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 13
  • 1
    Cocks, David Charles
    Born in April 1962
    Individual (1 offspring)
    Officer
    2001-07-19 ~ 2017-06-09
    OF - Director → CIF 0
  • 2
    Crisp, David John
    Born in January 1938
    Individual (3 offsprings)
    Officer
    2001-07-11 ~ 2017-06-09
    OF - Director → CIF 0
    Mr David John Crisp
    Born in January 1938
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-09
    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
  • 3
    Halsall, Jonathan David
    Born in March 1985
    Individual (12 offsprings)
    Officer
    2017-06-09 ~ 2019-05-23
    OF - Director → CIF 0
  • 4
    Percival, Clive William
    Born in April 1942
    Individual (4 offsprings)
    Officer
    2001-07-19 ~ 2017-06-09
    OF - Director → CIF 0
    Percival, Clive William
    Individual (4 offsprings)
    Officer
    2001-07-31 ~ 2017-06-09
    OF - Secretary → CIF 0
    Mr Clive William Percival
    Born in April 1942
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-09
    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
    Mr Guangchang Guo
    Born in March 1967
    Individual (35 offsprings)
    Person with significant control
    2017-06-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Slack, Henry William
    Born in August 1962
    Individual (2 offsprings)
    Officer
    2001-07-19 ~ 2017-06-09
    OF - Director → CIF 0
  • 7
    Walsh, Carl Anthony
    Born in March 1979
    Individual (6 offsprings)
    Officer
    2019-04-16 ~ now
    OF - Director → CIF 0
  • 8
    Paxton, Nicholas John
    Born in October 1967
    Individual (7 offsprings)
    Officer
    2017-06-09 ~ now
    OF - Director → CIF 0
  • 9
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    2001-07-05 ~ 2001-07-11
    OF - Nominee Secretary → CIF 0
  • 10
    PLATA CROSS (UK) LIMITED
    09622059
    16, St. Martin's Le Grand, London, England
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2017-06-09 ~ 2018-04-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    GREYSTONE HOUSE REGISTRARS LIMITED
    01912856
    107 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (4 parents, 64 offsprings)
    Officer
    2001-07-11 ~ 2001-07-31
    OF - Secretary → CIF 0
  • 12
    MICRALITE HOLDINGS LIMITED
    10845247
    Micklethorn, Broughton, Skipton, North Yorkshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-04-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6574 offsprings)
    Officer
    2001-07-05 ~ 2001-07-11
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MICRALITE LIMITED

Period: 2001-07-12 ~ now
Company number: 04246644
Registered names
MICRALITE LIMITED - now
DOVEPORT LIMITED - 2001-07-12
Standard Industrial Classification
46760 - Wholesale Of Other Intermediate Products
Brief company account
Intangible Assets
0 GBP2024-12-31
2,343 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
915 GBP2023-12-31
Fixed Assets
0 GBP2024-12-31
3,258 GBP2023-12-31
Debtors
95,128 GBP2024-12-31
131,800 GBP2023-12-31
Cash at bank and in hand
1,139 GBP2024-12-31
6,861 GBP2023-12-31
Current Assets
96,267 GBP2024-12-31
217,455 GBP2023-12-31
Net Current Assets/Liabilities
-3,518,387 GBP2024-12-31
-3,363,413 GBP2023-12-31
Total Assets Less Current Liabilities
-3,518,387 GBP2024-12-31
-3,360,155 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
-3,519,387 GBP2024-12-31
-3,361,155 GBP2023-12-31
Equity
-3,518,387 GBP2024-12-31
-3,360,155 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
40,640 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
40,640 GBP2024-12-31
38,297 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
2,343 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
0 GBP2024-12-31
2,343 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
270,770 GBP2024-12-31
323,081 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-52,311 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
270,770 GBP2024-12-31
322,166 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
915 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-52,311 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
0 GBP2024-12-31
915 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
681 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
400 GBP2024-12-31
400 GBP2023-12-31
Amounts Owed By Related Parties
66,466 GBP2024-12-31
Current
102,101 GBP2023-12-31
Other Debtors
Amounts falling due within one year
4,676 GBP2024-12-31
5,032 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
71,542 GBP2024-12-31
108,214 GBP2023-12-31
Trade Creditors/Trade Payables
Current
851 GBP2024-12-31
1,478 GBP2023-12-31
Amounts owed to group undertakings
Current
3,613,803 GBP2024-12-31
3,562,813 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
16,577 GBP2023-12-31
Creditors
Current
3,614,654 GBP2024-12-31
3,580,868 GBP2023-12-31

  • MICRALITE LIMITED
    Info
    DOVEPORT LIMITED - 2001-07-12
    Registered number 04246644
    Micklethorn, Broughton, Skipton, North Yorkshire BD23 3JA
    PRIVATE LIMITED COMPANY incorporated on 2001-07-05 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-21
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.