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 2023-07-11 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (117 offsprings)
    Officer
    icon of calendar 2023-07-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Phillips, David Charles
    Born in June 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2023-07-11 ~ now
    OF - Director → CIF 0
  • 3
    Kirk, Mathew Owen
    Born in January 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2023-07-11 ~ now
    OF - Director → CIF 0
  • 4
    Bradford, Paul James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2023-07-11 ~ now
    OF - Director → CIF 0
  • 5
    Moody, Alex James
    Born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2023-07-11 ~ 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 2023-07-11 ~ 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 15
  • 1
    Keir, John Allan Paterson
    Company Director born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2012-03-14
    OF - Director → CIF 0
  • 2
    Jacques, Barry James
    Manager born in June 1945
    Individual
    Officer
    icon of calendar 2002-04-01 ~ 2011-06-30
    OF - Director → CIF 0
  • 3
    Watton, Christopher
    Born in July 1962
    Individual
    Officer
    icon of calendar 1991-03-25 ~ 1993-08-09
    OF - Director → CIF 0
  • 4
    Thomas, Howard
    Individual
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-25
    OF - Nominee Secretary → CIF 0
  • 5
    Tester, William Andrew Joseph
    Born in June 1962
    Individual
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-25
    OF - Nominee Director → CIF 0
  • 6
    Billingham, David Arthur
    Director born in October 1949
    Individual
    Officer
    icon of calendar 1991-03-25 ~ 1996-01-12
    OF - Director → CIF 0
  • 7
    Sherman, Edward Ronald John
    Business Consultant born in February 1940
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 8
    Docker, Timothy Brian
    Company Director born in September 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-01-12 ~ 2023-07-11
    OF - Director → CIF 0
    Mr Timothy Brian Docker
    Born in September 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Docker, Andrew Richard
    Chartered Accountant born in November 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-02-23 ~ 1999-02-03
    OF - Director → CIF 0
    Docker, Andrew Richard
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ 2023-07-11
    OF - Secretary → CIF 0
  • 10
    Weaver, Keith
    Company Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-31 ~ 2020-12-11
    OF - Director → CIF 0
    Weaver, Keith
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-25 ~ 2022-11-30
    OF - Secretary → CIF 0
  • 11
    Townsend, Mark
    Commercial Manager born in May 1968
    Individual
    Officer
    icon of calendar 2023-07-04 ~ 2023-07-07
    OF - Director → CIF 0
  • 12
    Brunton, Denise Yvonne
    Individual
    Officer
    icon of calendar 1996-03-11 ~ 1997-03-25
    OF - Secretary → CIF 0
  • 13
    Poole, Simon
    Individual
    Officer
    icon of calendar 1995-12-15 ~ 1996-02-28
    OF - Secretary → CIF 0
  • 14
    Billingham, Robert John
    Individual
    Officer
    icon of calendar 1991-03-25 ~ 1995-12-15
    OF - Secretary → CIF 0
  • 15
    DOCKER HOLDINGS LIMITED
    icon of addressUnit 7, Shaw House, Wychbury Court, Brierley Hill, West Midlands, England
    Active Corporate (2 parents, 2 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

Previous names
MIDLAND PHONE SERVICES PLC - 2015-03-30
MPS NETWORKS PLC - 2020-11-18
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
62090 - Other Information Technology Service Activities
61100 - Wired Telecommunications Activities
61900 - Other 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
    MIDLAND PHONE SERVICES PLC - 2015-03-30
    MPS NETWORKS PLC - 2015-03-30
    Registered number 02594861
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 1991-03-25 (34 years 8 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
    icon of addressShaw House, Wychbury Court, Brierley Hill, England, DY5 1TA
    Private Limited Company in England & Wales Companies Registry, England
    CIF 1
  • MPS NETWORKS LTD
    S
    Registered number 2594681
    icon of addressShaw House, Wychbury Court, Brierley Hill, West Mdialnds, England, DY5 1TA
    Private Limited Company in England & Wales Companies Registry, England
    CIF 2
  • MPS NETWORKS LTD
    S
    Registered number 2594681
    icon of addressShaw House, Wychbury Court, Brierley Hill, West Midlands, England, DY5 1TA
    Private Limited Company in England & Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    LONG ASHTON LIMITED - 2006-06-26
    icon of addressC/o Mps Networks Ltd Shaw House, Wychbury Court, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    ASTLIN LIMITED - 2003-11-10
    icon of addressC/o Mps Networks Ltd Shaw House, Wychbury Court, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 3
    MPS NETWORKS LTD - 2015-03-30
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Has significant influence or control as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - 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.