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 5
  • 1
    Stenner, Hannah Lea
    Born in January 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Shellard, Irene Patricia
    Born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-07 ~ now
    OF - Director → CIF 0
    Shellard, Irene Patricia
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Stenner, Matthew Samuel John
    Born in July 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-29 ~ now
    OF - Director → CIF 0
  • 4
    Shellard, Alan Michael
    Born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressKingsbury, Square, Melksham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Mrs Irene Patricia Shellard
    Born in October 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-17
    PE - Has significant influence or controlCIF 0
  • 2
    Stenner, Matthew Samuel John
    Company Director born in July 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ 2020-02-29
    OF - Director → CIF 0
  • 3
    Grimshaw, Nicholas James
    Telecommunications Manager born in October 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2004-03-29
    OF - Director → CIF 0
  • 4
    Thorn, Peter Richard
    Accomodation Lettings Manager born in May 1941
    Individual
    Officer
    icon of calendar 2001-09-20 ~ 2002-12-05
    OF - Director → CIF 0
    Thorn, Peter Richard
    Accomodation Lettings Manager
    Individual
    Officer
    icon of calendar 2001-09-20 ~ 2002-12-05
    OF - Secretary → CIF 0
  • 5
    Quinn, Neil John
    Telecommunications Engineer born in March 1961
    Individual
    Officer
    icon of calendar 2002-10-02 ~ 2025-03-17
    OF - Director → CIF 0
    Mr Neil John Quinn
    Born in March 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-17
    PE - Has significant influence or controlCIF 0
  • 6
    Thorn, Elizabeth Anne
    Shop Supervisor born in March 1954
    Individual
    Officer
    icon of calendar 2001-09-20 ~ 2002-12-05
    OF - Director → CIF 0
  • 7
    Quinn, Jacqueline
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2016-05-04 ~ 2025-03-17
    OF - Director → CIF 0
  • 8
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    2001-09-18 ~ 2001-09-20
    PE - Nominee Director → CIF 0
    2001-09-18 ~ 2001-09-20
    PE - Nominee Secretary → CIF 0
  • 9
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    2001-09-18 ~ 2001-09-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TALKWIRE LIMITED

Previous name
INTEL LIMITED - 2001-09-24
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Property, Plant & Equipment
360,890 GBP2024-11-30
445,741 GBP2023-11-30
Total Inventories
52,527 GBP2024-11-30
16,303 GBP2023-11-30
Debtors
Current
1,573,147 GBP2024-11-30
882,364 GBP2023-11-30
Cash at bank and in hand
1,001,271 GBP2024-11-30
1,240,054 GBP2023-11-30
Current Assets
2,626,945 GBP2024-11-30
2,138,721 GBP2023-11-30
Net Current Assets/Liabilities
1,748,823 GBP2024-11-30
1,614,633 GBP2023-11-30
Total Assets Less Current Liabilities
2,109,713 GBP2024-11-30
2,060,374 GBP2023-11-30
Creditors
Non-current, Amounts falling due after one year
-120,560 GBP2023-11-30
Net Assets/Liabilities
1,954,903 GBP2024-11-30
1,839,712 GBP2023-11-30
Average Number of Employees
402023-12-01 ~ 2024-11-30
422022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
241,618 GBP2024-11-30
234,607 GBP2023-11-30
Motor vehicles
523,420 GBP2024-11-30
537,775 GBP2023-11-30
Other
288,395 GBP2024-11-30
257,660 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
1,053,433 GBP2024-11-30
1,030,042 GBP2023-11-30
Property, Plant & Equipment - Disposals
Motor vehicles
-14,935 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Disposals
-14,935 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
189,273 GBP2024-11-30
171,825 GBP2023-11-30
Motor vehicles
301,675 GBP2024-11-30
239,815 GBP2023-11-30
Other
201,595 GBP2024-11-30
172,662 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
692,543 GBP2024-11-30
584,302 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
17,448 GBP2023-12-01 ~ 2024-11-30
Motor vehicles
73,915 GBP2023-12-01 ~ 2024-11-30
Other
28,933 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
120,296 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-12,055 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-12,055 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
52,345 GBP2024-11-30
62,783 GBP2023-11-30
Motor vehicles
221,745 GBP2024-11-30
297,960 GBP2023-11-30
Other
86,800 GBP2024-11-30
84,998 GBP2023-11-30
Trade Debtors/Trade Receivables
637,659 GBP2024-11-30
495,465 GBP2023-11-30
Prepayments
33,930 GBP2024-11-30
14,872 GBP2023-11-30
Other Debtors
901,558 GBP2024-11-30
372,027 GBP2023-11-30
Debtors
Amounts falling due within one year, Current
1,573,147 GBP2024-11-30
Current, Amounts falling due within one year
882,364 GBP2023-11-30
Total Borrowings
Current, Amounts falling due within one year
60,654 GBP2023-11-30
Par Value of Share
Class 1 ordinary share
12023-12-01 ~ 2024-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-11-30
100 shares2023-11-30

  • TALKWIRE LIMITED
    Info
    INTEL LIMITED - 2001-09-24
    Registered number 04289538
    icon of addressTalkwire Ltd, Kingsbury Square, Melksham, Wiltshire SN12 6HL
    PRIVATE LIMITED COMPANY incorporated on 2001-09-18 (24 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    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.