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 13
  • 1
    Moody, Alex James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    2024-09-10 ~ now
    OF - Director → CIF 0
  • 2
    Mcmanus, Aidan Gerard
    Born in March 1981
    Individual (6 offsprings)
    Officer
    2013-04-01 ~ 2024-09-10
    OF - Director → CIF 0
    Mr Aidan Gerard Mcmanus
    Born in March 1981
    Individual (6 offsprings)
    Person with significant control
    2021-04-28 ~ 2024-09-10
    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
    Hayler, Simon
    Born in February 1967
    Individual (1 offspring)
    Officer
    2014-04-01 ~ 2024-09-10
    OF - Director → CIF 0
  • 4
    Harrison, Irene Lesley
    Individual (5716 offsprings)
    Officer
    2005-10-06 ~ 2005-10-21
    OF - Secretary → CIF 0
  • 5
    Mcmanus, Bernadette Majella Teresa
    Born in December 1954
    Individual (6 offsprings)
    Officer
    2005-10-21 ~ 2024-09-10
    OF - Director → CIF 0
    Mcmanus, Bernadette Majella Teresa
    Individual (6 offsprings)
    Officer
    2005-10-21 ~ 2024-09-10
    OF - Secretary → CIF 0
    Mrs Bernadette Majella Teresa Mcmanus
    Born in December 1954
    Individual (6 offsprings)
    Person with significant control
    2016-09-30 ~ 2021-04-28
    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
  • 6
    Phillips, David Charles
    Born in June 1968
    Individual (105 offsprings)
    Officer
    2024-09-10 ~ now
    OF - Director → CIF 0
  • 7
    Mcmanus, Neil James
    Born in August 1978
    Individual (5 offsprings)
    Officer
    2008-04-01 ~ 2024-09-10
    OF - Director → CIF 0
    Mr Neil James Mcmanus
    Born in August 1978
    Individual (5 offsprings)
    Person with significant control
    2021-04-28 ~ 2024-09-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Bradford, Paul James
    Born in October 1968
    Individual (113 offsprings)
    Officer
    2024-09-10 ~ now
    OF - Director → CIF 0
  • 9
    Kirk, Mathew Owen
    Born in May 1970
    Individual (110 offsprings)
    Officer
    2024-09-10 ~ now
    OF - Director → CIF 0
  • 10
    Wilson, James Neil
    Born in May 1966
    Individual (129 offsprings)
    Officer
    2024-09-10 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (129 offsprings)
    Officer
    2024-09-10 ~ now
    OF - Secretary → CIF 0
  • 11
    Mcmanus, Gerard Hugh
    Born in June 1953
    Individual (7 offsprings)
    Officer
    2005-10-21 ~ 2024-09-10
    OF - Director → CIF 0
    Mr Gerard Hugh Mcmanus
    Born in June 1953
    Individual (7 offsprings)
    Person with significant control
    2016-09-30 ~ 2021-04-28
    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
  • 12
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    BUSINESS INSIGHT LIMITED - now
    INSIGHT TECHNOLOGIES LIMITED - 2008-03-06 06501539
    Crown House, 64 Whitchurch Road, Cardiff
    Active Corporate (17 parents, 4839 offsprings)
    Officer
    2005-10-06 ~ 2005-10-21
    OF - Director → CIF 0
  • 13
    SOUTHERN COMMUNICATIONS HOLDINGS LIMITED
    08413599
    Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (7 parents, 66 offsprings)
    Person with significant control
    2024-09-10 ~ 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
parent relation
Company in focus

