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 2
  • 1
    Richards, Timothy
    Managing Director born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ now
    OF - Director → CIF 0
  • 2
    icon of address1 Queen's Park Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,485 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Bailey, Paul
    Contracts Director born in October 1960
    Individual
    Officer
    icon of calendar 2013-09-23 ~ 2018-03-30
    OF - Director → CIF 0
  • 2
    Richards, Andrew George
    Commercial Director born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2023-02-14
    OF - Director → CIF 0
    Mr Andrew George Richards
    Born in September 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-09-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Freeborn, David Michael
    Company Director born in May 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-01-14 ~ 1993-03-18
    OF - Director → CIF 0
  • 4
    Lee, Marie Louise
    Sales Director born in December 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-01 ~ 2013-09-23
    OF - Director → CIF 0
  • 5
    Regan, Brian Keith
    Accountant born in October 1952
    Individual
    Officer
    icon of calendar 2001-02-01 ~ 2004-03-17
    OF - Director → CIF 0
    Regan, Brian Keith
    Individual
    Officer
    icon of calendar 1993-12-13 ~ 2004-03-17
    OF - Secretary → CIF 0
  • 6
    Morgan, Edward James
    Company Director born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-01-14 ~ 1993-03-18
    OF - Director → CIF 0
  • 7
    Platt, Janice Louise
    Finance Director born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ 2018-09-20
    OF - Director → CIF 0
    Platt, Janice Louise
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-17 ~ 2018-09-20
    OF - Secretary → CIF 0
    Mrs Janice Louise Platt
    Born in July 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Lee, John Benjamin
    Managing Director born in January 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-01-14 ~ 2014-11-24
    OF - Director → CIF 0
  • 9
    Platt, Myles David
    Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2018-09-20
    OF - Director → CIF 0
    Mr Myles Platt
    Born in December 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Mr Timothy Andrew Richards
    Born in January 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-09-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Ranson, Charles Stewart
    Individual (1 offspring)
    Officer
    icon of calendar 1992-10-19 ~ 1993-01-14
    OF - Secretary → CIF 0
  • 12
    Horrocks, Geoffery Arthur
    Contracts Director born in January 1971
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2012-08-10
    OF - Director → CIF 0
  • 13
    Thompson, Ross
    Commercial Director born in January 1978
    Individual
    Officer
    icon of calendar 2013-09-23 ~ 2016-02-17
    OF - Director → CIF 0
  • 14
    Howard, John Stuart
    Company Director born in January 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-14 ~ 2001-01-16
    OF - Director → CIF 0
  • 15
    Thurley, Geoffrey Marshall
    Company Director born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-14 ~ 1993-03-18
    OF - Director → CIF 0
    Thurley, Geoffrey Marshall
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-14 ~ 1993-10-30
    OF - Secretary → CIF 0
  • 16
    icon of addressPorters Place, 33 St John Street, London
    Corporate
    Officer
    1992-10-19 ~ 1993-01-14
    PE - Director → CIF 0
  • 17
    icon of addressMaritime House, Dockyard Road, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    462,000 GBP2022-03-31
    Person with significant control
    2018-09-20 ~ 2023-03-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MOORCROFT CONSTRUCTION LIMITED

Previous name
PLSL 227 LIMITED - 1993-01-21
Standard Industrial Classification
42990 - Construction Of Other Civil Engineering Projects N.e.c.
Brief company account
Average Number of Employees
122024-04-01 ~ 2025-03-31
112023-04-01 ~ 2024-03-31
Fixed Assets
471,420 GBP2025-03-31
397,910 GBP2024-03-31
Total Inventories
37,307 GBP2024-03-31
Debtors
432,030 GBP2025-03-31
771,665 GBP2024-03-31
Cash at bank and in hand
132,013 GBP2025-03-31
402,106 GBP2024-03-31
Current Assets
564,043 GBP2025-03-31
1,211,078 GBP2024-03-31
Creditors
-313,325 GBP2025-03-31
-669,296 GBP2024-03-31
Net Current Assets/Liabilities
250,718 GBP2025-03-31
541,782 GBP2024-03-31
Total Assets Less Current Liabilities
722,138 GBP2025-03-31
939,692 GBP2024-03-31
Net Assets/Liabilities
722,138 GBP2025-03-31
939,692 GBP2024-03-31
Equity
722,138 GBP2025-03-31
939,692 GBP2024-03-31
Trade Debtors/Trade Receivables
403,709 GBP2025-03-31
771,665 GBP2024-03-31
Trade Creditors/Trade Payables
239,533 GBP2025-03-31
669,296 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2025-03-31
0 GBP2024-03-31
Tools/Equipment for furniture and fittings
0 GBP2025-03-31
0 GBP2024-03-31
Computers
0 GBP2025-03-31
0 GBP2024-03-31
Vehicles
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
471,420 GBP2025-03-31
471,420 GBP2024-03-31
Property, Plant & Equipment - Disposals
Land and buildings
0 GBP2024-04-01 ~ 2025-03-31
Plant and equipment
0 GBP2024-04-01 ~ 2025-03-31
Tools/Equipment for furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Computers
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2025-03-31
0 GBP2024-03-31
Plant and equipment
0 GBP2025-03-31
0 GBP2024-03-31
Tools/Equipment for furniture and fittings
0 GBP2025-03-31
0 GBP2024-03-31
Computers
0 GBP2025-03-31
0 GBP2024-03-31
Vehicles
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Plant and equipment
0 GBP2024-04-01 ~ 2025-03-31
Tools/Equipment for furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
0 GBP2025-03-31
0 GBP2024-03-31
Tools/Equipment for furniture and fittings
0 GBP2025-03-31
0 GBP2024-03-31
Computers
0 GBP2025-03-31
0 GBP2024-03-31
Vehicles
0 GBP2025-03-31
0 GBP2024-03-31
Number of shares allotted
2 shares2024-04-01 ~ 2025-03-31
2 shares2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
2 GBP2024-04-01 ~ 2025-03-31
2 GBP2023-04-01 ~ 2024-03-31

  • MOORCROFT CONSTRUCTION LIMITED
    Info
    PLSL 227 LIMITED - 1993-01-21
    Registered number 02756874
    icon of addressMaritime House, Dock Yard Road, Ellesmere Port, Cheshire CH65 4EF
    Private Limited Company incorporated on 1992-10-19 (33 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    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 16 October 2025 and licensed under the Open Government Licence v3.0.