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
    Kirk, Mathew Owen
    Director born in May 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ now
    OF - Director → CIF 0
  • 2
    Phillips, David Charles
    Operations Director born in June 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ now
    OF - Director → CIF 0
  • 3
    Bradford, Paul James
    Ceo born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ now
    OF - Director → CIF 0
  • 4
    Moody, Alex James
    Managing Director born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ now
    OF - Director → CIF 0
  • 5
    Wilson, James Neil
    Finance Director born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (117 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ now
    OF - Secretary → 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 2021-04-21 ~ 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 9
  • 1
    Lamin, Alison Clare
    Tax Manager born in June 1961
    Individual
    Officer
    icon of calendar 2002-07-18 ~ 2002-07-18
    OF - Director → CIF 0
  • 2
    Jansky, Stephen Christopher
    Director born in January 1955
    Individual
    Officer
    icon of calendar 2002-07-18 ~ 2021-04-13
    OF - Director → CIF 0
    Janskey, Stephen Christopher
    Individual
    Officer
    icon of calendar 2008-03-01 ~ 2008-07-31
    OF - Secretary → CIF 0
    Jansky, Stephen Christopher
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2021-04-13
    OF - Secretary → CIF 0
    Mr Stephen Christopher Jansky
    Born in January 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-21
    PE - Has significant influence or controlCIF 0
    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
  • 3
    Coates, Steven Richard
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-01-11 ~ 2008-02-01
    OF - Secretary → CIF 0
  • 4
    Jones, Stephen Michael
    Director born in June 1967
    Individual
    Officer
    icon of calendar 2010-04-20 ~ 2021-04-13
    OF - Director → CIF 0
  • 5
    Pedley, Roger Keith
    Director born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-05 ~ 2021-04-13
    OF - Director → CIF 0
  • 6
    Grundy, Kenneth
    Director born in March 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-07-18 ~ 2010-04-20
    OF - Director → CIF 0
    Grundy, Kenneth
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-07-18 ~ 2006-01-11
    OF - Secretary → CIF 0
  • 7
    Papworth, David Keith
    Director
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-07-31 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 8
    Smith, Timothy John Trevor
    Individual
    Officer
    icon of calendar 2002-07-18 ~ 2002-07-18
    OF - Secretary → CIF 0
  • 9
    Panayi, Costas
    Director born in October 1956
    Individual
    Officer
    icon of calendar 2005-12-22 ~ 2016-05-20
    OF - Director → CIF 0
parent relation
Company in focus

HELLO TELECOM (UK) LIMITED

Previous names
HELLO TELECOM (UK) LIMITED - 2006-01-12
HELLO TELECOM (UK) PLC - 2019-04-11
Standard Industrial Classification
61900 - Other Telecommunications Activities
61100 - Wired Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02019-10-01 ~ 2020-09-30
Intangible Assets
302,666 GBP2020-09-30
365,042 GBP2019-09-30
Property, Plant & Equipment
28,841 GBP2020-09-30
31,276 GBP2019-09-30
Fixed Assets - Investments
1 GBP2020-09-30
1 GBP2019-09-30
Fixed Assets
331,508 GBP2020-09-30
396,319 GBP2019-09-30
Total Inventories
8,573 GBP2020-09-30
5,791 GBP2019-09-30
Debtors
175,958 GBP2020-09-30
233,477 GBP2019-09-30
Cash at bank and in hand
1,329,864 GBP2020-09-30
1,105,396 GBP2019-09-30
Current Assets
1,514,395 GBP2020-09-30
1,344,664 GBP2019-09-30
Creditors
Current
265,525 GBP2020-09-30
313,754 GBP2019-09-30
Net Current Assets/Liabilities
1,248,870 GBP2020-09-30
1,030,910 GBP2019-09-30
Total Assets Less Current Liabilities
1,580,378 GBP2020-09-30
1,427,229 GBP2019-09-30
Net Assets/Liabilities
1,576,609 GBP2020-09-30
1,423,112 GBP2019-09-30
Equity
Called up share capital
155,951 GBP2020-09-30
155,951 GBP2019-09-30
Share premium
1,169,771 GBP2020-09-30
1,169,771 GBP2019-09-30
Retained earnings (accumulated losses)
250,887 GBP2020-09-30
97,390 GBP2019-09-30
Equity
1,576,609 GBP2020-09-30
1,423,112 GBP2019-09-30
Average Number of Employees
142019-10-01 ~ 2020-09-30
142018-10-01 ~ 2019-09-30
Intangible Assets - Gross Cost
1,136,824 GBP2019-09-30
Intangible Assets - Accumulated Amortisation & Impairment
834,158 GBP2020-09-30
771,782 GBP2019-09-30
Intangible Assets - Increase From Amortisation Charge for Year
62,376 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Gross Cost
77,208 GBP2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
48,367 GBP2020-09-30
45,932 GBP2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,435 GBP2019-10-01 ~ 2020-09-30
Investments in Subsidiaries
1 GBP2020-09-30
1 GBP2019-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
19,850 GBP2020-09-30
3,652 GBP2019-09-30
Between one and five year
30,100 GBP2020-09-30
All periods
49,950 GBP2020-09-30
3,652 GBP2019-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
31,190,151 shares2020-09-30

Related profiles found in government register
  • HELLO TELECOM (UK) LIMITED
    Info
    HELLO TELECOM (UK) LIMITED - 2006-01-12
    HELLO TELECOM (UK) PLC - 2006-01-12
    Registered number 04489059
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire RG25 2AD
    Private Limited Company incorporated on 2002-07-18 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-19
    CIF 0
  • HELLO TELECOM (UK) PLC
    S
    Registered number 4489059
    icon of address19 Musters Road, West Bridgford, Nottingham, United Kingdom, NG2 7PP
    CIF 1 CIF 2
  • HELLO TELECOM (UK) LIMITED
    S
    Registered number missing
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom, RG25 2AD
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-13 ~ 2021-04-13
    CIF 1 - Director → ME
    Officer
    icon of calendar 2016-10-13 ~ 2021-04-13
    CIF 2 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.