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 10
  • 1
    Poole, Christopher Gordon
    Born in August 1949
    Individual (4 offsprings)
    Officer
    2013-05-13 ~ 2014-09-30
    OF - Director → CIF 0
  • 2
    Ward, Paul Adrian
    Director born in January 1971
    Individual (22 offsprings)
    Officer
    2020-04-13 ~ 2022-01-28
    OF - Director → CIF 0
  • 3
    Griffiths, William Carl
    Born in October 1962
    Individual (31 offsprings)
    Officer
    2013-05-13 ~ now
    OF - Director → CIF 0
  • 4
    Lord, Stephen John William
    Engineer born in August 1964
    Individual (57 offsprings)
    Officer
    2014-09-30 ~ now
    OF - Director → CIF 0
  • 5
    Hicks, Jane
    Individual (111 offsprings)
    Officer
    2013-04-08 ~ 2018-02-28
    OF - Secretary → CIF 0
  • 6
    Wardle, Peter James
    Company Director born in August 1954
    Individual (53 offsprings)
    Officer
    2013-04-08 ~ 2013-07-29
    OF - Director → CIF 0
  • 7
    HUGHES ARMSTRONG INDUSTRIES LIMITED
    08817126 LP016596
    Chelsea Works, St. Michaels Road, Kettering, Northamptonshire, England
    Active Corporate (14 parents, 20 offsprings)
    Officer
    2014-09-30 ~ 2018-11-14
    OF - Director → CIF 0
  • 8
    HUGHES ARMSTRONG CORPORATE INVESTMENT PLC
    07677157
    Chelsea Works, St. Michaels Road, Kettering, Northamptonshire, England
    Dissolved Corporate (4 parents, 14 offsprings)
    Officer
    2013-07-29 ~ 2014-09-30
    OF - Director → CIF 0
  • 9
    ALDBURY SECRETARIES LIMITED
    03267866
    Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3045 offsprings)
    Officer
    2013-04-08 ~ 2013-04-08
    OF - Secretary → CIF 0
  • 10
    BELGRAVE & POWELL LTD
    11060599
    1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-05-22 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MACHINE & TOOLING GROUP LIMITED

Period: 2017-07-18 ~ 2024-08-27
Company number: 08478523
Registered names
MACHINE & TOOLING GROUP LIMITED - Dissolved
MTTG LTD - 2017-07-18 07182996
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
    MTTG LTD - 2017-07-18
    HALIFAX MACHINE COMPANY LIMITED - 2017-07-18
    Registered number 08478523
    1 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
    Perfecta Works, Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
    UNITED KINGDOM
    CIF 1
  • MACHINE & TOOLING GROUP LIMITED
    S
    Registered number 08478523
    Perfecta 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 11
  • 1
    ADDISON FORMING TECHNOLOGIES LIMITED
    - now 08109863
    SLIDEWAY ENGINEERING LIMITED
    - 2020-04-23 08109863
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-05-18 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    BSA TECHNOLOGIES LIMITED
    - now 08800425
    ALL DAY CAFE LIMITED - 2015-09-24
    Dow Schoffield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    DEAN SMITH & GRACE LATHES LIMITED
    - now 07770436 08199963
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    7400 Daresbury Park Daresbury, Warrington, Cheshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    DEAN SMITH & GRACE LTD
    10405790 08191429
    Perseverance Works, Gibbet Street, Halifax, England
    Active Corporate (9 parents)
    Person with significant control
    2019-01-04 ~ 2023-09-30
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    GAC RAIL LTD
    07184897
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-05-22 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    ILLUMINAR TECHNOLOGIES LIMITED
    - now 09132487 08199963
    LASER CONTROL SYSTEMS LIMITED - 2015-08-11
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    LASER CONTROL SYSTEMS LIMITED
    - now 08199963 07123611... (more)
    ILLUMINAR TECHNOLOGIES LIMITED - 2015-08-11
    DEAN SMITH & GRACE LATHES (UK) LIMITED - 2013-01-15
    Unit A Great Central Way, Butlers Leap, Rugby, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-06-30 ~ 2018-03-09
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
  • 8
    LASER SYSTEM DEVELOPMENTS LLP
    OC365200
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-05-22 ~ dissolved
    CIF 5 - Right to surplus assets - 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove members OE
    Officer
    2015-06-05 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 9
    LASER TEXTURING TECHNOLOGIES LIMITED
    10755318
    188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-11-14 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    MAYDOWN INTERNATIONAL TOOLS LIMITED
    - now 00689345
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    Bartle House, Oxford Court, Manchester
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-11-14 ~ 2023-10-13
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    TRUFAB TECHNOLOGIES LIMITED
    - now 07579935
    GECKO INDUSTRIAL LTD
    - 2021-04-03 07579935
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED
    - 2019-10-30 07579935
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (10 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.