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 9
  • 1
    Sturgess, Elaine
    Individual (1 offspring)
    Officer
    2001-04-10 ~ now
    OF - Secretary → CIF 0
    Mrs Elaine Sturgess
    Born in May 1952
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Nigel Price
    Individual (579 offsprings)
    Insolvency
    ~ now
    IP - (Case 1) practitioner → CIF 0
  • 3
    Lowe, Peter Thomas
    Director born in October 1940
    Individual (1 offspring)
    Officer
    (before 1991-06-30) ~ 2001-04-10
    OF - Director → CIF 0
    Lowe, Peter Thomas
    Individual (1 offspring)
    Officer
    (before 1991-06-30) ~ 2001-04-10
    OF - Secretary → CIF 0
  • 4
    Brett Barton
    Individual (925 offsprings)
    Insolvency
    2017-04-26 ~ 2018-02-28
    IP - (Case 2) practitioner → CIF 0
  • 5
    Tony Mitchell
    Individual (617 offsprings)
    Insolvency
    2017-04-26 ~ now
    IP - (Case 2) practitioner → CIF 0
  • 6
    Ronald Eric Speight
    Individual (11 offsprings)
    Insolvency
    ~ 2003-06-18
    IP - (Case 1) practitioner → CIF 0
  • 7
    Roderick Graham Butcher
    Individual (47 offsprings)
    Insolvency
    ~ now
    IP - (Case 1) practitioner → CIF 0
  • 8
    Sturgess, Michael John
    Director born in March 1946
    Individual (1 offspring)
    Officer
    (before 1991-06-30) ~ now
    OF - Director → CIF 0
    Mr Michael John Sturgess
    Born in March 1946
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    Vicary, Sarah
    Director born in February 1974
    Individual (1 offspring)
    Officer
    2006-09-29 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

NOVACRAY LIMITED

Period: 1977-12-14 ~ 2019-01-26
Company number: 01343982
Registered name
NOVACRAY LIMITED - Dissolved
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Tangible fixed assets
54,598 GBP2015-12-31
57,767 GBP2014-12-31
Inventory/Stocks
50,250 GBP2015-12-31
59,925 GBP2014-12-31
Debtors
147,834 GBP2015-12-31
215,988 GBP2014-12-31
Cash at bank and in hand
3,480 GBP2015-12-31
33,646 GBP2014-12-31
Current Assets
201,564 GBP2015-12-31
309,559 GBP2014-12-31
Current liabilities
112,502 GBP2015-12-31
256,276 GBP2014-12-31
Net Current Assets/Liabilities
89,062 GBP2015-12-31
53,283 GBP2014-12-31
Total Assets Less Current Liabilities
143,660 GBP2015-12-31
111,050 GBP2014-12-31
Non-current liabilities
-46,667 GBP2015-12-31
Provisions for liabilities and charges
-282 GBP2015-12-31
-486 GBP2014-12-31
Net assets/liabilities including pension asset/liability
96,711 GBP2015-12-31
110,564 GBP2014-12-31
Called-up share capital
10,000 GBP2015-12-31
10,000 GBP2014-12-31
Revaluation reserve
28,266 GBP2015-12-31
28,266 GBP2014-12-31
Retained earnings
58,445 GBP2015-12-31
72,298 GBP2014-12-31
Shareholder's fund
96,711 GBP2015-12-31
110,564 GBP2014-12-31
Cost/valuation of tangible fixed assets
141,122 GBP2015-12-31
145,347 GBP2014-12-31
Tangible fixed assets - Disposals
-4,225 GBP2015-01-01 ~ 2015-12-31
Depreciation of tangible fixed assets
86,524 GBP2015-12-31
87,580 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
3,169 GBP2015-01-01 ~ 2015-12-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-4,225 GBP2015-01-01 ~ 2015-12-31
Secured debts
53,667 GBP2015-12-31
Number of shares allotted
Class 1 ordinary share
10,000 shares2015-12-31
Paid-up share capital
Class 1 ordinary share
10,000 GBP2015-12-31
10,000 GBP2014-12-31

  • NOVACRAY LIMITED
    Info
    Registered number 01343982
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands CV3 2TX
    PRIVATE LIMITED COMPANY incorporated on 1977-12-14 and dissolved on 2019-01-26 (41 years 1 month). The status of the company number is Dissolved.
    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 April 2026 and licensed under the Open Government Licence v3.0.