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
    Witt, Steven Dale
    Born in November 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Nash, Shirley Anne
    Born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ now
    OF - Director → CIF 0
    Nash, Shirley Anne
    Company Secretary/Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-14 ~ now
    OF - Secretary → CIF 0
  • 3
    DYNATHERM LIMITED - 2021-08-19
    icon of address17 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    452,870 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    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 5
  • 1
    Young, Sarah Louise
    Company Director born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2020-02-24
    OF - Director → CIF 0
    Mrs Sarah Louise Young
    Born in May 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-02-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Nash, Michael Andrew
    Engineer born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-14 ~ 2017-09-01
    OF - Director → CIF 0
    Mr Michael Andrew Nash
    Born in October 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 3
    Mrs Shirley Anne Nash
    Born in March 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    R & A NOMINEES LIMITED - now
    POG 78 LIMITED - 1993-09-24
    icon of address12-14 St Marys Street, Newport, Shropshire
    Active Corporate (4 parents)
    Officer
    2002-08-14 ~ 2002-08-14
    PE - Nominee Director → CIF 0
  • 5
    HARCOURT REGISTRARS LIMITED - now
    MELGRADES LIMITED - 1985-01-09
    icon of address12-14 St Marys Street, Newport, Shropshire
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2002-08-14 ~ 2002-08-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WRAITH ENGINEERING LIMITED

Previous names
WRAITH ENGINEERING LIMITED - 2008-10-17
YALEPOST LIMITED - 2008-11-17
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Property, Plant & Equipment
65,883 GBP2024-12-31
75,855 GBP2023-12-31
Debtors
231,099 GBP2024-12-31
135,151 GBP2023-12-31
Cash at bank and in hand
92,947 GBP2024-12-31
106,418 GBP2023-12-31
Current Assets
407,673 GBP2024-12-31
334,092 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-312,605 GBP2024-12-31
-237,038 GBP2023-12-31
Net Current Assets/Liabilities
95,068 GBP2024-12-31
97,054 GBP2023-12-31
Total Assets Less Current Liabilities
160,951 GBP2024-12-31
172,909 GBP2023-12-31
Net Assets/Liabilities
153,850 GBP2024-12-31
164,613 GBP2023-12-31
Equity
Called up share capital
54 GBP2024-12-31
54 GBP2023-12-31
54 GBP2022-12-31
Retained earnings (accumulated losses)
153,796 GBP2024-12-31
164,559 GBP2023-12-31
135,001 GBP2022-12-31
Equity
153,850 GBP2024-12-31
164,613 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
121,667 GBP2024-01-01 ~ 2024-12-31
165,547 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
121,667 GBP2024-01-01 ~ 2024-12-31
165,547 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-135,989 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-132,430 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
34,457 GBP2024-12-31
34,457 GBP2023-12-31
Other
191,374 GBP2024-12-31
190,034 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
225,831 GBP2024-12-31
224,491 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
13,063 GBP2024-12-31
11,340 GBP2023-12-31
Other
146,885 GBP2024-12-31
137,296 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
159,948 GBP2024-12-31
148,636 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,723 GBP2024-01-01 ~ 2024-12-31
Other
9,589 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,312 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
21,394 GBP2024-12-31
23,117 GBP2023-12-31
Other
44,489 GBP2024-12-31
52,738 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
210,356 GBP2024-12-31
126,349 GBP2023-12-31
Other Debtors
Amounts falling due within one year
20,743 GBP2024-12-31
8,802 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
231,099 GBP2024-12-31
135,151 GBP2023-12-31
Trade Creditors/Trade Payables
Current
211,293 GBP2024-12-31
151,916 GBP2023-12-31
Corporation Tax Payable
Current
42,451 GBP2024-12-31
49,206 GBP2023-12-31
Other Taxation & Social Security Payable
Current
7,656 GBP2024-12-31
1,629 GBP2023-12-31
Other Creditors
Current
51,205 GBP2024-12-31
34,287 GBP2023-12-31
Creditors
Current
312,605 GBP2024-12-31
237,038 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
55,775 GBP2024-12-31
1,750 GBP2023-12-31

  • WRAITH ENGINEERING LIMITED
    Info
    WRAITH ENGINEERING LIMITED - 2008-10-17
    YALEPOST LIMITED - 2008-10-17
    Registered number 04511440
    icon of addressUnit 53 Lydney Industrial Estate, Harbour Road, Lydney, Gloucestershire GL15 4EJ
    PRIVATE LIMITED COMPANY incorporated on 2002-08-14 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-18
    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.