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 5
  • 1
    Merkulova, Natalia
    Born in April 1984
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Kelly, Ronan Aidan, Mr
    Born in January 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Sudell, Nigel Joseph
    Born in August 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address6th Floor, 33 Holborn, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    icon of address6th Floor, 33 Holborn, London, England, England
    Active Corporate (3 parents, 447 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    OF - Secretary → CIF 0
Ceased 22
  • 1
    Hellings, Paul Robert
    Director born in November 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-11 ~ 2024-10-01
    OF - Director → CIF 0
  • 2
    Skinner, Robert James
    Director born in October 1981
    Individual (152 offsprings)
    Officer
    icon of calendar 2021-04-15 ~ 2023-07-12
    OF - Director → CIF 0
  • 3
    Keegan, Amanda Susan
    Individual
    Officer
    icon of calendar 2020-10-19 ~ 2021-04-15
    OF - Secretary → CIF 0
  • 4
    Skipsey, Matthew James
    Director born in March 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-30 ~ 2021-04-15
    OF - Director → CIF 0
  • 5
    Mcgregor, Graham Rex
    Born in January 1977
    Individual
    Officer
    icon of calendar 2023-07-12 ~ 2025-06-30
    OF - Director → CIF 0
  • 6
    Spiers, Leslie William, Dr
    Company Director born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2021-04-15
    OF - Director → CIF 0
  • 7
    Baynes, Robert Bruce Stuart
    Director born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2021-04-15
    OF - Director → CIF 0
  • 8
    Brazel, Paul Richard Gerard
    Financial Consultant born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ 2023-07-12
    OF - Director → CIF 0
  • 9
    Allen, Kevin John
    Director born in April 1956
    Individual
    Officer
    icon of calendar 2014-07-31 ~ 2021-04-15
    OF - Director → CIF 0
  • 10
    Michalak, Lukasz
    Director born in August 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-15 ~ 2023-07-12
    OF - Director → CIF 0
  • 11
    Walker, Stephen
    Born in July 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2018-04-06
    OF - Director → CIF 0
  • 12
    Skipsey, Andrew John
    Director born in October 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-07-23 ~ 2021-04-15
    OF - Director → CIF 0
    Mr Andrew John Skipsey
    Born in October 1960
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    Latham, Paul Stephen
    Director born in December 1956
    Individual (266 offsprings)
    Officer
    icon of calendar 2021-04-28 ~ 2023-01-07
    OF - Director → CIF 0
  • 14
    Skipsey, Jayne Barbara
    Director born in September 1960
    Individual
    Officer
    icon of calendar 1997-07-23 ~ 2005-12-30
    OF - Director → CIF 0
    Skipsey, Jayne Barbara
    Director
    Individual
    Officer
    icon of calendar 1997-07-23 ~ 2006-04-18
    OF - Secretary → CIF 0
  • 15
    Bodiam, Edward Charles
    Managing Director born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2008-04-14
    OF - Director → CIF 0
  • 16
    Barker, Sylvia Ann
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2020-10-16
    OF - Secretary → CIF 0
  • 17
    Finnegan, Jarlath Martin
    Ceo born in August 1978
    Individual
    Officer
    icon of calendar 2021-04-15 ~ 2025-06-30
    OF - Director → CIF 0
  • 18
    icon of addressEllis Jones Sandbourne House, 302 Charminster Road, Bournemouth, Dorset, Uk
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2006-04-18 ~ 2014-05-01
    PE - Secretary → CIF 0
  • 19
    icon of address16 Churchill Way, Cardiff
    Corporate
    Officer
    1997-07-11 ~ 1997-07-23
    PE - Nominee Director → CIF 0
  • 20
    icon of address6th Floor, 33 Holborn, London, England, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2021-04-15 ~ 2023-03-22
    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
  • 21
    icon of address16 Churchill Way, Cardiff
    Corporate
    Officer
    1997-07-11 ~ 1997-07-23
    PE - Nominee Secretary → CIF 0
  • 22
    SWISH TRADING LIMITED - 2023-03-30
    icon of address6th Floor, 33 Holborn, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2023-03-22 ~ 2023-06-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ALLPOINTS FIBRE NETWORKS LIMITED

Previous names
RIDGE SYSTEMS LIMITED - 1997-07-29
