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 6
  • 1
    Jones, Edward James Michael
    Born in August 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Mccarthy, John Michael
    Born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    OF - Director → CIF 0
  • 3
    Cooke, Nicola Jane
    Born in March 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
    Cooke, Nicola Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ now
    OF - Secretary → CIF 0
  • 4
    Crawford, Robert John
    Born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    OF - Director → CIF 0
  • 5
    Bell, Robert Stuart Ellis, Dr
    Born in September 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressUnit 2, Capenhurst Technology Park, Capenhurst, Chester, Cheshire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    49,350 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Exell, Stuart Francis, Doctor
    Director born in October 1945
    Individual
    Officer
    icon of calendar 2001-01-03 ~ 2001-12-11
    OF - Director → CIF 0
  • 2
    Nimmo, Elizabeth Mary
    Individual
    Officer
    icon of calendar 2019-09-14 ~ 2022-01-13
    OF - Secretary → CIF 0
  • 3
    Bond, Sydney Michael
    Sales Director born in April 1954
    Individual
    Officer
    icon of calendar 2001-12-11 ~ 2004-01-30
    OF - Director → CIF 0
  • 4
    Barlow, Gerald Anthony
    Director born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-11 ~ 2018-08-30
    OF - Director → CIF 0
    Barlow, Gerald Anthony, Dr
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-11 ~ 2002-01-28
    OF - Secretary → CIF 0
  • 5
    Dalrymple, Ian Mccrady, Dr
    Technical Director born in July 1952
    Individual
    Officer
    icon of calendar 2001-12-11 ~ 2012-08-29
    OF - Director → CIF 0
  • 6
    Hodgett, David Lowry, Dr
    Director born in May 1944
    Individual
    Officer
    icon of calendar 2001-01-03 ~ 2001-12-11
    OF - Director → CIF 0
  • 7
    Sibley, Alan John
    Director born in October 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-03 ~ 2001-12-11
    OF - Director → CIF 0
    Sibley, Alan John
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-03 ~ 2001-12-11
    OF - Secretary → CIF 0
  • 8
    Dunlop, Steven
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2019-09-01
    OF - Secretary → CIF 0
  • 9
    James, Ian Francis
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-28 ~ 2016-05-25
    OF - Secretary → CIF 0
  • 10
    Poole, Marjorie
    Accountant
    Individual
    Officer
    icon of calendar 2002-01-28 ~ 2010-04-28
    OF - Secretary → CIF 0
  • 11
    Harrison, Michael Ian
    Chem Engineer born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-11 ~ 2015-09-04
    OF - Director → CIF 0
  • 12
    LAWGRAM DIRECTORS LIMITED - 2008-03-17
    LAWGRA (NO.375) LIMITED - 1996-08-07
    CAYENNE SOFTWARE LIMITED - 1996-10-04
    icon of address4, More London Riverside, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2000-08-10 ~ 2001-01-03
    PE - Nominee Director → CIF 0
  • 13
    MAWLAW SECRETARIES LIMITED - now
    MAWLAW SECRETARIES LIMITED - 1993-04-30
    icon of address4, More London Riverside, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2000-08-10 ~ 2001-01-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

C-TECH INNOVATION LIMITED

Previous names
LAWGRA (NO.700) LIMITED - 2000-11-16
CAPENHURST.TECH LIMITED - 2002-02-15
CAPENHURST.DOT.TECH LIMITED - 2000-11-23
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Property, Plant & Equipment
39,349 GBP2023-03-31
43,384 GBP2022-03-31
Debtors
1,720,225 GBP2023-03-31
1,215,404 GBP2022-03-31
Cash at bank and in hand
228,466 GBP2023-03-31
336,212 GBP2022-03-31
Current Assets
1,964,292 GBP2023-03-31
1,606,912 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-1,163,273 GBP2023-03-31
-625,747 GBP2022-03-31
Net Current Assets/Liabilities
801,019 GBP2023-03-31
981,165 GBP2022-03-31
Total Assets Less Current Liabilities
840,368 GBP2023-03-31
1,024,549 GBP2022-03-31
Creditors
Non-current, Amounts falling due after one year
-99,000 GBP2023-03-31
-143,000 GBP2022-03-31
Net Assets/Liabilities
741,368 GBP2023-03-31
880,737 GBP2022-03-31
Equity
Called up share capital
1 GBP2023-03-31
1 GBP2022-03-31
Retained earnings (accumulated losses)
741,367 GBP2023-03-31
880,736 GBP2022-03-31
Equity
741,368 GBP2023-03-31
880,737 GBP2022-03-31
Average Number of Employees
172022-04-01 ~ 2023-03-31
192021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
130,562 GBP2023-03-31
130,562 GBP2022-03-31
Other
493,824 GBP2023-03-31
475,682 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
624,386 GBP2023-03-31
606,244 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
118,944 GBP2023-03-31
115,071 GBP2022-03-31
Other
466,093 GBP2023-03-31
447,789 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
585,037 GBP2023-03-31
562,860 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,873 GBP2022-04-01 ~ 2023-03-31
Other
18,304 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,177 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Land and buildings
11,618 GBP2023-03-31
15,491 GBP2022-03-31
Other
27,731 GBP2023-03-31
27,893 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
256,430 GBP2023-03-31
463,109 GBP2022-03-31
Amounts Owed By Related Parties
607,858 GBP2023-03-31
Current
606,079 GBP2022-03-31
Other Debtors
Amounts falling due within one year
855,937 GBP2023-03-31
146,216 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
1,720,225 GBP2023-03-31
1,215,404 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
44,000 GBP2023-03-31
44,000 GBP2022-03-31
Trade Creditors/Trade Payables
Current
147,076 GBP2023-03-31
128,079 GBP2022-03-31
Other Taxation & Social Security Payable
Current
20,003 GBP2023-03-31
69,815 GBP2022-03-31
Other Creditors
Current
952,194 GBP2023-03-31
383,853 GBP2022-03-31
Creditors
Current
1,163,273 GBP2023-03-31
625,747 GBP2022-03-31
Bank Borrowings/Overdrafts
Non-current
99,000 GBP2023-03-31
143,000 GBP2022-03-31

Related profiles found in government register
  • C-TECH INNOVATION LIMITED
    Info
    LAWGRA (NO.700) LIMITED - 2000-11-16
    CAPENHURST.TECH LIMITED - 2000-11-16
    CAPENHURST.DOT.TECH LIMITED - 2000-11-16
    Registered number 04050834
    icon of addressLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
    PRIVATE LIMITED COMPANY incorporated on 2000-08-10 (25 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-08-10
    CIF 0
  • C-TECH INNOVATION LIMITED
    S
    Registered number 04050834
    icon of addressC/o C-tech Innovation Limited, Capenhurst Technlogy Park, Capenhurst, Cheshire, United Kingdom, CH1 6EH
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressC/o Dtm Legal Llp Knights Court, 1 Weaver Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-09-17
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE

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.