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 19
  • 1
    Hussain, Kay
    Born in March 1971
    Individual (4 offsprings)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Bruce Richard
    Born in September 1971
    Individual (6 offsprings)
    Officer
    2022-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, Julie Anne
    Consultancy Manager born in March 1958
    Individual (5 offsprings)
    Officer
    2009-04-24 ~ 2019-02-19
    OF - Director → CIF 0
  • 4
    Jones, Claire Frances, Dr
    Intellectual Property & Contra born in November 1959
    Individual (7 offsprings)
    Officer
    2003-05-30 ~ 2009-04-24
    OF - Director → CIF 0
    Jones, Claire Frances, Dr
    Individual (7 offsprings)
    Officer
    2004-11-29 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 5
    Wetton, Raymond Eugene, Professor
    Director born in May 1937
    Individual (5 offsprings)
    Officer
    2003-08-31 ~ 2014-03-31
    OF - Director → CIF 0
  • 6
    Kosvintsev, Serguei Rudolfovich, Doctor
    Research Scientist born in August 1963
    Individual (1 offspring)
    Officer
    2003-06-04 ~ 2010-12-01
    OF - Director → CIF 0
  • 7
    Holdich, Colin Murray
    Individual (1 offspring)
    Officer
    2010-06-16 ~ 2011-08-01
    OF - Secretary → CIF 0
  • 8
    Derbyshire, Joanne
    Individual (1 offspring)
    Officer
    2003-05-30 ~ 2004-11-29
    OF - Secretary → CIF 0
  • 9
    Cumming, Iain William
    University Lecturer born in April 1947
    Individual (1 offspring)
    Officer
    2003-06-04 ~ 2019-02-19
    OF - Director → CIF 0
  • 10
    Hayward, David Christopher
    Director born in July 1952
    Individual (23 offsprings)
    Officer
    2016-06-09 ~ 2024-09-30
    OF - Director → CIF 0
  • 11
    Curry, James Crispin Michael
    Born in July 1964
    Individual (23 offsprings)
    Officer
    2015-12-10 ~ now
    OF - Director → CIF 0
  • 12
    Smit, Denis John, Dr
    Director born in May 1965
    Individual (2 offsprings)
    Officer
    2021-09-01 ~ 2022-08-26
    OF - Director → CIF 0
  • 13
    Bowser, Denise
    Born in June 1971
    Individual (5 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 14
    Robson, James Alexander
    Born in October 1960
    Individual (22 offsprings)
    Officer
    2015-04-21 ~ now
    OF - Director → CIF 0
  • 15
    Holdich, Richard Graham, Professor
    University Lecturer born in January 1958
    Individual (1 offspring)
    Officer
    2003-05-30 ~ 2019-02-19
    OF - Director → CIF 0
  • 16
    CORAMOS LTD
    05462267
    47, Cleveland Avenue, Darlington, Co Durham
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2010-06-01 ~ 2016-06-09
    OF - Director → CIF 0
  • 17
    ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED - now 10514398 10552972... (more)
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    Preston Technology Management Centre, Marsh Lane, Preston, England
    Active Corporate (9 parents, 23 offsprings)
    Person with significant control
    2025-06-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    REGENT STREET SECRETARIAT LIMITED
    - now 03890756
    EUROWAGON LIMITED - 2000-09-21
    20, Regent Street, Nottingham
    Dissolved Corporate (8 parents, 39 offsprings)
    Officer
    2011-08-01 ~ 2014-10-22
    OF - Secretary → CIF 0
  • 19
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2003-05-30 ~ 2003-05-30
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

