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

Balaam, Martin Anthony

    Related profiles found in government register
  • Balaam, Martin Anthony
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cibyn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD

      IIF 1
    • 1, Cibyn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD, Wales

      IIF 2
    • 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 3 IIF 4
    • Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 5
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 6
    • The Laurels, Coole Lane, Newhall, Nantwich, CW5 8AY, England

      IIF 7
    • The Laurels, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 8
    • Parkview Business Centre, Combermere, Whitchurch, Shropshire, SY13 4AL

      IIF 9
  • Balaam, Martin Anthony
    British chief executive director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balaam, Martin Anthony
    British co dir born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 16
  • Balaam, Martin Anthony
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balaam, Martin Anthony
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE

      IIF 34
    • 3, St. Johns Path, Hitchin, Hertfordshire, SG4 9DA, England

      IIF 35
    • 41a, Maltby Street, London, SE1 3PA, England

      IIF 36
    • Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ

      IIF 37
    • 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 38
    • St. James's Tower, Charlotte Street, Manchester, M1 4DZ, England

      IIF 39
    • The Laurels Coole Lane, Newhall, Nantwich, CW5 8AY

      IIF 40
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 41 IIF 42 IIF 43
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY, England

      IIF 53
    • C/o Jigsaw24, The Old Mill, High Church Street, New Basford, Nottingham, Notts, NG7 7JA, England

      IIF 54 IIF 55
    • C/o Jigsaw24, The Old Mill, High Church Street, Nottingham, NG7 7JA, England

      IIF 56 IIF 57
    • Quantum House, 3 - 5 College Street, Nottingham, NG1 5AQ, United Kingdom

      IIF 58
    • The Old Mill, High Church Street, Nottingham, NG7 7JA

      IIF 59
    • The Old Mill, High Church Street, Nottingham, NG7 7JA, England

      IIF 60
  • Balaam, Martin Anthony
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 61
  • Mr Martin Anthony Balaam
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 62
    • Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, United Kingdom

      IIF 63
    • St. James's Tower, Charlotte Street, Manchester, M1 4DZ, England

      IIF 64
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 65
    • The Laurels, Coole Lane, Newhall, Nantwich, Cheshire, CW5 8AY, United Kingdom

      IIF 66
    • Parkview Business Centre, Combermere, Whitchurch, Shropshire, SY13 4AL

      IIF 67
  • Balaam, Martin Anthony
    British chief executive director

    Registered addresses and corresponding companies
  • Balaam, Martin Anthony
    British co dir

    Registered addresses and corresponding companies
    • The Laurels, Coole Lane, Nantwich, Cheshire, CW5 8AY

