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 10
  • 1
    Wright, Ian Charles
    Born in March 1947
    Individual (16 offsprings)
    Officer
    2005-11-15 ~ now
    OF - Director → CIF 0
    Mr Ian Charles Wright
    Born in March 1947
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Baron, Jon
    Director born in August 1955
    Individual (10 offsprings)
    Officer
    2007-03-30 ~ 2011-02-28
    OF - Director → CIF 0
  • 3
    Minshull-beech, John Patrick
    Co Director born in April 1956
    Individual (24 offsprings)
    Officer
    2010-04-21 ~ 2020-05-28
    OF - Director → CIF 0
    Mr John Patrick Minshull-beech
    Born in April 1956
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-05-28
    PE - Has significant influence or controlCIF 0
  • 4
    Borton, Richard Warwick
    Director born in January 1961
    Individual (6 offsprings)
    Officer
    2007-03-30 ~ 2008-01-25
    OF - Director → CIF 0
  • 5
    Harvey, Brian
    Director born in October 1945
    Individual (5 offsprings)
    Officer
    2007-03-30 ~ 2024-01-16
    OF - Director → CIF 0
    Harvey, Brian
    Director
    Individual (5 offsprings)
    Officer
    2005-11-15 ~ 2024-01-16
    OF - Secretary → CIF 0
    Mr Brian Harvey
    Born in October 1945
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-01-16
    PE - Has significant influence or controlCIF 0
  • 6
    Wright, Sally Ann
    Director born in August 1970
    Individual (1 offspring)
    Officer
    2007-03-30 ~ 2010-02-25
    OF - Director → CIF 0
  • 7
    King, Julian Richard Hooson
    Director born in February 1956
    Individual (7 offsprings)
    Officer
    2007-03-30 ~ 2014-01-06
    OF - Director → CIF 0
  • 8
    Fernandez, Michael
    Project Director born in June 1959
    Individual (10 offsprings)
    Officer
    2008-03-17 ~ 2012-01-02
    OF - Director → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    2005-11-15 ~ 2005-11-15
    OF - Nominee Secretary → CIF 0
  • 10
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    2005-11-15 ~ 2005-11-15
    OF - Nominee Director → CIF 0
parent relation
Company in focus

GALILEO CONNECT LIMITED

Period: 2006-02-06 ~ now
Company number: 05624016
Registered names
GALILEO CONNECT LIMITED - now
Standard Industrial Classification
71111 - Architectural Activities
Brief company account
Debtors
6,438 GBP2025-03-31
6,438 GBP2024-03-31
Cash at bank and in hand
3,080 GBP2025-03-31
4,061 GBP2024-03-31
Current Assets
9,518 GBP2025-03-31
10,499 GBP2024-03-31
Net Current Assets/Liabilities
-1,870,485 GBP2025-03-31
-2,368,661 GBP2024-03-31
Equity
Called up share capital
13,999 GBP2025-03-31
13,999 GBP2024-03-31
Retained earnings (accumulated losses)
-1,884,484 GBP2025-03-31
-2,382,660 GBP2024-03-31
Equity
-1,870,485 GBP2025-03-31
-2,368,661 GBP2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Other Debtors
Amounts falling due within one year
6,438 GBP2025-03-31
6,438 GBP2024-03-31
Trade Creditors/Trade Payables
Current
924 GBP2025-03-31
94 GBP2024-03-31
Other Taxation & Social Security Payable
Current
99,820 GBP2025-03-31
99,807 GBP2024-03-31
Other Creditors
Current
1,779,259 GBP2025-03-31
2,279,259 GBP2024-03-31
Creditors
Current
1,880,003 GBP2025-03-31
2,379,160 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13,999 shares2025-03-31
13,999 shares2024-03-31

Related profiles found in government register
  • GALILEO CONNECT LIMITED
    Info
    GALAXY DESIGN & BUILD LIMITED - 2006-02-06
    Registered number 05624016
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH
    PRIVATE LIMITED COMPANY incorporated on 2005-11-15 (20 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-24
    CIF 0
  • GALILEO CONNECT LIMITED
    S
    Registered number 5624016
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    GALILEO DATACENTRES LLP
    OC365698
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2011-06-17 ~ now
    CIF 1 - LLP Designated Member → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.