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 37
  • 1
    Neumann, Peter
    Born in January 1975
    Individual (8 offsprings)
    Officer
    2024-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Boyes, Anthony Graham
    Director born in March 1950
    Individual (3 offsprings)
    Officer
    ~ 2000-02-16
    OF - Director → CIF 0
  • 3
    Wilson, Colin
    Accountant born in January 1968
    Individual (14 offsprings)
    Officer
    2008-02-13 ~ 2012-09-27
    OF - Director → CIF 0
    Wilson, Colin
    Individual (14 offsprings)
    Officer
    2007-01-01 ~ 2012-09-27
    OF - Secretary → CIF 0
  • 4
    Phipson, Stephen
    Born in December 1961
    Individual (23 offsprings)
    Officer
    2011-09-01 ~ 2013-06-01
    OF - Director → CIF 0
  • 5
    Brayshaw, Nicholas Paul
    Born in June 1955
    Individual (25 offsprings)
    Officer
    2005-04-27 ~ 2018-04-18
    OF - Director → CIF 0
  • 6
    Inskip, Anthony
    Director born in May 1962
    Individual (15 offsprings)
    Officer
    2009-09-08 ~ 2013-10-23
    OF - Director → CIF 0
  • 7
    Collins, David
    Individual (6 offsprings)
    Officer
    2003-01-01 ~ 2007-01-01
    OF - Secretary → CIF 0
  • 8
    Inness, Philip John
    Born in March 1961
    Individual (13 offsprings)
    Officer
    2024-03-31 ~ now
    OF - Director → CIF 0
  • 9
    Rogers, Nigel Foster
    Accountant born in July 1961
    Individual (30 offsprings)
    Officer
    1993-10-04 ~ 2011-04-30
    OF - Director → CIF 0
    Rogers, Nigel Foster
    Company Secretary
    Individual (30 offsprings)
    Officer
    1996-09-19 ~ 1998-09-07
    OF - Secretary → CIF 0
  • 10
    Leung, Ken Kam Wing
    Director born in April 1952
    Individual (1 offspring)
    Officer
    2003-01-01 ~ 2010-08-24
    OF - Director → CIF 0
  • 11
    Wiley, William Struan Ferguson
    Director born in February 1938
    Individual (18 offsprings)
    Officer
    1996-02-06 ~ 2006-04-20
    OF - Director → CIF 0
  • 12
    Verma, Kamal Kumar
    Director born in March 1949
    Individual (16 offsprings)
    Officer
    ~ 2009-04-22
    OF - Director → CIF 0
  • 13
    Pemrick, Matthew
    Born in October 1971
    Individual (6 offsprings)
    Officer
    2024-09-05 ~ now
    OF - Director → CIF 0
  • 14
    Tonks, Andrew John
    Individual (1 offspring)
    Officer
    2017-01-16 ~ 2017-05-16
    OF - Secretary → CIF 0
  • 15
    Clayton, Timothy
    Born in August 1978
    Individual (1 offspring)
    Officer
    2025-06-11 ~ now
    OF - Director → CIF 0
  • 16
    Boardman, Lynton David
    Individual (106 offsprings)
    Officer
    2018-04-18 ~ 2023-09-20
    OF - Secretary → CIF 0
  • 17
    Morley, Kevin Thomas, Professor
    Director born in May 1950
    Individual (32 offsprings)
    Officer
    1996-02-06 ~ 2004-04-27
    OF - Director → CIF 0
  • 18
    Estell, Joanne Elizabeth
    Accountancy born in June 1971
    Individual (37 offsprings)
    Officer
    2012-09-27 ~ 2016-11-02
    OF - Director → CIF 0
    Estell, Joanne Elizabeth
    Individual (37 offsprings)
    Officer
    2012-09-27 ~ 2016-11-02
    OF - Secretary → CIF 0
  • 19
    Jain, Rohit
    Group Finance Executive born in May 1980
    Individual (7 offsprings)
    Officer
    2018-04-18 ~ 2022-03-16
    OF - Director → CIF 0
  • 20
    Wright, Stanley Harris
    Director born in April 1930
    Individual (2 offsprings)
    Officer
    ~ 1996-02-08
    OF - Director → CIF 0
  • 21
    Evans, Simon Peter Carbery
    Company Director born in April 1974
    Individual (8 offsprings)
    Officer
    2022-03-31 ~ 2024-03-31
    OF - Director → CIF 0
  • 22
    Pearson, John Desmond
    Director born in May 1958
    Individual (12 offsprings)
    Officer
    1993-06-28 ~ 2002-03-04
    OF - Director → CIF 0
  • 23
    Carty, David
    Individual (1 offspring)
    Officer
    2024-09-05 ~ now
    OF - Secretary → CIF 0
  • 24
    Partridge, Stewart Mark
    Vp Procurement born in December 1970
    Individual (3 offsprings)
    Officer
    2018-04-18 ~ 2024-03-31
    OF - Director → CIF 0
  • 25
    Sale, Timothy Rawlinson
    Chartered Accountant born in March 1963
    Individual (65 offsprings)
    Officer
    1998-09-07 ~ 2002-12-31
    OF - Director → CIF 0
    Sale, Timothy Rawlinson
    Chartered Accountant
    Individual (65 offsprings)
    Officer
    1998-09-07 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 26
    Gill, Christopher John
    Chartered Accountant born in June 1962
    Individual (119 offsprings)
    Officer
    2006-04-20 ~ 2018-04-18
    OF - Director → CIF 0
  • 27
    Charlton, Timothy John
    Secretary
    Individual (4 offsprings)
    Officer
    1993-06-28 ~ 1996-09-19
    OF - Secretary → CIF 0
  • 28
    Johnson, James Anthony
    Director born in June 1949
    Individual (20 offsprings)
    Officer
    ~ 2001-03-22
    OF - Director → CIF 0
    Johnson, James Anthony
    Individual (20 offsprings)
    Officer