      IIF 74
child relation
Offspring entities and appointments
Active 8
  • 1
    Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-01-18 ~ now
    IIF 5 - Director → ME
  • 2
    Parkview Business Centre, Combermere, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    40,410 GBP2024-02-29
    Officer
    2012-02-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PIMBERLEY LIMITED - 2018-01-22
    Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2018-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 4
    MATRIX SOFTWARE DEVELOPMENT LIMITED - 2021-02-10
    Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-03-31 ~ now
    IIF 7 - Director → ME
  • 5
    1 Cibyn Industrial Estate, Caernarfon, Gwynedd, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-05 ~ now
    IIF 4 - Director → ME
  • 6
    1 Cibyn Industrial Estate, Caernarfon, Gwynedd, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,710,126 GBP2024-03-31
    Officer
    2016-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    GLENEAGLE FURNITURE LTD - 2009-09-30
    WELCOMBE FURNITURE LTD - 2009-03-09
    GLENEAGLE FURNITURE LTD - 2009-02-27
    Welcome Furniture, 1 Cibyn In Est, Caernarfon, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    1,916,438 GBP2024-03-31
    Officer
    2017-01-30 ~ now
    IIF 2 - Director → ME
  • 8
    WELCOME FURNITURE (SALES) LTD - 2015-02-24
    Welcome Furniture, 1 Cibyn Ind Est, Caernarfon, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    1,110,559 GBP2024-03-31
    Officer
    2017-01-30 ~ now
    IIF 1 - Director → ME
Ceased 54
  • 1
    42 SQUARE PARENTCO LIMITED - 2014-06-26
    61 Westway, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,206 GBP2024-03-31
    Officer
    2014-05-23 ~ 2014-06-26
    IIF 36 - Director → ME
  • 2
    Caspian House, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2009-03-31 ~ 2009-07-27
    IIF 46 - Director → ME
  • 3
    BT ENGAGE IT LIMITED - 2014-05-12
    BT LYNX LIMITED - 2009-04-03
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    STEADYFIRM LIMITED - 1988-12-06
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-11-04 ~ 2011-12-02
    IIF 37 - Director → ME
  • 4
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    197,724 GBP2016-11-30
    Officer
    2010-11-19 ~ 2016-08-05
    IIF 61 - Director → ME
  • 5
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ 2009-04-28
    IIF 15 - Director → ME
    2003-01-31 ~ 2005-04-28
    IIF 73 - Secretary → ME
  • 6
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ 2009-04-28
    IIF 14 - Director → ME
    2003-01-31 ~ 2005-04-28
    IIF 69 - Secretary → ME
  • 7
    REDSTONE GROUP HOLDINGS LIMITED - 2016-06-24
    REDSTONE COMMUNICATIONS LIMITED - 2002-02-06
    REDSTONE GROUP HOLDINGS LIMITED - 2001-12-17
    HILLGATE (174) LIMITED - 2001-03-30
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-06-10 ~ 2009-04-28
    IIF 50 - Director → ME
  • 8
    REDSTONE I4E LIMITED - 2016-06-24
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2010-02-22
    XPERT SYSTEMS LIMITED - 2005-11-01
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-04-30 ~ 2009-04-28
    IIF 12 - Director → ME
    2003-01-31 ~ 2005-04-28
    IIF 70 - Secretary → ME
  • 9
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    9 King Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,922,704 GBP2024-12-31
    Officer
    2005-06-10 ~ 2009-04-28
    IIF 51 - Director → ME
  • 10
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 22 - Director → ME
  • 11
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 31 - Director → ME
  • 12
    Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-05 ~ 2009-04-28
    IIF 44 - Director → ME
  • 13
    FENIX NETWORKS LIMITED - 2011-12-28
    LLOYD NETWORK SERVICES LIMITED - 2006-05-08
    3a Alexander House, Castlereagh Business Park, 478 Castlereagh Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2007-01-12 ~ 2009-04-28
    IIF 40 - Director → ME
  • 14
    CONSULTING TOOLS GERMANY LIMITED - 2009-03-20
    6 Caxton House, Broad Street, Great Cambourne, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2015-12-04 ~ 2016-08-23
    IIF 17 - Director → ME
  • 15
    LAW 1022 LIMITED - 1999-02-01
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 25 - Director → ME
  • 16
    FENFONES INTERNAL COMMUNICATIONS LIMITED - 1994-03-18
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 26 - Director → ME
  • 17
    Thrid Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-03-21 ~ 2009-04-28
    IIF 10 - Director → ME
    2004-02-23 ~ 2005-04-28
    IIF 72 - Secretary → ME
  • 18
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 19 - Director → ME
  • 19
    Unit 8 Cam Centre, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-05-23 ~ 2017-10-05
    IIF 35 - Director → ME
  • 20
    IDN TELECOM LTD - 2001-02-23
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2007-01-22 ~ 2009-04-28
    IIF 43 - Director → ME
  • 21
    IDN TELECOM PLC - 2007-03-14
    IDN GROUP PUBLIC LIMITED COMPANY - 2001-02-23
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-01-22 ~ 2009-04-28
    IIF 42 - Director → ME
  • 22
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2007-01-22 ~ 2009-04-28
    IIF 49 - Director → ME
  • 23
    HS 548 LIMITED - 2011-11-09
    C/o Jigsaw24, The Old Mill High Church Street, New Basford, Nttingham, Notts
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-10-11 ~ 2018-03-01
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HS 634 LIMITED - 2014-07-01
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-06-20 ~ 2018-03-01
    IIF 60 - Director → ME
  • 25
