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 8
  • 1
    Ford, Michael
    Accountant born in November 1945
    Individual (51 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Michael Ford
    Born in November 1945
    Individual (51 offsprings)
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Atkinson, Graham
    Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Hanmer, Stephen
    Director born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-07 ~ now
    OF - Director → CIF 0
  • 4
    Oconnor, Malcolm
    Director born in April 1965
    Individual (32 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ now
    OF - Director → CIF 0
  • 5
    Haslam, Mark Vernon
    Director born in September 1968
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-12-15 ~ now
    OF - Director → CIF 0
    Haslam, Mark Vernon
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-12-15 ~ now
    OF - Secretary → CIF 0
  • 6
    Lynch, Michael
    Director born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-05 ~ now
    OF - Director → CIF 0
  • 7
    Cox, Paul
    Engineer born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-13 ~ now
    OF - Director → CIF 0
  • 8
    CLASSMIDDLE LIMITED - 2000-07-14
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    15,197 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ 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
Ceased 30
  • 1
    Higginbotham, Stephen William
    Accountant born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-29 ~ 2002-03-01
    OF - Director → CIF 0
    Higginbotham, Stephen William
    Director born in April 1957
    Individual (1 offspring)
    icon of calendar 2016-08-15 ~ 2018-06-12
    OF - Director → CIF 0
  • 2
    Holmes, Leslie Kenneth
    Engineer born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-07 ~ 1994-10-27
    OF - Director → CIF 0
  • 3
    Grant, Darrin
    Engineer born in June 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-14 ~ 2007-04-19
    OF - Director → CIF 0
  • 4
    Turnock, David
    Engineer born in November 1946
    Individual
    Officer
    icon of calendar ~ 2002-09-27
    OF - Director → CIF 0
  • 5
    Curley, Andrew Paul
    Director born in September 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-06-04
    OF - Director → CIF 0
  • 6
    Daniels, John Alan
    Director born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2016-04-05
    OF - Director → CIF 0
  • 7
    Shillcock, Phillip
    Design Engineer born in August 1951
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2006-11-20
    OF - Director → CIF 0
  • 8
    O'connor, Malcolm
    Accountant born in April 1965
    Individual (32 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2002-09-27
    OF - Director → CIF 0
    icon of calendar 2005-06-14 ~ 2015-01-28
    OF - Director → CIF 0
  • 9
    Irlam, David
    Designer born in September 1947
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2004-03-03
    OF - Director → CIF 0
  • 10
    Bourke, Anthony
    Engineer born in September 1935
    Individual
    Officer
    icon of calendar ~ 1995-07-03
    OF - Director → CIF 0
  • 11
    Cooper, David Vincent
    Engineer born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2004-12-06
    OF - Director → CIF 0
    Cooper, David Vincent
    Director born in July 1950
    Individual (3 offsprings)
    icon of calendar 2015-01-28 ~ 2025-04-07
    OF - Director → CIF 0
  • 12
    Welsh, Peter
    Design Engineer born in July 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2005-06-13
    OF - Director → CIF 0
    Welsh, Peter
    Director born in July 1966
    Individual (9 offsprings)
    icon of calendar 2015-02-27 ~ 2015-11-03
    OF - Director → CIF 0
  • 13
    Mclaughlin, Francis
    Engineer born in January 1966
    Individual
    Officer
    icon of calendar ~ 1991-12-16
    OF - Director → CIF 0
  • 14
    Wilson, Stuart
    Engineer born in July 1958
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2002-03-01
    OF - Director → CIF 0
    icon of calendar 2002-09-06 ~ 2016-07-04
    OF - Director → CIF 0
  • 15
    Duke, Mark
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2014-11-27 ~ 2016-01-07
    OF - Director → CIF 0
  • 16
    Boyle, Alan
    Engineer born in February 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-21 ~ 1996-03-11
    OF - Director → CIF 0
  • 17
    Nesbitt, Colin
    Engineer born in February 1945
    Individual
    Officer