G H M COMMUNICATIONS LIMITED

Period: 2005-10-06 ~ now
Company number: 05584861
Registered name
G H M COMMUNICATIONS LIMITED - now
Standard Industrial Classification
61900 - Other Telecommunications Activities
61100 - Wired Telecommunications Activities
61200 - Wireless Telecommunications Activities
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
252023-04-01 ~ 2024-03-31
252022-04-01 ~ 2023-03-31
Intangible Assets
164,287 GBP2024-03-31
196,638 GBP2023-03-31
Property, Plant & Equipment
7,280 GBP2024-03-31
13,384 GBP2023-03-31
Fixed Assets - Investments
368,012 GBP2024-03-31
100 GBP2023-03-31
Fixed Assets
539,579 GBP2024-03-31
210,122 GBP2023-03-31
Total Inventories
30,000 GBP2024-03-31
91,764 GBP2023-03-31
Debtors
Current
407,898 GBP2024-03-31
303,132 GBP2023-03-31
Cash at bank and in hand
478,926 GBP2024-03-31
429,392 GBP2023-03-31
Current Assets
916,824 GBP2024-03-31
824,288 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-628,670 GBP2023-03-31
Net Current Assets/Liabilities
41,440 GBP2024-03-31
195,618 GBP2023-03-31
Total Assets Less Current Liabilities
581,019 GBP2024-03-31
405,740 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-58,262 GBP2023-03-31
Net Assets/Liabilities
568,788 GBP2024-03-31
347,478 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
568,688 GBP2024-03-31
347,378 GBP2023-03-31
Equity
568,788 GBP2024-03-31
347,478 GBP2023-03-31
Intangible Assets - Gross Cost
Computer software
323,500 GBP2024-03-31
323,500 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
31,573 GBP2024-03-31
29,083 GBP2023-03-31
Motor vehicles
44,977 GBP2024-03-31
44,977 GBP2023-03-31
Furniture and fittings
46,085 GBP2024-03-31
46,085 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
122,635 GBP2024-03-31
120,145 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
24,063 GBP2023-03-31
Motor vehicles
36,613 GBP2023-03-31
Furniture and fittings
46,085 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
106,761 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
2,974 GBP2023-04-01 ~ 2024-03-31
Owned/Freehold
8,594 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
27,037 GBP2024-03-31
Motor vehicles
42,233 GBP2024-03-31
Furniture and fittings
46,085 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
115,355 GBP2024-03-31
Property, Plant & Equipment
Plant and equipment
4,536 GBP2024-03-31
5,020 GBP2023-03-31
Motor vehicles
2,744 GBP2024-03-31
8,364 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
379,809 GBP2024-03-31
281,034 GBP2023-03-31
Prepayments/Accrued Income
Current
28,089 GBP2024-03-31
22,098 GBP2023-03-31
Bank Overdrafts
-4,576 GBP2024-03-31
-3,305 GBP2023-03-31
Cash and Cash Equivalents
474,350 GBP2024-03-31
426,087 GBP2023-03-31
Bank Overdrafts
Current
4,576 GBP2024-03-31
3,305 GBP2023-03-31
Bank Borrowings
Current
10,204 GBP2024-03-31
9,952 GBP2023-03-31
Trade Creditors/Trade Payables
Current
94,715 GBP2024-03-31
82,895 GBP2023-03-31
Corporation Tax Payable
Current
81,152 GBP2024-03-31
Taxation/Social Security Payable
Current
161,003 GBP2024-03-31
96,824 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
38,827 GBP2024-03-31
36,000 GBP2023-03-31
Other Creditors
Current
240,801 GBP2024-03-31
223,646 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
244,106 GBP2024-03-31
176,048 GBP2023-03-31
Creditors
Current
875,384 GBP2024-03-31
628,670 GBP2023-03-31
Bank Borrowings
Non-current
12,231 GBP2024-03-31
22,435 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
35,827 GBP2023-03-31
Creditors
Non-current
12,231 GBP2024-03-31
58,262 GBP2023-03-31
Bank Borrowings
Current, Amounts falling due within one year
9,952 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
9,952 GBP2023-03-31
Bank Borrowings
Non-current, Between one and two years
10,462 GBP2024-03-31
Between two and five year, Non-current
1,769 GBP2024-03-31
Non-current, Between two and five year
12,231 GBP2023-03-31
Total Borrowings
22,435 GBP2024-03-31
32,387 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
46,685 GBP2024-03-31
33,428 GBP2023-03-31
Between one and five year
100,554 GBP2024-03-31
74,152 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
147,239 GBP2024-03-31
107,580 GBP2023-03-31

Related profiles found in government register
  • G H M COMMUNICATIONS LIMITED
    Info
    Registered number 05584861
    Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 2005-10-06 (20 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-08
    CIF 0
  • GHM COMMUNICATIONS LIMITED
    S
    Registered number 05584861
    8, King Edward Street, Oxford, England, OX1 4HL
    Limited Company in Companies House, England
    CIF 1
  • GHM COMMUNICATIONS LIMITED
    S
    Registered number 05584861
    Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom, RG25 2AD
    Limited Company in Cardiff, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    GHM CARE LIMITED
    10961277
    Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-09-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    THE IT CLOUD (LONDON) LTD
    - now 04516353
    CLUSTERED CONSULTANTS LTD - 2011-05-11
    CLUSTERED CONSULTANTS (LONDON) LIMITED - 2004-12-14
    Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2023-06-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.