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 4
  • 1
    Shi, Jianjun
    Born in September 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Rich, Louise Jean Paulucy
    Born in January 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-08-08 ~ now
    OF - Director → CIF 0
  • 3
    Yongtao, Luo
    Born in November 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-10-07 ~ now
    OF - Director → CIF 0
  • 4
    JAKE ACQUISITIONS PLC - 2006-10-27
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Crausay, Norman William
    Company Director born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-07-20
    OF - Director → CIF 0
    Crausay, Norman William
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-06-01
    OF - Secretary → CIF 0
  • 2
    Viscount Bearsted, Nicholas Alan, The Honourable
    Company Director born in January 1950
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2006-07-20
    OF - Director → CIF 0
  • 3
    Kankiwala, Nishpank Rameshbabu
    Ceo born in December 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ 2011-08-19
    OF - Director → CIF 0
  • 4
    Hall, Mark Alan Stanley
    Chief Financial Officer born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-26
    OF - Director → CIF 0
    Hall, Mark Alan Stanley
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2017-01-26
    OF - Secretary → CIF 0
  • 5
    Samuel, Michael John, The Honourable
    Company Director born in November 1952
    Individual (40 offsprings)
    Officer
    icon of calendar ~ 2006-07-24
    OF - Director → CIF 0
  • 6
    Parkin, Stephen William
    Company Director born in September 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-09-02 ~ 2024-09-05
    OF - Director → CIF 0
  • 7
    Han, Min
    Chief Financial Officer born in January 1977
    Individual
    Officer
    icon of calendar 2020-04-03 ~ 2024-09-29
    OF - Director → CIF 0
  • 8
    Stanworth, Mark
    Accountant born in November 1964
    Individual (185 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2014-04-30
    OF - Director → CIF 0
    Stanworth, Mark
    Accountant
    Individual (185 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2014-04-30
    OF - Secretary → CIF 0
  • 9
    Peacock, Malcolm Ian
    Company Director born in November 1936
    Individual
    Officer
    icon of calendar ~ 1998-04-30
    OF - Director → CIF 0
  • 10
    Banerji, Ranjan
    Supply Chain Management born in November 1950
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 2006-07-20
    OF - Director → CIF 0
  • 11
    Sechiari, Peter Graham
    Chartered Accountant born in November 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 2006-07-24
    OF - Director → CIF 0
  • 12
    Howitt, Peter
    Company Director born in November 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-05-04
    OF - Director → CIF 0
  • 13
    Hartley, Ian Michael
    Chartered Accountant born in April 1953
    Individual
    Officer
    icon of calendar 1998-01-14 ~ 2006-09-01
    OF - Director → CIF 0
    Hartley, Ian Michael
    Individual
    Officer
    icon of calendar 1996-06-01 ~ 2006-09-01
    OF - Secretary → CIF 0
  • 14
    Taylor, James William Matthew
    Chief Financial Officer born in August 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2023-08-18
    OF - Director → CIF 0
parent relation
Company in focus

MAYBORN GROUP LIMITED

Previous names
MAYBORN PRODUCTS LIMITED - 1984-11-01
MAYBORN GROUP PLC - 2006-07-20
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 PRODUCTS LIMITED - 1984-11-01
    MAYBORN GROUP PLC - 1984-11-01
    Registered number 00419737
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne NE12 8EW
    PRIVATE LIMITED COMPANY incorporated on 1946-09-19 (79 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • MAYBORN GROUP LIMITED
    S
    Registered number 00419737
    icon of addressC/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
    icon of addressMayborn 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
Active 17
  • 1
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    MICHCO 1209 LIMITED - 2013-06-10
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    M&R 598 LIMITED - 1994-06-07
    KINDERTECH LIMITED - 1994-07-12
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    JACKEL INTERNATIONAL LIMITED - 2018-10-02
    TOKENRIFT LIMITED - 1985-05-31
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    SFPC LIMITED - 1999-10-25
    SILK FLOWER & PLANT CENTRE LIMITED(THE) - 1992-09-09
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    MAYBORN GROUP SERVICES LIMITED - 1984-11-08
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    HOWPER 137 LIMITED - 1994-11-04
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 13
    PULGROVE LIMITED - 1989-12-04
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    TRUSHELFCO (NO. 133) LIMITED - 1977-12-31
    INTERGRAPHICS STUDIO LIMITED - 1997-09-17
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressMayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.