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 5
  • 1
    Friend, Charlene Emma
    Company Director born in July 1984
    Individual (81 offsprings)
    Officer
    2023-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Rishbeth, Victoria Claire
    Chief Technology Officer born in March 1983
    Individual (66 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 3
    Bailey, Rhys Nicholas Harry
    Chief Revenue Officer born in December 1990
    Individual (69 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 4
    Halford, Matthew James
    Chief Operating Officer born in August 1973
    Individual (65 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 5
    FOCUS 4 U LTD. - now
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (9 parents, 52 offsprings)
    Person with significant control
    2022-07-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Maxa, Susannah Eloise Joanne
    Accountant born in February 1969
    Individual
    Officer
    2000-07-01 ~ 2007-05-11
    OF - Director → CIF 0
    Maxa, Susannah Eloise Joanne
    Accountant
    Individual
    Officer
    2001-01-29 ~ 2007-05-11
    OF - Secretary → CIF 0
  • 2
    Goodman, Christopher David
    Director born in August 1979
    Individual (67 offsprings)
    Officer
    2022-07-29 ~ 2024-06-28
    OF - Director → CIF 0
  • 3
    Cross, Kay Elizabeth
    Individual
    Officer
    1996-08-06 ~ 2001-01-29
    OF - Secretary → CIF 0
  • 4
    Cross, Brendon
    Managing Director born in November 1964
    Individual (7 offsprings)
    Officer
    1996-08-06 ~ 2022-07-29
    OF - Director → CIF 0
    Mr Brendon Cross
    Born in November 1964
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-07-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Clifford, Graham Stuart
    Sales Director born in April 1966
    Individual
    Officer
    2000-05-01 ~ 2003-05-12
    OF - Director → CIF 0
  • 6
    Pursall, Nigel William
    Technical Director born in April 1960
    Individual (2 offsprings)
    Officer
    1997-01-30 ~ 1999-07-30
    OF - Director → CIF 0
  • 7
    Gilbert, Ralph
    Director born in June 1981
    Individual (66 offsprings)
    Officer
    2022-07-29 ~ 2024-06-28
    OF - Director → CIF 0
  • 8
    Smith, William Farrell
    Director born in July 1945
    Individual (5 offsprings)
    Officer
    2007-05-11 ~ 2022-07-29
    OF - Director → CIF 0
    Smith, William Farrell
    Director
    Individual (5 offsprings)
    Officer
    2007-05-11 ~ 2022-07-29
    OF - Secretary → CIF 0
  • 9
    Fletcher, James Jeremy Edward
    Chartered Accountant born in February 1974
    Individual (4 offsprings)
    Officer
    2022-07-29 ~ 2023-04-13
    OF - Director → CIF 0
    2023-07-24 ~ 2024-06-28
    OF - Director → CIF 0
  • 10
    Rowell, Anthony John
    Engineer born in September 1964
    Individual
    Officer
    2000-08-01 ~ 2001-06-08
    OF - Director → CIF 0
  • 11
    31 Corsham Street, London
    Corporate
    Officer
    1996-08-06 ~ 1996-08-06
    PE - Nominee Director → CIF 0
  • 12
    A L SECRETARIAL SERVICES LTD
    31 Corsham Street, London
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    1996-08-06 ~ 1996-08-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STL COMMUNICATIONS LIMITED

Previous name
SPIRE TELECOMMUNICATIONS LIMITED - 2001-03-28
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Intangible Assets
186,300 GBP2022-03-31
207,000 GBP2021-03-31
Property, Plant & Equipment
36,227 GBP2022-03-31
47,993 GBP2021-03-31
Total Inventories
15,500 GBP2022-03-31
10,000 GBP2021-03-31
Debtors
812,347 GBP2022-03-31
836,150 GBP2021-03-31
Cash at bank and in hand
533,206 GBP2022-03-31
731,427 GBP2021-03-31
Current Assets
1,361,053 GBP2022-03-31
1,577,577 GBP2021-03-31
Net Current Assets/Liabilities
175,476 GBP2022-03-31
198,222 GBP2021-03-31
Total Assets Less Current Liabilities
398,003 GBP2022-03-31
453,215 GBP2021-03-31
Equity
Called up share capital
338 GBP2022-03-31
338 GBP2021-03-31
338 GBP2020-03-31
Share premium
27,892 GBP2022-03-31
27,892 GBP2021-03-31
27,892 GBP2020-03-31
Retained earnings (accumulated losses)
369,773 GBP2022-03-31
424,985 GBP2021-03-31
591,815 GBP2020-03-31
Equity
398,003 GBP2022-03-31
453,215 GBP2021-03-31
620,045 GBP2020-03-31
Profit/Loss
Retained earnings (accumulated losses)
375,690 GBP2021-04-01 ~ 2022-03-31
463,470 GBP2020-04-01 ~ 2021-03-31
Profit/Loss
375,690 GBP2021-04-01 ~ 2022-03-31
463,470 GBP2020-04-01 ~ 2021-03-31
Dividends Paid
Retained earnings (accumulated losses)
-630,300 GBP2020-04-01 ~ 2021-03-31
Dividends Paid
-430,902 GBP2021-04-01 ~ 2022-03-31
Average Number of Employees
332021-04-01 ~ 2022-03-31
392020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Other than goodwill
207,000 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
20,700 GBP2022-03-31
0 GBP2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
20,700 GBP2021-04-01 ~ 2022-03-31
Intangible Assets
Other than goodwill
186,300 GBP2022-03-31
207,000 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
20,616 GBP2022-03-31
16,580 GBP2021-03-31
Other
143,921 GBP2022-03-31
141,613 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
164,537 GBP2022-03-31
158,193 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
5,233 GBP2022-03-31
1,274 GBP2021-03-31
Other
123,077 GBP2022-03-31
108,926 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
128,310 GBP2022-03-31
110,200 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,959 GBP2021-04-01 ~ 2022-03-31
Other
14,151 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,110 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Land and buildings
15,383 GBP2022-03-31
15,306 GBP2021-03-31
Other
20,844 GBP2022-03-31
32,687 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
224,051 GBP2022-03-31
277,559 GBP2021-03-31
Other Debtors
Amounts falling due within one year
588,296 GBP2022-03-31
558,591 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
812,347 GBP2022-03-31
836,150 GBP2021-03-31
Bank Borrowings/Overdrafts
Current
213,542 GBP2022-03-31
250,000 GBP2021-03-31
Trade Creditors/Trade Payables
Current
308,814 GBP2022-03-31
460,571 GBP2021-03-31
Corporation Tax Payable
Current
96,250 GBP2022-03-31
20,825 GBP2021-03-31
Other Taxation & Social Security Payable
Current
324,507 GBP2022-03-31
385,959 GBP2021-03-31
Other Creditors
Current
242,464 GBP2022-03-31
262,000 GBP2021-03-31
Equity
Called up share capital
338 GBP2022-03-31
338 GBP2021-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
203,906 GBP2022-03-31
282,874 GBP2021-03-31

Related profiles found in government register
  • STL COMMUNICATIONS LIMITED
    Info
    SPIRE TELECOMMUNICATIONS LIMITED - 2001-03-28
    Registered number 03234302
    Focus House, Ham Road, Shoreham-by-sea BN43 6PA
    Private Limited Company incorporated on 1996-08-06 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-06
    CIF 0
  • STL COMMUNICATIONS LTD
    S
    Registered number 3234302
    Park House, Station Lane, Witney, Oxon, England, OX28 4LH
    Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Park House, Station Lane, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    2019-12-02 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.