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 26
  • 1
    Hollinworth, Keith
    Director born in October 1956
    Individual (5 offsprings)
    Officer
    2014-02-24 ~ 2014-10-28
    OF - Director → CIF 0
  • 2
    Morgan, Graham
    Born in April 1955
    Individual (19 offsprings)
    Officer
    2014-11-13 ~ 2017-03-14
    OF - Director → CIF 0
  • 3
    Pike, Robert William John
    Accountant born in May 1956
    Individual (7 offsprings)
    Officer
    2002-04-22 ~ 2010-10-07
    OF - Director → CIF 0
    Pike, Robert William John
    Accountant
    Individual (7 offsprings)
    Officer
    2002-04-22 ~ 2010-10-07
    OF - Secretary → CIF 0
  • 4
    Castle, Richard Jeremy
    Finance Director born in December 1974
    Individual (41 offsprings)
    Officer
    2011-01-04 ~ 2014-04-18
    OF - Director → CIF 0
  • 5
    Mathias, Dewi Melvyn
    Born in May 1939
    Individual (14 offsprings)
    Officer
    2014-11-13 ~ 2016-07-28
    OF - Director → CIF 0
  • 6
    Beattie, Lee Cameron
    Commercial Director born in April 1985
    Individual (2 offsprings)
    Officer
    2011-05-02 ~ 2014-03-03
    OF - Director → CIF 0
  • 7
    Butler, Steve
    Company Director born in May 1961
    Individual (2 offsprings)
    Officer
    2008-06-02 ~ 2011-04-28
    OF - Director → CIF 0
  • 8
    May, John
    Contracts Manager born in October 1946
    Individual (6 offsprings)
    Officer
    1992-03-25 ~ 2009-05-20
    OF - Director → CIF 0
  • 9
    Mathias, Taylor
    Individual (1 offspring)
    Officer
    2019-12-01 ~ now
    OF - Secretary → CIF 0
  • 10
    Feaver, Graham
    Company Director born in December 1945
    Individual (3 offsprings)
    Officer
    2001-12-12 ~ 2005-09-30
    OF - Director → CIF 0
  • 11
    Williams, Robert James
    Director born in June 1966
    Individual (4 offsprings)
    Officer
    2014-02-24 ~ 2014-10-28
    OF - Director → CIF 0
  • 12
    Mathias, Jerome Carl
    Born in February 1966
    Individual (21 offsprings)
    Officer
    2016-07-28 ~ now
    OF - Director → CIF 0
  • 13
    Bird, Derek John
    Surveyor born in March 1955
    Individual (6 offsprings)
    Officer
    2008-05-01 ~ 2011-04-28
    OF - Director → CIF 0
  • 14
    Smith, Geoffrey Robert
    Contracts Manager born in November 1949
    Individual (5 offsprings)
    Officer
    1992-03-25 ~ 2011-11-30
    OF - Director → CIF 0
    Smith, Geoffrey Robert
    Individual (5 offsprings)
    Officer
    1992-03-25 ~ 2002-04-22
    OF - Secretary → CIF 0
  • 15
    Howell, Nicholas
    Company Secretary born in August 1964
    Individual (6 offsprings)
    Officer
    2011-05-02 ~ 2014-10-20
    OF - Director → CIF 0
    Howell, Nicholas
    Individual (6 offsprings)
    Officer
    2010-12-21 ~ 2014-10-20
    OF - Secretary → CIF 0
  • 16
    Jones, David Thomas
    Director born in July 1964
    Individual (14 offsprings)
    Officer
    2011-01-14 ~ 2013-12-03
    OF - Director → CIF 0
  • 17
    Bourse Securities Limited
    Individual (180 offsprings)
    Officer
    1992-03-13 ~ 1992-03-25
    OF - Nominee Director → CIF 0
  • 18
    Neale, Dean Andrew
    Contracts Manager born in July 1969
    Individual (3 offsprings)
    Officer
    2002-07-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 19
    Ashman, Phillip Vivian
    Engineer born in October 1952
    Individual (4 offsprings)
    Officer
    2004-05-17 ~ 2005-03-31
    OF - Director → CIF 0
  • 20
    Evans, Richard
    Pre Construction Director born in June 1970
    Individual (3 offsprings)
    Officer
    2011-05-02 ~ 2014-09-01
    OF - Director → CIF 0
  • 21
    Harris, John David
    Contracts Manager born in September 1950
    Individual (1 offspring)
    Officer
    2002-07-01 ~ 2004-11-08
    OF - Director → CIF 0
  • 22
    Emery, Lee Anthony
    Operations Director born in January 1967
    Individual (2 offsprings)
    Officer
    2011-05-02 ~ 2014-09-01
    OF - Director → CIF 0
  • 23
    Hemmings, Ernest Richard
    Building Contractor born in December 1945
    Individual (10 offsprings)
    Officer
    2014-10-27 ~ 2014-11-13
    OF - Director → CIF 0
  • 24
    Groves, Alan
    Contracts Manager born in June 1957
    Individual (3 offsprings)
    Officer
    2002-07-01 ~ 2014-10-30
    OF - Director → CIF 0
  • 25
    BRISTOL LEGAL SERVICES LIMITED
    01853092
    Pembroke House, 7 Brunswick Square, Bristol, Avon
    Active Corporate (4 parents, 4998 offsprings)
    Officer
    1992-03-13 ~ 1992-03-25
    OF - Nominee Secretary → CIF 0
  • 26
    CENTREGREAT CONSTRUCTION LIMITED
    05821642
    Parcau Isaf Farm, Laleston, Bridgend, Mid Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ERH COMMUNICATIONS LIMITED

Period: 2002-05-15 ~ now
Company number: 02697046
Registered names
ERH COMMUNICATIONS LIMITED - now
MAYSHAM LIMITED - 1992-04-01
Standard Industrial Classification
61900 - Other Telecommunications Activities
84110 - General Public Administration Activities
52219 - Other Service Activities Incidental To Land Transportation, N.e.c.
