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 14
  • 1
    Griffiths, William Carl
    Engineer born in October 1962
    Individual (31 offsprings)
    Officer
    2014-07-01 ~ 2017-12-30
    OF - Director → CIF 0
  • 2
    Hicks, Jane
    Director And Company Secretary born in May 1967
    Individual (110 offsprings)
    Officer
    2014-09-12 ~ 2015-12-18
    OF - Director → CIF 0
    Hicks, Jane
    Individual (110 offsprings)
    Officer
    2013-12-17 ~ 2017-11-17
    OF - Secretary → CIF 0
  • 3
    Taylor, Simon Mark
    Engineer born in April 1964
    Individual (16 offsprings)
    Officer
    2015-12-18 ~ 2017-11-17
    OF - Director → CIF 0
  • 4
    Tyson, Alan David
    Born in December 1968
    Individual (1 offspring)
    Officer
    2021-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Melling, Peter Richard
    Engineer born in February 1971
    Individual (6 offsprings)
    Officer
    2014-09-23 ~ 2017-12-30
    OF - Director → CIF 0
  • 6
    Lord, Stephen John William
    Engineer born in September 1964
    Individual (56 offsprings)
    Officer
    2014-09-22 ~ 2017-11-17
    OF - Director → CIF 0
    Mr Stephen John William Lord
    Born in September 1964
    Individual (56 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Lea, Janice
    Director born in August 1965
    Individual (1 offspring)
    Officer
    2020-06-01 ~ 2021-08-31
    OF - Director → CIF 0
    Lea, Janice
    Individual (1 offspring)
    Officer
    2018-04-04 ~ 2021-08-31
    OF - Secretary → CIF 0
  • 8
    Mountain, Stephen
    Director born in June 1956
    Individual (8 offsprings)
    Officer
    2018-07-01 ~ 2019-07-17
    OF - Director → CIF 0
  • 9
    Wardle, Peter James
    Company Director born in August 1954
    Individual (53 offsprings)
    Officer
    2013-12-17 ~ 2018-02-28
    OF - Director → CIF 0
  • 10
    Irwin, Jonathan Paul
    Director born in September 1964
    Individual (40 offsprings)
    Officer
    2018-02-05 ~ 2019-07-17
    OF - Director → CIF 0
    Mr Jonathan Paul Irwin
    Born in September 1964
    Individual (40 offsprings)
    Person with significant control
    2018-03-24 ~ 2019-07-15
    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
  • 11
    Franckel, Mark Bernard
    Engineer born in October 1962
    Individual (70 offsprings)
    Officer
    2014-09-22 ~ 2018-05-15
    OF - Director → CIF 0
  • 12
    Riley, David Michael
    Director born in May 1966
    Individual (11 offsprings)
    Officer
    2017-11-18 ~ 2018-05-25
    OF - Director → CIF 0
  • 13
    Whittaker, Lee Harvey
    Director born in September 1974
    Individual (21 offsprings)
    Officer
    2018-03-15 ~ 2019-04-24
    OF - Director → CIF 0
    Mr Lee Harvey Whittaker
    Born in September 1974
    Individual (21 offsprings)
    Person with significant control
    2018-03-24 ~ 2019-04-24
    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
  • 14
    Wouterse, Alexander Jan
    Born in October 1965
    Individual (20 offsprings)
    Officer
    2019-07-17 ~ now
    OF - Director → CIF 0
    Mr Alexander Jan Wouterse
    Born in October 1965
    Individual (20 offsprings)
    Person with significant control
    2019-07-15 ~ 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
parent relation
Company in focus

HUGHES ARMSTRONG INDUSTRIES LIMITED

Period: 2013-12-17 ~ now
Company number: 08817126
Registered name
HUGHES ARMSTRONG INDUSTRIES LIMITED - now LP016596
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
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland PR25 3GR
    PRIVATE LIMITED COMPANY incorporated on 2013-12-17 (12 years 3 months). 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
    Chelsea Works, St. Michaels Road, Kettering, Northamptonshire, England, NN15 6AU
    CIF 1
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    A. & G. TOSELAND LIMITED
    - now 02742202
    VALUEBRAVE LIMITED - 1992-12-16
    A & G Toseland Limited, Catesby Street, Kettering, England
    Active Corporate (13 parents)
    Officer
    2017-10-26 ~ 2017-11-30
    CIF 19 - Director → ME
  • 2
    ADDISON FORMING TECHNOLOGIES LIMITED - now
    SLIDEWAY ENGINEERING LIMITED
    - 2020-04-23 08109863
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2015-05-22 ~ 2018-11-14
    CIF 3 - Director → ME
  • 3
    ADVANCED CONSTRUCTION ENGINEERING LTD
    09038431
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-09-22 ~ now
    CIF 16 - Director → ME
    Person with significant control
    2016-05-22 ~ now
    CIF 25 - Has significant influence or control OE
  • 4
    ADVANCED PROCESS ENGINEERING LIMITED
    - now 09261429 09038371
    CLAYTONFIELD LIMITED - 2015-09-25
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-06-30 ~ dissolved
    CIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Has significant influence or control OE
  • 5
    AMBER PRECAST LTD.
