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 8
  • 1
    Magee, Sheilagh Patricia
    Born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-13 ~ now
    OF - Director → CIF 0
  • 2
    Overgaard, Niels
    Born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Bride, Andrew Neal
    Born in January 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ now
    OF - Director → CIF 0
  • 4
    Dodson, Christopher Edward
    Born in October 1945
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-02-13 ~ now
    OF - Director → CIF 0
  • 5
    Groszek, Sarah Elizabeth
    Born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Groszek, Martin Alexander
    Born in August 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ now
    OF - Director → CIF 0
  • 7
    Allison, Shaun Michael
    Born in January 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-23 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressFirst Floor, 12/14 Mason's Avenue, London, United Kingdom
    Corporate (135 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Tegeder, Roland Walter Norbert
    Director born in April 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-10-04 ~ 2014-09-27
    OF - Director → CIF 0
  • 2
    Urquhart, Graham Kenneth
    Individual (43 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2015-03-30
    OF - Secretary → CIF 0
  • 3
    Magee, Sheilagh Patricia
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-13 ~ 2006-08-01
    OF - Secretary → CIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-02-13 ~ 2003-02-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MORTIMER TECHNOLOGY GROUP LIMITED

Previous name
PROCESS TECHNOLOGY LICENSING LTD - 2009-10-23
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
    icon of address188 First Street, Greenham Business Park, Thatcham RG19 6HW
    PRIVATE LIMITED COMPANY incorporated on 2003-02-13 (22 years 10 months). 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
    icon of address118 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
    icon of address188 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
Active 7
  • 1
    EUROPEAN ENERGY PROJECTS PLC - 2013-08-30
    icon of address188 First Street, Greenham Business Park, Thatcham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address188 Greenham Business Park, Greenham, Thatcham, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -34,814 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    MEADOWBEST LIMITED - 1988-09-05
    icon of address188 First Street, Greenham Business Park, Thatcham
    Active Corporate (4 parents)
    Equity (Company account)
    1,678,068 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address188 First Street, Greenham Business Park, Thatcham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address188 First Street, Greenham Business Park, Thatcham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address188 First Street Greenham Business Park, Greenham, Thatcham, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -734,315 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    MORTIMER TECHNOLOGY LIMITED - 2022-04-21
    FAINBOARD LIMITED - 1982-06-04
    icon of address188 First Street, Greenham Business Park, Thatcham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    203,584 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.