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 3
  • 1
    Sawani, Nadeem
    Born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
    Mr Nadeem Sawani
    Born in December 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Husken, Manuel
    Born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ now
    OF - Director → CIF 0
    Mr Manuel Husken
    Born in October 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    INDIGO SECRETARIES LIMITED - now
    PHOENIX CAR RESTORATION LIMITED - 2004-10-04
    icon of address3 Kensworth Gate, 200-204 High Street South, Dunstable, England
    Active Corporate (1 parent, 274 offsprings)
    Equity (Company account)
    45,819 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Davies, Samuel John
    Individual
    Officer
    icon of calendar 1996-02-01 ~ 2009-01-31
    OF - Secretary → CIF 0
  • 2
    Sawani, Nadeem
    Director born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-27 ~ 2021-04-14
    OF - Director → CIF 0
    Sawani, Nadeem
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ 2013-04-23
    OF - Secretary → CIF 0
  • 3
    Keidel, Thomas
    Company Director born in November 1947
    Individual
    Officer
    icon of calendar 1997-08-12 ~ 2011-04-30
    OF - Director → CIF 0
  • 4
    Martin, Paul Raymond
    Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2019-06-15
    OF - Director → CIF 0
    Mr Paul Raymond
    Born in May 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-15
    PE - Has significant influence or controlCIF 0
  • 5
    Buchmann, Robert Kurt, Dr
    Director born in March 1962
    Individual
    Officer
    icon of calendar 2010-06-01 ~ 2011-02-15
    OF - Director → CIF 0
  • 6
    Firnberg, Jonathan Du Cros
    Director born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-22 ~ 2015-01-13
    OF - Director → CIF 0
    Firnberg, Jonathan Du Cros
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-23 ~ 2015-01-13
    OF - Secretary → CIF 0
  • 7
    Green, Brett Jason
    Metrology born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-01 ~ 2013-01-31
    OF - Director → CIF 0
    Green, Brett Jason
    Director born in October 1966
    Individual (1 offspring)
    icon of calendar 2021-01-27 ~ 2023-01-24
    OF - Director → CIF 0
    Green, Brett Jason
    Metrology
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-01 ~ 2013-01-31
    OF - Secretary → CIF 0
    Green, Brett Jason
    Individual (1 offspring)
    icon of calendar 2021-06-14 ~ 2023-01-24
    OF - Secretary → CIF 0
    Mr Brett Jason Green
    Born in October 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-01-24
    PE - Has significant influence or controlCIF 0
  • 8
    Kasper, Ulrich Joachim
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2011-03-24 ~ 2019-04-15
    OF - Director → CIF 0
    Mr Ulrich Kasper
    Born in March 1957
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-15
    PE - Has significant influence or controlCIF 0
  • 9
    Lang, Karlheinz
    Export Sales Manager born in November 1964
    Individual
    Officer
    icon of calendar 1998-12-31 ~ 2004-06-30
    OF - Director → CIF 0
  • 10
    Dwenger, Mark
    Manager born in September 1963
    Individual
    Officer
    icon of calendar 1995-12-19 ~ 1998-12-31
    OF - Director → CIF 0
    Dwenger, Mark
    Individual
    Officer
    icon of calendar 1995-12-19 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 11
    Gais, Hans Stephan
    Director born in July 1956
    Individual
    Officer
    icon of calendar 1995-12-19 ~ 2021-04-14
    OF - Director → CIF 0
    Mr Hans Gais
    Born in July 1956
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-04-14
    PE - Has significant influence or controlCIF 0
  • 12
    Wilmes, Werner Bernhard
    Director born in July 1956
    Individual
    Officer
    icon of calendar 1995-12-19 ~ 1997-08-12
    OF - Director → CIF 0
  • 13
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-12-19 ~ 1995-12-19
    PE - Nominee Director → CIF 0
    1995-12-19 ~ 1995-12-19
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    1995-12-19 ~ 1995-12-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MAHR U.K. LIMITED

Previous name
MAHR U.K. PLC - 2018-01-16
Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
1,628,246 GBP2024-01-01 ~ 2024-12-31
