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 9
  • 1
    Sykes, Henry Hugo Humphrey
    Company Director born in March 1991
    Individual (26 offsprings)
    Officer
    2015-04-08 ~ 2020-04-30
    OF - Director → CIF 0
    Mr Henry Hugo Humphrey Sykes
    Born in March 1991
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Marshall, Alexander David
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    2020-03-30 ~ 2020-06-16
    OF - Director → CIF 0
  • 3
    Bell, Graham Robert
    Born in September 1961
    Individual (55 offsprings)
    Officer
    2015-04-08 ~ now
    OF - Director → CIF 0
    Bell, Graham Robert
    Project Manager born in September 1961
    Individual (55 offsprings)
    2013-05-07 ~ 2014-12-19
    OF - Director → CIF 0
  • 4
    Wadsworth, Wil
    Director born in February 1989
    Individual (4 offsprings)
    Officer
    2020-03-30 ~ 2020-06-16
    OF - Director → CIF 0
  • 5
    Ritchie, Andrew Brown
    Director born in January 1966
    Individual (14 offsprings)
    Officer
    2020-03-30 ~ 2020-06-16
    OF - Director → CIF 0
  • 6
    Brooks, Jeremy
    Accountant born in November 1960
    Individual (21 offsprings)
    Officer
    2013-05-07 ~ 2013-09-18
    OF - Director → CIF 0
  • 7
    Sykes, Nicholas James
    Project Investment Manager born in October 1961
    Individual (7 offsprings)
    Officer
    2013-09-18 ~ 2015-04-08
    OF - Director → CIF 0
  • 8
    Stafford, Eryl William
    Consultant born in July 1965
    Individual (9 offsprings)
    Officer
    2020-03-30 ~ 2020-06-16
    OF - Director → CIF 0
  • 9
    HARTS LIMITED
    06675927 05815291... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    2014-07-28 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

GROUP UTILITIES LIMITED

Period: 2013-09-17 ~ now
Company number: 08517142
Registered names
GROUP UTILITIES LIMITED - now
FREE 2 CALL LIMITED - 2013-09-17
Standard Industrial Classification
35140 - Trade Of Electricity
35110 - Production Of Electricity
47429 - Retail Sale Of Telecommunications Equipment Other Than Mobile Telephones
Brief company account
Fixed Assets - Investments
100 GBP2024-12-31
100 GBP2023-12-31
Debtors
2,691 GBP2024-12-31
Cash at bank and in hand
5,714 GBP2024-12-31
8,617 GBP2023-12-31
Current Assets
8,405 GBP2024-12-31
8,617 GBP2023-12-31
Creditors
Current
-901 GBP2024-12-31
-100 GBP2023-12-31
Net Current Assets/Liabilities
7,504 GBP2024-12-31
8,517 GBP2023-12-31
Total Assets Less Current Liabilities
7,604 GBP2024-12-31
8,617 GBP2023-12-31
Creditors
Non-current
-127,508 GBP2024-12-31
-127,508 GBP2023-12-31
Net Assets/Liabilities
-119,904 GBP2024-12-31
-118,891 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-120,004 GBP2024-12-31
-118,991 GBP2023-12-31
Equity
-119,904 GBP2024-12-31
-118,891 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
100 GBP2023-12-31
Investments in Group Undertakings
100 GBP2024-12-31
100 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
2,691 GBP2024-12-31
Other Creditors
Current
901 GBP2024-12-31
100 GBP2023-12-31
Non-current
127,508 GBP2024-12-31
127,508 GBP2023-12-31

Related profiles found in government register
  • GROUP UTILITIES LIMITED
    Info
    FREE 2 CALL LIMITED - 2013-09-17
    Registered number 08517142
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX
    PRIVATE LIMITED COMPANY incorporated on 2013-05-07 (12 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-18
    CIF 0
  • GROUP UTILITIES LIMITED
    S
    Registered number 08517142
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    LIGHTSPEED BROADBAND LIMITED
    12487672
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2020-03-09 ~ 2020-05-26
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    LIGHTSPEED NETWORKS LTD - now
    MGMT LTD
    - 2020-10-03 08671303 08685481... (more)
    LIGHTSPEED CONSTRUCTION LTD
    - 2020-04-02 08671303 12546055... (more)
    MGMT LTD
    - 2020-03-20 08671303 08685481... (more)
    SOLAR INVESTING LIMITED
    - 2018-06-25 08671303
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2020-05-26
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    MGMT LTD
    - now 08685481 08671303... (more)
    LIGHTSPEED NETWORKS LTD
    - 2020-10-03 08685481 08671303
    LIGHTSPEED WHOLESALE LTD
    - 2020-03-25 08685481
    LIGHTSPEED NETWORKS LTD
    - 2020-03-23 08685481 08671303
    SOLAR ENERGY INVESTMENTS LIMITED - 2020-03-20
    LIGHTSPEED WHOLESALE LTD
    - 2020-03-20 08685481
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (7 parents)
    Person with significant control
    2020-06-19 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    2016-09-11 ~ 2020-05-26
    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
  • 4
    UTILITAS POWER LTD - now
    DELAMBRE INFRASTRUCTURE LTD - 2022-10-28
    UTILAS POWER LTD - 2022-10-28
    VELOTON INVESTMENTS LTD
    - 2020-08-11 12588714
    LIGHTSPEED CONSTRUCTION LTD - 2020-06-11
    LSA2 LTD - 2020-05-15
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (6 parents)
    Person with significant control
    2020-06-16 ~ 2020-08-10
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 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.