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 3
  • 1
    Shaw, Elaine Anne
    Born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-13 ~ now
    OF - Director → CIF 0
  • 2
    Shaw, Russell Wareing
    Born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressOffice Block, Brocton Business Park, Cannock Road, Brocton, Stafford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,532,656 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-28 ~ 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 11
  • 1
    Knowles, Peter Charles
    Company Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-11 ~ 2018-06-30
    OF - Director → CIF 0
  • 2
    Elms, Jayne
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2018-06-30
    OF - Secretary → CIF 0
  • 3
    Parkinson, Robert Anthony
    Company Director born in November 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-03-11 ~ 2013-05-24
    OF - Director → CIF 0
    Parkinson, Robert Anthony
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-03-11 ~ 2013-05-24
    OF - Secretary → CIF 0
  • 4
    Beresford, Leslie
    Engineer - Company Director born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-10-06
    OF - Director → CIF 0
  • 5
    Shaw, Russell Wareing
    Engineer born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2023-07-13
    OF - Director → CIF 0
  • 6
    Farrah, Mabruk
    Company Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-11 ~ 2017-12-06
    OF - Director → CIF 0
  • 7
    Clarke, John Raymond
    Engineer Company Chairman born in July 1935
    Individual
    Officer
    icon of calendar ~ 2008-03-11
    OF - Director → CIF 0
  • 8
    Clarke, Pearl Gwendoline
    Individual
    Officer
    icon of calendar ~ 2008-03-11
    OF - Secretary → CIF 0
  • 9
    Naylor, Simon Geoffrey Walker
    Managing Director born in June 1959
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 10
    Boardman, Wilfrid Anthony
    Consulting Engineer born in August 1940
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-11 ~ 2022-02-28
    OF - Director → CIF 0
    Mr Wilfrid Anthony Boardman
    Born in August 1940
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    MECHAN CONTROLS PLC - 2017-06-05
    MECHAN CONTROLS LIMITED - 2003-08-08
    SPARKPRIME LIMITED - 1999-09-13
    MANDICON PLC - 2018-05-25
    icon of addressDerby House, Winckley Square, Preston, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-07-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NIRVANA ENGINEERING (STAFFORD) LIMITED

Previous name
GATEGUY LIMITED - 1986-08-29
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Intangible Assets
443 GBP2024-12-31
1,839 GBP2023-12-31
Property, Plant & Equipment
27,782 GBP2024-12-31
39,207 GBP2023-12-31
Fixed Assets
28,225 GBP2024-12-31
41,046 GBP2023-12-31
Total Inventories
63,479 GBP2024-12-31
67,693 GBP2023-12-31
Debtors
414,100 GBP2024-12-31
1,802,889 GBP2023-12-31
Cash at bank and in hand
428,201 GBP2024-12-31
307,415 GBP2023-12-31
Current Assets
905,780 GBP2024-12-31
2,177,997 GBP2023-12-31
Net Current Assets/Liabilities
691,388 GBP2024-12-31
1,935,492 GBP2023-12-31
Total Assets Less Current Liabilities
719,613 GBP2024-12-31
1,976,538 GBP2023-12-31
Net Assets/Liabilities
712,667 GBP2024-12-31
1,967,316 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
712,665 GBP2024-12-31
1,967,314 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
24,107 GBP2024-12-31
24,107 GBP2023-12-31
Intangible Assets
Other
443 GBP2024-12-31
1,839 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
410,964 GBP2024-12-31
410,964 GBP2023-12-31
Motor vehicles
9,500 GBP2024-12-31
9,500 GBP2023-12-31
Furniture and fittings
1,353 GBP2024-12-31
1,353 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
20,629 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
387,382 GBP2024-12-31
378,538 GBP2023-12-31
Motor vehicles
5,491 GBP2024-12-31
4,155 GBP2023-12-31
Furniture and fittings
1,162 GBP2024-12-31
967 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,844 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
1,336 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
195 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
20,629 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
23,582 GBP2024-12-31
32,426 GBP2023-12-31
Motor vehicles
4,009 GBP2024-12-31
5,345 GBP2023-12-31
Furniture and fittings
191 GBP2024-12-31
386 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
4,072 GBP2024-12-31
4,072 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
446,518 GBP2024-12-31
446,518 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
4,072 GBP2024-12-31
4,072 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
418,736 GBP2024-12-31
407,311 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,425 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
376,309 GBP2024-12-31
447,660 GBP2023-12-31
Prepayments/Accrued Income
Current
37,791 GBP2024-12-31
43,729 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,311,500 GBP2023-12-31
Trade Creditors/Trade Payables
Current
59,040 GBP2024-12-31
67,190 GBP2023-12-31
Corporation Tax Payable
Current
98,328 GBP2024-12-31
99,333 GBP2023-12-31
Other Taxation & Social Security Payable
Current
25,914 GBP2024-12-31
25,224 GBP2023-12-31
Amount of value-added tax that is payable
Current
15,015 GBP2024-12-31
33,256 GBP2023-12-31
Other Creditors
Current
4,218 GBP2024-12-31
4,448 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
10,653 GBP2024-12-31
12,136 GBP2023-12-31
Amounts owed to directors
Current
1,224 GBP2024-12-31
918 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31

  • NIRVANA ENGINEERING (STAFFORD) LIMITED
    Info
    GATEGUY LIMITED - 1986-08-29
    Registered number 02029584
    icon of addressOffice Block Brocton Business Park, Cannock Road, Brocton, Stafford ST17 0SU
    PRIVATE LIMITED COMPANY incorporated on 1986-06-19 (39 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-24
    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.