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 28
  • 1
    Hughes, Simon Ralph
    Director born in July 1958
    Individual (31 offsprings)
    Officer
    2017-07-14 ~ 2019-12-04
    OF - Director → CIF 0
  • 2
    Sharman, Stephen
    Operations Director born in November 1969
    Individual (676 offsprings)
    Officer
    2017-07-14 ~ 2017-10-13
    OF - Director → CIF 0
  • 3
    Isaacs, Paul
    Born in December 1960
    Individual (50 offsprings)
    Officer
    2014-10-29 ~ 2014-11-06
    OF - Director → CIF 0
    2014-10-29 ~ 2022-07-08
    OF - Director → CIF 0
  • 4
    Whitehead, John Richard
    Individual (2 offsprings)
    Officer
    2019-08-01 ~ 2021-07-01
    OF - Secretary → CIF 0
  • 5
    Blackhall, Neil William
    Managing Director born in December 1961
    Individual (3 offsprings)
    Officer
    2022-02-07 ~ 2022-11-02
    OF - Director → CIF 0
  • 6
    Parsons, Kevin John
    Director born in September 1967
    Individual (7 offsprings)
    Officer
    2000-08-23 ~ 2022-03-25
    OF - Director → CIF 0
  • 7
    Poole, Stephen Clive
    Managing Director born in February 1954
    Individual (8 offsprings)
    Officer
    ~ 2019-08-23
    OF - Director → CIF 0
    Poole, Stephen Clive
    Company Director born in February 1954
    Individual (8 offsprings)
    2019-10-17 ~ 2021-02-03
    OF - Director → CIF 0
  • 8
    Jefford, Raymond
    Director born in February 1948
    Individual (5 offsprings)
    Officer
    1998-09-15 ~ 2002-01-31
    OF - Director → CIF 0
  • 9
    Chitty, Kate Louise
    Born in December 1971
    Individual (2 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
    Chitty, Kate Louise
    Individual (2 offsprings)
    Officer
    2021-07-01 ~ 2022-07-08
    OF - Secretary → CIF 0
  • 10
    Shadrick, Mark Henry
    Born in August 1968
    Individual (7 offsprings)
    Officer
    2023-10-10 ~ now
    OF - Director → CIF 0
  • 11
    Wallin, David John
    Administration Manager born in February 1945
    Individual (5 offsprings)
    Officer
    ~ 2006-12-22
    OF - Director → CIF 0
    Wallin, David John
    Individual (5 offsprings)
    Officer
    ~ 2006-12-22
    OF - Secretary → CIF 0
  • 12
    Iddon, Nicholas Peter
    Finance Director born in May 1954
    Individual (25 offsprings)
    Officer
    2017-07-14 ~ 2018-04-06
    OF - Director → CIF 0
    Iddon, Nicholas Peter
    Individual (25 offsprings)
    Officer
    2017-07-14 ~ 2018-04-06
    OF - Secretary → CIF 0
  • 13
    Mills, Gerald Keith
    Individual (6 offsprings)
    Officer
    2006-12-22 ~ 2011-04-01
    OF - Secretary → CIF 0
  • 14
    Thompson, Ruth Jasmine
    Individual (9 offsprings)
    Officer
    2016-02-03 ~ 2017-04-01
    OF - Secretary → CIF 0
  • 15
    Owen, David Colin
    Born in January 1961
    Individual (6 offsprings)
    Officer
    2022-07-08 ~ 2026-03-01
    OF - Director → CIF 0
  • 16
    Slessor, Stephen James
    Managing Director born in May 1976
    Individual (28 offsprings)
    Officer
    2022-07-08 ~ 2023-10-10
    OF - Director → CIF 0
  • 17
    Thiara, Ninder
    Director born in August 1965
    Individual (5 offsprings)
    Officer
    2021-02-03 ~ 2022-05-20
    OF - Director → CIF 0
  • 18
    Hill, David
    Company Director born in February 1981
    Individual (1 offspring)
    Officer
    2020-05-22 ~ 2021-10-29
    OF - Director → CIF 0
  • 19
    Tucker, David Andrew
    Individual (60 offsprings)
    Officer
    2015-01-22 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 20
    Armstrong, Raymond
    Engineering Director born in January 1966
    Individual (5 offsprings)
    Officer
    2006-03-27 ~ 2016-08-31
    OF - Director → CIF 0
  • 21
    Hartland, David George Henry
    Company Director born in June 1965
    Individual (5 offsprings)
    Officer
    2019-08-01 ~ 2020-05-22
    OF - Director → CIF 0
  • 22
    Boden, Charlotte
    Individual (2 offsprings)
    Officer
    2012-11-28 ~ 2015-01-22
    OF - Secretary → CIF 0
  • 23
    Brough, Jonathan Marcus
    Sales Director born in August 1965
    Individual (3 offsprings)
    Officer
    2022-02-28 ~ 2022-05-05
    OF - Director → CIF 0
  • 24
    Scattergood, Michael David
    Director born in November 1971
    Individual (4 offsprings)
    Officer
    2018-02-19 ~ 2019-04-05
    OF - Director → CIF 0
  • 25
    Foster, Stewart Sidney
    Sales Director born in August 1959
