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 14
  • 1
    Gillborn, John Leonard
    Born in September 1924
    Individual (1 offspring)
    Officer
    (before 1991-06-07) ~ 1999-03-31
    OF - Director → CIF 0
  • 2
    Gillborn, Julie
    Born in December 1964
    Individual (6 offsprings)
    Officer
    1999-04-01 ~ 2020-07-01
    OF - Director → CIF 0
    Gillborn, Julie
    Individual (6 offsprings)
    Officer
    (before 1991-06-07) ~ 2020-07-01
    OF - Secretary → CIF 0
    Mrs Julie Gillborn
    Born in December 1964
    Individual (6 offsprings)
    Person with significant control
    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
  • 3
    Kirk, Mathew Owen
    Born in May 1970
    Individual (111 offsprings)
    Officer
    2021-12-03 ~ now
    OF - Director → CIF 0
  • 4
    Moody, Alex James
    Born in October 1968
    Individual (112 offsprings)
    Officer
    2021-12-03 ~ now
    OF - Director → CIF 0
  • 5
    Wilson, James Neil
    Born in May 1966
    Individual (131 offsprings)
    Officer
    2021-12-03 ~ now
    OF - Director → CIF 0
  • 6
    Bradford, Paul James
    Born in October 1968
    Individual (114 offsprings)
    Officer
    2021-12-03 ~ now
    OF - Director → CIF 0
  • 7
    Gillborn, John Jason
    Born in August 1965
    Individual (7 offsprings)
    Officer
    (before 1991-06-07) ~ 2021-12-03
    OF - Director → CIF 0
    Mr John Jason Gillborn
    Born in August 1965
    Individual (7 offsprings)
    Person with significant control
    2016-10-01 ~ 2021-12-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Thurston, Sarah Melanie
    Born in September 1967
    Individual (1 offspring)
    Officer
    2016-12-01 ~ 2019-03-14
    OF - Director → CIF 0
  • 9
    Roche, Gary John
    Born in April 1974
    Individual (6 offsprings)
    Officer
    2013-02-28 ~ 2013-09-13
    OF - Director → CIF 0
  • 10
    Phillips, David Charles
    Born in June 1968
    Individual (106 offsprings)
    Officer
    2021-12-03 ~ now
    OF - Director → CIF 0
  • 11
    Sarson, Peter Craig
    Born in December 1949
    Individual (8 offsprings)
    Officer
    2013-02-28 ~ 2015-05-27
    OF - Director → CIF 0
  • 12
    Philpott, Benjamin Thomas
    Born in August 1970
    Individual (3 offsprings)
    Officer
    2013-02-28 ~ 2021-12-03
    OF - Director → CIF 0
  • 13
    Evans, Simon Francis
    Born in May 1979
    Individual (1 offspring)
    Officer
    2015-06-01 ~ 2015-11-27
    OF - Director → CIF 0
  • 14
    SOUTHERN COMMUNICATIONS HOLDINGS LIMITED
    08413599
    Glebe Farm, Down Street, Dummer, Basingstoke, England
    Active Corporate (7 parents, 67 offsprings)
    Person with significant control
    2021-12-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

I.C.S. 1989 LIMITED

Period: 1989-06-07 ~ now
Company number: 02393007 10425327... (more)
Registered name
I.C.S. 1989 LIMITED - now 10425327... (more)
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
62090 - Other Information Technology Service Activities
61100 - Wired Telecommunications Activities
61900 - Other Telecommunications Activities
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
72023-04-01 ~ 2024-03-31
Debtors
2,377,872 GBP2025-03-31
2,335,981 GBP2024-03-31
Cash at bank and in hand
2,214 GBP2025-03-31
59,000 GBP2024-03-31
Current Assets
2,380,086 GBP2025-03-31
2,394,981 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-166,838 GBP2024-03-31
Net Current Assets/Liabilities
2,227,809 GBP2025-03-31
2,228,143 GBP2024-03-31
Total Assets Less Current Liabilities
2,227,809 GBP2025-03-31
2,228,143 GBP2024-03-31
Net Assets/Liabilities
2,227,809 GBP2025-03-31
2,228,143 GBP2024-03-31
Equity
Called up share capital
1,067 GBP2025-03-31
1,067 GBP2024-03-31
Share premium
6,258 GBP2025-03-31
6,258 GBP2024-03-31
Retained earnings (accumulated losses)
2,220,484 GBP2025-03-31
2,220,818 GBP2024-03-31
Equity
2,227,809 GBP2025-03-31
2,228,143 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
2,372,803 GBP2025-03-31
2,314,046 GBP2024-03-31
Other Debtors
Current
5,069 GBP2025-03-31
21,935 GBP2024-03-31
Debtors
Current
2,377,872 GBP2025-03-31
2,335,981 GBP2024-03-31
Cash and Cash Equivalents
2,214 GBP2025-03-31
59,000 GBP2024-03-31
Trade Creditors/Trade Payables
Current
-7,122 GBP2025-03-31
19,204 GBP2024-03-31
Amounts owed to group undertakings
Current
142,998 GBP2025-03-31
118,798 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
16,401 GBP2025-03-31
28,836 GBP2024-03-31
Creditors
Current
152,277 GBP2025-03-31
166,838 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
6,594 GBP2024-03-31
Between one and five year
542 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
7,136 GBP2024-03-31

Related profiles found in government register
  • I.C.S. 1989 LIMITED
    Info
    Registered number 02393007
    Glebe Farm Down Street, Dummer, Basingstoke RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 1989-06-07 (36 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-29
    CIF 0
  • ICS 1989 LIMITED
    S
    Registered number 02393007
    1, Minster Court, Tuscam Way, Camberley, Surrey, England, GU15 3YY
    ENGLAND
    CIF 1
  • I.C.S 1989 LTD
    S
    Registered number 02393007
    1 Minster Court, Minster Court, Tuscam Way, Camberley, England, GU15 3YY
    Limited Company in Companies House, Uk
    CIF 2
child relation
Offspring entities and appointments 1
  • 1
    ICS ENERGY LIMITED
    - now 08246680
    BAYSWATER ENERGY LIMITED
    - 2013-09-23 08246680
    377-399 London Road, Camberley, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-12 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    CIF 2 - Ownership of shares – 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 April 2026 and licensed under the Open Government Licence v3.0.