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 4
  • 1
    Maher, Adam Antony
    Accountant born in February 1973
    Individual
    Officer
    icon of calendar 2016-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Doyle, Martin James
    Company Director born in August 1973
    Individual
    Officer
    icon of calendar 2015-05-18 ~ now
    OF - Director → CIF 0
    Mr Martin James Doyle
    Born in August 1973
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Thomas, Graeme
    Mechanical Engineer born in August 1967
    Individual
    Officer
    icon of calendar 2024-01-29 ~ now
    OF - Director → CIF 0
  • 4
    Temple, John Alan
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2015-05-18 ~ now
    OF - Director → CIF 0
    Mr John Alan Temple
    Born in January 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 3
  • 1
    O'hara, Gareth Thomas
    Solicitor born in December 1965
    Individual
    Officer
    icon of calendar 2015-03-05 ~ 2015-05-18
    OF - Director → CIF 0
  • 2
    Morrow, George Thomas Woodroofe
    Accountant born in July 1952
    Individual
    Officer
    icon of calendar 2015-05-18 ~ 2019-06-02
    OF - Director → CIF 0
  • 3
    Parkin, Jeremy Basil
    Solicitor born in November 1960
    Individual
    Officer
    icon of calendar 2015-03-05 ~ 2015-05-18
    OF - Director → CIF 0
parent relation
Company in focus

THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED

Previous names
THE ENGINEERING TECHNOLOGY GROUP LIMITED - 2022-07-21
TWP (NEWCO) 147 LIMITED - 2015-12-17
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Equity
Called up share capital
3,225,285 GBP2023-12-31
3,225,285 GBP2022-12-31
3,225,285 GBP2021-12-31
Retained earnings (accumulated losses)
-5,808,835 GBP2023-12-31
-5,648,089 GBP2022-12-31
-4,409,942 GBP2021-12-31
Other Debtors
Current
44,995 GBP2023-12-31
44,995 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
8,799,179 GBP2023-12-31
8,138,433 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Non-current, Amounts falling due after one year
975,000 GBP2023-12-31

Related profiles found in government register
  • THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED
    Info
    THE ENGINEERING TECHNOLOGY GROUP LIMITED - 2022-07-21
    TWP (NEWCO) 147 LIMITED - 2022-07-21
    Registered number 09473112
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JY
    Private Limited Company incorporated on 2015-03-05 (10 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
  • THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED
    S
    Registered number 09473112
    icon of addressUnit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY
    Limited Company in England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    ETG FINANCE LIMITED - 2022-07-21
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    PROJECT HAYDN LIMITED - 2013-03-15
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,141 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRhodes House Northfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    COVALANT LIMITED - 2001-01-19
    HYFOR ENGINEERING LIMITED - 2001-01-26
    HYFORE ENGINEERING LIMITED - 2017-03-09
    icon of addressUnit 2, 67 Blackhorse Road, Longford, Coventry, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,547,726 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    PROJECT VIVALDI LIMITED - 2013-06-03
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    CHIRON WERKE UK LIMITED - 2022-07-21
    ADAPTFIRST LIMITED - 1996-10-30
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,812,905 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    BROOMCO (1625) LIMITED - 1998-10-02
    CHIRON+ LIMITED - 2004-05-26
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    THE ENGINEERING TECHNOLOGY GROUP LIMITED - 2015-12-17
    COFFERTON LIMITED - 2005-04-01
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.