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 4
  • 1
    Andrews, Paul Richard
    Company Director born in February 1976
    Individual (3 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Moors, Justin
    Director born in December 1973
    Individual (4 offsprings)
    Officer
    2023-04-06 ~ now
    OF - Director → CIF 0
    Moors, Justin
    Individual (4 offsprings)
    Officer
    2023-04-06 ~ now
    OF - Secretary → CIF 0
  • 3
    Clarke, Lee Paul
    Company Director born in November 1973
    Individual (3 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 4
    NETCOM SOLUTIONS LIMITED - 2001-11-01
    3 Minster Industrial Park, Collingwood Road, West Moors, Dorset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    297,324 GBP2023-12-31
    Person with significant control
    2022-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Snowden, Adam Scott
    Manager born in May 1971
    Individual
    Officer
    2003-12-18 ~ 2022-04-01
    OF - Director → CIF 0
    Mr Adam Scott Snowden
    Born in May 1971
    Individual
    Person with significant control
    2016-11-01 ~ 2022-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Marshall, Neil Raymond, Mr.
    Manager born in November 1964
    Individual (1 offspring)
    Officer
    2003-12-18 ~ 2022-04-01
    OF - Director → CIF 0
    Mr Neil Raymond Marshall
    Born in November 1964
    Individual (1 offspring)
    Person with significant control
    2016-11-01 ~ 2022-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Marshall, Joanne
    Individual
    Officer
    2003-12-18 ~ 2009-03-01
    OF - Secretary → CIF 0
  • 4
    Spencer, Angela
    Company Director born in December 1959
    Individual
    Officer
    2022-04-01 ~ 2023-04-06
    OF - Director → CIF 0
  • 5
    Spencer, Brett Kenneth Alan
    Company Director born in November 1950
    Individual (1 offspring)
    Officer
    2022-04-01 ~ 2023-04-06
    OF - Director → CIF 0
  • 6
    Marquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-12-18 ~ 2003-12-18
    PE - Nominee Director → CIF 0
  • 7
    Marquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-12-18 ~ 2003-12-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SMART CONNECT LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Property, Plant & Equipment
60 GBP2024-11-30
82 GBP2023-12-31
Debtors
Current
3,425 GBP2024-11-30
2,391 GBP2023-12-31
Cash at bank and in hand
2,088 GBP2024-11-30
26,334 GBP2023-12-31
Net Assets/Liabilities
-3,327 GBP2024-11-30
11,732 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-11-30
2 GBP2023-12-31
Retained earnings (accumulated losses)
-3,329 GBP2024-11-30
11,730 GBP2023-12-31
Equity
-3,327 GBP2024-11-30
11,732 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-11-30
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
10,452 GBP2024-11-30
10,452 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
10,452 GBP2024-11-30
10,452 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
10,392 GBP2024-11-30
10,370 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,392 GBP2024-11-30
10,370 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
22 GBP2024-01-01 ~ 2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22 GBP2024-01-01 ~ 2024-11-30
Property, Plant & Equipment
Other
60 GBP2024-11-30
82 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-11-30
300 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
1,320 GBP2024-11-30
0 GBP2023-12-31
Other Debtors
Current
2,105 GBP2024-11-30
2,091 GBP2023-12-31
Other Creditors
Current
1,700 GBP2024-11-30
5,627 GBP2023-12-31

  • SMART CONNECT LIMITED
    Info
    Registered number 04999197
    Towngate House Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW
    Private Limited Company incorporated on 2003-12-18 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.