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
    Shorthouse, David Bruce
    Born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Smith, John
    Born in February 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-09-27 ~ now
    OF - Director → CIF 0
  • 3
    Auchincloss, Leslie
    Born in June 1933
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-09-27 ~ now
    OF - Director → CIF 0
    Mr Leslie Auchincloss
    Born in June 1933
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Dowley, Alison
    Born in March 1995
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-10 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Coates, Joan
    Individual
    Officer
    icon of calendar 1996-10-09 ~ 2016-12-01
    OF - Secretary → CIF 0
    Mrs Joan Coates
    Born in September 1956
    Individual
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-10-01
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Wright, Ian David
    Sales Director born in August 1954
    Individual
    Officer
    icon of calendar ~ 2001-08-17
    OF - Director → CIF 0
  • 3
    Holton, Elizabeth Hilary
    Individual
    Officer
    icon of calendar ~ 1996-09-10
    OF - Secretary → CIF 0
  • 4
    Day, Carol Avis
    Technical Director born in June 1945
    Individual
    Officer
    icon of calendar ~ 1995-11-27
    OF - Director → CIF 0
  • 5
    Bridger, Martyn James
    Consultant born in August 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-05 ~ 2000-12-31
    OF - Director → CIF 0
  • 6
    Smith, John
    Director born in February 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-12-04 ~ 2001-10-31
    OF - Director → CIF 0
  • 7
    Brewer, Timothy
    Managing Director born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-08-10
    OF - Director → CIF 0
  • 8
    Holton, Brian Wilson
    Managing Director born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-09-30
    OF - Director → CIF 0
  • 9
    Brady, Michael Paul
    Business Dir born in September 1944
    Individual
    Officer
    icon of calendar 1995-11-29 ~ 2020-09-07
    OF - Director → CIF 0
  • 10
    Kinjet, Marc Philip
    Managing Director born in October 1965
    Individual
    Officer
    icon of calendar 2021-07-28 ~ 2022-10-31
    OF - Director → CIF 0
  • 11
    Gamble, Christopher David
    Commercial Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ 2024-12-13
    OF - Director → CIF 0
  • 12
    Marsh, Patricia Louise
    Financial Controller born in March 1940
    Individual
    Officer
    icon of calendar ~ 1991-10-31
    OF - Director → CIF 0
parent relation
Company in focus

MICROFERM LIMITED

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
10890 - Manufacture Of Other Food Products N.e.c.
Brief company account
Property, Plant & Equipment
3,047,401 GBP2024-11-30
3,142,002 GBP2023-11-30
Fixed Assets - Investments
3,681,470 GBP2024-11-30
3,681,620 GBP2023-11-30
Fixed Assets
6,728,871 GBP2024-11-30
6,823,622 GBP2023-11-30
Total Inventories
1,357,864 GBP2024-11-30
1,340,676 GBP2023-11-30
Debtors
614,000 GBP2024-11-30
366,571 GBP2023-11-30
Cash at bank and in hand
2,103,993 GBP2024-11-30
1,552,879 GBP2023-11-30
Current Assets
4,075,857 GBP2024-11-30
3,260,126 GBP2023-11-30
Creditors
Current
963,417 GBP2024-11-30
583,742 GBP2023-11-30
Net Current Assets/Liabilities
3,112,440 GBP2024-11-30
2,676,384 GBP2023-11-30
Total Assets Less Current Liabilities
9,841,311 GBP2024-11-30
9,500,006 GBP2023-11-30
Net Assets/Liabilities
9,316,407 GBP2024-11-30
8,952,570 GBP2023-11-30
Equity
Called up share capital
924,416 GBP2024-11-30
924,416 GBP2023-11-30
Revaluation reserve
943,495 GBP2024-11-30
971,492 GBP2023-11-30
Capital redemption reserve
100,000 GBP2024-11-30
100,000 GBP2023-11-30
Retained earnings (accumulated losses)
7,348,496 GBP2024-11-30
6,956,662 GBP2023-11-30
Equity
9,316,407 GBP2024-11-30
8,952,570 GBP2023-11-30
Average Number of Employees
312023-12-01 ~ 2024-11-30
302022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
7,517,915 GBP2024-11-30
7,183,058 GBP2023-11-30
Property, Plant & Equipment - Disposals
-33,865 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,470,514 GBP2024-11-30
4,041,056 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
456,865 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-27,407 GBP2023-12-01 ~ 2024-11-30

Related profiles found in government register
  • MICROFERM LIMITED
    Info
    Registered number 01947718
    icon of addressMicroferm House, Spring Lane North, Malvern Link Worcs WR14 1BU
    PRIVATE LIMITED COMPANY incorporated on 1985-09-17 (40 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • MICROFERM LTD
    S
    Registered number 01947718
    icon of addressMicroferm House, Spring Lane North, Malvern, England, WR14 1BU
    Limited Company in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressMicroferm House, Spring Lane, North, Malvern Link, Malvern, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    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
    CIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 1 - Right to appoint or remove directorsOE

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