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
Active 6
  • 1
    Wilson, James Neil
    Born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    OF - Director → CIF 0
  • 2
    Phillips, David Charles
    Born in June 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    OF - Director → CIF 0
  • 3
    Kirk, Mathew Owen
    Born in May 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    OF - Director → CIF 0
  • 4
    Bradford, Paul James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    OF - Director → CIF 0
  • 5
    Moody, Alex James
    Born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGlebe Farm, Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 65 offsprings)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Gillborn, Julie
    Office Manager born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2020-07-01
    OF - Director → CIF 0
    Gillborn, Julie
    Office Manager
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2020-07-01
    OF - Secretary → CIF 0
    Mrs Julie Gillborn
    Born in December 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Evans, Simon Francis
    Commercial Director born in May 1979
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2015-11-27
    OF - Director → CIF 0
  • 3
    Thurston, Sarah Melanie
    Chartered Accountant born in September 1967
    Individual
    Officer
    icon of calendar 2016-12-01 ~ 2019-03-14
    OF - Director → CIF 0
  • 4
    Roche, Gary John
    Sales Director born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-28 ~ 2013-09-13
    OF - Director → CIF 0
  • 5
    Philpott, Benjamin Thomas
    Managing Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-28 ~ 2021-12-03
    OF - Director → CIF 0
  • 6
    Sarson, Peter Craig
    Finance Director born in December 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2015-05-27
    OF - Director → CIF 0
  • 7
    Gillborn, John Leonard
    Retired born in September 1924
    Individual
    Officer
    icon of calendar ~ 1999-03-31
    OF - Director → CIF 0
  • 8
    Gillborn, John Jason
    Principal Director born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2021-12-03
    OF - Director → CIF 0
    Mr John Jason Gillborn
    Born in August 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-12-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

I.C.S. 1989 LIMITED

Standard Industrial Classification
61100 - Wired Telecommunications Activities
Brief company account
Property, Plant & Equipment
84,781 GBP2021-09-30
33,035 GBP2020-09-30
Total Inventories
60,006 GBP2021-09-30
65,853 GBP2020-09-30
Debtors
565,672 GBP2021-09-30
448,997 GBP2020-09-30
Cash at bank and in hand
339,958 GBP2021-09-30
572,488 GBP2020-09-30
Current Assets
965,636 GBP2021-09-30
1,087,338 GBP2020-09-30
Creditors
Current, Amounts falling due within one year
-642,123 GBP2021-09-30
-785,872 GBP2020-09-30
Net Current Assets/Liabilities
323,513 GBP2021-09-30
301,466 GBP2020-09-30
Total Assets Less Current Liabilities
408,294 GBP2021-09-30
334,501 GBP2020-09-30
Creditors
Non-current, Amounts falling due after one year
-89,237 GBP2021-09-30
Net Assets/Liabilities
305,428 GBP2021-09-30
248,203 GBP2020-09-30
Equity
Called up share capital
1,067 GBP2021-09-30
1,065 GBP2020-09-30
1,000 GBP2019-09-30
Share premium
6,258 GBP2021-09-30
6,258 GBP2020-09-30
0 GBP2019-09-30
Retained earnings (accumulated losses)
298,103 GBP2021-09-30
240,880 GBP2020-09-30
106,273 GBP2019-09-30
Equity
305,428 GBP2021-09-30
248,203 GBP2020-09-30
107,273 GBP2019-09-30
Profit/Loss
Retained earnings (accumulated losses)
252,743 GBP2020-10-01 ~ 2021-09-30
148,107 GBP2019-10-01 ~ 2020-09-30
Profit/Loss
252,743 GBP2020-10-01 ~ 2021-09-30
148,107 GBP2019-10-01 ~ 2020-09-30
Issue of Equity Instruments
Called up share capital
2 GBP2020-10-01 ~ 2021-09-30
65 GBP2019-10-01 ~ 2020-09-30
Issue of Equity Instruments
2 GBP2020-10-01 ~ 2021-09-30
6,323 GBP2019-10-01 ~ 2020-09-30
Dividends Paid
Retained earnings (accumulated losses)
-13,500 GBP2019-10-01 ~ 2020-09-30
Dividends Paid
-195,520 GBP2020-10-01 ~ 2021-09-30
Average Number of Employees
232020-10-01 ~ 2021-09-30
242019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Gross Cost
Other
133,702 GBP2021-09-30
74,987 GBP2020-09-30
Property, Plant & Equipment - Other Disposals
Other
-7,220 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
48,921 GBP2021-09-30
41,952 GBP2020-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
10,885 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-3,916 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment
Other
84,781 GBP2021-09-30
33,035 GBP2020-09-30
Trade Debtors/Trade Receivables
Current
348,287 GBP2021-09-30
306,275 GBP2020-09-30
Other Debtors
Amounts falling due within one year
217,385 GBP2021-09-30
142,722 GBP2020-09-30
Debtors
Current, Amounts falling due within one year
565,672 GBP2021-09-30
448,997 GBP2020-09-30
Bank Borrowings/Overdrafts
Current
54,009 GBP2021-09-30
101,202 GBP2020-09-30
Trade Creditors/Trade Payables
Current
180,726 GBP2021-09-30
151,007 GBP2020-09-30
Corporation Tax Payable
Current
52,212 GBP2021-09-30
39,126 GBP2020-09-30
Other Taxation & Social Security Payable
Current
85,027 GBP2021-09-30
217,183 GBP2020-09-30
Other Creditors
Current
270,149 GBP2021-09-30
277,354 GBP2020-09-30
Creditors
Current
642,123 GBP2021-09-30
785,872 GBP2020-09-30
Bank Borrowings/Overdrafts
Non-current
42,166 GBP2021-09-30
86,298 GBP2020-09-30
Other Creditors
Non-current
47,071 GBP2021-09-30
0 GBP2020-09-30
Creditors
Non-current
89,237 GBP2021-09-30
86,298 GBP2020-09-30
Bank Borrowings
96,175 GBP2021-09-30
187,500 GBP2020-09-30
Total Borrowings
Current
54,009 GBP2021-09-30
101,202 GBP2020-09-30
Non-current
42,166 GBP2021-09-30
86,298 GBP2020-09-30
Equity
Called up share capital
1,067 GBP2021-09-30
1,065 GBP2020-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
46,866 GBP2021-09-30
128,215 GBP2020-09-30

Related profiles found in government register
  • I.C.S. 1989 LIMITED
    Info
    Registered number 02393007
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 1989-06-07 (36 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    CIF 0
  • ICS 1989 LIMITED
    S
    Registered number 02393007
    icon of address1, Minster Court, Tuscam Way, Camberley, Surrey, England, GU15 3YY
    ENGLAND
    CIF 1
  • I.C.S 1989 LTD
    S
    Registered number 02393007
    icon of address1 Minster Court, Minster Court, Tuscam Way, Camberley, England, GU15 3YY
    Limited Company in Companies House, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • BAYSWATER ENERGY LIMITED - 2013-09-23
    icon of address377-399 London Road, Camberley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.