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 2
  • 1
    King, Donald Edward
    Born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-15 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressCalder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents, 450 offsprings)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    OF - Secretary → CIF 0
Ceased 25
  • 1
    Cornell, Andrew Robert
    Accountant born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ 2019-01-17
    OF - Director → CIF 0
  • 2
    Morris, Andrew James Sinclair
    Finance Director born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ 2013-08-09
    OF - Director → CIF 0
  • 3
    Merriweather, Simon Martin
    Chief Executive born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2011-07-29
    OF - Director → CIF 0
  • 4
    Parkin, David John
    Director born in May 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-11-24 ~ 2018-04-16
    OF - Director → CIF 0
  • 5
    Johnson, Robert Nigel
    Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-21 ~ 2018-02-12
    OF - Director → CIF 0
  • 6
    Thorne, Anthony Gordon
    Chartered Secretary born in July 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ 2006-02-22
    OF - Director → CIF 0
  • 7
    Manukian, Edward Seakis
    Director born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-27 ~ 2019-02-08
    OF - Director → CIF 0
  • 8
    Monks, David Phillip
    Banker born in February 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2006-09-13
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 9
    Moayedi, Paris
    Chairman born in November 1938
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2017-04-30
    OF - Director → CIF 0
    Mr Paris Moayedi
    Born in November 1938
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Chapman, Christopher David
    Technical Director born in September 1959
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2017-02-23
    OF - Director → CIF 0
  • 11
    Watkins, Philip David
    Finance Director born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-16 ~ 2008-06-02
    OF - Director → CIF 0
  • 12
    Hopkins, Martin Christopher
    C O O born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ 2009-06-30
    OF - Director → CIF 0
  • 13
    Stein, Rolf
    Solicitor born in July 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-11-16 ~ 2018-09-30
    OF - Director → CIF 0
  • 14
    Gill, Stephen Matthew
    Sales Director born in December 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2014-04-01
    OF - Director → CIF 0
  • 15
    Clark, Robert M.
    Engineer born in October 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-27 ~ 2023-02-15
    OF - Director → CIF 0
  • 16
    Burkey, Nathan Anthony
    Director born in March 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2016-09-20
    OF - Director → CIF 0
  • 17
    Moayyedi, Paul, Professor
    Non Executive Director born in November 1962
    Individual
    Officer
    icon of calendar 2017-05-03 ~ 2018-12-24
    OF - Director → CIF 0
  • 18
    Parker, Thomas John, Sir
    Non Executive Chairman born in April 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-31
    OF - Director → CIF 0
  • 19
    Lafferty, Henry
    Director born in July 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2021-01-28
    OF - Director → CIF 0
  • 20
    Mason, Peter James, Sir
    Engineer born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2021-01-28
    OF - Director → CIF 0
  • 21
    Brooks, Martin Adam
    Engineering Director born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-20 ~ 2015-10-22
    OF - Director → CIF 0
  • 22
    Hamilton, Andrew Mark
    Chef Executive born in October 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-02-14 ~ 2009-09-04
    OF - Director → CIF 0
  • 23
    MORNINGTON SECRETARIES LIMITED - now
    BEECHES CONSTRUCTION LIMITED - 1998-12-30
    icon of address43 Mornington Road, Chingford, London
    Active Corporate (2 parents, 66 offsprings)
    Equity (Company account)
    23,672 GBP2024-06-30
    Officer
    2005-11-23 ~ 2007-07-03
    PE - Secretary → CIF 0
  • 24
    icon of address1530, Wilson Blvd., Suite 420, Arlington, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-10-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 25
    icon of addressMarston Gate, Stirling Road, South Marston Park, Swindon, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2007-07-03 ~ 2021-01-28
    PE - Secretary → CIF 0
parent relation
Company in focus

