HOSTED NETWORK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Who controls this company?
British Smaller Companies Vct Plc
- Correspondence address
- 5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
- Notified on
- 2022-02-18
- Governing law
- England And Wales
- Legal form
- Public Limited Company
- Place registered
- England And Wales
- Registration number
- 03134749
- Nature of control
- Owns between 25% and 50% of the company's shares
Other companies in same location
Average house price in the postcode LS1 5QS £1,314,000
British Smaller Companies Vct2 Plc
- Correspondence address
- 5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
- Notified on
- 2022-02-18
- Governing law
- England And Wales
- Legal form
- Public Limited Company
- Place registered
- England And Wales
- Registration number
- 04084003
- Nature of control
- Owns between 25% and 50% of the company's shares
Other companies in same location
Average house price in the postcode LS1 5QS £1,314,000
Yfm Equity Partners Growth Ii (Gp) Llp
- Correspondence address
- 5th Floor, Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
- Notified on
- 2022-02-18
- Governing law
- England And Wales
- Legal form
- Limited Liability Partnership
- Place registered
- England And Wales
- Registration number
- Oc423059
- Nature of control
- Owns between 25% and 50% of the company's shares
Other companies in same location
Average house price in the postcode LS1 5QS £1,314,000
Yfm Private Equity Limited
- Correspondence address
- 5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
- Notified on
- 2022-02-18
- Governing law
- England And Wales
- Legal form
- Private Company Limited By Shares
- Place registered
- England And Wales
- Registration number
- 02174994
- Nature of control
Has significant influence or control
Other companies in same location
Average house price in the postcode LS1 5QS £1,314,000
Mr John Fox
HISTORIC INFORMATION
- Ceased on
- 2018-10-09
- Correspondence address
- Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD
- Date of birth
- January 1961
- Notified on
- 2016-04-06
- Nationality
- British
- Country of residence
- England
- Nature of control
- Has significant influence or control
Mr Gerard Wesley Fitton
HISTORIC INFORMATION
- Ceased on
- 2018-10-09
- Correspondence address
- Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD
- Date of birth
- August 1966
- Notified on
- 2016-06-30
- Nationality
- British
- Country of residence
- England
- Nature of control
- Has significant influence or control
Mr Thomas Gerard Kelly
HISTORIC INFORMATION
- Ceased on
- 2018-10-09
- Correspondence address
- Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD
- Date of birth
- December 1953
- Notified on
- 2016-06-30
- Nature of control
- Has significant influence or control
Mr Toby Harry Philip Gold
HISTORIC INFORMATION
- Ceased on
- 2021-04-16
- Correspondence address
- 17, Unit 17, Tollgate Business Centre, Eastleigh, England, SO53 3TG
- Date of birth
- December 1960
- Notified on
- 2016-06-30
- Nature of control
- Has significant influence or control
Other people located near this address
People with similar names - possibly the same person
Average house price in the postcode SO53 3TG £424,000
Mr Barnaby Thomas Ritchley
HISTORIC INFORMATION
- Ceased on
- 2022-08-16
- Correspondence address
- 17, Leeson Road, Bournemouth, England, BH7 7AZ
- Date of birth
- April 1984
- Notified on
- 2016-04-06
- Nature of control
- Has significant influence or control
Other people located near this address
People with similar names - possibly the same person
Average house price in the postcode BH7 7AZ £726,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company