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 3
  • 1
    Ahlowalia, Ankur
    Born in June 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-26 ~ now
    OF - Director → CIF 0
  • 2
    Mitchell, Stuart James
    Born in April 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ now
    OF - Director → CIF 0
  • 3
    SYMON COMMUNICATIONS, LTD. - 2014-02-06
    icon of address400, Capability Green Ground Floor, Luton, Bedfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,736,914 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    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
Ceased 33
  • 1
    Whitley, Shanna
    Individual
    Officer
    icon of calendar 2018-11-01 ~ 2019-08-15
    OF - Secretary → CIF 0
  • 2
    Sullivan, Garrett
    Treasurer born in August 1945
    Individual
    Officer
    icon of calendar 1992-11-13 ~ 2006-01-20
    OF - Director → CIF 0
  • 3
    Fleming, Todd Burk
    Director born in March 1960
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2011-12-01
    OF - Director → CIF 0
  • 4
    Connelly, Charles James
    Corporation Treasurer born in February 1951
    Individual
    Officer
    icon of calendar ~ 1992-11-13
    OF - Director → CIF 0
  • 5
    Robinson, Robert Roy
    Individual
    Officer
    icon of calendar 2015-09-28 ~ 2018-11-01
    OF - Secretary → CIF 0
  • 6
    Strutt, Roy Anthony
    Director born in October 1956
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2008-03-03
    OF - Director → CIF 0
    Strutt, Roy Anthony
    Managing Director born in October 1956
    Individual (3 offsprings)
    icon of calendar 2008-04-09 ~ 2011-02-01
    OF - Director → CIF 0
  • 7
    Chamberlain, Peter James
    Company Director born in May 1942
    Individual
    Officer
    icon of calendar ~ 1994-10-01
    OF - Director → CIF 0
  • 8
    Bell, Jana
    Chief Financial Officer born in December 1963
    Individual
    Officer
    icon of calendar 2015-09-28 ~ 2019-08-15
    OF - Director → CIF 0
  • 9
    Clopp, George, Mr.
    Chief Technology Officer born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-13 ~ 2025-02-04
    OF - Director → CIF 0
  • 10
    Buck, Loren
    Chief Operating Officer born in October 1978
    Individual
    Officer
    icon of calendar 2014-04-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 11
    Choo, Chong Ik
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar ~ 1992-11-13
    OF - Director → CIF 0
  • 12
    Mcguire, Garry
    Chief Executive born in November 1970
    Individual
    Officer
    icon of calendar 2013-05-22 ~ 2014-07-22
    OF - Director → CIF 0
  • 13
    Kelley, Brian James
    President And Ceo born in June 1951
    Individual
    Officer
    icon of calendar 1994-10-01 ~ 2006-01-20
    OF - Director → CIF 0
  • 14
    Barnett, Martyn
    Managing Director born in September 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2018-01-31
    OF - Director → CIF 0
  • 15
    Mc Cullough, Steven
    General Manager born in April 1964
    Individual
    Officer
    icon of calendar 2008-04-09 ~ 2011-02-01
    OF - Director → CIF 0
  • 16
    Caskey, Justin
    Vp Corporate Development born in January 1983
    Individual
    Officer
    icon of calendar 2018-11-01 ~ 2023-10-02
    OF - Director → CIF 0
    Caskey, Justin
    Individual
    Officer
    icon of calendar 2019-08-15 ~ 2023-10-02
    OF - Secretary → CIF 0
  • 17
    Harrison Jr, Vincent Joseph
    Vice President born in August 1946
    Individual
    Officer
    icon of calendar 1992-11-13 ~ 1994-10-01
    OF - Director → CIF 0
  • 18
    Richings, Julie Elizabeth
    Accountant born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-20 ~ 2008-03-03
    OF - Director → CIF 0
    Richings, Julie Elizabeth
    Finance Director born in March 1971
    Individual (1 offspring)
    icon of calendar 2008-04-09 ~ 2015-03-12
    OF - Director → CIF 0
    Richings, Julie Elizabeth
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-20 ~ 2008-03-03
    OF - Secretary → CIF 0
  • 19
    Cole, William
    Ceo born in November 1946
    Individual
    Officer
    icon of calendar 2008-03-03 ~ 2015-03-12
    OF - Director → CIF 0
    Cole, William
    Individual
    Officer
    icon of calendar 2008-03-03 ~ 2015-03-12
    OF - Secretary → CIF 0
  • 20
    Horgan, Daniel Andrew
    Sales Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2016-02-02
    OF - Director → CIF 0
  • 21
    Suffolk, Neil
    Finance Director born in August 1965
    Individual
    Officer
    icon of calendar 2016-02-02 ~ 2019-05-10
    OF - Director → CIF 0
  • 22
    Connelly, Daniel Joseph
    Corporations President born in November 1942
    Individual
    Officer
    icon of calendar ~ 1992-11-13
    OF - Director → CIF 0
  • 23
    Rabah, Joe
    Director born in February 1973
    Individual
    Officer
    icon of calendar 2012-02-01 ~ 2015-03-12
    OF - Director → CIF 0
    Rabah, Joe
    Managing Director born in February 1976
    Individual
    Officer
    icon of calendar 2018-01-31 ~ 2018-11-01
    OF - Director → CIF 0
  • 24
    Flanigan, Matthew John
    President And Ceo born in June 1945
    Individual
    Officer
    icon of calendar 1992-11-13 ~ 1994-10-01
    OF - Director → CIF 0
  • 25
    Roberts, David
    Born in February 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2015-03-12 ~ 2015-09-28
    OF - Director → CIF 0
    Roberts, David
    Individual (31 offsprings)
    Officer
    icon of calendar 2015-03-12 ~ 2015-09-28
    OF - Secretary → CIF 0
  • 26
    Cho, Suck Koo
    Company President born in January 1942
    Individual
    Officer
    icon of calendar ~ 1992-11-13
    OF - Director → CIF 0
  • 27
    Ansley, Charles
    President And Ceo born in April 1945
    Individual
    Officer
    icon of calendar 2008-03-03 ~ 2013-05-31
    OF - Director → CIF 0
  • 28
    Brown, Christopher Peter
    Individual
    Officer
    icon of calendar 1997-11-27 ~ 2006-01-20
    OF - Secretary → CIF 0
  • 29
    Mayer, Harold Frederick
    Vice President born in July 1929
    Individual
    Officer
    icon of calendar 1992-11-13 ~ 2006-01-20
    OF - Director → CIF 0
  • 30
    Michelson, Robert
    Born in December 1955
    Individual
    Officer
    icon of calendar 2015-03-12 ~ 2018-11-01
    OF - Director → CIF 0
  • 31
    icon of address47 Park Square East, Leeds, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,614 GBP2024-06-25
    Officer
    ~ 1999-08-16
    PE - Secretary → CIF 0
  • 32
    icon of address15301 Dallas Parkway, 15301 Dallas Parkway, Suite 125, Addison, Texas, United States
    Corporate
    Person with significant control
    2023-06-26 ~ 2023-08-10
    PE - Has significant influence or controlCIF 0
  • 33
    icon of addressSuite 500, 15301 Dallas Parkway, Suite 500, Addison, Texas 75001, United States
    Corporate
    Person with significant control
    2016-09-25 ~ 2023-06-26
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

