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 21
  • 1
    Thomas, Howard
    Individual (5432 offsprings)
    Officer
    1991-03-25 ~ 1991-03-25
    OF - Nominee Secretary → CIF 0
  • 2
    Townsend, Mark
    Born in May 1968
    Individual (1 offspring)
    Officer
    2023-07-04 ~ 2023-07-07
    OF - Director → CIF 0
  • 3
    Wilson, James Neil
    Born in May 1966
    Individual (129 offsprings)
    Officer
    2023-07-11 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (129 offsprings)
    Officer
    2023-07-11 ~ now
    OF - Secretary → CIF 0
  • 4
    Weaver, Keith
    Born in March 1956
    Individual (31 offsprings)
    Officer
    1997-01-31 ~ 2020-12-11
    OF - Director → CIF 0
    Weaver, Keith
    Individual (31 offsprings)
    Officer
    1997-03-25 ~ 2022-11-30
    OF - Secretary → CIF 0
  • 5
    Billingham, Robert John
    Individual (1 offspring)
    Officer
    1991-03-25 ~ 1995-12-15
    OF - Secretary → CIF 0
  • 6
    Tester, William Andrew Joseph
    Born in June 1962
    Individual (5598 offsprings)
    Officer
    1991-03-25 ~ 1991-03-25
    OF - Nominee Director → CIF 0
  • 7
    Poole, Simon
    Individual (1 offspring)
    Officer
    1995-12-15 ~ 1996-02-28
    OF - Secretary → CIF 0
  • 8
    Kirk, Mathew Owen
    Born in January 1970
    Individual (110 offsprings)
    Officer
    2023-07-11 ~ now
    OF - Director → CIF 0
  • 9
    Watton, Christopher
    Born in July 1962
    Individual (1 offspring)
    Officer
    1991-03-25 ~ 1993-08-09
    OF - Director → CIF 0
  • 10
    Phillips, David Charles
    Born in June 1968
    Individual (105 offsprings)
    Officer
    2023-07-11 ~ now
    OF - Director → CIF 0
  • 11
    Keir, John Allan Paterson
    Born in January 1956
    Individual (2 offsprings)
    Officer
    2007-10-15 ~ 2012-03-14
    OF - Director → CIF 0
  • 12
    Bradford, Paul James
    Born in October 1968
    Individual (113 offsprings)
    Officer
    2023-07-11 ~ now
    OF - Director → CIF 0
  • 13
    Brunton, Denise Yvonne
    Individual (2 offsprings)
    Officer
    1996-03-11 ~ 1997-03-25
    OF - Secretary → CIF 0
  • 14
    Sherman, Edward Ronald John
    Born in February 1940
    Individual (2 offsprings)
    Officer
    1998-06-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 15
    Jacques, Barry James
    Born in June 1945
    Individual (1 offspring)
    Officer
    2002-04-01 ~ 2011-06-30
    OF - Director → CIF 0
  • 16
    Moody, Alex James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    2023-07-11 ~ now
    OF - Director → CIF 0
  • 17
    Docker, Andrew Richard
    Born in November 1967
    Individual (8 offsprings)
    Officer
    1996-02-23 ~ 1999-02-03
    OF - Director → CIF 0
    Docker, Andrew Richard
    Individual (8 offsprings)
    Officer
    2022-11-30 ~ 2023-07-11
    OF - Secretary → CIF 0
  • 18
    Docker, Timothy Brian
    Born in September 1965
    Individual (12 offsprings)
    Officer
    1996-01-12 ~ 2023-07-11
    OF - Director → CIF 0
    Mr Timothy Brian Docker
    Born in September 1965
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    Billingham, David Arthur
    Born in October 1949
    Individual (1 offspring)
    Officer
    1991-03-25 ~ 1996-01-12
    OF - Director → CIF 0
  • 20
    SOUTHERN COMMUNICATIONS HOLDINGS LIMITED
    08413599
    Glebe Farm, Down Street, Dummer, Basingstoke, England
    Active Corporate (7 parents, 66 offsprings)
    Person with significant control
    2023-07-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    DOCKER HOLDINGS LIMITED 12502711
    Unit 7, Shaw House, Wychbury Court, Brierley Hill, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,954,874 GBP2024-03-31
    Person with significant control
    2020-12-11 ~ 2023-07-11
    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

