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
Ceased 11
  • 1
    Mr John Desmond O'doherty
    Born in February 1947
    Individual (18 offsprings)
    Person with significant control
    2020-03-10 ~ 2021-10-19
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Millman, Jacqueline Ann
    Company Director born in October 1951
    Individual (2 offsprings)
    Officer
    1996-05-01 ~ 2013-09-24
    OF - Director → CIF 0
  • 3
    Mr David Moffett
    Born in September 1947
    Individual (17 offsprings)
    Person with significant control
    2020-03-10 ~ 2021-10-19
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 4
    Mr James Benjamin Millman
    Born in August 1977
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Mr Francis Henry Mccartan
    Born in May 1951
    Individual (18 offsprings)
    Person with significant control
    2020-03-10 ~ 2021-10-19
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Millman, David
    Individual
    Officer
    1996-05-01 ~ 2006-01-09
    OF - Secretary → CIF 0
  • 7
    Mr John William Greer
    Born in January 1952
    Individual (21 offsprings)
    Person with significant control
    2020-03-10 ~ 2021-10-19
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 8
    LUFMER LIMITED
    02224193
    The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Dissolved Corporate
    Officer
    1994-08-19 ~ 1994-08-26
    PE - Nominee Director → CIF 0
  • 9
    INTERNET COMMUNICATIONS (SERVICES) LIMITED
    13481611 02960270
    9-11, High Beech Road, Lord Associates, Loughton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,497,113 GBP2024-11-30
    Person with significant control
    2021-10-26 ~ 2021-10-26
    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
  • 10
    Rivers Edge, 11 Ravenhill Road, Belfast, Antrim, Northern Ireland
    Corporate (2 offsprings)
    Person with significant control
    2021-10-19 ~ 2021-10-26
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    SEMKEN LIMITED
    02224866
    The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Dissolved Corporate
    Officer
    1994-08-19 ~ 1994-08-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTERNET COMMUNICATIONS LIMITED

Linked company numbers found in government register: 02960270, 13481611
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
34,335 GBP2024-03-29
45,060 GBP2023-03-29
Fixed Assets - Investments
475,001 GBP2024-03-29
2,475,001 GBP2023-03-29
Fixed Assets
509,336 GBP2024-03-29
2,520,061 GBP2023-03-29
Debtors
1,581,535 GBP2024-03-29
2,095,317 GBP2023-03-29
Cash at bank and in hand
609,021 GBP2024-03-29
1,417,530 GBP2023-03-29
Current Assets
2,190,556 GBP2024-03-29
3,512,847 GBP2023-03-29
Creditors
Amounts falling due within one year
-2,648,378 GBP2024-03-29
-5,861,750 GBP2023-03-29
Net Current Assets/Liabilities
-457,822 GBP2024-03-29
-2,348,903 GBP2023-03-29
Total Assets Less Current Liabilities
51,514 GBP2024-03-29
171,158 GBP2023-03-29
Creditors
Amounts falling due after one year
-152,047 GBP2023-03-29
Net Assets/Liabilities
51,514 GBP2024-03-29
19,111 GBP2023-03-29
Equity
Called up share capital
1,197 GBP2024-03-29
1,197 GBP2023-03-29
Share premium
19,738 GBP2024-03-29
19,738 GBP2023-03-29
Retained earnings (accumulated losses)
28,934 GBP2024-03-29
-3,469 GBP2023-03-29
Equity
51,514 GBP2024-03-29
19,111 GBP2023-03-29
Average Number of Employees
02023-03-30 ~ 2024-03-29
02022-03-31 ~ 2023-03-29
Property, Plant & Equipment - Gross Cost
102,980 GBP2024-03-29
102,980 GBP2023-03-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
68,645 GBP2024-03-29
57,920 GBP2023-03-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,725 GBP2023-03-30 ~ 2024-03-29

Related profiles found in government register
  • INTERNET COMMUNICATIONS LIMITED
    Info
    Registered number 02960270
    9-11 High Beech Road, Loughton IG10 4BN
    PRIVATE LIMITED COMPANY incorporated on 1994-08-19 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-11
    CIF 0
  • INTERNET COMMUNICATIONS LTD
    S
    Registered number 02960270
    9-11 High Beech Road, Lord Associates, 9-11 High Beech Road, Loughton, United Kingdom, IG10 4BN
    CIF 1
  • INTERNET COMMUNICATIONS LIMITED
    S
    Registered number 02960270
    Unit 5 Borehamwood Ent Ctr, Theobald Street, Borehamwood, Hertfordshire, England, WD6 4RJ
    Private Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • BM INTERNET LLP
    OC451215
    9-11 High Beech Road Lord Associates, 9-11 High Beech Road, Loughton, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-02-27 ~ now
    CIF 1 - LLP Designated Member → ME
Ceased 1
  • ICLPEARL LIMITED
    07295646
    115 Victoria Road, Ferndown, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2021-10-26
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.