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
    Barberia, Joseph
    Born in March 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    OF - Director → CIF 0
  • 2
    Devita, Frank E.
    Born in September 1969
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-11-13 ~ now
    OF - Director → CIF 0
  • 3
    SENSATA TECHNOLOGIES UK FINANCING CO. PLC - 2023-01-03
    icon of addressInterface House, Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-03-28 ~ 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 26
  • 1
    Prime, Helen Gaye
    Financial Director born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2018-12-21
    OF - Director → CIF 0
  • 2
    Freve, Maria Gonzalez
    Chief Accounting Officer born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ 2024-03-01
    OF - Director → CIF 0
  • 3
    De Peretti, Sebastien
    Director born in March 1980
    Individual
    Officer
    icon of calendar 2010-05-18 ~ 2013-04-08
    OF - Director → CIF 0
  • 4
    Mouttet, Jean-yves Marie
    Chief Financial Officer born in April 1957
    Individual
    Officer
    icon of calendar 2007-02-12 ~ 2013-01-30
    OF - Director → CIF 0
  • 5
    Barnum, David Milton
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2019-07-15
    OF - Director → CIF 0
  • 6
    Bataille, Laurent Marie Christophe
    Director born in April 1978
    Individual
    Officer
    icon of calendar 2008-05-22 ~ 2011-01-31
    OF - Director → CIF 0
  • 7
    La Boskey, Martin John
    Cfo born in August 1953
    Individual
    Officer
    icon of calendar 2004-10-12 ~ 2006-04-01
    OF - Director → CIF 0
  • 8
    Baker, Graham Neil
    European Business Manager born in August 1947
    Individual
    Officer
    icon of calendar 2004-09-03 ~ 2006-09-15
    OF - Director → CIF 0
  • 9
    Bouchery, Jean-luc Luc
    Manager born in January 1953
    Individual
    Officer
    icon of calendar 2007-02-12 ~ 2008-05-22
    OF - Director → CIF 0
  • 10
    Cote, Jeffrey John
    Director born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2020-11-13
    OF - Director → CIF 0
  • 11
    Chen, Lynn
    Corporate Controller born in January 1968
    Individual
    Officer
    icon of calendar 2013-02-06 ~ 2015-06-30
    OF - Director → CIF 0
  • 12
    Ciurczak Jr, Robert
    Executive born in December 1959
    Individual
    Officer
    icon of calendar 2013-04-08 ~ 2015-06-30
    OF - Director → CIF 0
  • 13
    Hall, David
    Finance Director born in February 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-12-17 ~ 2012-03-31
    OF - Director → CIF 0
  • 14
    Chazalmartin, Remi Jean-denis
    General Manager born in May 1983
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2016-07-01
    OF - Director → CIF 0
  • 15
    Madni, Asad Mohamed, Dr
    President & Chief Operating Of born in September 1947
    Individual
    Officer
    icon of calendar 2004-12-17 ~ 2006-04-01
    OF - Director → CIF 0
  • 16
    Sullivan, Martha Newman
    Director born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2018-06-19
    OF - Director → CIF 0
  • 17
    Maison, Claude Eugene
    Svp Global Operations born in June 1958
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2016-07-01
    OF - Director → CIF 0
  • 18
    Nobiron, Sebastien Bernard
    Director born in May 1973
    Individual
    Officer
    icon of calendar 2008-02-28 ~ 2013-04-08
    OF - Director → CIF 0
  • 19
    Rimmer, Derek John
    Managing Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-12 ~ 2008-04-30
    OF - Director → CIF 0
  • 20
    Gil, Alejandro Solis
    Senior Manager born in October 1968
    Individual
    Officer
    icon of calendar 2013-04-08 ~ 2014-06-30
    OF - Director → CIF 0
  • 21
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-08-06 ~ 2004-09-03
    PE - Nominee Secretary → CIF 0
  • 22
    BIRD & BIRD COMPANY SECRETARIES LIMITED - now
    STUDYUPPER LIMITED - 2000-05-31
    TWO BIRDS SECRETARIAL SERVICES LIMITED - 2003-01-28
    BARNARD'S COURT COMPANY SECRETARIAL SERVICES LIMITED - 2010-06-08
    WAVOO.COM LIMITED - 2002-07-29
    VOX GENERATION LIMITED - 2000-07-17
    icon of address90 Fetter Lane, London
    Active Corporate (3 parents, 295 offsprings)
    Officer
    2004-09-03 ~ 2005-03-07
    PE - Secretary → CIF 0
  • 23
    icon of addressEverdene House, Deansleigh Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-07 ~ 2023-03-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    NEARWIN LIMITED - 2001-02-09
    icon of addressPennine House, 8 Stanford Street, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 30 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-03-07 ~ 2016-04-26
    PE - Secretary → CIF 0
  • 25
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2004-08-06 ~ 2004-09-03
    PE - Nominee Director → CIF 0
  • 26
    icon of addressKolthofsingel 8, 7602 Em, Kolthofsingel 8, Almelo, Netherlands
    Corporate
    Person with significant control
    2016-04-07 ~ 2016-04-07
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

