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 39
  • 1
    Shipley, Simon Geoffrey
    Sales Director born in June 1959
    Individual (1 offspring)
    Officer
    2004-10-01 ~ 2005-06-30
    OF - Director → CIF 0
  • 2
    Forster, Ralph Nicholas
    Company Director born in May 1944
    Individual (15 offsprings)
    Officer
    2018-08-20 ~ 2024-03-15
    OF - Director → CIF 0
  • 3
    Watts, David
    Managing Director born in November 1960
    Individual (3 offsprings)
    Officer
    2012-05-08 ~ 2014-01-31
    OF - Director → CIF 0
  • 4
    Burns, William Lawrence
    Sales Director born in August 1937
    Individual (2 offsprings)
    Officer
    (before 1992-01-31) ~ 1994-10-31
    OF - Director → CIF 0
  • 5
    Weir, Patrick Desmond
    Operations Director born in July 1967
    Individual (3 offsprings)
    Officer
    2016-07-04 ~ 2017-06-30
    OF - Director → CIF 0
  • 6
    Wilson, Nicholas James
    Director born in September 1959
    Individual (2 offsprings)
    Officer
    2010-03-01 ~ 2017-03-06
    OF - Director → CIF 0
  • 7
    Wyatt, William Penfold
    Businessman born in May 1968
    Individual (35 offsprings)
    Officer
    2002-04-04 ~ 2010-03-25
    OF - Director → CIF 0
  • 8
    Howell, Terence Michael
    Managing Director born in March 1939
    Individual (1 offspring)
    Officer
    (before 1992-01-31) ~ 1992-02-17
    OF - Director → CIF 0
  • 9
    Wingrove, Roger
    Director born in December 1962
    Individual (3 offsprings)
    Officer
    2009-02-09 ~ 2013-05-31
    OF - Director → CIF 0
  • 10
    Ward, Stephen Barrie
    Born in June 1972
    Individual (9 offsprings)
    Officer
    2024-03-15 ~ now
    OF - Director → CIF 0
  • 11
    Williams, David Andrew
    Born in September 1982
    Individual (52 offsprings)
    Officer
    2024-03-15 ~ now
    OF - Director → CIF 0
  • 12
    Vujicic, Mile
    Director born in April 1964
    Individual (1 offspring)
    Officer
    2016-07-04 ~ 2022-07-11
    OF - Director → CIF 0
  • 13
    Kreminski, Jan George
    Company Director born in November 1957
    Individual (13 offsprings)
    Officer
    2018-08-20 ~ 2024-03-15
    OF - Director → CIF 0
  • 14
    Beishon, Daniel Simon
    Project Engineering Director born in February 1963
    Individual (5 offsprings)
    Officer
    2002-10-01 ~ 2007-10-26
    OF - Director → CIF 0
  • 15
    Zeoli, Nicola
    Director born in February 1977
    Individual (6 offsprings)
    Officer
    2024-03-15 ~ 2024-12-31
    OF - Director → CIF 0
  • 16
    Goodman, Jonathan Andrew
    Company Director born in February 1956
    Individual (1 offspring)
    Officer
    (before 1992-01-31) ~ 1992-05-07
    OF - Director → CIF 0
  • 17
    Gozturk, Emrah
    Born in December 1977
    Individual (6 offsprings)
    Officer
    2020-04-14 ~ now
    OF - Director → CIF 0
  • 18
    Coates, Alan
    Managing Director born in February 1938
    Individual (2 offsprings)
    Officer
    1992-12-01 ~ 1998-10-31
    OF - Director → CIF 0
  • 19
    Roberts, Graham John
    Managing Director born in October 1961
    Individual (11 offsprings)
    Officer
    2017-08-14 ~ 2020-03-31
    OF - Director → CIF 0
  • 20
    Armitage, Christopher Robert
    Director born in July 1959
    Individual (16 offsprings)
    Officer
    1998-11-01 ~ 2015-10-30
    OF - Director → CIF 0
  • 21
    Aldous, David John
    Sales And Marketing Director born in June 1940
    Individual (4 offsprings)
    Officer
    1992-08-06 ~ 1999-01-25
    OF - Director → CIF 0
  • 22
