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 5
  • 1
    Wileman, Ben
    Born in April 1981
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Carino, Lynn
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ now
    OF - Secretary → CIF 0
  • 3
    Smith, Justin Thomas
    Born in September 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Zetti, Pietro Luigi Enrico
    Born in June 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    OF - Director → CIF 0
  • 5
    icon of address2 New Star Road, Leicester, Leicestershire, 2 New Star Road, Leicester, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Worthington, Richard Douglas
    Business Consultant born in February 1946
    Individual
    Officer
    icon of calendar 1997-06-04 ~ 2010-10-01
    OF - Director → CIF 0
  • 2
    Venning, John Robert
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1996-11-22 ~ 1999-04-01
    OF - Secretary → CIF 0
  • 3
    Ms Janet Sheila Cronk
    Born in May 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-11-25
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Gotley, Andrea Caroline
    Chief Executive Officer born in January 1953
    Individual
    Officer
    icon of calendar 1996-12-09 ~ 2021-11-25
    OF - Director → CIF 0
    Miss Andrea Caroline Gotley
    Born in January 1953
    Individual
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-11-25
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Prof Josephine Margaret Green
    Born in March 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-11-25
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Lincoln, Jeremy James Passmore
    Solicitor born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-18 ~ 1996-11-22
    OF - Director → CIF 0
  • 7
    Feldman, Hugh Victor
    Company Director born in October 1943
    Individual
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-31
    OF - Director → CIF 0
  • 8
    Gotley, Paul
    Company Director born in July 1925
    Individual
    Officer
    icon of calendar 1996-11-22 ~ 2009-07-19
    OF - Director → CIF 0
  • 9
    Saxton, Peter William Harley
    Director born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ 2021-11-25
    OF - Director → CIF 0
  • 10
    Hill, Jean Denise
    Administrator
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2012-04-27
    OF - Secretary → CIF 0
  • 11
    Curran, Dean
    Director born in September 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2021-11-25
    OF - Director → CIF 0
  • 12
    Ingram, Richard George
    Solicitor born in February 1957
    Individual
    Officer
    icon of calendar 1996-10-18 ~ 1996-11-22
    OF - Director → CIF 0
    Ingram, Richard George
    Solicitor
    Individual
    Officer
    icon of calendar 1996-10-18 ~ 1996-11-22
    OF - Secretary → CIF 0
  • 13
    Burnley, Arthur Wallace
    Sales & Mktg Director born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2021-11-25
    OF - Director → CIF 0
  • 14
    Ramsdale, Simon Francis
    Finance Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2021-11-25
    OF - Director → CIF 0
  • 15
    Saffell, John Robert, Dr
    Technical Director born in March 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-12-09 ~ 2020-01-01
    OF - Director → CIF 0
  • 16
    Baron, Ronan
    Director born in June 1973
    Individual
    Officer
    icon of calendar 2020-09-08 ~ 2021-11-25
    OF - Director → CIF 0
  • 17
    Mrs Rose Gotley
    Born in August 1926
    Individual
    Person with significant control
    icon of calendar 2016-10-16 ~ 2021-01-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    Boorman, Gavin George
    Sales Director born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-01-14 ~ 2000-12-31
    OF - Director → CIF 0
  • 19
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-10-16 ~ 1996-10-18
    PE - Nominee Secretary → CIF 0
  • 20
    MISHCON DE REYA TRUST CORPORATION LIMITED - now
    icon of addressMerlin Place, Milton Road, Cambridge, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    250,000 GBP2022-04-30
    Person with significant control
    2021-01-22 ~ 2021-11-25
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 21
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-10-16 ~ 1996-10-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALPHASENSE LIMITED

Previous name
SPEEDGUARD LIMITED - 1996-10-30
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.
