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

Allen, Mark David

    Related profiles found in government register
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 1 IIF 2
  • Allen, Mark David
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 3 IIF 4
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 5
  • Allen, Mark David
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 6
    • icon of address Global House, 2 Crofton Close, Lincoln, Crofton Close, Lincoln, LN3 4NT, England

      IIF 7
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 8
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 9 IIF 10
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 11
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 12
    • icon of address Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 13 IIF 14
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Global House, Crofton Close, Lincoln, LN3 4NT, England

      IIF 18
    • icon of address Global House, Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 19
    • icon of address Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 20 IIF 21 IIF 22
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 23 IIF 24 IIF 25
    • icon of address Pasture View, North Street, Middle Rasen, LN8 3TS

      IIF 29
  • Allen, Mark David
    British finance director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 30 IIF 31
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 32
  • Allen, Mark David
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincs, LN3 4NT, England

      IIF 33
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 34
    • icon of address Gci, Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 35
  • Allen, Mark David
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Mark David
    British

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 61
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 62
    • icon of address Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 63 IIF 64 IIF 65
  • Allen, Mark David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 66 IIF 67
  • Allen, Mark David
    British company director

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 68
  • Allen, Mark David
    British director

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 69 IIF 70
    • icon of address Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 71
  • Allen, Mark David
    British general manager

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 72
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 73 IIF 74
    • icon of address Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 75
  • Mr Mark David Allen
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 76
  • Mr Mark Allen
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 77
  • Allen, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 3NT, England

      IIF 78 IIF 79
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 80 IIF 81
    • icon of address Global House 2a, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 82
  • Allen, Mark David

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 83
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 84
  • Mr Mark David Allen
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Clock Court, Campbell Way, Dinnington, Sheffield, S25 3QD, England

