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
    Adams, James Philip
    Finance Director born in November 1976
    Individual (4 offsprings)
    Officer
    2023-06-22 ~ now
    OF - director → CIF 0
  • 2
    Fry, Martin John
    Marketing Director born in October 1945
    Individual (7 offsprings)
    Officer
    ~ now
    OF - director → CIF 0
    Mr Martin John Fry
    Born in October 1945
    Individual (7 offsprings)
    Person with significant control
    2016-12-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Morris, Graeme John
    Production Director born in January 1955
    Individual (7 offsprings)
    Officer
    1992-04-01 ~ now
    OF - director → CIF 0
    Morris, Graeme John
    Individual (7 offsprings)
    Officer
    ~ now
    OF - secretary → CIF 0
  • 4
    Fry, Simon
    Project And Systems Director born in August 1967
    Individual (4 offsprings)
    Officer
    2016-08-01 ~ now
    OF - director → CIF 0
Ceased 3
  • 1
    Chapman, Matthew Spencer
    Finance Director born in February 1984
    Individual (1 offspring)
    Officer
    2016-08-01 ~ 2023-02-17
    OF - director → CIF 0
  • 2
    Oakes, Robert Allan
    Company Director born in August 1944
    Individual
    Officer
    ~ 1992-04-01
    OF - director → CIF 0
  • 3
    Fry, Jason
    Marketing Director born in September 1969
    Individual
    Officer
    2016-08-01 ~ 2022-03-31
    OF - director → CIF 0
parent relation
Company in focus

C-SCOPE INTERNATIONAL HOLDINGS LIMITED

Previous name
JENEVA INTERNATIONAL HOLDINGS LIMITED - 1988-05-13
Standard Industrial Classification
26512 - Manufacture Of Electronic Industrial Process Control Equipment
Brief company account
Property, Plant & Equipment
807,249 GBP2024-03-31
824,583 GBP2023-03-31
Fixed Assets - Investments
3,271,181 GBP2024-03-31
3,271,181 GBP2023-03-31
Fixed Assets
4,078,430 GBP2024-03-31
4,095,764 GBP2023-03-31
Debtors
499,579 GBP2024-03-31
0 GBP2023-03-31
Cash at bank and in hand
12,698 GBP2024-03-31
0 GBP2023-03-31
Current Assets
512,277 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-4,035,678 GBP2024-03-31
-3,516,229 GBP2023-03-31
Net Current Assets/Liabilities
-3,523,401 GBP2024-03-31
-3,516,229 GBP2023-03-31
Total Assets Less Current Liabilities
555,029 GBP2024-03-31
579,535 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-396,442 GBP2024-03-31
-432,263 GBP2023-03-31
Net Assets/Liabilities
158,587 GBP2024-03-31
147,272 GBP2023-03-31
Equity
Called up share capital
500,000 GBP2024-03-31
500,000 GBP2023-03-31
Retained earnings (accumulated losses)
-341,413 GBP2024-03-31
-352,728 GBP2023-03-31
Equity
158,587 GBP2024-03-31
147,272 GBP2023-03-31
Average Number of Employees
172023-04-01 ~ 2024-03-31
172022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
966,699 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
159,450 GBP2024-03-31
142,116 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
17,334 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
807,249 GBP2024-03-31
824,583 GBP2023-03-31
Investments in group undertakings and participating interests
3,271,181 GBP2024-03-31
3,271,181 GBP2023-03-31
Amounts Owed By Related Parties
499,579 GBP2024-03-31
Current
0 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
40,000 GBP2024-03-31
211,573 GBP2023-03-31
Amounts owed to group undertakings
Current
3,731,289 GBP2024-03-31
3,089,828 GBP2023-03-31
Other Taxation & Social Security Payable
Current
58,247 GBP2024-03-31
20,912 GBP2023-03-31
Other Creditors
Current
206,142 GBP2024-03-31
193,916 GBP2023-03-31
Creditors
Current
4,035,678 GBP2024-03-31
3,516,229 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
396,442 GBP2024-03-31
432,263 GBP2023-03-31

Related profiles found in government register
  • C-SCOPE INTERNATIONAL HOLDINGS LIMITED
    Info
    JENEVA INTERNATIONAL HOLDINGS LIMITED - 1988-05-13
    Registered number 01873847
    C-scope Premises, Kingsnorth Technology Park, Wotton Road, Ashford, Kent TN23 6LN
    Private Limited Company incorporated on 1984-12-21 (40 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-20
    CIF 0
  • C-SCOPE INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number missing
    Kingsnorth Tech Park, Kingsnorth Industrial Estate, Wotton Road, Ashford, England, TN23 6LN
    Limited Company
    CIF 1 CIF 2
  • C-SCOPE INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number missing
    Kingsnorth Technology Park, Kingsnorth Industrial Estate, Wotton Road, Ashford, England, TN23 6LN
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CANDLE INTERNATIONAL RESEARCH & DEVELOPMENTS LIMITED - 1979-12-31
    Kingsnorth Technology Park, Wotton Road, Ashford, Kent
    Corporate (6 parents)
    Equity (Company account)
    5,202,810 GBP2024-03-31
    Person with significant control
    2016-12-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    SPEED 9495 LIMITED - 2003-06-05
    Kingsnorth Technology Park, Wotton Road, Ashford, Kent
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-02-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    PYRLAND LIMITED - 1989-02-10
    Kingsnorth Technology Park, Wotton Road, Ashford, Kent
    Corporate (7 parents)
    Equity (Company account)
    710,711 GBP2024-03-31
    Person with significant control
    2016-12-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    WESTLYN INVESTMENTS LIMITED - 1994-12-01
    Kingsnorth Technology Park, Wotton Road, Ashford
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    501,890 GBP2024-03-31
    Person with significant control
    2017-03-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.