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 10
  • 1
    Carty, David
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Inness, Philip John
    Born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-02-06 ~ now
    OF - Director → CIF 0
  • 3
    Stancliffe, Ben
    Born in April 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-06-13 ~ now
    OF - Director → CIF 0
  • 4
    Pemrick, Matthew
    Born in October 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    OF - Director → CIF 0
  • 5
    Chaplin, Paul
    Born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ now
    OF - Director → CIF 0
  • 6
    Tubbs, Andy
    Born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-13 ~ now
    OF - Director → CIF 0
  • 7
    Clough, Sarah
    Born in September 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-02-24 ~ now
    OF - Director → CIF 0
  • 8
    Neumann, Peter
    Born in January 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-06 ~ now
    OF - Director → CIF 0
  • 9
    Hagemann, Alexander
    Born in October 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Director → CIF 0
  • 10
    icon of address8, Route De L'europe, 2017 Boudry, Switzerland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Carty, David Jeffrey
    Finance Director born in February 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ 2021-11-30
    OF - Director → CIF 0
  • 2
    Inness, Philip John
    Director born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2021-11-30
    OF - Director → CIF 0
    Mr Philip John Inness
    Born in March 1961
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-01-24 ~ 2021-11-30
    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
  • 3
    Jackson, Paul Martin
    Director born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2023-02-24
    OF - Director → CIF 0
    Mr Paul Martin Jackson
    Born in April 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-02-11 ~ 2021-11-30
    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
  • 4
    Jukes, Christian William
    Company Director born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2021-11-30
    OF - Director → CIF 0
  • 5
    Cox, Peter Charles
    Solicitor born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-12 ~ 2019-01-24
    OF - Director → CIF 0
  • 6
    Schoch, Patric Armin
    Business Executive born in July 1972
    Individual
    Officer
    icon of calendar 2021-11-30 ~ 2022-01-07
    OF - Director → CIF 0
  • 7
    Clough, Sarah
    Company Director born in September 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2021-11-30
    OF - Director → CIF 0
  • 8
    Fathers, Dean Harry
    Business Portfolio Owner And Academic born in June 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ 2023-02-24
    OF - Director → CIF 0
  • 9
    Turner, Matthew James
    Company Director born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2021-11-30
    OF - Director → CIF 0
  • 10
    Neumann, Peter
    Cfo born in January 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ 2023-02-24
    OF - Director → CIF 0
  • 11
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DH & B DIRECTORS LIMITED - 2000-02-29
    DWS DIRECTORS LIMITED - 2010-09-30
    icon of addressOne Fleet Place, London, England
    Active Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-11-12 ~ 2019-01-24
    PE - Director → CIF 0
  • 12
    DENTONS NOMINEES UKMEA LIMITED - 2018-02-19
    DWS NOMINEES LIMITED - 2010-09-30
    DH & B NOMINEES LIMITED - 2000-02-29
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    icon of addressOne Fleet Place, London, England
    Active Corporate (6 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2018-11-12 ~ 2019-01-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    icon of address420, Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,391 GBP2024-09-30
    Officer
    2019-01-24 ~ 2021-12-07
    PE - Secretary → CIF 0
  • 14
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne Fleet Place, London, England
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-11-12 ~ 2019-01-24
    PE - Secretary → CIF 0
parent relation
Company in focus

