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 5
  • 1
    Glendinning, Russell Robert
    Director born in October 1975
    Individual (3 offsprings)
    Officer
    2023-04-05 ~ now
    OF - Director → CIF 0
  • 2
    Ballantyne, Craig Thomas
    Director born in May 1969
    Individual (4 offsprings)
    Officer
    2023-04-05 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Christopher James
    Director born in January 1977
    Individual (4 offsprings)
    Officer
    2023-04-05 ~ now
    OF - Director → CIF 0
  • 4
    Ihringer, Michael Joseph
    Director born in February 1976
    Individual (3 offsprings)
    Officer
    2023-04-05 ~ now
    OF - Director → CIF 0
  • 5
    Suite A, 2 Deanway, Deanway Business Park, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    250,100 GBP2024-03-31
    Person with significant control
    2023-04-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Bruce, Scott Garland
    Director born in August 1961
    Individual (9 offsprings)
    Officer
    2018-05-24 ~ 2023-04-05
    OF - Director → CIF 0
  • 2
    Evans, Thomas David
    Directors born in February 1980
    Individual (12 offsprings)
    Officer
    2018-05-24 ~ 2023-04-05
    OF - Director → CIF 0
    Evans, Thomas David
    Individual (12 offsprings)
    Officer
    2018-05-24 ~ 2023-04-05
    OF - Secretary → CIF 0
  • 3
    Morris, Philip Andrew Poolton
    Director born in January 1972
    Individual (5 offsprings)
    Officer
    2008-02-09 ~ 2018-05-24
    OF - Director → CIF 0
    Morris, Philip Andrew Poolton
    Director
    Individual (5 offsprings)
    Officer
    2008-02-09 ~ 2018-05-24
    OF - Secretary → CIF 0
    Mr Phillip Andrew Poolton Morris
    Born in January 1972
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Cranston, Andrew Graeme
    Born in December 1972
    Individual (1 offspring)
    Officer
    2008-02-09 ~ 2018-05-24
    OF - Director → CIF 0
    Mr Andrew Graeme Cranston
    Born in December 1972
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-05-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Overman, Eric Mario
    Director born in April 1969
    Individual
    Officer
    2018-05-24 ~ 2019-12-05
    OF - Director → CIF 0
  • 6
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2008-02-04 ~ 2008-02-05
    PE - Nominee Director → CIF 0
  • 7
    3, Bala Plaza East, Suite 502, Bala Cynwyd, Pa 19004, United States
    Corporate
    Person with significant control
    2020-03-01 ~ 2020-03-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2008-02-04 ~ 2008-02-05
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 9
    9373, 9373 Towne Centre Drive, Suite 200, San Diego, California, United States
    Corporate
    Person with significant control
    2018-05-24 ~ 2018-05-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    AP WIRELESS (UK) LIMITED
    16-18, Conduit Street, Lichfield, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    857,756 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2018-05-24 ~ 2023-04-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CELL:CM LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
0 GBP2024-03-31
6,834 GBP2023-03-31
Debtors
535,130 GBP2024-03-31
702,493 GBP2023-03-31
Cash at bank and in hand
309,409 GBP2024-03-31
245,098 GBP2023-03-31
Current Assets
844,539 GBP2024-03-31
947,591 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-516,103 GBP2024-03-31
-604,178 GBP2023-03-31
Net Current Assets/Liabilities
328,436 GBP2024-03-31
343,413 GBP2023-03-31
Total Assets Less Current Liabilities
328,436 GBP2024-03-31
350,247 GBP2023-03-31
Net Assets/Liabilities
328,436 GBP2024-03-31
341,784 GBP2023-03-31
Equity
Called up share capital
106 GBP2024-03-31
106 GBP2023-03-31
106 GBP2022-12-31
Retained earnings (accumulated losses)
328,330 GBP2024-03-31
341,678 GBP2023-03-31
1,806,183 GBP2022-12-31
Equity
328,436 GBP2024-03-31
341,784 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
236,652 GBP2023-04-01 ~ 2024-03-31
-14,505 GBP2023-01-01 ~ 2023-03-31
Profit/Loss
236,652 GBP2023-04-01 ~ 2024-03-31
-14,505 GBP2023-01-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-1,450,000 GBP2023-01-01 ~ 2023-03-31
Dividends Paid
-250,000 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
322023-04-01 ~ 2024-03-31
392023-01-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
0 GBP2024-03-31
98,208 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Other
-98,208 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2024-03-31
91,374 GBP2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-91,374 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
0 GBP2024-03-31
6,834 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
439,779 GBP2024-03-31
434,132 GBP2023-03-31
Amounts Owed By Related Parties
50,260 GBP2024-03-31
Current
135,615 GBP2023-03-31
Other Debtors
Amounts falling due within one year
45,091 GBP2024-03-31
132,746 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
535,130 GBP2024-03-31
702,493 GBP2023-03-31
Trade Creditors/Trade Payables
Current
58,767 GBP2024-03-31
7,236 GBP2023-03-31
Amounts owed to group undertakings
Current
18,901 GBP2024-03-31
240,205 GBP2023-03-31
Corporation Tax Payable
Current
78,341 GBP2024-03-31
144,305 GBP2023-03-31
Other Taxation & Social Security Payable
Current
168,960 GBP2024-03-31
209,927 GBP2023-03-31
Other Creditors
Current
191,134 GBP2024-03-31
2,505 GBP2023-03-31
Creditors
Current
516,103 GBP2024-03-31
604,178 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
83,166 GBP2024-03-31
67,517 GBP2023-03-31

Related profiles found in government register
  • CELL:CM LTD
    Info
    Registered number 06493079
    Suite A, Deanway 2, Deanway Business Park Wilmslow Road, Handforth, Wilmslow SK9 3HW
    Private Limited Company incorporated on 2008-02-04 (17 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-04
    CIF 0
  • CELL:CM LTD
    S
    Registered number 06493079
    16-18, Conduit Street, Lichfield, Staffordshire, WS13 6JR
    Company Limited By Shares in England And Wales, England
    CIF 1
  • CELL:CM LTD
    S
    Registered number 06493079
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England, CV31 1XT
    Limited Company in Companies House, England And Wales
    CIF 2
  • CELL:CM LIMITED
    S
    Registered number 06493079
    11, Highdown Road, Sydenham, Leamington Spa, Leamington Spa, United Kingdom, CV31 1XT
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • Suite A, Deanway 2, Deanway Business Park Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,620 GBP2024-03-31
    Person with significant control
    2018-05-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    Suite A, Deanway 2, Deanway Business Park Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,620 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-05-24
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    CELL:CM UTILITIES LIMITED - 2018-05-23
    11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-04-12 ~ 2018-05-22
    CIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.