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 4
  • 1
    Murtagh, Paul Gerard
    Born in July 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-09 ~ now
    OF - Director → CIF 0
  • 2
    O'reilly, Damien Seamus
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ now
    OF - Secretary → CIF 0
  • 3
    Mcquillan, Eugene Anthony
    Born in June 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-10-09 ~ now
    OF - Director → CIF 0
  • 4
    LEVY HILL GROUP PLC - 2005-01-06
    icon of address8, Roydonbury Industrial Estate, Horsecroft Road, Harlow, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    749,572 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Ginger, Donald Albert
    Research Chemist born in March 1928
    Individual
    Officer
    icon of calendar ~ 1992-05-29
    OF - Director → CIF 0
  • 2
    Blanchard, Maurice Raymond
    Chartered Engineer born in May 1950
    Individual
    Officer
    icon of calendar 2001-02-15 ~ 2007-03-15
    OF - Director → CIF 0
  • 3
    Walkden, Roy Miles
    Tax Consultant born in March 1942
    Individual
    Officer
    icon of calendar ~ 1995-04-10
    OF - Director → CIF 0
  • 4
    Bullard, Edward Frederick
    Ceo born in September 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2021-05-20
    OF - Director → CIF 0
  • 5
    Gray, Iain Allan
    Director born in July 1964
    Individual
    Officer
    icon of calendar 1995-10-01 ~ 2000-03-30
    OF - Director → CIF 0
    Gray, Iain Allan
    Company Director born in July 1964
    Individual
    icon of calendar 2012-05-01 ~ 2014-10-09
    OF - Director → CIF 0
  • 6
    Baytser, Viktoriya
    Individual
    Officer
    icon of calendar 2014-10-09 ~ 2018-07-31
    OF - Secretary → CIF 0
  • 7
    Bennett-levy, Richard Angelo
    Legal Consultant born in December 1914
    Individual
    Officer
    icon of calendar ~ 1992-05-29
    OF - Director → CIF 0
  • 8
    Fineberg, Paul Anthony
    Financial Controller born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2022-02-23
    OF - Director → CIF 0
  • 9
    Devlin, Clare Louise
    Finance Director born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2017-09-30
    OF - Director → CIF 0
  • 10
    Baker, Robert
    Self Employed born in June 1951
    Individual
    Officer
    icon of calendar 2001-04-27 ~ 2003-05-15
    OF - Director → CIF 0
  • 11
    Quinn, Stuart Mark
    Sales Director born in October 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-22 ~ 2014-10-09
    OF - Director → CIF 0
    Quinn, Stuart Mark
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2014-10-09
    OF - Secretary → CIF 0
  • 12
    May, Paul Graham
    Ceo born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2014-02-28
    OF - Director → CIF 0
  • 13
    Boutell, Peter William
    Management born in May 1947
    Individual
    Officer
    icon of calendar 1997-09-15 ~ 2001-02-15
    OF - Director → CIF 0
  • 14
    Henderson, William, Dr
    Management Consultant born in August 1940
    Individual
    Officer
    icon of calendar 1995-04-10 ~ 2007-03-15
    OF - Director → CIF 0
  • 15
    Hill, Christopher Guy Ardern
    Research Chemist born in December 1920
    Individual
    Officer
    icon of calendar ~ 1997-10-03
    OF - Director → CIF 0
  • 16
    Jackman, Richard Brett, Professor
    University Professor born in September 1961
    Individual
    Officer
    icon of calendar 2012-05-20 ~ 2013-11-01
    OF - Director → CIF 0
  • 17
    Morrow, Michael Charles Stewart
    Company Director born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1995-04-13 ~ 2003-04-30
    OF - Director → CIF 0
    Morrow, Michael Charles Stewart
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1995-04-13 ~ 2007-03-15
    OF - Secretary → CIF 0
  • 18
    Hawkins, Raymond Alan
    Manufacturing Management born in September 1955
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2014-10-09
    OF - Director → CIF 0
  • 19
    Reid, Iain Cowie Dunlop
    Accountant born in November 1944
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2006-12-20
    OF - Director → CIF 0
  • 20
    Lane, Gerald
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 1995-04-10
    OF - Secretary → CIF 0
  • 21
    Tyrrell, Glenn Clive, Doctor
    Ceo born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-30 ~ 2015-09-30
    OF - Director → CIF 0
  • 22
    Cox, Peter John
    Business Consultant born in November 1937
    Individual
    Officer
    icon of calendar 1999-07-16 ~ 2002-08-15
    OF - Director → CIF 0
  • 23
    O'driscoll, Donogh
    Chief Financial Officer born in January 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-10-09 ~ 2018-07-31
    OF - Director → CIF 0
  • 24
    Saunders, Christopher Gordon Strode
    Company Director born in December 1926
    Individual
    Officer
    icon of calendar 1995-04-10 ~ 2003-04-30
    OF - Director → CIF 0
parent relation
Company in focus

