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 2
  • 1
    Bell, Graham Robert
    Born in September 1961
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-03-19 ~ now
    OF - Director → CIF 0
  • 2
    Henry Daniel Sykes
    Born in May 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2020-05-18 ~ 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 2
  • 1
    Sykes, Henry Hugo Humphrey
    Company Director born in March 1991
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ 2025-07-01
    OF - Director → CIF 0
    Mr Henry Hugo Humphry Sykes
    Born in March 1991
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-05-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Sykes, Henry Daniel
    Company Director born in May 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-05-13 ~ 2020-06-16
    OF - Director → CIF 0
parent relation
Company in focus

MGMT INFRASTRUCTURE LTD

Previous names
MGMT LTD - 2020-04-02
GB & HHH COMPANY LTD - 2020-05-12
MGMT TELECOMS LTD - 2020-06-18
GB & HHH COMPANY LTD - 2020-03-20
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 LTD - 2020-04-02
    GB & HHH COMPANY LTD - 2020-04-02
    MGMT TELECOMS LTD - 2020-04-02
    GB & HHH COMPANY LTD - 2020-04-02
    Registered number 12525686
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX
    PRIVATE LIMITED COMPANY incorporated on 2020-03-19 (5 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • MGMT INFRASTRUCTURE LTD
    S
    Registered number 12525686
    icon of address10, 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
    icon of addressWestminster 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
Active 2
  • 1
    MGMT (DORMANT) PLC - 2023-09-06
    LIGHTSPEED FIBRE NETWORKS 1 PLC - 2023-09-06
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    LSA1 LTD - 2020-05-27
    LIGHTSPEED GROUP LTD - 2021-02-25
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of addressOffice 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,170,284 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-11-26
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    LIGHTSPEED FIBRE NETWORKS 1 LTD - 2020-05-30
    LIGHTSPEED SERVICES LTD - 2021-02-25
    LIGHTSPEED CONSTRUCTION LTD - 2020-05-14
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-05-05 ~ 2020-05-29
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    LIGHTSPEED GROUP HOLDINGS LTD - 2022-10-28
    icon of addressC/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-10-28
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    DELAMBRE INFRASTRUCTURE LTD - 2022-10-28
    VELOTON INVESTMENTS LTD - 2020-08-11
    UTILAS POWER LTD - 2022-10-28
    LIGHTSPEED CONSTRUCTION LTD - 2020-06-11
    LSA2 LTD - 2020-05-15
    icon of addressC/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-06-16
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    icon of calendar 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
  • 5
    UTILAS GROUP LTD - 2022-10-28
    MGMT CONSTRUCTION LTD - 2022-10-28
    UTILITAS GROUP LTD - 2023-09-12
    icon of addressC/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    491,570 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-19 ~ 2021-10-29
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.