    Paver, Michael
    Group Finance Director born in January 1955
    Individual (33 offsprings)
    Officer
    2013-11-25 ~ 2018-03-31
    OF - Director → CIF 0
  • 23
    Williamson, David Simon
    Company Director born in October 1957
    Individual (58 offsprings)
    Officer
    2018-08-20 ~ 2024-03-15
    OF - Director → CIF 0
  • 24
    Tackley, Kathryn Elizabeth
    Individual (13 offsprings)
    Officer
    2018-03-26 ~ 2018-08-20
    OF - Secretary → CIF 0
  • 25
    Golding, Kenneth Harry
    Operations Director born in April 1944
    Individual (1 offspring)
    Officer
    2002-10-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 26
    Stojkovic, Darko
    Director born in February 1975
    Individual (2 offsprings)
    Officer
    2013-01-02 ~ 2017-01-31
    OF - Director → CIF 0
  • 27
    Allman, Michael
    Sales & Marketing Director born in June 1958
    Individual (3 offsprings)
    Officer
    2016-07-04 ~ 2022-03-31
    OF - Director → CIF 0
  • 28
    Leaver, George Edward Henry
    Chartered Engineer born in September 1936
    Individual (2 offsprings)
    Officer
    1992-08-06 ~ 1999-09-30
    OF - Director → CIF 0
  • 29
    Michaluk, Peter Gregory
    Managing Director born in September 1953
    Individual (9 offsprings)
    Officer
    2006-01-01 ~ 2012-04-10
    OF - Director → CIF 0
  • 30
    Pentland, Ian William
    Company Director born in July 1948
    Individual (5 offsprings)
    Officer
    (before 1992-01-31) ~ 1992-05-07
    OF - Director → CIF 0
  • 31
    Blunn, David Howard
    Chartered Accountant born in June 1951
    Individual (17 offsprings)
    Officer
    1992-05-07 ~ 2013-11-25
    OF - Director → CIF 0
  • 32
    Strickland, Peter James
    Chartered Accountant born in April 1983
    Individual (2 offsprings)
    Officer
    2018-11-15 ~ 2020-09-15
    OF - Director → CIF 0
  • 33
    Diggins, David Reginald
    Managing Director born in December 1948
    Individual (9 offsprings)
    Officer
    1992-05-07 ~ 2002-04-04
    OF - Director → CIF 0
  • 34
    Saganowski, Sandra Joy
    Director born in September 1972
    Individual (9 offsprings)
    Officer
    2007-01-01 ~ 2018-04-13
    OF - Director → CIF 0
    Saganowski, Sandra Joy
    Director
    Individual (9 offsprings)
    Officer
    2007-01-01 ~ 2018-03-26
    OF - Secretary → CIF 0
  • 35
    Pergunas, Alexander Alfred
    Company Director born in November 1956
    Individual (1 offspring)
    Officer
    (before 1992-01-31) ~ 1992-05-07
    OF - Director → CIF 0
  • 36
    Baptist, Olu
    Born in October 1978
    Individual (3 offsprings)
    Officer
    2024-03-15 ~ now
    OF - Director → CIF 0
  • 37
    Heley, Brigid Dagmar
    Company Director born in August 1948
    Individual (3 offsprings)
    Officer
    (before 1992-01-31) ~ 1992-05-07
    OF - Director → CIF 0
  • 38
    Boddy, Howard
    Company Secretary born in July 1951
    Individual (1 offspring)
    Officer
    1992-08-06 ~ 2006-12-31
    OF - Director → CIF 0
    Boddy, Howard
    Individual (1 offspring)
    Officer
    (before 1992-01-31) ~ 2006-12-31
    OF - Secretary → CIF 0
  • 39
    STERLING THERMAL TECHNOLOGY MIDCO LIMITED
    - now 09778071 01335179... (more)
    STERLING THERMAL TECHNOLOGY HOLDINGS LIMITED - 2024-04-12 09778071 01335179... (more)
    Whittington Hall, Whittington Road, Worcester, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
parent relation
Company in focus

STERLING THERMAL TECHNOLOGY LIMITED

Period: 2007-04-20 ~ now
Company number: 01335179 09778071... (more)
