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 29
  • 1
    Chan, Chi Ming
    Born in October 1961
    Individual (4 offsprings)
    Officer
    2015-02-01 ~ 2018-03-02
    OF - Director → CIF 0
  • 2
    Nicholls, Joanna Patricia
    Research Manager born in May 1954
    Individual (8 offsprings)
    Officer
    2001-03-29 ~ 2018-03-02
    OF - Director → CIF 0
  • 3
    Habib, Cherif
    Business Manager born in September 1981
    Individual (2 offsprings)
    Officer
    2012-09-01 ~ 2018-03-02
    OF - Director → CIF 0
  • 4
    Slicer, Mark Robert
    Business Executive born in November 1970
    Individual (6 offsprings)
    Officer
    2018-03-02 ~ now
    OF - Director → CIF 0
  • 5
    Duncan, William Grant
    Solicitor
    Individual (1 offspring)
    Officer
    1999-06-16 ~ 2001-03-22
    OF - Secretary → CIF 0
  • 6
    Hickson, Anthony Charles
    Director born in November 1968
    Individual (16 offsprings)
    Officer
    2003-03-17 ~ 2003-08-20
    OF - Director → CIF 0
  • 7
    Maguire, Nicola Kay
    Individual (20 offsprings)
    Officer
    2001-08-31 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 8
    Luck, Richard John
    Director born in February 1931
    Individual (1 offspring)
    Officer
    2001-03-29 ~ 2018-03-02
    OF - Director → CIF 0
  • 9
    Notiingham, George Edward Dobell
    Corporate Finance born in February 1974
    Individual (13 offsprings)
    Officer
    2003-10-08 ~ 2005-05-05
    OF - Director → CIF 0
  • 10
    Paterson, Alexander Nicholas
    Solicitor
    Individual (48 offsprings)
    Officer
    2001-03-22 ~ 2001-08-31
    OF - Secretary → CIF 0
    Paterson, Alexander Nicholas
    Individual (48 offsprings)
    2002-10-01 ~ 2007-11-30
    OF - Secretary → CIF 0
  • 11
    Ravn Aagaard, Ib
    Director born in March 1955
    Individual (11 offsprings)
    Officer
    2004-06-16 ~ 2018-03-02
    OF - Director → CIF 0
  • 12
    Doherty, Frances Patricia
    Individual (35 offsprings)
    Officer
    2007-11-30 ~ 2012-05-15
    OF - Secretary → CIF 0
  • 13
    Crosthwaite, Charles Michael
    Solicitor born in June 1952
    Individual (19 offsprings)
    Officer
    1999-06-16 ~ 2001-03-22
    OF - Director → CIF 0
  • 14
    Everett, Anthony David
    Director born in August 1947
    Individual (33 offsprings)
    Officer
    2003-03-17 ~ 2005-05-05
    OF - Director → CIF 0
  • 15
    Hughes, Sean Patrick Francis, Professor
    Doctor born in December 1941
    Individual (2 offsprings)
    Officer
    2002-03-18 ~ 2018-03-02
    OF - Director → CIF 0
  • 16
    Jensen, Steen Lindkaer, Professor
    Professor born in February 1947
    Individual (3 offsprings)
    Officer
    2006-07-20 ~ 2016-06-04
    OF - Director → CIF 0
  • 17
    Larsen, Lars Erik
    Director born in January 1972
    Individual (1 offspring)
    Officer
    2006-07-20 ~ 2016-10-31
    OF - Director → CIF 0
  • 18
    Brown, Vance Ronald
    Corporate Attorney born in August 1969
    Individual (23 offsprings)
    Officer
    2018-03-02 ~ now
    OF - Director → CIF 0
    Brown, Vance Ronald
    Individual (23 offsprings)
    Officer
    2018-03-02 ~ now
    OF - Secretary → CIF 0
  • 19
    Wedel, Claus Viggo
    Company Director born in April 1940
    Individual (6 offsprings)
    Officer
    2005-04-29 ~ 2006-05-06
    OF - Director → CIF 0
  • 20
    Cybulski, Mitch
    Retired born in October 1946
    Individual (7 offsprings)
    Officer
    2003-10-29 ~ 2018-03-02
    OF - Director → CIF 0
  • 21
    Hussain, Naiem
    Investment Manager born in January 1967
    Individual (4 offsprings)
    Officer
    2006-03-08 ~ 2007-01-19
    OF - Director → CIF 0
  • 22
    O Brien, Anthony Louis
    Lawyer born in April 1954
    Individual (18 offsprings)
    Officer
    2005-04-29 ~ 2006-05-06
    OF - Director → CIF 0
  • 23
    Habib, Nagy, Professor
    Surgeon born in August 1952
    Individual (36 offsprings)
    Officer
    2001-03-22 ~ 2018-03-02
    OF - Director → CIF 0
    Mr Nagy Habib
    Born in August 1952
    Individual (36 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    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
  • 24
    Holbrook, David Mark Anthony, Dr
    Company Director born in May 1960
    Individual (35 offsprings)
    Officer
    2001-03-22 ~ 2002-01-23
    OF - Director → CIF 0
  • 25
    ABOGADO NOMINEES LIMITED
    01688036
    100, New Bridge Street, London, England
    Active Corporate (114 parents, 1697 offsprings)
    Officer
    2018-03-02 ~ dissolved
    OF - Secretary → CIF 0
  • 26
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1999-06-16 ~ 1999-06-16
    OF - Nominee Director → CIF 0
  • 27
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3533 offsprings)
    Officer
    2012-06-01 ~ 2018-03-02
    OF - Secretary → CIF 0
  • 28
    300, Boston Scientific Way, Marlborough, Massachusetts, 01752, United States
    Corporate (11 offsprings)
    Person with significant control
    2018-03-02 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1999-06-16 ~ 1999-06-16
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

