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
    Whistance, Paul
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-02-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Jager, Markus
    Cfo born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-10-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSeibleichestrasse 61, 9404 Rorschacherberg, Rorscacherberg, Switzerland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Borsch, Walter
    Director born in February 1959
    Individual
    Officer
    icon of calendar 2014-01-22 ~ 2018-05-31
    OF - Director → CIF 0
  • 2
    Betschon, Franz Felix, Dr
    Director born in November 1941
    Individual
    Officer
    icon of calendar 2002-10-11 ~ 2004-09-23
    OF - Director → CIF 0
  • 3
    Brutsch, Gerold
    Chief Financial Officer born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-11 ~ 2020-11-19
    OF - Director → CIF 0
    Brutsch, Gerold
    Cfo
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-31 ~ 2014-02-06
    OF - Secretary → CIF 0
  • 4
    Erne, Thomas
    Chief Finance Officer born in November 1973
    Individual
    Officer
    icon of calendar 2022-12-31 ~ 2023-12-27
    OF - Director → CIF 0
  • 5
    Maynard, Paul Jeffery
    Managing Director born in July 1952
    Individual
    Officer
    icon of calendar 1997-03-05 ~ 2004-08-31
    OF - Director → CIF 0
    Maynard, Paul Jeffery
    Individual
    Officer
    icon of calendar 2002-10-11 ~ 2004-08-31
    OF - Secretary → CIF 0
  • 6
    Brinken, Frank
    Chief Executive Officer born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-10 ~ 2014-02-06
    OF - Director → CIF 0
  • 7
    Talor, Richard Mark
    Individual
    Officer
    icon of calendar 1997-03-05 ~ 1998-06-10
    OF - Secretary → CIF 0
  • 8
    Walti, Christian Peter, Dr
    Director born in June 1967
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Baraitaru, Peter Trajan
    Company Director born in May 1965
    Individual
    Officer
    icon of calendar 1997-03-05 ~ 1998-12-19
    OF - Director → CIF 0
  • 10
    Pittet, Stéphane
    Cfo born in May 1973
    Individual
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-08
    OF - Director → CIF 0
  • 11
    Cook, Brian William John
    Sales Director born in July 1939
    Individual
    Officer
    icon of calendar 1997-03-05 ~ 2002-10-11
    OF - Director → CIF 0
    Cook, Brian William John
    Individual
    Officer
    icon of calendar 1998-06-10 ~ 2002-10-11
    OF - Secretary → CIF 0
  • 12
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1997-03-05 ~ 1997-03-05
    PE - Director → CIF 0
    1997-03-05 ~ 1997-03-05
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1997-03-05 ~ 1997-03-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STARRAG GROUP HOLDINGS LIMITED

Previous names
MACHINE TOOL HOLDINGS LIMITED - 2012-04-27
MACHINE TOOL HOLDINGS PLC - 2002-10-10
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Fixed Assets - Investments
2,617,690 GBP2023-12-31
2,617,690 GBP2022-12-31
Debtors
185,000 GBP2023-12-31
185,000 GBP2022-12-31
Net Current Assets/Liabilities
185,000 GBP2023-12-31
185,000 GBP2022-12-31
Total Assets Less Current Liabilities
2,802,690 GBP2023-12-31
2,802,690 GBP2022-12-31
Equity
Called up share capital
50,000 GBP2023-12-31
50,000 GBP2022-12-31
50,000 GBP2021-12-31
Share premium
23,900 GBP2023-12-31
23,900 GBP2022-12-31
23,900 GBP2021-12-31
Retained earnings (accumulated losses)
2,728,790 GBP2023-12-31
2,728,790 GBP2022-12-31
2,728,790 GBP2021-12-31
Equity
2,802,690 GBP2023-12-31
2,802,690 GBP2022-12-31
2,802,690 GBP2021-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Investments in Group Undertakings
Cost valuation
2,617,690 GBP2022-12-31
Investments in Group Undertakings
2,617,690 GBP2023-12-31
2,617,690 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
185,000 GBP2023-12-31
185,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2023-12-31

Related profiles found in government register
  • STARRAG GROUP HOLDINGS LIMITED
    Info
    MACHINE TOOL HOLDINGS LIMITED - 2012-04-27
    MACHINE TOOL HOLDINGS PLC - 2002-10-10
    Registered number 03331233
    icon of address43-45 Avenue Close, Birmingham B7 4NU
    Private Limited Company incorporated on 1997-03-05 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-05
    CIF 0
  • STARRAG GROUP HOLDINGS LIMITED
    S
    Registered number missing
    icon of address45, Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
    Limited Company
    CIF 1
  • STARRAG GROUP HOLDINGS LIMITED
    S
    Registered number 03331233
    icon of address43/45, Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
    Limited Company in Companies House, United Kingdom
    CIF 2
  • STARRAG GROUP HOLDINGS LIMITED
    S
    Registered number 03331233
    icon of address43-45 Phoenix Park, Avenue Close, Nechells, Birmingham, West Midlands, England, B7 4NU
    Company in Registrar Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressUnit 1a/b Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    199,399 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Has significant influence or controlOE
  • 2
    STARRAGHECKERT UK LIMITED - 2012-04-17
    TRAUB HECKERT UK LIMITED - 2002-10-18
    TRAUB LIMITED - 1994-06-21
    TRAUB AUTOMATICS (U.K.) LIMITED - 1982-06-02
    icon of address43-45 Phoenix Park, Avenue Close, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,786,780 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    LIONFLITE LIMITED - 1988-04-22
    icon of addressUnit 1 A/b, Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,519,363 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.