Registered names
STERLING THERMAL TECHNOLOGY LIMITED - now 09778071... (more)
ZYBURA LIMITED - 1978-12-31
Standard Industrial Classification
28250 - Manufacture Of Non-domestic Cooling And Ventilation Equipment
Brief company account
Average Number of Employees
1162024-04-01 ~ 2025-03-31
1082023-04-01 ~ 2024-03-31
Property, Plant & Equipment
2,589,824 GBP2025-03-31
2,354,314 GBP2024-03-31
Total Inventories
2,213,976 GBP2025-03-31
2,386,268 GBP2024-03-31
Debtors
Current
5,664,381 GBP2025-03-31
4,973,676 GBP2024-03-31
Cash at bank and in hand
1,534,091 GBP2025-03-31
1,522,971 GBP2024-03-31
Current Assets
9,412,448 GBP2025-03-31
8,882,915 GBP2024-03-31
Net Current Assets/Liabilities
3,819,266 GBP2025-03-31
2,992,833 GBP2024-03-31
Total Assets Less Current Liabilities
6,409,090 GBP2025-03-31
5,347,147 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-359,146 GBP2025-03-31
-168,548 GBP2024-03-31
Net Assets/Liabilities
6,049,944 GBP2025-03-31
5,178,599 GBP2024-03-31
Equity
Called up share capital
250,000 GBP2025-03-31
250,000 GBP2024-03-31
250,000 GBP2023-04-01
Revaluation reserve
800,987 GBP2025-03-31
884,487 GBP2024-03-31
967,987 GBP2023-04-01
Retained earnings (accumulated losses)
4,998,957 GBP2025-03-31
4,044,112 GBP2024-03-31
1,618,488 GBP2023-04-01
Equity
6,049,944 GBP2025-03-31
5,178,599 GBP2024-03-31
2,836,475 GBP2023-04-01
Profit/Loss
Retained earnings (accumulated losses)
871,345 GBP2024-04-01 ~ 2025-03-31
2,342,124 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
871,345 GBP2024-04-01 ~ 2025-03-31
2,342,124 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
871,345 GBP2024-04-01 ~ 2025-03-31
2,342,124 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
871,345 GBP2024-04-01 ~ 2025-03-31
2,342,124 GBP2023-04-01 ~ 2024-03-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
83,500 GBP2024-04-01 ~ 2025-03-31
83,500 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
23,730 GBP2024-04-01 ~ 2025-03-31
22,600 GBP2023-04-01 ~ 2024-03-31
Wages/Salaries
5,061,469 GBP2024-04-01 ~ 2025-03-31
5,429,068 GBP2023-04-01 ~ 2024-03-31
Social Security Costs
573,168 GBP2024-04-01 ~ 2025-03-31
540,882 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
5,883,975 GBP2024-04-01 ~ 2025-03-31
6,240,232 GBP2023-04-01 ~ 2024-03-31
Director Remuneration
677,039 GBP2024-04-01 ~ 2025-03-31
618,011 GBP2023-04-01 ~ 2024-03-31
Interest Payable/Similar Charges (Finance Costs)
92,135 GBP2024-04-01 ~ 2025-03-31
107,323 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
275,237 GBP2024-04-01 ~ 2025-03-31
-513,800 GBP2023-04-01 ~ 2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
275,237 GBP2024-04-01 ~ 2025-03-31
-513,800 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
1,146,582 GBP2024-04-01 ~ 2025-03-31
1,828,324 GBP2023-04-01 ~ 2024-03-31
Tax Expense/Credit at Applicable Tax Rate
286,646 GBP2024-04-01 ~ 2025-03-31
457,081 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,876,160 GBP2025-03-31
2,566,976 GBP2024-03-31
Furniture and fittings
1,382,293 GBP2025-03-31
1,275,527 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
5,591,121 GBP2025-03-31
5,173,696 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-104,353 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-104,353 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,660,471 GBP2025-03-31
1,675,912 GBP2024-03-31
Furniture and fittings
1,069,620 GBP2025-03-31
971,757 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,001,297 GBP2025-03-31
2,819,382 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
