henfield, West Sussex, BN5 9XH

      IIF 13
    • Focus House, Ham Road, Shoreham By Sea, West Sussex, BN43 6PA, United Kingdom

      IIF 14
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 15 IIF 16 IIF 17
    • 50, Alderley Road, Wilmslow, Cheshire, SK9 1NY, England

      IIF 21
    • 50, Alderley Road, Wilmslow, Cheshire, SK9 1NY, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Goodman, Christopher David
    British managindirector born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 25
  • Goodman, Christopher David
    British none born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, United Kingdom

      IIF 26
  • Mr David Christopher Goodman
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 27
    • 9a, Forest Road, Prenton, CH43 8SH, England

      IIF 28
    • 9a, Forest Road, Prenton, CH43 8SH, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Goodman, Chris
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 12 Castletown, Upper Beeding, Steyning, BN44 3TR, England

      IIF 32
  • Goodman, Christopher David
    British associate director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 33
  • Goodman, Christopher David
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 96, Church Street, Brighton, BN1 1UJ, England

      IIF 34
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 35
    • 4, North Guildry Street, Elgin, Morayshire, IV30 1JR

      IIF 36
    • Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA, United Kingdom

      IIF 37
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 38
  • Goodman, Christopher David
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Goodman, Christopher David
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 123
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 124
  • Goodman, Christopher David
    British

    Registered addresses and corresponding companies
    • Europa House, Southwick Square, Southwick, Brighton, East Sussex, BN42 4FJ

      IIF 125
  • Goodman, Christopher David
    British director

    Registered addresses and corresponding companies
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 126
  • Goodman, Christopher David
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Castletown, Upper Beeding, Steyning, West Sussex, BN44 3TR, England

      IIF 127
  • Goodman, Christopher David
    English company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 12 Castletown, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 128
  • Goodman, Christopher David
    English director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, United Kingdom

      IIF 129 IIF 130 IIF 131
    • Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 132 IIF 133
  • Goodman, Christopher David

    Registered addresses and corresponding companies
    • Hamilton Skill Centre, Down Road, Bexhill On Sea, East Sussex, TN39 4HS, United Kingdom

      IIF 134
  • Chris Goodman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 135
  • Mr Christopher David Goodman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 46 - 50 Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 136
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

      IIF 137 IIF 138
    • Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 139
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 140 IIF 141 IIF 142
    • The Bellows, Bramlands Lane, Woodmancote, Henfield, BN5 9TG, England

      IIF 143
    • 30, Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP

      IIF 144
    • Wensum Mount Business Park, Low Road, Norwich, Norfolk, NR6 5AQ, United Kingdom

      IIF 145
    • Focus House, Ham Rd, Shoreham-by-sea, BN43 6PA, England

      IIF 146
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 147 IIF 148 IIF 149
    • Focus House, Ham Road, Shoreham-by-sea, East Sussex, BN43 6PA, United Kingdom

      IIF 153
    • Europa House, Southwick Square, Southwick, West Sussex, BN42 4FJ

      IIF 154 IIF 155
  • Mr Christopher David Goodman
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, The Bostal, Upper Beeding, West Sussex, BN44 3TR, United Kingdom

