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
    Pryke, Neil Andrew
    Born in July 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-04 ~ now
    OF - Director → CIF 0
  • 2
    Knighton, Jeffrey
    Born in March 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRichmond Works, Lake View, Halifax, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,940,593 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-09-04 ~ 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
  • 4
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2648 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Ogilvie, Anthony John
    Individual
    Officer
    icon of calendar 1999-11-23 ~ 2012-08-20
    OF - Secretary → CIF 0
  • 2
    Verrall, Aidan Michael
    Engineer born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-01-08
    OF - Director → CIF 0
  • 3
    Mose, Frank
    Electronics Engineer born in September 1951
    Individual
    Officer
    icon of calendar 2000-08-01 ~ 2004-06-11
    OF - Director → CIF 0
  • 4
    Wilde, David William
    Export Manager born in July 1964
    Individual
    Officer
    icon of calendar 2000-08-01 ~ 2017-01-06
    OF - Director → CIF 0
  • 5
    Halsey, David Bruce
    Accountant born in July 1948
    Individual
    Officer
    icon of calendar 1997-10-16 ~ 2006-04-01
    OF - Director → CIF 0
  • 6
    Stubbs, Stephen Brian
    Director born in September 1938
    Individual
    Officer
    icon of calendar 1997-10-16 ~ 2001-10-13
    OF - Director → CIF 0
  • 7
    Reslewic, Thomas Henry
    Executive born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-17 ~ 2025-03-18
    OF - Director → CIF 0
  • 8
    Oakley, James
    Director born in September 1922
    Individual
    Officer
    icon of calendar ~ 1997-11-01
    OF - Director → CIF 0
  • 9
    Page, John Mark
    Engineer born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 10
    Curran, Terance Robert
    Manager born in August 1941
    Individual
    Officer
    icon of calendar 1997-10-16 ~ 2005-08-19
    OF - Director → CIF 0
  • 11
    Oakley, Carolyn
    Director born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2018-09-04
    OF - Director → CIF 0
    Oakley, Carolyn
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-11-23
    OF - Secretary → CIF 0
    Mrs Carolyn Oakley
    Born in May 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Oakley, Robert James
    Director born in November 1958
    Individual (23 offsprings)
    Officer
    icon of calendar ~ 2018-09-04
    OF - Director → CIF 0
    Mr Robert James Oakley
    Born in November 1958
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    Lineham, Ian Charles
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-09 ~ 2019-12-31
    OF - Director → CIF 0
    Lineham, Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-09 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 14
    Templeman, Donald Edward
    Director born in October 1960
    Individual
    Officer
    icon of calendar 2018-09-04 ~ 2020-01-13
    OF - Director → CIF 0
  • 15
    Collins, Patrick Andrew, Dr
    Director born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ 2023-07-31
    OF - Director → CIF 0
  • 16
    Malloy, Jason
    Financial Director born in January 1972
    Individual
    Officer
    icon of calendar 2020-08-17 ~ 2025-05-30
    OF - Director → CIF 0
  • 17
    Freer, David
    Accountant born in October 1950
    Individual
    Officer
    icon of calendar ~ 1997-01-08
    OF - Director → CIF 0
  • 18
    icon of addressAnova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    2012-08-20 ~ 2016-11-09
    PE - Secretary → CIF 0
  • 19
    THE LUCKY ONES LTD. - 1994-12-14
    icon of addressAnova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2006-10-19 ~ 2012-08-20
    PE - Secretary → CIF 0
  • 20
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2648 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2021-01-04 ~ 2025-03-04
    PE - Secretary → CIF 0
parent relation
Company in focus

MECMESIN LIMITED

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
    icon of addressNewton House, Spring Copse Business Park, Slinfold, West Sussex RH13 0SZ
    PRIVATE LIMITED COMPANY incorporated on 1977-03-14 (48 years 10 months). 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
    icon of addressNewton 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
    icon of addressNewton 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
Active 2
  • 1
    icon of addressUnit 1 Seamer Hill, Seamer, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    FOOD TECHNOLOGY COMPANY LIMITED - 2012-08-01
    icon of addressNewton House Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.