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
    Narain, Sanjay
    Born in November 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ now
    OF - Director → CIF 0
  • 2
    Narain, Krish, Dr
    Born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    877,918 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Blank, Stephen Martin
    Chartered Accountant born in November 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-08-19 ~ 2010-06-21
    OF - Director → CIF 0
  • 2
    Jauhal, Gurpreet Singh
    Director Of Strategy born in May 1962
    Individual
    Officer
    icon of calendar 2010-06-21 ~ 2010-09-16
    OF - Director → CIF 0
  • 3
    Mr David Winton Harding
    Born in August 1961
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Grasske, Paul Martin
    Chartered Accountant born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-08-11 ~ 2021-12-01
    OF - Director → CIF 0
    Grasske, Paul Martin
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-08-11 ~ 2004-09-03
    OF - Secretary → CIF 0
    icon of calendar 2006-04-01 ~ 2021-12-01
    OF - Secretary → CIF 0
  • 5
    Fortnam, Malcolm Ernest
    Consultant born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-19 ~ 2009-11-17
    OF - Director → CIF 0
  • 6
    Smith, Jean Elizabeth
    Teacher born in August 1950
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
    Smith, Jean Elizabeth
    Individual
    Officer
    icon of calendar ~ 1995-08-11
    OF - Secretary → CIF 0
  • 7
    Stefanini, Francisco Peter
    Director born in March 1947
    Individual
    Officer
    icon of calendar 2004-09-03 ~ 2007-07-31
    OF - Director → CIF 0
  • 8
    Bowman, Terry
    Director born in October 1950
    Individual
    Officer
    icon of calendar 2004-09-03 ~ 2006-03-31
    OF - Director → CIF 0
    Bowman, Terry
    Individual
    Officer
    icon of calendar 2004-09-03 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 9
    Narain, Krishna, Dr
    Director born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2006-08-11
    OF - Director → CIF 0
  • 10
    Smith, James Frank, Dr
    Physicist born in June 1947
    Individual
    Officer
    icon of calendar ~ 2006-08-28
    OF - Director → CIF 0
  • 11
    Davies, Leslie
    Investment Director born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-10-12
    OF - Director → CIF 0
  • 12
    Beake, Benjamin David, Dr
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2006-04-01 ~ 2009-08-19
    OF - Director → CIF 0
parent relation
Company in focus

MICRO MATERIALS LIMITED

Previous name
BASEWELL DESIGNS LIMITED - 1989-02-13
Standard Industrial Classification
26513 - Manufacture Of Non-electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Intangible Assets
57,973 GBP2024-03-31
85,706 GBP2023-03-31
Property, Plant & Equipment
15,351 GBP2024-03-31
30,417 GBP2023-03-31
Fixed Assets
73,324 GBP2024-03-31
116,123 GBP2023-03-31
Debtors
317,196 GBP2024-03-31
791,884 GBP2023-03-31
Cash at bank and in hand
66,286 GBP2024-03-31
31,549 GBP2023-03-31
Current Assets
566,155 GBP2024-03-31
1,013,183 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-443,099 GBP2024-03-31
-691,760 GBP2023-03-31
Net Current Assets/Liabilities
123,056 GBP2024-03-31
321,423 GBP2023-03-31
Total Assets Less Current Liabilities
196,380 GBP2024-03-31
437,546 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-527,577 GBP2023-03-31
Net Assets/Liabilities
-391,109 GBP2024-03-31
-90,031 GBP2023-03-31
Equity
Called up share capital
26,316 GBP2024-03-31
26,316 GBP2023-03-31
Share premium
5,638 GBP2024-03-31
5,638 GBP2023-03-31
Retained earnings (accumulated losses)
-423,063 GBP2024-03-31
-121,985 GBP2023-03-31
Equity
-391,109 GBP2024-03-31
-90,031 GBP2023-03-31
Average Number of Employees
172023-04-01 ~ 2024-03-31
172022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
35,255 GBP2023-03-31
Development expenditure
2,115,520 GBP2023-03-31
Intangible Assets - Gross Cost
2,150,775 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
25,679 GBP2024-03-31
24,242 GBP2023-03-31
Development expenditure
2,067,123 GBP2024-03-31
2,040,827 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,092,802 GBP2024-03-31
2,065,069 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,437 GBP2023-04-01 ~ 2024-03-31
Development expenditure
26,296 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
27,733 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
9,576 GBP2024-03-31
11,013 GBP2023-03-31
Development expenditure
48,397 GBP2024-03-31
74,693 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
72,116 GBP2023-03-31
Other
255,819 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
327,935 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
70,098 GBP2024-03-31
69,467 GBP2023-03-31
Other
242,486 GBP2024-03-31
228,051 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
312,584 GBP2024-03-31
297,518 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
631 GBP2023-04-01 ~ 2024-03-31
Other
14,435 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,066 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
2,018 GBP2024-03-31
2,649 GBP2023-03-31
Other
13,333 GBP2024-03-31
27,768 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
255,409 GBP2024-03-31
687,966 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
9,944 GBP2024-03-31
9,944 GBP2023-03-31
Other Debtors
Amounts falling due within one year
51,843 GBP2024-03-31
93,974 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
317,196 GBP2024-03-31
791,884 GBP2023-03-31
Trade Creditors/Trade Payables
Current
309,055 GBP2024-03-31
286,808 GBP2023-03-31
Other Taxation & Social Security Payable
Current
76,595 GBP2024-03-31
62,195 GBP2023-03-31
Other Creditors
Current
57,449 GBP2024-03-31
342,757 GBP2023-03-31
Creditors
Current
443,099 GBP2024-03-31
691,760 GBP2023-03-31
Amounts owed to group undertakings
Non-current
587,489 GBP2024-03-31
527,577 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
51,486 GBP2024-03-31
51,486 GBP2023-03-31

  • MICRO MATERIALS LIMITED
    Info
    BASEWELL DESIGNS LIMITED - 1989-02-13
    Registered number 02332065
    icon of addressWillow House Yale Business Village, Ellice Way, Wrexham Technology Park, Wrexham LL13 7YL
    PRIVATE LIMITED COMPANY incorporated on 1988-12-30 (36 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.