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 8
  • 1
    Barlow, Daniel Noble
    Born in August 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Weiler Jr, Emil Richard
    Born in October 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 3
    Keeports, Doug Wheeler
    Born in July 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 4
    Mcvickers, Patrick John
    Born in November 1992
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 5
    Blazes, Michael Addison
    Born in July 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 6
    Grace, Charles Brigham
    Born in December 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 7
    CELLWATCH GROUP LIMITED - 2000-10-09
    icon of addressGloucester House, Silbury Boulevard, Milton Keynes, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1459 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2025-08-19 ~ dissolved
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Brown, David
    Company Director born in June 1954
    Individual
    Officer
    icon of calendar 1998-09-16 ~ 2002-02-25
    OF - Director → CIF 0
    icon of calendar 2008-09-11 ~ 2013-06-04
    OF - Director → CIF 0
  • 2
    Philmon, Earl Warren
    Chief Executive born in December 1958
    Individual
    Officer
    icon of calendar 2013-06-04 ~ 2024-10-29
    OF - Director → CIF 0
  • 3
    Sandilands, Alexander Hew Astley
    Individual
    Officer
    icon of calendar 1992-06-24 ~ 1999-12-20
    OF - Secretary → CIF 0
  • 4
    Laurie, John Kendall
    Company Director born in June 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-04-01 ~ 2024-10-29
    OF - Director → CIF 0
  • 5
    Denny, Alan Roy
    General Manager born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-04 ~ 2004-02-27
    OF - Director → CIF 0
  • 6
    Pollard, Daniel Joseph Gwyn
    Individual
    Officer
    icon of calendar 1992-01-09 ~ 1992-04-01
    OF - Secretary → CIF 0
  • 7
    Woolley, Russell Roy
    Company Director born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-11 ~ 2018-02-28
    OF - Director → CIF 0
  • 8
    Sunter, Cameron Beresford
    Solicitor born in October 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 1992-01-09 ~ 1992-04-01
    OF - Director → CIF 0
  • 9
    Steeper, Clive Maurice Hugh
    Director born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-20 ~ 1995-10-05
    OF - Director → CIF 0
  • 10
    Willcock, Robert
    Accountant born in January 1969
    Individual
    Officer
    icon of calendar 1998-09-16 ~ 2024-10-29
    OF - Director → CIF 0
    Willcock, Robert
    Individual
    Officer
    icon of calendar 2000-10-16 ~ 2024-10-29
    OF - Secretary → CIF 0
  • 11
    Ellam, Katharine Louise
    Individual
    Officer
    icon of calendar 1999-12-20 ~ 2000-10-16
    OF - Secretary → CIF 0
  • 12
    Lee, Paul Francis
    Company Director born in February 1954
    Individual
    Officer
    icon of calendar 1992-04-01 ~ 1996-04-11
    OF - Director → CIF 0
    Lee, Paul Francis
    Individual
    Officer
    icon of calendar 1992-04-01 ~ 1992-01-24
    OF - Secretary → CIF 0
  • 13
    Lee, David Simon, Dr
    Research Scientist born in April 1962
    Individual
    Officer
    icon of calendar 1992-04-01 ~ 1992-04-01
    OF - Director → CIF 0
  • 14
    Hercules, Esworth Maurice
    Director born in February 1962
    Individual
    Officer
    icon of calendar 2019-06-11 ~ 2024-10-29
    OF - Director → CIF 0
  • 15
    Hanking, Brian John
    Company Director born in June 1956
    Individual
    Officer
    icon of calendar 1994-01-20 ~ 2000-12-11
    OF - Director → CIF 0
  • 16
    Macwaters, Peter
    Director born in October 1944
    Individual
    Officer
    icon of calendar 1996-09-25 ~ 2000-10-31
    OF - Director → CIF 0
parent relation
Company in focus

