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 6
  • 1
    Chotai, Uxsheay
    Born in January 1989
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    OF - Director → CIF 0
  • 2
    Skinner, Charles Antony Lawrence
    Born in June 1960
    Individual (82 offsprings)
    Officer
    icon of calendar 2023-09-05 ~ now
    OF - Director → CIF 0
  • 3
    Fussell, Christopher
    Individual (43 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ now
    OF - Secretary → CIF 0
  • 4
    Hulmes, Iain Mcphee
    Born in April 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    OF - Director → CIF 0
  • 5
    Baker, Daniel John
    Born in May 1979
    Individual (48 offsprings)
    Officer
    icon of calendar 2023-11-13 ~ now
    OF - Director → CIF 0
  • 6
    IT EFFICIENT LIMITED - 2019-01-07
    P C EFFICIENT LIMITED - 2010-06-16
    icon of addressCardington Point, Telford Way, Bedford, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Ritchie, Neil James
    Director born in May 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ 2023-09-01
    OF - Director → CIF 0
  • 2
    Hopkins, Jameson Paul
    Director born in October 1968
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-08-15 ~ 2023-12-15
    OF - Director → CIF 0
  • 3
    Haug, Gottard
    Non Exec Director born in March 1958
    Individual
    Officer
    icon of calendar 2017-09-28 ~ 2020-10-08
    OF - Director → CIF 0
  • 4
    Mccrimmon, Mark
    Non Exec Director born in April 1960
    Individual
    Officer
    icon of calendar 2017-09-28 ~ 2022-04-29
    OF - Director → CIF 0
  • 5
    Valbonesi, Penelope Jane
    Director born in May 1978
    Individual
    Officer
    icon of calendar 2023-02-17 ~ 2023-08-18
    OF - Director → CIF 0
  • 6
    Gooding, Duncan Charles
    Director born in December 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-08-18 ~ 2023-10-15
    OF - Director → CIF 0
  • 7
    Turnbull, Ian Lawrence
    Director born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2022-05-03
    OF - Director → CIF 0
    Mr Ian Lawrence Turnbull
    Born in February 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Hughes, Paul Martyn
    Non Exec Director born in October 1957
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ 2020-10-26
    OF - Director → CIF 0
  • 9
    Killick, Michael David
    Director born in February 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ 2023-11-13
    OF - Director → CIF 0
  • 10
    Waudby, Sarah
    Individual (33 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ 2023-03-20
    OF - Secretary → CIF 0
  • 11
    Talbot, Stephen Richard
    Director born in November 1967
    Individual
    Officer
    icon of calendar 2023-10-15 ~ 2024-03-14
    OF - Director → CIF 0
  • 12
    Bligh, Charles Edward
    Director born in March 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ 2023-07-06
    OF - Director → CIF 0
  • 13
    Frake, Graham
    Financial Controller born in December 1972
    Individual
    Officer
    icon of calendar 2022-04-28 ~ 2022-05-03
    OF - Director → CIF 0
    Frake, Graham
    Individual
    Officer
    icon of calendar 2019-04-05 ~ 2022-05-03
    OF - Secretary → CIF 0
parent relation
Company in focus

ULTRATEC (HOLDINGS) LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
356,972 GBP2021-03-31
356,972 GBP2020-03-31
Debtors
1 GBP2021-03-31
178,983 GBP2020-03-31
Cash at bank and in hand
19,289 GBP2021-03-31
20,458 GBP2020-03-31
Current Assets
19,290 GBP2021-03-31
199,441 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-376,209 GBP2021-03-31
Net Current Assets/Liabilities
-356,919 GBP2021-03-31
-256,125 GBP2020-03-31
Total Assets Less Current Liabilities
53 GBP2021-03-31
100,847 GBP2020-03-31
Net Assets/Liabilities
53 GBP2021-03-31
-12,972 GBP2020-03-31
Equity
Called up share capital
53 GBP2021-03-31
54 GBP2020-03-31
Retained earnings (accumulated losses)
0 GBP2021-03-31
-13,026 GBP2020-03-31
Equity
53 GBP2021-03-31
-12,972 GBP2020-03-31
Average Number of Employees
32020-04-01 ~ 2021-03-31
42019-04-01 ~ 2020-03-31
Investments in group undertakings and participating interests
356,972 GBP2021-03-31
356,972 GBP2020-03-31
Other Debtors
Amounts falling due within one year
1 GBP2021-03-31
178,983 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
7,025 GBP2021-03-31
98,646 GBP2020-03-31
Amounts owed to group undertakings
Current
369,184 GBP2021-03-31
356,920 GBP2020-03-31
Creditors
Current
376,209 GBP2021-03-31
455,566 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2021-03-31
113,819 GBP2020-03-31

Related profiles found in government register
  • ULTRATEC (HOLDINGS) LIMITED
    Info
    Registered number 08603012
    icon of addressCardington Point, Telford Way, Bedford MK42 0PQ
    PRIVATE LIMITED COMPANY incorporated on 2013-07-09 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-09
    CIF 0
  • ULTRATEC (HOLDINGS) LIMITED
    S
    Registered number 08603012
    icon of addressCardington Point, Telford Way, Bedford, England, MK42 0PQ
    Private Company Limited By Shares in Register Of Companies For England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressCardington Point, Telford Way, Bedford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    ELSE REFINING & RECYCLING LIMITED - 2018-05-06
    CEMELBRIAR LIMITED - 1992-11-04
    icon of addressCardington Point, Telford Way, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -19,576 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of addressTitanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    BONUS BLOCK LIMITED - 1996-05-13
    icon of addressCardington Point, Telford Way, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,141,981 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressCardington Point, Telford Way, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -79,976 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressSuite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,292,115 GBP2024-10-28
    Person with significant control
    icon of calendar 2018-04-24 ~ 2022-04-29
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 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.