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 2022-11-15 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (117 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Phillips, David Charles
    Born in June 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ now
    OF - Director → CIF 0
  • 3
    Kirk, Mathew Owen
    Born in May 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ now
    OF - Director → CIF 0
  • 4
    Bradford, Paul James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ now
    OF - Director → CIF 0
  • 5
    Moody, Alex James
    Born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGlebe Farm, Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 65 offsprings)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Hacker, Adam Dennis
    Manager born in May 1979
    Individual
    Officer
    icon of calendar 2016-06-10 ~ 2022-11-15
    OF - Director → CIF 0
  • 2
    Bevan, David Alexander
    Executive born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-24 ~ 2022-11-15
    OF - Director → CIF 0
    Bevan, David Alexander
    Executive
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-24 ~ 2000-02-29
    OF - Secretary → CIF 0
    David Alexander Bevan
    Born in May 1945
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Bevan, David Thomas
    Operations Manager born in February 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2022-11-15
    OF - Director → CIF 0
  • 4
    Boulton, Nicholas Jason
    Sales Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-29 ~ 2022-11-15
    OF - Director → CIF 0
    Mr Nicholas Jason Boulton
    Born in April 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    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
    Lifely, Trevor Malcolm
    Executive born in November 1962
    Individual
    Officer
    icon of calendar 1999-12-24 ~ 2016-06-01
    OF - Director → CIF 0
    Lifely, Trevor Malcolm
    Executive
    Individual
    Officer
    icon of calendar 2000-02-29 ~ 2016-06-01
    OF - Secretary → CIF 0
    Trevor Malcolm Lifley
    Born in November 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-31
    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
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1999-12-24 ~ 1999-12-24
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    1999-12-24 ~ 1999-12-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHANNEL COMMS LTD

Previous name
CHANNEL NETWORK SERVICES LIMITED - 2019-05-08
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Intangible Assets
3,881 GBP2023-03-31
6,654 GBP2022-05-31
Property, Plant & Equipment
7,403 GBP2023-03-31
12,694 GBP2022-05-31
Fixed Assets - Investments
800 GBP2023-03-31
800 GBP2022-05-31
Fixed Assets
12,084 GBP2023-03-31
20,148 GBP2022-05-31
Total Inventories
44,590 GBP2023-03-31
27,377 GBP2022-05-31
Debtors
370,454 GBP2023-03-31
346,205 GBP2022-05-31
Cash at bank and in hand
670,370 GBP2023-03-31
516,965 GBP2022-05-31
Current Assets
1,085,414 GBP2023-03-31
890,547 GBP2022-05-31
Net Current Assets/Liabilities
456,280 GBP2023-03-31
345,909 GBP2022-05-31
Net Assets/Liabilities
468,364 GBP2023-03-31
366,057 GBP2022-05-31
Equity
Called up share capital
1,000 GBP2023-03-31
1,000 GBP2022-05-31
Retained earnings (accumulated losses)
450,629 GBP2023-03-31
348,322 GBP2022-05-31
Equity
468,364 GBP2023-03-31
366,057 GBP2022-05-31
Average Number of Employees
192022-06-01 ~ 2023-03-31
232021-06-01 ~ 2022-05-31
Intangible Assets - Gross Cost
Goodwill
16,635 GBP2023-03-31
16,635 GBP2022-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
12,754 GBP2023-03-31
9,981 GBP2022-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
2,773 GBP2022-06-01 ~ 2023-03-31
Intangible Assets
Goodwill
3,881 GBP2023-03-31
6,654 GBP2022-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
43,386 GBP2023-03-31
56,565 GBP2022-05-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-17,371 GBP2022-06-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
35,983 GBP2023-03-31
43,871 GBP2022-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,398 GBP2022-06-01 ~ 2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-16,286 GBP2022-06-01 ~ 2023-03-31
Property, Plant & Equipment
Plant and equipment
7,403 GBP2023-03-31
12,694 GBP2022-05-31
Investments in Group Undertakings
800 GBP2023-03-31
800 GBP2022-05-31
Trade Debtors/Trade Receivables
311,361 GBP2023-03-31
294,546 GBP2022-05-31
Other Debtors
51,011 GBP2023-03-31
50,537 GBP2022-05-31
Debtors
Amounts falling due after one year
5,433 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
181,326 GBP2023-03-31
194,310 GBP2022-05-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
28,310 GBP2023-03-31
310 GBP2022-05-31
Taxation/Social Security Payable
Amounts falling due within one year
139,326 GBP2023-03-31
103,275 GBP2022-05-31
Other Creditors
Amounts falling due within one year
79,553 GBP2023-03-31
92,855 GBP2022-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
2,583 GBP2023-03-31
28,000 GBP2022-05-31

Related profiles found in government register
  • CHANNEL COMMS LTD
    Info
    CHANNEL NETWORK SERVICES LIMITED - 2019-05-08
    Registered number 03899940
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 1999-12-24 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-02
    CIF 0
  • CHANNEL COMMS LTD
    S
    Registered number 03899940
    icon of addressChannel House, 87 Macrae Road, Pill, Bristol, England, BS20 0DD
    Limited Company in Registered In England & Wales, England
    CIF 1
  • CHANNEL COMMS LIMITED
    S
    Registered number 03899940
    icon of addressChannel House, 87 Macrae Road, Pill, Bristol, United Kingdom, BS20 0DD
    Limited Company in England & Wales, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    210 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.