      IIF 85
  • Allen, Mark

    Registered addresses and corresponding companies
    • icon of address 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 86
    • icon of address Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 87
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 19 Plumleaf Way, Barton-upon-humber, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-01-10 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 2
    icon of address 23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,429 GBP2024-12-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    171,378 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 57 - Director → ME
  • 4
    icon of address C/o Opus Restructuring Llp Second Floor 3 Hardman Square, Spinningfields, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    10,666 GBP2024-01-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 58 - Director → ME
  • 5
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2011-07-11 ~ dissolved
    IIF 84 - Secretary → ME
  • 6
    CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -4,495,583 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 48 - Director → ME
  • 7
    OGGLE IT LIMITED - 2012-06-21
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,411 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,523 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 46 - Director → ME
  • 9
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,740 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 55 - Director → ME
  • 10
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-08-27 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 11
    EGAMI SYSTEMS LIMITED - 2002-07-12
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,678 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-03-08 ~ dissolved
    IIF 67 - Secretary → ME
  • 13
    PAN TELECOMMUNICATIONS LIMITED - 2011-08-08
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2006-03-10 ~ dissolved
    IIF 66 - Secretary → ME
  • 14
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,188,222 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 56 - Director → ME
  • 15
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 42 - Director → ME
  • 16
    CHARLES STREET COMMUNICATIONS LIMITED - 2022-11-29
    CHARLES STREET SOLUTIONS LIMITED - 2009-11-10
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 51 - Director → ME
  • 17
    N3HS LTD - 2010-12-30
    I DOT T LIMITED - 2012-02-02
    LSW IT LIMITED - 2011-06-13
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    129,549 GBP2024-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 44 - Director → ME
  • 18
    TECWORKS I.T. LIMITED - 2003-11-11
    MAYVIA TECHNOLOGIES LIMITED - 2003-05-13
    JETPOD LIMITED - 2002-07-22
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 50 - Director → ME
  • 19
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,983 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 40 - Director → ME
  • 20
    IT CLARITY LIMITED - 2009-05-06
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,834 GBP2024-12-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -5,381,117 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 45 - Director → ME
  • 23
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,752,364 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-09-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 25
    03TALK LIMITED - 2011-12-16
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,568 GBP2024-12-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 41 - Director → ME
  • 26
    icon of address Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,387 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 54 - Director → ME
  • 27
    ORCHID (UK) LIMITED - 2006-08-07
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 87 - Secretary → ME
  • 28
    INFORNATION LIMITED - 1997-09-02
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 29
    icon of address 23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    619,855 GBP2024-12-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 37 - Director → ME
  • 30
    SCARPCLASS LIMITED - 1993-06-23
    icon of address 23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,172 GBP2024-12-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 39 - Director → ME
  • 31
    RAINBOW ABOVE LIMITED - 1997-05-15
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-06-02 ~ dissolved
    IIF 72 - Secretary → ME
  • 32
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 52 - Director → ME
  • 33
    icon of address Hanover House, 30 - 32 Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,796 GBP2024-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 59 - Director → ME
  • 34
    CALL COLLECTIVE LIMITED - 2019-07-16
    icon of address Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,095 GBP2024-12-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 53 - Director → ME
Ceased 28
  • 1
    UK MULTINATIONAL LIMITED - 1996-06-20
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2019-04-08
    IIF 6 - Director → ME
  • 2
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    icon of address 1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ 2017-05-31
    IIF 31 - Director → ME
    icon of calendar 2014-08-27 ~ 2017-05-31
    IIF 79 - Secretary → ME
  • 3
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ 2019-04-08
    IIF 14 - Director → ME
    icon of calendar 2011-10-24 ~ 2019-04-08
    IIF 81 - Secretary → ME
  • 4
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-10-24 ~ 2019-04-08
    IIF 13 - Director → ME
    icon of calendar 2011-10-24 ~ 2019-04-08
    IIF 82 - Secretary → ME
  • 5
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,440 GBP2017-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-04-08
    IIF 4 - Director → ME
  • 6
    EDGE TELECOM LIMITED - 2008-08-01
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2019-04-08
    IIF 27 - Director → ME
    icon of calendar 2006-03-08 ~ 2019-04-08
    IIF 69 - Secretary → ME
  • 7
    INTERWEB DESIGN LTD. - 2008-08-01
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-01-18 ~ 2019-04-08
    IIF 8 - Director → ME
    icon of calendar 2007-08-31 ~ 2019-04-08
    IIF 61 - Secretary → ME
  • 8
    GCI COMMUNICATIONS LIMITED - 2008-10-30
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2010-01-19 ~ 2019-04-08
    IIF 23 - Director → ME
    icon of calendar 2006-03-20 ~ 2019-04-08
    IIF 70 - Secretary → ME
  • 9
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-04-08
    IIF 5 - Director → ME
  • 10
    COMMSXCHANGE LIMITED - 2017-06-12
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ 2019-04-08
    IIF 30 - Director → ME
    icon of calendar 2014-08-27 ~ 2019-04-08
    IIF 78 - Secretary → ME
  • 11
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-08
    IIF 2 - Director → ME
  • 12
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2016-04-25 ~ 2019-04-08
    IIF 35 - Director → ME
  • 13
    icon of address Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2019-04-08
    IIF 34 - Director → ME
  • 14
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    WAN SERVICES LIMITED - 2015-02-04
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2019-04-08
    IIF 20 - Director → ME
    icon of calendar 2010-05-18 ~ 2019-04-08
    IIF 63 - Secretary → ME
  • 15
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2019-04-08
    IIF 19 - Director → ME
    icon of calendar 2007-01-01 ~ 2019-04-08
    IIF 75 - Secretary → ME
  • 16
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-04-08
    IIF 3 - Director → ME
  • 17
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2019-04-08
    IIF 12 - Director → ME
    icon of calendar 2009-12-22 ~ 2019-04-08
    IIF 83 - Secretary → ME
  • 18
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-01-18 ~ 2019-04-08
    IIF 29 - Director → ME
    icon of calendar 2009-09-03 ~ 2019-04-08
    IIF 68 - Secretary → ME
  • 19
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -5,381,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-25 ~ 2022-01-27
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 20
    DIVITIAS BIDCO LIMITED - 2021-03-16
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2019-04-08
    IIF 16 - Director → ME
  • 21
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2019-04-08
    IIF 26 - Director → ME
    icon of calendar 2006-01-20 ~ 2019-04-08
    IIF 73 - Secretary → ME
  • 22
    GCI COM LIMITED - 2017-01-06
    FREEDOM COMMUNICATIONS LIMITED - 2021-02-25
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2019-04-08
    IIF 18 - Director → ME
  • 23
    HALLCO 1733 LIMITED - 2010-04-14
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2019-04-08
    IIF 21 - Director → ME
    icon of calendar 2010-05-18 ~ 2019-04-08
    IIF 65 - Secretary → ME
  • 24
    DIVITIAS MIDCO LIMITED - 2021-03-16
    NASSTAR GROUP LIMITED - 2024-10-31
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-04-08
    IIF 17 - Director → ME
  • 25
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2016-07-19 ~ 2019-04-08
    IIF 7 - Director → ME
  • 26
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2019-04-08
    IIF 9 - Director → ME
  • 27
    INFORNATION LIMITED - 1997-09-02
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2016-01-01
    IIF 74 - Secretary → ME
  • 28
    BLAKEDEW 544 LIMITED - 2005-08-15
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-08-15 ~ 2019-04-08
    IIF 22 - Director → ME
    icon of calendar 2013-08-15 ~ 2019-04-08
    IIF 64 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.