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 4
  • 1
    Little, Robert Wilson
    Born in January 1969
    Individual (15 offsprings)
    Officer
    2023-11-15 ~ now
    OF - Director → CIF 0
    Mr Robert Wilson Little
    Born in January 1969
    Individual (15 offsprings)
    Person with significant control
    2023-11-15 ~ 2024-05-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Blaga, Mladen
    Company Director born in October 1984
    Individual (898 offsprings)
    Officer
    2023-06-19 ~ 2023-11-15
    OF - Director → CIF 0
  • 3
    Mr Jarrod Owen Trammell
    Born in December 1968
    Individual (1 offspring)
    Person with significant control
    2024-03-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    NOMINEE SOLUTIONS LIMITED
    09090984 08822283
    20-22, Wenlock Road, London, England
    Active Corporate (6 parents, 1155 offsprings)
    Person with significant control
    2023-06-19 ~ 2023-11-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MICRO PRECISION LTD

Period: 2024-02-02 ~ now
Company number: 14944546
Registered names
MICRO PRECISION LTD - now
DATARY LTD - 2024-02-02
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
51,910 GBP2024-10-31
Fixed Assets
51,910 GBP2024-10-31
Debtors
33,454 GBP2024-10-31
Cash at bank and in hand
87,113 GBP2024-10-31
Current Assets
120,567 GBP2024-10-31
Net Current Assets/Liabilities
15,199 GBP2024-10-31
Total Assets Less Current Liabilities
67,109 GBP2024-10-31
Creditors
Non-current
-245,498 GBP2024-10-31
Net Assets/Liabilities
-178,389 GBP2024-10-31
Equity
Called up share capital
100 GBP2024-10-31
Retained earnings (accumulated losses)
-178,489 GBP2024-10-31
Average Number of Employees
22023-06-19 ~ 2024-10-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
12,810 GBP2024-10-31
Motor vehicles
27,416 GBP2024-10-31
Furniture and fittings
17,342 GBP2024-10-31
Computers
1,944 GBP2024-10-31
Property, Plant & Equipment - Gross Cost
59,512 GBP2024-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
824 GBP2023-06-19 ~ 2024-10-31
Motor vehicles
4,112 GBP2023-06-19 ~ 2024-10-31
Furniture and fittings
2,250 GBP2023-06-19 ~ 2024-10-31
Computers
416 GBP2023-06-19 ~ 2024-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,602 GBP2023-06-19 ~ 2024-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
824 GBP2024-10-31
Motor vehicles
4,112 GBP2024-10-31
Furniture and fittings
2,250 GBP2024-10-31
Computers
416 GBP2024-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,602 GBP2024-10-31
Property, Plant & Equipment
Plant and equipment
11,986 GBP2024-10-31
Motor vehicles
23,304 GBP2024-10-31
Furniture and fittings
15,092 GBP2024-10-31
Computers
1,528 GBP2024-10-31
Trade Debtors/Trade Receivables
Current
10,111 GBP2024-10-31
Debtors
Current
18,454 GBP2024-10-31
Other Remaining Borrowings
Current
54,503 GBP2024-10-31
Other Taxation & Social Security Payable
Current
6,125 GBP2024-10-31
Other Remaining Borrowings
Non-current
245,498 GBP2024-10-31
Called-up share capital (not paid)
Current
100 GBP2024-10-31

Related profiles found in government register
  • MICRO PRECISION LTD
    Info
    DATARY LTD - 2024-02-02
    Registered number 14944546
    Unit 2 Heyworth Business Park Old Portsmouth Road, Peasmarsh, Guildford GU3 1AF
    PRIVATE LIMITED COMPANY incorporated on 2023-06-19 (2 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
  • MICRO PRECISION LTD
    S
    Registered number 14944546
    Unit 2 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Guildford, England, GU3 1AF
    Private Limited Company in United Kingdom Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ALPHA ELECTRONICS (WALES) LIMITED
    - now 04544831
    TEST POINT LIMITED - 2004-09-17
    Unit 6 Spectrum Business Estate, Bircholt Road, Maidstone, Kent
    Active Corporate (6 parents)
    Person with significant control
    2025-11-21 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    MICRO PRECISION (MIDLANDS) LTD
    - now 02456654
    QUASARTRONICS LIMITED - 2024-08-03
    CLIMBDALE LIMITED - 1990-02-23
    Watt House Dudley Innovation, Centre, Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (12 parents)
    Person with significant control
    2025-02-14 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    MICRO PRECISION (NORTH WEST) LTD
    - now 03139920
    ALPHA ELECTRONICS (NORTHERN) LIMITED
    - 2026-02-26 03139920 01846199
    LEFTWICH TRADING LIMITED - 1996-04-17
    Unit 6 Spectrum Business Estat, Bircholt Road, Maidstone, Kent
    Active Corporate (9 parents)
    Person with significant control
    2025-11-21 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    MICRO PRECISION (SOUTH EAST) LTD
    - now 01846199
    ALPHA ELECTRONICS (SOUTHERN) LIMITED
    - 2026-02-26 01846199 03139920
    ENERGY HARDWARE LIMITED - 1987-03-13
    ACTPOWER LIMITED - 1984-10-12
    Unit 6 Spectrum Business Estate, Bircholt Road, Maidstone, Kent
    Active Corporate (9 parents)
    Person with significant control
    2025-11-21 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    MICRO PRECISION (YORKSHIRE) LTD
    - now 01452244
    PENNINE INSTRUMENT SERVICES LIMITED
    - 2025-09-03 01452244
    Unit 3, Shepcote Enterprise Park2, 3 Europa Drive, Sheffield, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2025-07-02 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    TEST INSTRUMENT CENTRE LIMITED
    08372859
    Unit 6 Spectrum Business Estate, Bircholt Road, Maidstone, Kent
    Active Corporate (3 parents)
    Person with significant control
    2025-11-21 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    TRACK MAINTENANCE SUPPLIES LTD
    - now 15762128
    TRACK MAINTENANCE PRODUCTS LTD - 2024-06-11
    Unit 3, Shepcote Enterprise Park 2, 3 Europa Drive, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-07-02 ~ now
    CIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.