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 12
  • 1
    Utz, Rainer, Dr
    Operations Director born in February 1961
    Individual (1 offspring)
    Officer
    2005-12-01 ~ 2006-09-30
    OF - Director → CIF 0
  • 2
    Aldridge, Ursula
    Individual (1 offspring)
    Officer
    2010-03-25 ~ now
    OF - Secretary → CIF 0
  • 3
    Mr Seneka Yaddehige
    Born in December 1986
    Individual (2 offsprings)
    Person with significant control
    2018-11-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Obene, Pufinji Maclean, Dr
    Operations Director born in July 1964
    Individual (5 offsprings)
    Officer
    2009-07-13 ~ 2010-05-25
    OF - Director → CIF 0
    Obene, Pufinji Maclean, Dr
    Operations Manager born in July 1964
    Individual (5 offsprings)
    2012-09-04 ~ 2013-09-10
    OF - Director → CIF 0
  • 5
    Larcombe, Mandy Jane
    Company Secretary
    Individual (12 offsprings)
    Officer
    1999-02-11 ~ 2005-12-13
    OF - Secretary → CIF 0
  • 6
    Cable, Hazel Elizabeth
    Individual (1 offspring)
    Officer
    2005-12-01 ~ 2010-01-13
    OF - Secretary → CIF 0
  • 7
    Yaddehige, Nauchalie
    Born in April 1975
    Individual (10 offsprings)
    Officer
    2013-09-10 ~ now
    OF - Director → CIF 0
    Yaddehige, Sena, Dr
    Company Director born in February 1946
    Individual (10 offsprings)
    Officer
    2000-02-11 ~ 2005-11-30
    OF - Director → CIF 0
    Ms Nauchalie Yaddehige
    Born in April 1975
    Individual (10 offsprings)
    Person with significant control
    2018-11-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mr Nilush Yaddehige
    Born in July 1976
    Individual (1 offspring)
    Person with significant control
    2018-11-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Stooke, John Allan
    Managing Director born in March 1947
    Individual (13 offsprings)
    Officer
    2010-06-07 ~ 2012-11-07
    OF - Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    1998-11-06 ~ 1999-02-11
    OF - Nominee Secretary → CIF 0
  • 11
    Geneva Place, Po Box 314, Waterfront Drive, Road Town, Tortola, B V I
    Corporate (1 offspring)
    Officer
    2006-09-30 ~ 2020-10-16
    OF - Director → CIF 0
  • 12
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    1998-11-06 ~ 1999-02-11
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PRECISION VARIONIC INTERNATIONAL LIMITED

Period: 1999-02-24 ~ now
Company number: 03663473
Registered names
PRECISION VARIONIC INTERNATIONAL LIMITED - now
SENSORCREST LIMITED - 1999-02-24
Standard Industrial Classification
29310 - Manufacture Of Electrical And Electronic Equipment For Motor Vehicles And Their Engines
Brief company account
Average Number of Employees
262024-04-01 ~ 2025-03-31
282023-04-01 ~ 2024-03-31
Property, Plant & Equipment
69,389 GBP2025-03-31
123,752 GBP2024-03-31
Total Inventories
582,739 GBP2025-03-31
555,744 GBP2024-03-31
Debtors
Current
821,704 GBP2025-03-31
1,266,757 GBP2024-03-31
Cash at bank and in hand
57,450 GBP2025-03-31
133,330 GBP2024-03-31
Current Assets
1,461,893 GBP2025-03-31
1,955,831 GBP2024-03-31
Net Current Assets/Liabilities
869,736 GBP2025-03-31
881,694 GBP2024-03-31
Total Assets Less Current Liabilities
939,125 GBP2025-03-31
1,005,446 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-506,881 GBP2025-03-31
Net Assets/Liabilities
432,244 GBP2025-03-31
578,072 GBP2024-03-31
Intangible Assets - Gross Cost
Development expenditure
19,560 GBP2025-03-31
19,560 GBP2024-03-31
Intangible Assets - Gross Cost
19,560 GBP2025-03-31
19,560 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
19,560 GBP2025-03-31
19,560 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
19,560 GBP2025-03-31
19,560 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
33,137 GBP2025-03-31
32,978 GBP2024-03-31
Plant and equipment
1,054,419 GBP2025-03-31
1,445,898 GBP2024-03-31
Office equipment
53,000 GBP2025-03-31
52,917 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
1,140,556 GBP2025-03-31
1,531,793 GBP2024-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-406,871 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-406,871 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
30,162 GBP2025-03-31
27,281 GBP2024-03-31
Plant and equipment
991,056 GBP2025-03-31
1,332,968 GBP2024-03-31
Office equipment
49,949 GBP2025-03-31
47,792 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,071,167 GBP2025-03-31
1,408,041 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,881 GBP2024-04-01 ~ 2025-03-31
Plant and equipment
60,935 GBP2024-04-01 ~ 2025-03-31
Office equipment
2,157 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
65,973 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-402,847 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-402,847 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
2,975 GBP2025-03-31
5,697 GBP2024-03-31
Plant and equipment
63,363 GBP2025-03-31
112,930 GBP2024-03-31
Office equipment
3,051 GBP2025-03-31
5,125 GBP2024-03-31
Other types of inventories not specified separately
582,739 GBP2025-03-31
555,744 GBP2024-03-31
Trade Debtors/Trade Receivables
331,134 GBP2025-03-31
728,977 GBP2024-03-31
Other Debtors
465,693 GBP2025-03-31
516,671 GBP2024-03-31
Prepayments
24,877 GBP2025-03-31
21,109 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
821,704 GBP2025-03-31
1,266,757 GBP2024-03-31
Trade Creditors/Trade Payables
558,696 GBP2025-03-31
1,053,568 GBP2024-03-31
Taxation/Social Security Payable
17,865 GBP2025-03-31
9,873 GBP2024-03-31
Other Creditors
15,596 GBP2025-03-31
10,696 GBP2024-03-31
Total Borrowings
Non-current, Amounts falling due after one year
506,881 GBP2025-03-31
Other Remaining Borrowings
Non-current
506,881 GBP2025-03-31
506,881 GBP2024-03-31

Related profiles found in government register
  • PRECISION VARIONIC INTERNATIONAL LIMITED
    Info
    SENSORCREST LIMITED - 1999-02-24
    Registered number 03663473
    Sensor House, Langley Road Hillmead, Swindon, Wiltshire SN5 5WB
    PRIVATE LIMITED COMPANY incorporated on 1998-11-06 (27 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-06
    CIF 0
  • PRECISION VARIONIC INTERNATIONAL LTD
    S
    Registered number 03663473
    Sensor House, Langley Road, Hillmead, Swindon, England, SN5 5WB
    CIF 1
  • PRECISION VARIONIC INTERNATIONAL LTD
    S
    Registered number 03663473
    Sensor House, Langley Road, Hillmead, Swindon, England, SN5 5WB
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments 1
  • 1
    KROMA INTERNATIONAL LIMITED
    04502925
    Sensor House, Langley Road Hillmead, Swindon
    Active Corporate (6 parents)
    Officer
    2024-09-17 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.