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
    Watson, Derek John
    Born in June 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Batty, Michael Robert
    Born in April 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-08-29 ~ now
    OF - Director → CIF 0
  • 3
    Barnett, Nigel Martin
    Born in March 1954
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-07-13 ~ now
    OF - Director → CIF 0
    Mr Nigel Martin Barnett
    Born in March 1954
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2022-10-31 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Barnett, Carl Nigel
    Born in December 1986
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-07-13 ~ now
    OF - Director → CIF 0
  • 5
    Gill, Adrian Stuart
    Born in July 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-07-13 ~ now
    OF - Director → CIF 0
  • 6
    NEW TALKTALK PLC - 2010-01-20
    TALKTALK TELECOM GROUP PLC - 2021-03-26
    icon of addressSoapworks, Ordsall Lane, Salford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Tree, Frederick Jonathan
    Service And Compliance Director born in November 1991
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ 2022-12-16
    OF - Director → CIF 0
  • 2
    Barrett, Russ James
    Director born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-21 ~ 2023-07-17
    OF - Director → CIF 0
  • 3
    Gunga, Nicholas James
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2022-10-31 ~ 2024-03-31
    OF - Director → CIF 0
  • 4
    Mr Nigel Martin Barnett
    Born in March 1954
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2019-07-13 ~ 2022-10-31
    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
  • 5
    Ellis, Richard David
    Director born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ 2024-01-01
    OF - Director → CIF 0
parent relation
Company in focus

TELECOM ACQUISITIONS LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
542022-06-01 ~ 2023-02-28
02021-06-01 ~ 2022-05-31
Par Value of Share
Class 1 ordinary share
12022-06-01 ~ 2023-02-28
Fixed Assets - Investments
1,153,197 GBP2023-02-28
1,153,197 GBP2022-05-31
Debtors
2,830,737 GBP2023-02-28
2,719 GBP2022-05-31
Cash at bank and in hand
139,049 GBP2023-02-28
Current Assets
2,969,786 GBP2023-02-28
2,719 GBP2022-05-31
Net Current Assets/Liabilities
-1,284,588 GBP2023-02-28
-1,267,731 GBP2022-05-31
Total Assets Less Current Liabilities
-131,391 GBP2023-02-28
-114,534 GBP2022-05-31
Equity
Called up share capital
100 GBP2023-02-28
100 GBP2022-05-31
Retained earnings (accumulated losses)
-288,680 GBP2023-02-28
-114,634 GBP2022-05-31
Equity
-131,391 GBP2023-02-28
-114,534 GBP2022-05-31
Investments in Group Undertakings
Cost valuation
1,153,197 GBP2022-05-31
Investments in Group Undertakings
1,153,197 GBP2023-02-28
1,153,197 GBP2022-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
323 GBP2023-02-28
Amounts Owed by Group Undertakings
Current
2,811,784 GBP2023-02-28
Other Debtors
Current, Amounts falling due within one year
18,630 GBP2023-02-28
2,719 GBP2022-05-31
Debtors
Current, Amounts falling due within one year
2,830,737 GBP2023-02-28
2,719 GBP2022-05-31
Trade Creditors/Trade Payables
Current
364,650 GBP2023-02-28
Amounts owed to group undertakings
Current
3,716,705 GBP2023-02-28
28,585 GBP2022-05-31
Other Taxation & Social Security Payable
Current
165,205 GBP2023-02-28
Other Creditors
Current
7,814 GBP2023-02-28
1,241,865 GBP2022-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-02-28

Related profiles found in government register
  • TELECOM ACQUISITIONS LTD
    Info
    Registered number 12101755
    icon of addressGlobal House, 60b Queen Street, Horsham, West Sussex RH13 5AD
    PRIVATE LIMITED COMPANY incorporated on 2019-07-13 (6 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-12
    CIF 0
  • TELECOM ACQUISITIONS LTD
    S
    Registered number 12101755
    icon of address60b, Queen Street, Horsham, England, RH13 5AD
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • TELECOM ACQUISITIONS LTD
    S
    Registered number 12101755
    icon of addressUnit 8, Piries Place, Horsham, United Kingdom, RH12 1EH
    Limited Company in Registrar Of Companies, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address60b Queen Street, Horsham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,073,702 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    CORGI TELECOM LIMITED - 2019-09-26
    SO TELECOM LIMITED - 2024-02-28
    icon of addressGlobal House, 60b Queen Street, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-05-30
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressGlobal House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -79,308 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressGlobal House, 60b Queen Street, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 8 Piries Place, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressGlobal House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -964,856 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address60b Queen Street, Horsham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,073,702 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-07-22
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.