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 24
  • 1
    Mccann, Stephen John
    Engineer born in September 1957
    Individual (2 offsprings)
    Officer
    1992-01-22 ~ 1993-05-01
    OF - Director → CIF 0
    Mccann, Stephen John
    Engineer
    Individual (2 offsprings)
    Officer
    1992-01-22 ~ 1993-01-27
    OF - Secretary → CIF 0
  • 2
    Mccann, James Michael
    Born in September 1957
    Individual (4 offsprings)
    Officer
    1992-11-27 ~ now
    OF - Director → CIF 0
    Mccann, James Michael
    Engineer
    Individual (4 offsprings)
    Officer
    1957-09-13 ~ 2003-11-25
    OF - Secretary → CIF 0
    Mr James Michael Mccann
    Born in September 1957
    Individual (4 offsprings)
    Person with significant control
    2016-07-01 ~ 2023-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Valente, Jane Elizabeth, Doctor
    Doctor born in October 1963
    Individual (1 offspring)
    Officer
    1993-05-01 ~ 2002-06-07
    OF - Director → CIF 0
  • 4
    Edge, James Colin
    Chemist born in September 1949
    Individual (2 offsprings)
    Officer
    1997-04-21 ~ 1998-10-19
    OF - Director → CIF 0
  • 5
    Pettifor, Timothy John
    Born in May 1953
    Individual (42 offsprings)
    Officer
    1999-05-10 ~ 2001-11-24
    OF - Director → CIF 0
  • 6
    Diss, Nicholas John
    Born in April 1958
    Individual (162 offsprings)
    Officer
    2015-05-21 ~ now
    OF - Director → CIF 0
    Diss, Nicholas John
    Individual (162 offsprings)
    Officer
    2003-11-25 ~ now
    OF - Secretary → CIF 0
  • 7
    Stone, David, Dr
    Director born in May 1946
    Individual (6 offsprings)
    Officer
    2004-09-10 ~ 2015-05-14
    OF - Director → CIF 0
  • 8
    Matthews, Peter John, Prof
    Director Of Innovation Anglian born in January 1943
    Individual (11 offsprings)
    Officer
    1994-12-08 ~ 1999-05-10
    OF - Director → CIF 0
  • 9
    Croll, Brian Thomas
    Scientific Advisor born in February 1940
    Individual (3 offsprings)
    Officer
    1995-07-21 ~ 1997-04-05
    OF - Director → CIF 0
  • 10
    Lowe, Christopher Robin, Professor
    Born in October 1945
    Individual (20 offsprings)
    Officer
    1992-11-27 ~ now
    OF - Director → CIF 0
    Professor Christopher Robin Lowe
    Born in October 1945
    Individual (20 offsprings)
    Person with significant control
    2016-07-01 ~ 2023-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Brown, William Donald
    Company Director born in March 1963
    Individual (24 offsprings)
    Officer
    2011-09-29 ~ 2015-03-31
    OF - Director → CIF 0
  • 12
    Bucknell, Martin James, Doctor
    Business Development Manager born in October 1952
    Individual (3 offsprings)
    Officer
    1995-07-21 ~ 1996-03-01
    OF - Director → CIF 0
  • 13
    Duncan, Ian Barnet
    Accountant born in March 1961
    Individual (18 offsprings)
    Officer
    1994-09-07 ~ 1996-03-01
    OF - Director → CIF 0
  • 14
    Rollason, Stuart Bernard, Doctor
    Investment Manager Partner born in October 1960
    Individual (10 offsprings)
    Officer
    2007-12-13 ~ 2011-07-07
    OF - Director → CIF 0
  • 15
    Fletcher, Anthony
    Director Chief Executive born in January 1950
    Individual (1 offspring)
    Officer
    2002-08-08 ~ 2004-09-10
    OF - Director → CIF 0
  • 16
    Skelham, Karen Susan
    Born in July 1971
    Individual (3 offsprings)
    Officer
    2017-07-27 ~ now
    OF - Director → CIF 0
  • 17
    Round, Philip James
    Born in April 1988
    Individual (3 offsprings)
    Officer
    2023-05-25 ~ now
    OF - Director → CIF 0
  • 18
    Yon Hin, Foo Yueh Yin, Dr
    Born in August 1957
    Individual (3 offsprings)
    Officer
    2005-03-10 ~ 2025-10-13
    OF - Director → CIF 0
  • 19