    icon of calendar 1993-01-08 ~ 1995-07-03
    OF - Director → CIF 0
  • 18
    Downey, Mathew Joseph
    Cad Cam Programmer born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-28 ~ 2006-11-20
    OF - Director → CIF 0
  • 19
    Adamson, Peter
    Engineer born in December 1937
    Individual
    Officer
    icon of calendar ~ 1995-07-03
    OF - Director → CIF 0
  • 20
    Hammond, Eric
    Engineer born in December 1937
    Individual
    Officer
    icon of calendar ~ 2002-03-01
    OF - Director → CIF 0
  • 21
    Beard, Philip
    Engineer born in October 1965
    Individual
    Officer
    icon of calendar 2006-01-04 ~ 2014-11-27
    OF - Director → CIF 0
    Beard, Philip
    Director born in October 1965
    Individual
    icon of calendar 2016-04-05 ~ 2020-03-27
    OF - Director → CIF 0
  • 22
    Flynn, John
    Engineer born in October 1959
    Individual
    Officer
    icon of calendar 2013-01-02 ~ 2015-02-27
    OF - Director → CIF 0
  • 23
    Murray, Matthew
    Quality Consultant born in October 1963
    Individual
    Officer
    icon of calendar 1999-01-04 ~ 2002-03-01
    OF - Director → CIF 0
  • 24
    Cassie, Alec Gordon Stewart
    Engineer born in May 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 1995-09-21 ~ 1996-05-07
    OF - Director → CIF 0
  • 25
    Scholes, Dean
    Director born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2002-03-01
    OF - Director → CIF 0
    Scholes, Dean
    Marketing born in April 1955
    Individual (2 offsprings)
    icon of calendar 2002-09-06 ~ 2004-12-06
    OF - Director → CIF 0
  • 26
    Aldred, Richard Neville
    Designer born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-28 ~ 2004-03-03
    OF - Director → CIF 0
  • 27
    Cannings, Paul
    Company Secretary born in July 1955
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2017-12-15
    OF - Director → CIF 0
    Cannings, Paul
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 2017-12-15
    OF - Secretary → CIF 0
  • 28
    Smith, Terrence George
    Company Director born in January 1942
    Individual
    Officer
    icon of calendar ~ 2002-04-05
    OF - Director → CIF 0
  • 29
    Mckee, Paul
    Engineer born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2014-02-05
    OF - Director → CIF 0
  • 30
    Jones, Gary Arthur
    Accountant born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-01-04
    OF - Director → CIF 0
parent relation
Company in focus

HYDE GROUP LIMITED

Previous name
HYDE GROUP ENGINEERING SERVICES LIMITED - 1981-12-31
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Average Number of Employees
132023-10-01 ~ 2024-09-30
112022-10-01 ~ 2023-09-30
Equity
Called up share capital
100 GBP2024-09-30
100 GBP2023-09-30
100 GBP2022-10-01
Other miscellaneous reserve
9,084,063 GBP2022-10-01
Retained earnings (accumulated losses)
15,788,812 GBP2024-09-30
15,340,104 GBP2023-09-30
5,965,066 GBP2022-10-01
Equity
15,788,912 GBP2024-09-30
15,340,204 GBP2023-09-30
15,049,229 GBP2022-10-01
Profit/Loss
Retained earnings (accumulated losses)
448,708 GBP2023-10-01 ~ 2024-09-30
290,975 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
448,708 GBP2023-10-01 ~ 2024-09-30
290,975 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
448,708 GBP2023-10-01 ~ 2024-09-30
290,975 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
448,708 GBP2023-10-01 ~ 2024-09-30
290,975 GBP2022-10-01 ~ 2023-09-30
Audit Fees/Expenses
7,000 GBP2023-10-01 ~ 2024-09-30
7,000 GBP2022-10-01 ~ 2023-09-30
Wages/Salaries
424,277 GBP2023-10-01 ~ 2024-09-30
590,322 GBP2022-10-01 ~ 2023-09-30
Social Security Costs
82,687 GBP2023-10-01 ~ 2024-09-30
52,469 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
530,285 GBP2023-10-01 ~ 2024-09-30
668,609 GBP2022-10-01 ~ 2023-09-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
35,412 GBP2023-10-01 ~ 2024-09-30
10,383 GBP2022-10-01 ~ 2023-09-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
82,653 GBP2023-10-01 ~ 2024-09-30
72,997 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
531,361 GBP2023-10-01 ~ 2024-09-30
363,972 GBP2022-10-01 ~ 2023-09-30
Tax Expense/Credit at Applicable Tax Rate
132,840 GBP2023-10-01 ~ 2024-09-30
80,104 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Motor vehicles
425,320 GBP2024-09-30
354,143 GBP2023-09-30
Furniture and fittings
9,850 GBP2024-09-30
596,415 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
435,170 GBP2024-09-30
950,558 GBP2023-09-30
Property, Plant & Equipment - Other Disposals
Motor vehicles
