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
    Mckay, David James
    Born in September 1984
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-11-13 ~ now
    OF - Director → CIF 0
  • 2
    Stevens, Howard Paul Hawkeswood
    Born in August 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-04-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 4, Riverside Business Park, Walnut Tree Close, Guildford, England
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Thomas, Phillip Matthew
    Company Director born in January 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2021-03-31
    OF - Director → CIF 0
    Mr Phillip Matthew Thomas
    Born in January 1979
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mansell, Matthew Stephen
    Company Director born in July 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    OF - Director → CIF 0
  • 3
    Landsman, Paul Stewart
    Director born in October 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ 2023-01-27
    OF - Director → CIF 0
  • 4
    Kaye, Barry Andrew
    Director born in February 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    OF - Director → CIF 0
  • 5
    Gibson, Stuart David
    Company Director born in October 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-02-20 ~ 2021-03-31
    OF - Director → CIF 0
    Mr Stuart David Gibson
    Born in October 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-03-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Lux, Russell Carey
    Company Director born in March 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2023-03-28
    OF - Director → CIF 0
  • 7
    Russell, Dionne Emma
    Individual
    Officer
    icon of calendar 2007-02-20 ~ 2014-07-02
    OF - Secretary → CIF 0
parent relation
Company in focus

PBX HOSTING LIMITED

Standard Industrial Classification
61200 - Wireless Telecommunications Activities
Brief company account
Property, Plant & Equipment
1,731 GBP2024-12-31
13,701 GBP2023-12-31
Debtors
2,402,780 GBP2024-12-31
2,294,042 GBP2023-12-31
Cash at bank and in hand
293,379 GBP2024-12-31
134,676 GBP2023-12-31
Current Assets
2,696,159 GBP2024-12-31
2,428,718 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-175,211 GBP2023-12-31
Net Current Assets/Liabilities
2,540,960 GBP2024-12-31
2,253,507 GBP2023-12-31
Total Assets Less Current Liabilities
2,542,691 GBP2024-12-31
2,267,208 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
2,541,691 GBP2024-12-31
2,266,208 GBP2023-12-31
Equity
2,542,691 GBP2024-12-31
2,267,208 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
60,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
60,000 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
17,870 GBP2023-12-31
Computers
42,007 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
59,877 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
17,870 GBP2024-12-31
17,870 GBP2023-12-31
Computers
40,276 GBP2024-12-31
28,306 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
58,146 GBP2024-12-31
46,176 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
11,970 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,970 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
1,731 GBP2024-12-31
13,701 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
113,337 GBP2024-12-31
218,593 GBP2023-12-31
Amounts Owed By Related Parties
2,213,864 GBP2024-12-31
Current
2,038,936 GBP2023-12-31
Other Debtors
Amounts falling due within one year
75,579 GBP2024-12-31
36,513 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,402,780 GBP2024-12-31
Current, Amounts falling due within one year
2,294,042 GBP2023-12-31
Trade Creditors/Trade Payables
Current
25,476 GBP2024-12-31
18,025 GBP2023-12-31
Other Taxation & Social Security Payable
Current
67,616 GBP2024-12-31
99,922 GBP2023-12-31
Other Creditors
Current
12,504 GBP2024-12-31
21,734 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
49,603 GBP2024-12-31
35,530 GBP2023-12-31
Creditors
Current
155,199 GBP2024-12-31
175,211 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
980 shares2024-12-31
980 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
20 shares2024-12-31
20 shares2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
45,000 GBP2024-12-31
57,000 GBP2023-12-31

Related profiles found in government register
  • PBX HOSTING LIMITED
    Info
    Registered number 06118966
    icon of addressUnit 4 Riverside Business Park, Walnut Tree Close, Guildford GU1 4UG
    PRIVATE LIMITED COMPANY incorporated on 2007-02-20 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • PBX HOSTING LIMITED
    S
    Registered number 06118966
    icon of addressUnit 4, Bow Court, Fletchworth Gate Industrial Estate, Coventry, England, CV5 6SP
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 4 Bow Court, Fletchworth Gate Industrial Estate, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,294 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.