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 7
  • 1
    Cook, Stephen William
    Born in December 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-04-27 ~ now
    OF - Director → CIF 0
  • 2
    Moody, Alex James
    Born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ now
    OF - Director → CIF 0
  • 3
    Reid, Andrew Gordon
    Born in September 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-04-27 ~ now
    OF - Director → CIF 0
  • 4
    Wilson, James Neil
    Born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ now
    OF - Director → CIF 0
    Wilson, James
    Individual (117 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ now
    OF - Secretary → CIF 0
  • 5
    Kirk, Mathew Owen
    Born in May 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ now
    OF - Director → CIF 0
  • 6
    Bradford, Paul James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressVer House, High Street, Redbourn, St. Albans, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    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
Ceased 17
  • 1
    Billingham, Paul George
    Accountant born in February 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2008-04-11
    OF - Director → CIF 0
  • 2
    Ar Nominees Limited
    Individual
    Officer
    icon of calendar 1999-09-17 ~ 1999-09-17
    OF - Nominee Director → CIF 0
  • 3
    Stebbing-allen, George
    Company Director born in February 1942
    Individual
    Officer
    icon of calendar 1999-09-17 ~ 2000-04-27
    OF - Director → CIF 0
  • 4
    Smith, Michael David
    Director born in May 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-27 ~ 2008-04-25
    OF - Director → CIF 0
  • 5
    Cook, Graham Edward
    Individual (22 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2000-04-27
    OF - Secretary → CIF 0
  • 6
    Knott, Robin
    Sales Manager born in July 1972
    Individual
    Officer
    icon of calendar 2000-04-27 ~ 2004-01-16
    OF - Director → CIF 0
    Knott, Robin
    Individual
    Officer
    icon of calendar 2000-04-27 ~ 2004-01-16
    OF - Secretary → CIF 0
  • 7
    Reid, Andrew Gordon
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ 2008-07-20
    OF - Secretary → CIF 0
    Mr Andrew Gordon Reid
    Born in September 1974
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-11
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 8
    Ashburton Registrars Limited
    Individual
    Officer
    icon of calendar 1999-09-17 ~ 1999-09-17
    OF - Nominee Secretary → CIF 0
  • 9
    Mr Cook William Cook
    Born in December 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-11
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 10
    Mooney, Anthony Paul
    Company Director born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2000-09-11
    OF - Director → CIF 0
  • 11
    Mcconnell, Stephen Phillip
    Sales Manager born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-27 ~ 2021-12-21
    OF - Director → CIF 0
    Mr Stephen Philip Mcconnell
    Born in October 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-11
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 12
    Morris, Timothy Simon
    Solicitor
    Individual (78 offsprings)
    Officer
    icon of calendar 2006-12-22 ~ 2008-04-25
    OF - Secretary → CIF 0
  • 13
    Cook, Marion
    Individual
    Officer
    icon of calendar 2008-07-15 ~ 2018-04-11
    OF - Secretary → CIF 0
  • 14
    Hollister, Mark
    Company Director born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2008-02-28
    OF - Director → CIF 0
  • 15
    David, Goldie
    Company Director born in August 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2004-11-17
    OF - Director → CIF 0
  • 16
    Cocker, Frank
    Company Director born in March 1955
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2005-05-02
    OF - Director → CIF 0
  • 17
    O'gorman, Timothy Joseph Gerard
    Company Secretary
    Individual (54 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2006-12-22
    OF - Secretary → CIF 0
parent relation
Company in focus

SCG CLOUD LIMITED

Previous names
ECOCALL LIMITED - 2010-10-11
2 CIRCLES COMMUNICATIONS LIMITED - 2023-10-16
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • SCG CLOUD LIMITED
    Info
    ECOCALL LIMITED - 2010-10-11
    2 CIRCLES COMMUNICATIONS LIMITED - 2010-10-11
    Registered number 03843488
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 1999-09-17 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-17
    CIF 0
  • SCG CLOUD LIMITED
    S
    Registered number 03843488
    icon of addressGlebe Farm, Down Street, Dummer, Basingstoke, Hampshire, United Kingdom, RG25 2AD
    Private Company Limited By Shares in England And Wales, England
    CIF 1
  • SCG CLOUD LIMITED
    S
    Registered number 3843488
    icon of addressVer House 23-25, High Street, Redbourn, St Albans, Herts, AL3 7LE
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • SCG CLOUD LIMITED
    S
    Registered number 03843488
    icon of addressVer House, 23-25 High Street, Redbourn, St. Albans, Herts, England, AL3 7LE
    Private Limited Company in Registrar Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ENSCO 461 LIMITED - 2015-10-09
    icon of addressPavilion 5 Macmerry Satellite Park, Macmerry, East Lothian
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    83,645 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressPavillion 5 Macmerry Satellite Park, Macmerry, East Lothian, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -78,311 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNorsea House Crawpeel Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    80,815 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    REGIONAL COMMUNICATIONS LIMITED - 2013-03-26
    icon of addressVer House 23-25 High Street, Redbourn, St. Albans, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    33,771 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,898 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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.