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 24
  • 1
    Wilde, David William
    Export Manager born in July 1964
    Individual (1 offspring)
    Officer
    2000-08-01 ~ 2017-01-06
    OF - Director → CIF 0
  • 2
    Oakley, James
    Director born in September 1922
    Individual (1 offspring)
    Officer
    ~ 1997-11-01
    OF - Director → CIF 0
  • 3
    Lineham, Ian Charles
    Director born in April 1964
    Individual (5 offsprings)
    Officer
    2016-11-09 ~ 2019-12-31
    OF - Director → CIF 0
    Lineham, Ian
    Individual (5 offsprings)
    Officer
    2016-11-09 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 4
    Halsey, David Bruce
    Accountant born in July 1948
    Individual (7 offsprings)
    Officer
    1997-10-16 ~ 2006-04-01
    OF - Director → CIF 0
  • 5
    Freer, David
    Accountant born in October 1950
    Individual (1 offspring)
    Officer
    ~ 1997-01-08
    OF - Director → CIF 0
  • 6
    Page, John Mark
    Engineer born in November 1965
    Individual (6 offsprings)
    Officer
    2000-08-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Malloy, Jason
    Financial Director born in January 1972
    Individual (6 offsprings)
    Officer
    2020-08-17 ~ 2025-05-30
    OF - Director → CIF 0
  • 8
    Henry, Rebecca Shuffield
    Born in March 1979
    Individual (6 offsprings)
    Officer
    2026-01-05 ~ now
    OF - Director → CIF 0
  • 9
    Pryke, Neil Andrew
    Born in July 1968
    Individual (4 offsprings)
    Officer
    2025-03-04 ~ now
    OF - Director → CIF 0
  • 10
    Stubbs, Stephen Brian
    Director born in September 1938
    Individual (3 offsprings)
    Officer
    1997-10-16 ~ 2001-10-13
    OF - Director → CIF 0
  • 11
    Collins, Patrick Andrew, Dr
    Director born in September 1967
    Individual (2 offsprings)
    Officer
    2013-07-08 ~ 2023-07-31
    OF - Director → CIF 0
  • 12
    Ogilvie, Anthony John
    Individual (2 offsprings)
    Officer
    1999-11-23 ~ 2012-08-20
    OF - Secretary → CIF 0
  • 13
    Verrall, Aidan Michael
    Engineer born in September 1961
    Individual (2 offsprings)
    Officer
    ~ 1997-01-08
    OF - Director → CIF 0
  • 14
    Mose, Frank
    Electronics Engineer born in September 1951
    Individual (1 offspring)
    Officer
    2000-08-01 ~ 2004-06-11
    OF - Director → CIF 0
  • 15
    Reslewic, Thomas Henry
    Executive born in January 1959
    Individual (4 offsprings)
    Officer
    2020-08-17 ~ 2025-03-18
    OF - Director → CIF 0
  • 16
    Oakley, Robert James
    Director born in November 1958
    Individual (32 offsprings)
    Officer
    ~ 2018-09-04
    OF - Director → CIF 0
    Mr Robert James Oakley
    Born in November 1958
    Individual (32 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-09-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 17
    Oakley, Carolyn
    Director born in May 1959
    Individual (2 offsprings)
    Officer
    ~ 2018-09-04
    OF - Director → CIF 0
    Oakley, Carolyn
    Individual (2 offsprings)
    Officer
    ~ 1999-11-23
    OF - Secretary → CIF 0
    Mrs Carolyn Oakley
    Born in May 1959
    Individual (2 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    Templeman, Donald Edward
    Director born in October 1960
    Individual (3 offsprings)
    Officer
    2018-09-04 ~ 2020-01-13
    OF - Director → CIF 0
  • 19
    Curran, Terance Robert
    Manager born in August 1941
    Individual (2 offsprings)
    Officer
    1997-10-16 ~ 2005-08-19
    OF - Director → CIF 0
  • 20
    Knighton, Jeffrey
    Born in March 1974
    Individual (4 offsprings)
    Officer
    2025-05-30 ~ 2025-12-19
    OF - Director → CIF 0
  • 21
    RT SECRETARIAL LIMITED
    - now 02939590
    THE LUCKY ONES LTD. - 1994-12-14
    Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (12 parents, 59 offsprings)
    Officer
    2006-10-19 ~ 2012-08-20
    OF - Secretary → CIF 0
  • 22
    ANOVA SECRETARIAL SERVICES LIMITED
    07763907
    Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents, 52 offsprings)
    Officer
    2012-08-20 ~ 2016-11-09
    OF - Secretary → CIF 0
  • 23
    PHYSICAL PROPERTIES TESTING LTD.
    09210539
    Richmond Works, Lake View, Halifax, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2018-09-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 24
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3498 offsprings)
    Officer
    2025-05-27 ~ now
    OF - Secretary → CIF 0
    2021-01-04 ~ 2025-03-04
    OF - Secretary → CIF 0
parent relation
Company in focus

