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 2
  • 1
    Wouterse, Alexander Jan
    Born in October 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-07-17 ~ now
    OF - Director → CIF 0
    Mr Alexander Jan Wouterse
    Born in October 1965
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    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
  • 2
    Tyson, Alan David
    Born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Mountain, Stephen
    Director born in June 1956
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2019-07-17
    OF - Director → CIF 0
  • 2
    Lord, Stephen John William
    Engineer born in September 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2017-11-17
    OF - Director → CIF 0
    Mr Stephen John William Lord
    Born in September 1964
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Wardle, Peter James
    Company Director born in August 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2018-02-28
    OF - Director → CIF 0
  • 4
    Taylor, Simon Mark
    Engineer born in April 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2017-11-17
    OF - Director → CIF 0
  • 5
    Lea, Janice
    Director born in August 1965
    Individual
    Officer
    icon of calendar 2020-06-01 ~ 2021-08-31
    OF - Director → CIF 0
    Lea, Janice
    Individual
    Officer
    icon of calendar 2018-04-04 ~ 2021-08-31
    OF - Secretary → CIF 0
  • 6
    Griffiths, William Carl
    Engineer born in October 1962
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2017-12-30
    OF - Director → CIF 0
  • 7
    Hicks, Jane
    Director And Company Secretary born in May 1967
    Individual (62 offsprings)
    Officer
    icon of calendar 2014-09-12 ~ 2015-12-18
    OF - Director → CIF 0
    Hicks, Jane
    Individual (62 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2017-11-17
    OF - Secretary → CIF 0
  • 8
    Riley, David Michael
    Director born in May 1966
    Individual
    Officer
    icon of calendar 2017-11-18 ~ 2018-05-25
    OF - Director → CIF 0
  • 9
    Franckel, Mark Bernard
    Engineer born in October 1962
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2018-05-15
    OF - Director → CIF 0
  • 10
    Melling, Peter Richard
    Engineer born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2017-12-30
    OF - Director → CIF 0
  • 11
    Irwin, Jonathan Paul
    Director born in September 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2019-07-17
    OF - Director → CIF 0
    Mr Jonathan Paul Irwin
    Born in September 1964
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2018-03-24 ~ 2019-07-15
    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
  • 12
    Whittaker, Lee Harvey
    Director born in September 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-03-15 ~ 2019-04-24
    OF - Director → CIF 0
    Mr Lee Harvey Whittaker
    Born in September 1974
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-03-24 ~ 2019-04-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HUGHES ARMSTRONG INDUSTRIES LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
12023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Computers
4,759 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
4,149 GBP2024-06-30
3,946 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
203 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Computers
610 GBP2024-06-30
813 GBP2023-06-30
Property, Plant & Equipment
610 GBP2024-06-30
813 GBP2023-06-30
Debtors
15,340 GBP2024-06-30
27,194 GBP2023-06-30
Cash at bank and in hand
82,641 GBP2024-06-30
57,036 GBP2023-06-30
Current Assets
97,981 GBP2024-06-30
84,230 GBP2023-06-30
Creditors
Amounts falling due within one year
44,324 GBP2024-06-30
93,357 GBP2023-06-30
Net Current Assets/Liabilities
53,657 GBP2024-06-30
-9,127 GBP2023-06-30
Total Assets Less Current Liabilities
54,267 GBP2024-06-30
-8,314 GBP2023-06-30
Net Assets/Liabilities
54,267 GBP2024-06-30
-8,314 GBP2023-06-30
Equity
Called up share capital
1,000 GBP2024-06-30
1,000 GBP2023-06-30
Retained earnings (accumulated losses)
53,267 GBP2024-06-30
-9,314 GBP2023-06-30
Equity
54,267 GBP2024-06-30
-8,314 GBP2023-06-30
Property, Plant & Equipment - Depreciation rate used
Computers
25.002023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
4,759 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,149 GBP2024-06-30
3,946 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
203 GBP2023-07-01 ~ 2024-06-30
Trade Debtors/Trade Receivables
15,000 GBP2024-06-30
16,284 GBP2023-06-30
Other Debtors
340 GBP2024-06-30
10,910 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
25,024 GBP2024-06-30
51,713 GBP2023-06-30
