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
    Whitcomb, Hugh Mark
    Chief Executive born in November 1961
    Individual (36 offsprings)
    Officer
    icon of calendar 2021-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Lockhart-ross, Inca
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Jones, Steve
    Managing Director born in September 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-03-27 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressC/o Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    462,489 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Hemmings, Lance Simon
    Electronics born in May 1960
    Individual
    Officer
    icon of calendar 2002-03-01 ~ 2004-08-31
    OF - Director → CIF 0
  • 2
    Morris, Christopher
    Company Director born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-04 ~ 2021-03-27
    OF - Director → CIF 0
    Morris, Christopher
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-04 ~ 2021-03-27
    OF - Secretary → CIF 0
    Mr Christopher Morris
    Born in February 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-27
    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
  • 3
    Marland, John
    Manager born in August 1946
    Individual
    Officer
    icon of calendar 2000-10-25 ~ 2015-04-10
    OF - Director → CIF 0
  • 4
    Stott, Anthony
    Accountant born in July 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-04 ~ 2021-03-15
    OF - Director → CIF 0
  • 5
    COFORM SECRETARIES LIMITED
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    1996-11-25 ~ 1997-01-14
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1996-11-25 ~ 1997-01-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

T P MATRIX LIMITED

Previous names
T.P. RAILTECH LIMITED - 2003-07-03
JACKMASTER LTD - 2000-01-04
Standard Industrial Classification
26110 - Manufacture Of Electronic Components
Brief company account
Property, Plant & Equipment
74,913 GBP2024-12-31
69,342 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
170,832 GBP2023-12-31
Fixed Assets
74,913 GBP2024-12-31
240,174 GBP2023-12-31
Debtors
1,943,524 GBP2024-12-31
945,339 GBP2023-12-31
Cash at bank and in hand
268,699 GBP2024-12-31
50,744 GBP2023-12-31
Current Assets
2,400,088 GBP2024-12-31
1,245,070 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,050,519 GBP2023-12-31
Net Current Assets/Liabilities
602,378 GBP2024-12-31
194,551 GBP2023-12-31
Total Assets Less Current Liabilities
677,291 GBP2024-12-31
434,725 GBP2023-12-31
Net Assets/Liabilities
611,491 GBP2024-12-31
309,790 GBP2023-12-31
Equity
Called up share capital
70 GBP2024-12-31
70 GBP2023-12-31
Retained earnings (accumulated losses)
611,421 GBP2024-12-31
309,720 GBP2023-12-31
Equity
611,491 GBP2024-12-31
309,790 GBP2023-12-31
Average Number of Employees
332024-01-01 ~ 2024-12-31
302023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
662,919 GBP2024-12-31
631,319 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
588,006 GBP2024-12-31
561,977 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
26,029 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
74,913 GBP2024-12-31
69,342 GBP2023-12-31
Investments in group undertakings and participating interests
0 GBP2024-12-31
170,832 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
416,252 GBP2024-12-31
560,754 GBP2023-12-31
Amounts Owed By Related Parties
1,499,413 GBP2024-12-31
Current
352,978 GBP2023-12-31
Other Debtors
Amounts falling due within one year
27,859 GBP2024-12-31
31,607 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,943,524 GBP2024-12-31
Current, Amounts falling due within one year
945,339 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
60,000 GBP2024-12-31
84,905 GBP2023-12-31
Trade Creditors/Trade Payables
Current
84,039 GBP2024-12-31
182,881 GBP2023-12-31
Amounts owed to group undertakings
Current
1,265,456 GBP2024-12-31
550,058 GBP2023-12-31
Corporation Tax Payable
Current
203,495 GBP2024-12-31
58,680 GBP2023-12-31
Other Creditors
Current
184,720 GBP2024-12-31
173,995 GBP2023-12-31
Creditors
Current
1,797,710 GBP2024-12-31
1,050,519 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
60,000 GBP2024-12-31
120,000 GBP2023-12-31
Bank Borrowings
120,000 GBP2024-12-31
204,905 GBP2023-12-31
Total Borrowings
Current
60,000 GBP2024-12-31
84,905 GBP2023-12-31
Non-current
60,000 GBP2024-12-31
120,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
593,750 GBP2024-12-31
507,500 GBP2023-12-31

Related profiles found in government register
  • T P MATRIX LIMITED
    Info
    T.P. RAILTECH LIMITED - 2003-07-03
    JACKMASTER LTD - 2003-07-03
    Registered number 03283023
    icon of addressT P House Prince Of Wales Industrial Units, Vulcan Street, Oldham OL1 4ER
    Private Limited Company incorporated on 1996-11-25 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • T P MATRIX LIMITED
    S
    Registered number 03283023
    icon of address55a, Bury Old Road, Prestwich, Manchester, England, M25 0FG
    Limited Company in England
    CIF 1
  • TP MATRIX LIMITED
    S
    Registered number missing
    icon of addressUnit C, Prince Of Wales Industrial Units, Vulcan Street, Oldham, England, OL1 4ER
    Limited Company
    CIF 2
  • TP MATRIX LIMITED
    S
    Registered number missing
    icon of addressUnit C, Prince Of Wales Industrial Units, Vulcan Street, Oldham, England, OL1 4ER
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUnit C Prince Of Wales Industrial Units, Vulcan Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    BOOSTDESIGN LIMITED - 1995-04-27
    icon of addressUnit C, Vulcan Street, Oldham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    233,599 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    T P MATRIX LIMITED - 2003-07-03
    DRUMBEET LTD - 2002-10-29
    icon of addressUnit C, Vulcan Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    T.P. ELECTRONICS LIMITED - 2000-04-14
    icon of addressUnit C Prince Of Wales Industrial Units, Vulcan Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.