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 3
  • 1
    Chick, Andrew Martin
    Director born in August 1962
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    Lloyd- Baker, Ewan
    Director born in May 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressRichmond House, Walkern Road, Stevenage, Hertfordshire, England
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Maguire, Sean Patrick Joseph
    Engineer born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2021-03-01
    OF - Director → CIF 0
    Mr Sean Patrick Joseph Maguire
    Born in October 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Clocherty, Martin, Dr
    Chief Executive Officer born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2024-02-14
    OF - Director → CIF 0
  • 3
    Maguire, Noreha
    Individual
    Officer
    icon of calendar 2016-02-08 ~ 2021-03-01
    OF - Secretary → CIF 0
  • 4
    Maguire, Patrick Terence Joseph
    Engineer born in January 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2021-03-01
    OF - Director → CIF 0
    Maguire, Patrick Terence Joseph
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2016-02-08
    OF - Secretary → CIF 0
    Mr Patrick Terence Joseph Maguire
    Born in January 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Goodey, Rose Agnes
    Company Secretary born in August 1914
    Individual
    Officer
    icon of calendar ~ 2004-03-31
    OF - Director → CIF 0
    Goodey, Rose Agnes
    Individual
    Officer
    icon of calendar ~ 2004-03-31
    OF - Secretary → CIF 0
  • 6
    icon of address11, Merus Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    792,771 GBP2019-10-31
    Person with significant control
    2018-11-16 ~ 2021-03-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    ADEPT OLDCO LTD - now
    AGS ELECTRONICS LTD. - 2020-02-15
    icon of addressUnit M, Pitreavie Business Park, Dunfermline, Fife, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -654,130 GBP2021-10-31
    Person with significant control
    2021-03-01 ~ 2021-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SAPCOTE ENGINEERING LIMITED

Standard Industrial Classification
28290 - Manufacture Of Other General-purpose Machinery N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12021-11-01 ~ 2022-10-31
Class 2 ordinary share
12021-11-01 ~ 2022-10-31
Property, Plant & Equipment
21,852 GBP2022-10-31
21,825 GBP2021-10-31
Fixed Assets - Investments
201 GBP2021-10-31
Fixed Assets
21,852 GBP2022-10-31
22,026 GBP2021-10-31
Total Inventories
218,280 GBP2022-10-31
70,153 GBP2021-10-31
Debtors
2,404,676 GBP2022-10-31
2,409,792 GBP2021-10-31
Cash at bank and in hand
174,839 GBP2022-10-31
247,755 GBP2021-10-31
Current Assets
2,797,795 GBP2022-10-31
2,727,700 GBP2021-10-31
Creditors
Current
-1,968,438 GBP2022-10-31
-1,238,027 GBP2021-10-31
Net Current Assets/Liabilities
829,357 GBP2022-10-31
1,489,673 GBP2021-10-31
Total Assets Less Current Liabilities
851,209 GBP2022-10-31
1,511,699 GBP2021-10-31
Creditors
Non-current
-59,555 GBP2022-10-31
-106,889 GBP2021-10-31
Net Assets/Liabilities
787,895 GBP2022-10-31
1,401,081 GBP2021-10-31
Equity
Called up share capital
27,771 GBP2022-10-31
27,771 GBP2021-10-31
Capital redemption reserve
4,229 GBP2022-10-31
4,229 GBP2021-10-31
Retained earnings (accumulated losses)
755,895 GBP2022-10-31
1,369,081 GBP2021-10-31
Equity
787,895 GBP2022-10-31
1,401,081 GBP2021-10-31
Average Number of Employees
372021-11-01 ~ 2022-10-31
392020-11-01 ~ 2021-10-31
Property, Plant & Equipment - Gross Cost
464,399 GBP2022-10-31
452,622 GBP2021-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
442,547 GBP2022-10-31
430,797 GBP2021-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,750 GBP2021-11-01 ~ 2022-10-31
Finance Lease Liabilities - Total Present Value
Between one and five year, hire purchase agreements
37,333 GBP2022-10-31
hire purchase agreements
51,333 GBP2022-10-31
65,333 GBP2021-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13,885 shares2022-10-31
Class 2 ordinary share
13,886 shares2022-10-31

Related profiles found in government register
  • SAPCOTE ENGINEERING LIMITED
    Info
    Registered number 01032965
    icon of addressFrp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD
    PRIVATE LIMITED COMPANY incorporated on 1971-11-30 and dissolved on 2025-08-08 (53 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-11-03
    CIF 0
  • SAPCOTE ENGINEERING LIMITED
    S
    Registered number 01032965
    icon of addressRichmond House, Walkern Road, Stevenage, England, SG1 3QP
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressRichmond House, Walkern Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.