MICROPORE TECHNOLOGIES LTD

Period: 2003-05-30 ~ now
Company number: 04782008
Registered name
MICROPORE TECHNOLOGIES LTD - now
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Intangible Assets
1,091,716 GBP2025-09-30
1,057,877 GBP2024-09-30
Property, Plant & Equipment
98,856 GBP2025-09-30
132,247 GBP2024-09-30
Fixed Assets - Investments
56,502 GBP2025-09-30
41,745 GBP2024-09-30
Fixed Assets
1,247,074 GBP2025-09-30
1,231,869 GBP2024-09-30
Debtors
1,677,875 GBP2025-09-30
1,588,160 GBP2024-09-30
Cash at bank and in hand
328,105 GBP2025-09-30
40,725 GBP2024-09-30
Current Assets
2,635,641 GBP2025-09-30
2,155,627 GBP2024-09-30
Creditors
Amounts falling due within one year
-636,044 GBP2025-09-30
-601,356 GBP2024-09-30
Net Current Assets/Liabilities
1,999,597 GBP2025-09-30
1,554,271 GBP2024-09-30
Total Assets Less Current Liabilities
3,246,671 GBP2025-09-30
2,786,140 GBP2024-09-30
Creditors
Amounts falling due after one year
-1,460,485 GBP2025-09-30
-1,109,644 GBP2024-09-30
Net Assets/Liabilities
1,786,186 GBP2025-09-30
1,676,496 GBP2024-09-30
Equity
Called up share capital
100,760 GBP2025-09-30
99,723 GBP2024-09-30
Share premium
4,879,894 GBP2025-09-30
3,944,364 GBP2024-09-30
Retained earnings (accumulated losses)
-3,194,468 GBP2025-09-30
-2,367,591 GBP2024-09-30
Equity
1,786,186 GBP2025-09-30
1,676,496 GBP2024-09-30
Average Number of Employees
162024-10-01 ~ 2025-09-30
172023-10-01 ~ 2024-09-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
835,062 GBP2025-09-30
626,682 GBP2024-09-30
Development expenditure
974,797 GBP2025-09-30
932,404 GBP2024-09-30
Intangible Assets - Gross Cost
1,809,859 GBP2025-09-30
1,559,086 GBP2024-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
357,075 GBP2025-09-30
218,211 GBP2024-09-30
Development expenditure
361,068 GBP2025-09-30
282,998 GBP2024-09-30
Intangible Assets - Accumulated Amortisation & Impairment
718,143 GBP2025-09-30
501,209 GBP2024-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
138,864 GBP2024-10-01 ~ 2025-09-30
Development expenditure
78,070 GBP2024-10-01 ~ 2025-09-30
Intangible Assets - Increase From Amortisation Charge for Year
216,934 GBP2024-10-01 ~ 2025-09-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
477,987 GBP2025-09-30
408,471 GBP2024-09-30
Development expenditure
613,729 GBP2025-09-30
649,406 GBP2024-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
299,576 GBP2025-09-30
299,576 GBP2024-09-30
Computers
8,582 GBP2025-09-30
7,903 GBP2024-09-30
Property, Plant & Equipment - Gross Cost
308,158 GBP2025-09-30
307,479 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
202,126 GBP2025-09-30
169,644 GBP2024-09-30
Computers
7,176 GBP2025-09-30
5,588 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
209,302 GBP2025-09-30
175,232 GBP2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
32,482 GBP2024-10-01 ~ 2025-09-30
Computers
1,588 GBP2024-10-01 ~ 2025-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
34,070 GBP2024-10-01 ~ 2025-09-30
Property, Plant & Equipment
Plant and equipment
97,450 GBP2025-09-30
129,932 GBP2024-09-30
Computers
1,406 GBP2025-09-30
2,315 GBP2024-09-30
Investments in group undertakings and participating interests
56,502 GBP2025-09-30
41,745 GBP2024-09-30
Trade Debtors/Trade Receivables
Current
126,315 GBP2025-09-30
109,006 GBP2024-09-30
Amount of corporation tax that is recoverable
Current
71,385 GBP2025-09-30
72,415 GBP2024-09-30
Amounts Owed by Group Undertakings
Current
497,342 GBP2025-09-30
643,504 GBP2024-09-30
Other Debtors
Current
58,222 GBP2025-09-30
16,905 GBP2024-09-30
Prepayments/Accrued Income
Current
155,924 GBP2025-09-30
186,837 GBP2024-09-30
Other Remaining Borrowings
Current
98,254 GBP2025-09-30
44,328 GBP2024-09-30
Trade Creditors/Trade Payables
Current
441,692 GBP2025-09-30
407,094 GBP2024-09-30
Other Taxation & Social Security Payable
Current
21,025 GBP2025-09-30
24,517 GBP2024-09-30
Other Creditors
Current
11,256 GBP2025-09-30
21,993 GBP2024-09-30
Accrued Liabilities/Deferred Income
Current
24,142 GBP2025-09-30
98,761 GBP2024-09-30
Creditors
Current
636,044 GBP2025-09-30
601,356 GBP2024-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-10-01 ~ 2025-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
187,900 shares2025-09-30
171,000 shares2024-09-30
Par Value of Share
Class 2 ordinary share
1 GBP2024-10-01 ~ 2025-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
511,082 shares2025-09-30
438,870 shares2024-09-30
Par Value of Share
Class 3 ordinary share
1 GBP2024-10-01 ~ 2025-09-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
126,967 shares2025-09-30
112,416 shares2024-09-30
Equity
Called up share capital
8,260 GBP2025-09-30
7,223 GBP2024-09-30

Related profiles found in government register
  • MICROPORE TECHNOLOGIES LTD
    Info
    Registered number 04782008
    The Wilton Centre, Wilton, Redcar TS10 4RF
    PRIVATE LIMITED COMPANY incorporated on 2003-05-30 (22 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-30
    CIF 0
  • MICROPORE TECHNOLOGIES LTD
    S
    Registered number 4782008
    Wilton Centre, Wilton, Redcar, England, TS10 4RF
    Company Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    WILLIAMS PROCESS LIMITED
    06619655
    Wilton Centre, Wilton, Redcar, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-06-27 ~ now
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.