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
    Mr Seneka Yaddehige
    Born in December 1986
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Nilush Yaddehige
    Born in July 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Yaddehige, Nauchalie
    Director born in April 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-09-10 ~ now
    OF - Director → CIF 0
    Ms Nauchalie Yaddehige
    Born in April 1975
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Aldridge, Ursula
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-25 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Utz, Rainer, Dr
    Operations Director born in February 1961
    Individual
    Officer
    icon of calendar 2005-12-01 ~ 2006-09-30
    OF - Director → CIF 0
  • 2
    Cable, Hazel Elizabeth
    Individual
    Officer
    icon of calendar 2005-12-01 ~ 2010-01-13
    OF - Secretary → CIF 0
  • 3
    Larcombe, Mandy Jane
    Company Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-02-11 ~ 2005-12-13
    OF - Secretary → CIF 0
  • 4
    Yaddehige, Sena, Dr
    Company Director born in February 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-02-11 ~ 2005-11-30
    OF - Director → CIF 0
  • 5
    Obene, Pufinji Maclean, Dr
    Operations Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ 2010-05-25
    OF - Director → CIF 0
    Obene, Pufinji Maclean, Dr
    Operations Manager born in July 1964
    Individual (2 offsprings)
    icon of calendar 2012-09-04 ~ 2013-09-10
    OF - Director → CIF 0
  • 6
    Stooke, John Allan
    Managing Director born in March 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-06-07 ~ 2012-11-07
    OF - Director → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    1998-11-06 ~ 1999-02-11
    PE - Nominee Director → CIF 0
  • 8
    icon of addressGeneva Place, Po Box 314, Waterfront Drive, Road Town, Tortola, B V I
    Corporate
    Officer
    2006-09-30 ~ 2020-10-16
    PE - Director → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-11-06 ~ 1999-02-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PRECISION VARIONIC INTERNATIONAL LIMITED

Previous name
SENSORCREST LIMITED - 1999-02-24
Standard Industrial Classification
29310 - Manufacture Of Electrical And Electronic Equipment For Motor Vehicles And Their Engines
Brief company account
Property, Plant & Equipment
123,752 GBP2024-03-31
236,516 GBP2023-03-31
Total Inventories
555,744 GBP2024-03-31
609,828 GBP2023-03-31
Debtors
Current
1,200,381 GBP2024-03-31
934,036 GBP2023-03-31
Cash at bank and in hand
133,330 GBP2024-03-31
135,536 GBP2023-03-31
Current Assets
1,889,455 GBP2024-03-31
1,679,400 GBP2023-03-31
Net Current Assets/Liabilities
815,318 GBP2024-03-31
1,124,163 GBP2023-03-31
Total Assets Less Current Liabilities
939,070 GBP2024-03-31
1,360,679 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-506,881 GBP2023-03-31
Net Assets/Liabilities
511,696 GBP2024-03-31
927,790 GBP2023-03-31
Average Number of Employees
282023-04-01 ~ 2024-03-31
282022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
19,560 GBP2024-03-31
19,560 GBP2023-03-31
Intangible Assets - Gross Cost
19,560 GBP2024-03-31
19,560 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
19,560 GBP2024-03-31
19,560 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
19,560 GBP2024-03-31
19,560 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
32,978 GBP2024-03-31
32,978 GBP2023-03-31
Plant and equipment
1,445,898 GBP2024-03-31
1,445,755 GBP2023-03-31
Office equipment
52,917 GBP2024-03-31
52,917 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,531,793 GBP2024-03-31
1,531,650 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
27,281 GBP2024-03-31
23,964 GBP2023-03-31
Plant and equipment
1,332,968 GBP2024-03-31
1,225,518 GBP2023-03-31
Office equipment
47,792 GBP2024-03-31
45,652 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,408,041 GBP2024-03-31
1,295,134 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,317 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
107,450 GBP2023-04-01 ~ 2024-03-31
Office equipment
2,140 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
112,907 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
5,697 GBP2024-03-31
9,014 GBP2023-03-31
Plant and equipment
112,930 GBP2024-03-31
220,237 GBP2023-03-31
Office equipment
5,125 GBP2024-03-31
7,265 GBP2023-03-31
Other types of inventories not specified separately
555,744 GBP2024-03-31
609,828 GBP2023-03-31
Trade Debtors/Trade Receivables
728,977 GBP2024-03-31
152,273 GBP2023-03-31
Other Debtors
450,295 GBP2024-03-31
731,686 GBP2023-03-31
Prepayments
21,109 GBP2024-03-31
50,077 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
1,200,381 GBP2024-03-31
934,036 GBP2023-03-31
Trade Creditors/Trade Payables
1,053,568 GBP2024-03-31
519,481 GBP2023-03-31
Taxation/Social Security Payable
9,873 GBP2024-03-31
10,646 GBP2023-03-31
Other Creditors
10,696 GBP2024-03-31
25,110 GBP2023-03-31
Total Borrowings
Non-current, Amounts falling due after one year
506,881 GBP2023-03-31
Other Remaining Borrowings
Non-current
506,881 GBP2024-03-31
506,881 GBP2023-03-31

Related profiles found in government register
  • PRECISION VARIONIC INTERNATIONAL LIMITED
    Info
    SENSORCREST LIMITED - 1999-02-24
    Registered number 03663473
    icon of addressSensor House, Langley Road Hillmead, Swindon, Wiltshire SN5 5WB
    Private Limited Company incorporated on 1998-11-06 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • PRECISION VARIONIC INTERNATIONAL LTD
    S
    Registered number 03663473
    icon of addressSensor House, Langley Road, Hillmead, Swindon, England, SN5 5WB
    CIF 1
  • PRECISION VARIONIC INTERNATIONAL LTD
    S
    Registered number 03663473
    icon of addressSensor House, Langley Road, Hillmead, Swindon, England, SN5 5WB
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressSensor House, Langley Road Hillmead, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2024-09-17 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.