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 5
  • 1
    Hopkins, Richard Anthony
    Born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Director → CIF 0
  • 2
    Mr Michael Hoermann
    Born in May 1940
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Connor, Paul
    Born in April 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ now
    OF - Director → CIF 0
  • 4
    Sadeq, Shahla Saleh
    Born in July 1999
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-13 ~ now
    OF - Director → CIF 0
    Sadeq, Shahla Saleh
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-13 ~ now
    OF - Secretary → CIF 0
  • 5
    Street, Jacqueline Anne
    Born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-13 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Thompson, Louise Samantha
    Sales Manager born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2011-10-13
    OF - Director → CIF 0
  • 2
    Baker, Robert Irvin
    Businessman born in September 1940
    Individual
    Officer
    icon of calendar 1995-06-07 ~ 1996-06-17
    OF - Director → CIF 0
  • 3
    Thompson, Norma
    Company Secretary born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-01-31
    OF - Director → CIF 0
    Thompson, Norma
    Secretary born in May 1945
    Individual (1 offspring)
    icon of calendar 1996-06-17 ~ 2002-12-31
    OF - Director → CIF 0
    Thompson, Norma
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-01-01
    OF - Secretary → CIF 0
  • 4
    Brennan, Peter John
    Accountant born in August 1942
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2004-03-04
    OF - Director → CIF 0
  • 5
    Lauter, Trudie Suzanne
    Accountant born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-22 ~ 2023-08-28
    OF - Director → CIF 0
    Lauter, Trudie Suzanne
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-22 ~ 2023-09-28
    OF - Secretary → CIF 0
  • 6
    Vincent, Jeffery Steven
    Businessman born in October 1957
    Individual
    Officer
    icon of calendar 1995-06-07 ~ 1996-06-17
    OF - Director → CIF 0
  • 7
    Bowden, William Francis
    Corporate Executive Officer born in August 1942
    Individual
    Officer
    icon of calendar ~ 1995-01-16
    OF - Director → CIF 0
  • 8
    Gritton, Roger Clive
    Sales Engineer born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2005-09-30
    OF - Director → CIF 0
    icon of calendar 2006-10-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 9
    Perry, Andrew
    Managing Director born in October 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-05-15 ~ 2025-04-02
    OF - Director → CIF 0
  • 10
    Hill, Carl Stuart
    Accountant born in March 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2011-04-29
    OF - Director → CIF 0
  • 11
    Kinsey, David William
    Accountant born in March 1956
    Individual
    Officer
    icon of calendar 1996-06-17 ~ 2002-10-22
    OF - Director → CIF 0
    Kinsey, David William
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2002-10-22
    OF - Secretary → CIF 0
  • 12
    Thompson, David
    Engineer born in February 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-03-11 ~ 2007-02-01
    OF - Director → CIF 0
  • 13
    Strand, Charles Gustav
    Corporate Executive Officer born in June 1947
    Individual
    Officer
    icon of calendar ~ 1995-06-07
    OF - Director → CIF 0
  • 14
    Whittles, Phillip
    Engineering Sales born in October 1968
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 15
    Molloy, Andrew Highland
    Electrical Engineer born in March 1969
    Individual
    Officer
    icon of calendar 2003-03-07 ~ 2017-06-07
    OF - Director → CIF 0
  • 16
    Thompson, Frank
    Managing Director born in October 1945
    Individual
    Officer
    icon of calendar ~ 2010-03-31
    OF - Director → CIF 0
  • 17
    Turner, Martin
    Engineer born in November 1972
    Individual
    Officer
    icon of calendar 2010-11-01 ~ 2025-05-14
    OF - Director → CIF 0
    Turner, Martin
    Individual
    Officer
    icon of calendar 2023-09-28 ~ 2025-05-13
    OF - Secretary → CIF 0
  • 18
    Rolls, James David
    Businessman born in November 1943
    Individual
    Officer
    icon of calendar 1995-06-07 ~ 1996-06-17
    OF - Director → CIF 0
  • 19
    Lloyd, Steven Vincent
    Engineer born in October 1954
    Individual
    Officer
    icon of calendar 2000-11-06 ~ 2023-10-30
    OF - Director → CIF 0
  • 20
    Mcmahon, Michael Sean
    Engineer born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1992-01-01 ~ 2004-01-16
    OF - Director → CIF 0
parent relation
Company in focus