ADVANCED PLASMA POWER LIMITED

Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Intangible Assets
116,486 GBP2024-12-31
209,673 GBP2023-12-31
Fixed Assets
116,486 GBP2024-12-31
209,673 GBP2023-12-31
Debtors
Current
400 GBP2023-12-31
Cash at bank and in hand
1,338 GBP2024-12-31
6,396 GBP2023-12-31
Current Assets
1,338 GBP2024-12-31
6,796 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,486,700 GBP2024-12-31
Net Current Assets/Liabilities
-3,485,362 GBP2024-12-31
-3,479,844 GBP2023-12-31
Total Assets Less Current Liabilities
-3,368,876 GBP2024-12-31
-3,270,171 GBP2023-12-31
Net Assets/Liabilities
-3,368,876 GBP2024-12-31
-3,270,171 GBP2023-12-31
Equity
Called up share capital
1,996,144 GBP2024-12-31
1,996,144 GBP2023-12-31
Share premium
23,618,639 GBP2024-12-31
23,618,639 GBP2023-12-31
Retained earnings (accumulated losses)
-28,983,659 GBP2024-12-31
-28,884,954 GBP2023-12-31
Equity
-3,368,876 GBP2024-12-31
-3,270,171 GBP2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,304,622 GBP2024-12-31
1,304,622 GBP2023-12-31
Development expenditure
10,887,388 GBP2024-12-31
10,887,388 GBP2023-12-31
Intangible Assets - Gross Cost
12,192,010 GBP2024-12-31
12,192,010 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,188,136 GBP2024-12-31
1,094,949 GBP2023-12-31
Development expenditure
10,887,388 GBP2024-12-31
10,887,388 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
12,075,524 GBP2024-12-31
11,982,337 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
93,187 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
116,486 GBP2024-12-31
209,673 GBP2023-12-31
Other Debtors
Current
400 GBP2023-12-31
Cash and Cash Equivalents
1,338 GBP2024-12-31
6,396 GBP2023-12-31
Bank Borrowings
Current
2,314,337 GBP2024-12-31
2,314,337 GBP2023-12-31
Other Remaining Borrowings
Current
344,838 GBP2024-12-31
344,838 GBP2023-12-31
Trade Creditors/Trade Payables
Current
239,470 GBP2024-12-31
243,970 GBP2023-12-31
Corporation Tax Payable
Current
1,500 GBP2024-12-31
1,500 GBP2023-12-31
Taxation/Social Security Payable
Current
1,126 GBP2024-12-31
1,126 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
183,160 GBP2024-12-31
183,160 GBP2023-12-31
Creditors
Current
3,486,700 GBP2024-12-31
3,486,640 GBP2023-12-31

Related profiles found in government register
  • ADVANCED PLASMA POWER LIMITED
    Info
    Registered number 05633910
    icon of addressCalder & Co, 30 Orange Street, London WC2H 7HF
    PRIVATE LIMITED COMPANY incorporated on 2005-11-23 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-23
    CIF 0
  • ADVANCED PLASMA POWER LIMITED
    S
    Registered number missing
    icon of addressCalder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
    CIF 1
  • ADVANCED PLASMA POWER LTD
    S
    Registered number 5633910
    icon of addressMarston Gate, Stirling Road, South Marston Industrial Estate, Swindon, England, SN3 4DE
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • ADVANCED PLASMA POWER LTD
    S
    Registered number 5633910
    icon of addressUnit B2/b3 Marston Gate, Stirling Road, South Marston Industrial Estate, Swindon, England, SN3 4DE
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    APP MANAGEMENT SERVICES LIMITED - 2013-07-10
    icon of addressUnit B2/b3 Marston Gate South Marston Business Park, Stirling Road, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    APP PROJECTS LIMITED - 2013-06-28
    ADVANCED PLASMA POWER GLOBAL INVESTMENTS LIMITED - 2018-04-11
    icon of addressUnit B2/b3 Marston Gate South Marston Business Park, Stirling Road, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    APP ENGINEERING LIMITED - 2015-07-02
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    TYSELEY URBAN RESOURCE CENTRE LTD - 2015-07-02
    APP DEV 1 LIMITED - 2013-08-15
    icon of addressMarston Gate Stirling Road, South Marston Industrial Estate, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCalder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ now
    CIF 1 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.