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 21
  • 1
    Gilbert, Ralph
    Director born in June 1981
    Individual (125 offsprings)
    Officer
    2021-02-09 ~ 2024-06-28
    OF - Director → CIF 0
  • 2
    Lodge, Brian
    Company Director born in December 1960
    Individual (18 offsprings)
    Officer
    2005-11-29 ~ 2024-06-28
    OF - Director → CIF 0
    Lodge, Brian
    Company Director
    Individual (18 offsprings)
    Officer
    2005-11-29 ~ 2010-03-13
    OF - Secretary → CIF 0
  • 3
    Dashwood, Christopher Miles Fosbery
    Chartered Accountant born in August 1987
    Individual (5 offsprings)
    Officer
    2020-04-16 ~ 2024-06-28
    OF - Director → CIF 0
  • 4
    Varker, Raymond Brett
    Company Director born in October 1961
    Individual (12 offsprings)
    Officer
    2005-11-29 ~ 2008-12-31
    OF - Director → CIF 0
  • 5
    Craner, James Marcus
    Director born in August 1965
    Individual (16 offsprings)
    Officer
    2019-05-01 ~ 2020-02-17
    OF - Director → CIF 0
  • 6
    Rowe, Sharon Marie
    Individual (30 offsprings)
    Officer
    2010-03-13 ~ 2019-05-01
    OF - Secretary → CIF 0
  • 7
    Delling, Mark Frank
    Director born in May 1961
    Individual (10 offsprings)
    Officer
    2005-11-29 ~ 2006-09-01
    OF - Director → CIF 0
  • 8
    Fletcher, James Jeremy Edward
    Director born in February 1974
    Individual (64 offsprings)
    Officer
    2021-02-09 ~ 2023-04-13
    OF - Director → CIF 0
  • 9
    Rishbeth, Victoria Claire
    Born in March 1983
    Individual (69 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 10
    Langley, David Harry
    Company Director born in November 1963
    Individual (37 offsprings)
    Officer
    2005-11-29 ~ 2019-05-01
    OF - Director → CIF 0
    Langley, David Harry
    Individual (37 offsprings)
    Officer
    2019-05-01 ~ 2021-02-09
    OF - Secretary → CIF 0
  • 11
    Rowe, Anthony George Edward
    Director born in September 1948
    Individual (57 offsprings)
    Officer
    2005-12-29 ~ 2021-02-09
    OF - Director → CIF 0
    Mr Anthony George Edward Rowe
    Born in September 1948
    Individual (57 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    Tadd, Sarah Elizabeth
    Accountant born in October 1959
    Individual (8 offsprings)
    Officer
    2009-01-01 ~ 2015-06-24
    OF - Director → CIF 0
  • 13
    Halford, Matthew James
    Born in August 1973
    Individual (68 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 14
    Friend, Charlene Emma
    Born in July 1984
    Individual (97 offsprings)
    Officer
    2023-03-21 ~ now
    OF - Director → CIF 0
  • 15
    Bailey, Rhys Nicholas Harry
    Born in December 1990
    Individual (73 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 16
    Flowers, Sarah
    Company Director born in January 1965
    Individual (10 offsprings)
    Officer
    2005-11-29 ~ 2024-06-28
    OF - Director → CIF 0
  • 17
    Goodman, Christopher David
    Director born in August 1979
    Individual (121 offsprings)
    Officer
    2021-02-09 ~ 2024-06-28
    OF - Director → CIF 0
  • 18
    CHIEF BIDCO LIMITED
    13148149
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-02-09 ~ 2025-12-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    FOCUS 4 U LTD.
    - now 04771242
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (19 parents, 70 offsprings)
    Person with significant control
    2025-12-11 ~ 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
  • 20
    SECRETARIAL APPOINTMENTS LIMITED
    03294334
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18251 offsprings)
    Officer
    2005-11-29 ~ 2005-11-29
    OF - Nominee Secretary → CIF 0
  • 21
    CORPORATE APPOINTMENTS LIMITED
    03294403
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18165 offsprings)
    Officer
    2005-11-29 ~ 2005-11-29
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED

Period: 2005-11-29 ~ now
Company number: 05638837 03486333
Registered name
SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED - now 03486333
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02021-01-01 ~ 2021-11-30
02020-01-01 ~ 2020-12-31
Administrative Expenses
-16,692 GBP2021-01-01 ~ 2021-11-30
-340,722 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
-6,817 GBP2021-01-01 ~ 2021-11-30
-205,722 GBP2020-01-01 ~ 2020-12-31
Interest Payable/Similar Charges (Finance Costs)
4,126 GBP2021-01-01 ~ 2021-11-30
-85,439 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
940,738 GBP2021-01-01 ~ 2021-11-30
-291,161 GBP2020-01-01 ~ 2020-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
147,723 GBP2021-01-01 ~ 2021-11-30
-2,805 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
1,088,461 GBP2021-01-01 ~ 2021-11-30
-293,966 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
7,214,369 GBP2020-12-31
Fixed Assets - Investments
6,255,146 GBP2021-11-30
3,345,361 GBP2020-12-31
Fixed Assets
6,255,146 GBP2021-11-30
10,559,730 GBP2020-12-31
Debtors
5,529,261 GBP2021-11-30
26,549 GBP2020-12-31
Cash at bank and in hand
64 GBP2020-12-31
Current Assets
5,529,261 GBP2021-11-30
26,613 GBP2020-12-31
Net Current Assets/Liabilities
-470,538 GBP2021-11-30
-3,390,284 GBP2020-12-31
Total Assets Less Current Liabilities
5,784,608 GBP2021-11-30
7,169,446 GBP2020-12-31
Creditors
Non-current
-2,323,076 GBP2020-12-31
Net Assets/Liabilities
5,784,608 GBP2021-11-30
4,696,147 GBP2020-12-31
Equity
Called up share capital
2,055 GBP2021-11-30
2,055 GBP2020-12-31
Share premium
2,974,374 GBP2021-11-30
2,974,374 GBP2020-12-31
Retained earnings (accumulated losses)
2,807,866 GBP2021-11-30
