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
    Burns, Robert
    Born in June 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Johal, Manjinder
    Born in December 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-28 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Christopher William
    Born in October 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ now
    OF - Director → CIF 0
  • 4
    Medcalf, Sarah
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-28 ~ now
    OF - Secretary → CIF 0
  • 5
    Murphy, Andrew
    Born in April 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 6
    icon of address1, Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-31 ~ 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 27
  • 1
    Kett, Debera Helen
    Crm Director born in December 1969
    Individual
    Officer
    icon of calendar 2007-03-22 ~ 2007-11-22
    OF - Director → CIF 0
  • 2
    Duggan, Gerard Martin Aidan
    Technical Director born in October 1953
    Individual
    Officer
    icon of calendar 2007-03-22 ~ 2011-01-20
    OF - Director → CIF 0
  • 3
    Collier, Michael Patrick
    Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2015-09-03
    OF - Director → CIF 0
  • 4
    Rodgerson, Craig Hilton
    Director born in May 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2016-11-14
    OF - Director → CIF 0
  • 5
    Mulady, Barry James, Dr
    Non Executive Chairman born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2014-11-13
    OF - Director → CIF 0
  • 6
    Timlin, Andrew James
    Director born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-29 ~ 2021-01-13
    OF - Director → CIF 0
  • 7
    Davy, Thomas
    Partner, Erisbeg born in April 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2025-04-28
    OF - Director → CIF 0
  • 8
    Jones, Christopher
    Chief Executive Officer born in October 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2014-11-13
    OF - Director → CIF 0
  • 9
    Cawley, Clair
    Marketing Director born in February 1975
    Individual
    Officer
    icon of calendar 2010-03-23 ~ 2013-03-22
    OF - Director → CIF 0
  • 10
    Maynard, Stefan John
    Director born in July 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2020-06-29
    OF - Director → CIF 0
  • 11
    Medcalf, Sarah Morag
    Commercial Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2014-11-13
    OF - Director → CIF 0
    Medcalf, Sarah
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-24 ~ 2014-11-13
    OF - Secretary → CIF 0
  • 12
    Gray, Nigel Martin
    Sales Director born in September 1967
    Individual
    Officer
    icon of calendar 2007-03-22 ~ 2014-11-13
    OF - Director → CIF 0
  • 13
    A.c. Directors Limited
    Individual
    Officer
    icon of calendar 2002-10-11 ~ 2002-10-24
    OF - Nominee Director → CIF 0
  • 14
    Vincent, James D'arcy
    Director born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ 2021-07-30
    OF - Director → CIF 0
  • 15
    Mcbrinn, William Stephen
    Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2017-02-28
    OF - Director → CIF 0
  • 16
    Radford, Jamie Leigh
    Director born in November 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2016-09-01
    OF - Director → CIF 0
  • 17
    Mccall, John Quintin
    Non Executive Director born in July 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2014-11-13
    OF - Director → CIF 0
  • 18
    Hart, Daniel Roger
    Director born in April 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ 2023-07-31
    OF - Director → CIF 0
  • 19
    Simon, Hugh Adams
    Finance Director born in September 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-27 ~ 2011-03-31
    OF - Director → CIF 0
    Simon, Hugh Adams
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-27 ~ 2011-03-24
    OF - Secretary → CIF 0
  • 20
    Baker, Christopher Francis Henry
    Director born in October 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2020-09-18
    OF - Director → CIF 0
  • 21
    Ashburn, Christopher Stuart
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2020-07-09 ~ 2022-12-14
    OF - Director → CIF 0
  • 22
    Cowan, James
    Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-26 ~ 2020-07-07
    OF - Director → CIF 0
  • 23
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2002-10-11 ~ 2002-10-24
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 24
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2002-10-24 ~ 2003-01-27
    PE - Director → CIF 0
    2002-10-24 ~ 2003-01-27
    PE - Secretary → CIF 0
  • 25
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of address65, Gresham Street, London, England
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-11-13 ~ 2023-07-31
    PE - Director → CIF 0
  • 26
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address65, Gresham Street, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-11-13 ~ 2023-07-31
    PE - Secretary → CIF 0
  • 27
    SUNGARD PUBLIC SECTOR HOLDINGS LIMITED - 2010-12-23
    CAPITA SECURE INFORMATION SOLUTIONS HOLDINGS LIMITED - 2014-01-08
    SUNGARD VIVISTA HOLDINGS LIMITED - 2008-01-02
    VIVISTA HOLDINGS LIMITED - 2005-10-03
    CAPITA SECURE INFORMATION SYSTEMS HOLDINGS LIMITED - 2012-03-20
    icon of address65, Gresham Street, London, England
    Liquidation Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    72,424,589 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-07-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PAGEONE COMMUNICATIONS LIMITED

Previous name
SECKLOE 134 LIMITED - 2003-03-03
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
Brief company account
Turnover/Revenue
12,000 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-6,000 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
6,000 GBP2020-01-01 ~ 2020-12-31
Administrative Expenses
-3,000 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
2,000 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
3,000 GBP2021-01-01 ~ 2021-12-31
2,000 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
0 GBP2020-12-31
Cash and Cash Equivalents
0 GBP2021-12-31
3,000 GBP2020-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
4,000 GBP2021-12-31
3,000 GBP2020-12-31
Equity
Called up share capital
0 GBP2021-12-31
0 GBP2020-12-31
0 GBP2019-12-31
Capital redemption reserve
0 GBP2021-12-31
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2021-01-01 ~ 2021-12-31
1,000 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
3,000 GBP2021-01-01 ~ 2021-12-31
2,000 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
0 GBP2021-12-31
Property, Plant & Equipment
Computers
0 GBP2020-12-31
Intangible Assets - Gross Cost
Computer software
1,000 GBP2020-12-31
Prepayments
Current
0 GBP2021-12-31
1,000 GBP2020-12-31
Trade Creditors/Trade Payables
Current
0 GBP2021-12-31
0 GBP2020-12-31
Average Number of Employees
412021-01-01 ~ 2021-12-31
402020-01-01 ~ 2020-12-31

Related profiles found in government register
  • PAGEONE COMMUNICATIONS LIMITED
    Info
    SECKLOE 134 LIMITED - 2003-03-03
    Registered number 04560277
    icon of address12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex TW8 9DF
    PRIVATE LIMITED COMPANY incorporated on 2002-10-11 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • PAGEONE COMMUNICATIONS LIMITED
    S
    Registered number 04560277
    icon of address12th Floor Gw1, Great West House, Great West Road, Brentford, Middlesex, United Kingdom, TW8 9DF
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MERCURY PAGING LIMITED - 1996-08-12
    TYPEHOLD LIMITED - 1986-05-02
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
    icon of address12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.