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 3
  • 1
    Sykes, Henry Hugo Humphrey
    Company Director born in March 1991
    Individual (26 offsprings)
    Officer
    2020-06-16 ~ 2025-07-01
    OF - Director → CIF 0
    Mr Henry Hugo Humphry Sykes
    Born in March 1991
    Individual (26 offsprings)
    Person with significant control
    2020-03-19 ~ 2020-05-18
    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
    Sykes, Henry Daniel
    Company Director born in May 1956
    Individual (18 offsprings)
    Officer
    2020-05-13 ~ 2020-06-16
    OF - Director → CIF 0
    Henry Daniel Sykes
    Born in May 1956
    Individual (18 offsprings)
    Person with significant control
    2020-05-18 ~ 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
  • 3
    Bell, Graham Robert
    Born in September 1961
    Individual (55 offsprings)
    Officer
    2020-03-19 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

MGMT INFRASTRUCTURE LTD

Period: 2020-06-18 ~ now
Company number: 12525686
Registered names
MGMT INFRASTRUCTURE LTD - now
MGMT TELECOMS LTD - 2020-06-18
MGMT LTD - 2020-04-02 08685481... (more)
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Fixed Assets - Investments
1 GBP2023-12-31
Debtors
73,786 GBP2024-12-31
844,397 GBP2023-12-31
Cash at bank and in hand
683,337 GBP2024-12-31
120,554 GBP2023-12-31
Current Assets
757,123 GBP2024-12-31
964,951 GBP2023-12-31
Net Current Assets/Liabilities
756,276 GBP2024-12-31
794,499 GBP2023-12-31
Total Assets Less Current Liabilities
756,276 GBP2024-12-31
794,500 GBP2023-12-31
Creditors
Non-current
-8,984,229 GBP2024-12-31
-8,984,229 GBP2023-12-31
Net Assets/Liabilities
-8,227,953 GBP2024-12-31
-8,189,729 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-8,228,053 GBP2024-12-31
-8,189,829 GBP2023-12-31
Equity
-8,227,953 GBP2024-12-31
-8,189,729 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2023-12-31
Investments in Group Undertakings
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
94,397 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
65,679 GBP2024-12-31
750,000 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
8,107 GBP2024-12-31
Debtors
Current, Amounts falling due within one year
73,786 GBP2024-12-31
Amounts falling due within one year, Current
844,397 GBP2023-12-31
Trade Creditors/Trade Payables
Current
97 GBP2024-12-31
127,646 GBP2023-12-31
Amounts owed to group undertakings
Current
1 GBP2023-12-31
Other Taxation & Social Security Payable
Current
42,805 GBP2023-12-31
Other Creditors
Current
750 GBP2024-12-31
Non-current
8,984,229 GBP2024-12-31
8,984,229 GBP2023-12-31

Related profiles found in government register
  • MGMT INFRASTRUCTURE LTD
    Info
    MGMT TELECOMS LTD - 2020-06-18
    GB & HHH COMPANY LTD - 2020-06-18
    MGMT LTD - 2020-06-18
    GB & HHH COMPANY LTD - 2020-06-18
    Registered number 12525686
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX
    PRIVATE LIMITED COMPANY incorporated on 2020-03-19 (6 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-10
    CIF 0
  • MGMT INFRASTRUCTURE LTD
    S
    Registered number 12525686
    10, Westminster Road, Macclesfield, Cheshire, England, SK10 1BX
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • MGMT INFRASTRUCTURE LTD
    S
    Registered number 12525686
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    LIGHTSPEED FIBRE HOLDINGS LTD
    13013369
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (21 parents, 5 offsprings)
    Person with significant control
    2021-02-10 ~ 2021-11-26
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    MGMT (DORMANT) LIMITED
    - now 12666748
    MGMT (DORMANT) PLC - 2023-09-06
    LIGHTSPEED FIBRE NETWORKS 1 PLC
    - 2023-09-06 12666748 12546055
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-06-12 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    SENATE SQUARE LTD - now
    LIGHTSPEED SERVICES LTD - 2021-02-25
    LIGHTSPEED FIBRE NETWORKS 1 LTD
    - 2020-05-30 12546055 12666748
    LIGHTSPEED CONSTRUCTION LTD
    - 2020-05-14 12546055 12935691... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-05-05 ~ 2020-05-29
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    STOCK SQUARE LTD
    - now 12588667
    LIGHTSPEED GROUP LTD
    - 2021-02-25 12588667
    LSA1 LTD
    - 2020-05-27 12588667 12588714
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (7 parents, 6 offsprings)
    Person with significant control
    2020-05-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    T1 ... POWERED BY PREEN (IPSWICH) LIMITED
    16869933
    Westminster House, 10 Westminster Road, Macclesfield, England
    Active Corporate (3 parents)
    Person with significant control
    2025-11-24 ~ now
    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
  • 6
    UTILITAS NETWORKS LTD - now
    LIGHTSPEED GROUP HOLDINGS LTD
    - 2022-10-28 13687434
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (6 parents)
    Person with significant control
    2021-10-19 ~ 2022-10-28
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    UTILITAS POWER LTD - now
    DELAMBRE INFRASTRUCTURE LTD - 2022-10-28
    UTILAS POWER LTD
    - 2022-10-28 12588714
    VELOTON INVESTMENTS LTD
    - 2020-08-11 12588714
    LIGHTSPEED CONSTRUCTION LTD
    - 2020-06-11 12588714 12935691... (more)
    LSA2 LTD
    - 2020-05-15 12588714 12588667
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (6 parents)
    Person with significant control
    2020-08-10 ~ 2022-08-01
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    2020-05-06 ~ 2020-06-16
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    UTILITAS RENEWABLE SOLUTIONS LTD - now
    UTILITAS GROUP LTD - 2023-09-12
    UTILAS GROUP LTD - 2022-10-28
    MGMT CONSTRUCTION LTD
    - 2022-10-28 13689695
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (7 parents, 3 offsprings)
    Person with significant control
    2021-10-19 ~ 2021-10-29
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 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.