Property, Plant & Equipment
4,446,841 GBP2021-03-31
3,052,233 GBP2020-03-31
Fixed Assets - Investments
300,150 GBP2021-03-31
266,857 GBP2020-03-31
Fixed Assets
4,776,991 GBP2021-03-31
3,319,090 GBP2020-03-31
Total Inventories
4,661,903 GBP2021-03-31
3,379,628 GBP2020-03-31
Debtors
4,575,583 GBP2021-03-31
4,071,231 GBP2020-03-31
Current assets - Investments
6,931,676 GBP2021-03-31
7,624,502 GBP2020-03-31
Cash at bank and in hand
9,136,181 GBP2021-03-31
8,912,325 GBP2020-03-31
Current Assets
25,305,343 GBP2021-03-31
23,987,686 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-3,042,875 GBP2021-03-31
Net Current Assets/Liabilities
22,262,468 GBP2021-03-31
19,346,717 GBP2020-03-31
Total Assets Less Current Liabilities
27,039,459 GBP2021-03-31
22,665,807 GBP2020-03-31
Net Assets/Liabilities
26,888,110 GBP2021-03-31
22,614,310 GBP2020-03-31
Equity
Called up share capital
3,876,980 GBP2021-03-31
3,847,617 GBP2020-03-31
Other miscellaneous reserve
825,000 GBP2021-03-31
825,000 GBP2020-03-31
Equity
26,888,110 GBP2021-03-31
22,614,310 GBP2020-03-31
Profit/Loss
4,171,336 GBP2020-04-01 ~ 2021-03-31
4,509,187 GBP2019-04-01 ~ 2020-03-31
Issue of Equity Instruments
Called up share capital
29,363 GBP2020-04-01 ~ 2021-03-31
77,560 GBP2019-04-01 ~ 2020-03-31
Average Number of Employees
1212020-04-01 ~ 2021-03-31
952019-04-01 ~ 2020-03-31
Wages/Salaries
3,884,092 GBP2020-04-01 ~ 2021-03-31
5,135,540 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
378,168 GBP2020-04-01 ~ 2021-03-31
596,723 GBP2019-04-01 ~ 2020-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
189,588 GBP2020-04-01 ~ 2021-03-31
168,985 GBP2019-04-01 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
4,451,848 GBP2020-04-01 ~ 2021-03-31
5,901,248 GBP2019-04-01 ~ 2020-03-31
Investments in Subsidiaries
1 GBP2021-03-31
1 GBP2020-03-31
Amounts invested in assets
300,150 GBP2021-03-31
266,857 GBP2020-03-31
Raw materials and consumables
4,157,274 GBP2021-03-31
2,973,890 GBP2020-03-31
Finished Goods/Goods for Resale
289,357 GBP2021-03-31
208,738 GBP2020-03-31
Trade Debtors/Trade Receivables
2,764,341 GBP2021-03-31
2,661,727 GBP2020-03-31
Amount of corporation tax that is recoverable
125,919 GBP2021-03-31
0 GBP2020-03-31
Other Debtors
Current
1,299,775 GBP2021-03-31
799,319 GBP2020-03-31
Prepayments/Accrued Income
Current
156,653 GBP2021-03-31
239,514 GBP2020-03-31
Trade Creditors/Trade Payables
Current
2,480,511 GBP2021-03-31
1,954,187 GBP2020-03-31
Corporation Tax Payable
Current
0 GBP2021-03-31
81,970 GBP2020-03-31
Other Creditors
Current
57,305 GBP2021-03-31
38,824 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
405,808 GBP2021-03-31
2,482,684 GBP2020-03-31
Creditors
Current
3,042,875 GBP2021-03-31
4,640,969 GBP2020-03-31
Debtors
Current
151,349 GBP2021-03-31
51,497 GBP2020-03-31

Related profiles found in government register
  • ALPHASENSE LIMITED
    Info
    SPEEDGUARD LIMITED - 1996-10-30
    Registered number 03264282
    icon of address2 New Star Road, Leicester, Leicestershire LE4 9JD
    PRIVATE LIMITED COMPANY incorporated on 1996-10-16 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • ALPHASENSE LIMITED
    S
    Registered number 3264282
    icon of address300, Avenue West, Skyline 120, Great Notley, Braintree, Essex, England, CM77 7AA
    CIF 1
  • ALPHASENSE LIMITED
    S
    Registered number missing
    icon of address2, New Star Road, Leicester, England, LE4 9JD
    Limited Company
    CIF 2
  • ALPHASENSE LIMITED
    S
    Registered number 03264282
    icon of addressSensor Technology House, 300 Avenue West, Skyline 120, Great Notley, United Kingdom, CM77 7AA
    Private Company Limited By Shares in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address5 Main Street, Little Thetford, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,979 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressC/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -6,490 GBP2021-12-31
    Officer
    icon of calendar 2017-06-28 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • icon of address9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-24 ~ 2021-11-03
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more 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.