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
    Rolfe, James Leonard
    Director Of Companies born in January 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    OF - Director → CIF 0
  • 2
    Ball, Christopher Mark, Dr
    Ceo born in March 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED
    icon of address10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    994,993 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Mcpartland, Peter
    Director born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-09 ~ 2016-12-01
    OF - Director → CIF 0
  • 2
    Hardcastle, John Kenneth Willis
    Fund Principal born in November 1961
    Individual
    Officer
    icon of calendar 2008-01-22 ~ 2011-07-06
    OF - Director → CIF 0
  • 3
    Rolfe, James Leonard
    Director born in January 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-26
    OF - Director → CIF 0
    Rolfe, James Leonard
    Co Director born in January 1963
    Individual (13 offsprings)
    icon of calendar 2003-01-06 ~ 2005-05-11
    OF - Director → CIF 0
    Rolfe, James Leonard
    Director
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-09-04 ~ 2003-08-20
    OF - Secretary → CIF 0
  • 4
    Cookson, Owen Thomas Burrows
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2003-08-20 ~ 2004-03-16
    OF - Secretary → CIF 0
  • 5
    Buck, Dawson
    Company Director born in July 1946
    Individual
    Officer
    icon of calendar 2005-11-21 ~ 2011-07-06
    OF - Director → CIF 0
  • 6
    Thelwall-jones, Simon
    Chartered Accountant born in August 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2013-11-27
    OF - Director → CIF 0
  • 7
    George, David Richard
    Business Consultant born in August 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-01-22 ~ 2011-07-06
    OF - Director → CIF 0
  • 8
    Whitcombe, David Mark
    Management Consultant born in September 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-11-13 ~ 2013-11-13
    OF - Director → CIF 0
  • 9
    Dundonald, Iain Alexander Douglas Blair, Earl Of
    Director born in February 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-09-04 ~ 2004-03-16
    OF - Director → CIF 0
    Dundonald, Iain Alexander Douglas Blair, Earl Of
    Co Director
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2004-03-16
    OF - Secretary → CIF 0
  • 10
    Bestwick, Timothy David, Dr
    Engineer born in March 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-11-11 ~ 2006-06-05
    OF - Director → CIF 0
  • 11
    Nicholls, Anthony Charles, Doctor
    Director born in June 1948
    Individual
    Officer
    icon of calendar 2005-11-11 ~ 2011-07-06
    OF - Director → CIF 0
  • 12
    Vernon, Paul Morgan
    Chemist born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-18 ~ 2005-11-11
    OF - Director → CIF 0
  • 13
    Hyde-thomson, Henry Charles Anthony
    Director born in February 1954
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2013-11-27
    OF - Director → CIF 0
  • 14
    Towns Andrews, Elizabeth, Dr
    Head Of Corporate Affairs born in December 1958
    Individual
    Officer
    icon of calendar 2006-06-05 ~ 2008-01-07
    OF - Director → CIF 0
  • 15
    Jones, Gareth Royston
    Senior Scientist born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-16 ~ 2008-01-07
    OF - Director → CIF 0
  • 16
    icon of addressSt Philips House, St Philips Place, Birmingham, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2001-06-28 ~ 2002-09-04
    PE - Nominee Secretary → CIF 0
  • 17
    icon of addressSt Philips House, St Philips Place, Birmingham, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2001-06-28 ~ 2002-09-04
    PE - Nominee Director → CIF 0
  • 18
    AP DIGITAL LIMITED - 2000-02-03
    ANGLO DIGITAL LIMITED - 2005-02-11
    icon of addressThe Elms Courtyard, Bromsberrow, Ledbury, Herefordshire
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -144,672 GBP2023-12-31
    Officer
    2004-03-16 ~ 2016-12-01
    PE - Secretary → CIF 0
parent relation
Company in focus

L3 TECHNOLOGY LIMITED

Previous name
MEAUJO (534) LIMITED - 2001-07-06
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
168,589 GBP2019-03-31
168,589 GBP2018-03-31
Fixed Assets
168,589 GBP2019-03-31
168,589 GBP2018-03-31
Creditors
Current
54,154 GBP2019-03-31
66,221 GBP2018-03-31
Net Current Assets/Liabilities
-54,154 GBP2019-03-31
-66,221 GBP2018-03-31
Total Assets Less Current Liabilities
114,435 GBP2019-03-31
102,368 GBP2018-03-31
Equity
Called up share capital
191,644 GBP2019-03-31
191,644 GBP2018-03-31
Share premium
4,520,400 GBP2019-03-31
4,520,400 GBP2018-03-31
Capital redemption reserve
1,013,146 GBP2019-03-31
1,013,146 GBP2018-03-31
Retained earnings (accumulated losses)
-5,816,800 GBP2019-03-31
-5,828,867 GBP2018-03-31
Equity
114,435 GBP2019-03-31
102,368 GBP2018-03-31
Average Number of Employees
22017-04-01 ~ 2018-03-31
Intangible Assets - Gross Cost
Other than goodwill
191,643 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
23,054 GBP2018-03-31
Intangible Assets
Other than goodwill
168,589 GBP2019-03-31
168,589 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
19,000 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
19,000 GBP2018-03-31
Amounts owed to group undertakings
Current
52,904 GBP2019-03-31
63,721 GBP2018-03-31
Accrued Liabilities/Deferred Income
Current
1,250 GBP2019-03-31
2,500 GBP2018-03-31

  • L3 TECHNOLOGY LIMITED
    Info
    MEAUJO (534) LIMITED - 2001-07-06
    Registered number 04242731
    icon of address5 Technology Park, Colindeep Lane, London NW9 6BX
    PRIVATE LIMITED COMPANY incorporated on 2001-06-28 and dissolved on 2020-09-22 (19 years 2 months). The company status is Dissolved.
    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.