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
    Lord, Stephen John William
    Engineer born in August 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    Griffiths, William Carl
    Born in October 1962
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    31,524 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Wardle, Peter James
    Company Director born in August 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2013-07-29
    OF - Director → CIF 0
  • 2
    Ward, Paul Adrian
    Director born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-13 ~ 2022-01-28
    OF - Director → CIF 0
  • 3
    Poole, Christopher Gordon
    Born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-13 ~ 2014-09-30
    OF - Director → CIF 0
  • 4
    Hicks, Jane
    Individual (62 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2018-02-28
    OF - Secretary → CIF 0
  • 5
    icon of addressChelsea Works, St. Michaels Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    2014-09-30 ~ 2018-11-14
    PE - Director → CIF 0
  • 6
    icon of addressTernion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 242 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-04-08 ~ 2013-04-08
    PE - Secretary → CIF 0
  • 7
    icon of addressChelsea Works, St. Michaels Road, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-29 ~ 2014-09-30
    PE - Director → CIF 0
parent relation
Company in focus

MACHINE & TOOLING GROUP LIMITED

Previous names
HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
MTTG LTD - 2017-07-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02021-07-01 ~ 2022-06-30
02020-07-01 ~ 2021-06-30
Fixed Assets
558,254 GBP2021-06-30
Current Assets
315,354 GBP2021-06-30
Creditors
Current
-20,374 GBP2021-06-30
Net Current Assets/Liabilities
294,980 GBP2021-06-30
Total Assets Less Current Liabilities
853,234 GBP2021-06-30
Equity
853,234 GBP2021-06-30

Related profiles found in government register
  • MACHINE & TOOLING GROUP LIMITED
    Info
    HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
    MTTG LTD - 2014-10-09
    Registered number 08478523
    icon of address1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire B77 4BF
    PRIVATE LIMITED COMPANY incorporated on 2013-04-08 and dissolved on 2024-08-27 (11 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-01-18
    CIF 0
  • MTTG LIMITED
    S
    Registered number 08478523
    icon of addressPerfecta Works, Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
    UNITED KINGDOM
    CIF 1
  • MACHINE & TOOLING GROUP LIMITED
    S
    Registered number 08478523
    icon of addressPerfecta Works, Bath Road, Kettering, England, NN16 8NQ
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    SLIDEWAY ENGINEERING LIMITED - 2020-04-23
    icon of address7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -42,052 GBP2020-05-30
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    ALL DAY CAFE LIMITED - 2015-09-24
    icon of addressDow Schoffield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    icon of address7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -85,594 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    LASER CONTROL SYSTEMS LIMITED - 2015-08-11
    icon of address1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -78,656 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    CIF 5 - Right to appoint or remove membersOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 7
    icon of address188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-11-14 ~ 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
Ceased 4
  • 1
    icon of addressPerseverance Works, Gibbet Street, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Person with significant control
    icon of calendar 2019-01-04 ~ 2023-09-30
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    DEAN SMITH & GRACE LATHES (UK) LIMITED - 2013-01-15
    ILLUMINAR TECHNOLOGIES LIMITED - 2015-08-11
    icon of addressUnit A Great Central Way, Butlers Leap, Rugby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -898,774 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-03-09
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    icon of addressBartle House, Oxford Court, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -209,369 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-11-14 ~ 2023-10-13
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    GECKO INDUSTRIAL LTD - 2021-04-03
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED - 2019-10-30
    icon of addressRiverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,208 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-11-14 ~ 2021-04-12
    CIF 8 - Ownership of shares – 75% or more 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.