-117,248 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
-586,565 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals
-703,813 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
201,953 GBP2023-09-30
Furniture and fittings
596,415 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
798,368 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
74,970 GBP2023-10-01 ~ 2024-09-30
Owned/Freehold
74,970 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-100,548 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
-586,565 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-687,113 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
176,375 GBP2024-09-30
Furniture and fittings
9,850 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
186,225 GBP2024-09-30
Property, Plant & Equipment
Motor vehicles
248,945 GBP2024-09-30
152,190 GBP2023-09-30
Property, Plant & Equipment
248,945 GBP2024-09-30
152,190 GBP2023-09-30
Value of work in progress
708,204 GBP2024-09-30
11,791 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
6,381,674 GBP2024-09-30
8,254,277 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
13,479,169 GBP2024-09-30
13,358,521 GBP2023-09-30
Prepayments/Accrued Income
Current
145,929 GBP2024-09-30
150,817 GBP2023-09-30
Amount of corporation tax that is recoverable
Current
24,436 GBP2023-09-30
Debtors - Deferred Tax Asset
Current
33,951 GBP2023-09-30
Debtors
Current
20,006,772 GBP2024-09-30
21,822,002 GBP2023-09-30
Cash at bank and in hand
742,492 GBP2024-09-30
Bank Overdrafts
-40,838 GBP2023-09-30
Cash and Cash Equivalents
742,492 GBP2024-09-30
-40,838 GBP2023-09-30
Bank Overdrafts
Current
40,838 GBP2023-09-30
Trade Creditors/Trade Payables
Current
353,269 GBP2024-09-30
38,495 GBP2023-09-30
Amounts owed to group undertakings
Current
5,339,498 GBP2024-09-30
5,869,786 GBP2023-09-30
Taxation/Social Security Payable
Current
1,238,579 GBP2024-09-30
1,574,527 GBP2023-09-30
Other Creditors
Current
31,699 GBP2024-09-30
109,190 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
129,527 GBP2024-09-30
189,475 GBP2023-09-30
Creditors
Current
7,092,572 GBP2024-09-30
7,822,311 GBP2023-09-30
Net Deferred Tax Liability/Asset
-1,461 GBP2024-09-30
33,951 GBP2023-09-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-35,412 GBP2023-10-01 ~ 2024-09-30
Deferred Tax Liabilities
Accelerated tax depreciation
-4,380 GBP2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-09-30
100 shares2023-09-30
Par Value of Share
Class 1 ordinary share
12023-10-01 ~ 2024-09-30

Related profiles found in government register
  • HYDE GROUP LIMITED
    Info
    HYDE GROUP ENGINEERING SERVICES LIMITED - 1981-12-31
    Registered number 01592661
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire SK15 1QZ
    Private Limited Company incorporated on 1981-10-21 (44 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • HDE GROUP LIMITED
    S
    Registered number 01592661
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire, United Kingdom, SK15 1QZ
    Limited Company in Companies House, England
    CIF 1
  • HYDE GROUP LIMITED
    S
    Registered number 01592661
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire, United Kingdom, SK15 1QZ
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    FAIRNEAT ENGINEERING LIMITED - 1976-12-31
    BRINKSWAY TOOL (STOCKPORT) LIMITED - 2002-07-16
    HYDE DESIGN MANUFACTURING LIMITED - 1978-12-31
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,488,979 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    WASHINGTON FABRICATIONS LIMITED - 1990-03-08
    STONESWOOD DYNAMICS LIMITED - 1993-03-26
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,563,227 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    REXHILL ENGINEERING LIMITED - 1985-02-18
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,725,680 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,333,231 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    HARVEY (MANCHESTER) LIMITED - 2011-03-28
    HYDE ENGINEERING SERVICES LIMITED - 1994-01-14
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,399,574 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,635,471 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    C.N. ENGINEERING LIMITED - 1990-02-13
    HYDE PROJECTS LIMITED - 1990-01-29
    PRAMAROSE LIMITED - 1988-02-26
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,869,614 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,499,529 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.