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 5
  • 1
    Chapman, Ludovic James
    Born in May 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ now
    OF - Director → CIF 0
  • 2
    Newble, David Allan
    Born in January 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Davison, Mark
    Born in March 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Aichinger, Louisa Elizabeth
    Born in April 1990
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    OF - Director → CIF 0
    Aichinger, Louisa Elizabeth
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address27, Jarman Way, Royston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,125 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 28
  • 1
    Lowe, Chris, Dr
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2017-12-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 2
    Kennedy, Michael James
    Buyer born in March 1943
    Individual
    Officer
    icon of calendar ~ 2003-04-30
    OF - Director → CIF 0
  • 3
    Chapman, Ludovic James
    Company Director born in May 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2015-08-19
    OF - Director → CIF 0
  • 4
    Tiley, Nicholas John
    Chartered Accountant born in December 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-08-01 ~ 2012-12-31
    OF - Director → CIF 0
    Tiley, Nicholas John
    Chartered Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-11-01 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 5
    Zealley, Christopher Bennett
    Banker born in May 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2017-12-31
    OF - Director → CIF 0
  • 6
    Crook, James Morley
    Production Manager born in May 1932
    Individual
    Officer
    icon of calendar ~ 1992-05-31
    OF - Director → CIF 0
  • 7
    Hayllar, Stuart David
    Chartered Accountant born in June 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-14
    OF - Director → CIF 0
    Hayllar, Stuart David
    Chairman born in June 1931
    Individual (1 offspring)
    icon of calendar 1996-01-17 ~ 1999-04-12
    OF - Director → CIF 0
  • 8
    Pisapia, Michael Anthony
    Born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-17 ~ 2005-08-31
    OF - Director → CIF 0
  • 9
    Herriot, Walter John
    Innovation Centre Director born in November 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2018-07-23
    OF - Director → CIF 0
  • 10
    Dunkley, Peter Frank
    Engineer born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-08-06
    OF - Director → CIF 0
  • 11
    Barker, John Alexander
    Engineer born in February 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-02-01
    OF - Director → CIF 0
  • 12
    Sheard, Rachel Jane
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2003-10-31
    OF - Secretary → CIF 0
  • 13
    Hatfield, Lucian Gerald Henry
    Electronics Engineer born in July 1947
    Individual
    Officer
    icon of calendar 2000-04-05 ~ 2001-01-17
    OF - Director → CIF 0
  • 14
    Chapman, Cecil Hall
    Engineer born in October 1923
    Individual
    Officer
    icon of calendar ~ 2009-11-09
    OF - Director → CIF 0
  • 15
    Endress, Steven
    Director born in December 1978
    Individual
    Officer
    icon of calendar 2021-07-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 16
    Neal, Nathan John
    Sales And Marketing Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2013-01-16
    OF - Director → CIF 0
  • 17
    Bates, Robert Neil, Dr
    Chartered Engineer born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-22 ~ 2013-09-12
    OF - Director → CIF 0
  • 18
    Barnes-quinn, Katherine Victoria
    Director born in May 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2025-02-28
    OF - Director → CIF 0
  • 19
    Philpott, Richard William, Dr
    Scientist born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ 2007-05-21
    OF - Director → CIF 0
  • 20
    Morgan-smith, Robert
    Sales & Marketing Director born in May 1968
    Individual
    Officer
    icon of calendar 2015-06-25 ~ 2017-06-30
    OF - Director → CIF 0
  • 21
    Evans, Michael Robert, Dr
    Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2019-07-31
    OF - Director → CIF 0
  • 22
    Chapman, Sarah Howorth
    Marketing Manager born in March 1949
    Individual
    Officer
    icon of calendar ~ 1996-01-05
    OF - Director → CIF 0
  • 23
    Clarkstone, Brian Peter
    Operations & Quality Director born in June 1958
    Individual
    Officer
    icon of calendar 2013-04-30 ~ 2016-12-07
    OF - Director → CIF 0
  • 24
    Doble, Louisa Elizabeth
    Chartered Accountant born in April 1990
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-09-05 ~ 2017-09-05
    OF - Director → CIF 0
  • 25
    Pergande, Paul Jeremy
    Sales Executive born in April 1951
    Individual
    Officer
    icon of calendar ~ 2010-03-01
    OF - Director → CIF 0
  • 26
    Harvey, Linda Joan
    Managing Director born in April 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2020-12-31
    OF - Director → CIF 0
    Harvey, Linda Joan
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2017-10-20
    OF - Secretary → CIF 0
  • 27
    Woodisse, Michael Helm
    Chartered Accountant born in June 1942
    Individual
    Officer
    icon of calendar ~ 2003-04-30
    OF - Director → CIF 0
    Woodisse, Michael Helm
    Individual
    Officer
    icon of calendar ~ 2003-04-30
    OF - Secretary → CIF 0
  • 28
    icon of addressThe Elmhirst Centre, Dartington Hall, Totnes, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-12-23
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    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% with control over the trustees of a trustCIF 0
parent relation
Company in focus

