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 17
  • 1
    Narain, Sanjay
    Born in November 1968
    Individual (7 offsprings)
    Officer
    2017-03-09 ~ now
    OF - Director → CIF 0
  • 2
    Khosla, Vishal
    Born in February 1981
    Individual (1 offspring)
    Officer
    2026-03-20 ~ now
    OF - Director → CIF 0
  • 3
    Jauhal, Gurpreet Singh
    Director Of Strategy born in May 1962
    Individual (9 offsprings)
    Officer
    2010-06-21 ~ 2010-09-16
    OF - Director → CIF 0
  • 4
    Blank, Stephen Martin
    Chartered Accountant born in November 1951
    Individual (52 offsprings)
    Officer
    2009-08-19 ~ 2010-06-21
    OF - Director → CIF 0
  • 5
    Beake, Benjamin David, Dr
    Director born in February 1970
    Individual (1 offspring)
    Officer
    2006-04-01 ~ 2009-08-19
    OF - Director → CIF 0
  • 6
    Xiao, Jun
    Born in December 1968
    Individual (1 offspring)
    Officer
    2026-03-20 ~ now
    OF - Director → CIF 0
  • 7
    Narain, Krishna, Dr
    Born in October 1966
    Individual (3 offsprings)
    Officer
    2017-03-09 ~ now
    OF - Director → CIF 0
    Narain, Krishna, Dr
    Director born in October 1966
    Individual (3 offsprings)
    2006-04-01 ~ 2006-08-11
    OF - Director → CIF 0
  • 8
    Fortnam, Malcolm Ernest
    Consultant born in May 1943
    Individual (7 offsprings)
    Officer
    2009-08-19 ~ 2009-11-17
    OF - Director → CIF 0
  • 9
    Favaro, Gregory
    Born in November 1976
    Individual (1 offspring)
    Officer
    2026-03-20 ~ now
    OF - Director → CIF 0
  • 10
    Smith, Jean Elizabeth
    Teacher born in August 1950
    Individual (1 offspring)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
    Smith, Jean Elizabeth
    Individual (1 offspring)
    Officer
    ~ 1995-08-11
    OF - Secretary → CIF 0
  • 11
    Grasske, Paul Martin
    Chartered Accountant born in August 1963
    Individual (7 offsprings)
    Officer
    1995-08-11 ~ 2021-12-01
    OF - Director → CIF 0
    Grasske, Paul Martin
    Individual (7 offsprings)
    Officer
    1995-08-11 ~ 2004-09-03
    OF - Secretary → CIF 0
    2006-04-01 ~ 2021-12-01
    OF - Secretary → CIF 0
  • 12
    Bowman, Terry
    Director born in October 1950
    Individual (3 offsprings)
    Officer
    2004-09-03 ~ 2006-03-31
    OF - Director → CIF 0
    Bowman, Terry
    Individual (3 offsprings)
    Officer
    2004-09-03 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 13
    Mr David Winton Harding
    Born in August 1961
    Individual (41 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    Smith, James Frank, Dr
    Physicist born in June 1947
    Individual (1 offspring)
    Officer
    ~ 2006-08-28
    OF - Director → CIF 0
  • 15
    Davies, Leslie
    Investment Director born in April 1951
    Individual (5 offsprings)
    Officer
    ~ 1992-10-12
    OF - Director → CIF 0
  • 16
    Stefanini, Francisco Peter
    Director born in February 1947
    Individual (19 offsprings)
    Officer
    2004-09-03 ~ 2007-07-31
    OF - Director → CIF 0
  • 17
    SPANTECH PRODUCTS LIMITED
    01808903
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2017-03-09 ~ 2026-03-20
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MICRO MATERIALS LIMITED

Period: 1989-02-13 ~ now
Company number: 02332065
Registered names
MICRO MATERIALS LIMITED - now
Standard Industrial Classification
26513 - Manufacture Of Non-electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Intangible Assets
26,167 GBP2025-03-31
57,973 GBP2024-03-31
Property, Plant & Equipment
1,387 GBP2025-03-31
15,351 GBP2024-03-31
Fixed Assets
27,554 GBP2025-03-31
73,324 GBP2024-03-31
Debtors
470,633 GBP2025-03-31
317,196 GBP2024-03-31
Cash at bank and in hand
32,948 GBP2025-03-31
66,286 GBP2024-03-31
Current Assets
674,103 GBP2025-03-31
566,155 GBP2024-03-31
Net Current Assets/Liabilities
110,702 GBP2025-03-31
123,056 GBP2024-03-31
Total Assets Less Current Liabilities
138,256 GBP2025-03-31
196,380 GBP2024-03-31
Creditors
Non-current
-472,734 GBP2025-03-31
-587,489 GBP2024-03-31
Net Assets/Liabilities
-334,478 GBP2025-03-31
-391,109 GBP2024-03-31
Equity
Called up share capital
26,316 GBP2025-03-31
26,316 GBP2024-03-31
Share premium
5,638 GBP2025-03-31
5,638 GBP2024-03-31
Retained earnings (accumulated losses)
-366,432 GBP2025-03-31
-423,063 GBP2024-03-31
Equity
-334,478 GBP2025-03-31
-391,109 GBP2024-03-31
Average Number of Employees
162024-04-01 ~ 2025-03-31
172023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
35,255 GBP2024-03-31
Development expenditure
2,115,520 GBP2024-03-31
Intangible Assets - Gross Cost
2,150,775 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
27,116 GBP2025-03-31
25,679 GBP2024-03-31
Development expenditure
2,097,492 GBP2025-03-31
2,067,123 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,124,608 GBP2025-03-31
2,092,802 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,437 GBP2024-04-01 ~ 2025-03-31
Development expenditure
30,369 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
31,806 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
8,139 GBP2025-03-31
9,576 GBP2024-03-31
Development expenditure
18,028 GBP2025-03-31
48,397 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
72,116 GBP2024-03-31
Other
255,819 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
327,935 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
70,729 GBP2025-03-31
70,098 GBP2024-03-31
Other
255,819 GBP2025-03-31
242,486 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
326,548 GBP2025-03-31
312,584 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
631 GBP2024-04-01 ~ 2025-03-31
Other
13,333 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,964 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
1,387 GBP2025-03-31
2,018 GBP2024-03-31
Other
0 GBP2025-03-31
13,333 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
408,481 GBP2025-03-31
255,409 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
23,174 GBP2025-03-31
9,944 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
38,978 GBP2025-03-31
51,843 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
470,633 GBP2025-03-31
317,196 GBP2024-03-31
Trade Creditors/Trade Payables
Current
267,660 GBP2025-03-31
309,055 GBP2024-03-31
Other Taxation & Social Security Payable
Current
14,185 GBP2025-03-31
76,595 GBP2024-03-31
Other Creditors
Current
281,556 GBP2025-03-31
57,449 GBP2024-03-31
Amounts owed to group undertakings
Non-current
472,734 GBP2025-03-31
587,489 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
26,316 shares2025-03-31
26,316 shares2024-03-31

  • MICRO MATERIALS LIMITED
    Info
    BASEWELL DESIGNS LIMITED - 1989-02-13
    Registered number 02332065
    Willow House Yale Business Village, Ellice Way, Wrexham Technology Park, Wrexham LL13 7YL
    PRIVATE LIMITED COMPANY incorporated on 1988-12-30 (37 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-02
    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.