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 10
  • 1
    Hyde, Thomas George
    Born in September 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Charles Graham Berwind Iii
    Born in April 1955
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Amy Shapiro Ufberg
    Born in July 1974
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Hansell, Kevin Stephen
    Born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    OF - Director → CIF 0
  • 5
    James Dwight Berwind
    Born in March 1964
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Schauer, James Michael
    Born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-02 ~ now
    OF - Director → CIF 0
  • 7
    Richard Paul Wild
    Born in August 1947
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 8
    Joanna Berwind Creamer
    Born in January 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 9
    Jessica Berwind Brummett
    Born in November 1956
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 10
    Wright, Charna
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-05 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Hird, Martin Paul
    Managing Director born in August 1963
    Individual
    Officer
    icon of calendar 2004-02-16 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Ceen, Robert Vaughan
    Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-01 ~ 2011-08-27
    OF - Director → CIF 0
    Ceen, Robert Vaughan
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-01 ~ 2011-08-27
    OF - Secretary → CIF 0
  • 3
    Olin, Matthew
    Company President born in September 1971
    Individual
    Officer
    icon of calendar 2011-08-27 ~ 2019-05-02
    OF - Director → CIF 0
  • 4
    Potter, Colin Edward
    Director born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-01 ~ 2008-02-29
    OF - Director → CIF 0
  • 5
    Spain, Shawn
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-12 ~ 2020-11-05
    OF - Secretary → CIF 0
  • 6
    Taiariol, Luann
    Individual
    Officer
    icon of calendar 2021-02-19 ~ 2025-06-05
    OF - Secretary → CIF 0
  • 7
    Livensparger, Kim
    Financial Director born in April 1954
    Individual
    Officer
    icon of calendar 2011-08-27 ~ 2019-05-02
    OF - Director → CIF 0
    Livensparger, Kim
    Individual
    Officer
    icon of calendar 2011-02-27 ~ 2019-05-02
    OF - Secretary → CIF 0
  • 8
    Weatherly, Thomas John
    Director born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-06 ~ 2001-09-30
    OF - Director → CIF 0
  • 9
    Mckenna Ii, John Thomas
    General Manager born in June 1955
    Individual
    Officer
    icon of calendar 2019-05-02 ~ 2023-09-13
    OF - Director → CIF 0
  • 10
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1993-06-16 ~ 1993-07-01
    OF - Nominee Director → CIF 0
  • 11
    icon of address5, Harris Court, Building L, Monterey, California 93940, United States
    Corporate
    Person with significant control
    2016-06-30 ~ 2019-05-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (34 offsprings)
    Officer
    1993-06-16 ~ 1993-07-01
    PE - Nominee Director → CIF 0
    1993-06-16 ~ 1993-07-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SIERRA CP ENGINEERING LIMITED

Previous names
SENECAN LIMITED - 1993-07-09
CP ENGINEERING SYSTEMS LIMITED - 2013-04-24
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Property, Plant & Equipment
1,872,953 GBP2024-12-31
1,025,140 GBP2023-12-31
Fixed Assets - Investments
120,160 GBP2024-12-31
120,160 GBP2023-12-31
Fixed Assets
1,993,113 GBP2024-12-31
1,145,300 GBP2023-12-31
Debtors
5,415,588 GBP2024-12-31
4,417,796 GBP2023-12-31
Cash at bank and in hand
412,843 GBP2024-12-31
2,493,071 GBP2023-12-31
Current Assets
6,350,038 GBP2024-12-31
7,519,544 GBP2023-12-31
Net Current Assets/Liabilities
2,661,593 GBP2024-12-31
4,343,006 GBP2023-12-31
Total Assets Less Current Liabilities
4,654,706 GBP2024-12-31
5,488,306 GBP2023-12-31
Net Assets/Liabilities
4,221,368 GBP2024-12-31
5,132,693 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
2 GBP2022-12-31
Revaluation reserve
505,940 GBP2024-12-31
489,666 GBP2023-12-31
508,601 GBP2022-12-31
Capital redemption reserve
2 GBP2024-12-31
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
3,715,424 GBP2024-12-31
4,643,023 GBP2023-12-31
4,938,215 GBP2022-12-31
Equity
4,221,368 GBP2024-12-31
5,132,693 GBP2023-12-31
5,017,247 GBP2022-12-31
Share premium
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Profit/Loss
-1,088,318 GBP2024-01-01 ~ 2024-12-31
491,275 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-1,089,201 GBP2024-01-01 ~ 2024-12-31
493,043 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
2 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
177,876 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
782024-01-01 ~ 2024-12-31
722023-01-01 ~ 2023-12-31
Wages/Salaries
4,234,514 GBP2024-01-01 ~ 2024-12-31
3,506,226 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
105,503 GBP2024-01-01 ~ 2024-12-31
102,307 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,340,017 GBP2024-01-01 ~ 2024-12-31
3,608,533 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
923,359 GBP2024-12-31
923,359 GBP2023-12-31
Plant and equipment
226,239 GBP2024-12-31
181,397 GBP2023-12-31
Furniture and fittings
349,383 GBP2024-12-31
295,203 GBP2023-12-31
Motor vehicles
12,645 GBP2024-12-31
12,645 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,383,558 GBP2024-12-31
1,431,433 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
145,308 GBP2024-12-31
130,591 GBP2023-12-31
Furniture and fittings
216,593 GBP2024-12-31
191,063 GBP2023-12-31
Motor vehicles
12,645 GBP2024-12-31
12,645 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
510,605 GBP2024-12-31
406,293 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
24,701 GBP2024-01-01 ~ 2024-12-31
Land and buildings, Under hire purchased contracts or finance leases
39,364 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
14,717 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
25,530 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
104,312 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
826,990 GBP2024-12-31
851,691 GBP2023-12-31
Plant and equipment
80,931 GBP2024-12-31
50,806 GBP2023-12-31
Furniture and fittings
132,790 GBP2024-12-31
104,140 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
120,160 GBP2024-12-31
120,160 GBP2023-12-31
Trade Debtors/Trade Receivables
2,707,617 GBP2024-12-31
1,802,411 GBP2023-12-31
Amount of corporation tax that is recoverable
176,076 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
548,959 GBP2024-12-31
399,582 GBP2023-12-31
Prepayments/Accrued Income
Current
1,411,726 GBP2024-12-31
1,767,300 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
149,634 GBP2023-12-31
Other Creditors
Current
37,602 GBP2024-12-31
31,137 GBP2023-12-31
Creditors
Current
3,688,445 GBP2024-12-31
3,176,538 GBP2023-12-31

  • SIERRA CP ENGINEERING LIMITED
    Info
    SENECAN LIMITED - 1993-07-09
    CP ENGINEERING SYSTEMS LIMITED - 1993-07-09
    Registered number 02827565
    icon of addressUnit 2a Coneybury Road, Worcester Six Business Park, Worcester WR4 0AD
    PRIVATE LIMITED COMPANY incorporated on 1993-06-16 (32 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    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.