GRANT INSTRUMENTS (CAMBRIDGE) LIMITED

Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Intangible Assets
0 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Total Inventories
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Cash at bank and in hand
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Current Assets
5,000 GBP2024-12-31
4,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,000 GBP2024-12-31
Net Current Assets/Liabilities
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Total Assets Less Current Liabilities
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Net Assets/Liabilities
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2023-01-01
Share premium
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2023-01-01
Capital redemption reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2023-01-01
Retained earnings (accumulated losses)
5,000 GBP2024-12-31
5,000 GBP2023-12-31
4,000 GBP2023-01-01
Equity
6,000 GBP2024-12-31
6,000 GBP2023-12-31
7,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Equity
Revaluation reserve
2,000 GBP2023-01-01
Intangible Assets - Gross Cost
Development expenditure
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Computer software
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Gross Cost
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
0 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
1,000 GBP2023-12-31
Motor vehicles
0 GBP2023-12-31
Furniture and fittings
0 GBP2023-12-31
Computers
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,000 GBP2024-12-31
Motor vehicles
0 GBP2024-12-31
Furniture and fittings
0 GBP2024-12-31
Computers
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
0 GBP2024-12-31
0 GBP2023-12-31
Raw materials and consumables
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Value of work in progress
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
Taxation/Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Between one and five year
1,000 GBP2024-12-31
1,000 GBP2023-12-31
More than five year
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,000 GBP2024-12-31
2,000 GBP2023-12-31

Related profiles found in government register
  • GRANT INSTRUMENTS (CAMBRIDGE) LIMITED
    Info
    Registered number 00658133
    icon of addressEvolution House Unit 2, Durham Way, Royston Gateway, Royston SG8 5GX
    PRIVATE LIMITED COMPANY incorporated on 1960-05-04 (65 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
  • GRANT INSTRUMENTS (CAMBRIDGE) LIMITED
    S
    Registered number 658133
    icon of address29, Station Road, Shepreth, Royston, England, SG8 6GB
    Limited Company in Companies House For England And Wales, England
    CIF 1 CIF 2
    Limited Company in Companies House In England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    GRANT DAQ SOLUTIONS LIMITED - 2016-08-10
    icon of address29 Station Road, Shepreth, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    TENKOL LIMITED - 1985-04-22
    icon of address35 Barton Road, Haslingfield, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    400,035 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WINDYDALE LIMITED - 1982-05-06
    icon of addressEvolution House Unit 2, Durham Way, Royston Gateway, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address29 Station Road, Shepreth, Royston, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CHILLI INTERNATIONAL LIMITED - 2016-08-10
    icon of addressEvolution House Unit 2, Durham Way, Royston Gateway, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address29 Station Road, Shepreth, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    74,394 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    HALL AND WILSON (CAMBRIDGE) LIMITED - 1983-08-05
    icon of address29 Station Road, Shepreth, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,508 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE

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.