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
    Howard, Andrea Lorraine
    Born in October 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-26 ~ now
    OF - Director → CIF 0
    Howard, Andrea Lorraine
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-10-19 ~ now
    OF - Secretary → CIF 0
  • 2
    Fuller, Anthony
    Born in July 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-26 ~ now
    OF - Director → CIF 0
  • 3
    Mizuta, Naoto
    Born in February 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ now
    OF - Director → CIF 0
  • 4
    Mr Rajeev Amara
    Born in June 1976
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Blenkinsop, Conrad
    Born in July 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Marren Jr, Bernard Dominic
    Individual
    Officer
    icon of calendar 2003-06-20 ~ 2008-09-22
    OF - Secretary → CIF 0
  • 2
    Agarwal, Amit
    Company Director born in November 1971
    Individual
    Officer
    icon of calendar 2020-11-04 ~ 2023-01-16
    OF - Director → CIF 0
  • 3
    Michel, Ralph Stewart
    Individual
    Officer
    icon of calendar ~ 2003-06-20
    OF - Secretary → CIF 0
  • 4
    Watson, Clive Graeme
    Company Director born in February 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2019-01-30
    OF - Director → CIF 0
  • 5
    Hollander, Betty Ruth
    Executive born in January 1930
    Individual
    Officer
    icon of calendar ~ 2011-04-08
    OF - Director → CIF 0
  • 6
    Dale, James Raymond
    Management born in September 1955
    Individual
    Officer
    icon of calendar 2011-09-30 ~ 2016-07-05
    OF - Director → CIF 0
  • 7
    Tipton, David Geoffrey
    Company Director/Chartered Engineer born in March 1957
    Individual
    Officer
    icon of calendar 2016-07-05 ~ 2021-07-01
    OF - Director → CIF 0
  • 8
    Kremheller, Richard William
    Individual
    Officer
    icon of calendar 2008-09-22 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 9
    Cronan, John Jeffrey
    Director born in November 1952
    Individual
    Officer
    icon of calendar 2011-10-19 ~ 2014-11-18
    OF - Director → CIF 0
  • 10
    Martin, Robert Scott
    Individual
    Officer
    icon of calendar 2011-09-30 ~ 2011-10-19
    OF - Secretary → CIF 0
  • 11
    Hollander, Milton Bernard, Dr
    Executive born in November 1928
    Individual
    Officer
    icon of calendar ~ 2011-09-30
    OF - Director → CIF 0
  • 12
    Webster, James Charles
    Company Director born in June 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2014-06-11
    OF - Director → CIF 0
  • 13
    Wright, Greg
    Company Director born in October 1974
    Individual
    Officer
    icon of calendar 2019-01-30 ~ 2020-10-02
    OF - Director → CIF 0
  • 14
    Vorih, Joseph
    Company Director born in July 1967
    Individual
    Officer
    icon of calendar 2016-07-05 ~ 2019-01-30
    OF - Director → CIF 0
  • 15
    Shahin, Zainon Eid John
    Company Director born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-18 ~ 2015-02-27
    OF - Director → CIF 0
  • 16
    Stephens, Roger John
    Company Secretary born in December 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2017-06-05
    OF - Director → CIF 0
  • 17
    Hallas, Joanna Christine
    Management born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-11 ~ 2019-01-30
    OF - Director → CIF 0
  • 18
    icon of addressHeritage House, Church Road, Egham, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-07-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OMEGA ENGINEERING LIMITED

Previous names
TABLEMETAL LIMITED - 1991-04-11
OMEGA TECHNOLOGIES LIMITED - 1994-07-01
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Property, Plant & Equipment
195,660 GBP2022-12-31
219,881 GBP2021-12-31
Fixed Assets - Investments
260,060 GBP2022-12-31
260,060 GBP2021-12-31
Debtors
1,980,967 GBP2022-12-31
6,199,286 GBP2021-12-31
Cash at bank and in hand
3,188,056 GBP2022-12-31
1,047,811 GBP2021-12-31
Equity
Called up share capital
