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 12
  • 1
    Kirk, Mathew Owen
    Born in May 1970
    Individual (111 offsprings)
    Officer
    2017-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Brand, Ronald Henry
    Sales And Marketing born in December 1942
    Individual (9 offsprings)
    Officer
    1996-10-21 ~ 2009-05-08
    OF - Director → CIF 0
  • 3
    Moody, Alex James
    Born in October 1968
    Individual (112 offsprings)
    Officer
    2017-02-02 ~ now
    OF - Director → CIF 0
  • 4
    Wilson, James Neil
    Born in May 1966
    Individual (131 offsprings)
    Officer
    2017-02-02 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (131 offsprings)
    Officer
    2017-02-02 ~ now
    OF - Secretary → CIF 0
  • 5
    Bradford, Paul James
    Born in October 1968
    Individual (114 offsprings)
    Officer
    2017-02-02 ~ now
    OF - Director → CIF 0
    Mr Paul James Bradford
    Born in October 1968
    Individual (114 offsprings)
    Person with significant control
    2017-02-02 ~ 2017-02-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Alexander, Martin Charles
    Company Director born in February 1952
    Individual (4 offsprings)
    Officer
    1996-10-21 ~ 2017-02-02
    OF - Director → CIF 0
    Alexander, Martin Charles
    Company Director
    Individual (4 offsprings)
    Officer
    1996-10-21 ~ 2017-02-02
    OF - Secretary → CIF 0
    Mr Martin Charles Alexander
    Born in February 1952
    Individual (4 offsprings)
    Person with significant control
    2016-10-06 ~ 2017-02-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Phillips, David Charles
    Born in June 1968
    Individual (106 offsprings)
    Officer
    2017-02-02 ~ now
    OF - Director → CIF 0
  • 8
    Mclean, Graham Stewart
    Company Director born in September 1961
    Individual (3 offsprings)
    Officer
    2012-07-03 ~ 2017-02-02
    OF - Director → CIF 0
  • 9
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 27555 offsprings)
    Officer
    1996-10-18 ~ 1996-10-21
    OF - Nominee Secretary → CIF 0
  • 10
    SOUTHERN COMMUNICATIONS HOLDINGS LIMITED
    08413599
    Glebe Farm, Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (7 parents, 67 offsprings)
    Person with significant control
    2017-02-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 32550 offsprings)
    Officer
    1996-10-18 ~ 1996-10-21
    OF - Nominee Director → CIF 0
  • 12
    100 Wood Street, Wood Street, London, England
    Active Corporate (18 offsprings)
    Person with significant control
    2017-02-02 ~ 2017-02-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED

Period: 2019-04-08 ~ now
Company number: 03265174
Registered names
SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED - now
Standard Industrial Classification
61100 - Wired Telecommunications Activities
62090 - Other Information Technology Service Activities
61900 - Other Telecommunications Activities
61200 - Wireless Telecommunications Activities
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Intangible Assets
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Fixed Assets
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Debtors
2,487,055 GBP2025-03-31
2,487,056 GBP2024-03-31
Cash at bank and in hand
4,315 GBP2024-03-31
Current Assets
2,487,055 GBP2025-03-31
2,491,371 GBP2024-03-31
Net Current Assets/Liabilities
1,984,687 GBP2025-03-31
1,984,687 GBP2024-03-31
Total Assets Less Current Liabilities
1,985,687 GBP2025-03-31
1,985,687 GBP2024-03-31
Net Assets/Liabilities
1,985,687 GBP2025-03-31
1,985,687 GBP2024-03-31
Equity
Called up share capital
41,396 GBP2025-03-31
41,396 GBP2024-03-31
Share premium
11,026 GBP2025-03-31
11,026 GBP2024-03-31
Retained earnings (accumulated losses)
1,933,265 GBP2025-03-31
1,933,265 GBP2024-03-31
Equity
1,985,687 GBP2025-03-31
1,985,687 GBP2024-03-31
Intangible Assets - Gross Cost
Development expenditure
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Goodwill
68,144 GBP2025-03-31
68,144 GBP2024-03-31
Intangible Assets - Gross Cost
69,144 GBP2025-03-31
69,144 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
68,144 GBP2025-03-31
68,144 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
68,144 GBP2025-03-31
68,144 GBP2024-03-31
Intangible Assets
Development expenditure
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
2,462,926 GBP2025-03-31
2,462,927 GBP2024-03-31
Other Debtors
Current
24,129 GBP2025-03-31
24,129 GBP2024-03-31
Debtors
Current
2,487,055 GBP2025-03-31
2,487,056 GBP2024-03-31
Cash and Cash Equivalents
4,315 GBP2024-03-31
Trade Creditors/Trade Payables
Current
-89 GBP2025-03-31
-89 GBP2024-03-31
Amounts owed to group undertakings
Current
502,457 GBP2025-03-31
506,773 GBP2024-03-31
Creditors
Current
502,368 GBP2025-03-31
506,684 GBP2024-03-31

Related profiles found in government register
  • SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED
    Info
    LINK CONNECT SERVICES LTD. - 2019-04-08
    LINK CONNECT INVESTMENTS LTD - 2019-04-08
    LINK CONNECT LIMITED - 2019-04-08
    Registered number 03265174
    Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 1996-10-18 (29 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-24
    CIF 0
  • LINK CONNECT SERVICES LTD
    S
    Registered number 06599230
    Link-connect, Frensham House, Farnham Business Park, Weydon Lane, Farnham, Surrey, England, GU9 8QT
    1 BOURNE MILL BUSINESS PARK, SURREY
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    SMART-CONNECT SERVICE LIMITED
    06599230
    Link-connect, Frensham House Farnham Business Park, Weydon Lane, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-05-21 ~ dissolved
    CIF 1 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.