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
    Kenyon, Mark Jason
    Born in June 1972
    Individual (4 offsprings)
    Officer
    2002-06-26 ~ now
    OF - Director → CIF 0
  • 2
    Fogelman, David Jason
    Born in May 1970
    Individual (31 offsprings)
    Officer
    2026-01-09 ~ now
    OF - Director → CIF 0
  • 3
    Jeffrey, Susan Andrea
    Director born in June 1966
    Individual (3 offsprings)
    Officer
    2000-07-04 ~ 2005-07-20
    OF - Director → CIF 0
    Jeffery, Susan Andrea
    Born in June 1966
    Individual (3 offsprings)
    Officer
    2017-03-20 ~ 2026-01-09
    OF - Director → CIF 0
    Jeffrey, Susan Andrea
    Individual (3 offsprings)
    Officer
    1998-02-18 ~ 2005-07-20
    OF - Secretary → CIF 0
    Mrs Susan Andrea Jeffery
    Born in June 1966
    Individual (3 offsprings)
    Person with significant control
    2025-02-05 ~ 2026-01-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Turnbull, Edwin Bintcliffe
    Financial Director born in August 1943
    Individual (2 offsprings)
    Officer
    2003-05-01 ~ 2006-08-31
    OF - Director → CIF 0
  • 5
    Britannia Company Formations Limited
    Individual (1207 offsprings)
    Officer
    1998-02-05 ~ 1998-02-18
    OF - Nominee Secretary → CIF 0
  • 6
    Parker, John Ronald
    Director born in September 1968
    Individual (6 offsprings)
    Officer
    2000-07-04 ~ 2003-10-01
    OF - Director → CIF 0
  • 7
    Jeffery, Michael John
    Born in July 1965
    Individual (7 offsprings)
    Officer
    1998-02-18 ~ 2026-01-09
    OF - Director → CIF 0
    Jeffery, Michael John
    Managing Director
    Individual (7 offsprings)
    Officer
    2005-07-20 ~ 2015-02-05
    OF - Secretary → CIF 0
    Mr Michael John Jeffery
    Born in July 1965
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2026-01-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Wickings, Robert Charles
    Born in October 1965
    Individual (20 offsprings)
    Officer
    2026-01-09 ~ now
    OF - Director → CIF 0
  • 9
    Newall, Carol Anne
    Individual (1 offspring)
    Officer
    2015-02-05 ~ 2018-08-28
    OF - Secretary → CIF 0
  • 10
    Dellow, Paul William
    Born in February 1974
    Individual (23 offsprings)
    Officer
    2026-01-09 ~ now
    OF - Director → CIF 0
  • 11
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 8393 offsprings)
    Officer
    1998-02-05 ~ 1998-02-18
    OF - Nominee Director → CIF 0
  • 12
    SCCI ALPHATRACK LTD
    - now 02760731 07582876
    SCC INTERNATIONAL LTD. - 2012-06-07
    MICROMIST LIMITED - 1993-02-03
    The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    2026-01-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SCS TECHNOLOGIES LTD

Period: 2012-10-11 ~ now
Company number: 03505057
Registered names
SCS TECHNOLOGIES LTD - now
CABLEDRIVE LIMITED - 1998-03-19
Standard Industrial Classification
61300 - Satellite Telecommunications Activities
Brief company account
Property, Plant & Equipment
45,738 GBP2025-04-30
73,711 GBP2024-04-30
Debtors
1,209,121 GBP2025-04-30
1,959,330 GBP2024-04-30
Cash at bank and in hand
1,438,373 GBP2025-04-30
1,974,993 GBP2024-04-30
Current Assets
3,697,007 GBP2025-04-30
4,780,885 GBP2024-04-30
Creditors
Amounts falling due within one year
-1,520,840 GBP2025-04-30
-2,464,755 GBP2024-04-30
Net Current Assets/Liabilities
2,176,167 GBP2025-04-30
2,316,130 GBP2024-04-30
Total Assets Less Current Liabilities
2,221,905 GBP2025-04-30
2,389,841 GBP2024-04-30
Net Assets/Liabilities
2,214,172 GBP2025-04-30
2,373,590 GBP2024-04-30
Equity
Called up share capital
52,773 GBP2025-04-30
52,773 GBP2024-04-30
Capital redemption reserve
2,750 GBP2025-04-30
2,750 GBP2024-04-30
Retained earnings (accumulated losses)
2,158,649 GBP2025-04-30
2,318,067 GBP2024-04-30
Equity
2,214,172 GBP2025-04-30
2,373,590 GBP2024-04-30
Average Number of Employees
622024-05-01 ~ 2025-04-30
642023-05-01 ~ 2024-04-30
Intangible Assets - Gross Cost
Net goodwill
154,734 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
154,734 GBP2024-04-30
Intangible Assets
Net goodwill
0 GBP2025-04-30
0 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
