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 7
  • 1
    Lowe, Christopher Robin, Professor
    Born in October 1945
    Individual (10 offsprings)
    Officer
    icon of calendar 1992-11-27 ~ now
    OF - Director → CIF 0
  • 2
    Round, Philip James
    Born in April 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-25 ~ now
    OF - Director → CIF 0
  • 3
    Yon Hin, Foo Yueh Yin, Dr
    Born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-10 ~ now
    OF - Director → CIF 0
  • 4
    Mccann, James Michael
    Born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-11-27 ~ now
    OF - Director → CIF 0
  • 5
    Skelham, Karen Susan
    Born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-27 ~ now
    OF - Director → CIF 0
  • 6
    Diss, Nicholas John
    Born in April 1958
    Individual (84 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ now
    OF - Director → CIF 0
    Diss, Nicholas John
    Individual (84 offsprings)
    Officer
    icon of calendar 2003-11-25 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of address9, Cardinal Way, Godmanchester, Huntingdon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Edge, James Colin
    Chemist born in September 1949
    Individual
    Officer
    icon of calendar 1997-04-21 ~ 1998-10-19
    OF - Director → CIF 0
  • 2
    Professor Christopher Robin Lowe
    Born in October 1945
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Pettifor, Timothy John
    Born in May 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2001-11-24
    OF - Director → CIF 0
  • 4
    Gooda, David Frank
    Civil Servant born in May 1949
    Individual
    Officer
    icon of calendar 2003-10-09 ~ 2004-11-01
    OF - Director → CIF 0
  • 5
    Valente, Jane Elizabeth, Doctor
    Doctor born in October 1963
    Individual
    Officer
    icon of calendar 1993-05-01 ~ 2002-06-07
    OF - Director → CIF 0
  • 6
    Bucknell, Martin James, Doctor
    Business Development Manager born in October 1952
    Individual
    Officer
    icon of calendar 1995-07-21 ~ 1996-03-01
    OF - Director → CIF 0
  • 7
    Duncan, Ian Barnet
    Accountant born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-07 ~ 1996-03-01
    OF - Director → CIF 0
  • 8
    Croll, Brian Thomas
    Scientific Advisor born in February 1940
    Individual
    Officer
    icon of calendar 1995-07-21 ~ 1997-04-05
    OF - Director → CIF 0
  • 9
    Mccann, Stephen John
    Engineer born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1992-01-22 ~ 1993-05-01
    OF - Director → CIF 0
    Mccann, Stephen John
    Engineer
    Individual (1 offspring)
    Officer
    icon of calendar 1992-01-22 ~ 1993-01-27
    OF - Secretary → CIF 0
  • 10
    Rollason, Stuart Bernard, Doctor
    Investment Manager Partner born in October 1960
    Individual
    Officer
    icon of calendar 2007-12-13 ~ 2011-07-07
    OF - Director → CIF 0
  • 11
    Mccann, James Michael
    Engineer
    Individual (4 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-07-01 ~ 2023-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Lowe, Patricia Margaret
    Born in November 1949
    Individual
    Officer
    icon of calendar 1992-01-22 ~ 2002-06-07
    OF - Director → CIF 0
  • 13
    Fletcher, Anthony
    Director Chief Executive born in January 1950
    Individual
    Officer
    icon of calendar 2002-08-08 ~ 2004-09-10
    OF - Director → CIF 0
  • 14
    Brown, William Donald
    Company Director born in March 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2015-03-31
    OF - Director → CIF 0
  • 15
    Stone, David, Dr
    Director born in May 1946
    Individual
    Officer
    icon of calendar 2004-09-10 ~ 2015-05-14
    OF - Director → CIF 0
  • 16
    Kirby, Richard Marcus
    Project Manager born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-19 ~ 2001-08-10
    OF - Director → CIF 0
  • 17
    Williams, Stephen Charles, Dr
    Operations born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-10 ~ 1997-06-20
    OF - Director → CIF 0
  • 18
    Matthews, Peter John, Prof
    Director Of Innovation Anglian born in January 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-08 ~ 1999-05-10
    OF - Director → CIF 0
  • 19
    icon of address25 Greystone Manor, Lewes, Delaware, United States Of America
    Corporate
    Officer
    1991-12-04 ~ 1992-01-22
    PE - Nominee Director → CIF 0
  • 20
    NOMINEE DIRECTORS LIMITED
    icon of addressScorpio House 102 Sydney Street, Chelsea, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1991-12-04 ~ 1992-01-22
