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 1
  • Bayley, Clive Anthony Stephen, Mr.
    Born in April 1950
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-08-16 ~ now
    OF - Director → CIF 0
    Mr Clive Anthony Stephen Bayley
    Born in April 1950
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Ghiotti, Vida
    Individual
    Officer
    icon of calendar 1994-05-19 ~ 1995-08-16
    OF - Secretary → CIF 0
  • 2
    Wyllie, David Robert Edward
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-30
    OF - Secretary → CIF 0
  • 3
    Sharp, Adam Harvey Ruxton
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2005-05-31
    OF - Secretary → CIF 0
  • 4
    Zohdi, Fariborz
    Telephone Consultant born in May 1959
    Individual
    Officer
    icon of calendar 1995-08-16 ~ 1997-01-24
    OF - Director → CIF 0
  • 5
    Chappell, Paul Robert, Mr.
    Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 6
    Galgani, Sara
    Secretary born in January 1967
    Individual
    Officer
    icon of calendar 1994-10-10 ~ 1995-08-16
    OF - Director → CIF 0
  • 7
    Bayley, Clive Anthony Stephen, Mr.
    Company Director
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-08-16 ~ 2000-01-01
    OF - Secretary → CIF 0
    Bayley, Clive Anthony Stephen, Mr.
    Individual (9 offsprings)
    icon of calendar 2005-05-31 ~ 2009-02-24
    OF - Secretary → CIF 0
  • 8
    Hariri, Shahram
    Company Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-17 ~ 2008-10-21
    OF - Director → CIF 0
    Hariri, Shahram
    General Manager
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-22 ~ 2002-01-01
    OF - Secretary → CIF 0
  • 9
    Joce, Stuart Anthony Somers
    Company Director born in August 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-09-29 ~ 2017-05-16
    OF - Director → CIF 0
  • 10
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1994-05-19 ~ 1994-05-19
    PE - Nominee Director → CIF 0
  • 11
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1994-05-19 ~ 1994-05-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TECHHOUSE COMMUNICATIONS GROUP LIMITED

Previous names
FONEHOUSE LIMITED - 2017-12-05
FONE HOUSE LIMITED - 2012-01-24
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
Brief company account
Property, Plant & Equipment
529,205 GBP2024-09-30
529,205 GBP2023-09-30
Fixed Assets - Investments
42,004 GBP2024-09-30
34,292 GBP2023-09-30
Fixed Assets
571,209 GBP2024-09-30
563,497 GBP2023-09-30
Debtors
267,301 GBP2024-09-30
204,921 GBP2023-09-30
Cash at bank and in hand
45,987 GBP2024-09-30
61,887 GBP2023-09-30
Current Assets
313,288 GBP2024-09-30
266,808 GBP2023-09-30
Net Current Assets/Liabilities
118,430 GBP2024-09-30
86,156 GBP2023-09-30
Total Assets Less Current Liabilities
689,639 GBP2024-09-30
649,653 GBP2023-09-30
Creditors
Non-current
-130,782 GBP2024-09-30
-223,981 GBP2023-09-30
Net Assets/Liabilities
558,857 GBP2024-09-30
425,672 GBP2023-09-30
Equity
Called up share capital
100 GBP2024-09-30
100 GBP2023-09-30
Retained earnings (accumulated losses)
558,757 GBP2024-09-30
425,572 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
529,205 GBP2023-09-30
Furniture and fittings
57,913 GBP2024-09-30
57,913 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
587,118 GBP2024-09-30
587,118 GBP2023-09-30
Land and buildings, Owned/Freehold
529,205 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
57,913 GBP2024-09-30
57,913 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
57,913 GBP2024-09-30
57,913 GBP2023-09-30
Property, Plant & Equipment
Land and buildings, Owned/Freehold
529,205 GBP2024-09-30
Owned/Freehold, Land and buildings
529,205 GBP2023-09-30
Investments in Subsidiaries
Cost valuation
4,226 GBP2024-09-30
4,226 GBP2023-09-30
Investments in Subsidiaries
4,226 GBP2024-09-30
4,226 GBP2023-09-30
Amounts invested in assets
42,004 GBP2024-09-30
34,292 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
18,375 GBP2024-09-30
47,772 GBP2023-09-30
Trade Creditors/Trade Payables
Current
-1,355 GBP2024-09-30
370 GBP2023-09-30
Other Taxation & Social Security Payable
Current
4,815 GBP2024-09-30
3,657 GBP2023-09-30
Bank Borrowings/Overdrafts
Non-current
130,782 GBP2024-09-30
223,981 GBP2023-09-30

Related profiles found in government register
  • TECHHOUSE COMMUNICATIONS GROUP LIMITED
    Info
    FONEHOUSE LIMITED - 2017-12-05
    FONE HOUSE LIMITED - 2017-12-05
    Registered number 02930997
    icon of addressSulgrave Barn Magpie Road, Sulgrave, Banbury OX17 2RU
    PRIVATE LIMITED COMPANY incorporated on 1994-05-19 (31 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • TECHHOUSE COMMUNICATIONS GROUP LIMITED
    S
    Registered number 02930997
    icon of addressFirst Floor, Thavies Inn House, 3-4 Holborn Circus, London, England, EC1N 2HA
    Limited in England And Wales, England
    CIF 1
  • TECHHOUSE COMMUNICATIONS GROUP LIMITED
    S
    Registered number 02930997
    icon of addressFirst Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
    Limited in England And Wales, England
    CIF 2
  • TECHHOUSE COMMUNICATIONS GROUP LIMITED
    S
    Registered number 02930997
    icon of addressFirst Floor, Thavies Inn House, Holborn Circus, London, England, EC1N 2HA
    Private Limited in Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address2a Cope Road, Banbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    FONEHOUSE BUSINESS LIMITED - 2017-12-12
    GREEN GLOBE LIGHTING LIMITED - 2012-03-07
    icon of addressSulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,661 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressGenoa House, Juniper Drive, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    FONEHOUSE GROUP LTD. - 2017-12-05
    FONECCTV LTD - 2009-03-06
    TECHHOUSE COMMUNICATIONS LIMITED - 2023-10-25
    ASPIRE LOGISTICS LIMITED - 2007-07-20
    icon of addressUnit 2 14 Newland Street, Eden Shopping Centre, High Wycombe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -169,795 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-15
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-07-15 ~ 2022-05-22
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FONEHOUSE ACCESSORIES LIMITED - 2017-12-12
    icon of addressUnit 92a Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,663 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-14
    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
    CIF 1 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.