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
    Khan, Babar Ahmed
    Born in March 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Wain, Christopher James
    Born in January 1955
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address101a, New Pudsey Court Bradford Road, Stanningley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-12-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Mr Babar Ahmed Khan
    Born in March 1970
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mrs Nazneen Khan
    Born in August 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-24
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Wain, Simon Richard John
    Retailer born in September 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ 2009-09-01
    OF - Director → CIF 0
  • 4
    Patel, Jitendrabhai Kantilal
    Director born in December 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2011-06-30
    OF - Director → CIF 0
  • 5
    Wain, Frances Harriet
    Individual
    Officer
    icon of calendar 2007-09-21 ~ 2008-05-01
    OF - Secretary → CIF 0
  • 6
    Patel, Chirag
    Optometrist born in January 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-21 ~ 2009-09-01
    OF - Director → CIF 0
  • 7
    Hall, Rachel Simone
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 8
    Ms Sarah Emily Cullum
    Born in January 1987
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Mr James Christopher Wain
    Born in November 1989
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    PE - Right to appoint or remove directorsCIF 0
    Mr Christopher James Wain
    Born in January 1955
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Mrs Melba Elizabeth Wain
    Born in June 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-24
    PE - Right to appoint or remove directorsCIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-09-21 ~ 2007-09-21
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2007-09-21 ~ 2007-09-21
    PE - Nominee Director → CIF 0
  • 13
    icon of address101a New Pudsey Court, Bradford Road, Stanningley, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,504,661 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-31
    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
parent relation
Company in focus

SOUTHERN CONNECTIONS LIMITED

Standard Industrial Classification
47429 - Retail Sale Of Telecommunications Equipment Other Than Mobile Telephones
Brief company account
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Intangible Assets
60,000 GBP2021-12-31
70,000 GBP2020-12-31
Property, Plant & Equipment
44,005 GBP2021-12-31
40,942 GBP2020-12-31
Fixed Assets
104,005 GBP2021-12-31
110,942 GBP2020-12-31
Total Inventories
185,841 GBP2021-12-31
65,165 GBP2020-12-31
Debtors
848,940 GBP2021-12-31
709,081 GBP2020-12-31
Cash at bank and in hand
799,511 GBP2021-12-31
847,504 GBP2020-12-31
Current Assets
1,834,292 GBP2021-12-31
1,621,750 GBP2020-12-31
Net Current Assets/Liabilities
161,847 GBP2021-12-31
231,972 GBP2020-12-31
Total Assets Less Current Liabilities
265,852 GBP2021-12-31
342,914 GBP2020-12-31
Equity
Called up share capital
600 GBP2021-12-31
600 GBP2020-12-31
Retained earnings (accumulated losses)
265,252 GBP2021-12-31
342,314 GBP2020-12-31
Equity
265,852 GBP2021-12-31
342,914 GBP2020-12-31
Average Number of Employees
352021-01-01 ~ 2021-12-31
392020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Net goodwill
325,000 GBP2020-12-31
Computer software
120,944 GBP2020-12-31
Intangible Assets - Gross Cost
445,944 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
325,000 GBP2021-12-31
325,000 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
385,944 GBP2021-12-31
375,944 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
10,000 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
744,212 GBP2021-12-31
716,703 GBP2020-12-31
Computers
13,520 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
744,212 GBP2021-12-31
738,706 GBP2020-12-31
Property, Plant & Equipment - Disposals
Computers
-13,520 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Disposals
-22,003 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
700,207 GBP2021-12-31
675,761 GBP2020-12-31
Computers
13,520 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
700,207 GBP2021-12-31
697,764 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
24,446 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,446 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-13,520 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-22,003 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Furniture and fittings
44,005 GBP2021-12-31
40,942 GBP2020-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
746,634 GBP2021-12-31
Amounts falling due within one year, Current
610,571 GBP2020-12-31
Other Debtors
Current, Amounts falling due within one year
102,306 GBP2021-12-31
Amounts falling due within one year, Current
98,510 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
848,940 GBP2021-12-31
Amounts falling due within one year, Current
709,081 GBP2020-12-31
Trade Creditors/Trade Payables
Current
1,221,524 GBP2021-12-31
613,300 GBP2020-12-31
Other Taxation & Social Security Payable
Current
390,849 GBP2021-12-31
681,605 GBP2020-12-31
Other Creditors
Current
60,072 GBP2021-12-31
94,873 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
600 shares2021-12-31

  • SOUTHERN CONNECTIONS LIMITED
    Info
    Registered number 06378430
    icon of addressTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
    PRIVATE LIMITED COMPANY incorporated on 2007-09-21 (18 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-05-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.