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 13
  • 1
    Reece, Glynn Carl
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Lhermitte, Erwan
    Born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    OF - Director → CIF 0
  • 3
    Prestidge, Tim, Dr
    Born in May 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-01-22 ~ now
    OF - Director → CIF 0
  • 4
    Ormsby, Bradley Leonard
    Born in February 1976
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ now
    OF - Director → CIF 0
  • 5
    Wilcock, Ian Christopher, Dr
    Born in February 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    OF - Director → CIF 0
  • 6
    Burniston, Thomas Edward
    Born in July 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    OF - Director → CIF 0
  • 7
    Cicurel, David Elie
    Born in May 1949
    Individual (38 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ now
    OF - Director → CIF 0
  • 8
    Spink, Geoffrey
    Born in April 1949
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ now
    OF - Director → CIF 0
  • 9
    Lavelle, Mark Stephen
    Born in September 1958
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ now
    OF - Director → CIF 0
  • 10
    O'kane, Phillip John
    Born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-03-13 ~ now
    OF - Director → CIF 0
  • 11
    Read, Damon Frederick
    Born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-07 ~ now
    OF - Director → CIF 0
  • 12
    Mores, Stelios
    Born in February 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-03-13 ~ now
    OF - Director → CIF 0
  • 13
    JUDGES CAPITAL PLC - 2009-05-22
    icon of address52c, Borough High Street, London, England
    Active Corporate (9 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Ottaway, Martyn Robert
    Scientist born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-18 ~ 2021-08-31
    OF - Director → CIF 0
    Ottaway, Martyn Robert
    Scientist
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-18 ~ 2020-05-28
    OF - Secretary → CIF 0
  • 2
    Ottaway, Jennifer Ann
    Dietitian born in February 1956
    Individual
    Officer
    icon of calendar 1994-12-31 ~ 2020-05-28
    OF - Director → CIF 0
    Mrs Jennifer Ann Ottaway
    Born in February 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Andrews, Stuart
    Company Director born in November 1958
    Individual
    Officer
    icon of calendar 2021-09-01 ~ 2024-11-28
    OF - Director → CIF 0
  • 4
    O'kane, Daniela
    Director born in December 1966
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2020-05-28
    OF - Director → CIF 0
    Mrs Daniela O'kane
    Born in December 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mrs Julia Mary Mores
    Born in April 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    O'kane, Phillip John
    Scientist born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-11-18 ~ 1994-12-31
    OF - Director → CIF 0
  • 7
    Smoley, David Marcus
    Finance Director born in June 1966
    Individual
    Officer
    icon of calendar 2022-07-18 ~ 2024-11-27
    OF - Director → CIF 0
  • 8
    Impey, Gail Melinda
    Finance Manager born in April 1954
    Individual
    Officer
    icon of calendar 2009-11-03 ~ 2010-08-17
    OF - Director → CIF 0
  • 9
    Gregory, Sean, Dr
    Managing Director born in August 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ 2022-02-25
    OF - Director → CIF 0
  • 10
    Mr Stelios Mores
    Born in February 1964
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-05-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Ottaway, Stephen Martyn
    Company Director born in May 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-20 ~ 2024-01-22
    OF - Director → CIF 0
  • 12
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-11-18 ~ 1994-11-18
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-11-18 ~ 1994-11-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THERMAL HAZARD TECHNOLOGY LIMITED

Previous name
HEATH SCIENTIFIC COMPANY LTD - 2020-10-30
Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
504 GBP2019-04-30
Property, Plant & Equipment
268,649 GBP2020-04-30
197,361 GBP2019-04-30
Fixed Assets - Investments
560 GBP2020-04-30
560 GBP2019-04-30
Fixed Assets
269,209 GBP2020-04-30
198,425 GBP2019-04-30
Total Inventories
1,097,916 GBP2020-04-30
1,216,645 GBP2019-04-30
Debtors
1,830,165 GBP2020-04-30
471,433 GBP2019-04-30
Cash at bank and in hand
833,333 GBP2020-04-30
781,391 GBP2019-04-30
Current Assets
3,761,414 GBP2020-04-30
2,469,469 GBP2019-04-30
Creditors
Current
1,616,490 GBP2020-04-30
695,275 GBP2019-04-30
Net Current Assets/Liabilities
2,144,924 GBP2020-04-30
1,774,194 GBP2019-04-30
Total Assets Less Current Liabilities
2,414,133 GBP2020-04-30
1,972,619 GBP2019-04-30
Net Assets/Liabilities
2,385,798 GBP2020-04-30
1,940,499 GBP2019-04-30
Equity
Called up share capital
200 GBP2020-04-30
200 GBP2019-04-30
Share premium
392 GBP2020-04-30
392 GBP2019-04-30
Capital redemption reserve
8 GBP2020-04-30
8 GBP2019-04-30
Retained earnings (accumulated losses)
2,385,198 GBP2020-04-30
1,939,899 GBP2019-04-30
Equity
2,385,798 GBP2020-04-30
1,940,499 GBP2019-04-30
Average Number of Employees
282019-05-01 ~ 2020-04-30
242018-05-01 ~ 2019-04-30
Intangible Assets - Gross Cost
Other than goodwill
68,252 GBP2019-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
68,252 GBP2020-04-30
67,748 GBP2019-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
504 GBP2019-05-01 ~ 2020-04-30
Intangible Assets
Other than goodwill
504 GBP2019-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
622,315 GBP2020-04-30
492,007 GBP2019-04-30
Property, Plant & Equipment - Disposals
Plant and equipment
-30,858 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
353,666 GBP2020-04-30
294,646 GBP2019-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
85,759 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-26,739 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment
Plant and equipment
268,649 GBP2020-04-30
197,361 GBP2019-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
60,212 GBP2019-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
46,805 GBP2019-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
3,352 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Plant and equipment
50,157 GBP2020-04-30
Property, Plant & Equipment
Under hire purchased contracts or finance leases, Plant and equipment
10,055 GBP2020-04-30
Plant and equipment, Under hire purchased contracts or finance leases
13,407 GBP2019-04-30
Investments in Group Undertakings
Cost valuation
60 GBP2019-04-30
Investments in Group Undertakings
60 GBP2020-04-30
60 GBP2019-04-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,621,895 GBP2020-04-30
311,352 GBP2019-04-30
Other Debtors
Amounts falling due within one year, Current
197,770 GBP2020-04-30
149,581 GBP2019-04-30
Debtors
Amounts falling due within one year, Current
1,819,665 GBP2020-04-30
460,933 GBP2019-04-30
Other Debtors
Amounts falling due after one year, Non-current
10,500 GBP2020-04-30
Non-current, Amounts falling due after one year
10,500 GBP2019-04-30
Trade Creditors/Trade Payables
Current
260,274 GBP2020-04-30
263,190 GBP2019-04-30
Other Taxation & Social Security Payable
Current
51,274 GBP2020-04-30
68,967 GBP2019-04-30
Other Creditors
Current
1,304,942 GBP2020-04-30
363,118 GBP2019-04-30

Related profiles found in government register
  • THERMAL HAZARD TECHNOLOGY LIMITED
    Info
    HEATH SCIENTIFIC COMPANY LTD - 2020-10-30
    Registered number 02991756
    icon of address52c Borough High Street, London SE1 1XN
    PRIVATE LIMITED COMPANY incorporated on 1994-11-18 (31 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-18
    CIF 0
  • THERMAL HAZARD TECHNOLOGY LIMITED
    S
    Registered number 02991756
    icon of address52c, Borough High Street, London, England, SE1 1XN
    Private Limited Company in Register Of Companies, Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • THERMAL HAZARD TECHNOLOGY LIMITED - 2020-10-30
    icon of address52c Borough High Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    63,430 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.