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 11
  • 1
    Overgaard, Niels
    Born in October 1967
    Individual (6 offsprings)
    Officer
    2014-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Bride, Andrew Neal
    Born in January 1961
    Individual (7 offsprings)
    Officer
    2015-03-20 ~ now
    OF - Director → CIF 0
  • 3
    Groszek, Martin Alexander
    Born in August 1956
    Individual (12 offsprings)
    Officer
    2003-02-27 ~ now
    OF - Director → CIF 0
  • 4
    Groszek, Sarah Elizabeth
    Born in February 1958
    Individual (1 offspring)
    Officer
    2007-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Urquhart, Graham Kenneth
    Individual (296 offsprings)
    Officer
    2006-08-01 ~ 2015-03-30
    OF - Secretary → CIF 0
  • 6
    Dodson, Christopher Edward
    Born in October 1945
    Individual (15 offsprings)
    Officer
    2003-02-13 ~ now
    OF - Director → CIF 0
  • 7
    Magee, Sheilagh Patricia
    Born in January 1959
    Individual (4 offsprings)
    Officer
    2003-02-13 ~ now
    OF - Director → CIF 0
    Magee, Sheilagh Patricia
    Individual (4 offsprings)
    Officer
    2003-02-13 ~ 2006-08-01
    OF - Secretary → CIF 0
  • 8
    Tegeder, Roland Walter Norbert
    Director born in April 1966
    Individual (11 offsprings)
    Officer
    2013-10-04 ~ 2014-09-27
    OF - Director → CIF 0
  • 9
    Allison, Shaun Michael
    Born in January 1944
    Individual (3 offsprings)
    Officer
    2009-10-23 ~ now
    OF - Director → CIF 0
  • 10
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2003-02-13 ~ 2003-02-13
    OF - Nominee Secretary → CIF 0
  • 11
    WOODSIDE SECRETARIES LIMITED
    - now 02270497
    TRICOR SECRETARIES LIMITED - 2024-11-15 02270497
    WOODSIDE SECRETARIES LIMITED
    - 2015-11-26 02270497
    First Floor, 12/14 Mason's Avenue, London, United Kingdom
    Active Corporate (12 parents, 499 offsprings)
    Officer
    2015-03-31 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

MORTIMER TECHNOLOGY GROUP LIMITED

Period: 2009-10-23 ~ now
Company number: 04665443
Registered names
MORTIMER TECHNOLOGY GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
28210 - Manufacture Of Ovens, Furnaces And Furnace Burners
Brief company account
Fixed Assets - Investments
2,197,877 GBP2024-02-29
6,949,858 GBP2023-02-28
Debtors
1,471,604 GBP2024-02-29
1,471,579 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-1,710,440 GBP2024-02-29
-1,945,368 GBP2023-02-28
Net Current Assets/Liabilities
-238,836 GBP2024-02-29
-473,789 GBP2023-02-28
Total Assets Less Current Liabilities
1,959,041 GBP2024-02-29
6,476,069 GBP2023-02-28
Creditors
Non-current, Amounts falling due after one year
0 GBP2024-02-29
-4,105,063 GBP2023-02-28
Net Assets/Liabilities
1,959,041 GBP2024-02-29
2,371,006 GBP2023-02-28
Equity
Called up share capital
2,942 GBP2024-02-29
2,942 GBP2023-02-28
Share premium
2,626,933 GBP2024-02-29
2,626,933 GBP2023-02-28
Retained earnings (accumulated losses)
-670,834 GBP2024-02-29
-258,869 GBP2023-02-28
Equity
1,959,041 GBP2024-02-29
2,371,006 GBP2023-02-28
Average Number of Employees
72023-03-01 ~ 2024-02-29
72022-03-01 ~ 2023-02-28
Investments in group undertakings and participating interests
2,197,877 GBP2024-02-29
2,197,877 GBP2023-02-28
Other Investments Other Than Loans
0 GBP2024-02-29
4,751,981 GBP2023-02-28
Amounts invested in assets
Non-current
2,197,877 GBP2024-02-29
6,949,858 GBP2023-02-28

Related profiles found in government register
  • MORTIMER TECHNOLOGY GROUP LIMITED
    Info
    PROCESS TECHNOLOGY LICENSING LTD - 2009-10-23
    Registered number 04665443
    188 First Street, Greenham Business Park, Thatcham RG19 6HW
    PRIVATE LIMITED COMPANY incorporated on 2003-02-13 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-13
    CIF 0
  • MORTIMER TECHNOLOGY GROUP LIMITED
    S
    Registered number 04665443
    118 First Street, Greenham Business Park, Greenham, Thatcham, England, RG19 6HW
    Private Company Limited By Shares in Companies House, Cardiff, England And Wales
    CIF 1
  • MORTIMER TECHNOLOGY GROUP LIMITED
    S
    Registered number 04665443
    188 First Street, Greenham Business Park, Greenham, Thatcham, England, RG19 6HW
    Limited By Shares in Companies House, Cardiff, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    EUROPEAN ENERGY PROJECTS LIMITED
    - now 05747510
    EUROPEAN ENERGY PROJECTS PLC - 2013-08-30
    188 First Street, Greenham Business Park, Thatcham
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    MICROSCAL ENERGY TECHNOLOGY LIMITED
    07977310
    188 Greenham Business Park, Greenham, Thatcham, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    MORTIMER TECHNOLOGY HOLDINGS LIMITED
    - now 02272954
    MEADOWBEST LIMITED - 1988-09-05
    188 First Street, Greenham Business Park, Thatcham
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    TORFTECH CONSTRUCTION (UK) LIMITED
    09259924
    188 First Street, Greenham Business Park, Thatcham
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    TORFTECH ENERGY LIMITED
    08636364
    188 First Street, Greenham Business Park, Thatcham
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    TORFTECH R&D LIMITED
    09259573
    188 First Street Greenham Business Park, Greenham, Thatcham, Berkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    TORFTECH TECHNOLOGIES LIMITED
    - now 01619673
    MORTIMER TECHNOLOGY LIMITED
    - 2022-04-21 01619673
    FAINBOARD LIMITED - 1982-06-04
    188 First Street, Greenham Business Park, Thatcham
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.