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
    Wilkes, Darren James
    Director born in December 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
    Mr Darren James Wilkes
    Born in December 1972
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Wilkes, Vicki Angharad
    Commercial Director born in August 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
    Mrs Vicki Angharad Wilkes
    Born in August 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Stone, Elaine Harrop
    Chemist born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-18 ~ now
    OF - Director → CIF 0
    Mrs Elaine Harrop Stone
    Born in October 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Eaton, Elaine
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2020-12-01
    OF - Secretary → CIF 0
  • 2
    Wilkes, Darren James
    Director born in December 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Wilkes, Vicki Angharad
    Director born in August 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ 2018-12-31
    OF - Director → CIF 0
    Mrs Vicki Angharad Wilkes
    Born in August 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Jenkins, Richard Mark
    Company Director born in August 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2024-05-31
    OF - Director → CIF 0
  • 5
    Mcguigan, Kevin
    Chartered Accountant born in September 1976
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2024-05-31
    OF - Director → CIF 0
  • 6
    RUBERY OWEN HOLDINGS LIMITED - now
    RUBERY,OWEN HOLDINGS LIMITED - 2016-05-26
    icon of addressSuite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (7 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,232,703 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-10-05 ~ 2024-05-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    STYLE FIND LTD - 2006-01-03
    icon of address3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (7 parents, 106 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-12-01 ~ 2024-05-31
    PE - Secretary → CIF 0
parent relation
Company in focus

MERLIN POWDER CHARACTERISATION LIMITED

Previous name
MERLIN POWDER COMPACTION LIMITED - 2011-02-21
Standard Industrial Classification
71200 - Technical Testing And Analysis
Brief company account
Average Number of Employees
62024-01-01 ~ 2024-05-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment
257,197 GBP2024-05-31
243,231 GBP2023-12-31
Debtors
Current
94,153 GBP2023-12-31
Cash at bank and in hand
105,343 GBP2024-05-31
315,643 GBP2023-12-31
Current Assets
105,343 GBP2024-05-31
409,796 GBP2023-12-31
Net Current Assets/Liabilities
7 GBP2024-05-31
380,932 GBP2023-12-31
Total Assets Less Current Liabilities
257,204 GBP2024-05-31
624,163 GBP2023-12-31
Net Assets/Liabilities
247,216 GBP2024-05-31
614,175 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,847 GBP2024-05-31
11,847 GBP2023-12-31
Plant and equipment
112,044 GBP2024-05-31
112,044 GBP2023-12-31
Office equipment
7,423 GBP2024-05-31
7,423 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
358,271 GBP2024-05-31
336,514 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
11,284 GBP2024-05-31
10,823 GBP2023-12-31
Plant and equipment
83,639 GBP2024-05-31
76,506 GBP2023-12-31
Office equipment
6,151 GBP2024-05-31
5,954 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
101,074 GBP2024-05-31
93,283 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
461 GBP2024-01-01 ~ 2024-05-31
Plant and equipment
7,133 GBP2024-01-01 ~ 2024-05-31
Office equipment
197 GBP2024-01-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,791 GBP2024-01-01 ~ 2024-05-31
Property, Plant & Equipment
Furniture and fittings
563 GBP2024-05-31
1,024 GBP2023-12-31
Plant and equipment
28,405 GBP2024-05-31
35,538 GBP2023-12-31
Office equipment
1,272 GBP2024-05-31
1,469 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
91,910 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
94,153 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-05-31
2 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
8,331 GBP2023-12-31
Between two and five year
33,322 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
41,653 GBP2023-12-31

  • MERLIN POWDER CHARACTERISATION LIMITED
    Info
    MERLIN POWDER COMPACTION LIMITED - 2011-02-21
    Registered number 07350026
    icon of addressUnit D1, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QA
    Private Limited Company incorporated on 2010-08-18 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    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 16 October 2025 and licensed under the Open Government Licence v3.0.