logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Allen, Mark David

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

    Resident in England

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

      IIF 1
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 2
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 3
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 4
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 5
    • Pasture View, North Street, Middle Rasen, LN8 3TS

      IIF 6
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in England

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

      IIF 7 IIF 8
  • Allen, Mark David
    British company director born in May 1975

    Resident in England

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

      IIF 9
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 10
  • Allen, Mark David
    British director born in May 1975

    Resident in England

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

      IIF 11
    • Global House, 2 Crofton Close, Lincoln, Crofton Close, Lincoln, LN3 4NT, England

      IIF 12
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT

      IIF 13
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 14 IIF 15
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 16
    • Global House 2, Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 17 IIF 18
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Global House, Crofton Close, Lincoln, LN3 4NT, England

      IIF 22
    • Global House, Crofton Close, Lincoln, LN3 4NT, United Kingdom

      IIF 23
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 24 IIF 25
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 26 IIF 27 IIF 28
  • Allen, Mark David
    British finance director born in May 1975

    Resident in England

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

      IIF 31
    • 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
    • Global House, 2 Crofton Close, Lincoln, Lincs, LN3 4NT, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Mark David
    British chief finance officer born in May 1975

    Resident in United Kingdom

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

      IIF 58
    • Gci, Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, United Kingdom

      IIF 59
  • Allen, Mark David
    British director born in May 1975

    Resident in United Kingdom

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

      IIF 60
  • Allen, Mark David
    British

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

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

      IIF 62
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 63
    • Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 64 IIF 65 IIF 66
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 67
  • Allen, Mark David
    British accountant

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

      IIF 68 IIF 69
  • Allen, Mark David
    British director

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

      IIF 70
    • Pasture View, North Street, Middle Rasen, Market Rasen, LN8 3TS

      IIF 71
  • Allen, Mark David
    British general manager

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

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

      IIF 73 IIF 74
    • 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
    • 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
    • 19 Plumleaf Way, Barton-upon-humber, DN18 5GT, England

      IIF 77
  • Allen, Mark
    British

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

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

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

      IIF 82
  • Allen, Mark David

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

      IIF 83
    • 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
    • Unit 10, Clock Court, Campbell Way, Dinnington, Sheffield, S25 3QD, England