MARANTEC UK LIMITED

Previous names
LINK CONTROLS LIMITED - 2024-08-06
LINK CONTROLS (UK) LIMITED - 1996-08-27
Standard Industrial Classification
46140 - Agents Involved In The Sale Of Machinery, Industrial Equipment, Ships And Aircraft
Brief company account
Property, Plant & Equipment
304,413 GBP2024-12-31
1,020,255 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
151,758 GBP2023-12-31
Fixed Assets
304,413 GBP2024-12-31
1,172,013 GBP2023-12-31
Debtors
1,820,154 GBP2024-12-31
2,763,429 GBP2023-12-31
Cash at bank and in hand
2,711,567 GBP2024-12-31
1,961,647 GBP2023-12-31
Current Assets
6,675,145 GBP2024-12-31
6,686,615 GBP2023-12-31
Net Current Assets/Liabilities
5,309,552 GBP2024-12-31
4,572,866 GBP2023-12-31
Total Assets Less Current Liabilities
5,613,965 GBP2024-12-31
5,744,879 GBP2023-12-31
Net Assets/Liabilities
5,520,861 GBP2024-12-31
5,710,217 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
5,520,661 GBP2024-12-31
5,710,017 GBP2023-12-31
Equity
5,520,861 GBP2024-12-31
5,710,217 GBP2023-12-31
Average Number of Employees
372024-01-01 ~ 2024-12-31
332023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
0 GBP2024-12-31
836,400 GBP2023-12-31
Plant and equipment
129,341 GBP2024-12-31
136,169 GBP2023-12-31
Furniture and fittings
204,418 GBP2024-12-31
79,751 GBP2023-12-31
Motor vehicles
183,237 GBP2024-12-31
168,303 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
516,996 GBP2024-12-31
1,220,623 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-31,341 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-6,997 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-11,036 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-885,774 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
89,171 GBP2024-12-31
107,782 GBP2023-12-31
Furniture and fittings
45,063 GBP2024-12-31
34,833 GBP2023-12-31
Motor vehicles
78,349 GBP2024-12-31
57,753 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
212,583 GBP2024-12-31
200,368 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
12,730 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
17,227 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
29,913 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
59,870 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-31,341 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-6,997 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-9,317 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-47,655 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
0 GBP2024-12-31
Plant and equipment
40,170 GBP2024-12-31
28,387 GBP2023-12-31
Furniture and fittings
159,355 GBP2024-12-31
44,918 GBP2023-12-31
Motor vehicles
104,888 GBP2024-12-31
110,550 GBP2023-12-31
Land and buildings, Owned/Freehold
836,400 GBP2023-12-31
Investments in group undertakings and participating interests
0 GBP2024-12-31
151,758 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,511,573 GBP2024-12-31
1,393,550 GBP2023-12-31
Amounts Owed By Related Parties
39,891 GBP2024-12-31
Current
1,039,891 GBP2023-12-31
Other Debtors
Amounts falling due within one year
268,690 GBP2024-12-31
329,988 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,820,154 GBP2024-12-31
2,763,429 GBP2023-12-31
Trade Creditors/Trade Payables
Current
286,443 GBP2024-12-31
984,804 GBP2023-12-31
Amounts owed to group undertakings
Current
238,595 GBP2024-12-31
331,026 GBP2023-12-31
Corporation Tax Payable
Current
188,290 GBP2024-12-31
52,964 GBP2023-12-31
Other Taxation & Social Security Payable
Current
402,276 GBP2024-12-31
425,945 GBP2023-12-31
Other Creditors
Current
249,989 GBP2024-12-31
319,010 GBP2023-12-31
Creditors
Current
1,365,593 GBP2024-12-31
2,113,749 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,603,125 GBP2024-12-31

Related profiles found in government register
  • MARANTEC UK LIMITED
    Info
    LINK CONTROLS LIMITED - 2024-08-06
    LINK CONTROLS (UK) LIMITED - 2024-08-06
    Registered number 02525292
    icon of addressUnit 10 Christleton Court, Manor Park, Runcorn WA7 1ST
    PRIVATE LIMITED COMPANY incorporated on 1990-07-25 (35 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
  • LINK CONTROLS LTD
    S
    Registered number 02525292
    icon of address., Stuart Road, Manor Park, Runcorn, Cheshire, England, WA7 1TS
    Limited Company in Registrar Of Companies, England & Wales
    CIF 1
  • LINK CONTROLS LTD
    S
    Registered number 2525292
    icon of address., Stuart Road, Manor Park, Runcorn, England, WA7 1TS
    Limited Company in England & Wales Companies Registry, England & Wales
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressUnit 10 Christelton Court Christleton Court, Manor Park, Runcorn, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    FEIG (UK) LIMITED - 2004-11-02
    icon of addressUnit 10 Christelton Court Christleton Court, Manor Park, Runcorn, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    EASTERN MOTOR CONTROLS LIMITED - 1994-01-20
    JOLLY TUBULAR MOTORS LIMITED - 1996-06-07
    icon of addressStuart Road, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    MARANTEC UK LTD - 2024-08-03
    ABC ABC LIMITED - 2014-08-07
    icon of addressUnit 10 Christelton Court Christleton Court, Manor Park, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressStuart Road, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.