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 8
  • 1
    Henderson, Muriel Karen
    Born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ now
    OF - Director → CIF 0
    Henderson, Muriel Karen
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Gibson, Ian Eric
    Born in January 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Burnett, Mark George
    Born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-09 ~ now
    OF - Director → CIF 0
  • 4
    Nagel, Hans Andreas
    Born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1990-10-02 ~ now
    OF - Director → CIF 0
  • 5
    Grimmond, Neil Colin
    Born in March 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ now
    OF - Director → CIF 0
  • 6
    Nagel, Henry Alexander Hannes
    Born in October 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-23 ~ now
    OF - Director → CIF 0
  • 7
    Mitchell, Angus
    Born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-18 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressBlackburn Industrial Estate Kinellar, Blackburn Industrial Estate, Kinellar, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,269,477 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-09 ~ 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 10
  • 1
    Holleran, Paul Anthony
    Company Director born in August 1964
    Individual
    Officer
    icon of calendar 1996-06-07 ~ 1999-09-22
    OF - Director → CIF 0
    Holleran, Paul Anthony
    Individual
    Officer
    icon of calendar 1991-05-30 ~ 1999-11-02
    OF - Secretary → CIF 0
  • 2
    Reid, Brian
    Projects Director born in July 1960
    Individual
    Officer
    icon of calendar 1999-11-02 ~ 2004-03-19
    OF - Director → CIF 0
    Reid, Brian
    Individual
    Officer
    icon of calendar 1999-11-02 ~ 2004-03-19
    OF - Secretary → CIF 0
  • 3
    Campbell, Stewart
    Engineering Director born in November 1955
    Individual
    Officer
    icon of calendar 1994-02-02 ~ 2006-04-10
    OF - Director → CIF 0
  • 4
    Pike, Lesley
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2014-07-01
    OF - Secretary → CIF 0
  • 5
    Nagel, Hans Andreas
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1991-05-30
    OF - Secretary → CIF 0
    Mr Hans Andreas Nagel
    Born in October 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-11-20 ~ 2025-10-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Plowman, Michael John
    Consultant Engineer born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-06-07
    OF - Director → CIF 0
  • 7
    Jamieson, Carole
    Individual
    Officer
    icon of calendar 2004-06-18 ~ 2005-06-20
    OF - Secretary → CIF 0
  • 8
    Robb, Eden Smolley
    Engineer born in January 1955
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1991-06-27
    OF - Director → CIF 0
  • 9
    Newberry, Simon
    Dir born in April 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-01-27 ~ 2000-09-07
    OF - Director → CIF 0
  • 10
    LOUICARE LIMITED
    icon of address17 Victoria Street, Aberdeen
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -2,462 GBP2024-12-31
    Officer
    2005-07-01 ~ 2007-09-01
    PE - Secretary → CIF 0
parent relation
Company in focus

MICRON EAGLE HYDRAULICS LIMITED

Previous names
MICRON EAGLE LIMITED - 1990-08-15
EAGLE TUBULAR LIMITED - 1990-01-25
MICRON EAGLE (HYDRAULICS) LIMITED - 1995-06-28
Standard Industrial Classification
33190 - Repair Of Other Equipment
Brief company account
Property, Plant & Equipment
271,502 GBP2024-12-31
194,770 GBP2023-12-31
Fixed Assets - Investments
250,000 GBP2024-12-31
250,000 GBP2023-12-31
Fixed Assets
521,502 GBP2024-12-31
444,770 GBP2023-12-31
Debtors
752,179 GBP2024-12-31
873,513 GBP2023-12-31
Cash at bank and in hand
436,348 GBP2024-12-31
265,150 GBP2023-12-31
Current Assets
2,235,472 GBP2024-12-31
2,164,117 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-579,144 GBP2024-12-31
-544,929 GBP2023-12-31
Net Current Assets/Liabilities
1,656,328 GBP2024-12-31
1,619,188 GBP2023-12-31
Total Assets Less Current Liabilities
2,177,830 GBP2024-12-31
2,063,958 GBP2023-12-31
Net Assets/Liabilities
1,839,739 GBP2024-12-31
1,586,549 GBP2023-12-31
Equity
Called up share capital
131,577 GBP2024-12-31
131,577 GBP2023-12-31
Share premium
73,679 GBP2024-12-31
73,679 GBP2023-12-31
Capital redemption reserve
6,737 GBP2024-12-31
6,737 GBP2023-12-31
Retained earnings (accumulated losses)
1,627,746 GBP2024-12-31
1,374,556 GBP2023-12-31
Equity
1,839,739 GBP2024-12-31
1,586,549 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
1,506,517 GBP2024-12-31
1,388,520 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-48,190 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,235,015 GBP2024-12-31
1,193,750 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
81,833 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-40,568 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
271,502 GBP2024-12-31
194,770 GBP2023-12-31
Investments in group undertakings and participating interests
250,000 GBP2024-12-31
250,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
659,458 GBP2024-12-31
764,690 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
10,374 GBP2023-12-31
Amounts Owed By Related Parties
25,186 GBP2024-12-31
Current
22,103 GBP2023-12-31
Other Debtors
Amounts falling due within one year
67,535 GBP2024-12-31
76,346 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
752,179 GBP2024-12-31
873,513 GBP2023-12-31
Trade Creditors/Trade Payables
Current
213,903 GBP2024-12-31
201,975 GBP2023-12-31
Amounts owed to group undertakings
Current
85,000 GBP2024-12-31
85,000 GBP2023-12-31
Corporation Tax Payable
Current
74,872 GBP2024-12-31
96,191 GBP2023-12-31
Other Taxation & Social Security Payable
Current
115,941 GBP2024-12-31
85,962 GBP2023-12-31
Other Creditors
Current
89,428 GBP2024-12-31
75,801 GBP2023-12-31
Creditors
Current
579,144 GBP2024-12-31
544,929 GBP2023-12-31
Other Creditors
Non-current
277,707 GBP2024-12-31
436,952 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
448,570 GBP2023-12-31

Related profiles found in government register
  • MICRON EAGLE HYDRAULICS LIMITED
    Info
    MICRON EAGLE LIMITED - 1990-08-15
    EAGLE TUBULAR LIMITED - 1990-08-15
    MICRON EAGLE (HYDRAULICS) LIMITED - 1990-08-15
    Registered number SC122250
    icon of addressBlackburn Industrial Estate, Kinellar, Aberdeen AB21 0RX
    PRIVATE LIMITED COMPANY incorporated on 1990-01-09 (35 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • MICRON EAGLE HYDRAULICS LIMITED
    S
    Registered number Sc122250
    icon of addressUnit E6, Fort Wallington Industrial Estate, Military Road, Fareham, Hampshire, England, PO16 8TT
    Limited Company in Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MICRON EAGLE FILTRATION LIMITED - 2019-10-02
    EDF FILTER SOLUTIONS LIMITED - 2016-08-25
    icon of addressUnit E6 Fort Wallington Industrial Estate, Military Road, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    433,803 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.