1,719,405 GBP2020-12-31
Equity
5,784,608 GBP2021-11-30
4,696,147 GBP2020-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
16,572 GBP2021-01-01 ~ 2021-11-30
198,860 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
9,504,626 GBP2020-12-31
Plant and equipment
58,335 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
9,562,961 GBP2020-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-9,504,626 GBP2021-01-01 ~ 2021-11-30
Plant and equipment
-58,335 GBP2021-01-01 ~ 2021-11-30
Property, Plant & Equipment - Disposals
-9,562,961 GBP2021-01-01 ~ 2021-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,310,673 GBP2020-12-31
Plant and equipment
37,919 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,348,592 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
16,086 GBP2021-01-01 ~ 2021-11-30
Plant and equipment
486 GBP2021-01-01 ~ 2021-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,572 GBP2021-01-01 ~ 2021-11-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-2,326,759 GBP2021-01-01 ~ 2021-11-30
Plant and equipment
-38,405 GBP2021-01-01 ~ 2021-11-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,365,164 GBP2021-01-01 ~ 2021-11-30
Property, Plant & Equipment
Land and buildings
7,193,953 GBP2020-12-31
Plant and equipment
20,416 GBP2020-12-31
Investments in Group Undertakings
Cost valuation
6,255,146 GBP2021-11-30
3,345,339 GBP2020-12-31
Additions to investments
3,676,803 GBP2021-11-30
Investments in Group Undertakings
6,255,146 GBP2021-11-30
3,345,339 GBP2020-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
17,514 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
5,529,261 GBP2021-11-30
Other Debtors
Current, Amounts falling due within one year
9,035 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
5,529,261 GBP2021-11-30
Current, Amounts falling due within one year
26,549 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
186,026 GBP2020-12-31
Trade Creditors/Trade Payables
Current
8,584 GBP2020-12-31
Amounts owed to group undertakings
Current
5,997,299 GBP2021-11-30
3,213,071 GBP2020-12-31
Other Taxation & Social Security Payable
Current
2,500 GBP2021-11-30
7,056 GBP2020-12-31
Other Creditors
Current
2,160 GBP2020-12-31
Bank Borrowings/Overdrafts
Non-current
2,323,076 GBP2020-12-31

Related profiles found in government register
  • SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED
    Info
    Registered number 05638837
    Focus House, Ham Road, Shoreham-by-sea BN43 6PA
    PRIVATE LIMITED COMPANY incorporated on 2005-11-29 (20 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-29
    CIF 0
  • SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED
    S
    Registered number 05638837
    Communications House, Moor Lane, Exeter, Devon, England, EX2 7JA
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED
    S
    Registered number 05638837
    Communications House, Moor Lane, Sowton, Exeter, Devon, England, EX2 7JA
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    CAPITAL COURT PROPERTY MANAGEMENT LIMITED
    06719694
    28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-08-15 ~ 2023-12-13
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FIXED WIRELESS ACCESS SOLUTIONS LTD.
    05038525
    Communications House Moor Lane, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    HYTECH ENAMELLING LIMITED
    07837905
    Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-02-09
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    MBC (DEVON) LIMITED - now
    MATFORD BUSINESS CENTRE LIMITED
    - 2025-10-16 05026392
    Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, United Kingdom
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-09
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    SOUTH WEST COMMUNICATIONS GROUP LIMITED
    - now 01863384
    SOUTH WEST TELECOMS GROUP LIMITED - 1998-03-02
    SOUTHWEST TELECOMS LIMITED - 1995-08-25
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (22 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-11-27
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    SOWTON BUSINESS & TECHNOLOGY CENTRE LTD
    07727402 07735056
    Matford Business Centre Matford Park Road, Marsh Barton, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-09
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    SWC CLOUD SERVICES LIMITED
    - now 02561250
    S.W.T FINANCE LIMITED
    - 2019-05-01 02561250 03125787
    S.W.T. SERVICE LIMITED - 1995-12-14
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2025-11-27
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 8
    SWCOMMS - ENERGY LIMITED
    - now 11470344
    SWC UTILITIES LIMITED
    - 2019-10-11 11470344
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Person with significant control
    2018-07-18 ~ 2025-11-27
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    TAURUS CLEARER COMMUNICATION LIMITED
    - now 01894365
    TAURUS BUSINESS EQUIPMENT LIMITED - 2003-01-22
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2021-06-30 ~ 2025-11-27
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    THE CAST IRON POTS AND PANS COMPANY LIMITED
    06849955
    Communications House Moor Lane, Sowton, Exeter, Devon
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    THE VIEW LIMITED - now
    SOWTON TECHNOLOGY & BUSINESS CENTRE LIMITED
    - 2022-03-01 07735056 07727402
    Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-09
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED
    07837921
    Communications House Moor Lane, Sowton, Exeter, Devon
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.