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 9
Ceased 9
  • 1
    Brookes, Kenneth Henry
    Director born in August 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-30 ~ 2008-07-18
    OF - Director → CIF 0
  • 2
    Hutchison, Deborah Mary
    Director born in January 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2021-02-12
    OF - Director → CIF 0
    Hutchison, Deborah Mary
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-02 ~ 2021-02-12
    OF - Secretary → CIF 0
    Mrs Deborah Mary Hutchison
    Born in January 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Campbell, Neil Mackay
    Director born in May 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2020-11-25
    OF - Director → CIF 0
  • 4
    Armstrong, Neil Robert
    Engineering Manager born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-07 ~ 2022-09-07
    OF - Director → CIF 0
  • 5
    Miller, Iain Purdom
    Commercial Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-26 ~ 2019-12-12
    OF - Director → CIF 0
  • 6
    Hutchison, Iain James
    Engineer born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-11-02 ~ 2023-02-02
    OF - Director → CIF 0
    Mr Iain James Hutchison
    Born in April 1969
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-06
    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
  • 7
    Grant, Colin Alexander
    Business Consultant born in August 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ 2019-12-12
    OF - Director → CIF 0
  • 8
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2007-11-02 ~ 2007-11-02
    PE - Nominee Secretary → CIF 0
  • 9
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2007-11-02 ~ 2007-11-02
    PE - Director → CIF 0
parent relation
Company in focus

MERLIN ERD LIMITED

Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Mining
Brief company account
Property, Plant & Equipment
76,942 GBP2024-12-31
82,443 GBP2023-12-31
Debtors
Current
1,366,979 GBP2024-12-31
1,086,174 GBP2023-12-31
Cash at bank and in hand
1,045,786 GBP2024-12-31
909,527 GBP2023-12-31
Net Assets/Liabilities
1,947,474 GBP2024-12-31
1,609,768 GBP2023-12-31
Equity
Called up share capital
102 GBP2024-12-31
102 GBP2023-12-31
Share premium
5,248 GBP2024-12-31
5,248 GBP2023-12-31
Retained earnings (accumulated losses)
1,942,124 GBP2024-12-31
1,604,418 GBP2023-12-31
Equity
1,947,474 GBP2024-12-31
1,609,768 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
152024-01-01 ~ 2024-12-31
Furniture and fittings
152024-01-01 ~ 2024-12-31
Office equipment
152024-01-01 ~ 2024-12-31
Average Number of Employees
212024-01-01 ~ 2024-12-31
212023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
22,004 GBP2024-12-31
22,004 GBP2023-12-31
Plant and equipment
27,726 GBP2024-12-31
28,426 GBP2023-12-31
Furniture and fittings
14,495 GBP2024-12-31
13,810 GBP2023-12-31
Office equipment
125,960 GBP2024-12-31
120,029 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
190,185 GBP2024-12-31
184,269 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-1,400 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Office equipment
-2,562 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-3,962 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
12,273 GBP2024-12-31
10,556 GBP2023-12-31
Plant and equipment
17,168 GBP2024-12-31
16,114 GBP2023-12-31
Furniture and fittings
9,067 GBP2024-12-31
8,210 GBP2023-12-31
Office equipment
74,735 GBP2024-12-31
66,946 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
113,243 GBP2024-12-31
101,826 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1,717 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,841 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
857 GBP2024-01-01 ~ 2024-12-31
Office equipment
8,573 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,988 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-787 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Office equipment
-784 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,571 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
9,731 GBP2024-12-31
11,448 GBP2023-12-31
Plant and equipment
10,558 GBP2024-12-31
12,312 GBP2023-12-31
Furniture and fittings
5,428 GBP2024-12-31
5,600 GBP2023-12-31
Office equipment
51,225 GBP2024-12-31
53,083 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,020,966 GBP2024-12-31
791,863 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
53,211 GBP2023-12-31
Other Debtors
Current
346,013 GBP2024-12-31
241,100 GBP2023-12-31
Trade Creditors/Trade Payables
Current
78,351 GBP2024-12-31
123,393 GBP2023-12-31
Other Creditors
Current
308,748 GBP2024-12-31
296,739 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,018,797 shares2024-12-31
Par Value of Share
Class 1 ordinary share
0.0001 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
102 GBP2024-01-01 ~ 2024-12-31
102 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • MERLIN ERD LIMITED
    Info
    Registered number SC333348
    icon of addressMerlin House, Necessity Brae, Perth, Perthshire PH2 0PF
    PRIVATE LIMITED COMPANY incorporated on 2007-11-02 (18 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-23
    CIF 0
  • MERLIN ERD LIMITED
    S
    Registered number missing
    icon of addressMerlin House, Necessity Brae, Perth, Perthshire, Scotland, PH2 0PF
    Limited Company
    CIF 1
  • MERLIN ERD LIMITED
    S
    Registered number Sc333348
    icon of addressMerlin House, Necessity Brae, Perth, Perthshire, United Kingdom, PH2 0PF
    Private Limited Company in Registrar Of Companies, Scotland, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressMerlin House, Necessity Brae, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,770 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMerlin House, Necessity Brae, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    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.