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
    Griffith, Andrew Patrick
    Born in March 1968
    Individual (32 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ now
    OF - Director → CIF 0
  • 2
    Copestick, Helen Vikki Frances
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-12 ~ now
    OF - Secretary → CIF 0
  • 3
    Wieffering, Erwin Sander
    Born in October 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address950, Great West Road, Brentford, England
    Converted / Closed Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Nye, Christopher
    Sales Director born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ 2016-02-29
    OF - Director → CIF 0
  • 2
    Langford, Dean William
    Managing Director born in October 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-12 ~ 2025-03-26
    OF - Director → CIF 0
  • 3
    Bishop, Adrian John
    Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-30 ~ 2023-04-07
    OF - Director → CIF 0
  • 4
    Firth, Andrew Gregory
    Company Director born in December 1964
    Individual
    Officer
    icon of calendar 2016-02-29 ~ 2020-07-02
    OF - Director → CIF 0
  • 5
    Mauguy, Philippe Robert Francis
    Company Director born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2020-07-02
    OF - Director → CIF 0
  • 6
    Price, Steven Edward
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-12 ~ 2020-12-12
    OF - Director → CIF 0
  • 7
    Grayson, Anthony Thomas
    Engineer born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2018-10-12
    OF - Director → CIF 0
    Grayson, Anthony Thomas
    Engineer
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ 2018-10-12
    OF - Secretary → CIF 0
  • 8
    Greenwood, Michael Frank
    Chartered Accountant born in August 1965
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2017-02-10
    OF - Director → CIF 0
  • 9
    Oldersma, Meine
    Director born in March 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-07-02 ~ 2021-02-01
    OF - Director → CIF 0
  • 10
    Richardson, Kate
    Secretary
    Individual
    Officer
    icon of calendar 2000-07-12 ~ 2003-04-23
    OF - Secretary → CIF 0
  • 11
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2000-07-12 ~ 2000-07-12
    PE - Nominee Secretary → CIF 0
  • 12
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2000-07-12 ~ 2000-07-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TECHNOWASH LIMITED

Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Intangible fixed assets
60,000 GBP2015-12-31
60,000 GBP2014-12-31
Tangible fixed assets
1,208,532 GBP2015-12-31
478,734 GBP2014-12-31
Fixed Assets
1,268,532 GBP2015-12-31
538,734 GBP2014-12-31
Inventory/Stocks
949,461 GBP2015-12-31
807,256 GBP2014-12-31
Debtors
902,760 GBP2015-12-31
760,945 GBP2014-12-31
Cash at bank and in hand
13 GBP2015-12-31
96,543 GBP2014-12-31
Current Assets
1,852,234 GBP2015-12-31
1,664,744 GBP2014-12-31
Current liabilities
-1,844,204 GBP2015-12-31
-1,075,968 GBP2014-12-31
Net Current Assets/Liabilities
8,030 GBP2015-12-31
588,776 GBP2014-12-31
Total Assets Less Current Liabilities
1,276,562 GBP2015-12-31
1,127,510 GBP2014-12-31
Non-current liabilities
-253,684 GBP2015-12-31
-465,171 GBP2014-12-31
Provisions for liabilities and charges
-63,720 GBP2015-12-31
-11,292 GBP2014-12-31
Net assets/liabilities including pension asset/liability
959,158 GBP2015-12-31
651,047 GBP2014-12-31
Called-up share capital
387,006 GBP2015-12-31
387,006 GBP2014-12-31
Retained earnings
572,152 GBP2015-12-31
264,041 GBP2014-12-31
Shareholder's fund
959,158 GBP2015-12-31
651,047 GBP2014-12-31
Intangible fixed assets - Cost/valuation
60,000 GBP2014-12-31
Cost/valuation of tangible fixed assets
1,378,948 GBP2015-12-31
605,999 GBP2014-12-31
Tangible fixed assets - Disposals
-58,881 GBP2015-01-01 ~ 2015-12-31
Depreciation of tangible fixed assets
170,416 GBP2015-12-31
127,265 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
86,047 GBP2015-01-01 ~ 2015-12-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-42,896 GBP2015-01-01 ~ 2015-12-31
Secured debts
962,504 GBP2015-12-31
475,000 GBP2014-12-31
Number of shares allotted
Class 1 ordinary share
387,006 shares2015-12-31
Paid-up share capital
Class 1 ordinary share
387,006 GBP2015-12-31
387,006 GBP2014-12-31

  • TECHNOWASH LIMITED
    Info
    Registered number 04032581
    icon of address8 -10 Standard Way, Standard Way Business Park, Northallerton DL6 2XE
    PRIVATE LIMITED COMPANY incorporated on 2000-07-12 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.