CICOR UK LTD

Previous names
AXIS EMS HEIGHTS LIMITED - 2023-08-14
SNRDCO 3295 LIMITED - 2019-01-24
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Administrative Expenses
-242,102 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
8,822,548 GBP2024-01-01 ~ 2024-12-31
37,262,080 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-2,768,380 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
5,941,088 GBP2024-01-01 ~ 2024-12-31
37,262,080 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
702,780 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
6,643,868 GBP2024-01-01 ~ 2024-12-31
37,262,080 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
101,131,606 GBP2024-12-31
51,808,634 GBP2023-12-31
Debtors
14,090 GBP2024-12-31
0 GBP2023-12-31
Cash at bank and in hand
258,705 GBP2024-12-31
4,000,200 GBP2023-12-31
Current Assets
272,795 GBP2024-12-31
4,000,200 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-11,402,400 GBP2024-12-31
Net Current Assets/Liabilities
-11,129,605 GBP2024-12-31
-4,168,527 GBP2023-12-31
Total Assets Less Current Liabilities
90,002,001 GBP2024-12-31
47,640,107 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-29,302,370 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
60,699,631 GBP2024-12-31
47,640,107 GBP2023-12-31
Equity
Called up share capital
7,812,980 GBP2024-12-31
147,324 GBP2023-12-31
147,324 GBP2022-12-31
Share premium
84,308 GBP2024-12-31
84,308 GBP2023-12-31
84,308 GBP2022-12-31
Other miscellaneous reserve
8,392,628 GBP2024-12-31
8,392,628 GBP2023-12-31
Retained earnings (accumulated losses)
44,409,715 GBP2024-12-31
39,015,847 GBP2023-12-31
4,253,767 GBP2022-12-31
Equity
60,699,631 GBP2024-12-31
47,640,107 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
6,643,868 GBP2024-01-01 ~ 2024-12-31
37,262,080 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,500,000 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
7,665,656 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
7,665,656 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-1,250,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
13,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
140,578 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,800 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
159,163 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
75,833 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
14,090 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
3,578,420 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
7,758,813 GBP2024-12-31
8,168,727 GBP2023-12-31
Other Taxation & Social Security Payable
Current
10,167 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
55,000 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
11,402,400 GBP2024-12-31
8,168,727 GBP2023-12-31
Other Remaining Borrowings
Non-current
29,302,370 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current
3,578,420 GBP2024-12-31
0 GBP2023-12-31
Non-current
0 GBP2023-12-31

Related profiles found in government register
  • CICOR UK LTD
    Info
    AXIS EMS HEIGHTS LIMITED - 2023-08-14
    SNRDCO 3295 LIMITED - 2023-08-14
    Registered number 11671253
    icon of addressC/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP
    PRIVATE LIMITED COMPANY incorporated on 2018-11-12 (7 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • CICOR UK LTD
    S
    Registered number 11671253
    icon of addressC/o Mercer & Hole, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP
    Private Limited Company in Uk Registrar Of Companies, England
    CIF 1
  • CICOR UK LTD
    S
    Registered number 11671253
    icon of addressC/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP
    Limited By Shares in Companies House, England
    CIF 2
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressC/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,508,901 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    SNRDCO 3142 LIMITED - 2013-12-18
    icon of addressMercer & Hole, Silbury Court Silbury Boulevard, 420 Silbury Boulevard, Milton Keynes
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    10,000,000 GBP2022-04-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    STADIUM GROUP PLC - 2018-04-19
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    icon of addressStephen House Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (7 parents)
    Equity (Company account)
    33,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    WELWYN SYSTEMS LIMITED - 2002-08-29
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
    icon of addressTregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    TTG PROPERTIES LIMITED - 2024-04-26
    TYZACK TURNER PROPERTIES LIMITED - 1988-05-12
    WILLIAM COOPER (HAND TOOLS) LIMITED - 1987-12-11
    icon of addressTregwilym Industrial Estate, Tregwilym Road, Rogerstone, Newport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    ENSCO 1448 LIMITED - 2023-03-27
    icon of addressC/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    JADEMOSS TRADING LIMITED - 1996-07-15
    STS BASYS LIMITED - 2001-08-30
    icon of addressSts Defence Limited, Mumby Road, Gosport, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressC/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,508,901 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-02-07
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    SNRDCO 3091 LIMITED - 2012-12-10
    icon of address420 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    10,000,000 GBP2022-04-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-02-07
    CIF 8 - Ownership of shares – 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.