SCINTACOR LIMITED

Previous names
APPLIED SCINTILLATION TECHNOLOGIES LIMITED - 2015-02-23
LEVY HILL LABORATORIES LIMITED - 1999-01-06
BURYDOWN LIMITED - 1984-03-22
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Called-up share capital (not paid)
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets
29,653 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment
937,062 GBP2023-12-31
987,883 GBP2022-12-31
Fixed Assets - Investments
0 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets
966,715 GBP2023-12-31
987,883 GBP2022-12-31
Total Inventories
1,154,672 GBP2023-12-31
1,498,823 GBP2022-12-31
Debtors
2,048,042 GBP2023-12-31
1,836,964 GBP2022-12-31
Cash at bank and in hand
1,198,697 GBP2023-12-31
2,073,681 GBP2022-12-31
Current assets - Investments
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
4,401,411 GBP2023-12-31
5,409,468 GBP2022-12-31
Creditors
Amounts falling due within one year
-755,173 GBP2023-12-31
-1,434,809 GBP2022-12-31
Net Current Assets/Liabilities
3,646,238 GBP2023-12-31
3,974,659 GBP2022-12-31
Total Assets Less Current Liabilities
4,612,953 GBP2023-12-31
4,962,542 GBP2022-12-31
Creditors
Amounts falling due after one year
-237,371 GBP2023-12-31
0 GBP2022-12-31
Net Assets/Liabilities
4,121,149 GBP2023-12-31
4,720,051 GBP2022-12-31
Equity
Called up share capital
39,373 GBP2023-12-31
39,373 GBP2022-12-31
Share premium
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Revaluation reserve
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
3,441,233 GBP2023-12-31
4,040,135 GBP2022-12-31
Equity
4,121,149 GBP2023-12-31
4,720,051 GBP2022-12-31
Average Number of Employees
442023-01-01 ~ 2023-12-31
472022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
30,676 GBP2023-12-31
0 GBP2022-12-31
Intangible assets - Disposals
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,023 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,023 GBP2023-01-01 ~ 2023-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
3,940,153 GBP2023-12-31
3,619,523 GBP2022-12-31
Property, Plant & Equipment - Disposals
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,003,091 GBP2023-12-31
2,631,640 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
371,451 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2023-01-01 ~ 2023-12-31
Debtors
Amounts falling due after one year
0 GBP2023-12-31
0 GBP2022-12-31

  • SCINTACOR LIMITED
    Info
    APPLIED SCINTILLATION TECHNOLOGIES LIMITED - 2015-02-23
    LEVY HILL LABORATORIES LIMITED - 2015-02-23
    BURYDOWN LIMITED - 2015-02-23
    Registered number 01773459
    icon of address125 Cowley Road, Cambridge Commercial Park, Cambridge CB4 0DL
    PRIVATE LIMITED COMPANY incorporated on 1983-11-28 (42 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.