177,000 GBP2022-12-31
177,000 GBP2021-12-31
177,000 GBP2020-12-31
Retained earnings (accumulated losses)
3,360,132 GBP2022-12-31
2,183,674 GBP2021-12-31
1,363,592 GBP2020-12-31
Profit/Loss
3,176,458 GBP2022-01-01 ~ 2022-12-31
820,082 GBP2021-01-01 ~ 2021-12-31
Equity
3,537,132 GBP2022-12-31
Cash and Cash Equivalents
505,000 GBP2020-12-31
Wages/Salaries
1,129,689 GBP2022-01-01 ~ 2022-12-31
1,203,287 GBP2021-01-01 ~ 2021-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
52,380 GBP2022-01-01 ~ 2022-12-31
56,105 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
1,304,646 GBP2022-01-01 ~ 2022-12-31
1,374,857 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Computer software
89,181 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
17,469 GBP2022-12-31
17,469 GBP2021-12-31
Furniture and fittings
98,906 GBP2022-12-31
98,906 GBP2021-12-31
Computers
87,021 GBP2022-12-31
124,425 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
426,548 GBP2022-12-31
456,436 GBP2021-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2022-01-01 ~ 2022-12-31
Furniture and fittings
0 GBP2022-01-01 ~ 2022-12-31
Computers
-37,404 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals
-37,404 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
223,152 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
14,951 GBP2022-12-31
11,746 GBP2021-12-31
Furniture and fittings
96,657 GBP2022-12-31
94,908 GBP2021-12-31
Computers
80,577 GBP2022-12-31
113,314 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
230,888 GBP2022-12-31
236,555 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
22,116 GBP2022-01-01 ~ 2022-12-31
Plant and equipment
3,205 GBP2022-01-01 ~ 2022-12-31
Furniture and fittings
1,749 GBP2022-01-01 ~ 2022-12-31
Computers
4,498 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,568 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2022-01-01 ~ 2022-12-31
Furniture and fittings
0 GBP2022-01-01 ~ 2022-12-31
Computers
-37,235 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-37,235 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
38,703 GBP2022-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
184,449 GBP2022-12-31
199,049 GBP2021-12-31
Plant and equipment
2,518 GBP2022-12-31
5,723 GBP2021-12-31
Furniture and fittings
2,249 GBP2022-12-31
3,998 GBP2021-12-31
Computers
6,444 GBP2022-12-31
11,111 GBP2021-12-31
Investments in Subsidiaries
260,060 GBP2022-12-31
260,060 GBP2021-12-31
Finished Goods/Goods for Resale
1,301,259 GBP2022-12-31
1,516,811 GBP2021-12-31
Trade Debtors/Trade Receivables
1,779,196 GBP2022-12-31
1,654,393 GBP2021-12-31
Other Debtors
Current
188,699 GBP2022-12-31
53,176 GBP2021-12-31
Prepayments/Accrued Income
Current
2,312 GBP2022-12-31
2,648 GBP2021-12-31
Average Number of Employees
19702072022-01-01 ~ 2022-12-31
61876442021-01-01 ~ 2021-12-31
Corporation Tax Payable
Current
7,911 GBP2022-12-31
178,511 GBP2021-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
190,640 GBP2022-01-01 ~ 2022-12-31
177,967 GBP2021-01-01 ~ 2021-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2021-12-31
Trade Creditors/Trade Payables
Current
-6,774,406 GBP2021-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2021-12-31

Related profiles found in government register
  • OMEGA ENGINEERING LIMITED
    Info
    TABLEMETAL LIMITED - 1991-04-11
    OMEGA TECHNOLOGIES LIMITED - 1991-04-11
    Registered number 02564017
    icon of addressOne Omega Drive, Northbank Irlam, Manchester M44 5BD
    PRIVATE LIMITED COMPANY incorporated on 1990-11-30 (35 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • OMEGA ENGINEERING LIMITED
    S
    Registered number 02564017
    icon of addressOne, Omega Drive, Irlam, Manchester, England, M44 5BD
    Company Limited By Shares in Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • SIMPLETWICE LIMITED - 1993-02-02
    OMEGA ENGINEERING LIMITED - 1994-07-01
    icon of addressOne Omega Drive River Bend, Technology Centre Northbank, Irlam, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.