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 3
  • 1
    Velasco, Ignacio Martín
    Vp Europe Onmobile born in July 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Goel, Vikas
    Director born in September 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address260, Route 9d, Wappingers Falls, New York, New York, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    O'brien, Keith Johnston
    Company Director born in April 1974
    Individual
    Officer
    icon of calendar 2009-03-23 ~ 2010-10-04
    OF - Director → CIF 0
  • 2
    Donahue, Todd Daniel
    Director born in June 1973
    Individual
    Officer
    icon of calendar 2010-12-17 ~ 2013-07-19
    OF - Director → CIF 0
  • 3
    Steele, Peter John
    Journalist born in February 1942
    Individual
    Officer
    icon of calendar 2006-03-28 ~ 2010-12-17
    OF - Director → CIF 0
  • 4
    Smuts, Grant Timothy
    Director born in December 1972
    Individual
    Officer
    icon of calendar 2006-02-23 ~ 2010-12-17
    OF - Director → CIF 0
  • 5
    Fairpo, Charles Henry
    Consultant born in June 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-02-23 ~ 2010-12-17
    OF - Director → CIF 0
    Fairpo, Charles Henry
    Consultant
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-02-23 ~ 2008-11-19
    OF - Secretary → CIF 0
  • 6
    Moreau, David Roger
    Company Director born in April 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2013-10-31
    OF - Director → CIF 0
  • 7
    Georgy, Sameh
    Director born in October 1975
    Individual
    Officer
    icon of calendar 2016-11-15 ~ 2017-12-29
    OF - Director → CIF 0
  • 8
    Heddle, Graham John
    Venture Capitalist born in October 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2010-12-17
    OF - Director → CIF 0
  • 9
    Stecker, Matthew Menniti
    Director born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2013-07-19
    OF - Director → CIF 0
  • 10
    Vaughan, Andrew Derek
    Company Director born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2010-12-17
    OF - Director → CIF 0
  • 11
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2005-11-04 ~ 2006-02-23
    PE - Secretary → CIF 0
  • 12
    icon of addressThe Chapel, Silver Street, Witcham, Ely, Cambridgeshire, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    626,298 GBP2024-10-31
    Officer
    2008-11-19 ~ 2010-12-17
    PE - Secretary → CIF 0
  • 13
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2005-11-04 ~ 2006-02-23
    PE - Nominee Director → CIF 0
  • 14
    icon of address21, Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2012-03-05 ~ 2016-10-24
    PE - Secretary → CIF 0
  • 15
    icon of address2, New Square, Lincoln's Inn, London, United Kingdom
    Corporate
    Officer
    2010-12-17 ~ 2011-06-29
    PE - Secretary → CIF 0
  • 16
    PENNINGTONS DIRECTORS (NO. 1) LIMITED - now
    PENDIA DEVELOPMENTS LIMITED - 1991-07-22
    icon of addressAbacus House, 33 Gutter Lane, London, England
    Active Corporate (5 parents, 189 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-06-29 ~ 2012-03-05
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

FONESTARZ MEDIA GROUP LIMITED

Previous name
INHOCO 4131 LIMITED - 2006-02-23
Standard Industrial Classification
61900 - Other 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
02018-04-01 ~ 2019-03-31
Administrative Expenses
1,675 GBP2018-04-01 ~ 2019-03-31
6,628 GBP2017-04-01 ~ 2018-03-31
Profit/Loss on Ordinary Activities Before Tax
-1,675 GBP2018-04-01 ~ 2019-03-31
-6,628 GBP2017-04-01 ~ 2018-03-31
Profit/Loss
-1,675 GBP2018-04-01 ~ 2019-03-31
-6,628 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
1,655 GBP2018-03-31
Fixed Assets - Investments
2,500 GBP2019-03-31
2,520 GBP2018-03-31
Fixed Assets
2,500 GBP2019-03-31
4,175 GBP2018-03-31
Debtors
71,510 GBP2019-03-31
71,510 GBP2018-03-31
Cash at bank and in hand
157 GBP2019-03-31
157 GBP2018-03-31
Current Assets
71,667 GBP2019-03-31
71,667 GBP2018-03-31
Net Current Assets/Liabilities
71,667 GBP2019-03-31
71,667 GBP2018-03-31
Total Assets Less Current Liabilities
74,167 GBP2019-03-31
75,842 GBP2018-03-31
Equity
Called up share capital
6,582 GBP2019-03-31
6,582 GBP2018-03-31
6,582 GBP2017-03-31
Share premium
1,769,520 GBP2019-03-31
1,769,520 GBP2018-03-31
1,769,520 GBP2017-03-31
Retained earnings (accumulated losses)
-1,701,935 GBP2019-03-31
-1,700,260 GBP2018-03-31
-1,693,632 GBP2017-03-31
Equity
74,167 GBP2019-03-31
75,842 GBP2018-03-31
82,470 GBP2017-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,675 GBP2018-04-01 ~ 2019-03-31
-6,628 GBP2017-04-01 ~ 2018-03-31
Comprehensive Income/Expense
-1,675 GBP2018-04-01 ~ 2019-03-31
-6,628 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
1,655 GBP2018-04-01 ~ 2019-03-31
5,127 GBP2017-04-01 ~ 2018-03-31
Intangible Assets - Gross Cost
Computer software
291,139 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
68,685 GBP2018-03-31
Computers
34,768 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
103,453 GBP2018-03-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-68,685 GBP2018-04-01 ~ 2019-03-31
Computers
-34,768 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Disposals
-103,453 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
68,685 GBP2018-03-31
Computers
33,113 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
101,798 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,655 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,655 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-68,685 GBP2018-04-01 ~ 2019-03-31
Computers
-34,768 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-103,453 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Computers
1,655 GBP2018-03-31
Investments in Group Undertakings
Cost valuation
2,500 GBP2019-03-31
2,520 GBP2018-03-31
Investments in Group Undertakings
2,500 GBP2019-03-31
2,520 GBP2018-03-31
Amounts Owed by Group Undertakings
Current
71,510 GBP2019-03-31
71,510 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,582,000 shares2019-03-31
Profit/Loss
Retained earnings (accumulated losses)
-1,675 GBP2018-04-01 ~ 2019-03-31

Related profiles found in government register
  • FONESTARZ MEDIA GROUP LIMITED
    Info
    INHOCO 4131 LIMITED - 2006-02-23
    Registered number 05613283
    icon of address27-28 Eastcastle Street, London W1W 8DH
    PRIVATE LIMITED COMPANY incorporated on 2005-11-04 and dissolved on 2020-10-06 (14 years 11 months). The company status is Dissolved.
    CIF 0
  • FONESTARZ MEDIA GROUP LIMITED
    S
    Registered number missing
    icon of address505, Pinner Road, Harrow, England, HA2 6EH
    Company
    CIF 1
  • FONESTARZ MEDIA GROUP LIMITED
    S
    Registered number 05613283
    icon of address505, Pinner Road, Harrow, England, HA2 6EH
    Limited Company in England & Wales, England
    CIF 2
    Limited Liability Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    549,943 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    CIF 2 - Ownership of shares – 75% or more OE

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.