RMG NETWORKS LIMITED

Previous names
SYMON DACON LIMITED - 2013-05-21
DACON ELECTRONICS PLC - 2006-01-27
DACON PLC - 2008-07-10
SYMON DACON PLC - 2008-07-10
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
2,207 GBP2024-12-31
3,895 GBP2023-12-31
Total Inventories
23,152 GBP2024-12-31
12,377 GBP2023-12-31
Debtors
8,568,912 GBP2024-12-31
1,749,413 GBP2023-12-31
Cash at bank and in hand
100,208 GBP2024-12-31
374,451 GBP2023-12-31
Current Assets
8,692,272 GBP2024-12-31
2,136,241 GBP2023-12-31
Creditors
Current
8,413,964 GBP2024-12-31
1,433,778 GBP2023-12-31
Net Current Assets/Liabilities
278,308 GBP2024-12-31
702,463 GBP2023-12-31
Total Assets Less Current Liabilities
280,515 GBP2024-12-31
706,358 GBP2023-12-31
Creditors
Non-current
43,916 GBP2024-12-31
169,776 GBP2023-12-31
Net Assets/Liabilities
236,599 GBP2024-12-31
536,582 GBP2023-12-31
Equity
Called up share capital
252,000 GBP2024-12-31
252,000 GBP2023-12-31
Share premium
183,374 GBP2024-12-31
183,374 GBP2023-12-31
Capital redemption reserve
51,000 GBP2024-12-31
51,000 GBP2023-12-31
Retained earnings (accumulated losses)
-249,775 GBP2024-12-31
50,208 GBP2023-12-31
Equity
236,599 GBP2024-12-31
536,582 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,052 GBP2023-12-31
Computers
12,432 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
102,670 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
7,037 GBP2024-12-31
6,867 GBP2023-12-31
Computers
10,240 GBP2024-12-31
8,722 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
100,463 GBP2024-12-31
98,775 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
170 GBP2024-01-01 ~ 2024-12-31
Computers
1,518 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,688 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
15 GBP2024-12-31
185 GBP2023-12-31
Computers
2,192 GBP2024-12-31
3,710 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,179,312 GBP2024-12-31
610,979 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
7,273,611 GBP2024-12-31
986,422 GBP2023-12-31
Prepayments/Accrued Income
Current
106,006 GBP2024-12-31
137,174 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
8,558,929 GBP2024-12-31
Current, Amounts falling due within one year
1,734,575 GBP2023-12-31
Trade Creditors/Trade Payables
Current
34,738 GBP2024-12-31
62,277 GBP2023-12-31
Amounts owed to group undertakings
Current
6,515,190 GBP2024-12-31
Other Taxation & Social Security Payable
Current
28,855 GBP2024-12-31
36,550 GBP2023-12-31
Other Creditors
Current
21,159 GBP2024-12-31
48,638 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,665,731 GBP2024-12-31
1,232,767 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
80,042 GBP2024-12-31
55,613 GBP2023-12-31
Between one and five year
39,796 GBP2024-12-31
90,762 GBP2023-12-31
All periods
119,838 GBP2024-12-31
146,375 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
252,000 shares2024-12-31

Related profiles found in government register
  • RMG NETWORKS LIMITED
    Info
    SYMON DACON LIMITED - 2013-05-21
    DACON ELECTRONICS PLC - 2013-05-21
    DACON PLC - 2013-05-21
    SYMON DACON PLC - 2013-05-21
    Registered number 02542776
    icon of address400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire LU1 3LU
    PRIVATE LIMITED COMPANY incorporated on 1990-09-25 (35 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • RMG NETWORKS LIMITED
    S
    Registered number 02542776
    icon of address400, Capability Green Ground Floor, Luton, Bedfordshire, England, LU1 3LU
    Private Limited Company in England And Wales, England
    CIF 1
  • RMG NETWORKS LIMITED
    S
    Registered number 02542776
    icon of address400, Capability Green, Luton, England, LU1 3LU
    Limited Corporation in Companies House, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,860 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,860 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-26
    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 12 November 2025 and licensed under the Open Government Licence v3.0.