    Williams, Stephen Charles, Dr
    Operations born in February 1959
    Individual (3 offsprings)
    Officer
    1996-07-10 ~ 1997-06-20
    OF - Director → CIF 0
  • 20
    Lowe, Patricia Margaret
    Born in November 1949
    Individual (1 offspring)
    Officer
    1992-01-22 ~ 2002-06-07
    OF - Director → CIF 0
  • 21
    Kirby, Richard Marcus
    Project Manager born in December 1949
    Individual (3 offsprings)
    Officer
    1998-10-19 ~ 2001-08-10
    OF - Director → CIF 0
  • 22
    Gooda, David Frank
    Civil Servant born in May 1949
    Individual (4 offsprings)
    Officer
    2003-10-09 ~ 2004-11-01
    OF - Director → CIF 0
  • 23
    SPENCER COURT (CHELTENHAM) LIMITED
    25 Greystone Manor, Lewes, Delaware, United States Of America
    Active Corporate (11 parents, 482 offsprings)
    Officer
    1991-12-04 ~ 1992-01-22
    OF - Nominee Director → CIF 0
    OF - Nominee Director → CIF 0
    1991-12-04 ~ 1992-01-22
    OF - Nominee Secretary → CIF 0
  • 24
    MICRODOT MEDICAL PRODUCTS LIMITED
    13542300
    9, Cardinal Way, Godmanchester, Huntingdon, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-05-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CAMBRIDGE SENSORS LTD

Period: 1997-08-01 ~ now
Company number: 02668392
Registered names
CAMBRIDGE SENSORS LTD - now
Standard Industrial Classification
21100 - Manufacture Of Basic Pharmaceutical Products
Brief company account
Average Number of Employees
182024-04-01 ~ 2025-03-31
202023-04-01 ~ 2024-03-31
Profit/Loss
24,435 GBP2024-04-01 ~ 2025-03-31
550,200 GBP2023-04-01 ~ 2024-03-31
Turnover/Revenue
2,982,688 GBP2024-04-01 ~ 2025-03-31
3,125,878 GBP2023-04-01 ~ 2024-03-31
Cost of Sales
2,550,122 GBP2024-04-01 ~ 2025-03-31
2,241,637 GBP2023-04-01 ~ 2024-03-31
Gross Profit/Loss
432,566 GBP2024-04-01 ~ 2025-03-31
884,241 GBP2023-04-01 ~ 2024-03-31
Administrative Expenses
460,800 GBP2024-04-01 ~ 2025-03-31
528,197 GBP2023-04-01 ~ 2024-03-31
Operating Profit/Loss
-28,234 GBP2024-04-01 ~ 2025-03-31
356,044 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
3,799 GBP2024-04-01 ~ 2025-03-31
69,994 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
-24,435 GBP2024-04-01 ~ 2025-03-31
426,038 GBP2023-04-01 ~ 2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-124,162 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
-24,435 GBP2024-04-01 ~ 2025-03-31
550,200 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
35,115 GBP2025-03-31
20,500 GBP2024-03-31
Fixed Assets - Investments
252,400 GBP2025-03-31
252,400 GBP2024-03-31
Fixed Assets
287,515 GBP2025-03-31
272,900 GBP2024-03-31
Total Inventories
1,866,919 GBP2025-03-31
1,230,346 GBP2024-03-31
Debtors
1,034,338 GBP2025-03-31
1,433,278 GBP2024-03-31
Cash at bank and in hand
1,355,406 GBP2025-03-31
1,585,551 GBP2024-03-31
Current Assets
4,256,663 GBP2025-03-31
4,249,175 GBP2024-03-31
Creditors
Amounts falling due within one year
1,026,785 GBP2025-03-31
1,744,107 GBP2024-03-31
Net Current Assets/Liabilities
3,229,878 GBP2025-03-31
2,505,068 GBP2024-03-31
Total Assets Less Current Liabilities
3,517,393 GBP2025-03-31
2,777,968 GBP2024-03-31
Creditors
Amounts falling due after one year
1,935,736 GBP2025-03-31
1,171,876 GBP2024-03-31
Net Assets/Liabilities
1,581,657 GBP2025-03-31
1,606,092 GBP2024-03-31
Equity
Called up share capital
2,200 GBP2025-03-31
2,200 GBP2024-03-31
2,200 GBP2023-03-31
Retained earnings (accumulated losses)
1,579,457 GBP2025-03-31
1,603,892 GBP2024-03-31
8,390,129 GBP2023-03-31
Equity
1,581,657 GBP2025-03-31
1,606,092 GBP2024-03-31
12,406,542 GBP2023-03-31
Share premium
4,014,213 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
-24,435 GBP2024-04-01 ~ 2025-03-31
550,200 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-24,435 GBP2024-04-01 ~ 2025-03-31
