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
    Taylor, Stephen Ashworth
    Born in March 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ now
    OF - Director → CIF 0
  • 2
    Stott, Susan Elizabeth
    Born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-08 ~ now
    OF - Director → CIF 0
  • 3
    Stott, Stephen
    Born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ now
    OF - Director → CIF 0
  • 4
    Mccurdy, Barry James Joseph
    Born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
    Mccurdy, Barry James Joseph
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-09-20 ~ now
    OF - Secretary → CIF 0
  • 5
    Smith, Andrew David
    Born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ now
    OF - Director → CIF 0
  • 6
    MEDICAL AIR LIMITED - 2015-07-09
    icon of addressUnit 2, Mercury Way, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    72,717 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Kearney, Christopher James
    Director born in May 1955
    Individual
    Officer
    icon of calendar 2004-09-08 ~ 2005-05-09
    OF - Director → CIF 0
    Kearney, Christopher James
    Individual
    Officer
    icon of calendar 2004-09-08 ~ 2005-05-09
    OF - Secretary → CIF 0
  • 2
    Hall, Brian Joseph
    Company Director born in November 1946
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-01-22 ~ 2004-09-08
    OF - Director → CIF 0
  • 3
    Perks, Richard
    Engineer born in June 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ 2013-08-08
    OF - Director → CIF 0
  • 4
    Withers, David
    Company Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-22 ~ 2004-09-08
    OF - Director → CIF 0
    Withers, David
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-01 ~ 2004-09-08
    OF - Secretary → CIF 0
  • 5
    Blanchard, Peter Noel
    Director born in December 1961
    Individual
    Officer
    icon of calendar 2004-09-08 ~ 2007-08-28
    OF - Director → CIF 0
  • 6
    Marcetic, Spiro
    Engineer born in December 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ 2013-08-08
    OF - Director → CIF 0
    Marcetic, Spiro
    Engineer
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ 2013-08-08
    OF - Secretary → CIF 0
  • 7
    Jones, David Matthew
    Managing Director born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-28 ~ 2010-12-10
    OF - Director → CIF 0
  • 8
    O'leary, Patrick Joseph
    Financial Director born in June 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2005-05-09
    OF - Director → CIF 0
  • 9
    Coley, James Robert Ewen
    Solicitor born in August 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2007-08-28
    OF - Director → CIF 0
  • 10
    Green, Martyn Paul
    Company Director born in February 1957
    Individual
    Officer
    icon of calendar 2002-01-22 ~ 2004-09-08
    OF - Director → CIF 0
  • 11
    Popple, Chris
    Director Of Containment Servic born in May 1966
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2004-09-08
    OF - Director → CIF 0
  • 12
    Hay, Neil David
    Contracts Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2014-06-23
    OF - Director → CIF 0
  • 13
    Laing, Clive Andrew
    Director born in June 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2007-04-30
    OF - Director → CIF 0
    Laing, Clive Andrew
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2004-10-12
    OF - Secretary → CIF 0
    icon of calendar 2005-05-09 ~ 2005-10-31
    OF - Secretary → CIF 0
  • 14
    Reilly, Michael Andrew
    Corporate Controller Chief Acc born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-02-18 ~ 2005-05-09
    OF - Director → CIF 0
  • 15
    Ward, Nicola Jane
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2007-08-28
    OF - Secretary → CIF 0
  • 16
    Kershaw, Graham
    Director Of Theatres born in April 1964
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2004-09-08
