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
    King, Stuart John
    Born in September 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-09-13 ~ now
    OF - Director → CIF 0
  • 2
    Turton, Adam James
    Born in June 1981
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ now
    OF - Director → CIF 0
  • 3
    Cliffe, Alexandra
    Born in September 1978
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ now
    OF - Director → CIF 0
  • 4
    LCS NETWORK SYSTEMS LIMITED - 2000-06-21
    icon of addressDawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    306,068 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Burbidge, Robert William
    Company Director born in February 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ 2020-08-04
    OF - Director → CIF 0
    Burbidge, Robert William
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ 2020-08-04
    OF - Secretary → CIF 0
  • 2
    Mead, John Christopher
    Company Director born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-02-20
    OF - Director → CIF 0
  • 3
    Kingsley-williams, Adam Roger
    Director born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2019-06-18
    OF - Director → CIF 0
  • 4
    Kingsley-williams, Matthew Duncan
    Director born in June 1978
    Individual
    Officer
    icon of calendar 2011-07-29 ~ 2019-06-18
    OF - Director → CIF 0
  • 5
    Kingsley Williams, Patrick
    Company Director born in March 1953
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2019-06-18
    OF - Director → CIF 0
    Kingsley Williams, Patrick
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2002-12-30
    OF - Secretary → CIF 0
    Mr Patrick Charles Kingsley-williams
    Born in March 1953
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Blackburn, Emma
    Company Director born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-18 ~ 2022-06-02
    OF - Director → CIF 0
  • 7
    Young, Peter
    Company Director born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
    icon of calendar 2002-08-19 ~ 2019-06-18
    OF - Director → CIF 0
    Young, Peter
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-03-31
    OF - Secretary → CIF 0
    Young, Peter
    Company Director
    Individual (1 offspring)
    icon of calendar 2005-04-05 ~ 2019-06-18
    OF - Secretary → CIF 0
  • 8
    Sims, Robert Christopher John
    Company Director born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ 2023-01-31
    OF - Director → CIF 0
  • 9
    Kingsley-williams, Mary Bruce Alexander
    Company Director born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-20 ~ 2019-06-18
    OF - Director → CIF 0
    Kingsley-williams, Mary Bruce Alexander
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-20 ~ 2005-04-05
    OF - Secretary → CIF 0
  • 10
    ELITE TELECOMMUNICATIONS (UK) LTD - 2000-09-01
    icon of addressDawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Equity (Company account)
    11,670,596 GBP2024-07-31
    Person with significant control
    2019-06-18 ~ 2024-02-22
    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

MICRO COMPUTER WORKSHOPS LIMITED

Previous name
SHAWGATE LIMITED - 1985-01-25
Standard Industrial Classification
62030 - Computer Facilities Management Activities
62090 - Other Information Technology Service Activities
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
1 GBP2018-01-31
Property, Plant & Equipment
321,607 GBP2019-01-31
294,324 GBP2018-01-31
Fixed Assets - Investments
2 GBP2018-01-31
Fixed Assets
321,607 GBP2019-01-31
294,327 GBP2018-01-31
Total Inventories
276,535 GBP2019-01-31
82,955 GBP2018-01-31
Debtors
1,042,479 GBP2019-01-31
1,012,831 GBP2018-01-31
Cash at bank and in hand
1,150,774 GBP2019-01-31
808,127 GBP2018-01-31
Current Assets
2,469,788 GBP2019-01-31
1,903,913 GBP2018-01-31
Creditors
Current
856,865 GBP2019-01-31
710,246 GBP2018-01-31
Net Current Assets/Liabilities
1,612,923 GBP2019-01-31
1,193,667 GBP2018-01-31
Total Assets Less Current Liabilities
1,934,530 GBP2019-01-31
1,487,994 GBP2018-01-31
Net Assets/Liabilities
1,930,543 GBP2019-01-31
1,486,362 GBP2018-01-31
Equity
Called up share capital
2,750 GBP2019-01-31
2,750 GBP2018-01-31
Revaluation reserve
98,457 GBP2019-01-31
98,457 GBP2018-01-31
Capital redemption reserve
2,250 GBP2019-01-31
2,250 GBP2018-01-31
Retained earnings (accumulated losses)
1,827,086 GBP2019-01-31
1,382,905 GBP2018-01-31
Equity
1,930,543 GBP2019-01-31
1,486,362 GBP2018-01-31
Average Number of Employees
442018-02-01 ~ 2019-01-31
412017-02-01 ~ 2018-01-31
Intangible Assets - Gross Cost
1,378 GBP2018-01-31
Intangible assets - Disposals
-1,378 GBP2018-02-01 ~ 2019-01-31
Intangible Assets - Accumulated Amortisation & Impairment
1,377 GBP2018-01-31
Intangible assets - Disposals and decrease in the amortization or impairment
-1,377 GBP2018-02-01 ~ 2019-01-31
Property, Plant & Equipment - Gross Cost
811,891 GBP2019-01-31
768,376 GBP2018-01-31
Property, Plant & Equipment - Disposals
-42,666 GBP2018-02-01 ~ 2019-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
490,284 GBP2019-01-31
474,052 GBP2018-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
53,823 GBP2018-02-01 ~ 2019-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-37,591 GBP2018-02-01 ~ 2019-01-31

  • MICRO COMPUTER WORKSHOPS LIMITED
    Info
    SHAWGATE LIMITED - 1985-01-25
    Registered number 01861811
    icon of addressDawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire PR7 7NA
    PRIVATE LIMITED COMPANY incorporated on 1984-11-07 (41 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.