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 5
  • 1
    Ballantyne, Craig Thomas
    Born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ now
    OF - Director → CIF 0
  • 2
    Glendinning, Russell Robert
    Born in October 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ now
    OF - Director → CIF 0
  • 3
    Ihringer, Michael Joseph
    Born in March 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Christopher James
    Born in January 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSuite A, 2 Deanway, Deanway Business Park, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    500,100 GBP2025-03-31
    Person with significant control
    icon of calendar 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
    icon of calendar 2018-05-24 ~ 2023-04-05
    OF - Director → CIF 0
  • 2
    Morris, Philip Andrew Poolton
    Director born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-02-09 ~ 2018-05-24
    OF - Director → CIF 0
    Morris, Philip Andrew Poolton
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2018-05-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Overman, Eric Mario
    Director born in April 1969
    Individual
    Officer
    icon of calendar 2018-05-24 ~ 2019-12-05
    OF - Director → CIF 0
  • 4
    Evans, Thomas David
    Directors born in March 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-05-24 ~ 2023-04-05
    OF - Director → CIF 0
    Evans, Thomas David
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-05-24 ~ 2023-04-05
    OF - Secretary → CIF 0
  • 5
    Cranston, Andrew Graeme
    Born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 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
    icon of calendar 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
  • 6
    icon of address3, 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
  • 7
    icon of address9373, 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
  • 8
    AP WIRELESS (UK) LIMITED
    icon of address16-18, 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 voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2008-02-04 ~ 2008-02-05
    PE - Nominee Director → CIF 0
  • 10
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2008-02-04 ~ 2008-02-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CELL:CM LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
629,901 GBP2025-03-31
535,130 GBP2024-03-31
Cash at bank and in hand
593,861 GBP2025-03-31
309,409 GBP2024-03-31
Current Assets
1,223,762 GBP2025-03-31
844,539 GBP2024-03-31
Net Current Assets/Liabilities
302,983 GBP2025-03-31
328,436 GBP2024-03-31
Equity
Called up share capital
106 GBP2025-03-31
106 GBP2024-03-31
106 GBP2023-03-31
Retained earnings (accumulated losses)
302,877 GBP2025-03-31
328,330 GBP2024-03-31
341,678 GBP2023-03-31
Equity
302,983 GBP2025-03-31
328,436 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
224,547 GBP2024-04-01 ~ 2025-03-31
236,652 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
224,547 GBP2024-04-01 ~ 2025-03-31
236,652 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-250,000 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-250,000 GBP2024-04-01 ~ 2025-03-31
Average Number of Employees
312024-04-01 ~ 2025-03-31
322023-04-01 ~ 2024-03-31
Trade Debtors/Trade Receivables
Current
414,847 GBP2025-03-31
439,779 GBP2024-03-31
Amounts Owed By Related Parties
150,260 GBP2025-03-31
Current
50,260 GBP2024-03-31
Other Debtors
Amounts falling due within one year
64,794 GBP2025-03-31
45,091 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
629,901 GBP2025-03-31
535,130 GBP2024-03-31
Trade Creditors/Trade Payables
Current
223,922 GBP2025-03-31
58,767 GBP2024-03-31
Amounts owed to group undertakings
Current
19,620 GBP2025-03-31
18,901 GBP2024-03-31
Corporation Tax Payable
Current
74,886 GBP2025-03-31
78,341 GBP2024-03-31
Other Taxation & Social Security Payable
Current
155,807 GBP2025-03-31
168,960 GBP2024-03-31
Other Creditors
Current
446,544 GBP2025-03-31
191,134 GBP2024-03-31
Creditors
Current
920,779 GBP2025-03-31
516,103 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
86,652 GBP2025-03-31

Related profiles found in government register
  • CELL:CM LTD
    Info
    Registered number 06493079
    icon of addressSuite A, Deanway 2, Deanway Business Park Wilmslow Road, Handforth, Wilmslow SK9 3HW
    PRIVATE LIMITED COMPANY incorporated on 2008-02-04 (17 years 10 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
    icon of address16-18, Conduit Street, Lichfield, Staffordshire, WS13 6JR
    Company Limited By Shares in England And Wales, England
    CIF 1
  • CELL:CM LTD
    S
    Registered number 06493079
    icon of addressHighdown 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
    icon of address11, 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
  • icon of addressSuite A, Deanway 2, Deanway Business Park Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,620 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressSuite A, Deanway 2, Deanway Business Park Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,620 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    CELL:CM UTILITIES LIMITED - 2018-05-23
    icon of address11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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

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.