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 6
  • 1
    Wilson, James Neil
    Born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (117 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Phillips, David Charles
    Born in June 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    OF - Director → CIF 0
  • 3
    Kirk, Mathew Owen
    Born in May 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    OF - Director → CIF 0
  • 4
    Bradford, Paul James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    OF - Director → CIF 0
  • 5
    Moody, Alex James
    Born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGlebe Farm, Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents, 65 offsprings)
    Person with significant control
    icon of calendar 2022-04-14 ~ 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
Ceased 9
  • 1
    Maddox, Derek James
    Director born in January 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-02-03 ~ 1999-09-14
    OF - Director → CIF 0
    Maddox, Derek James
    Company Director born in January 1942
    Individual (3 offsprings)
    icon of calendar 2005-07-22 ~ 2006-01-16
    OF - Director → CIF 0
    Maddox, Derek James
    Telecoms Consultant born in January 1942
    Individual (3 offsprings)
    icon of calendar 2009-04-24 ~ 2022-04-14
    OF - Director → CIF 0
    Mr Derek James Maddox
    Born in January 1942
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Lines, Paul Andrew
    Business Development Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-07 ~ 2016-07-04
    OF - Director → CIF 0
  • 3
    Earl, Robert Charles
    Sales/Marketing Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-03 ~ 2001-07-06
    OF - Director → CIF 0
  • 4
    Maddox, Claire Michelle
    Telecoms Manager born in May 1967
    Individual
    Officer
    icon of calendar 2009-04-24 ~ 2022-04-14
    OF - Director → CIF 0
  • 5
    Robinson, Tracy Ann
    Accountant born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-08 ~ 2022-04-14
    OF - Director → CIF 0
    Robinson, Tracy Ann
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-03 ~ 2001-07-06
    OF - Secretary → CIF 0
  • 6
    Maddox, Valerie Joyce
    Individual
    Officer
    icon of calendar 2001-07-06 ~ 2006-01-12
    OF - Secretary → CIF 0
    icon of calendar 2019-01-07 ~ 2022-04-14
    OF - Secretary → CIF 0
    Mrs Valerie Maddox
    Born in June 1942
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-14
    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
  • 7
    icon of address24 Lincoln Road, Worthing, West Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,133 GBP2024-12-31
    Officer
    2001-07-06 ~ 2006-01-16
    PE - Director → CIF 0
    2006-01-12 ~ 2019-01-07
    PE - Secretary → CIF 0
  • 8
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    19,963 GBP2024-06-30
    Officer
    1999-02-03 ~ 1999-02-03
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,134 GBP2024-06-30
    Officer
    1999-02-03 ~ 1999-02-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SCG SOUTH WEST LIMITED

Previous names
EUROLINK TELECOM LIMITED - 2013-05-01
EUROLINK CONNECT LIMITED - 2024-05-01
Standard Industrial Classification
62090 - Other Information Technology Service Activities
61200 - Wireless Telecommunications Activities
61100 - Wired Telecommunications Activities
61900 - Other Telecommunications Activities
Brief company account
Property, Plant & Equipment
365,228 GBP2022-03-31
460,456 GBP2021-07-31
Fixed Assets
365,228 GBP2022-03-31
460,456 GBP2021-07-31
Total Inventories
13,728 GBP2022-03-31
11,829 GBP2021-07-31
Debtors
329,344 GBP2022-03-31
315,793 GBP2021-07-31
Current assets - Investments
1 GBP2022-03-31
1 GBP2021-07-31
Cash at bank and in hand
1,453,456 GBP2022-03-31
1,255,493 GBP2021-07-31
Current Assets
1,796,529 GBP2022-03-31
1,583,116 GBP2021-07-31
Creditors
-247,703 GBP2022-03-31
-218,986 GBP2021-07-31
Net Current Assets/Liabilities
1,548,826 GBP2022-03-31
1,364,130 GBP2021-07-31
Total Assets Less Current Liabilities
1,914,054 GBP2022-03-31
1,824,586 GBP2021-07-31
Net Assets/Liabilities
1,911,732 GBP2022-03-31
1,820,964 GBP2021-07-31
Equity
Called up share capital
100 GBP2022-03-31
100 GBP2021-07-31
Retained earnings (accumulated losses)
1,911,632 GBP2022-03-31
1,820,864 GBP2021-07-31
Average Number of Employees
172021-08-01 ~ 2022-03-31
152020-08-01 ~ 2021-07-31
Intangible Assets - Gross Cost
51,000 GBP2022-03-31
51,000 GBP2021-07-31
Intangible Assets - Accumulated Amortisation & Impairment
51,000 GBP2022-03-31
51,000 GBP2021-07-31
Property, Plant & Equipment - Gross Cost
426,613 GBP2022-03-31
515,828 GBP2021-07-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-91,393 GBP2021-08-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
61,385 GBP2022-03-31
55,372 GBP2021-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,013 GBP2021-08-01 ~ 2022-03-31

  • SCG SOUTH WEST LIMITED
    Info
    EUROLINK TELECOM LIMITED - 2013-05-01
    EUROLINK CONNECT LIMITED - 2013-05-01
    Registered number 03707357
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 1999-02-03 (26 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    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.