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 4
  • 1
    Mcnally, Steve
    Born in January 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    OF - Director → CIF 0
  • 2
    Clancy, Richard
    Born in July 1973
    Individual (66 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    OF - Director → CIF 0
  • 3
    Goodwin, Martin John
    Born in January 1983
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-05-12 ~ now
    OF - Director → CIF 0
    Goodwin, Martin
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-05-12 ~ now
    OF - Secretary → CIF 0
  • 4
    JONAS COMPUTING (UK) LIMITED - now
    RIDGEBOOK LIMITED - 2004-12-13
    icon of addressGladstone House, Hithercroft Road, Wallingford, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    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 3
  • 1
    Fraylich, Simon Alan Louis
    Company Director born in August 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2022-03-22
    OF - Director → CIF 0
    Mr Simon Alan Louis Fraylich
    Born in August 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-11-08 ~ 2022-03-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Morgan, Kevin
    Director born in June 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2024-10-03
    OF - Director → CIF 0
  • 3
    Boxall, Darrell
    Director born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2025-07-31
    OF - Director → CIF 0
parent relation
Company in focus

POWER2SMS LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Property, Plant & Equipment
1,034 GBP2022-03-21
2,272 GBP2021-11-30
Debtors
88,639 GBP2022-03-21
60,510 GBP2021-11-30
Cash at bank and in hand
53,301 GBP2022-03-21
63,864 GBP2021-11-30
Current Assets
141,940 GBP2022-03-21
124,374 GBP2021-11-30
Net Current Assets/Liabilities
73,226 GBP2022-03-21
64,843 GBP2021-11-30
Total Assets Less Current Liabilities
74,260 GBP2022-03-21
67,115 GBP2021-11-30
Creditors
Amounts falling due after one year
-43,420 GBP2021-11-30
Net Assets/Liabilities
74,260 GBP2022-03-21
23,695 GBP2021-11-30
Equity
Called up share capital
100 GBP2022-03-21
100 GBP2021-11-30
Retained earnings (accumulated losses)
74,160 GBP2022-03-21
23,595 GBP2021-11-30
Equity
74,260 GBP2022-03-21
23,695 GBP2021-11-30
Average Number of Employees
22021-12-01 ~ 2022-03-21
12020-12-01 ~ 2021-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
9,334 GBP2022-03-21
9,334 GBP2021-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
8,300 GBP2022-03-21
7,062 GBP2021-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,238 GBP2021-12-01 ~ 2022-03-21
Property, Plant & Equipment
Plant and equipment
1,034 GBP2022-03-21
2,272 GBP2021-11-30
Trade Debtors/Trade Receivables
63,833 GBP2022-03-21
58,977 GBP2021-11-30
Amounts owed by group undertakings and participating interests
490 GBP2022-03-21
490 GBP2021-11-30
Other Debtors
24,316 GBP2022-03-21
1,043 GBP2021-11-30
Trade Creditors/Trade Payables
Amounts falling due within one year
45,283 GBP2021-11-30
Taxation/Social Security Payable
Amounts falling due within one year
26,255 GBP2022-03-21
14,248 GBP2021-11-30
Other Creditors
Amounts falling due within one year
42,459 GBP2022-03-21
Bank Borrowings
Amounts falling due after one year
43,420 GBP2021-11-30

  • POWER2SMS LIMITED
    Info
    Registered number 10468726
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire OX10 9BT
    PRIVATE LIMITED COMPANY incorporated on 2016-11-08 (9 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.