M 12 SOLUTIONS LIMITED - 2021-07-07
GIGANET LIMITED - 2023-09-05
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Dividends Paid on Shares
60,927 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
163,417 GBP2020-12-31
113,420 GBP2019-12-31
Fixed Assets
163,417 GBP2020-12-31
174,347 GBP2019-12-31
Debtors
223,584 GBP2020-12-31
294,353 GBP2019-12-31
Cash at bank and in hand
450,417 GBP2020-12-31
125,631 GBP2019-12-31
Current Assets
674,001 GBP2020-12-31
419,984 GBP2019-12-31
Net Current Assets/Liabilities
246,446 GBP2020-12-31
125,382 GBP2019-12-31
Total Assets Less Current Liabilities
409,863 GBP2020-12-31
299,729 GBP2019-12-31
Creditors
Non-current
-259,802 GBP2020-12-31
-117,036 GBP2019-12-31
Net Assets/Liabilities
126,833 GBP2020-12-31
192,978 GBP2019-12-31
Equity
Called up share capital
945 GBP2020-12-31
945 GBP2019-12-31
Share premium
67,178 GBP2020-12-31
67,178 GBP2019-12-31
Capital redemption reserve
127 GBP2020-12-31
127 GBP2019-12-31
Retained earnings (accumulated losses)
58,583 GBP2020-12-31
124,728 GBP2019-12-31
Equity
126,833 GBP2020-12-31
192,978 GBP2019-12-31
Average Number of Employees
252020-01-01 ~ 2020-12-31
242019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Goodwill
365,860 GBP2019-12-31
Intangible Assets - Gross Cost
365,860 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
365,860 GBP2020-12-31
304,933 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
365,860 GBP2020-12-31
304,933 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
60,927 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
60,927 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Goodwill
60,927 GBP2019-12-31
Intangible Assets
60,927 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
9,078 GBP2020-12-31
9,078 GBP2019-12-31
Furniture and fittings
82,863 GBP2020-12-31
82,863 GBP2019-12-31
Computers
299,780 GBP2020-12-31
172,114 GBP2019-12-31
Motor vehicles
66,628 GBP2020-12-31
66,628 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
458,349 GBP2020-12-31
330,683 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,421 GBP2020-12-31
3,599 GBP2019-12-31
Furniture and fittings
74,535 GBP2020-12-31
73,066 GBP2019-12-31
Computers
181,167 GBP2020-12-31
116,400 GBP2019-12-31
Motor vehicles
34,809 GBP2020-12-31
24,198 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
294,932 GBP2020-12-31
217,263 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
822 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
1,469 GBP2020-01-01 ~ 2020-12-31
Computers
64,767 GBP2020-01-01 ~ 2020-12-31
Motor vehicles
10,611 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
77,669 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Plant and equipment
4,657 GBP2020-12-31
5,479 GBP2019-12-31
Furniture and fittings
8,328 GBP2020-12-31
9,797 GBP2019-12-31
Computers
118,613 GBP2020-12-31
55,714 GBP2019-12-31
Motor vehicles
31,819 GBP2020-12-31
42,430 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
159,229 GBP2020-12-31
123,650 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
40,724 GBP2020-12-31
Other Debtors
Amounts falling due within one year
756 GBP2020-12-31
170,703 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
223,584 GBP2020-12-31
294,353 GBP2019-12-31
Trade Creditors/Trade Payables
Current
127,678 GBP2020-12-31
114,942 GBP2019-12-31
Corporation Tax Payable
-28,491 GBP2019-12-31
Other Taxation & Social Security Payable
159,336 GBP2020-12-31
74,838 GBP2019-12-31
Other Creditors
Current
140,541 GBP2020-12-31
133,313 GBP2019-12-31
Non-current
259,802 GBP2020-12-31
117,036 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
68,399 shares2020-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
7,214 shares2020-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
14,177 shares2020-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
4,726 shares2020-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2020-01-01 ~ 2020-12-31
Equity
Called up share capital
945 GBP2020-12-31
945 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
55,200 GBP2020-12-31
26,400 GBP2019-12-31

  • ALLPOINTS FIBRE NETWORKS LIMITED
    Info
    RIDGE SYSTEMS LIMITED - 1997-07-29
    M 12 SOLUTIONS LIMITED - 1997-07-29
    GIGANET LIMITED - 1997-07-29
    Registered number 03401975
    icon of addressBlock D, 5th Floor Apex Plaza, Forbury Road, Reading RG1 1AX
    PRIVATE LIMITED COMPANY incorporated on 1997-07-11 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.