EMCISION LIMITED

Period: 1999-06-16 ~ 2019-12-31
Company number: 03792886
Registered name
EMCISION LIMITED - Dissolved
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
120,584 GBP2016-06-30
221,672 GBP2015-06-30
Fixed Assets - Investments
1 GBP2016-06-30
1 GBP2015-06-30
Fixed Assets
120,585 GBP2016-06-30
221,673 GBP2015-06-30
Debtors
28,426 GBP2016-06-30
38,125 GBP2015-06-30
Cash at bank and in hand
39,624 GBP2016-06-30
44,036 GBP2015-06-30
Current Assets
68,050 GBP2016-06-30
82,161 GBP2015-06-30
Current liabilities
-57,320 GBP2016-06-30
-104,606 GBP2015-06-30
Net Current Assets/Liabilities
10,730 GBP2016-06-30
-22,445 GBP2015-06-30
Total Assets Less Current Liabilities
131,315 GBP2016-06-30
199,228 GBP2015-06-30
Net assets/liabilities including pension asset/liability
131,315 GBP2016-06-30
199,228 GBP2015-06-30
Called-up share capital
163 GBP2016-06-30
160 GBP2015-06-30
Share premium account
1,597,022 GBP2016-06-30
1,597,022 GBP2015-06-30
Retained earnings
-1,465,870 GBP2016-06-30
-1,397,954 GBP2015-06-30
Shareholder's fund
131,315 GBP2016-06-30
199,228 GBP2015-06-30
Intangible fixed assets - Cost/valuation
1,088,678 GBP2016-06-30
1,088,678 GBP2015-06-30
Intangible fixed assets - Accumulated amortisation/impairment
968,094 GBP2016-06-30
867,006 GBP2015-06-30
Amortisation expense of intangible fixed assets
101,088 GBP2015-07-01 ~ 2016-06-30
Cost/valuation of tangible fixed assets
46,507 GBP2016-06-30
46,507 GBP2015-06-30
Depreciation of tangible fixed assets
46,507 GBP2016-06-30
46,507 GBP2015-06-30
Number of shares allotted
Class 1 ordinary share
162,718 shares2016-06-30
159,679 shares2015-06-30
Par Value of Share
Class 1 ordinary share
0.001000 GBP2015-07-01 ~ 2016-06-30
Paid-up share capital
Class 1 ordinary share
163 GBP2016-06-30
160 GBP2015-06-30

Related profiles found in government register
  • EMCISION LIMITED
    Info
    Registered number 03792886
    100 New Bridge Street, London EC4V 6JA
    PRIVATE LIMITED COMPANY incorporated on 1999-06-16 and dissolved on 2019-12-31 (20 years 6 months). The status of the company number is Dissolved.
    CIF 0
  • EMCISION LIMITED
    S
    Registered number 03792886
    1 Ashley Road, 3rd Floor, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    HABIB MEDICAL LIMITED
    05429891
    100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-20 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.