    - now 08363804 06916541
    CPP DCWC LTD - 2013-03-06
    Unit1a & B Unit 1a & B Leyland Business Park, Centurion Way, Leyland, Lancashire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2014-07-01 ~ now
    CIF 21 - Director → ME
  • 6
    BCI BREWCHEM LIMITED
    - now 08191429
    BCI BREWCHEM (ANGLIA) LIMITED - 2014-05-30
    DEAN SMITH & GRACE LIMITED - 2013-02-19
    Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2014-07-01 ~ dissolved
    CIF 7 - Director → ME
  • 7
    DAVYMARKHAM GROUP LIMITED
    - now 09038371
    ADVANCED PROCESS ENGINEERING LTD
    - 2014-10-17 09038371 09261429
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-09-22 ~ dissolved
    CIF 15 - Director → ME
    Person with significant control
    2016-05-22 ~ dissolved
    CIF 22 - Has significant influence or control OE
  • 8
    DAVYMARKHAM LIMITED
    - now 05949781
    DAVYMARKHAM NO.2 LIMITED - 2006-10-17
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (23 parents, 1 offspring)
    Officer
    2014-10-02 ~ now
    CIF 1 - Director → ME
  • 9
    DEAN SMITH & GRACE LATHES LIMITED
    - now 07770436 08199963
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    7400 Daresbury Park Daresbury, Warrington, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2014-10-31 ~ 2018-11-14
    CIF 11 - Director → ME
  • 10
    DEXINE RUBBER TECHNOLOGIES LIMITED
    08591847
    Unit 1 A & B Centurion Way, Farington, Leyland, England
    Active Corporate (16 parents)
    Officer
    2014-09-25 ~ now
    CIF 13 - Director → ME
  • 11
    EBC REALISATIONS LTD
    - now 00375753
    EBOR CONCRETES LIMITED
    - 2019-04-29 00375753 11479942
    C/o Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    2016-04-25 ~ dissolved
    CIF 20 - Director → ME
  • 12
    GAC RAIL LTD
    07184897
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (8 parents)
    Officer
    2015-03-10 ~ 2018-11-14
    CIF 4 - Director → ME
  • 13
    HALIFAX MACHINE COMPANY LIMITED
    - now 07182996 08478523
    MTTG LIMITED
    - 2014-10-09 07182996 08478523
    Leonard Curtis, Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2014-09-30 ~ dissolved
    CIF 5 - Director → ME
  • 14
    ILLUMINAR TECHNOLOGIES LIMITED
    - now 09132487 08199963
    LASER CONTROL SYSTEMS LIMITED
    - 2015-08-11 09132487 08199963... (more)
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-07-14 ~ 2018-11-14
    CIF 2 - Director → ME
    2015-08-17 ~ 2015-08-18
    CIF 10 - Director → ME
  • 15
    LASER CONTROL SYSTEMS LIMITED
    - now 08199963 07123611... (more)
    ILLUMINAR TECHNOLOGIES LIMITED
    - 2015-08-11 08199963 09132487
    DEAN SMITH & GRACE LATHES (UK) LIMITED - 2013-01-15
    Unit A Great Central Way, Butlers Leap, Rugby, England
    Dissolved Corporate (12 parents)
    Officer
    2014-07-01 ~ 2018-03-09
    CIF 8 - Director → ME
  • 16
    LASER TEXTURING TECHNOLOGIES LIMITED
    10755318
    188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (8 parents)
    Officer
    2018-06-22 ~ 2018-11-14
    CIF 18 - Director → ME
  • 17
    MACHINE & TOOLING GROUP LIMITED
    - now 08478523
    MTTG LTD
    - 2017-07-18 08478523 07182996
    HALIFAX MACHINE COMPANY LIMITED
    - 2014-10-09 08478523 07182996
    1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (10 parents, 11 offsprings)
    Officer
    2014-09-30 ~ 2018-11-14
    CIF 6 - Director → ME
  • 18
    MAYDOWN INTERNATIONAL TOOLS LIMITED
    - now 00689345
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    Bartle House, Oxford Court, Manchester
    Liquidation Corporate (16 parents)
    Officer
    2017-06-30 ~ 2018-11-14
    CIF 12 - Director → ME
  • 19
    RUBBER TECHNOLOGIES LTD
    09038334
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-09-22 ~ now
    CIF 14 - Director → ME
    Person with significant control
    2016-05-22 ~ now
    CIF 24 - Has significant influence or control OE
  • 20
    TRUFAB TECHNOLOGIES LIMITED - now
    GECKO INDUSTRIAL LTD - 2021-04-03
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED
    - 2019-10-30 07579935
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    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 9 February 2026 and licensed under the Open Government Licence v3.0.