MECMESIN LIMITED

Period: 1977-03-14 ~ now
Company number: 01302639
Registered name
MECMESIN LIMITED - now
Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Average Number of Employees
22023-11-01 ~ 2024-10-31
42022-11-01 ~ 2023-10-31
Par Value of Share
Class 1 ordinary share
02023-11-01 ~ 2024-10-31
Class 2 ordinary share
02023-11-01 ~ 2024-10-31
Class 3 ordinary share
02023-11-01 ~ 2024-10-31
Class 4 ordinary share
02023-11-01 ~ 2024-10-31
Profit/Loss on Ordinary Activities Before Tax
45,967 GBP2023-11-01 ~ 2024-10-31
Profit/Loss
45,967 GBP2023-11-01 ~ 2024-10-31
Comprehensive Income/Expense
45,967 GBP2023-11-01 ~ 2024-10-31
Fixed Assets - Investments
588,167 GBP2024-10-31
588,167 GBP2023-10-31
Debtors
176,650 GBP2024-10-31
6,590,595 GBP2023-10-31
Creditors
Current
628,678 GBP2024-10-31
Net Current Assets/Liabilities
-452,028 GBP2024-10-31
6,590,595 GBP2023-10-31
Total Assets Less Current Liabilities
136,139 GBP2024-10-31
7,178,762 GBP2023-10-31
Equity
Called up share capital
58,947 GBP2024-10-31
58,947 GBP2023-10-31
58,947 GBP2022-10-31
Share premium
31,225 GBP2024-10-31
31,225 GBP2023-10-31
31,225 GBP2022-10-31
Retained earnings (accumulated losses)
45,967 GBP2024-10-31
7,088,590 GBP2023-10-31
7,088,590 GBP2022-10-31
Equity
136,139 GBP2024-10-31
7,178,762 GBP2023-10-31
7,178,762 GBP2022-10-31
Dividends Paid
Retained earnings (accumulated losses)
-7,088,590 GBP2023-11-01 ~ 2024-10-31
Dividends Paid
-7,088,590 GBP2023-11-01 ~ 2024-10-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
45,967 GBP2023-11-01 ~ 2024-10-31
Investments in Group Undertakings
Cost valuation
1,179,407 GBP2023-10-31
Investments in Group Undertakings
588,167 GBP2024-10-31
588,167 GBP2023-10-31
Amounts Owed by Group Undertakings
Current
176,650 GBP2024-10-31
6,590,595 GBP2023-10-31
Amounts owed to group undertakings
Current
628,678 GBP2024-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
346,170 shares2024-10-31
Class 2 ordinary share
202,780 shares2024-10-31
Class 3 ordinary share
11,200 shares2024-10-31
Class 4 ordinary share
17,320 shares2024-10-31
Profit/Loss
Retained earnings (accumulated losses)
45,967 GBP2023-11-01 ~ 2024-10-31

Related profiles found in government register
  • MECMESIN LIMITED
    Info
    Registered number 01302639
    Newton House, Spring Copse Business Park, Slinfold, West Sussex RH13 0SZ
    PRIVATE LIMITED COMPANY incorporated on 1977-03-14 (49 years). The company status is Active.
    The last date of confirmation statement was made at 2024-08-25
    CIF 0
  • MECMESIN LIMITED
    S
    Registered number missing
    Newton House, Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex, England, RH13 0SZ
    Limited By Shares
    CIF 1
  • MECMESIN LTD
    S
    Registered number 1302639
    Newton House, Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex, England, RH13 0SZ
    Limited Company in England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    MECMESIN AUTOMATION LIMITED
    09113870
    Unit 1 Seamer Hill, Seamer, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-03 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    MECMESIN ENGINEERING SERVICES LTD.
    - now 05198666
    FOOD TECHNOLOGY COMPANY LIMITED - 2012-08-01
    Newton House Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.