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 2
  • 1
    Mrs Melissa Kate Hall
    Born in August 1981
    Individual (3 offsprings)
    Person with significant control
    2020-03-10 ~ dissolved
    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
    Golding, Nicholas James
    Company Director born in November 1980
    Individual (5 offsprings)
    Officer
    2020-03-10 ~ dissolved
    OF - Director → CIF 0
    Mr Nicholas James Golding
    Born in November 1980
    Individual (5 offsprings)
    Person with significant control
    2020-03-10 ~ dissolved
    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
Ceased 5
  • 1
    Howes, Simon John
    Managing Director born in August 1967
    Individual (1 offspring)
    Officer
    2017-03-17 ~ 2020-03-10
    OF - Director → CIF 0
  • 2
    Powis, Benedict James
    Centre Director born in April 1981
    Individual
    Officer
    2017-03-17 ~ 2019-08-19
    OF - Director → CIF 0
    Mr Benedict James Powis
    Born in April 1981
    Individual
    Person with significant control
    2017-03-17 ~ 2019-09-04
    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
  • 3
    Hill, Charles Henry John
    Company Director born in April 1970
    Individual (2 offsprings)
    Officer
    2017-03-17 ~ 2020-03-10
    OF - Director → CIF 0
  • 4
    Mr Nicholas James Golding
    Born in November 1980
    Individual (5 offsprings)
    Person with significant control
    2020-03-10 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
  • 5
    SWMAS GROUP LIMITED - now
    EXELIN GROUP LIMITED - 2020-03-17
    SWMAS GROUP LIMITED - 2017-04-03
    SWM ASPIRE LIMITED - 2015-04-19
    SPIRIT (GB) LIMITED - 2013-02-28
    Mary Street House, Mary Street, Taunton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,065 GBP2024-03-31
    Person with significant control
    2017-03-17 ~ 2020-03-10
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

POINT INFRASTRUCTURE LTD

Standard Industrial Classification
63120 - Web Portals
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
3,009 GBP2020-03-31
3,429 GBP2019-03-31
Cash at bank and in hand
11,077 GBP2020-03-31
7,922 GBP2019-03-31
Current Assets
14,086 GBP2020-03-31
11,351 GBP2019-03-31
Net Assets/Liabilities
9,926 GBP2020-03-31
7,143 GBP2019-03-31
Equity
Called up share capital
99 GBP2020-03-31
99 GBP2019-03-31
Retained earnings (accumulated losses)
9,827 GBP2020-03-31
7,044 GBP2019-03-31
Equity
9,926 GBP2020-03-31
7,143 GBP2019-03-31
Average Number of Employees
32019-04-01 ~ 2020-03-31
32018-04-01 ~ 2019-03-31
Trade Debtors/Trade Receivables
2,835 GBP2020-03-31
3,330 GBP2019-03-31
Amounts Owed By Related Parties
99 GBP2020-03-31
66 GBP2019-03-31
Other Debtors
75 GBP2020-03-31
33 GBP2019-03-31
Debtors
Current
3,009 GBP2020-03-31
3,429 GBP2019-03-31
Amounts Owed to Related Parties
604 GBP2020-03-31
1,172 GBP2019-03-31
Taxation/Social Security Payable
308 GBP2020-03-31
613 GBP2019-03-31
Other Creditors
1,021 GBP2020-03-31
825 GBP2019-03-31

  • POINT INFRASTRUCTURE LTD
    Info
    Registered number 10675971
    Somerset Energy Innovation Centre Woodlands Business Park, Bristol Road, Bridgwater, Somerset TA6 4FJ
    Private Limited Company incorporated on 2017-03-17 and dissolved on 2022-01-11 (4 years 9 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.