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 18
  • 1
    Shi, Jianjun
    Born in September 1976
    Individual (15 offsprings)
    Officer
    2024-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Yongtao, Luo
    Born in November 1974
    Individual (5 offsprings)
    Officer
    2024-10-07 ~ now
    OF - Director → CIF 0
  • 3
    Kankiwala, Nishpank Rameshbabu
    Ceo born in December 1957
    Individual (33 offsprings)
    Officer
    2006-07-24 ~ 2011-08-19
    OF - Director → CIF 0
  • 4
    Hall, Mark Alan Stanley
    Chief Financial Officer born in March 1972
    Individual (50 offsprings)
    Officer
    2014-04-30 ~ 2017-01-26
    OF - Director → CIF 0
    Hall, Mark Alan Stanley
    Individual (50 offsprings)
    Officer
    2014-04-30 ~ 2017-01-26
    OF - Secretary → CIF 0
  • 5
    Banerji, Ranjan
    Supply Chain Management born in November 1950
    Individual (4 offsprings)
    Officer
    1999-08-02 ~ 2006-07-20
    OF - Director → CIF 0
  • 6
    Rich, Louise Jean Paulucy
    Born in January 1979
    Individual (9 offsprings)
    Officer
    2023-08-08 ~ now
    OF - Director → CIF 0
  • 7
    Viscount Bearsted, Nicholas Alan, The Honourable
    Company Director born in January 1950
    Individual (21 offsprings)
    Officer
    ~ 2006-07-20
    OF - Director → CIF 0
  • 8
    Crausay, Norman William
    Company Director born in August 1947
    Individual (13 offsprings)
    Officer
    ~ 2006-07-20
    OF - Director → CIF 0
    Crausay, Norman William
    Individual (13 offsprings)
    Officer
    ~ 1996-06-01
    OF - Secretary → CIF 0
  • 9
    Peacock, Malcolm Ian
    Company Director born in November 1936
    Individual (3 offsprings)
    Officer
    ~ 1998-04-30
    OF - Director → CIF 0
  • 10
    Samuel, Michael John, The Honourable
    Company Director born in November 1952
    Individual (78 offsprings)
    Officer
    ~ 2006-07-24
    OF - Director → CIF 0
  • 11
    Stanworth, Mark
    Accountant born in November 1964
    Individual (253 offsprings)
    Officer
    2006-09-01 ~ 2014-04-30
    OF - Director → CIF 0
    Stanworth, Mark
    Accountant
    Individual (253 offsprings)
    Officer
    2006-09-01 ~ 2014-04-30
    OF - Secretary → CIF 0
  • 12
    Sechiari, Peter Graham
    Chartered Accountant born in November 1943
    Individual (10 offsprings)
    Officer
    1998-10-01 ~ 2006-07-24
    OF - Director → CIF 0
  • 13
    Parkin, Stephen William
    Company Director born in September 1969
    Individual (43 offsprings)
    Officer
    2011-09-02 ~ 2024-09-05
    OF - Director → CIF 0
  • 14
    Taylor, James William Matthew
    Chief Financial Officer born in August 1974
    Individual (34 offsprings)
    Officer
    2017-04-21 ~ 2023-08-18
    OF - Director → CIF 0
  • 15
    Howitt, Peter
    Company Director born in November 1934
    Individual (7 offsprings)
    Officer
    ~ 2000-05-04
    OF - Director → CIF 0
  • 16
    Han, Min
    Chief Financial Officer born in January 1977
    Individual (5 offsprings)
    Officer
    2020-04-03 ~ 2024-09-29
    OF - Director → CIF 0
  • 17
    Hartley, Ian Michael
    Chartered Accountant born in April 1953
    Individual (33 offsprings)
    Officer
    1998-01-14 ~ 2006-09-01
    OF - Director → CIF 0
    Hartley, Ian Michael
    Individual (33 offsprings)
    Officer
    1996-06-01 ~ 2006-09-01
    OF - Secretary → CIF 0
  • 18
    JAKE ACQUISITIONS LIMITED
    - now 05811374
    JAKE ACQUISITIONS PLC - 2006-10-27
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MAYBORN GROUP LIMITED

Period: 2006-07-20 ~ now
Company number: 00419737
Registered names
MAYBORN GROUP LIMITED - now 01795300
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-884,000 GBP2023-01-01 ~ 2023-12-31
1,796,000 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-884,000 GBP2023-01-01 ~ 2023-12-31
1,796,000 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
198,000 GBP2023-01-01 ~ 2023-12-31
89,000 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-296,000 GBP2023-01-01 ~ 2023-12-31
-123,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-982,000 GBP2023-01-01 ~ 2023-12-31
1,762,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
0 GBP2023-12-31
1,000 GBP2022-12-31
Fixed Assets - Investments
27,020,000 GBP2023-12-31
27,020,000 GBP2022-12-31
