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
    Harper, Philip Anthony
    Born in July 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ now
    OF - Director → CIF 0
  • 2
    Farrant, Albert
    Born in November 1973
    Individual (39 offsprings)
    Officer
    icon of calendar 2025-10-07 ~ now
    OF - Director → CIF 0
  • 3
    Murphy, Paul
    Born in August 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-07 ~ now
    OF - Director → CIF 0
  • 4
    Roberts, Timothy Hal
    Born in May 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-07 ~ now
    OF - Director → CIF 0
  • 5
    Trippitt, Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-10-13 ~ now
    OF - Secretary → CIF 0
  • 6
    INSPIRIT HOLDCO 15 LIMITED - 2022-11-16
    icon of addressUnit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-06-29
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 4
  • 1
    Mr Philip Anthony Harper
    Born in July 1976
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-07-25 ~ 2025-10-07
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Palk, Jonathan Henry
    Born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-07
    OF - Director → CIF 0
    Mr Jonathan Henry Palk
    Born in May 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-07-26 ~ 2025-10-07
    PE - Has significant influence or controlCIF 0
  • 3
    Colclough, Robert Peter
    Born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2018-07-25
    OF - Director → CIF 0
    icon of calendar 2019-07-11 ~ 2025-10-07
    OF - Director → CIF 0
    Mr Robert Peter Colclough
    Born in February 1976
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-07-11 ~ 2025-10-07
    PE - Has significant influence or controlCIF 0
  • 4
    Hollinshead, Charles Elliot
    Born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-07
    OF - Director → CIF 0
    Mr Charles Elliot Hollinshead
    Born in October 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-07-25 ~ 2025-10-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MIDWAY SCIENTIFIC LIMITED

Previous name
MIDWAY CONTRACT ELECTRONICS LIMITED - 2023-03-15
Standard Industrial Classification
26110 - Manufacture Of Electronic Components
Brief company account
Average Number of Employees
252024-04-01 ~ 2025-03-31
262023-04-01 ~ 2024-03-31
Property, Plant & Equipment
586,068 GBP2025-03-31
175,205 GBP2024-03-31
Total Inventories
794,497 GBP2025-03-31
788,429 GBP2024-03-31
Debtors
771,752 GBP2025-03-31
344,788 GBP2024-03-31
Cash at bank and in hand
131,279 GBP2025-03-31
502,027 GBP2024-03-31
Current Assets
1,697,528 GBP2025-03-31
1,635,244 GBP2024-03-31
Creditors
Amounts falling due within one year
1,287,227 GBP2025-03-31
1,180,591 GBP2024-03-31
Net Current Assets/Liabilities
410,301 GBP2025-03-31
454,653 GBP2024-03-31
Total Assets Less Current Liabilities
996,369 GBP2025-03-31
629,858 GBP2024-03-31
Creditors
Amounts falling due after one year
371,420 GBP2025-03-31
66,554 GBP2024-03-31
Net Assets/Liabilities
545,092 GBP2025-03-31
519,492 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
544,992 GBP2025-03-31
519,392 GBP2024-03-31
Equity
545,092 GBP2025-03-31
519,492 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002024-04-01 ~ 2025-03-31
Tools/Equipment for furniture and fittings
20.002024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
683,192 GBP2025-03-31
225,983 GBP2024-03-31
Property, Plant & Equipment - Disposals
-19,267 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
97,124 GBP2025-03-31
50,778 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
58,534 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-12,188 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • MIDWAY SCIENTIFIC LIMITED
    Info
    MIDWAY CONTRACT ELECTRONICS LIMITED - 2023-03-15
    Registered number 11482624
    icon of addressAtlas Works, Sutherland Road, Stoke-on-trent ST3 1HZ
    PRIVATE LIMITED COMPANY incorporated on 2018-07-25 (7 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-07
    CIF 0
  • MIDWAY SCIENTIFIC LIMITED
    S
    Registered number 11482624
    icon of addressAtlas Works, Sutherland Road, Stoke-on-trent, England, ST3 1HZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • MIDWAY SCIENTIFIC LTD - 2023-03-15
    icon of addressAtlas Works, Sutherland Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,809 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-03 ~ 2023-04-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.