    Individual (4 offsprings)
    Officer
    2003-07-07 ~ 2016-07-31
    OF - Director → CIF 0
  • 26
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    07970508
    Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (12 parents, 197 offsprings)
    Officer
    2022-07-20 ~ now
    OF - Secretary → CIF 0
  • 27
    GALLIFORD TRY CONSTRUCTION LIMITED
    - now 02472080 00892823... (more)
    GALLIFORD TRY BUILDING LIMITED - 2019-12-24
    GALLIFORD TRY CONSTRUCTION LIMITED
    - 2014-10-07
    GALLIFORD (U.K.) LIMITED - 2003-04-17
    Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, England
    Active Corporate (67 parents, 12 offsprings)
    Person with significant control
    2022-07-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    ENSCO 1067 LIMITED
    08991409 14302693... (more)
    Yorke House, Arleston Way, Shirley, Solihull, England
    Liquidation Corporate (13 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-07-08
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MCS CONTROL SYSTEMS LIMITED

Period: 1992-03-31 ~ now
Company number: 01279131
Registered names
MCS CONTROL SYSTEMS LIMITED - now
ISUZU LIMITED - 1977-12-31
Standard Industrial Classification
26512 - Manufacture Of Electronic Industrial Process Control Equipment
Brief company account
Cost of Sales
-4,000 GBP2023-07-01 ~ 2024-06-30
-5,000 GBP2022-07-01 ~ 2023-06-30
Administrative Expenses
-2,000 GBP2023-07-01 ~ 2024-06-30
-2,000 GBP2022-07-01 ~ 2023-06-30
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2023-07-01 ~ 2024-06-30
-0 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2023-07-01 ~ 2024-06-30
-1,000 GBP2022-07-01 ~ 2023-06-30
Trade Debtors/Trade Receivables
Current
4,000 GBP2024-06-30
3,000 GBP2023-06-30
Cash and Cash Equivalents
0 GBP2024-06-30
0 GBP2023-06-30
Creditors
Current
-9,000 GBP2024-06-30
-7,000 GBP2023-06-30
Non-current
-0 GBP2024-06-30
-0 GBP2023-06-30
Equity
Called up share capital
0 GBP2024-06-30
0 GBP2023-06-30
Retained earnings (accumulated losses)
-4,000 GBP2024-06-30
-4,000 GBP2023-06-30
Equity
-4,000 GBP2024-06-30
-4,000 GBP2023-06-30
-3,000 GBP2022-06-30
Average Number of Employees
612023-07-01 ~ 2024-06-30
652022-07-01 ~ 2023-06-30
Wages/Salaries
2,000 GBP2023-07-01 ~ 2024-06-30
2,000 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
3,000 GBP2023-07-01 ~ 2024-06-30
3,000 GBP2022-07-01 ~ 2023-06-30
Director Remuneration
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Profit/Loss on Ordinary Activities Before Tax
-1,000 GBP2023-07-01 ~ 2024-06-30
-1,000 GBP2022-07-01 ~ 2023-06-30
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2023-07-01 ~ 2024-06-30
-0 GBP2022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Computer software
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,000 GBP2023-06-30
Plant and equipment
0 GBP2024-06-30
0 GBP2023-06-30
Furniture and fittings
0 GBP2024-06-30
0 GBP2023-06-30
Motor vehicles
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-06-30
1,000 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
-0 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
-0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals
-0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,000 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2023-06-30
Plant and equipment
0 GBP2024-06-30
0 GBP2023-06-30
Furniture and fittings
0 GBP2024-06-30
0 GBP2023-06-30
Motor vehicles
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2024-06-30
1,000 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2023-07-01 ~ 2024-06-30
Plant and equipment
0 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
0 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
-0 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
-0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-07-01 ~ 2024-06-30
Prepayments
Current
0 GBP2024-06-30
0 GBP2023-06-30
Trade Creditors/Trade Payables
Current
0 GBP2024-06-30
0 GBP2023-06-30
Accrued Liabilities
Current
0 GBP2024-06-30
0 GBP2023-06-30
Deferred Tax Liabilities
Accelerated tax depreciation
0 GBP2022-06-30

  • MCS CONTROL SYSTEMS LIMITED
    Info
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1992-03-31
    Registered number 01279131
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2AD
    PRIVATE LIMITED COMPANY incorporated on 1976-09-28 (49 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-22
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.