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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 29
  • 1
    Askheim, Lars Olav
    Company Secretary
    Individual (4 offsprings)
    Officer
    1993-09-07 ~ 1995-05-12
    OF - Secretary → CIF 0
  • 2
    Ramberg, Dag
    Managing Director born in August 1944
    Individual (1 offspring)
    Officer
    1993-09-06 ~ 1994-12-12
    OF - Director → CIF 0
  • 3
    Wiig, Glenn Gunnar
    Vice President Finance born in December 1971
    Individual (1 offspring)
    Officer
    2005-01-01 ~ 2006-07-11
    OF - Director → CIF 0
  • 4
    Tangen, Morten
    Senior Vice President Market O born in December 1953
    Individual (1 offspring)
    Officer
    1993-03-01 ~ 1995-03-25
    OF - Director → CIF 0
  • 5
    Westgate, Barry Dean
    Sales Director born in December 1966
    Individual (2 offsprings)
    Officer
    2006-07-17 ~ 2013-11-04
    OF - Director → CIF 0
  • 6
    Cockburn, David John
    Born in May 1949
    Individual (5 offsprings)
    Officer
    2007-01-26 ~ now
    OF - Director → CIF 0
    Cockburn, David John
    Individual (5 offsprings)
    Officer
    2007-01-26 ~ now
    OF - Secretary → CIF 0
  • 7
    Rabben, Ulrik
    Company Director born in March 1944
    Individual (1 offspring)
    Officer
    ~ 1995-03-25
    OF - Director → CIF 0
  • 8
    Nilsen, Gudmund
    Director born in May 1953
    Individual (1 offspring)
    Officer
    1996-03-14 ~ 1998-03-24
    OF - Director → CIF 0
  • 9
    Claerbout, Koen Jan
    Business Manager born in October 1972
    Individual (2 offsprings)
    Officer
    2021-10-26 ~ 2024-11-18
    OF - Director → CIF 0
  • 10
    Jones, Margaret
    Financial Accountant
    Individual (1 offspring)
    Officer
    1995-05-12 ~ 2007-01-26
    OF - Secretary → CIF 0
  • 11
    Solomans, David Raymond
    Managing Director born in March 1952
    Individual (1 offspring)
    Officer
    1998-06-01 ~ 1999-05-28
    OF - Director → CIF 0
  • 12
    Hall, Spencer William
    Company Director born in July 1945
    Individual (5 offsprings)
    Officer
    1995-03-16 ~ 1998-01-28
    OF - Director → CIF 0
  • 13
    Greenwood, Martin William
    Managing Director born in December 1961
    Individual (2 offsprings)
    Officer
    2004-11-23 ~ 2006-08-10
    OF - Director → CIF 0
  • 14
    Lilleng, Per Annar, President & Ceo
    Company Director born in January 1959
    Individual (1 offspring)
    Officer
    1996-03-14 ~ 1998-04-16
    OF - Director → CIF 0
  • 15
    King, Stephen Patrick
    Born in March 1966
    Individual (6 offsprings)
    Officer
    2006-07-11 ~ now
    OF - Director → CIF 0
    King, Stephen Patrick
    Managing Director born in March 1966
    Individual (6 offsprings)
    1999-06-01 ~ 2004-11-22
    OF - Director → CIF 0
    Mr Stephen Patrick King
    Born in March 1966
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    Kilaas, Liselott
    Vice President born in March 1959
    Individual (2 offsprings)
    Officer
    1998-01-29 ~ 2006-07-11
    OF - Director → CIF 0
  • 17
    Dastol, Kenneth
    General Manager born in December 1969
    Individual (2 offsprings)
    Officer
    2006-07-11 ~ 2018-08-07
    OF - Director → CIF 0
  • 18
    Clifton, Alexander Paul
    Managing Director born in March 1949
    Individual (3 offsprings)
    Officer
    1994-12-12 ~ 1997-11-10
    OF - Director → CIF 0
  • 19
    Rian, Berit
    Company Finance Controller born in July 1955
    Individual (1 offspring)
    Officer
    ~ 1995-03-25
    OF - Director → CIF 0
  • 20
    Storeng, Geir
    President/Ceo born in December 1944
    Individual (1 offspring)
    Officer
    1993-09-06 ~ 1996-03-14
    OF - Director → CIF 0
  • 21
    Servotte, Guy Clement Baziel
    Financial Director born in December 1965
    Individual (1 offspring)
    Officer
    2002-05-22 ~ 2005-01-01
    OF - Director → CIF 0
  • 22
    Lander, Anthony John William
    Company Director born in October 1943
    Individual (1 offspring)
    Officer
    ~ 1993-04-15
    OF - Director → CIF 0
    Lander, Anthony John William
    Individual (1 offspring)
    Officer
    ~ 1992-03-24
    OF - Secretary → CIF 0
  • 23
    Van Den Berg, Willem
    Regional Manager Europe born in January 1956
    Individual (1 offspring)
    Officer
    2005-11-09 ~ 2006-07-11
    OF - Director → CIF 0
  • 24
    Borge, Leif Hejo
    Financial Director born in March 1963
    Individual (3 offsprings)
    Officer
    1998-04-16 ~ 2001-05-31
    OF - Director → CIF 0
  • 25
    Husby, Kjell Haavard
    Company Director born in December 1946
    Individual (1 offspring)
    Officer
    ~ 1993-03-01
