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
    Litwin, Barry Stuart
    Born in December 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-10-13 ~ now
    OF - Director → CIF 0
  • 2
    Stewart, Daniel Roy
    Born in February 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of address8, Glascoed Road, St. Asaph, Wales
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    149,724 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Newland, Steve
    Chief Executive Officer born in May 1962
    Individual
    Officer
    icon of calendar 2021-07-30 ~ 2022-03-01
    OF - Director → CIF 0
  • 2
    Frazee, Russell Steven
    Ceo born in June 1965
    Individual
    Officer
    icon of calendar 2022-03-01 ~ 2025-10-13
    OF - Director → CIF 0
  • 3
    Lupton, Rachael Amanda
    Sales Director born in April 1975
    Individual
    Officer
    icon of calendar 2019-08-06 ~ 2024-09-20
    OF - Director → CIF 0
  • 4
    Jones, Kevin
    Telecommunications Engineer born in September 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-25 ~ 2019-12-02
    OF - Director → CIF 0
    Mr Kevin Jones
    Born in September 1971
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-02
    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
    Beck, William Ronald
    Telecommunications Engineer born in November 1963
    Individual
    Officer
    icon of calendar 2001-01-25 ~ 2023-01-31
    OF - Director → CIF 0
    Beck, William Ronald
    Individual
    Officer
    icon of calendar 2001-08-09 ~ 2023-01-31
    OF - Secretary → CIF 0
    Mr William Ronald Beck
    Born in November 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-31
    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
  • 6
    Hughes, David Alan
    Telecommunications Engineer born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-25 ~ 2001-05-07
    OF - Director → CIF 0
    Hughes, David Alan
    Telecommunications Engineer
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-25 ~ 2001-05-07
    OF - Secretary → CIF 0
  • 7
    Dann, Guy
    Vice President born in August 1976
    Individual
    Officer
    icon of calendar 2023-01-09 ~ 2025-08-29
    OF - Director → CIF 0
    Dann, Guy
    Individual
    Officer
    icon of calendar 2023-05-26 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-01-25 ~ 2001-01-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MCS TEST EQUIPMENT LTD

Previous names
MOBILE COMMUNICATION SOLUTIONS LIMITED - 2001-03-15
MOBILE COMMUNICATIONS SOLUTIONS LTD. - 2008-03-20
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Average Number of Employees
242023-01-01 ~ 2023-12-31
242022-01-01 ~ 2022-12-31
Intangible Assets
318,796 GBP2023-12-31
359,479 GBP2022-12-31
Property, Plant & Equipment
3,039,215 GBP2023-12-31
3,999,610 GBP2022-12-31
Fixed Assets
3,358,011 GBP2023-12-31
4,359,089 GBP2022-12-31
Total Inventories
1,121,898 GBP2023-12-31
850,578 GBP2022-12-31
Debtors
Current
2,412,542 GBP2023-12-31
2,324,194 GBP2022-12-31
Cash at bank and in hand
1,042,641 GBP2023-12-31
1,616,113 GBP2022-12-31
Current Assets
4,577,081 GBP2023-12-31
4,790,885 GBP2022-12-31
Net Current Assets/Liabilities
3,265,722 GBP2023-12-31
2,694,063 GBP2022-12-31
Total Assets Less Current Liabilities
6,623,733 GBP2023-12-31
7,053,152 GBP2022-12-31
Net Assets/Liabilities
5,863,929 GBP2023-12-31
6,131,710 GBP2022-12-31
Property, Plant & Equipment - Depreciation Expense
758,469 GBP2023-01-01 ~ 2023-12-31
806,617 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
448,495 GBP2023-12-31
448,495 GBP2022-12-31
Intangible Assets - Gross Cost
448,495 GBP2023-12-31
448,495 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
129,699 GBP2023-12-31
89,016 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
129,699 GBP2023-12-31
89,016 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
40,683 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
40,683 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
318,796 GBP2023-12-31
359,479 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
4,675,262 GBP2023-12-31
4,950,498 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
4,675,262 GBP2023-12-31
4,950,498 GBP2022-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-379,635 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-379,635 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
1,636,047 GBP2023-12-31
950,889 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,636,047 GBP2023-12-31
950,889 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
758,469 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
758,469 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-73,311 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-73,311 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
3,039,215 GBP2023-12-31
3,999,610 GBP2022-12-31
Finished Goods/Goods for Resale
1,121,898 GBP2023-12-31
850,578 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,667,677 GBP2023-12-31
1,931,446 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
4,376 GBP2023-12-31
270 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
2,412,542 GBP2023-12-31
2,324,194 GBP2022-12-31
Par Value of Share
Class 1 ordinary share, Non-cumulative
12023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share, Non-cumulative
100 shares2023-12-31

  • MCS TEST EQUIPMENT LTD
    Info
    MOBILE COMMUNICATION SOLUTIONS LIMITED - 2001-03-15
    MOBILE COMMUNICATIONS SOLUTIONS LTD. - 2001-03-15
    Registered number 04147703
    icon of address8 New Vision Business Park, Glascoed Road, St Asaph, Denbighshire LL17 0LP
    PRIVATE LIMITED COMPANY incorporated on 2001-01-25 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    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- 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.