MPS NETWORKS LIMITED

Linked company numbers found in government register: 02594861, 08751431, 16761330
Previous names
MPS NETWORKS PLC - 2020-11-18 08751431, 16761330
MIDLAND PHONE SERVICES PLC - 2015-03-30 04789141, 08751431
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
62090 - Other Information Technology Service Activities
61900 - Other Telecommunications Activities
61100 - Wired Telecommunications Activities
Brief company account
Property, Plant & Equipment
53,157 GBP2023-03-31
82,887 GBP2022-03-31
Fixed Assets - Investments
5,004 GBP2023-03-31
5,004 GBP2022-03-31
Fixed Assets
58,161 GBP2023-03-31
87,891 GBP2022-03-31
Debtors
2,068,083 GBP2023-03-31
1,942,982 GBP2022-03-31
Cash at bank and in hand
720,714 GBP2023-03-31
501,801 GBP2022-03-31
Current Assets
2,976,411 GBP2023-03-31
2,595,283 GBP2022-03-31
Net Current Assets/Liabilities
1,468,384 GBP2023-03-31
1,046,177 GBP2022-03-31
Total Assets Less Current Liabilities
1,526,545 GBP2023-03-31
1,134,068 GBP2022-03-31
Net Assets/Liabilities
1,203,280 GBP2023-03-31
884,333 GBP2022-03-31
Equity
Called up share capital
55,000 GBP2023-03-31
55,000 GBP2022-03-31
Share premium
29,500 GBP2023-03-31
29,500 GBP2022-03-31
Capital redemption reserve
2,895 GBP2023-03-31
2,895 GBP2022-03-31
Retained earnings (accumulated losses)
1,115,885 GBP2023-03-31
796,938 GBP2022-03-31
614,414 GBP2021-03-31
Equity
1,203,280 GBP2023-03-31
884,333 GBP2022-03-31
Average Number of Employees
352022-04-01 ~ 2023-03-31
382021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Computers
166,689 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
113,532 GBP2023-03-31
83,802 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
29,730 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Computers
53,157 GBP2023-03-31
82,887 GBP2022-03-31
Investments in group undertakings and participating interests
5,004 GBP2023-03-31
5,004 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
415,299 GBP2023-03-31
408,199 GBP2022-03-31
Other Debtors
Current
1,468,199 GBP2023-03-31
1,320,120 GBP2022-03-31
Prepayments/Accrued Income
Current
184,585 GBP2023-03-31
214,663 GBP2022-03-31
Debtors
Amounts falling due within one year, Current
2,068,083 GBP2023-03-31
1,942,982 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
96,364 GBP2023-03-31
60,000 GBP2022-03-31
Finance Lease Liabilities - Total Present Value
Current
15,764 GBP2023-03-31
14,876 GBP2022-03-31
Other Remaining Borrowings
Current
121,259 GBP2023-03-31
0 GBP2022-03-31
Trade Creditors/Trade Payables
Current
424,256 GBP2023-03-31
532,009 GBP2022-03-31
Amounts owed to group undertakings
Current
44,597 GBP2023-03-31
35,004 GBP2022-03-31
Corporation Tax Payable
Current
39,207 GBP2023-03-31
0 GBP2022-03-31
Other Taxation & Social Security Payable
Current
164,001 GBP2023-03-31
178,373 GBP2022-03-31
Other Creditors
Current
16,476 GBP2023-03-31
39,962 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
586,103 GBP2023-03-31
688,882 GBP2022-03-31
Creditors
Current
1,508,027 GBP2023-03-31
1,549,106 GBP2022-03-31
Bank Borrowings/Overdrafts
Non-current
286,515 GBP2023-03-31
195,000 GBP2022-03-31
Finance Lease Liabilities - Total Present Value
Non-current
35,492 GBP2023-03-31
51,295 GBP2022-03-31
Creditors
Non-current
322,007 GBP2023-03-31
246,295 GBP2022-03-31
Number of Shares Issued (Fully Paid)
55,000 shares2023-03-31
55,000 shares2022-03-31
Profit/Loss
625,653 GBP2022-04-01 ~ 2023-03-31
500,524 GBP2021-04-01 ~ 2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
209,962 GBP2023-03-31
152,126 GBP2022-03-31

Related profiles found in government register
  • MPS NETWORKS LIMITED
    Info
    MPS NETWORKS PLC - 2020-11-18
    MIDLAND PHONE SERVICES PLC - 2020-11-18
    Registered number 02594861
    Glebe Farm Down Street, Dummer, Basingstoke RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 1991-03-25 (34 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • MPS NETWORKS LTD
    S
    Registered number 2594681
    Shaw House, Wychbury Court, Brierley Hill, West Midlands, England, DY5 1TA
    Private Limited Company in England & Wales Companies Registry, England
    CIF 1
  • MPS NETWORKS LTD
    S
    Registered number 02594861
    Shaw House, Wychbury Court, Brierley Hill, England, DY5 1TA
    Private Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ADV MAINCOM LIMITED
    - now 05852536
    LONG ASHTON LIMITED - 2006-06-26
    C/o Mps Networks Ltd Shaw House, Wychbury Court, Brierley Hill, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    BELWORTH LIMITED
    - now 04951509
    ASTLIN LIMITED - 2003-11-10
    C/o Mps Networks Ltd Shaw House, Wychbury Court, Brierley Hill, West Midlands, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 3
    MIDLAND PHONE SERVICES LTD
    - now 08751431 04789141, 02594861
    MPS NETWORKS LTD - 2015-03-30 02594861, 16761330, 02594861
    Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 4
    MIDLAND PHONES LIMITED
    04789141 08751431, 02594861
    Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    MPS ASSET FINANCE LTD
    09480188
    Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    MPS.CLOUD LTD
    08751388
    Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 7
    TELECALL LIMITED
    01524039
    Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (13 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.