NDSL LIMITED

Previous names
MUTANDERIS (141) LIMITED - 1992-04-01
NEWPORT POWER DEVICES LIMITED - 1996-01-04
NEWPORT DATA SYSTEMS LIMITED - 2000-12-29
GREYFOX PSE LIMITED - 1994-01-01
Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Property, Plant & Equipment
38,793 GBP2023-12-31
4,112 GBP2022-12-31
Fixed Assets - Investments
154 GBP2023-12-31
154 GBP2022-12-31
Fixed Assets
38,947 GBP2023-12-31
4,266 GBP2022-12-31
Total Inventories
206,622 GBP2023-12-31
265,409 GBP2022-12-31
Debtors
384,081 GBP2023-12-31
1,508,376 GBP2022-12-31
Cash at bank and in hand
6,233,588 GBP2023-12-31
6,810,974 GBP2022-12-31
Current Assets
6,824,291 GBP2023-12-31
8,584,759 GBP2022-12-31
Creditors
Current
4,123,400 GBP2023-12-31
4,366,777 GBP2022-12-31
Net Current Assets/Liabilities
2,700,891 GBP2023-12-31
4,217,982 GBP2022-12-31
Total Assets Less Current Liabilities
2,739,838 GBP2023-12-31
4,222,248 GBP2022-12-31
Net Assets/Liabilities
2,730,140 GBP2023-12-31
4,221,467 GBP2022-12-31
Equity
Called up share capital
2,827,350 GBP2023-12-31
2,827,350 GBP2022-12-31
Retained earnings (accumulated losses)
-97,210 GBP2023-12-31
1,394,117 GBP2022-12-31
Equity
2,730,140 GBP2023-12-31
4,221,467 GBP2022-12-31
Average Number of Employees
82023-01-01 ~ 2023-12-31
72022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
56,432 GBP2023-12-31
34,954 GBP2022-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-26,983 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
17,639 GBP2023-12-31
30,842 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
11,316 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-24,519 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
38,793 GBP2023-12-31
4,112 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
154 GBP2022-12-31
Investments in Group Undertakings
154 GBP2023-12-31
154 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
367,869 GBP2023-12-31
Current, Amounts falling due within one year
589,315 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
904,041 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
16,212 GBP2023-12-31
Current, Amounts falling due within one year
15,020 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
384,081 GBP2023-12-31
Current, Amounts falling due within one year
1,508,376 GBP2022-12-31
Trade Creditors/Trade Payables
Current
23,962 GBP2023-12-31
17,460 GBP2022-12-31
Amounts owed to group undertakings
Current
3,984,724 GBP2023-12-31
4,086,015 GBP2022-12-31
Other Taxation & Social Security Payable
Current
46,912 GBP2023-12-31
153,260 GBP2022-12-31
Other Creditors
Current
67,802 GBP2023-12-31
110,042 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
14,535 GBP2023-12-31
15,840 GBP2022-12-31
Between one and five year
3,525 GBP2023-12-31
All periods
18,060 GBP2023-12-31
15,840 GBP2022-12-31

Related profiles found in government register
  • NDSL LIMITED
    Info
    MUTANDERIS (141) LIMITED - 1992-04-01
    NEWPORT POWER DEVICES LIMITED - 1992-04-01
    NEWPORT DATA SYSTEMS LIMITED - 1992-04-01
    GREYFOX PSE LIMITED - 1992-04-01
    Registered number 02677280
    icon of addressGloucester House, 399 Silbury Boulevard, Milton Keynes, Bucks MK9 2AH
    PRIVATE LIMITED COMPANY incorporated on 1992-01-14 (33 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • NDSL LIMITED
    S
    Registered number 2677280
    icon of addressGloucester House, Silbury Boulevard, Milton Keynes, England, MK9 2AH
    Private Limited Comany in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MUTANDERIS (393) LIMITED - 2000-10-09
    NDSL LIMITED - 2000-12-29
    icon of addressNdsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.