      IIF 85
  • Allen, Mark

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

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

      IIF 87
child relation
Offspring entities and appointments 60
  • 1
    ALL 4 NETWORKS LIMITED
    12397223
    19 Plumleaf Way, Barton-upon-humber, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 60 - Director → ME
    2020-01-10 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 2
    BASTION ROCK LIMITED
    09923441
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    112,429 GBP2024-12-31
    Officer
    2025-02-06 ~ now
    IIF 35 - Director → ME
  • 3
    BLUE CHIP DATA SYSTEMS LIMITED
    - now 02708840 02950689
    UK MULTINATIONAL LIMITED - 1996-06-20
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2017-07-01 ~ 2019-04-08
    IIF 11 - Director → ME
  • 4
    CARDIUM OUTSOURCING HOLDINGS LIMITED
    14200993
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    171,378 GBP2023-02-01 ~ 2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 54 - Director → ME
  • 5
    CARDIUM OUTSOURCING LIMITED
    05135448
    C/o Opus Restructuring Llp Second Floor 3 Hardman Square, Spinningfields, Manchester
    In Administration Corporate (10 parents)
    Equity (Company account)
    10,666 GBP2024-01-31
    Officer
    2024-03-05 ~ now
    IIF 55 - Director → ME
  • 6
    CENTRINET LIMITED
    03897687
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 32 - Director → ME
    2011-07-11 ~ dissolved
    IIF 84 - Secretary → ME
  • 7
    CHARLES STREET SOLUTIONS LIMITED
    - now 03321313 06914989
    CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (18 parents, 11 offsprings)
    Equity (Company account)
    -4,495,583 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 45 - Director → ME
  • 8
    CODUS IT LIMITED
    - now 07415775
    OGGLE IT LIMITED - 2012-06-21
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    141,411 GBP2024-12-31
    Officer
    2024-10-29 ~ now
    IIF 44 - Director → ME
  • 9
    COMPUTER SOFTWARE & PERIPHERALS LIMITED
    03292487
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (16 parents)
    Equity (Company account)
    954,523 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 43 - Director → ME
  • 10
    CORPORATEC (LONDON) LIMITED
    06181802
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,740 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 52 - Director → ME
  • 11
    CXL 2020 LIMITED - now
    COMMSXCHANGE LIMITED - 2020-10-01
    EVOLUTION TELCO LIMITED
    - 2017-06-12 04650482 06721957
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-08-27 ~ 2017-05-31
    IIF 31 - Director → ME
    2014-08-27 ~ 2017-05-31
    IIF 79 - Secretary → ME
  • 12
    DIGILINK BUSINESS SYSTEMS LIMITED
    03610710
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (7 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 16 - Director → ME
    2009-08-27 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 76 - Has significant influence or control OE
  • 13
    DIGITAL IP HOLDINGS LIMITED
    - now SC238805
    MACNEWCO NINETY ONE LIMITED - 2003-04-25
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (15 parents, 1 offspring)
    Officer
    2011-10-24 ~ 2019-04-08
    IIF 18 - Director → ME
    2011-10-24 ~ 2019-04-08
    IIF 81 - Secretary → ME
  • 14
    DIGITAL IP LIMITED
    - now 02868515
    DIGITAL EXCHANGE SCOTLAND LIMITED - 2002-09-04
    DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (21 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-10-24 ~ 2019-04-08
    IIF 17 - Director → ME
    2011-10-24 ~ 2019-04-08
    IIF 82 - Secretary → ME
  • 15
    E-DOCS LIMITED
    - now 04337527
    EGAMI SYSTEMS LIMITED - 2002-07-12
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    -137,678 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 40 - Director → ME
  • 16
    EDGE CONTACT SOLUTIONS LTD.
    08963115
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    10,440 GBP2017-03-31
    Officer
    2017-11-02 ~ 2019-04-08
    IIF 9 - Director → ME
  • 17
    EDGE IP LIMITED
    05639842
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 30 - Director → ME
    2006-03-08 ~ dissolved
    IIF 69 - Secretary → ME
  • 18
    EDGE TECHNICAL RESOURCES LTD
    - now 05486085
    EDGE TELECOM LIMITED
    - 2008-08-01 05486085 03101247
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (15 parents)
    Officer
    2011-09-01 ~ 2019-04-08
    IIF 5 - Director → ME
    2006-03-08 ~ 2019-04-08
    IIF 67 - Secretary → ME
  • 19
    EDGE TELECOM LTD
    - now 03101247 05486085
    INTERWEB DESIGN LTD.
    - 2008-08-01 03101247
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 13 - Director → ME
    2007-08-31 ~ 2019-04-08
    IIF 61 - Secretary → ME
  • 20
    EDGE TELECOMMS LTD