Brief company account
Average Number of Employees
892023-06-01 ~ 2024-05-31
792022-06-01 ~ 2023-05-31
Property, Plant & Equipment
116,806 GBP2024-05-31
116,083 GBP2023-05-31
Total Inventories
891,935 GBP2024-05-31
319,382 GBP2023-05-31
Debtors
1,649,993 GBP2024-05-31
1,212,481 GBP2023-05-31
Cash at bank and in hand
557,656 GBP2024-05-31
97,315 GBP2023-05-31
Current Assets
3,099,584 GBP2024-05-31
1,629,178 GBP2023-05-31
Creditors
Amounts falling due within one year
2,942,420 GBP2024-05-31
1,876,561 GBP2023-05-31
Net Current Assets/Liabilities
157,164 GBP2024-05-31
-247,383 GBP2023-05-31
Total Assets Less Current Liabilities
273,970 GBP2024-05-31
-131,300 GBP2023-05-31
Creditors
Amounts falling due after one year
30,998 GBP2024-05-31
877,816 GBP2023-05-31
Net Assets/Liabilities
242,972 GBP2024-05-31
-1,009,116 GBP2023-05-31
Equity
Called up share capital
10,000 GBP2024-05-31
10,000 GBP2023-05-31
Retained earnings (accumulated losses)
232,972 GBP2024-05-31
-1,019,116 GBP2023-05-31
Equity
242,972 GBP2024-05-31
-1,009,116 GBP2023-05-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
10.002023-06-01 ~ 2024-05-31
Furniture and fittings
10.002023-06-01 ~ 2024-05-31
Motor vehicles
10.002023-06-01 ~ 2024-05-31
Computers
33.002023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
16,350 GBP2024-05-31
16,350 GBP2023-05-31
Motor vehicles
107,980 GBP2024-05-31
107,980 GBP2023-05-31
Computers
12,289 GBP2024-05-31
12,289 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
147,149 GBP2024-05-31
136,619 GBP2023-05-31
Plant and equipment
10,530 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
5,724 GBP2024-05-31
4,089 GBP2023-05-31
Motor vehicles
11,716 GBP2024-05-31
4,158 GBP2023-05-31
Computers
12,289 GBP2024-05-31
12,289 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
30,343 GBP2024-05-31
20,536 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
614 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
1,635 GBP2023-06-01 ~ 2024-05-31
Motor vehicles
7,558 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,807 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
614 GBP2024-05-31
Property, Plant & Equipment
Plant and equipment
9,916 GBP2024-05-31
Furniture and fittings
10,626 GBP2024-05-31
12,261 GBP2023-05-31
Motor vehicles
96,264 GBP2024-05-31
103,822 GBP2023-05-31
Under hire purchased contracts or finance leases, Motor vehicles
103,822 GBP2023-05-31
Trade Debtors/Trade Receivables
1,223,834 GBP2024-05-31
774,652 GBP2023-05-31
Other Debtors
426,159 GBP2024-05-31
437,829 GBP2023-05-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
10,243 GBP2024-05-31
10,001 GBP2023-05-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,159,933 GBP2024-05-31
884,401 GBP2023-05-31
Other Taxation & Social Security Payable
Amounts falling due within one year
498,629 GBP2024-05-31
277,253 GBP2023-05-31
Other Creditors
Amounts falling due within one year
1,273,615 GBP2024-05-31
704,906 GBP2023-05-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
12,217 GBP2024-05-31
22,431 GBP2023-05-31
Other Creditors
Amounts falling due after one year
18,781 GBP2024-05-31
46,370 GBP2023-05-31
Par Value of Share
Class 1 ordinary share
1 shares2023-06-01 ~ 2024-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-05-31
10,000 shares2023-05-31

  • ERH COMMUNICATIONS LIMITED
    Info
    FIBRECOMM LIMITED - 2002-05-15
    MAYSHAM LIMITED - 2002-05-15
    Registered number 02697046
    Parcau Isaf Farm, Laleston, Bridgend CF32 0NB
    PRIVATE LIMITED COMPANY incorporated on 1992-03-13 (34 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.