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 6
  • 1
    Lombard, Charles
    Born in March 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Clark, Katharine
    Born in May 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-08-26 ~ now
    OF - Director → CIF 0
  • 3
    Young, Neil Martin
    Born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-15 ~ now
    OF - Director → CIF 0
  • 4
    Pugh, Rachel Elizabeth
    Born in May 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-17 ~ now
    OF - Director → CIF 0
  • 5
    HALMA PUBLIC LIMITED COMPANY
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire, England
    Active Corporate (12 parents, 68 offsprings)
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    RIDWORD LIMITED - 1998-12-01
    AMPAC (UK) PTE LTD. - 2000-08-14
    icon of addressW H Prior, Railway Court, Doncaster, South Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -126,400 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Stockwell, Suzanne Carol
    Company Director born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-01 ~ 2012-01-06
    OF - Director → CIF 0
    Stockwell, Suzanne Carol
    Manufacturer
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-01 ~ 2012-01-06
    OF - Secretary → CIF 0
  • 2
    Burrows, Malcolm Llewellyn
    Company Director born in January 1954
    Individual
    Officer
    icon of calendar 2004-10-31 ~ 2009-03-19
    OF - Director → CIF 0
  • 3
    Bulley, David Robert
    Managing Director born in March 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ 2023-06-30
    OF - Director → CIF 0
  • 4
    Blakeman, Billy Desmond
    Technical Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2006-08-31
    OF - Director → CIF 0
  • 5
    Brown, Steven Malcolm
    Director born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-15 ~ 2021-03-31
    OF - Director → CIF 0
  • 6
    Messercola, Antonio
    Director born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-15 ~ 2021-03-31
    OF - Director → CIF 0
  • 7
    Van Der Pant, Gavin Lawrence
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-15 ~ 2022-07-28
    OF - Director → CIF 0
  • 8
    Rudder, Jennifer Lynn
    Director born in January 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 9
    Hirst, Nicolas Paul
    Director born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2013-06-30
    OF - Director → CIF 0
  • 10
    Dias, Daniel Sergio
    Director born in October 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-15 ~ 2021-03-31
    OF - Director → CIF 0
  • 11
    Pay, Matt
    Director born in April 1987
    Individual
    Officer
    icon of calendar 2019-07-15 ~ 2020-10-31
    OF - Director → CIF 0
  • 12
    Barcik, Robert
    Managing Director born in October 1970
    Individual
    Officer
    icon of calendar 2023-11-01 ~ 2025-08-26
    OF - Director → CIF 0
  • 13
    Stark, Robert James
    General Manager born in May 1994
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ 2024-08-31
    OF - Director → CIF 0
  • 14
    Stockwell, Nigel Kenneth Peter
    Manufacturer born in September 1957
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 2005-01-04
    OF - Director → CIF 0
  • 15
    Green, Katherine Toni
    Operations Director born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-23 ~ 2013-06-30
    OF - Director → CIF 0
  • 16
    Pelliccione, Alfonso
    Director born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-06 ~ 2019-07-15
    OF - Director → CIF 0
    Mr Alfonso Pelliccione
    Born in December 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-15
    PE - Right to appoint or remove directorsCIF 0
  • 17
    Marriott, Philip
    Director born in February 1954
    Individual
    Officer
    icon of calendar 2012-01-06 ~ 2020-11-05
    OF - Director → CIF 0
  • 18
    Westhead, Karl Stephen
    Director born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 19
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-12-01 ~ 1995-12-01
    PE - Nominee Secretary → CIF 0
  • 20
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1995-12-01 ~ 1995-12-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CRANFORD CONTROLS LIMITED

Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
457,650 GBP2019-06-30
309,432 GBP2018-06-30
Property, Plant & Equipment
421,449 GBP2019-06-30
448,163 GBP2018-06-30
Fixed Assets
879,099 GBP2019-06-30
757,595 GBP2018-06-30
Total Inventories
344,624 GBP2019-06-30
397,752 GBP2018-06-30
Debtors
813,928 GBP2019-06-30
750,631 GBP2018-06-30
Cash at bank and in hand
308,597 GBP2019-06-30
709,997 GBP2018-06-30
Current Assets
1,467,149 GBP2019-06-30
1,858,380 GBP2018-06-30
Creditors
Current
437,173 GBP2019-06-30
1,056,634 GBP2018-06-30
Net Current Assets/Liabilities
1,029,976 GBP2019-06-30
801,746 GBP2018-06-30
Total Assets Less Current Liabilities
1,909,075 GBP2019-06-30
1,559,341 GBP2018-06-30
Net Assets/Liabilities
1,827,067 GBP2019-06-30
1,507,428 GBP2018-06-30
Equity
Called up share capital
100 GBP2019-06-30
100 GBP2018-06-30
Retained earnings (accumulated losses)
1,826,967 GBP2019-06-30
1,507,328 GBP2018-06-30
Equity
1,827,067 GBP2019-06-30
1,507,428 GBP2018-06-30
Average Number of Employees
252018-07-01 ~ 2019-06-30
262017-07-01 ~ 2018-06-30
Intangible Assets - Gross Cost
Other than goodwill
542,978 GBP2019-06-30
547,558 GBP2018-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
85,328 GBP2019-06-30
238,126 GBP2018-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
29,262 GBP2018-07-01 ~ 2019-06-30
Intangible Assets
Other than goodwill
457,650 GBP2019-06-30
309,432 GBP2018-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,120,435 GBP2019-06-30
1,080,681 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
698,986 GBP2019-06-30
632,518 GBP2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
55,468 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment
Plant and equipment
421,449 GBP2019-06-30
448,163 GBP2018-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
512,268 GBP2019-06-30
Amounts falling due within one year, Current
605,019 GBP2018-06-30
Other Debtors
Current, Amounts falling due within one year
66,660 GBP2019-06-30
Amounts falling due within one year, Current
145,612 GBP2018-06-30
Debtors
Current, Amounts falling due within one year
578,928 GBP2019-06-30
Amounts falling due within one year, Current
750,631 GBP2018-06-30
Trade Creditors/Trade Payables
Current
381,772 GBP2019-06-30
558,257 GBP2018-06-30
Other Taxation & Social Security Payable
Current
20,046 GBP2019-06-30
34,049 GBP2018-06-30
Other Creditors
Current
35,355 GBP2019-06-30
464,328 GBP2018-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
115,149 GBP2019-06-30
113,329 GBP2018-06-30
Between one and five year
356,603 GBP2019-06-30
363,329 GBP2018-06-30
More than five year
170,000 GBP2019-06-30
255,000 GBP2018-06-30
All periods
641,752 GBP2019-06-30
731,658 GBP2018-06-30

  • CRANFORD CONTROLS LIMITED
    Info
    Registered number 03133467
    icon of addressUnit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire GU34 2UD
    PRIVATE LIMITED COMPANY incorporated on 1995-12-01 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    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.