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
    Moody, Alex James
    Born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, James Neil
    Born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (117 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Secretary → CIF 0
  • 3
    Kirk, Mathew Owen
    Born in May 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 4
    Phillips, David Charles
    Born in June 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 5
    Bradford, Paul James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 65 offsprings)
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Munnery, William
    Consultant born in October 1946
    Individual
    Officer
    icon of calendar 2001-09-14 ~ 2005-12-01
    OF - Director → CIF 0
  • 2
    Hornsby, David Julian
    Company Director born in January 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2010-05-07
    OF - Director → CIF 0
  • 3
    Miller, Julian James
    Director born in August 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2021-03-02
    OF - Director → CIF 0
    Mr Julian James Miller
    Born in August 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    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
  • 4
    Holton, John Edward
    Company Director born in February 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2021-03-02
    OF - Director → CIF 0
  • 5
    Neale, Gerrard Anthony, Sir
    Company Director born in June 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-14 ~ 2003-01-03
    OF - Director → CIF 0
  • 6
    Holton, Ann
    Director born in December 1939
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2021-03-02
    OF - Director → CIF 0
    Holton, Ann
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2021-03-02
    OF - Secretary → CIF 0
  • 7
    West, Kevin
    Company Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-18 ~ 2006-06-16
    OF - Director → CIF 0
  • 8
    Levy, Jonathan
    Company Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2021-03-02
    OF - Director → CIF 0
  • 9
    Miller, Katie
    Individual
    Officer
    icon of calendar 2019-04-01 ~ 2021-03-02
    OF - Secretary → CIF 0
  • 10
    icon of address2 A C Court, High Street, Thames Ditton, Surrey
    Corporate
    Officer
    2001-06-18 ~ 2001-09-14
    PE - Nominee Director → CIF 0
  • 11
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of address2 A C Court, High Street, Thames Ditton, Surrey
    Active Corporate (2 parents, 230 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2001-06-18 ~ 2001-09-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CLASS TELECOMMUNICATIONS LIMITED

Previous name
RJP 1122 LIMITED - 2001-09-14
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
62090 - Other Information Technology Service Activities
61100 - Wired Telecommunications Activities
61900 - Other Telecommunications Activities
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Fixed Assets - Investments
2,503 GBP2024-03-31
2,503 GBP2023-03-31
Fixed Assets
2,503 GBP2024-03-31
2,503 GBP2023-03-31
Debtors
Current
831,657 GBP2024-03-31
831,657 GBP2023-03-31
Current Assets
831,657 GBP2024-03-31
831,657 GBP2023-03-31
Total Assets Less Current Liabilities
834,160 GBP2024-03-31
834,160 GBP2023-03-31
Net Assets/Liabilities
834,160 GBP2024-03-31
834,160 GBP2023-03-31
Equity
Called up share capital
2,688 GBP2024-03-31
2,688 GBP2023-03-31
Share premium
831,012 GBP2024-03-31
831,012 GBP2023-03-31
Capital redemption reserve
361 GBP2024-03-31
361 GBP2023-03-31
Retained earnings (accumulated losses)
99 GBP2024-03-31
99 GBP2023-03-31
Equity
834,160 GBP2024-03-31
834,160 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
831,657 GBP2024-03-31
831,657 GBP2023-03-31

Related profiles found in government register
  • CLASS TELECOMMUNICATIONS LIMITED
    Info
    RJP 1122 LIMITED - 2001-09-14
    Registered number 04236743
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 2001-06-18 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • CLASS TELECOMMUNICATIONS LIMITED
    S
    Registered number 04236743
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BRIDGECLASS LIMITED - 2000-05-26
    LORNEY LIMITED - 2000-04-10
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    831,067 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,400 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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.