      IIF 156 IIF 157
child relation
Offspring entities and appointments
Active 67
  • 1
    FOCUS TELECOMS (NORTHERN) LIMITED - 2012-12-07
    Europa House Southwick Square, Southwick, Brighton
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -57 GBP2015-11-30
    Officer
    2010-12-01 ~ dissolved
    IIF 33 - director → ME
  • 2
    Europa House Southwick Square, Southwick, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 41 - director → ME
    2012-11-01 ~ dissolved
    IIF 125 - secretary → ME
  • 3
    SEMBLE NETWORK LIMITED - 2024-01-06
    PROJECT DIRT LIMITED - 2020-05-30
    3 Garrick Street, First Floor, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -524,343 GBP2023-05-01 ~ 2024-04-30
    Officer
    2025-02-06 ~ now
    IIF 128 - director → ME
  • 4
    Unit G8- G9, Pacific Road Business Park, Birkenhead, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 4 - director → ME
  • 5
    9a Forest Road, Prenton, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,674 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    7 GBP2018-11-30
    Officer
    2016-05-13 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Europa House Southwick Square, Southwick, Brighton, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 42 - director → ME
  • 8
    Europa House Southwick Square, Southwick, Brighton
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,421 GBP2016-11-30
    Officer
    2010-10-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 9
    C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 43 - director → ME
  • 10
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -48,884 GBP2022-11-30
    Officer
    2018-08-31 ~ dissolved
    IIF 64 - director → ME
  • 11
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,269 GBP2022-11-30
    Officer
    2018-08-31 ~ dissolved
    IIF 73 - director → ME
  • 12
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-12-30 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,273 GBP2022-11-30
    Officer
    2017-11-13 ~ dissolved
    IIF 84 - director → ME
  • 14
    Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -317,787 GBP2021-11-30
    Officer
    2014-10-01 ~ dissolved
    IIF 8 - director → ME
  • 15
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    178 GBP2019-11-30
    Officer
    2019-03-22 ~ dissolved
    IIF 92 - director → ME
  • 16
    9a Forest Road, Prenton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,910,297 GBP2021-11-30
    Officer
    2019-03-15 ~ dissolved
    IIF 95 - director → ME
  • 18
    Focus House, Ham Rd, Shoreham-by-sea, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-03-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    9a Forest Road, Prenton, Wirral, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 3 - director → ME
  • 20
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -150,743 GBP2019-11-30
    Officer
    2011-09-21 ~ dissolved
    IIF 75 - director → ME
  • 21
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    206 GBP2019-11-30
    Officer
    2011-11-29 ~ dissolved
    IIF 87 - director → ME
  • 22
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    138,073 GBP2019-11-30
    Officer
    2011-11-29 ~ dissolved
    IIF 54 - director → ME
  • 23
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (9 parents, 52 offsprings)
    Officer
    2003-07-01 ~ now
    IIF 79 - director → ME
    2004-07-01 ~ now
    IIF 126 - secretary → ME
  • 24
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    -10,729 GBP2021-11-30
    Officer
    2011-06-20 ~ dissolved
    IIF 81 - director → ME
  • 25
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-03-17 ~ dissolved
    IIF 52 - director → ME
  • 26
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    129,385 GBP2022-11-30
    Officer
    2012-11-22 ~ dissolved
    IIF 86 - director → ME
  • 27
    FOCUS 4 IT LIMITED - 2011-02-25
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    988 GBP2019-11-30
    Officer
    2011-02-21 ~ dissolved
    IIF 55 - director → ME
  • 28
    Europa House, Southwick Square, Southwick, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 120 - director → ME
  • 29
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    410 GBP2017-11-30
    Officer
    2014-10-23 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 30
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    67,619 GBP2019-11-30
    Officer
    2011-11-29 ~ dissolved
    IIF 69 - director → ME
