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 5
  • 1
    Goodchild, Simon David
    Born in December 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-08 ~ now
    OF - Director → CIF 0
    Mr Simon David Goodchild
    Born in December 1972
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    Hancock, Matthew John David
    Born in October 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - Director → CIF 0
  • 3
    Proano, Cristian Renan
    Born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2025-08-29 ~ now
    OF - Director → CIF 0
  • 4
    Holland, Sarah
    Born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-24 ~ now
    OF - Director → CIF 0
  • 5
    Young, Clive Anthony
    Born in October 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-10 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Franklin, Stephen George Crayle
    Company Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-05 ~ 2018-12-31
    OF - Director → CIF 0
    Mr Stephen George Crayle Franklin
    Born in January 1948
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    PE - Ownership of voting rights - 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
    Goodchild, Simon David
    Company Director born in December 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2013-11-05
    OF - Director → CIF 0
  • 3
    Doorley, Kevin Joseph
    Company Director born in June 1965
    Individual
    Officer
    icon of calendar 2021-04-20 ~ 2022-02-21
    OF - Director → CIF 0
  • 4
    Franklin, Lindsay
    Marketing Manager born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-18 ~ 2018-10-18
    OF - Director → CIF 0
    Franklin, Lindsay
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-18 ~ 2022-09-26
    OF - Secretary → CIF 0
    Lindsay Franklin
    Born in May 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-10-18 ~ 2022-09-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Chhatralia, Nita Naresh
    Company Director born in May 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2013-11-05
    OF - Director → CIF 0
  • 6
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2013-11-05 ~ 2013-11-05
    PE - Director → CIF 0
parent relation
Company in focus

MAGNATECH TECHNOLOGY LIMITED

Previous name
ELLENESSE LTD - 2013-12-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,982 GBP2024-11-30
2,418 GBP2023-11-30
Debtors
44,780 GBP2024-11-30
15,277 GBP2023-11-30
Cash at bank and in hand
3,878 GBP2024-11-30
2,415 GBP2023-11-30
Current Assets
48,658 GBP2024-11-30
17,692 GBP2023-11-30
Creditors
Current, Amounts falling due within one year
-25,388 GBP2024-11-30
Net Current Assets/Liabilities
23,270 GBP2024-11-30
5,250 GBP2023-11-30
Total Assets Less Current Liabilities
25,252 GBP2024-11-30
7,668 GBP2023-11-30
Creditors
Non-current, Amounts falling due after one year
-37,395 GBP2024-11-30
Net Assets/Liabilities
-12,143 GBP2024-11-30
-32,014 GBP2023-11-30
Equity
Called up share capital
100 GBP2024-11-30
100 GBP2023-11-30
Retained earnings (accumulated losses)
-12,243 GBP2024-11-30
-32,114 GBP2023-11-30
Equity
-12,143 GBP2024-11-30
-32,014 GBP2023-11-30
Average Number of Employees
32023-12-01 ~ 2024-11-30
22022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Other
6,256 GBP2024-11-30
5,933 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
4,274 GBP2024-11-30
3,515 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
759 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Other
1,982 GBP2024-11-30
2,418 GBP2023-11-30
Trade Debtors/Trade Receivables
Current
29,442 GBP2024-11-30
15,277 GBP2023-11-30
Other Debtors
Amounts falling due within one year
15,338 GBP2024-11-30
0 GBP2023-11-30
Debtors
Current, Amounts falling due within one year
44,780 GBP2024-11-30
Amounts falling due within one year, Current
15,277 GBP2023-11-30
Trade Creditors/Trade Payables
Current
22,169 GBP2024-11-30
10,139 GBP2023-11-30
Other Taxation & Social Security Payable
Current
425 GBP2024-11-30
2,273 GBP2023-11-30
Other Creditors
Current
2,794 GBP2024-11-30
30 GBP2023-11-30
Creditors
Current
25,388 GBP2024-11-30
12,442 GBP2023-11-30
Bank Borrowings/Overdrafts
Non-current
35,149 GBP2024-11-30
39,682 GBP2023-11-30
Other Creditors
Non-current
2,246 GBP2024-11-30
0 GBP2023-11-30
Creditors
Non-current
37,395 GBP2024-11-30
39,682 GBP2023-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-11-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-12-01 ~ 2024-11-30

Related profiles found in government register
  • MAGNATECH TECHNOLOGY LIMITED
    Info
    ELLENESSE LTD - 2013-12-17
    Registered number 08762659
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG
    PRIVATE LIMITED COMPANY incorporated on 2013-11-05 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-24
    CIF 0
  • MAGNATECH TECHNOLOGY LIMITED
    S
    Registered number 08762659
    icon of addressGable House, 239 Regents Park Road, Finchley, England, N3 3LF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressMowbray Accounting, Ecclesall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%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.