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 4
  • 1
    Kirkland, Michael Benjamin
    Born in September 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Kirkland, Ian David Lester
    Born in September 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ now
    OF - Director → CIF 0
  • 3
    May, Timothy Hugh Clare
    Born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-03 ~ now
    OF - Director → CIF 0
  • 4
    MOUNTAIN IOT LTD - now
    icon of addressCharnwood Building, Holywell Park, Ashby Road, Loughborough, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    76,547 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Stark, Johanna Mary
    Company Director born in April 1949
    Individual
    Officer
    icon of calendar 1993-12-01 ~ 2000-09-09
    OF - Director → CIF 0
    Stark, Johanna Mary
    Individual
    Officer
    icon of calendar 1992-10-15 ~ 2003-07-24
    OF - Secretary → CIF 0
  • 2
    Green, Brian John
    Company Director born in June 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2020-07-03
    OF - Director → CIF 0
  • 3
    Moyce, John James
    Director born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1992-10-05 ~ 2020-07-03
    OF - Director → CIF 0
    Mr John James Moyce
    Born in September 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Stark, Howard Paul
    Salesman born in April 1950
    Individual
    Officer
    icon of calendar 1992-10-05 ~ 2003-07-25
    OF - Director → CIF 0
    Stark, Howard Paul
    Individual
    Officer
    icon of calendar 1992-10-05 ~ 1992-10-15
    OF - Secretary → CIF 0
  • 5
    Hutt, Peter Richard
    Chartered Engineer born in May 1940
    Individual
    Officer
    icon of calendar 1992-10-05 ~ 2020-07-03
    OF - Director → CIF 0
    Mr Peter Richard Hutt
    Born in May 1940
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-03
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Cruwys, Yvonne Andree
    Company Director born in March 1939
    Individual
    Officer
    icon of calendar 2014-05-07 ~ 2020-07-03
    OF - Director → CIF 0
    Cruwys, Yvonne Andree
    Individual
    Officer
    icon of calendar 2003-08-15 ~ 2020-07-03
    OF - Secretary → CIF 0
    Yvonne Andree Cruwys
    Born in March 1939
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-09-02 ~ 1992-10-05
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-09-02 ~ 1992-10-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

APHEX SYSTEMS LIMITED

Previous names
IDEALOOK LIMITED - 1992-10-23
S H M COMMUNICATIONS LIMITED - 2025-03-20
Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Average Number of Employees
52023-09-01 ~ 2024-08-31
62022-09-01 ~ 2023-08-31
Property, Plant & Equipment
3,683 GBP2024-08-31
920 GBP2023-08-31
Fixed Assets
3,683 GBP2024-08-31
920 GBP2023-08-31
Total Inventories
27,003 GBP2023-08-31
Debtors
Current
329,585 GBP2024-08-31
231,486 GBP2023-08-31
Cash at bank and in hand
576 GBP2023-08-31
Current Assets
329,585 GBP2024-08-31
259,065 GBP2023-08-31
Net Current Assets/Liabilities
187,917 GBP2024-08-31
89,209 GBP2023-08-31
Total Assets Less Current Liabilities
191,600 GBP2024-08-31
90,129 GBP2023-08-31
Net Assets/Liabilities
182,675 GBP2024-08-31
70,898 GBP2023-08-31
Equity
Called up share capital
1,000 GBP2024-08-31
1,000 GBP2023-08-31
Retained earnings (accumulated losses)
181,675 GBP2024-08-31
69,898 GBP2023-08-31
Equity
182,675 GBP2024-08-31
70,898 GBP2023-08-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
332023-09-01 ~ 2024-08-31
Furniture and fittings
202023-09-01 ~ 2024-08-31
Intangible Assets - Gross Cost
Development expenditure
110,282 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
110,282 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,745 GBP2024-08-31
1,331 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
5,388 GBP2024-08-31
1,331 GBP2023-08-31
Furniture and fittings
2,643 GBP2024-08-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
411 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
411 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
809 GBP2023-09-01 ~ 2024-08-31
Owned/Freehold
1,294 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,220 GBP2024-08-31
Furniture and fittings
485 GBP2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,705 GBP2024-08-31
Property, Plant & Equipment
Plant and equipment
1,525 GBP2024-08-31
920 GBP2023-08-31
Furniture and fittings
2,158 GBP2024-08-31
Trade Debtors/Trade Receivables
Current
1,547 GBP2024-08-31
64,146 GBP2023-08-31
Amounts Owed by Group Undertakings
Current
326,379 GBP2024-08-31
164,450 GBP2023-08-31
Other Debtors
Current
1,127 GBP2024-08-31
Prepayments/Accrued Income
Current
532 GBP2024-08-31
2,890 GBP2023-08-31
Bank Overdrafts
Current
13,155 GBP2024-08-31
Bank Borrowings
Current
10,144 GBP2024-08-31
9,868 GBP2023-08-31
Trade Creditors/Trade Payables
Current
5,395 GBP2024-08-31
75,100 GBP2023-08-31
Amounts owed to group undertakings
Current
23,000 GBP2024-08-31
26,286 GBP2023-08-31
Taxation/Social Security Payable
Current
68,706 GBP2024-08-31
35,942 GBP2023-08-31
Other Creditors
Current
825 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
21,268 GBP2024-08-31
21,835 GBP2023-08-31
Creditors
Current
141,668 GBP2024-08-31
169,856 GBP2023-08-31
Bank Borrowings
Non-current
8,925 GBP2024-08-31
19,231 GBP2023-08-31
Creditors
Non-current
8,925 GBP2024-08-31
19,231 GBP2023-08-31

  • APHEX SYSTEMS LIMITED
    Info
    IDEALOOK LIMITED - 1992-10-23
    S H M COMMUNICATIONS LIMITED - 1992-10-23
    Registered number 02744235
    icon of addressShm Metering Loughborough University, Charnwood Building, Hollywell Park, Ashby Road, Loughborough LE11 3AQ
    PRIVATE LIMITED COMPANY incorporated on 1992-09-02 (33 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    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- 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.