    ~ 1993-06-28
    OF - Secretary → CIF 0
  • 29
    Taylor-clague, Albert Clive
    Director born in January 1929
    Individual (23 offsprings)
    Officer
    ~ 1999-04-21
    OF - Director → CIF 0
  • 30
    Buckley, Ian
    Individual (54 offsprings)
    Officer
    2023-09-20 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 31
    North, Winston Owen Charles
    Accountant born in February 1966
    Individual (9 offsprings)
    Officer
    2017-05-15 ~ 2018-07-31
    OF - Director → CIF 0
    North, Winston Owen Charles
    Individual (9 offsprings)
    Officer
    2017-05-16 ~ 2018-04-18
    OF - Secretary → CIF 0
  • 32
    Orton, Rex Alastair
    Company Director born in November 1965
    Individual (33 offsprings)
    Officer
    2016-11-02 ~ 2016-11-10
    OF - Director → CIF 0
    Orton, Rex Alastair
    Individual (33 offsprings)
    Officer
    2016-11-02 ~ 2016-11-10
    OF - Secretary → CIF 0
  • 33
    Peppiatt, Charles St John Stewart
    Director born in March 1970
    Individual (40 offsprings)
    Officer
    2011-10-03 ~ 2022-03-31
    OF - Director → CIF 0
    Peppiatt, Charles St John Stewart
    Individual (40 offsprings)
    Officer
    2016-11-14 ~ 2017-01-15
    OF - Secretary → CIF 0
  • 34
    Hagemann, Alexander
    Born in October 1962
    Individual (13 offsprings)
    Officer
    2024-03-31 ~ now
    OF - Director → CIF 0
  • 35
    Flint, David Jonathan
    Company Director born in February 1961
    Individual (31 offsprings)
    Officer
    2017-12-01 ~ 2018-04-18
    OF - Director → CIF 0
  • 36
    TT ELECTRONICS PLC
    - now 00087249 00320097... (more)
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (40 parents, 12 offsprings)
    Person with significant control
    2018-04-18 ~ 2024-03-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 37
    CICOR UK LTD
    - now 11671253
    AXIS EMS HEIGHTS LIMITED - 2023-08-14
    SNRDCO 3295 LIMITED - 2019-01-24
    C/o Mercer & Hole, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (20 parents, 8 offsprings)
    Person with significant control
    2024-03-31 ~ now
    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
parent relation
Company in focus

CICOR HARTLEPOOL LTD

Period: 2024-04-29 ~ now
Company number: 00236394
Registered names
CICOR HARTLEPOOL LTD - now
STADIUM GROUP PLC - 2018-04-19
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Cost of Sales
-24,000 GBP2024-01-01 ~ 2024-12-31
-20,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-1,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
62,000 GBP2024-01-01 ~ 2024-12-31
-15,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
62,000 GBP2024-01-01 ~ 2024-12-31
-15,000 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
19,000 GBP2024-12-31
14,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
12,000 GBP2024-12-31
6,000 GBP2023-12-31
Cash and Cash Equivalents
6,000 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
-13,000 GBP2024-12-31
-59,000 GBP2023-12-31
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Share premium
4,000 GBP2024-12-31
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Capital redemption reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
24,000 GBP2024-12-31
-38,000 GBP2023-12-31
-23,000 GBP2022-12-31
Equity
33,000 GBP2024-12-31
-30,000 GBP2023-12-31
0 GBP2022-12-31
Average Number of Employees
1302024-01-01 ~ 2024-12-31
1392023-01-01 ~ 2023-12-31
Wages/Salaries
5,000 GBP2024-01-01 ~ 2024-12-31
5,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
6,000 GBP2024-01-01 ~ 2024-12-31
6,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
62,000 GBP2024-01-01 ~ 2024-12-31
-15,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
15,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
0 GBP2024-12-31
10,000 GBP2023-12-31
Development expenditure
0 GBP2024-12-31
6,000 GBP2023-12-31
Intangible Assets - Gross Cost
0 GBP2024-12-31
17,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
0 GBP2024-12-31
10,000 GBP2023-12-31
Development expenditure
0 GBP2024-12-31
6,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2024-12-31
17,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-01-01 ~ 2024-12-31
Development expenditure
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Plant and equipment
8,000 GBP2024-12-31
7,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
10,000 GBP2024-12-31
9,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Plant and equipment
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Prepayments
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,000 GBP2024-12-31
1,000 GBP2023-12-31
Accrued Liabilities
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
0 GBP2022-12-31
Deferred Tax Liabilities
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • CICOR HARTLEPOOL LTD
    Info
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2024-04-29
    STADIUM GROUP PLC - 2024-04-29
    Registered number 00236394
