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
    Armstrong, Keith
    Born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-12-29 ~ now
    OF - Director → CIF 0
    Armstrong, Keith
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-01-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Mcgregor, Andrew Paul
    Born in September 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-06-12 ~ now
    OF - Director → CIF 0
  • 3
    Churn, Kevin John
    Born in March 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-11-28 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressDunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Lewis, Andrew Robert
    Motor Industry Manager born in August 1956
    Individual
    Officer
    icon of calendar 1997-06-10 ~ 1999-03-04
    OF - Director → CIF 0
    Lewis, Andrew Robert
    Business Manager born in August 1956
    Individual
    icon of calendar 2001-02-15 ~ 2002-05-01
    OF - Director → CIF 0
    Lewis, Andrew Robert
    Operations Director born in August 1956
    Individual
    icon of calendar 2006-06-12 ~ 2007-06-15
    OF - Director → CIF 0
  • 2
    Armstrong, Keith
    Accountant born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-06-10 ~ 1999-03-04
    OF - Director → CIF 0
    Armstrong, Keith
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-06-10 ~ 1999-03-04
    OF - Secretary → CIF 0
    Mr Keith Armstrong
    Born in July 1959
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-11-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Taylor, Helen
    Nurse born in January 1962
    Individual
    Officer
    icon of calendar 1999-02-26 ~ 2001-02-15
    OF - Director → CIF 0
  • 4
    Mr Andrew Paul Mcgregor
    Born in September 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-11-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Bland, Sandra
    Lecturer born in September 1959
    Individual
    Officer
    icon of calendar 1999-02-26 ~ 1999-06-10
    OF - Director → CIF 0
    Bland, Sandra
    Individual
    Officer
    icon of calendar 1999-02-26 ~ 2000-01-05
    OF - Secretary → CIF 0
  • 6
    CASTLEFIELD SECRETARIES LIMITED - now
    icon of address31 Buxton Road, Stockport, Cheshire
    Active Corporate (1 parent, 56 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1997-06-10 ~ 1997-06-10
    PE - Nominee Secretary → CIF 0
  • 7
    CASTLEFIELD NOMINEES LIMITED - now
    icon of address31 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    1997-06-10 ~ 1997-06-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MOTOR INDUSTRY MANAGEMENT SYSTEMS LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
16,987 GBP2025-03-31
30,564 GBP2024-03-31
Investment Property
366,415 GBP2025-03-31
366,415 GBP2024-03-31
Fixed Assets
383,402 GBP2025-03-31
396,979 GBP2024-03-31
Total Inventories
128,489 GBP2025-03-31
86,063 GBP2024-03-31
Debtors
14,273 GBP2025-03-31
8,967 GBP2024-03-31
Cash at bank and in hand
243,606 GBP2025-03-31
440,584 GBP2024-03-31
Current Assets
386,368 GBP2025-03-31
535,614 GBP2024-03-31
Creditors
Amounts falling due within one year
-159,659 GBP2025-03-31
-173,431 GBP2024-03-31
Net Current Assets/Liabilities
226,709 GBP2025-03-31
362,183 GBP2024-03-31
Total Assets Less Current Liabilities
610,111 GBP2025-03-31
759,162 GBP2024-03-31
Net Assets/Liabilities
610,111 GBP2025-03-31
759,162 GBP2024-03-31
Equity
Called up share capital
200 GBP2025-03-31
200 GBP2024-03-31
Capital redemption reserve
100 GBP2025-03-31
100 GBP2024-04-01
100 GBP2024-03-31
100 GBP2023-04-01
Retained earnings (accumulated losses)
609,811 GBP2025-03-31
758,862 GBP2024-03-31
Equity
610,111 GBP2025-03-31
759,162 GBP2024-03-31
Average Number of Employees
102024-04-01 ~ 2025-03-31
92023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
35,568 GBP2025-03-31
54,046 GBP2024-04-01
Property, Plant & Equipment - Disposals
-19,975 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,581 GBP2025-03-31
23,482 GBP2024-04-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,084 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-11,985 GBP2024-04-01 ~ 2025-03-31
Dividends Paid on Shares
48,000 GBP2024-04-01 ~ 2025-03-31
102,000 GBP2023-04-01 ~ 2024-03-31
All ordinary shares
48,000 GBP2024-04-01 ~ 2025-03-31

  • MOTOR INDUSTRY MANAGEMENT SYSTEMS LIMITED
    Info
    Registered number 03384454
    icon of addressDunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire S41 8NG
    PRIVATE LIMITED COMPANY incorporated on 1997-06-10 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    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.