NEWALL MEASUREMENT SYSTEMS LIMITED

Previous name
MASTCABLE LIMITED - 2004-10-13
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
219,939 GBP2018-12-31
485,576 GBP2017-12-31
Property, Plant & Equipment
230,372 GBP2018-12-31
211,271 GBP2017-12-31
Fixed Assets - Investments
0 GBP2018-12-31
0 GBP2017-12-31
Fixed Assets
450,311 GBP2018-12-31
696,847 GBP2017-12-31
Total Inventories
826,214 GBP2018-12-31
481,200 GBP2017-12-31
Debtors
9,096,476 GBP2018-12-31
7,319,551 GBP2017-12-31
Cash at bank and in hand
404,775 GBP2018-12-31
185,699 GBP2017-12-31
Current assets - Investments
0 GBP2018-12-31
0 GBP2017-12-31
Current Assets
10,327,465 GBP2018-12-31
7,986,450 GBP2017-12-31
Creditors
Amounts falling due within one year
-833,953 GBP2018-12-31
-750,706 GBP2017-12-31
Net Current Assets/Liabilities
9,493,512 GBP2018-12-31
7,235,744 GBP2017-12-31
Total Assets Less Current Liabilities
9,943,823 GBP2018-12-31
7,932,591 GBP2017-12-31
Creditors
Amounts falling due after one year
0 GBP2018-12-31
0 GBP2017-12-31
Net Assets/Liabilities
9,943,823 GBP2018-12-31
7,932,591 GBP2017-12-31
Equity
Called up share capital
5,701 GBP2018-12-31
5,701 GBP2017-12-31
Retained earnings (accumulated losses)
9,938,122 GBP2018-12-31
7,926,890 GBP2017-12-31
Equity
9,943,823 GBP2018-12-31
7,932,591 GBP2017-12-31
Intangible Assets - Gross Cost
5,202,495 GBP2018-12-31
5,246,557 GBP2017-12-31
Intangible assets - Disposals
-58,298 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
4,982,556 GBP2018-12-31
4,760,981 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
279,873 GBP2018-01-01 ~ 2018-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
-58,298 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
549,677 GBP2018-12-31
711,018 GBP2017-12-31
Property, Plant & Equipment - Disposals
-234,312 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
-14,236 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
319,305 GBP2018-12-31
499,747 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,643 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-228,085 GBP2018-01-01 ~ 2018-12-31

  • NEWALL MEASUREMENT SYSTEMS LIMITED
    Info
    MASTCABLE LIMITED - 2004-10-13
    Registered number 05199004
    icon of addressUnit 1 Wharf Way Business Park, Glen Parva, Leicester LE2 9UT
    PRIVATE LIMITED COMPANY incorporated on 2004-08-06 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    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.