    - now 03644186
    PAN TELECOMMUNICATIONS LIMITED
    - 2011-08-08 03644186
    CASTLECREST COMMUNICATIONS LIMITED - 1998-12-14
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (11 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 27 - Director → ME
    2006-03-10 ~ dissolved
    IIF 68 - Secretary → ME
  • 21
    EDGE TELECOMMUNICATIONS LTD
    - now 05748740
    GCI COMMUNICATIONS LIMITED
    - 2008-10-30 05748740
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2010-01-19 ~ 2019-04-08
    IIF 26 - Director → ME
    2006-03-20 ~ 2019-04-08
    IIF 70 - Secretary → ME
  • 22
    ENG HOLDINGS LIMITED
    04233271
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -2,188,222 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 53 - Director → ME
  • 23
    ENTERPRISE NETWORKS LIMITED
    03382410
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 39 - Director → ME
  • 24
    ERSKINE LOGIE CLOUD LIMITED
    SC482566
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    -217,741 GBP2016-07-31
    Officer
    2017-10-20 ~ 2019-04-08
    IIF 10 - Director → ME
  • 25
    EVERYTHING TECH GROUP LIMITED
    - now 06914989
    CHARLES STREET COMMUNICATIONS LIMITED
    - 2022-11-29 06914989 03321313
    CHARLES STREET SOLUTIONS LIMITED - 2009-11-10
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 48 - Director → ME
  • 26
    EVERYTHING TECH LIMITED
    - now 07384870
    I DOT T LIMITED - 2012-02-02
    LSW IT LIMITED - 2011-06-13
    N3HS LTD - 2010-12-30
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    129,549 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 41 - Director → ME
  • 27
    EVOLUTION TELCO LIMITED
    - now 06721957 04650482
    COMMSXCHANGE LIMITED
    - 2017-06-12 06721957 04650482
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (17 parents)
    Officer
    2014-08-27 ~ 2019-04-08
    IIF 3 - Director → ME
    2014-08-27 ~ 2019-04-08
    IIF 78 - Secretary → ME
  • 28
    FREEDOM COMMUNICATIONS (U.K.) LIMITED
    - now 02443243 03224021... (more)
    FREEDOM PARTNERSHIP LIMITED - 1997-02-03
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    2,314,702 GBP2016-03-31
    Officer
    2017-01-03 ~ 2019-04-08
    IIF 8 - Director → ME
  • 29
    FUSION MANAGED SERVICES LIMITED
    08245593
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2016-04-25 ~ 2019-04-08
    IIF 59 - Director → ME
  • 30
    FUSION MEDIA NETWORKS LTD
    05019767
    Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (23 parents)
    Officer
    2016-04-25 ~ 2019-04-08
    IIF 58 - Director → ME
  • 31
    GCI NETWORK SOLUTIONS LIMITED
    - now 04082862
    WAN SERVICES LIMITED
    - 2015-02-04 04082862
    TELEFONICA UK LIMITED - 2005-05-25
    MEDIAWAYS.UK LIMITED - 2003-09-29
    DWSCO 2076 LIMITED - 2000-10-05
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (24 parents)
    Officer
    2010-05-18 ~ 2019-04-08
    IIF 24 - Director → ME
    2010-05-18 ~ 2019-04-08
    IIF 64 - Secretary → ME
  • 32
    GLOBAL COMMUNICATION INTEGRATORS LIMITED
    03963108
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-09-01 ~ 2019-04-08
    IIF 23 - Director → ME
    2007-01-01 ~ 2019-04-08
    IIF 75 - Secretary → ME
  • 33
    HEDGECONNECT UK LIMITED
    - now 04467254
    TECWORKS I.T. LIMITED - 2003-11-11
    MAYVIA TECHNOLOGIES LIMITED - 2003-05-13
    JETPOD LIMITED - 2002-07-22
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 47 - Director → ME
  • 34
    IA3 LIMITED
    - now SC370037
    BKF FIFTY-FIVE LIMITED - 2010-11-30
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    23,209 GBP2016-03-31
    Officer
    2017-10-20 ~ 2019-04-08
    IIF 1 - Director → ME
  • 35
    IMSCAN SYSTEMS LIMITED
    - now 02781508
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (14 parents)
    Equity (Company account)
    -143,983 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 37 - Director → ME
  • 36
    INVOMO LIMITED
    06267056
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (16 parents)
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 2 - Director → ME
    2009-12-22 ~ 2019-04-08
    IIF 83 - Secretary → ME
  • 37
    IP INFRASTRUCTURES LIMITED
    - now 04657026
    WHISTLE DEVELOPMENTS LIMITED - 2003-03-27
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (20 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-01-18 ~ 2019-04-08
    IIF 6 - Director → ME
    2009-09-03 ~ 2019-04-08
    IIF 63 - Secretary → ME
  • 38
    IT FARM LIMITED
    - now 05710515 06348196
    IT CLARITY LIMITED - 2009-05-06
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    881,834 GBP2024-12-31
    Officer
    2021-05-28 ~ now
    IIF 57 - Director → ME
  • 39
    JAMES TELECOM LTD
    09339617
    2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 33 - Director → ME