    PE - Nominee Director → CIF 0
    1991-12-04 ~ 1992-01-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CAMBRIDGE SENSORS LTD

Previous name
ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
Standard Industrial Classification
21100 - Manufacture Of Basic Pharmaceutical Products
Brief company account
Average Number of Employees
202023-04-01 ~ 2024-03-31
222022-04-01 ~ 2023-03-31
Property, Plant & Equipment
20,500 GBP2024-03-31
Fixed Assets - Investments
252,400 GBP2024-03-31
254,400 GBP2023-03-31
Fixed Assets
272,900 GBP2024-03-31
254,400 GBP2023-03-31
Total Inventories
1,230,346 GBP2024-03-31
1,363,235 GBP2023-03-31
Debtors
1,433,278 GBP2024-03-31
2,589,847 GBP2023-03-31
Cash at bank and in hand
1,585,551 GBP2024-03-31
9,620,954 GBP2023-03-31
Current Assets
4,249,175 GBP2024-03-31
13,574,036 GBP2023-03-31
Creditors
Amounts falling due within one year
1,744,107 GBP2024-03-31
1,421,894 GBP2023-03-31
Net Current Assets/Liabilities
2,505,068 GBP2024-03-31
12,152,142 GBP2023-03-31
Total Assets Less Current Liabilities
2,777,968 GBP2024-03-31
12,406,542 GBP2023-03-31
Creditors
Amounts falling due after one year
1,171,876 GBP2024-03-31
Net Assets/Liabilities
1,606,092 GBP2024-03-31
12,406,542 GBP2023-03-31
Equity
Called up share capital
2,200 GBP2024-03-31
2,200 GBP2023-03-31
Share premium
4,014,213 GBP2023-03-31
Retained earnings (accumulated losses)
1,603,892 GBP2024-03-31
8,390,129 GBP2023-03-31
Equity
1,606,092 GBP2024-03-31
12,406,542 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002023-04-01 ~ 2024-03-31
Motor vehicles
25.002023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
264,242 GBP2024-03-31
264,242 GBP2023-03-31
Plant and equipment
2,178,890 GBP2024-03-31
2,178,890 GBP2023-03-31
Motor vehicles
36,946 GBP2024-03-31
30,238 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
2,480,078 GBP2024-03-31
2,473,370 GBP2023-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-14,243 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-14,243 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
264,242 GBP2024-03-31
264,242 GBP2023-03-31
Plant and equipment
2,178,890 GBP2024-03-31
2,178,890 GBP2023-03-31
Motor vehicles
16,446 GBP2024-03-31
30,238 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,459,578 GBP2024-03-31
2,473,370 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
451 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
451 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-14,243 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-14,243 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Motor vehicles
20,500 GBP2024-03-31
Amounts invested in assets
Cost valuation, Non-current
754,600 GBP2024-03-31
Non-current
252,400 GBP2024-03-31
254,400 GBP2023-03-31
Trade Debtors/Trade Receivables
447,694 GBP2024-03-31
486,860 GBP2023-03-31
Amounts owed by group undertakings and participating interests
741,475 GBP2024-03-31
1,801,042 GBP2023-03-31
Other Debtors
244,109 GBP2024-03-31
301,945 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
120,564 GBP2024-03-31
365,410 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
611,460 GBP2024-03-31
Corporation Tax Payable
Amounts falling due within one year
100,000 GBP2024-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
58,363 GBP2024-03-31
78,429 GBP2023-03-31
Other Creditors
Amounts falling due within one year
853,720 GBP2024-03-31
978,055 GBP2023-03-31

Related profiles found in government register
  • CAMBRIDGE SENSORS LTD
    Info
    ENVIRONMENTAL SENSORS LIMITED - 1997-08-01
    Registered number 02668392
    icon of address9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire PE29 2XG
    PRIVATE LIMITED COMPANY incorporated on 1991-12-04 (34 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • CAMBRIDGE SENSORS LIMITED
    S
    Registered number 02668392
    icon of address9, 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
    icon of address9, 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
Active 1
  • icon of address9 Cardinal Way, Godmanchester, Huntingdon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 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
Ceased 1
  • icon of address9 Cardinal Park, Godmanchester, Huntingdon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,783 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-02 ~ 2023-05-22
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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.