Fixed Assets
27,020,000 GBP2023-12-31
27,021,000 GBP2022-12-31
Debtors
15,315,000 GBP2023-12-31
15,269,000 GBP2022-12-31
Current Assets
15,315,000 GBP2023-12-31
15,269,000 GBP2022-12-31
Net Current Assets/Liabilities
15,315,000 GBP2023-12-31
15,269,000 GBP2022-12-31
Total Assets Less Current Liabilities
42,335,000 GBP2023-12-31
42,290,000 GBP2022-12-31
Net Assets/Liabilities
30,022,000 GBP2023-12-31
31,005,000 GBP2022-12-31
Equity
Called up share capital
1,155,000 GBP2023-12-31
1,155,000 GBP2022-12-31
Share premium
11,415,000 GBP2023-12-31
11,415,000 GBP2022-12-31
Retained earnings (accumulated losses)
17,350,000 GBP2023-12-31
18,333,000 GBP2022-12-31
Equity
30,022,000 GBP2023-12-31
31,005,000 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
0 GBP2023-12-31
1,000 GBP2022-12-31
Intangible Assets - Gross Cost
0 GBP2023-12-31
1,000 GBP2022-12-31
Intangible assets - Disposals
-1,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets
Other than goodwill
0 GBP2023-12-31
1,000 GBP2022-12-31
Prepayments/Accrued Income
0 GBP2023-12-31
151,000 GBP2022-12-31
Other Debtors
15,315,000 GBP2023-12-31
15,118,000 GBP2022-12-31
Other Creditors
Amounts falling due after one year
12,313,000 GBP2023-12-31
11,285,000 GBP2022-12-31

Related profiles found in government register
  • MAYBORN GROUP LIMITED
    Info
    MAYBORN GROUP PLC - 2006-07-20
    MAYBORN PRODUCTS LIMITED - 2006-07-20
    Registered number 00419737
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne NE12 8EW
    PRIVATE LIMITED COMPANY incorporated on 1946-09-19 (79 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • MAYBORN GROUP LIMITED
    S
    Registered number 00419737
    C/o Jackel International Limited, Northumberland Business Park West, Cramlington, England, NE23 7RH
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • MAYBORN GROUP LIMITED
    S
    Registered number 00419737
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8EW
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    ACACIA CHEMICALS LIMITED
    01622824
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    BROOKLINE DELTA LIMITED
    01199671
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    G.E. ROMNEY (BAMA) LIMITED
    01317615
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    GRO-GROUP HOLDINGS LIMITED
    - now 08301945 04913857
    MICHCO 1209 LIMITED - 2013-06-10
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2017-12-19 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 5
    HADITOS LIMITED
    01589493
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    JACKEL INTERNATIONAL (U.K.) LIMITED
    SC006860
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    KINDERTEC LIMITED
    - now 02905925
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    LORD SHERATON LIMITED
    01506792
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    MAYBORN (UK) LIMITED
    - now 01894022
    JACKEL INTERNATIONAL LIMITED
    - 2018-10-02 01894022
    TOKENRIFT LIMITED - 1985-05-31
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (38 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    MAYBORN FLORISTS SUNDRIES LIMITED
    - now 01752250
    SFPC LIMITED - 1999-10-25
    SILK FLOWER & PLANT CENTRE LIMITED(THE) - 1992-09-09
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    MAYBORN LIMITED
    - now 01795300
    MAYBORN GROUP SERVICES LIMITED - 1984-11-08
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    NICHE PLASTICS LIMITED
    - now 02981701
    HOWPER 137 LIMITED - 1994-11-04
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 13
    PROCESS IMPROVEMENTS (1989) LIMITED
    - now 02420263
    PULGROVE LIMITED - 1989-12-04
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 14
    SANGENIC INTERNATIONAL LTD.
    - now 01308939
    INTERGRAPHICS STUDIO LIMITED - 1997-09-17
    TRUSHELFCO (NO. 133) LIMITED - 1977-12-31
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 15
    STERI-BOTTLE UK LIMITED
    03890472
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 16
    TECHNOMOULD LIMITED
    00689519
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 17
    TOMMEE TIPPEE LIMITED
    01612962
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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.