  • 31
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 32
    9a Forest Road, Prenton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 33
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 134 - secretary → ME
  • 34
    Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    945,981 GBP2024-03-31
    Officer
    2022-01-19 ~ now
    IIF 132 - director → ME
  • 35
    Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,700,516 GBP2024-04-05
    Officer
    2020-02-18 ~ now
    IIF 133 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 36
    The Bellows Bramlands Lane, Woodmancote, Henfield, England
    Corporate (2 parents)
    Equity (Company account)
    36,218 GBP2023-11-30
    Officer
    2018-03-13 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    TECHNICAL RESPONSE TEAM LIMITED - 2009-12-12
    FORMAN COMPUTER SERVICES LIMITED - 1999-09-15
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    971,106 GBP2021-11-30
    Officer
    2018-12-05 ~ dissolved
    IIF 93 - director → ME
  • 38
    XTEL (UK) LTD - 2011-05-24
    XTEL COMMS (NORTHERN) LIMITED - 2009-10-08
    Connect House, Unit A, Millshaw Business Park, Global Avenue, Leeds, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    52,515 GBP2023-09-30
    Officer
    2016-09-30 ~ now
    IIF 48 - director → ME
  • 39
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,266 GBP2022-11-30
    Officer
    2019-03-31 ~ dissolved
    IIF 62 - director → ME
  • 40
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 102 - director → ME
  • 41
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    206,460 GBP2019-11-30
    Officer
    2013-06-06 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 42
    NOSTOPPINGIT LTD - 2003-07-03
    WATTS MARKETING LIMITED - 2000-07-12
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,351 GBP2022-11-30
    Officer
    2020-03-06 ~ dissolved
    IIF 65 - director → ME
  • 43
    Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -582,267 GBP2024-03-31
    Officer
    2020-10-22 ~ now
    IIF 121 - director → ME
  • 44
    Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Corporate (3 parents)
    Equity (Company account)
    -21,355 GBP2024-03-31
    Officer
    2023-02-20 ~ now
    IIF 32 - director → ME
  • 45
    Mulberry House The Bostal, Upper Beeding, Steyning, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -31,836 GBP2024-03-31
    Officer
    2021-02-25 ~ now
    IIF 122 - director → ME
  • 46
    9a Forest Road, Prenton, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 47
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2017-01-20 ~ dissolved
    IIF 44 - director → ME
  • 48
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -343,026 GBP2021-11-30
    Officer
    2016-03-02 ~ dissolved
    IIF 83 - director → ME
  • 49
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 98 - director → ME
  • 50
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    -112,966 GBP2021-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 108 - director → ME
  • 51
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    237,112 GBP2021-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 107 - director → ME
  • 52
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 104 - director → ME
  • 53
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    510,495 GBP2021-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 109 - director → ME
  • 54
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    53,526 GBP2021-11-30
    Officer
    2020-07-31 ~ dissolved
    IIF 110 - director → ME
  • 55
    M.K.R. LIMITED - 2008-06-20
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,071 GBP2019-11-30
    Officer
    2018-12-05 ~ dissolved
    IIF 80 - director → ME
  • 56
    Europa House, Southwick Square, Southwick, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 119 - director → ME
  • 57
    30 Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    2014-09-12 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Has significant influence or controlOE
  • 58
    RTF NETWORKS LIMITED - 2011-12-09
    Europa House Southwick Square, Southwick, Brighton, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 26 - director → ME
  • 59
    OLINE NETWORKS LIMITED - 2012-02-14
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,625 GBP2019-11-30
    Officer
    2010-04-28 ~ dissolved
    IIF 38 - director → ME
  • 60
    Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    113,322 GBP2022-11-30
    Officer
    2019-12-17 ~ dissolved
    IIF 37 - director → ME
  • 61
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,263,837 GBP2021-11-30
    Officer
    2019-07-01 ~ dissolved
    IIF 72 - director → ME
  • 62
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    207,997 GBP2021-11-30
    Officer
    2014-06-26 ~ dissolved
    IIF 17 - director → ME
  • 64
    Bay Hall, Miln Road, Huddersfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 65
    Innovation House Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -36,936 GBP2022-04-30
    Officer
    2020-09-30 ~ dissolved
    IIF 88 - director → ME
  • 66
    WELCOME UTILITIES LIMITED - 2002-12-09
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    590,302 GBP2021-11-30
    Officer
    2020-05-31 ~ dissolved
    IIF 130 - director → ME
  • 67
    Europa House, Southwick Square, Southwick, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 117 - director → ME
Ceased 68
  • 1
    BRIGHT NINE LTD - 2020-06-17
    BRIGHT PM LIMITED - 2017-09-27
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    210,097 GBP2023-03-31
    Officer
    2023-07-31 ~ 2024-06-28
    IIF 56 - director → ME
  • 2
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Equity (Company account)
    76,441 GBP2023-04-30
    Officer
    2023-09-29 ~ 2024-06-28
    IIF 10 - director → ME
  • 3
    BROAD STREET PROPERTIES (HOVE) LIMITED - 2014-08-13
    168 Church Road, Hove, England
    Corporate (5 parents)
    Equity (Company account)
    13 GBP2023-08-31
    Officer
    2014-08-06 ~ 2016-04-05
    IIF 34 - director → ME
  • 4
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Officer
    2024-04-24 ~ 2024-06-28
    IIF 12 - director → ME
  • 5
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Officer
    2024-04-24 ~ 2024-06-28
    IIF 9 - director → ME
  • 6
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    31,975,269 GBP2021-11-30
    Officer
    2021-01-20 ~ 2024-06-28
    IIF 105 - director → ME
  • 7
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Equity (Company account)
    119,730 GBP2023-11-30
    Officer
    2019-05-08 ~ 2024-06-28
    IIF 74 - director → ME
  • 8
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Equity (Company account)
    1,287,011 GBP2022-11-30
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 18 - director → ME
  • 9
    DATASHARP (SOUTH WEST) LIMITED - 2000-11-28
    COPIER PRODUCTS (SOUTH WEST) LIMITED - 1986-10-02
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Equity (Company account)
    1,027,505 GBP2024-03-31
    Officer
    2024-02-29 ~ 2024-06-28
    IIF 68 - director → ME
  • 10
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-03-06 ~ 2024-07-03
    IIF 124 - director → ME
  • 11
    Focus House, Ham Rd, Shoreham-by-sea, England
    Corporate (6 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2024-07-03
    IIF 123 - director → ME
  • 12
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2024-07-03
    IIF 25 - director → ME
  • 13
    WEBB GAMBERT LIMITED - 2008-07-08
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    79,791 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-04-26 ~ 2024-06-28
    IIF 11 - director → ME
  • 14
    41 Selangor Avenue, Emsworth, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    111,362 GBP2017-01-31
    Officer
    2007-10-12 ~ 2013-06-17
    IIF 13 - director → ME
  • 15
    ETHOS VOICE AND DATA HOLDINGS LIMITED - 2022-04-08
    DAWNBEST LIMITED - 2009-12-23
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,304,291 GBP2021-05-31
    Officer
    2022-03-01 ~ 2024-06-28
    IIF 114 - director → ME
  • 16
    ETHOS VOICE AND DATA LIMITED - 2022-04-08
    SAGEFIELD LIMITED - 2009-09-18
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,169,611 GBP2021-05-31
    Officer
    2022-03-01 ~ 2024-06-28
    IIF 106 - director → ME
  • 17
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2023-01-13 ~ 2024-07-03
    IIF 131 - director → ME
  • 18
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-01-13 ~ 2024-07-03
    IIF 129 - director → ME
  • 19
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    206 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Has significant influence or control OE
  • 20
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    138,073 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 138 - Has significant influence or control OE
  • 21
