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 9
  • 1
    Taylor, Stephen Ashworth
    Born in March 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ now
    OF - Director → CIF 0
    Mr Stephen Ashworth Taylor
    Born in March 1948
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    PE - Ownership of shares – 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
    Stott, Susan Elizabeth
    Born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Stott, Stephen
    Born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-02 ~ now
    OF - Director → CIF 0
    Mr Stephen Stott
    Born in March 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-07-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Parkin, Adrian
    Born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Mccurdy, Barry James Joseph
    Born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ now
    OF - Director → CIF 0
    Mr Barry James Joseph Mccurdy
    Born in March 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Ms Susan Elizabeth Dumble
    Born in December 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Smith, Andrew David
    Born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
  • 8
    Evans, William Angus Armstrong
    Born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
  • 9
    Manfred, Lee Christopher
    Born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Perks, Richard
    Director born in July 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2013-08-02
    OF - Director → CIF 0
  • 2
    Marcetic, Spiro
    Director born in December 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2013-08-02
    OF - Director → CIF 0
parent relation
Company in focus

MEDICAL AIR TECHNOLOGY (HOLDINGS) LIMITED

Previous name
MEDICAL AIR LIMITED - 2015-07-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
86220 - Specialists Medical Practice Activities
Brief company account
Property, Plant & Equipment
9,553 GBP2024-12-31
14,161 GBP2023-12-31
Fixed Assets - Investments
71 GBP2024-12-31
71 GBP2023-12-31
Fixed Assets
9,624 GBP2024-12-31
14,232 GBP2023-12-31
Debtors
921,158 GBP2024-12-31
658,409 GBP2023-12-31
Cash at bank and in hand
5,752 GBP2024-12-31
105 GBP2023-12-31
Current Assets
926,910 GBP2024-12-31
658,514 GBP2023-12-31
Net Current Assets/Liabilities
65,481 GBP2024-12-31
-6,499 GBP2023-12-31
Total Assets Less Current Liabilities
75,105 GBP2024-12-31
7,733 GBP2023-12-31
Net Assets/Liabilities
72,717 GBP2024-12-31
3,812 GBP2023-12-31
Equity
Called up share capital
72 GBP2024-12-31
72 GBP2023-12-31
Retained earnings (accumulated losses)
72,645 GBP2024-12-31
3,740 GBP2023-12-31
Equity
72,717 GBP2024-12-31
3,812 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
2,706 GBP2024-12-31
2,706 GBP2023-12-31
Furniture and fittings
28,484 GBP2024-12-31
26,034 GBP2023-12-31
Computers
42,126 GBP2024-12-31
39,552 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
73,316 GBP2024-12-31
68,292 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
2,706 GBP2024-12-31
2,705 GBP2023-12-31
Furniture and fittings
26,146 GBP2024-12-31
22,477 GBP2023-12-31
Computers
34,911 GBP2024-12-31
28,949 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,763 GBP2024-12-31
54,131 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,669 GBP2024-01-01 ~ 2024-12-31
Computers
5,962 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,632 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-12-31
1 GBP2023-12-31
Furniture and fittings
2,338 GBP2024-12-31
3,557 GBP2023-12-31
Computers
7,215 GBP2024-12-31
10,603 GBP2023-12-31
Investments in group undertakings and participating interests
71 GBP2024-12-31
71 GBP2023-12-31
Amounts Owed By Related Parties
754,221 GBP2024-12-31
Current
626,622 GBP2023-12-31
Other Debtors
Amounts falling due within one year
166,937 GBP2024-12-31
31,787 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
921,158 GBP2024-12-31
658,409 GBP2023-12-31
Trade Creditors/Trade Payables
Current
180,118 GBP2024-12-31
16,496 GBP2023-12-31
Other Taxation & Social Security Payable
Current
551,380 GBP2024-12-31
631,861 GBP2023-12-31
Other Creditors
Current
129,931 GBP2024-12-31
16,656 GBP2023-12-31
Creditors
Current
861,429 GBP2024-12-31
665,013 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,800 shares2024-12-31
2,800 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,800 shares2024-12-31
1,800 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1,800 shares2024-12-31
1,800 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
320 shares2024-12-31
320 shares2023-12-31
Equity
Called up share capital
72 GBP2024-12-31
72 GBP2023-12-31

Related profiles found in government register
  • MEDICAL AIR TECHNOLOGY (HOLDINGS) LIMITED
    Info
    MEDICAL AIR LIMITED - 2015-07-09
    Registered number 07391186
    icon of addressUnit 2 Mercury Way, Trafford Park, Manchester, Greater Manchester M41 7LY
    PRIVATE LIMITED COMPANY incorporated on 2010-09-29 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • MEDICAL AIR TECHNOLOGY (HOLDINGS) LIMITED
    S
    Registered number 07391186
    icon of addressUnit 2, Mercury Way, Trafford Park, Manchester, Greater Manchester, England, M41 7LY
    Limited Company in United Kingdom, Not Specified/Other
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 2 Mercury Way, Trafford Park, Manchester, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    88,455 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    HALLCO 688 LIMITED - 2002-02-04
    icon of addressUnit 2 Mercury Way, Trafford Park, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    -1,430,922 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-31 ~ now
    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.