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
    Wilson, James Neil
    Born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (117 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Phillips, David Charles
    Born in June 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ now
    OF - Director → CIF 0
  • 3
    Kirk, Mathew Owen
    Born in May 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2014-04-15 ~ now
    OF - Director → CIF 0
  • 4
    Bradford, Paul James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ now
    OF - Director → CIF 0
  • 5
    Moody, Alex James
    Born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGlebe Farm, Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 2
  • 1
    Mr Paul James Bradford
    Born in October 1968
    Individual (111 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 2
    icon of address100 Wood Street, Wood Street, London, England
    Active Corporate
    Person with significant control
    2016-05-11 ~ 2016-05-11
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SOUTHERN COMMUNICATIONS HOLDINGS LIMITED

Standard Industrial Classification
61200 - Wireless Telecommunications Activities
61100 - Wired Telecommunications Activities
61900 - Other Telecommunications Activities
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • SOUTHERN COMMUNICATIONS HOLDINGS LIMITED
    Info
    Registered number 08413599
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 2013-02-21 (12 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • SOUTHERN COMMUNICATIONS HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressGlebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD
    Private Limited Company
    CIF 1
  • SOUTHERN COMMUNICATIONS HOLDINGS LIMITED
    S
    Registered number 08413599
    icon of addressGlebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD
    Limited Company in Companies House, England
    CIF 2
    Private Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 65
  • 1
    SCG CLOUD LIMITED - 2023-10-16
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of addressPavillion 2 Satellite Park, Macmerry, Tranent, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -746,489 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    648,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    55,789 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 8
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,133,224 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 9
    CHALVINGTON GROUP LIMITED - 2019-04-29
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    310,584 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 10
    CHANNEL NETWORK SERVICES LIMITED - 2019-05-08
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    468,364 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    RJP 1122 LIMITED - 2001-09-14
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    834,160 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 12
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    FTT (FLETCHER TELECOM TRAINING) LIMITED - 2005-11-29
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,656,810 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 14
    JL DATA SOLUTIONS LIMITED - 2011-03-30
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,491,553 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 15
    DATASHARP (SOUTH EAST) LIMITED - 2000-03-09
    DIRECT OFFICE EQUIPMENT LIMITED - 1996-05-21
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,814,661 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 16
    DATAPHONE INSTALLATIONS LIMITED - 2008-03-10
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    627,128 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 32 - Right to appoint or remove directors as a member of a firmOE
    CIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    RADARPOINT LIMITED - 2007-06-15
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    440,782 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 18
    ONAPHONE LIMITED - 1988-12-15
    DU PRE PLC - 2017-05-04
    DU PRE TELECOMMUNICATIONS LIMITED - 1996-11-11
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -602,909 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,404,425 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    458,696 GBP2023-01-31
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    -3,777,757 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 22
    CROSSMOUNT LIMITED - 1999-04-09
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    701,692 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    SCG SOUTH WEST LIMITED - 2024-05-01
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 24
    SCG NEWCO 01 LIMITED - 2024-08-28
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 25
    TARGET TELECOM (UK) LIMITED - 2007-11-07
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    309,262 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 26
    FUSE 2.0 LTD - 2016-06-25
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    124,845 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 27
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    568,788 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 28
    BUSINESS APPLICATIONS LIMITED - 2006-04-04
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    381,188 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 29
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    204 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 30
    HELLO TELECOM (UK) PLC - 2019-04-11
    HELLO TELECOM (UK) LIMITED - 2006-01-12
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,576,609 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 31
    HORIZON TELECOM NETWORKS LIMITED - 2007-11-30
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 32
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    252,743 GBP2020-10-01 ~ 2021-09-30
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    567,811 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,894,268 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 36
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,634,405 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 37
    MIDLAND PHONE SERVICES PLC - 2015-03-30
    MPS NETWORKS PLC - 2020-11-18
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    625,653 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    828,279 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,989 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 41
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    69,379 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,593,585 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 43
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 44
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 45
    ENFRANCHISE ONE HUNDRED AND TWELVE LIMITED - 1992-02-13
    SOUTHERN COMMUNICATIONS CORPORATE SOLUTIONS LIMITED - 2025-06-16
    PAY 'N' DISPLAY LIMITED - 1992-09-07
    SWITCH COMMUNICATIONS LIMITED - 2019-10-02
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 46
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 49
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 50
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 52
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 54
    icon of address272 Bath Street, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 55
    EUROLINK TELECOM LIMITED - 2013-05-01
    EUROLINK CONNECT LIMITED - 2024-05-01
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,911,632 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 57
    icon of address4 Old Field Road, Bocam Park, Bridgend, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 58
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 59
    PANELSCOOP LIMITED - 2001-12-18
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 60
    SCG CORPORATE LIMITED - 2025-06-16
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 61
    LINK CONNECT LIMITED - 1999-08-16
    LINK CONNECT INVESTMENTS LTD - 2001-03-15
    LINK CONNECT SERVICES LTD. - 2019-04-08
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,985,687 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 64
    CONVERSE BUSINESS SOLUTIONS LIMITED - 2016-09-30
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,434,579 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 65
    STORACALL TECHNOLOGY LIMITED - 2023-05-24
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -595,262 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 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.