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
    Brown, Aaron Maurice
    Director born in October 1982
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Ridge, Darren Michael
    Director born in December 1962
    Individual (59 offsprings)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressKingsley House, Eaton Street, Crewe, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Taitt, Michael Stephen
    Company Director born in July 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2019-09-13
    OF - Director → CIF 0
    Mr Michael Stephen Taitt
    Born in July 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-07-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Walsh, Stephen James
    Company Director born in August 1951
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2019-08-01
    OF - Director → CIF 0
parent relation
Company in focus

MONEY SAVER TELECOM LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Debtors
419,267 GBP2020-12-31
Cash at bank and in hand
26 GBP2021-12-31
118,336 GBP2020-12-31
Current Assets
26 GBP2021-12-31
537,603 GBP2020-12-31
Creditors
Current
2,019 GBP2021-12-31
291,690 GBP2020-12-31
Net Current Assets/Liabilities
-1,993 GBP2021-12-31
245,913 GBP2020-12-31
Total Assets Less Current Liabilities
-1,993 GBP2021-12-31
245,913 GBP2020-12-31
Equity
Called up share capital
95 GBP2021-12-31
95 GBP2020-12-31
Share premium
446,962 GBP2021-12-31
446,962 GBP2020-12-31
Capital redemption reserve
5 GBP2021-12-31
5 GBP2020-12-31
Retained earnings (accumulated losses)
-449,055 GBP2021-12-31
-201,149 GBP2020-12-31
Equity
-1,993 GBP2021-12-31
245,913 GBP2020-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
11,814 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
407,453 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
419,267 GBP2020-12-31
Trade Creditors/Trade Payables
Current
1,019 GBP2021-12-31
234,637 GBP2020-12-31
Other Taxation & Social Security Payable
Current
20,725 GBP2020-12-31
Other Creditors
Current
1,000 GBP2021-12-31
36,328 GBP2020-12-31

Related profiles found in government register
  • MONEY SAVER TELECOM LIMITED
    Info
    Registered number 07242614
    icon of addressOnestream House 4400 Parkway, Whiteley, Fareham PO15 7FJ
    Private Limited Company incorporated on 2010-05-04 and dissolved on 2023-02-07 (12 years 9 months). The company status is Dissolved.
    CIF 0
  • MONEY SAVER TELECOM LIMITED
    S
    Registered number 07242614
    icon of addressKingsley House, Eaton Street, Crewe, United Kingdom, CW2 7EG
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • MONEY SAVER TELECOM LTD
    S
    Registered number 07242614
    icon of addressKingsley House, Eaton Street, Crewe, England, CW2 7EG
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MONEY SAVING TELECOM LIMITED - 2019-09-13
    icon of addressKingsley House, Eaton Street, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressKingsley House, Eaton Street, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,023 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressKingsley House, Eaton Street, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    EZE TALK BUSINESS COMMS LTD - 2019-09-10
    MET PLUS TELECOM LIMITED - 2017-08-02
    icon of addressDane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    CIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-01 ~ 2017-07-11
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    CSG TELECOM LIMITED - 2002-02-21
    NO BILL LIMITED - 2005-06-08
    ECLIPSE COMMUNICATIONS SYSTEMS LIMITED - 2001-09-26
    icon of addressDane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    194,013 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-08-01
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    SO TELECOM LIMITED - 2024-02-28
    CORGI TELECOM LIMITED - 2019-09-26
    icon of addressGlobal House, 60b Queen Street, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-05-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-07-25
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    G TELECOM LIMITED - 2021-08-09
    icon of addressDane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,745 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-07-25
    CIF 6 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.