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (9 parents, 52 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Equity (Company account)
    -19,270 GBP2023-11-30
    Officer
    2019-05-23 ~ 2024-06-28
    IIF 61 - director → ME
    Person with significant control
    2019-05-23 ~ 2024-02-14
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    129,385 GBP2022-11-30
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 154 - Has significant influence or control OE
  • 24
    FOCUS 4 IT LIMITED - 2011-02-25
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    988 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 136 - Has significant influence or control OE
  • 25
    SCOTHUB LTD - 2014-10-06
    BOSS TELECOM LTD. - 2014-05-27
    4 North Guildry Street, Elgin, Morayshire
    Corporate (2 parents)
    Equity (Company account)
    -10,588 GBP2021-09-30
    Officer
    2014-12-10 ~ 2017-10-31
    IIF 36 - director → ME
  • 26
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (1 parent)
    Equity (Company account)
    102,275 GBP2023-11-30
    Officer
    2011-09-21 ~ 2024-05-01
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 149 - Has significant influence or control OE
  • 27
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    542,004 GBP2020-04-01 ~ 2021-03-31
    Officer
    2021-09-30 ~ 2024-06-28
    IIF 111 - director → ME
  • 28
    GB TELECOM (SCOTLAND) LIMITED - 2014-12-02
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Corporate (5 parents)
    Profit/Loss (Company account)
    325,548 GBP2020-04-01 ~ 2021-03-31
    Officer
    2021-09-30 ~ 2024-06-28
    IIF 112 - director → ME
  • 29
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    844,132 GBP2021-11-30
    Officer
    2020-07-31 ~ 2024-06-28
    IIF 100 - director → ME
  • 30
    Mulberry House, The Bostal, Upper Beeding, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    945,981 GBP2024-03-31
    Person with significant control
    2022-01-19 ~ 2023-04-05
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Focus House, Ham Road, Shoreham By Sea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-02-17 ~ 2024-06-28
    IIF 51 - director → ME
  • 32
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-02-16 ~ 2024-06-28
    IIF 103 - director → ME
  • 33
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Equity (Company account)
    1,149,074 GBP2024-02-29
    Officer
    2024-03-12 ~ 2024-06-28
    IIF 67 - director → ME
  • 34
    Oykel House, Cradlehall Business Park, Inverness
    Corporate (5 parents)
    Equity (Company account)
    932,651 GBP2021-11-30
    Officer
    2021-04-09 ~ 2024-06-28
    IIF 97 - director → ME
  • 35
    SWITCHTRANS LIMITED - 1989-12-12
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 19 - director → ME
  • 36
    INCOM (HOLDINGS) LIMITED - 2017-09-23
    KEOCO 227 LIMITED - 2004-01-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 20 - director → ME
  • 37
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Officer
    2022-09-02 ~ 2024-06-28
    IIF 16 - director → ME
  • 38
    AVOCADO IT LIMITED - 2012-08-01
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    545,408 GBP2021-11-30
    Officer
    2020-03-06 ~ 2024-06-28
    IIF 89 - director → ME
  • 39
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-02-09 ~ 2024-06-28
    IIF 59 - director → ME
  • 40
    RAINBOW GLOBAL NETWORK SERVICES LLP - 2016-03-23
    CLOUD NUMBER NINE LLP - 2009-08-24
    Chimhams Barn, West Kingsdown Farm, West Kingsdown, Kent
    Dissolved corporate (4 parents)
    Officer
    2014-05-09 ~ 2016-03-02
    IIF 127 - llp-member → ME
  • 41
    DATASHARP (HOLDINGS) LIMITED - 2019-01-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,498,490 GBP2024-03-31
    Officer
    2024-02-29 ~ 2024-06-28
    IIF 96 - director → ME
  • 42
    INFINITY SOFTWARE CONSULTING LTD - 2024-05-20
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Officer
    2024-01-31 ~ 2024-06-28
    IIF 85 - director → ME
  • 43
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,555 GBP2022-04-30
    Officer
    2020-09-30 ~ 2024-06-28
    IIF 78 - director → ME
  • 44
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,222,257 GBP2023-06-30
    Officer
    2024-04-10 ~ 2024-06-28
    IIF 58 - director → ME
  • 45
    The Glade Newick Hill, Newick, Lewes, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,430 GBP2023-11-30
    Officer
    2018-04-26 ~ 2019-01-24
    IIF 40 - director → ME
