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 6
  • 1
    Loftin, Jeffrey Toney
    Born in May 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ now
    OF - Director → CIF 0
  • 2
    Tabors, Robert David
    Born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Stone, Matthew
    Born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ now
    OF - Director → CIF 0
  • 4
    Stewart, Peter Jeffery
    Born in March 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2022-03-13 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address3rd Floor 1, Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -101,927 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Fryer, Charles William, Dr
    Chairman born in December 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2020-04-01
    OF - Director → CIF 0
    Fryer, Charles William
    Special Advisor born in December 1937
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-30 ~ 2023-05-04
    OF - Director → CIF 0
    Fryer, Charles William, Dr
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-08-28
    OF - Secretary → CIF 0
    Dr Charles William Fryer
    Born in December 1937
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Fryer, Antonietta
    Company Director born in June 1941
    Individual
    Officer
    icon of calendar ~ 2010-03-18
    OF - Director → CIF 0
  • 3
    Cahill-smith, Catherine Marie Bridget
    Chartered Accountant born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-25 ~ 2020-04-01
    OF - Director → CIF 0
  • 4
    Welu, Jordan Lynch
    Investor born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2025-05-01
    OF - Director → CIF 0
  • 5
    Lee, Roger Martin
    Managing Director born in May 1960
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 2020-04-01
    OF - Director → CIF 0
  • 6
    Murphy, Christine Maria
    Individual
    Officer
    icon of calendar 2020-10-01 ~ 2022-01-28
    OF - Secretary → CIF 0
parent relation
Company in focus

TECNON ORBICHEM LTD

Previous names
TECNON (UK) LIMITED - 2002-03-26
HYPLAN CONSULTANTS (U.K.) LIMITED - 1979-12-31
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Intangible Assets
85,994 GBP2023-12-31
100,034 GBP2022-12-31
Property, Plant & Equipment
9,471 GBP2023-12-31
11,594 GBP2022-12-31
Fixed Assets
95,465 GBP2023-12-31
111,628 GBP2022-12-31
Debtors
1,965,067 GBP2023-12-31
1,709,032 GBP2022-12-31
Cash at bank and in hand
179,283 GBP2023-12-31
383,608 GBP2022-12-31
Current Assets
2,144,350 GBP2023-12-31
2,092,640 GBP2022-12-31
Creditors
Current
2,893,762 GBP2023-12-31
2,714,104 GBP2022-12-31
Net Current Assets/Liabilities
-749,412 GBP2023-12-31
-621,464 GBP2022-12-31
Total Assets Less Current Liabilities
-653,947 GBP2023-12-31
-509,836 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
-654,947 GBP2023-12-31
-510,836 GBP2022-12-31
Equity
-653,947 GBP2023-12-31
-509,836 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
132022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
262,052 GBP2023-12-31
261,109 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
176,058 GBP2023-12-31
161,075 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
14,983 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
85,994 GBP2023-12-31
100,034 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
56,906 GBP2023-12-31
55,557 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
47,435 GBP2023-12-31
43,963 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,472 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
9,471 GBP2023-12-31
11,594 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
334,136 GBP2023-12-31
574,321 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,109,095 GBP2023-12-31
628,008 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
521,836 GBP2023-12-31
506,703 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
1,965,067 GBP2023-12-31
1,709,032 GBP2022-12-31
Trade Creditors/Trade Payables
Current
86,758 GBP2023-12-31
89,115 GBP2022-12-31
Other Taxation & Social Security Payable
Current
31,003 GBP2023-12-31
25,825 GBP2022-12-31
Other Creditors
Current
2,776,001 GBP2023-12-31
2,599,164 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-12-31

Related profiles found in government register
  • TECNON ORBICHEM LTD
    Info
    TECNON (UK) LIMITED - 2002-03-26
    HYPLAN CONSULTANTS (U.K.) LIMITED - 2002-03-26
    Registered number 01276951
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 1976-09-13 (49 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-18
    CIF 0
  • TECNON ORBICHEM LTD
    S
    Registered number 1276951
    icon of addressAshley Road, 1st Floor, Ashley Road, Altrincham, England, WA14 2DT
    Limited in England And Wales, United Kingdom
    CIF 1
  • TECNON ORBICHEM LTD
    S
    Registered number 1276951
    icon of addressThe Landsdowne Building, Lansdowne Road, Croydon, England, CR9 2ER
    Limited in England And Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    INTERCEDE 782 LIMITED - 1990-04-03
    icon of addressThe Landsdowne Building, 2 Lansdowne Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INTERCEDE 1189 LIMITED - 1996-08-16
    TECNON DATABASES LIMITED - 2000-11-13
    icon of addressWilderness End, Beacon Road, Crowborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 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.