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 11
  • 1
    Dermody, Mark
    Director born in May 1969
    Individual (3 offsprings)
    Officer
    2008-03-18 ~ 2022-05-26
    OF - Director → CIF 0
  • 2
    Milton, Paul Stephen
    Born in March 1978
    Individual (22 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Cartwright, Wayne
    Director born in December 1968
    Individual (16 offsprings)
    Officer
    2008-03-18 ~ 2022-05-26
    OF - Director → CIF 0
    Mr Wayne Cartwright
    Born in December 1968
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Standring, Michael Paul
    Company Director born in July 1967
    Individual (6 offsprings)
    Officer
    2010-05-24 ~ 2022-05-26
    OF - Director → CIF 0
  • 5
    Bertram, Joanna
    Born in October 1981
    Individual (28 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 6
    Cartwright, Steven
    Company Secretary born in May 1975
    Individual (11 offsprings)
    Officer
    2008-03-18 ~ 2022-05-26
    OF - Director → CIF 0
    Cartwright, Steven
    Individual (11 offsprings)
    Officer
    2008-03-18 ~ 2022-05-26
    OF - Secretary → CIF 0
  • 7
    Smith, Nigel Paul
    Born in March 1977
    Individual (22 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 8
    Mcginn, David Raymond
    Born in January 1966
    Individual (47 offsprings)
    Officer
    2022-05-26 ~ 2025-10-31
    OF - Director → CIF 0
  • 9
    Morten, Stuart Norman
    Born in May 1971
    Individual (46 offsprings)
    Officer
    2022-05-26 ~ now
    OF - Director → CIF 0
  • 10
    DAISY COMMUNICATIONS HOLDINGS LIMITED
    - now 11698468
    DAISY HOLDCO D LIMITED - 2019-05-31
    500, Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Person with significant control
    2022-05-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    VMED O2 SECRETARIES LIMITED
    - now 04272689
    O2 SECRETARIES LIMITED - 2021-11-01
    O2 NOMINEES LIMITED - 2009-11-10
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    500, Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (16 parents, 164 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

COMMUNICATE BETTER HOLDINGS LIMITED

Period: 2008-03-18 ~ now
Company number: 06538108
Registered name
COMMUNICATE BETTER HOLDINGS LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets - Investments
4,903,811 GBP2024-03-31
4,903,811 GBP2023-03-31
Debtors
951,025 GBP2024-03-31
951,025 GBP2023-03-31
Net Current Assets/Liabilities
-2,054,270 GBP2024-03-31
-2,054,270 GBP2023-03-31
Total Assets Less Current Liabilities
2,849,541 GBP2024-03-31
2,849,541 GBP2023-03-31
Equity
Called up share capital
263 GBP2024-03-31
263 GBP2023-03-31
Share premium
9,059 GBP2024-03-31
9,059 GBP2023-03-31
Retained earnings (accumulated losses)
2,840,219 GBP2024-03-31
2,840,219 GBP2023-03-31
Equity
2,849,541 GBP2024-03-31
2,849,541 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Other Investments Other Than Loans
4,903,811 GBP2024-03-31
4,903,811 GBP2023-03-31
Amounts Owed By Related Parties
951,025 GBP2024-03-31
Current
951,025 GBP2023-03-31
Amounts owed to group undertakings
Current
3,005,295 GBP2024-03-31
3,005,282 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
13 GBP2023-03-31
Creditors
Current
3,005,295 GBP2024-03-31
3,005,295 GBP2023-03-31

Related profiles found in government register
  • COMMUNICATE BETTER HOLDINGS LIMITED
    Info
    Registered number 06538108
    500 Brook Drive, Reading, United Kingdom RG2 6UU
    PRIVATE LIMITED COMPANY incorporated on 2008-03-18 (18 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • COMMUNICATE BETTER HOLDINGS LIMITED
    S
    Registered number 06538108
    500, Brook Drive, Reading, United Kingdom, United Kingdom, RG2 6UU
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • COMMUNICATE BETTER HOLDINGS LIMITED
    S
    Registered number 06538108
    Brighton House, Trident Business Park, Birchwood, Warrington, Lancashire, United Kingdom, WA3 6BX
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Private Company Limited By Shares in Registrar Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BE IP LIMITED
    - now 06817716
    AFFORDABLE WEB SOLUTIONS LIMITED - 2012-05-02
    Regency House, 45-53 Chorley New Road, Bolton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-08-10 ~ 2022-05-08
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    CHILLI TELECOM LIMITED
    06846722
    Regency House, 45-53 Chorley New Road, Bolton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-08-10 ~ 2022-05-08
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    COMMUNICATE BETTER LIMITED
    04743770
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    STAVELEY HOLDINGS LTD
    11281072
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-05-12 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    T.T.S. COMMUNICATIONS LIMITED
    - now 03845270
    RESTDEAN LIMITED - 1999-10-14
    Regency House 45-53, Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-08
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    TELEMAXX LIMITED
    05819415
    Regency House, 45-53 Chorley New Road, Bolton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-08-01 ~ 2022-05-08
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    Regency House, 45-53 Chorley New Road, Bolton, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-07-17 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    VCUK SERVICES LTD
    06310254 09847870
    Regency House, 45 - 53 Chorley New Road, Bolton, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-07-17 ~ 2022-05-08
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.