Corporation Tax Payable
Amounts falling due within one year
3,388 GBP2024-06-30
Other Taxation & Social Security Payable
Amounts falling due within one year
12,837 GBP2024-06-30
11,985 GBP2023-06-30
Other Creditors
Amounts falling due within one year
3,075 GBP2024-06-30
29,659 GBP2023-06-30

Related profiles found in government register
  • HUGHES ARMSTRONG INDUSTRIES LIMITED
    Info
    Registered number 08817126
    icon of addressUnit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland PR25 3GR
    PRIVATE LIMITED COMPANY incorporated on 2013-12-17 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2024-08-29
    CIF 0
  • HUGHES ARMSTRONG INDUSTRIES LIMITED
    S
    Registered number 8817126
    icon of addressChelsea Works, St. Michaels Road, Kettering, Northamptonshire, England, NN15 6AU
    CIF 1
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressUnit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2024-06-30
    Officer
    icon of calendar 2014-09-22 ~ now
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    CIF 25 - Has significant influence or controlOE
  • 2
    CLAYTONFIELD LIMITED - 2015-09-25
    icon of addressSuite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,322,873 GBP2018-06-30
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Has significant influence or controlOE
  • 3
    CPP DCWC LTD - 2013-03-06
    icon of addressUnit1a & B Unit 1a & B Leyland Business Park, Centurion Way, Leyland, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -185,703 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ now
    CIF 21 - Director → ME
  • 4
    BCI BREWCHEM (ANGLIA) LIMITED - 2014-05-30
    DEAN SMITH & GRACE LIMITED - 2013-02-19
    icon of addressLeonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    CIF 7 - Director → ME
  • 5
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    icon of addressSuite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    CIF 22 - Has significant influence or controlOE
  • 6
    DAVYMARKHAM NO.2 LIMITED - 2006-10-17
    icon of addressFrp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ now
    CIF 1 - Director → ME
  • 7
    icon of addressUnit 1 A & B Centurion Way, Farington, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,077 GBP2024-06-30
    Officer
    icon of calendar 2014-09-25 ~ now
    CIF 13 - Director → ME
  • 8
    EBOR CONCRETES LIMITED - 2019-04-29
    icon of addressC/o Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    CIF 20 - Director → ME
  • 9
    MTTG LIMITED - 2014-10-09
    icon of addressLeonard Curtis, Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    CIF 5 - Director → ME
  • 10
    icon of addressUnit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-09-22 ~ now
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    CIF 24 - Has significant influence or controlOE
Ceased 10
  • 1
    VALUEBRAVE LIMITED - 1992-12-16
    icon of addressA & G Toseland Limited, Catesby Street, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    314,262 GBP2024-06-30
    Officer
    icon of calendar 2017-10-26 ~ 2017-11-30
    CIF 19 - Director → ME
  • 2
    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
    Officer
    icon of calendar 2015-05-22 ~ 2018-11-14
    CIF 3 - Director → ME
  • 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
    Officer
    icon of calendar 2014-10-31 ~ 2018-11-14
    CIF 11 - Director → ME
  • 4
    icon of address7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -85,594 GBP2021-06-30
    Officer
    icon of calendar 2015-03-10 ~ 2018-11-14
    CIF 4 - Director → ME
  • 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
    Officer
    icon of calendar 2015-08-17 ~ 2015-08-18
    CIF 10 - Director → ME
    icon of calendar 2015-07-14 ~ 2018-11-14
    CIF 2 - Director → ME
  • 6
    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
    Officer
    icon of calendar 2014-07-01 ~ 2018-03-09
    CIF 8 - Director → ME
  • 7
    icon of address188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2018-11-14
    CIF 18 - Director → ME
  • 8
    HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
    MTTG LTD - 2017-07-18
    icon of address1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    853,234 GBP2021-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-14
    CIF 6 - Director → ME
  • 9
    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
    Officer
    icon of calendar 2017-06-30 ~ 2018-11-14
    CIF 12 - Director → ME
  • 10
    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
    Officer
    icon of calendar 2014-06-01 ~ 2018-11-14
    CIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.