    OF - Director → CIF 0
  • 17
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2001-11-20 ~ 2002-01-22
    PE - Nominee Director → CIF 0
  • 18
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2005-10-31 ~ 2007-08-28
    PE - Secretary → CIF 0
  • 19
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2001-11-20 ~ 2003-02-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MEDICAL AIR TECHNOLOGY LIMITED

Previous name
HALLCO 688 LIMITED - 2002-02-04
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
6,285 GBP2025-06-30
8,670 GBP2024-12-31
Debtors
2,254,961 GBP2025-06-30
1,816,569 GBP2024-12-31
Cash at bank and in hand
2,957 GBP2025-06-30
157,716 GBP2024-12-31
Current Assets
2,257,918 GBP2025-06-30
1,974,285 GBP2024-12-31
Net Current Assets/Liabilities
-951,971 GBP2025-06-30
-1,248,333 GBP2024-12-31
Total Assets Less Current Liabilities
-945,686 GBP2025-06-30
-1,239,663 GBP2024-12-31
Net Assets/Liabilities
-1,036,783 GBP2025-06-30
-1,430,922 GBP2024-12-31
Equity
Called up share capital
73 GBP2025-06-30
73 GBP2024-12-31
Share premium
4,283 GBP2025-06-30
4,283 GBP2024-12-31
Capital redemption reserve
30 GBP2025-06-30
30 GBP2024-12-31
Retained earnings (accumulated losses)
-1,041,169 GBP2025-06-30
-1,435,308 GBP2024-12-31
Equity
-1,036,783 GBP2025-06-30
-1,430,922 GBP2024-12-31
Average Number of Employees
142025-01-01 ~ 2025-06-30
192024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
14,942 GBP2025-06-30
14,942 GBP2024-12-31
Plant and equipment
308 GBP2025-06-30
308 GBP2024-12-31
Furniture and fittings
56,529 GBP2025-06-30
56,529 GBP2024-12-31
Computers
44,469 GBP2025-06-30
42,989 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
116,248 GBP2025-06-30
114,768 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
14,942 GBP2025-06-30
14,942 GBP2024-12-31
Plant and equipment
308 GBP2025-06-30
308 GBP2024-12-31
Furniture and fittings
55,897 GBP2025-06-30
55,582 GBP2024-12-31
Computers
38,816 GBP2025-06-30
35,266 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
109,963 GBP2025-06-30
106,098 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2025-01-01 ~ 2025-06-30
Plant and equipment
0 GBP2025-01-01 ~ 2025-06-30
Furniture and fittings
315 GBP2025-01-01 ~ 2025-06-30
Computers
3,550 GBP2025-01-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,865 GBP2025-01-01 ~ 2025-06-30
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2025-06-30
0 GBP2024-12-31
Plant and equipment
0 GBP2025-06-30
0 GBP2024-12-31
Furniture and fittings
632 GBP2025-06-30
947 GBP2024-12-31
Computers
5,653 GBP2025-06-30
7,723 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
1,431,870 GBP2025-06-30
1,039,318 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
115,000 GBP2025-06-30
0 GBP2024-12-31
Other Debtors
Current
25,964 GBP2025-06-30
11,985 GBP2024-12-31
Prepayments/Accrued Income
Current
126,394 GBP2025-06-30
55,707 GBP2024-12-31
Trade Creditors/Trade Payables
Current
1,800,932 GBP2025-06-30
1,782,783 GBP2024-12-31
Amounts owed to group undertakings
Current
3,840 GBP2025-06-30
606,227 GBP2024-12-31
Other Taxation & Social Security Payable
Current
70,711 GBP2025-06-30
78,017 GBP2024-12-31
Other Creditors
Current
1,334,406 GBP2025-06-30
755,591 GBP2024-12-31
Creditors
Current
3,209,889 GBP2025-06-30
3,222,618 GBP2024-12-31
Other Creditors
Non-current
91,097 GBP2025-06-30
191,259 GBP2024-12-31
Total Borrowings
Current
184,384 GBP2025-06-30
158,081 GBP2024-12-31
Non-current
91,097 GBP2025-06-30
191,259 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
408,504 GBP2025-06-30
515,532 GBP2024-12-31

  • MEDICAL AIR TECHNOLOGY LIMITED
    Info
    HALLCO 688 LIMITED - 2002-02-04
    Registered number 04325278
    icon of addressUnit 2 Mercury Way, Trafford Park, Manchester, Greater Manchester M41 7LY
    PRIVATE LIMITED COMPANY incorporated on 2001-11-20 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    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.