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 4
  • 1
    Sharma, Amitabh
    Born in January 1967
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Stephen Mark
    Born in May 1973
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-11-03 ~ now
    OF - Director → CIF 0
  • 3
    Aucklah, Roshan
    Born in December 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Bridge, Beresford Way, Chesterfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Nagarkar, Chandrashekhar Vishnu
    Engineer born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-23 ~ 1997-11-10
    OF - Director → CIF 0
    Nagarkar, Chandrashekhar Vishnu
    Director born in May 1948
    Individual (1 offspring)
    icon of calendar 1998-07-14 ~ 2022-03-09
    OF - Director → CIF 0
    Nagarkar, Chandrashekhar Vishnu
    Engineer
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-23 ~ 2022-03-09
    OF - Secretary → CIF 0
    Mr Chandrashekhar Vishnu Nagarkar
    Born in May 1948
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Greenan Smith, Elizabeth Anne
    Director born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2023-11-03
    OF - Director → CIF 0
    Mrs Elizabeth Anne Greenan-smith
    Born in December 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Smith, Peter John
    Engineer born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-23 ~ 2023-11-03
    OF - Director → CIF 0
    Mr Peter John Smith
    Born in September 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-06-12 ~ 1997-10-23
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-06-12 ~ 1997-10-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PEAK SENSORS LIMITED

Previous name
STANDING TALL LIMITED - 1997-10-23
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Intangible Assets
2,037 GBP2023-03-31
2,718 GBP2022-03-31
Property, Plant & Equipment
32,205 GBP2023-03-31
35,425 GBP2022-03-31
Fixed Assets
34,242 GBP2023-03-31
38,143 GBP2022-03-31
Total Inventories
544,980 GBP2023-03-31
428,896 GBP2022-03-31
Debtors
230,669 GBP2023-03-31
253,698 GBP2022-03-31
Cash at bank and in hand
250,017 GBP2023-03-31
100,041 GBP2022-03-31
Current Assets
1,025,666 GBP2023-03-31
782,635 GBP2022-03-31
Creditors
Amounts falling due within one year
-338,129 GBP2023-03-31
-277,600 GBP2022-03-31
Net Current Assets/Liabilities
687,537 GBP2023-03-31
505,035 GBP2022-03-31
Total Assets Less Current Liabilities
721,779 GBP2023-03-31
543,178 GBP2022-03-31
Net Assets/Liabilities
721,779 GBP2023-03-31
543,178 GBP2022-03-31
Equity
Called up share capital
12 GBP2023-03-31
12 GBP2022-03-31
Share premium
-6 GBP2023-03-31
-6 GBP2022-03-31
Retained earnings (accumulated losses)
721,773 GBP2023-03-31
543,172 GBP2022-03-31
Equity
721,779 GBP2023-03-31
543,178 GBP2022-03-31
Average Number of Employees
132022-04-01 ~ 2023-03-31
122021-04-01 ~ 2022-03-31
Intangible Assets - Gross Cost
7,669 GBP2023-03-31
5,181 GBP2022-04-01
Intangible Assets - Accumulated Amortisation & Impairment
5,632 GBP2023-03-31
2,463 GBP2022-04-01
Intangible Assets - Increase From Amortisation Charge for Year
3,169 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
201,880 GBP2023-03-31
217,049 GBP2022-04-01
Property, Plant & Equipment - Disposals
-20,600 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
169,675 GBP2023-03-31
181,624 GBP2022-04-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,141 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-19,090 GBP2022-04-01 ~ 2023-03-31
Dividends Paid on Shares
91,156 GBP2022-04-01 ~ 2023-03-31
263,047 GBP2021-04-01 ~ 2022-03-31
All ordinary shares
91,156 GBP2022-04-01 ~ 2023-03-31

  • PEAK SENSORS LIMITED
    Info
    STANDING TALL LIMITED - 1997-10-23
    Registered number 03386191
    icon of addressBeacon House, Nuffield Road, Cambridge CB4 1TF
    PRIVATE LIMITED COMPANY incorporated on 1997-06-12 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.