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 29 - Director → ME
  • 26
    WESTON LETTINGS LIMITED - 2000-04-19
    BURTON HOUSE PROPERTIES LIMITED - 1998-01-12
    FORAY 478 LIMITED - 1992-11-09
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2013-04-09 ~ 2018-03-01
    IIF 55 - Director → ME
  • 27
    CENTRAL SYSTEMS COMPUTERS LIMITED - 1992-04-13
    FORAY 358 LIMITED - 1992-02-25
    C/o Jigsaw24 The Old Mill, High Church Street, New Basford, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2018-03-01
    IIF 18 - Director → ME
  • 28
    ICICLE TECHNOLOGY LIMITED - 2012-02-24
    ICICLE DISTRIBUTION LIMITED - 1994-02-11
    FORAY 473 LIMITED - 1992-09-24
    C/o Jigsaw24, The Old Mill High Church Street, New Basford, Nottingham, Notts
    Active Corporate (4 parents)
    Officer
    2013-04-09 ~ 2018-03-01
    IIF 54 - Director → ME
  • 29
    KORIS LIMITED - 2021-04-27
    8 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    470,756 GBP2018-04-30
    Officer
    2014-08-01 ~ 2019-05-01
    IIF 34 - Director → ME
  • 30
    LEND LEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED - 2016-07-01
    BOVIS LEND LEASE MANAGEMENT SERVICES (ONE) LIMITED - 2011-07-22
    REDSTONE MANAGED SERVICES LIMITED - 2010-10-18
    NET-ADEPT LIMITED - 2008-09-05
    H7 LIMITED - 1998-02-20
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    2006-07-19 ~ 2009-04-28
    IIF 6 - Director → ME
  • 31
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-11-05 ~ 2009-04-28
    IIF 28 - Director → ME
  • 32
    HS 177 LIMITED - 2003-10-29
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2006-07-19 ~ 2009-04-28
    IIF 41 - Director → ME
  • 33
    7 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,151 GBP2024-12-31
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 21 - Director → ME
  • 34
    SWITCHVIEW CONTRACTS LIMITED - 1999-11-04
    Stones Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    406,224 GBP2024-06-30
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 30 - Director → ME
  • 35
    PACIFIC NETWORKS LIMITED - 1998-11-02
    LAW 918 LIMITED - 1998-03-17
    Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-10-31
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 27 - Director → ME
  • 36
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2007-03-05 ~ 2009-04-28
    IIF 47 - Director → ME
  • 37
    ONNEC GROUP UK LIMITED - 2022-07-06
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    COMUNICA HOLDINGS LIMITED - 2018-11-30
    COMUNICA HOLDINGS PLC - 2005-05-25
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,305,439 GBP2024-12-31
    Officer
    2007-03-05 ~ 2009-04-28
    IIF 45 - Director → ME
  • 38
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2006-07-21 ~ 2009-04-28
    IIF 16 - Director → ME
    2006-07-21 ~ 2006-07-21
    IIF 74 - Secretary → ME
  • 39
    PIMBERLEY LIMITED - 2018-01-22
    Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    2018-01-16 ~ 2018-03-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 40
    MATRIX SOFTWARE DEVELOPMENT LIMITED - 2021-02-10
    Ninth Floor, St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2014-11-11 ~ 2018-03-01
    IIF 39 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-03-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    652,477 GBP2025-06-30
    Officer
    2013-05-02 ~ 2018-03-01
    IIF 58 - Director → ME
  • 42
    REDSTONE COMMUNICATIONS LIMITED - 2013-12-13
    REDSTONE NETWORK SERVICES LIMITED - 2002-02-06
    REDSTONE COMMUNICATIONS LIMITED - 2001-12-17
    REDSTONE NETWORK SERVICES LIMITED - 2000-12-21
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-06-10 ~ 2009-04-28
    IIF 48 - Director → ME
  • 43
    REDSTONE MANAGED SOLUTIONS LIMITED - 2013-04-08
    TOLERANT SYSTEMS LTD - 2007-11-07
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,189,615 GBP2019-03-31
    Officer
    2006-07-19 ~ 2009-04-28
    IIF 52 - Director → ME
  • 44
    SYMPHONY TELECOM HOLDINGS LIMITED - 2009-08-25
    SYMPHONY TELECOM HOLDINGS PLC - 2006-09-18
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 33 - Director → ME
  • 45
    SYMPHONY TELECOMMUNICATIONS LIMITED - 2009-08-25
    DATACOM NETWORKS LIMITED - 2006-01-03
    LAW 1011 LIMITED - 1998-12-22
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 24 - Director → ME
  • 46
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Officer
    2017-02-10 ~ 2018-03-01
    IIF 56 - Director → ME
  • 47
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-01-05 ~ 2018-03-01
    IIF 38 - Director → ME
  • 48
    TIPROCK LIMITED - 1997-10-10
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Officer
    2017-02-10 ~ 2018-03-01
    IIF 57 - Director → ME
  • 49
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2014-06-24 ~ 2018-03-01
    IIF 59 - Director → ME
  • 50
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 32 - Director → ME
  • 51
    Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 23 - Director → ME
  • 52
    Communciations Centre 1, Ivy Street, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    1,144,592 GBP2024-09-30
    Officer
    2006-07-18 ~ 2009-04-28
    IIF 20 - Director → ME
  • 53
    BRABCO NO:111 (2001) LIMITED - 2001-03-23
    Third Floor One London Squae, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ 2009-04-28
    IIF 13 - Director → ME
    2002-04-30 ~ 2005-04-28
    IIF 71 - Secretary → ME
  • 54
    HS142 LIMITED - 2003-03-06
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-01-31 ~ 2009-04-28
    IIF 11 - Director → ME
    2003-01-31 ~ 2005-04-28
    IIF 68 - Secretary → 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.