322,213 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-140,298 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-140,298 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
1,215,689 GBP2025-03-31
891,064 GBP2024-03-31
Furniture and fittings
312,673 GBP2025-03-31
303,770 GBP2024-03-31
Under hire purchased contracts or finance leases, Plant and equipment
712,306 GBP2025-03-31
Plant and equipment, Under hire purchased contracts or finance leases
454,027 GBP2024-03-31
Raw materials and consumables
1,051,134 GBP2025-03-31
1,092,920 GBP2024-03-31
Value of work in progress
1,162,842 GBP2025-03-31
1,293,348 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
3,280,540 GBP2025-03-31
3,181,804 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
1,010,566 GBP2025-03-31
Other Debtors
Current
789,863 GBP2025-03-31
934,519 GBP2024-03-31
Prepayments/Accrued Income
Current
344,849 GBP2025-03-31
343,553 GBP2024-03-31
Debtors - Deferred Tax Asset
Current
238,563 GBP2025-03-31
513,800 GBP2024-03-31
Bank Overdrafts
-1,802,221 GBP2025-03-31
-653,367 GBP2024-03-31
Cash and Cash Equivalents
-268,130 GBP2025-03-31
869,604 GBP2024-03-31
Bank Overdrafts
Current
1,802,221 GBP2025-03-31
653,367 GBP2024-03-31
Trade Creditors/Trade Payables
Current
1,572,812 GBP2025-03-31
1,580,314 GBP2024-03-31
Amounts owed to group undertakings
Current
39,510 GBP2025-03-31
219,510 GBP2024-03-31
Taxation/Social Security Payable
Current
307,729 GBP2025-03-31
275,554 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
104,760 GBP2025-03-31
59,100 GBP2024-03-31
Other Creditors
Current
89,223 GBP2025-03-31
243,177 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
70,907 GBP2025-03-31
921,836 GBP2024-03-31
Creditors
Current
5,593,182 GBP2025-03-31
5,890,082 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Non-current
359,146 GBP2025-03-31
168,548 GBP2024-03-31
Minimum gross finance lease payments owing
463,906 GBP2025-03-31
227,647 GBP2024-03-31
Net Deferred Tax Liability/Asset
238,563 GBP2025-03-31
513,800 GBP2024-03-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-275,237 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
250,000 shares2025-03-31
Par Value of Share
Class 1 ordinary share
1.002024-04-01 ~ 2025-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
225,966 GBP2025-03-31
176,227 GBP2024-03-31
Between one and five year
657,007 GBP2025-03-31
671,162 GBP2024-03-31
More than five year
977,300 GBP2025-03-31
1,182,753 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,860,273 GBP2025-03-31
2,030,142 GBP2024-03-31

Related profiles found in government register
  • STERLING THERMAL TECHNOLOGY LIMITED
    Info
    PCC STERLING LIMITED - 2007-04-20
    STERLING PROCESS ENGINEERING LTD - 2007-04-20
    THERMO ENGINEERS LIMITED - 2007-04-20
    THERMO ENGINEERS (HOLDINGS) LIMITED - 2007-04-20
    ZYBURA LIMITED - 2007-04-20
    Registered number 01335179
    Whittington Hall, Whittington Road, Worcester WR5 2ZX
    PRIVATE LIMITED COMPANY incorporated on 1977-10-21 (48 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • STERLING THERMAL TECHNOLOGY LIMITED
    S
    Registered number 1335179
    Sterling Thermal Technology, Brunel Road, Aylesbury, United Kingdom
    Limited Company in Uk
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    BRITANNIA HEATEX LIMITED
    04880608
    Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    THAME ENERGY SYSTEMS LIMITED
    - now 04886028
    APPLIED COOLING TECHNOLOGY LIMITED - 2012-06-06
    Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.