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 2
  • 1
    Clark, Jonathan Seager
    Director born in March 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-02-18 ~ dissolved
    OF - Director → CIF 0
    Mr Jonathan Seager Clark
    Born in March 1948
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Linda Jenkins
    Born in October 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 14
  • 1
    Clethro, Raymond Alan
    Company Director born in July 1947
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-03-10 ~ 2013-11-22
    OF - Director → CIF 0
  • 2
    Marshall, Roger John Walter
    Telecommunications Consultant born in May 1938
    Individual
    Officer
    icon of calendar 1992-11-24 ~ 2000-02-18
    OF - Director → CIF 0
  • 3
    Fry, Alan Grahame
    Director born in June 1943
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2007-03-09
    OF - Director → CIF 0
  • 4
    Alun Jones, John Derek, Sir
    Director born in June 1933
    Individual
    Officer
    icon of calendar 2000-07-25 ~ 2005-07-22
    OF - Director → CIF 0
  • 5
    Gillies, David
    Solicitor born in January 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-25 ~ 2007-03-09
    OF - Director → CIF 0
    Gillies, David
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-10 ~ 2007-03-09
    OF - Secretary → CIF 0
  • 6
    Clark, Jennifer
    Company Director born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-25 ~ 2004-01-23
    OF - Director → CIF 0
  • 7
    Povey, Keith, Sir
    Management Consul born in April 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-12 ~ 2010-01-19
    OF - Director → CIF 0
  • 8
    Henning, David
    Marketing Consulta born in October 1941
    Individual
    Officer
    icon of calendar 2007-06-18 ~ 2012-11-30
    OF - Director → CIF 0
  • 9
    Matthews, Cyril
    Individual
    Officer
    icon of calendar 2007-03-09 ~ 2011-04-21
    OF - Secretary → CIF 0
  • 10
    Yates, Hannah Rebecca
    Director born in May 1977
    Individual
    Officer
    icon of calendar 2004-07-05 ~ 2010-02-28
    OF - Director → CIF 0
  • 11
    Collins, Simon Christopher
    Director born in May 1954
    Individual
    Officer
    icon of calendar 2000-07-25 ~ 2003-12-09
    OF - Director → CIF 0
  • 12
    Hipgrave, Shaun Andrew
    Director born in December 1964
    Individual
    Officer
    icon of calendar 2004-07-05 ~ 2011-11-30
    OF - Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-11-24 ~ 1992-11-24
    PE - Nominee Secretary → CIF 0
  • 14
    GRACECHURCH UTG NO. 346 LIMITED - now
    SUBMITCOPY SERVICES LIMITED - 1993-10-22
    DELIAN BETA LIMITED - 2017-04-26
    icon of addressSixth Floor 4 Carlton Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    1992-11-24 ~ 1993-09-10
    PE - Secretary → CIF 0
parent relation
Company in focus

FORENSIC TELECOMMUNICATIONS SERVICES LIMITED

Previous name
APEX BROADCASTING COMPANY LIMITED - 2000-03-01
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
295,803 GBP2015-05-31
343,976 GBP2014-05-31
Fixed Assets
295,803 GBP2015-05-31
343,976 GBP2014-05-31
Inventory/Stocks
160,331 GBP2015-05-31
160,636 GBP2014-05-31
Debtors
235,242 GBP2015-05-31
181,179 GBP2014-05-31
Cash at bank and in hand
123 GBP2015-05-31
44 GBP2014-05-31
Current Assets
395,696 GBP2015-05-31
341,859 GBP2014-05-31
Current liabilities
-621,096 GBP2015-05-31
-528,657 GBP2014-05-31
Net Current Assets/Liabilities
-225,400 GBP2015-05-31
-186,798 GBP2014-05-31
Total Assets Less Current Liabilities
70,403 GBP2015-05-31
157,178 GBP2014-05-31
Non-current liabilities
-3,901 GBP2014-05-31
Net assets/liabilities including pension asset/liability
70,403 GBP2015-05-31
153,277 GBP2014-05-31
Called-up share capital
85,714 GBP2015-05-31
85,714 GBP2014-05-31
Share premium account
349,286 GBP2015-05-31
349,286 GBP2014-05-31
Revaluation reserve
68,705 GBP2015-05-31
78,520 GBP2014-05-31
Other aggregate reserves
10,000 GBP2015-05-31
10,000 GBP2014-05-31
Retained earnings
-443,302 GBP2015-05-31
-370,243 GBP2014-05-31
Shareholder's fund
70,403 GBP2015-05-31
153,277 GBP2014-05-31
Cost/valuation of tangible fixed assets
695,109 GBP2015-05-31
681,853 GBP2014-05-31
Depreciation of tangible fixed assets
399,306 GBP2015-05-31
337,877 GBP2014-05-31
Depreciation expense of tangible fixed assets in the period
61,429 GBP2014-06-01 ~ 2015-05-31
Secured debts
96,290 GBP2015-05-31
55,121 GBP2014-05-31
Number of shares allotted
Class 1 ordinary share
85,714 shares2015-05-31
Par Value of Share
Class 1 ordinary share
1 GBP2014-06-01 ~ 2015-05-31
Paid-up share capital
Class 1 ordinary share
85,714 GBP2015-05-31
85,714 GBP2014-05-31

Related profiles found in government register
  • FORENSIC TELECOMMUNICATIONS SERVICES LIMITED
    Info
    APEX BROADCASTING COMPANY LIMITED - 2000-03-01
    Registered number 02767103
    icon of address5th Floor Grove House 248a Marylebone Road, London NW1 6BB
    PRIVATE LIMITED COMPANY incorporated on 1992-11-24 and dissolved on 2021-07-21 (28 years 7 months). The company status is Dissolved.
    CIF 0
  • FORENSIC TELECOMMUNICATIONS SERVICES LIMITED
    S
    Registered number 2767103
    icon of addressThe Clock House, 140 London Road, Guildford, Surrey, United Kingdom, GU1 1UW
    UK
    CIF 1
  • FORENSIC TELECOMMUNICATIONS SERVICES LTD
    S
    Registered number 02767103
    icon of addressThe, Clock House, 140 London Road, Guildford, Surrey, GU1 1UW
    UNITED KINGDOM
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressSalamanca Square, 9 Albert Embankment, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2010-12-31
    CIF 1 - Director → ME
  • 2
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of addressAds Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2010-01-20
    CIF 2 - Director → ME

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.