2,158,796 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
866,176 GBP2024-01-01 ~ 2024-12-31
1,081,313 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
762,070 GBP2024-01-01 ~ 2024-12-31
1,077,483 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
645,212 GBP2024-01-01 ~ 2024-12-31
791,937 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
116,858 GBP2024-01-01 ~ 2024-12-31
285,546 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
211 GBP2024-01-01 ~ 2024-12-31
2,849 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
1,236 GBP2024-01-01 ~ 2024-12-31
3,728 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
115,833 GBP2024-01-01 ~ 2024-12-31
284,667 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
29,280 GBP2024-01-01 ~ 2024-12-31
37,657 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
86,553 GBP2024-01-01 ~ 2024-12-31
247,010 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
86,553 GBP2024-01-01 ~ 2024-12-31
247,010 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,093 GBP2023-12-31
Total Inventories
284,582 GBP2024-12-31
214,764 GBP2023-12-31
Debtors
362,852 GBP2024-12-31
596,951 GBP2023-12-31
Cash at bank and in hand
5,289 GBP2024-12-31
289 GBP2023-12-31
Current Assets
652,723 GBP2024-12-31
812,004 GBP2023-12-31
Creditors
Current
501,851 GBP2024-12-31
748,778 GBP2023-12-31
Net Current Assets/Liabilities
150,872 GBP2024-12-31
63,226 GBP2023-12-31
Total Assets Less Current Liabilities
150,872 GBP2024-12-31
64,319 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
50,000 GBP2022-12-31
Retained earnings (accumulated losses)
100,872 GBP2024-12-31
14,319 GBP2023-12-31
-232,691 GBP2022-12-31
Equity
150,872 GBP2024-12-31
64,319 GBP2023-12-31
-182,691 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
86,553 GBP2024-01-01 ~ 2024-12-31
247,010 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
273,858 GBP2024-01-01 ~ 2024-12-31
384,386 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
33,372 GBP2024-01-01 ~ 2024-12-31
38,884 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
15,861 GBP2024-01-01 ~ 2024-12-31
20,769 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
323,091 GBP2024-01-01 ~ 2024-12-31
444,039 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Director Remuneration
80,048 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
1,093 GBP2024-01-01 ~ 2024-12-31
1,932 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
29,280 GBP2024-01-01 ~ 2024-12-31
37,657 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
28,958 GBP2024-01-01 ~ 2024-12-31
62,627 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
71,069 GBP2023-12-31
Computers
12,534 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
83,603 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
71,069 GBP2024-12-31
69,976 GBP2023-12-31
Computers
12,534 GBP2024-12-31
12,534 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
83,603 GBP2024-12-31
82,510 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,093 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,093 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,093 GBP2023-12-31
Finished Goods
284,582 GBP2024-12-31
214,764 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
365,578 GBP2024-12-31
599,183 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
362,852 GBP2024-12-31
Amounts falling due within one year, Current
596,951 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
148,385 GBP2024-12-31
117,097 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,359 GBP2024-12-31
28,160 GBP2023-12-31
Amounts owed to group undertakings
Current
171,691 GBP2024-12-31
409,627 GBP2023-12-31
Corporation Tax Payable
Current
29,232 GBP2024-12-31
37,609 GBP2023-12-31
Other Taxation & Social Security Payable
Current
9,108 GBP2024-12-31
7,201 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
51,179 GBP2024-12-31
39,644 GBP2023-12-31
Bank Borrowings
Current, Amounts falling due within one year
148,385 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
86,553 GBP2024-01-01 ~ 2024-12-31

  • MAHR U.K. LIMITED
    Info
    MAHR U.K. PLC - 2018-01-16
    Registered number 03139276
    icon of address25 Presley Way, Crownhill, Milton Keynes MK8 0ES
    PRIVATE LIMITED COMPANY incorporated on 1995-12-19 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    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.