    Stephen House Tofts Farm Industrial Estate East, Brenda Road, Hartlepool TS25 2BQ
    PRIVATE LIMITED COMPANY incorporated on 1929-01-14 (97 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-29
    CIF 0
  • CICOR HARTLEPOOL LTD
    S
    Registered number 00236394
    Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England, TS25 2BQ
    Limited By Shares in Companies House, England
    CIF 1
  • STADIUM GROUP PLC
    S
    Registered number 00236394
    Chancerygate Business Centre, Cradock Road, Reading, Berkshire, England, RG2 0AH
    Public Listed Company in Companies England/Wales, England
    CIF 2
  • TT ELECTRONICS IOT SOLUTIONS LIMITED
    S
    Registered number 00236394
    Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB
    Limited By Shares in Companies House England/Wales, England
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    CICOR NEWPORT LTD
    - now 00896672
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED
    - 2024-04-26 00896672
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    WELWYN SYSTEMS LIMITED - 2002-08-29
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    Tregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (51 parents)
    Person with significant control
    2024-02-12 ~ 2025-07-29
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    FERRUS POWER LIMITED
    - now 02601096
    GALAXYSTAR LIMITED - 1991-06-21
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (24 parents)
    Person with significant control
    2017-03-22 ~ 2024-01-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    FOX INDUSTRIES LIMITED
    02098754
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (18 parents)
    Person with significant control
    2016-06-30 ~ 2024-01-30
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    HALE END HOLDINGS LIMITED
    - now 02353285
    SHELFCO (NO. 395) LIMITED - 1990-12-12
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2017-05-04 ~ 2024-01-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    TT ELECTRONICS (NORWICH) LIMITED - now
    STONTRONICS LIMITED
    - 2024-02-18 02270716
    STRONTRONICS LIMITED - 1988-07-26
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2017-02-10 ~ 2024-01-30
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    TT ELECTRONICS (WOKING) LIMITED - now
    STADIUM ELECTRONICS LIMITED
    - 2024-02-18 07249966
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-05-04 ~ 2024-01-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED - now
    STADIUM ELECTRICAL HOLDINGS LIMITED
    - 2024-02-18 00459656
    BEALES HUNTER PLC - 1999-01-19
    JOHN BEALES PLC - 1990-11-15
    JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1984-10-04
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (27 parents)
    Person with significant control
    2018-04-18 ~ 2024-01-26
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    TT ELECTRONICS IGT LIMITED - now
    STADIUM IGT LIMITED
    - 2024-01-30 02164435 02604168
    IGT INDUSTRIES LIMITED - 2012-09-17
    INDUSTRIAL GRAPHIC TECHNOLOGY LIMITED - 1997-12-19
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2017-02-01 ~ 2024-01-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    TT ELECTRONICS POWER LIMITED - now
    STADIUM POWER LIMITED
    - 2024-02-18 02844194
    DAREN ELECTRONICS LIMITED - 2005-01-06
    TWICEMONEY TRADING LIMITED - 1993-10-12
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2017-01-03 ~ 2024-01-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    TT ELECTRONICS UNITED WIRELESS LIMITED - now
    STADIUM UNITED WIRELESS LIMITED
    - 2024-02-18 07030729 01830552
    UNITED WIRELESS LIMITED - 2014-08-04
    UNITED ELECTRONIC MANUFACTURING SERVICES LIMITED - 2014-07-24
    UNITED WIRELESS DEVICES LIMITED - 2014-07-24
    FLEETNESS 678 LIMITED - 2009-10-05
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (19 parents)
    Person with significant control
    2018-04-18 ~ 2024-01-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    TT ELECTRONICS WIRELESS DEVICES LIMITED - now
    STADIUM WIRELESS DEVICES LIMITED
    - 2024-02-18 00645215
    HALE END 999 LTD - 2014-07-16
    QUEST CONSUMER PRODUCTS LIMITED - 2010-06-21
    BISSELL APPLIANCES LIMITED - 1991-09-30
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (27 parents)
    Person with significant control
    2017-05-04 ~ 2018-05-06
    CIF 2 - Right to appoint or remove directors OE
  • 12
    VALUEGOLDEN LIMITED
    - now 02604168
    STADIUM IGT LIMITED - 2012-09-17
    VALUEGOLDEN LIMITED - 2012-08-31
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2017-04-20 ~ 2024-01-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    ZIRKON HOLDINGS LIMITED
    - now 03730931
    ZIRKON LIMITED - 2000-01-04
    GW 311 LIMITED - 1999-04-08
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-03-11 ~ 2024-01-30
    CIF 13 - 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.