  • 40
    MANAGED IT SERVICES GROUP LTD
    13042725
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -5,381,117 GBP2024-12-31
    Officer
    2020-11-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    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
  • 41
    MANAGEMENT INFORMATION CENTRE LIMITED
    09313178
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,752,364 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 46 - Director → ME
  • 42
    MOORE CONTACT LIMITED
    07932361
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 7 - Director → ME
    2014-09-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 43
    NASSTAR LIMITED - now
    DIVITIAS BIDCO LIMITED
    - 2021-03-16 11334412
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-05-04 ~ 2019-04-08
    IIF 20 - Director → ME
  • 44
    NASSTAR MANAGED SERVICES GROUP LIMITED - now
    GCI MANAGED SERVICES GROUP LIMITED
    - 2021-03-16 05396496
    GCI TELECOM GROUP LIMITED
    - 2017-03-09 05396496
    WILCHAP 384 LIMITED - 2005-06-13
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (20 parents, 28 offsprings)
    Officer
    2009-11-02 ~ 2019-04-08
    IIF 29 - Director → ME
    2006-01-20 ~ 2019-04-08
    IIF 73 - Secretary → ME
  • 45
    NASSTAR SYSTEMS LIMITED - now
    FREEDOM COMMUNICATIONS LIMITED
    - 2021-02-25 04366051 07910163... (more)
    GCI COM LIMITED
    - 2017-01-06 04366051
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-01-01 ~ 2019-04-08
    IIF 22 - Director → ME
  • 46
    NETSERVICES UK LIMITED
    - now 07118768
    HALLCO 1733 LIMITED - 2010-04-14
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-05-18 ~ 2019-04-08
    IIF 4 - Director → ME
    2010-05-18 ~ 2019-04-08
    IIF 66 - Secretary → ME
  • 47
    NEXBRIDGE COMMUNICATIONS LIMITED
    - now 07179973
    03TALK LIMITED - 2011-12-16
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    185,568 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 38 - Director → ME
  • 48
    NIMBUS REALISATIONS LIMITED - now
    NASSTAR GROUP LIMITED - 2024-10-31
    DIVITIAS MIDCO LIMITED
    - 2021-03-16 11334361
    8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2018-05-04 ~ 2019-04-08
    IIF 21 - Director → ME
  • 49
    OPUS-UK LIMITED
    04997196
    Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,061,387 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 51 - Director → ME
  • 50
    ORCHID BUSINESS COMPUTING LIMITED
    - now 03337756
    ORCHID (UK) LIMITED - 2006-08-07
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2011-12-22 ~ dissolved
    IIF 15 - Director → ME
    2011-12-22 ~ dissolved
    IIF 87 - Secretary → ME
  • 51
    PACKET MEDIA HOLDINGS LIMITED
    06467610
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    2016-07-19 ~ 2019-04-08
    IIF 12 - Director → ME
  • 52
    PACKET MEDIA LIMITED
    04398450
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2016-07-19 ~ 2019-04-08
    IIF 14 - Director → ME
  • 53
    PATHFINDER TELECOM LIMITED
    - now 03374261
    INFORNATION LIMITED - 1997-09-02
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (15 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 28 - Director → ME
    2007-01-01 ~ 2016-01-01
    IIF 74 - Secretary → ME
    2007-06-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 54
    SGOC LIMITED
    09339378
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    619,855 GBP2024-12-31
    Officer
    2025-02-06 ~ now
    IIF 34 - Director → ME
  • 55
    SIRE TECHNOLOGY LIMITED
    - now 02803958
    SCARPCLASS LIMITED - 1993-06-23
    23 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,082,172 GBP2024-12-31
    Officer
    2025-02-06 ~ now
    IIF 36 - Director → ME
  • 56
    SKYMAKER LIMITED
    - now 03058396
    RAINBOW ABOVE LIMITED - 1997-05-15
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 19 - Director → ME
    2008-06-02 ~ dissolved
    IIF 72 - Secretary → ME
  • 57
    SOFTDESIGN SERVICES LIMITED
    03308447
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 49 - Director → ME
  • 58
    SWEET TELECOM LIMITED
    - now 05400501
    BLAKEDEW 544 LIMITED - 2005-08-15
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (15 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-08-15 ~ 2019-04-08
    IIF 25 - Director → ME
    2013-08-15 ~ 2019-04-08
    IIF 65 - Secretary → ME
  • 59
    UNITE MANCHESTER LTD
    10322680
    Hanover House, 30 - 32 Charlotte Street, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    231,796 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 56 - Director → ME
  • 60
    WHYPAY? LTD
    - now 10362056
    CALL COLLECTIVE LIMITED - 2019-07-16
    Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    -73,095 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.