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 6
  • 1
    East, John Richard Alan
    Born in May 1949
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-09-13 ~ now
    OF - Director → CIF 0
  • 2
    Mr Lloyd Ian Felton
    Born in January 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    O'connor, Matthew John
    Born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Mrs Catherine Mary Felton
    Born in November 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    Shervell, Ian
    Born in October 1978
    Individual (40 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ now
    OF - Director → CIF 0
  • 6
    AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6 LIMITED
    icon of addressSt Helens, Undershaft, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    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
Ceased 10
  • 1
    Minta, Michael Timothy
    Diocese Director born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ 2019-03-07
    OF - Director → CIF 0
    Mr Michael Timothy Minta
    Born in June 1972
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    PE - Has significant influence or controlCIF 0
  • 2
    Mr John Richard Alan East
    Born in May 1949
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    PE - Has significant influence or controlCIF 0
  • 3
    Torroais Albuquerque Leal, Margarida
    Company Director born in May 1989
    Individual
    Officer
    icon of calendar 2023-05-18 ~ 2025-09-10
    OF - Director → CIF 0
  • 4
    Felton, Lloyd Ian
    Business Manager born in January 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ 2024-06-28
    OF - Director → CIF 0
  • 5
    Roberts, Terfel
    Director born in January 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2024-09-30
    OF - Director → CIF 0
  • 6
    Berry, Ian Graham
    Finance born in November 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2020-01-10
    OF - Director → CIF 0
  • 7
    Reading, Gill
    Individual
    Officer
    icon of calendar 2020-04-09 ~ 2024-06-28
    OF - Secretary → CIF 0
  • 8
    Mclachlan, Sean Kent
    Finance born in June 1970
    Individual
    Officer
    icon of calendar 2018-05-31 ~ 2023-03-06
    OF - Director → CIF 0
  • 9
    Felton, Catherine Mary
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ 2020-04-09
    OF - Secretary → CIF 0
  • 10
    AVIVA INVESTORS INFRASTRUCTURE INCOME NO.8 LIMITED - now
    icon of addressSt Helen's, 1 Undershaft, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-05-31 ~ 2019-05-24
    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
parent relation
Company in focus

COUNTY BROADBAND HOLDINGS LIMITED

Standard Industrial Classification
61200 - Wireless Telecommunications Activities
61100 - Wired Telecommunications Activities
Brief company account
Creditors
Current, Amounts falling due within one year
-5,598,211 GBP2024-12-31
Non-current, Amounts falling due after one year
-143,236,061 GBP2024-12-31
Fixed Assets - Investments
250,950 GBP2024-12-31
250,950 GBP2023-12-31
Debtors
764,659 GBP2024-12-31
740,930 GBP2023-12-31
Cash at bank and in hand
90 GBP2024-12-31
90 GBP2023-12-31
Current Assets
764,749 GBP2024-12-31
741,020 GBP2023-12-31
Equity
Called up share capital
233 GBP2024-12-31
223 GBP2023-12-31
223 GBP2022-12-31
Share premium
1,017,254 GBP2024-12-31
970,465 GBP2023-12-31
970,465 GBP2022-12-31
Retained earnings (accumulated losses)
-1,788 GBP2024-12-31
21,282 GBP2023-12-31
19,211 GBP2022-12-31
Profit/Loss
-40,210 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Equity
1,015,699 GBP2024-12-31
991,970 GBP2023-12-31
Issue of Equity Instruments
Called up share capital
10 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
46,799 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
250,950 GBP2024-12-31
250,950 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-12-31
Non-current, Amounts falling due after one year
0 GBP2024-12-31

Related profiles found in government register
  • COUNTY BROADBAND HOLDINGS LIMITED
    Info
    Registered number 08373544
    icon of addressOld Bourchiers Hall New Road, Aldham, Colchester, Essex CO6 3QU
    PRIVATE LIMITED COMPANY incorporated on 2013-01-24 (12 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • COUNTY BROADBAND HOLDINGS LTD
    S
    Registered number 08373544
    icon of addressOld Bourchiers Hall, New Road, Aldham, Colchester, England, CO6 3QU
    Private Limited Company in Uk Registry, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • LONG COMPANIES 222 LIMITED - 2003-04-13
    icon of addressOld Bourchiers Hall New Road, Aldham, Colchester, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -91,985,493 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.