    OF - Director → CIF 0
  • 26
    Solem, Kjell Esten
    Area Manager born in January 1951
    Individual (4 offsprings)
    Officer
    ~ 1993-09-06
    OF - Director → CIF 0
  • 27
    Van Gampelaere, Christophe Bernard
    Regional Controller Europe born in January 1967
    Individual (1 offspring)
    Officer
    2005-11-09 ~ 2006-02-03
    OF - Director → CIF 0
  • 28
    ASB SECRETARIAL SERVICES LIMITED
    - now
    STARHEAVEN LIMITED - 2003-04-13 04697014
    Innovis House, 108 High Street, Crawley, West Sussex
    Dissolved Corporate (14 parents, 90 offsprings)
    Officer
    1992-03-24 ~ 1993-09-07
    OF - Secretary → CIF 0
  • 29
    ZENITEL TRUSTEES LIMITED
    16091048
    Mack House Aviation Court, Gatwick Road, Crawley, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-12-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ZENITEL CENTRE OF EXCELLENCE UK LIMITED

Period: 2024-01-08 ~ now
Company number: 01565304
Registered names
ZENITEL CENTRE OF EXCELLENCE UK LIMITED - now
ZENITEL UK LTD - 2024-01-08
STENTO (UK) LTD - 2001-11-29
PAYPHONE LIMITED - 1981-12-31
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Property, Plant & Equipment
203,238 GBP2023-12-31
187,145 GBP2022-12-31
Investment Property
772,500 GBP2023-12-31
772,500 GBP2022-12-31
Fixed Assets
975,738 GBP2023-12-31
959,645 GBP2022-12-31
Debtors
321,561 GBP2023-12-31
390,535 GBP2022-12-31
Cash at bank and in hand
536,045 GBP2023-12-31
435,719 GBP2022-12-31
Current Assets
1,019,977 GBP2023-12-31
1,043,439 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-503,524 GBP2023-12-31
-639,575 GBP2022-12-31
Net Current Assets/Liabilities
516,453 GBP2023-12-31
403,864 GBP2022-12-31
Total Assets Less Current Liabilities
1,492,191 GBP2023-12-31
1,363,509 GBP2022-12-31
Net Assets/Liabilities
1,447,437 GBP2023-12-31
1,346,632 GBP2022-12-31
Equity
Called up share capital
520,000 GBP2023-12-31
520,000 GBP2022-12-31
Retained earnings (accumulated losses)
927,437 GBP2023-12-31
826,632 GBP2022-12-31
Equity
1,447,437 GBP2023-12-31
1,346,632 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
55,688 GBP2023-12-31
55,688 GBP2022-12-31
Furniture and fittings
17,832 GBP2023-12-31
17,832 GBP2022-12-31
Motor vehicles
251,047 GBP2023-12-31
185,983 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
324,567 GBP2023-12-31
259,503 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
24,982 GBP2023-12-31
21,778 GBP2022-12-31
Furniture and fittings
15,532 GBP2023-12-31
14,766 GBP2022-12-31
Motor vehicles
80,815 GBP2023-12-31
35,814 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
121,329 GBP2023-12-31
72,358 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
3,204 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
766 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
45,001 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
48,971 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
30,706 GBP2023-12-31
Furniture and fittings
2,300 GBP2023-12-31
3,066 GBP2022-12-31
Motor vehicles
170,232 GBP2023-12-31
150,169 GBP2022-12-31
Investment Property - Fair Value Model
772,500 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
296,983 GBP2023-12-31
374,174 GBP2022-12-31
Other Debtors
Amounts falling due within one year
24,578 GBP2023-12-31
16,361 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
321,561 GBP2023-12-31
390,535 GBP2022-12-31
Trade Creditors/Trade Payables
Current
241,796 GBP2023-12-31
324,998 GBP2022-12-31
Other Taxation & Social Security Payable
Current
157,308 GBP2023-12-31
171,702 GBP2022-12-31
Other Creditors
Current
104,420 GBP2023-12-31
142,875 GBP2022-12-31
Creditors
Current
503,524 GBP2023-12-31
639,575 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
259,000 GBP2023-12-31
304,080 GBP2022-12-31

Related profiles found in government register
  • ZENITEL CENTRE OF EXCELLENCE UK LIMITED
    Info
    ZENITEL UK LTD - 2024-01-08
    STENTO (UK) LTD - 2024-01-08
    STENTOFON COMMUNICATIONS LIMITED - 2024-01-08
    PAYPHONE LIMITED - 2024-01-08
    Registered number 01565304
    Mack House Aviation Court, Gatwick Road, Crawley, West Sussex RH10 9RJ
    PRIVATE LIMITED COMPANY incorporated on 1981-06-01 (44 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • ZENITEL CENTRE OF EXCELLENCE UK LIMITED
    S
    Registered number 01565304
    Mack House, Aviation Court, Gatwick Road, Crawley, West Sussex, United Kingdom, RH10 9RJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ZENITEL TRUSTEES LIMITED
    16091048
    Mack House Aviation Court, Gatwick Road, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-11-20 ~ 2024-12-09
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.