    Person with significant control
    2018-05-02 ~ 2019-01-24
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    ON LINE SYSTEM (MAINTENANCE) LIMITED - 1998-02-20
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    456,333 GBP2022-04-30
    Officer
    2020-09-30 ~ 2024-06-28
    IIF 63 - director → ME
  • 47
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,020,852 GBP2022-04-30
    Officer
    2020-09-30 ~ 2024-06-28
    IIF 66 - director → ME
  • 48
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2022-05-13 ~ 2024-06-28
    IIF 53 - director → ME
  • 49
    Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -582,267 GBP2024-03-31
    Officer
    2020-10-22 ~ 2023-04-05
    IIF 115 - director → ME
    Person with significant control
    2020-10-22 ~ 2023-04-05
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% OE
  • 50
    Mulberry House 12 Castletown, Upper Beeding, Steyning, England
    Corporate (3 parents)
    Equity (Company account)
    -21,355 GBP2024-03-31
    Person with significant control
    2023-02-20 ~ 2023-05-15
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 51
    2nd Floor Stanford Gate, South Road, Brighton, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2022-03-31
    Officer
    2012-06-25 ~ 2021-07-01
    IIF 39 - director → ME
  • 52
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-02-09 ~ 2024-06-28
    IIF 57 - director → ME
  • 53
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    93,914 GBP2022-04-30
    Officer
    2022-06-01 ~ 2024-06-28
    IIF 116 - director → ME
  • 54
    Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,976,217 GBP2021-11-30
    Officer
    2020-07-31 ~ 2024-06-28
    IIF 113 - director → ME
  • 55
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Equity (Company account)
    810,261 GBP2023-11-30
    Officer
    2014-01-21 ~ 2024-06-28
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-29
    IIF 145 - Has significant influence or control OE
  • 56
    22 Grenville Street, St. Helier, Je4 8px, Jersey
    Corporate (5 parents)
    Officer
    2022-12-19 ~ 2024-07-03
    IIF 14 - director → ME
  • 57
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    5,784,608 GBP2021-11-30
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 71 - director → ME
  • 58
    SOUTH WEST TELECOMS GROUP LIMITED - 1998-03-02
    SOUTHWEST TELECOMS LIMITED - 1995-08-25
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Equity (Company account)
    4,339,346 GBP2020-12-31
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 94 - director → ME
  • 59
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-11-03 ~ 2024-06-28
    IIF 99 - director → ME
  • 60
    SPIRE TELECOMMUNICATIONS LIMITED - 2001-03-28
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    375,690 GBP2021-04-01 ~ 2022-03-31
    Officer
    2022-07-29 ~ 2024-06-28
    IIF 15 - director → ME
  • 61
    S.W.T FINANCE LIMITED - 2019-05-01
    S.W.T. SERVICE LIMITED - 1995-12-14
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Equity (Company account)
    2,842,108 GBP2021-11-30
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 76 - director → ME
  • 62
    SWC UTILITIES LIMITED - 2019-10-11
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (5 parents)
    Equity (Company account)
    -463 GBP2022-11-30
    Officer
    2021-02-09 ~ 2024-06-28
    IIF 77 - director → ME
  • 63
    TAURUS BUSINESS EQUIPMENT LIMITED - 2003-01-22
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    424,309 GBP2021-11-30
    Officer
    2021-06-30 ~ 2024-06-28
    IIF 101 - director → ME
  • 64
    ONLINE TELECOMS LIMITED - 2013-03-26
    Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    28,866 GBP2021-04-01 ~ 2022-03-31
    Officer
    2015-10-20 ~ 2019-09-05
    IIF 49 - director → ME
  • 65
    ZEST4 HOLDCO LIMITED - 2021-09-15
    50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 24 - director → ME
  • 66
    ALL COMMUNICATIONS LIMITED - 2019-08-09
    50 Alderley Road, Wilmslow, Cheshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,129,571 GBP2023-03-31
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 21 - director → ME
  • 67
    IOT HOLDCO LIMITED - 2021-09-15
    50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 22 - director → ME
  • 68
    IOT NEWCO LIMITED - 2021-09-15
    50 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-01-20 ~ 2024-07-03
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.