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
    Turnbull, Edwin Bintcliffe
    Financial Director born in August 1943
    Individual (2 offsprings)
    Officer
    2003-05-01 ~ 2006-08-31
    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
    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 voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    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
  • 5
    Britannia Company Formations Limited
    Individual (1283 offsprings)
    Officer
    1998-02-05 ~ 1998-02-18
    OF - Nominee Secretary → CIF 0
  • 6
    Dellow, Paul William
    Born in February 1974
    Individual (23 offsprings)
    Officer
    2026-01-09 ~ now
    OF - Director → CIF 0
  • 7
    Newall, Carol Anne
    Individual (1 offspring)
    Officer
    2015-02-05 ~ 2018-08-28
    OF - Secretary → CIF 0
  • 8
    Parker, John Ronald
    Director born in September 1968
    Individual (6 offsprings)
    Officer
    2000-07-04 ~ 2003-10-01
    OF - Director → CIF 0
  • 9
    Kenyon, Mark Jason
    Born in June 1972
    Individual (4 offsprings)
    Officer
    2002-06-26 ~ now
    OF - Director → CIF 0
  • 10
    Wickings, Robert Charles
    Born in October 1965
    Individual (20 offsprings)
    Officer
    2026-01-09 ~ now
    OF - Director → CIF 0
  • 11
    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
  • 12
    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, 6907 offsprings)
    Officer
    1998-02-05 ~ 1998-02-18
    OF - Nominee Director → CIF 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
73,711 GBP2024-04-30
96,821 GBP2023-04-30
Debtors
1,959,330 GBP2024-04-30
1,258,015 GBP2023-04-30
Cash at bank and in hand
1,974,993 GBP2024-04-30
1,727,859 GBP2023-04-30
Current Assets
4,780,885 GBP2024-04-30
3,871,250 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-1,660,279 GBP2023-04-30
Net Current Assets/Liabilities
2,316,130 GBP2024-04-30
2,210,971 GBP2023-04-30
Total Assets Less Current Liabilities
2,389,841 GBP2024-04-30
2,307,792 GBP2023-04-30
Net Assets/Liabilities
2,373,590 GBP2024-04-30
2,286,015 GBP2023-04-30
Equity
Called up share capital
52,773 GBP2024-04-30
52,773 GBP2023-04-30
Capital redemption reserve
2,750 GBP2024-04-30
2,750 GBP2023-04-30
Retained earnings (accumulated losses)
2,318,067 GBP2024-04-30
2,230,492 GBP2023-04-30
Equity
2,373,590 GBP2024-04-30
2,286,015 GBP2023-04-30
Average Number of Employees
642023-05-01 ~ 2024-04-30
592022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Net goodwill
154,734 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
154,734 GBP2023-04-30
Intangible Assets
Net goodwill
0 GBP2024-04-30
0 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
223,174 GBP2024-04-30
213,528 GBP2023-04-30
Furniture and fittings
81,989 GBP2024-04-30
81,989 GBP2023-04-30
Motor vehicles
49,605 GBP2024-04-30
49,605 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
542,157 GBP2024-04-30
530,542 GBP2023-04-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
0 GBP2023-05-01 ~ 2024-04-30
Computers
-2,100 GBP2023-05-01 ~ 2024-04-30
Motor vehicles
0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Other Disposals
-2,100 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Computers
187,389 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
81,619 GBP2024-04-30
80,688 GBP2023-04-30
Computers
151,723 GBP2024-04-30
138,789 GBP2023-04-30
Motor vehicles
36,480 GBP2024-04-30
30,230 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
468,446 GBP2024-04-30
433,719 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
14,612 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
931 GBP2023-05-01 ~ 2024-04-30
Computers
14,859 GBP2023-05-01 ~ 2024-04-30
Motor vehicles
6,250 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,652 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
0 GBP2023-05-01 ~ 2024-04-30
Computers
-1,925 GBP2023-05-01 ~ 2024-04-30
Motor vehicles
0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,925 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
198,624 GBP2024-04-30
Property, Plant & Equipment
Plant and equipment
24,550 GBP2024-04-30
29,515 GBP2023-04-30
Furniture and fittings
370 GBP2024-04-30
1,301 GBP2023-04-30
Computers
35,666 GBP2024-04-30
46,630 GBP2023-04-30
Motor vehicles
13,125 GBP2024-04-30
19,375 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
1,447,530 GBP2024-04-30
1,093,257 GBP2023-04-30
Other Debtors
Amounts falling due within one year
511,800 GBP2024-04-30
164,758 GBP2023-04-30
Debtors
Amounts falling due within one year, Current
1,959,330 GBP2024-04-30
Current, Amounts falling due within one year
1,258,015 GBP2023-04-30
Trade Creditors/Trade Payables
Current
910,024 GBP2024-04-30
952,544 GBP2023-04-30
Other Taxation & Social Security Payable
Current
484,188 GBP2024-04-30
287,432 GBP2023-04-30
Other Creditors
Current
1,070,543 GBP2024-04-30
420,303 GBP2023-04-30
Creditors
Current
2,464,755 GBP2024-04-30
1,660,279 GBP2023-04-30
Equity
Called up share capital
52,773 GBP2024-04-30
52,773 GBP2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
95,021 GBP2024-04-30
116,600 GBP2023-04-30

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
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire WA8 5SQ
    PRIVATE LIMITED COMPANY incorporated on 1998-02-05 (28 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    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 9 February 2026 and licensed under the Open Government Licence v3.0.