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
    Joynson, Richard
    Born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
    Mr Richard Joynson
    Born in August 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Leach, Derrick Stephen
    Born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Beazley, Claire
    Born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-23 ~ now
    OF - Director → CIF 0
    Beazley, Claire
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-23 ~ now
    OF - Secretary → CIF 0
    Mrs Claire Beazley
    Born in April 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    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 9
  • 1
    Crocker, Mark Howard
    Computer Networks born in July 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-10-05 ~ 2002-08-23
    OF - Director → CIF 0
  • 2
    Tomblin, Jessica Mary Olivia
    Individual
    Officer
    icon of calendar 2001-10-18 ~ 2002-08-23
    OF - Secretary → CIF 0
  • 3
    Mr Richard Joynson
    Born in August 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-02-06 ~ 2024-03-28
    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
  • 4
    Moglia, Nicholas Julian
    Finance Director born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-18 ~ 2002-08-23
    OF - Director → CIF 0
  • 5
    Oakes, Allan Reginald
    Sales Manager born in July 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-31 ~ 2022-05-11
    OF - Director → CIF 0
    Oakes, Allan Reginald
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-31 ~ 2001-10-18
    OF - Secretary → CIF 0
    Mr Allan Reginald Oakes
    Born in July 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-06-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2016-04-06 ~ 2023-02-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Sweet, Rory James Wordsworth
    Director born in February 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-10-05 ~ 2002-08-23
    OF - Director → CIF 0
  • 7
    Oakes, Jacqueline Frances
    Pa To Managing Director born in January 1944
    Individual
    Officer
    icon of calendar 1993-08-31 ~ 2000-10-05
    OF - Director → CIF 0
  • 8
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1993-08-20 ~ 1993-08-31
    PE - Nominee Director → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1993-08-20 ~ 1993-08-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FASTLINK DATA CABLES LIMITED

Previous name
SPEED 3759 LIMITED - 1993-09-10
Standard Industrial Classification
27320 - Manufacture Of Other Electronic And Electric Wires And Cables
Brief company account
Property, Plant & Equipment
11,647 GBP2024-12-31
18,398 GBP2023-12-31
Total Inventories
478,718 GBP2024-12-31
364,684 GBP2023-12-31
Debtors
Current
556,585 GBP2024-12-31
193,871 GBP2023-12-31
Cash at bank and in hand
92,568 GBP2024-12-31
127,191 GBP2023-12-31
Current Assets
1,127,871 GBP2024-12-31
685,746 GBP2023-12-31
Net Current Assets/Liabilities
413,593 GBP2024-12-31
321,793 GBP2023-12-31
Total Assets Less Current Liabilities
425,240 GBP2024-12-31
340,191 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-4,167 GBP2024-12-31
Net Assets/Liabilities
418,162 GBP2024-12-31
320,554 GBP2023-12-31
Average Number of Employees
332024-01-01 ~ 2024-12-31
312023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
18,109 GBP2024-12-31
18,109 GBP2023-12-31
Intangible Assets - Gross Cost
18,109 GBP2024-12-31
18,109 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
18,109 GBP2024-12-31
18,109 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
18,109 GBP2024-12-31
18,109 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
130,062 GBP2024-12-31
124,679 GBP2023-12-31
Motor vehicles
752 GBP2024-12-31
752 GBP2023-12-31
Other
178,179 GBP2024-12-31
174,749 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
387,981 GBP2024-12-31
379,168 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
122,226 GBP2024-12-31
114,916 GBP2023-12-31
Motor vehicles
752 GBP2024-12-31
752 GBP2023-12-31
Other
174,509 GBP2024-12-31
169,757 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
376,334 GBP2024-12-31
360,770 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
7,310 GBP2024-01-01 ~ 2024-12-31
Other
4,752 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,564 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
7,836 GBP2024-12-31
9,763 GBP2023-12-31
Other
3,670 GBP2024-12-31
4,992 GBP2023-12-31
Raw materials and consumables
379,890 GBP2024-12-31
338,289 GBP2023-12-31
Value of work in progress
98,828 GBP2024-12-31
26,395 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
431,434 GBP2024-12-31
Current, Amounts falling due within one year
163,696 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
80,375 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
556,585 GBP2024-12-31
Current, Amounts falling due within one year
193,871 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
56,381 GBP2023-12-31
Non-current, Amounts falling due after one year
4,167 GBP2024-12-31
Bank Borrowings
Non-current
4,167 GBP2024-12-31
16,142 GBP2023-12-31
Current
11,534 GBP2024-12-31
15,376 GBP2023-12-31
Bank Overdrafts
Current
219,526 GBP2024-12-31
41,005 GBP2023-12-31
Total Borrowings
Current
231,060 GBP2024-12-31
56,381 GBP2023-12-31

  • FASTLINK DATA CABLES LIMITED
    Info
    SPEED 3759 LIMITED - 1993-09-10
    Registered number 02846270
    icon of addressVicarage Court, 160 Ermin Street, Swindon SN3 4NE
    PRIVATE LIMITED COMPANY incorporated on 1993-08-20 (32 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.