550,200 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
Called up share capital
2,200 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
2,200 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-11,350,650 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-11,350,650 GBP2023-04-01 ~ 2024-03-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-7,336,437 GBP2023-04-01 ~ 2024-03-31
Equity - Income/Expense Recognised Directly
-11,350,650 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002024-04-01 ~ 2025-03-31
Motor vehicles
25.002024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Depreciation Expense
13,667 GBP2024-04-01 ~ 2025-03-31
451 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
264,242 GBP2025-03-31
264,242 GBP2024-03-31
Plant and equipment
2,178,890 GBP2025-03-31
2,178,890 GBP2024-03-31
Motor vehicles
49,233 GBP2025-03-31
36,946 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
2,492,365 GBP2025-03-31
2,480,078 GBP2024-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-15,996 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-15,996 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
264,242 GBP2025-03-31
264,242 GBP2024-03-31
Plant and equipment
2,178,890 GBP2025-03-31
2,178,890 GBP2024-03-31
Motor vehicles
14,118 GBP2025-03-31
16,446 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,457,250 GBP2025-03-31
2,459,578 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
13,667 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,667 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-15,995 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-15,995 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Motor vehicles
35,115 GBP2025-03-31
20,500 GBP2024-03-31
Amounts invested in assets
Cost valuation, Non-current
252,400 GBP2025-03-31
754,600 GBP2024-03-31
Non-current
252,400 GBP2025-03-31
252,400 GBP2024-03-31
Trade Debtors/Trade Receivables
421,080 GBP2025-03-31
447,694 GBP2024-03-31
Amounts owed by group undertakings and participating interests
538,987 GBP2025-03-31
741,475 GBP2024-03-31
Other Debtors
74,271 GBP2025-03-31
244,109 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
331,948 GBP2025-03-31
120,564 GBP2024-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
250,000 GBP2025-03-31
611,460 GBP2024-03-31
Corporation Tax Payable
Amounts falling due within one year
74,612 GBP2025-03-31
100,000 GBP2024-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
91,722 GBP2025-03-31
58,363 GBP2024-03-31
Other Creditors
Amounts falling due within one year
278,503 GBP2025-03-31
853,720 GBP2024-03-31
Amounts falling due after one year
652,400 GBP2025-03-31

Related profiles found in government register
  • CAMBRIDGE SENSORS LTD
    Info
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    Registered number 02668392
    9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire PE29 2XG
    PRIVATE LIMITED COMPANY incorporated on 1991-12-04 (34 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • CAMBRIDGE SENSORS LIMITED
    S
    Registered number 02668392
    9, Cardinal Park, Godmanchester, Huntingdon, Cambridge, United Kingdom, PE29 2XG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • CAMBRIDGE SENSORS LIMITED
    S
    Registered number 02668392
    9, Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire, United Kingdom, PE29 2XG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CONTINUOUS DIAGNOSTICS LIMITED
    12923409
    9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-10-02 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    MICRODOT MEDICAL PRODUCTS LIMITED
    13542300
    9 Cardinal Park, Godmanchester, Huntingdon, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-08-02 ~ 2023-05-22
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.