70,826 GBP2025-04-30
223,174 GBP2024-04-30
Furniture and fittings
85,017 GBP2025-04-30
81,989 GBP2024-04-30
Computers
132,221 GBP2025-04-30
187,389 GBP2024-04-30
Motor vehicles
44,065 GBP2025-04-30
49,605 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
332,129 GBP2025-04-30
542,157 GBP2024-04-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-153,738 GBP2024-05-01 ~ 2025-04-30
Furniture and fittings
-1,265 GBP2024-05-01 ~ 2025-04-30
Computers
-51,957 GBP2024-05-01 ~ 2025-04-30
Motor vehicles
-8,040 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Other Disposals
-215,000 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
54,945 GBP2025-04-30
198,624 GBP2024-04-30
Furniture and fittings
84,814 GBP2025-04-30
81,619 GBP2024-04-30
Computers
111,942 GBP2025-04-30
151,723 GBP2024-04-30
Motor vehicles
34,690 GBP2025-04-30
36,480 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
286,391 GBP2025-04-30
468,446 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
12,039 GBP2024-05-01 ~ 2025-04-30
Furniture and fittings
306 GBP2024-05-01 ~ 2025-04-30
Computers
10,264 GBP2024-05-01 ~ 2025-04-30
Motor vehicles
6,250 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
28,859 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-153,454 GBP2024-05-01 ~ 2025-04-30
Furniture and fittings
-1,265 GBP2024-05-01 ~ 2025-04-30
Computers
-48,155 GBP2024-05-01 ~ 2025-04-30
Motor vehicles
-8,040 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-210,914 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Plant and equipment
15,881 GBP2025-04-30
24,550 GBP2024-04-30
Furniture and fittings
203 GBP2025-04-30
370 GBP2024-04-30
Computers
20,279 GBP2025-04-30
35,666 GBP2024-04-30
Motor vehicles
9,375 GBP2025-04-30
13,125 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
862,276 GBP2025-04-30
1,447,530 GBP2024-04-30
Other Debtors
Amounts falling due within one year, Current
346,845 GBP2025-04-30
Current, Amounts falling due within one year
511,800 GBP2024-04-30
Debtors
Amounts falling due within one year, Current
1,209,121 GBP2025-04-30
Current, Amounts falling due within one year
1,959,330 GBP2024-04-30
Trade Creditors/Trade Payables
Current
418,815 GBP2025-04-30
910,024 GBP2024-04-30
Other Taxation & Social Security Payable
Current
244,588 GBP2025-04-30
484,188 GBP2024-04-30
Other Creditors
Current
857,437 GBP2025-04-30
1,070,543 GBP2024-04-30
Creditors
Current
1,520,840 GBP2025-04-30
2,464,755 GBP2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-05-01 ~ 2025-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
52,250 shares2025-04-30
52,250 shares2024-04-30
Par Value of Share
Class 2 ordinary share
1 GBP2024-05-01 ~ 2025-04-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
41,800 shares2025-04-30
41,800 shares2024-04-30
Par Value of Share
Class 3 ordinary share
1 GBP2024-05-01 ~ 2025-04-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
5,225 shares2025-04-30
5,225 shares2024-04-30
Par Value of Share
Class 4 ordinary share
1 GBP2024-05-01 ~ 2025-04-30
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
5,225 shares2025-04-30
5,225 shares2024-04-30
Equity
Called up share capital
52,773 GBP2025-04-30
52,773 GBP2024-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
74,827 GBP2025-04-30
95,021 GBP2024-04-30

Related profiles found in government register
  • SCS TECHNOLOGIES LTD
    Info
    SATELLITE COMMUNICATION SERVICES LTD - 2012-10-11
    SATELLITE COMMUNICATIONS SERVICES LIMITED - 2012-10-11
    CABLEDRIVE LIMITED - 2012-10-11
    Registered number 03505057
    The Pavilion Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF
    PRIVATE LIMITED COMPANY incorporated on 1998-02-05 (28 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-05
    CIF 0
  • SCS TECHNOLOGIES LIMITED
    S
    Registered number 03505057
    157a, Ashley Road, Hale, Altrincham, England, WA14 2UT
    Limited Company in Registar Of Companies In England And Wales, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    VIEWCOMMS LTD
    06963320
    Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 1 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.