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 7
  • 1
    Marsden, Andrew Roger
    Businessman born in December 1984
    Individual (3 offsprings)
    Officer
    2018-01-29 ~ now
    OF - director → CIF 0
  • 2
    Shelton, Phillippa
    Head Of Operations born in February 1978
    Individual (3 offsprings)
    Officer
    2021-02-01 ~ now
    OF - director → CIF 0
  • 3
    Shelton, Roy Ernest
    Managing Director born in July 1966
    Individual (22 offsprings)
    Officer
    2019-01-17 ~ now
    OF - director → CIF 0
    Mr Roy Ernest Shelton
    Born in July 1966
    Individual (22 offsprings)
    Person with significant control
    2019-01-17 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Ruocco, Paul George
    Chartered Accountant born in September 1955
    Individual (27 offsprings)
    Officer
    2018-05-03 ~ now
    OF - director → CIF 0
    Mr Paul George Ruocco
    Born in September 1955
    Individual (27 offsprings)
    Person with significant control
    2020-12-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Shaw, Duncan Thomas
    Director born in January 1958
    Individual (1 offspring)
    Officer
    2012-06-25 ~ now
    OF - director → CIF 0
  • 6
    7, Waterside Court, St. Helens, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-03-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    3, Cheshires Way, Saighton, Chester, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,359 GBP2023-12-31
    Person with significant control
    2020-12-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Gellion, Elaine
    Director born in November 1960
    Individual (1 offspring)
    Officer
    2012-06-25 ~ 2019-01-16
    OF - director → CIF 0
    Gellion, Elaine
    Individual (1 offspring)
    Officer
    2012-01-01 ~ 2019-01-16
    OF - secretary → CIF 0
    Miss Elaine Gellion
    Born in November 1960
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-29
    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
  • 2
    Brocks, Keri
    Individual
    Officer
    2022-03-17 ~ 2023-02-10
    OF - secretary → CIF 0
  • 3
    Mccue, Timothy James
    Director born in October 1973
    Individual (4 offsprings)
    Officer
    2022-03-17 ~ 2023-06-30
    OF - director → CIF 0
  • 4
    Murray, Jessica
    Individual (1 offspring)
    Officer
    2019-01-17 ~ 2022-03-17
    OF - secretary → CIF 0
  • 5
    Mr Andrew Roger Marsden
    Born in December 1984
    Individual (3 offsprings)
    Person with significant control
    2018-01-29 ~ 2019-01-17
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Harris, Stephen James
    Director born in October 1959
    Individual (4 offsprings)
    Officer
    2012-06-25 ~ 2016-01-28
    OF - director → CIF 0
  • 7
    Lee, Maurice
    Director born in October 1949
    Individual (1 offspring)
    Officer
    2012-01-01 ~ 2019-01-28
    OF - director → CIF 0
    Mr Maurice Lee
    Born in October 1949
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-29
    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
  • 8
    Wiseman, Mark Eyre
    Commercial Director born in October 1971
    Individual (3 offsprings)
    Officer
    2021-03-30 ~ 2025-03-18
    OF - director → CIF 0
  • 9
    King, John Anthony
    Director born in February 1951
    Individual (177 offsprings)
    Officer
    2011-08-11 ~ 2012-01-01
    OF - director → CIF 0
  • 10
    KTSL GROUP LIMITED - now
    CONNECTUS TELECOMS SOLUTIONS LIMITED - 2018-02-23
    Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    603,024 GBP2024-03-31
    Person with significant control
    2018-01-29 ~ 2025-03-31
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CONNECTUS BUSINESS SOLUTIONS LTD.

Previous name
EXIMUS SOLUTIONS LTD. - 2019-05-07
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Intangible Assets
11,738 GBP2024-03-31
27,388 GBP2023-03-31
Property, Plant & Equipment
1,516,779 GBP2024-03-31
1,454,124 GBP2023-03-31
Fixed Assets
1,528,517 GBP2024-03-31
1,481,512 GBP2023-03-31
Total Inventories
21,360 GBP2024-03-31
21,360 GBP2023-03-31
Debtors
Current
480,030 GBP2024-03-31
333,829 GBP2023-03-31
Cash at bank and in hand
7 GBP2024-03-31
7 GBP2023-03-31
Current Assets
501,397 GBP2024-03-31
355,196 GBP2023-03-31
Net Current Assets/Liabilities
-831,731 GBP2024-03-31
-641,204 GBP2023-03-31
Total Assets Less Current Liabilities
696,786 GBP2024-03-31
840,308 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-45,171 GBP2024-03-31
-125,127 GBP2023-03-31
Net Assets/Liabilities
513,983 GBP2024-03-31
559,273 GBP2023-03-31
Equity
Called up share capital
116,600 GBP2024-03-31
116,600 GBP2023-03-31
Revaluation reserve
437,549 GBP2024-03-31
502,381 GBP2023-03-31
Retained earnings (accumulated losses)
-40,166 GBP2024-03-31
-59,708 GBP2023-03-31
Equity
513,983 GBP2024-03-31
559,273 GBP2023-03-31
Average Number of Employees
162023-04-01 ~ 2024-03-31
142022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
62,602 GBP2024-03-31
62,602 GBP2023-03-31
Intangible Assets - Gross Cost
62,602 GBP2024-03-31
62,602 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
50,864 GBP2024-03-31
35,214 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
50,864 GBP2024-03-31
35,214 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
15,650 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
15,650 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Goodwill
11,738 GBP2024-03-31
27,388 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
45,973 GBP2024-03-31
7,544 GBP2023-03-31
Plant and equipment
2,057,570 GBP2024-03-31
1,868,955 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
2,103,543 GBP2024-03-31
1,876,499 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
11,012 GBP2024-03-31
2,866 GBP2023-03-31
Plant and equipment
575,752 GBP2024-03-31
419,509 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
586,764 GBP2024-03-31
422,375 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
8,146 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
156,243 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
164,389 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
34,961 GBP2024-03-31
4,678 GBP2023-03-31
Plant and equipment
1,481,818 GBP2024-03-31
1,449,446 GBP2023-03-31
Trade Debtors/Trade Receivables
159,557 GBP2024-03-31
187,133 GBP2023-03-31
Amounts Owed By Related Parties
128,934 GBP2024-03-31
104,582 GBP2023-03-31
Other Debtors
191,539 GBP2024-03-31
42,114 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
480,030 GBP2024-03-31
333,829 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
568,788 GBP2024-03-31
105,670 GBP2023-03-31
Non-current, Amounts falling due after one year
45,171 GBP2024-03-31
125,127 GBP2023-03-31

Related profiles found in government register
  • CONNECTUS BUSINESS SOLUTIONS LTD.
    Info
    EXIMUS SOLUTIONS LTD. - 2019-05-07
    Registered number 07738099
    Meteor House First Avenue, Doncaster Finningley Airport, Doncaster DN9 3GA
    Private Limited Company incorporated on 2011-08-11 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • CONNECTUS BUSINESS SOLUTIONS LTD.
    S
    Registered number 07738099
    Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
    Limited Company in Companies House, United Kingdom
    CIF 1
  • CONNECTUS BUSINESS SOLUTIONS LTD
    S
    Registered number 07738099
    Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
    Private Company Limited By Shares in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    J&A COZENS T/A IT SERVICES GRIMSBY LIMITED - 2016-11-24
    Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    -144,586 GBP2023-10-31
    Person with significant control
    2024-03-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Clwyd, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-09-09 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%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.