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
    Sudlow, Michael Andrew John
    Born in June 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Griffin, Timothy David
    Born in March 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ now
    OF - Director → CIF 0
  • 3
    RUNSOLE LIMITED - 2014-12-19
    icon of addressTechnology House, Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    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
Ceased 12
  • 1
    Mrs Stephanie Joanne Payne
    Born in May 1983
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-07-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    O'keeffe, Gerard Patrick
    Managing Director born in March 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-01-31
    OF - Director → CIF 0
  • 3
    Bryan, Paul William
    Director born in April 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2024-07-01
    OF - Director → CIF 0
  • 4
    Venskus, Laurynas
    Company Director born in May 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2013-04-24
    OF - Director → CIF 0
  • 5
    Deacon, Leslie Robert
    Director born in March 1963
    Individual (47 offsprings)
    Officer
    icon of calendar 2020-04-30 ~ 2024-07-01
    OF - Director → CIF 0
  • 6
    Marie Healy
    Born in June 1983
    Individual
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-07-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Healy, Steven
    Company Director born in August 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2019-11-05
    OF - Director → CIF 0
    Mr Steven Healy
    Born in August 1985
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-07-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Hinds, Richard John
    Director born in March 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-03 ~ 2022-08-19
    OF - Director → CIF 0
    Hinds, Richard
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2022-08-19
    OF - Secretary → CIF 0
  • 9
    Payne, Andrew
    Company Director born in September 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2019-11-05
    OF - Director → CIF 0
    Mr Andrew Payne
    Born in September 1981
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-07-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-08 ~ 2017-07-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Casey, Stephen
    Director born in March 1980
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-04-30
    OF - Director → CIF 0
  • 11
    Ennis, Niall David
    Director born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-06-30
    OF - Director → CIF 0
  • 12
    MICRO P LIMITED - 2014-09-01
    MICRO PERIPHERALS LIMITED - 2012-01-03
    MITRECREST LIMITED - 1981-12-31
    icon of addressTechnology House, Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-07-31 ~ 2025-08-17
    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
parent relation
Company in focus

MTR GROUP LIMITED

Previous name
MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
Standard Industrial Classification
47421 - Retail Sale Of Mobile Telephones
95210 - Repair Of Consumer Electronics
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2014-12-01 ~ 2015-11-30
Class 2 ordinary share
1 GBP2014-12-01 ~ 2015-11-30
Gross operating revenue/turnover
7,974,335 GBP2014-12-01 ~ 2015-11-30
7,717,592 GBP2013-12-01 ~ 2014-11-30
Cost of Sales
6,520,322 GBP2014-12-01 ~ 2015-11-30
6,680,978 GBP2013-12-01 ~ 2014-11-30
Gross Profit/Loss
1,454,013 GBP2014-12-01 ~ 2015-11-30
1,036,614 GBP2013-12-01 ~ 2014-11-30
Administrative Expenses
565,633 GBP2014-12-01 ~ 2015-11-30
409,057 GBP2013-12-01 ~ 2014-11-30
Other operating income
-307 GBP2014-12-01 ~ 2015-11-30
Operating Profit/Loss
888,073 GBP2014-12-01 ~ 2015-11-30
627,557 GBP2013-12-01 ~ 2014-11-30
Profit/Loss on Ordinary Activities Before Tax
884,911 GBP2014-12-01 ~ 2015-11-30
627,557 GBP2013-12-01 ~ 2014-11-30
Profit/loss - Tax on ordinary activities
170,756 GBP2014-12-01 ~ 2015-11-30
130,912 GBP2013-12-01 ~ 2014-11-30
Net profit/loss
714,155 GBP2014-12-01 ~ 2015-11-30
496,645 GBP2013-12-01 ~ 2014-11-30
Tangible fixed assets
207,813 GBP2015-11-30
80,012 GBP2014-11-30
Inventory/Stocks
338,986 GBP2015-11-30
296,151 GBP2014-11-30
Debtors
767,466 GBP2015-11-30
444,115 GBP2014-11-30
Cash at bank and in hand
79,955 GBP2015-11-30
12,319 GBP2014-11-30
Current Assets
1,186,407 GBP2015-11-30
752,585 GBP2014-11-30
Current liabilities
491,470 GBP2015-11-30
290,002 GBP2014-11-30
Net Current Assets/Liabilities
694,937 GBP2015-11-30
462,583 GBP2014-11-30
Total Assets Less Current Liabilities
902,750 GBP2015-11-30
542,595 GBP2014-11-30
Called-up share capital
600 GBP2015-11-30
600 GBP2014-11-30
Retained earnings
902,150 GBP2015-11-30
541,995 GBP2014-11-30
Shareholder's fund
902,750 GBP2015-11-30
542,595 GBP2014-11-30
Cost/valuation of tangible fixed assets
Fixtures and fittings
42,100 GBP2015-11-30
36,300 GBP2014-11-30
Computers
95,654 GBP2015-11-30
27,588 GBP2014-11-30
Cost/valuation of tangible fixed assets
229,942 GBP2015-11-30
86,529 GBP2014-11-30
Tangible fixed assets - Disposals
-17,996 GBP2014-12-01 ~ 2015-11-30
Depreciation of tangible fixed assets
Computers
2,339 GBP2015-11-30
1,432 GBP2014-11-30
Depreciation of tangible fixed assets
22,129 GBP2015-11-30
6,517 GBP2014-11-30
Depreciation expense of tangible fixed assets in the period
Fixtures and fittings
4,065 GBP2014-12-01 ~ 2015-11-30
Computers
907 GBP2014-12-01 ~ 2015-11-30
Depreciation expense of tangible fixed assets in the period
18,800 GBP2014-12-01 ~ 2015-11-30
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-3,188 GBP2014-12-01 ~ 2015-11-30
Depreciation of tangible fixed assets
Fixtures and fittings
4,065 GBP2015-11-30
Tangible fixed assets
Fixtures and fittings
38,035 GBP2015-11-30
36,300 GBP2014-11-30
Computers
93,315 GBP2015-11-30
26,156 GBP2014-11-30
Other current liabilities
146,285 GBP2015-11-30
144,200 GBP2014-11-30
Number of shares allotted
Class 1 ordinary share
300 shares2015-11-30
Paid-up share capital
Class 1 ordinary share
300 GBP2015-11-30
300 GBP2014-11-30
Number of shares allotted
Class 2 ordinary share
300 shares2015-11-30
Paid-up share capital
Class 2 ordinary share
300 GBP2015-11-30
300 GBP2014-11-30

Related profiles found in government register
  • MTR GROUP LIMITED
    Info
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    Registered number 07839241
    icon of addressTechnology House Magnesium Way, Hapton, Burnley BB12 7BF
    PRIVATE LIMITED COMPANY incorporated on 2011-11-08 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • MTR GROUP LIMITED
    S
    Registered number 07839241
    icon of addressTechnology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressTechnology House, Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    895,155 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-27 ~ 2025-08-17
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-27 ~ 2025-08-17
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-27 ~ 2025-08-17
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

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.