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 2
  • 1
    Van Schil, Luc Emile Augusta
    Born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-22 ~ now
    OF - Director → CIF 0
    Mr Luc Emile Augusta Van Schil
    Born in July 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    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
  • 2
    Bateman, Chadwick Robert
    Born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Mcwalter, Ian Lindsay
    Executive born in February 1951
    Individual
    Officer
    icon of calendar 2004-02-26 ~ 2005-11-02
    OF - Director → CIF 0
    Mcwalter, Ian Lindsay
    Company Director born in February 1951
    Individual
    icon of calendar 2006-04-21 ~ 2010-01-10
    OF - Director → CIF 0
  • 2
    Stephansen, Patrick
    Man Dir Investment Company born in May 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-09-20 ~ 2012-09-28
    OF - Director → CIF 0
  • 3
    Toumazou, Christofer, Prof.
    Professor born in July 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-09-29 ~ 2016-07-22
    OF - Director → CIF 0
  • 4
    Crosthwaite, Charles Michael
    Individual
    Officer
    icon of calendar 2001-02-02 ~ 2003-09-25
    OF - Secretary → CIF 0
  • 5
    Premanoch, Poosana
    Retired born in July 1954
    Individual
    Officer
    icon of calendar 2002-03-20 ~ 2003-07-17
    OF - Director → CIF 0
  • 6
    Spelman, Guy
    Director born in October 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-11-22 ~ 2009-05-20
    OF - Director → CIF 0
  • 7
    Nilson, Arild
    Investment Director born in November 1964
    Individual
    Officer
    icon of calendar 2002-03-20 ~ 2005-11-02
    OF - Director → CIF 0
  • 8
    Van Liebergen, Paulus Hubertus
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar 2016-07-22 ~ 2018-05-01
    OF - Director → CIF 0
  • 9
    Davies, Mark Georg
    Technology Transfer born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-29 ~ 2001-07-06
    OF - Director → CIF 0
  • 10
    Leaver, Richard Alexander, Dr
    Fund Manager born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-09-20 ~ 2005-11-02
    OF - Director → CIF 0
  • 11
    Maini, Yoginder Nath Tidu, Dr
    Admin born in May 1943
    Individual
    Officer
    icon of calendar 2004-12-15 ~ 2006-06-30
    OF - Director → CIF 0
  • 12
    Page, Jonathan Heeley
    Technology Transfer born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2003-12-31
    OF - Director → CIF 0
  • 13
    Sime, John Martin, Dr
    Director Research Support born in May 1941
    Individual
    Officer
    icon of calendar 2001-07-06 ~ 2003-12-31
    OF - Director → CIF 0
  • 14
    Wong, Fan Voon
    Investment Banker born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-17 ~ 2005-11-02
    OF - Director → CIF 0
  • 15
    Ganguli, Gora
    Engineer born in September 1956
    Individual
    Officer
    icon of calendar 2004-02-26 ~ 2005-11-02
    OF - Director → CIF 0
  • 16
    Apps, Jonathan Michael Charles
    Chartered Accountant born in March 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-11-09 ~ 2016-07-22
    OF - Director → CIF 0
    Apps, Jonathan Michael Charles
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-12-05 ~ 2016-07-22
    OF - Secretary → CIF 0
  • 17
    Errey, Keith Harrold
    Engineer born in September 1950
    Individual
    Officer
    icon of calendar 2000-02-07 ~ 2010-05-10
    OF - Director → CIF 0
  • 18
    Grisard, Serge
    Consultant born in June 1964
    Individual
    Officer
    icon of calendar 2005-11-02 ~ 2010-01-29
    OF - Director → CIF 0
  • 19
    Knight, Martin Peter
    Director born in April 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2004-11-25
    OF - Director → CIF 0
  • 20
    Paterson, Alexander Nicholas
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-25 ~ 2005-11-02
    OF - Secretary → CIF 0
  • 21
    Sethill, Anthony Ian
    Ceo born in November 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-05-04 ~ 2016-07-22
    OF - Director → CIF 0
  • 22
    Ellsmore, Paul Alfred
    Individual
    Officer
    icon of calendar 2000-02-07 ~ 2001-02-02
    OF - Secretary → CIF 0
  • 23
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-02-07 ~ 2000-02-07
    PE - Nominee Secretary → CIF 0
  • 24
    icon of address19a, Terminalweg, Amersfoort, Netherlands
    Corporate
    Person with significant control
    2016-07-22 ~ 2016-07-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    HTD CAPITAL LIMITED - now
    KITWELL HOLDINGS LIMITED - 2005-06-13
    icon of addressKitwell House, The Warren, Radlett, Hertfordshire, Great Britain
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2005-11-02 ~ 2012-12-05
    PE - Secretary → CIF 0
parent relation
Company in focus

SENSIUM HEALTHCARE LIMITED

Previous names
TOUMAZ UK LIMITED - 2012-02-27
TOUMAZ TELECOM LTD - 2000-10-02
TOUMAZ HEALTHCARE LIMITED - 2013-12-18
TOUMAZ TECHNOLOGY LIMITED - 2010-06-25
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
122024-01-01 ~ 2024-12-31
272023-01-01 ~ 2023-12-31
Intangible Assets
36,542 GBP2024-12-31
40,927 GBP2023-12-31
Property, Plant & Equipment
8,858 GBP2023-12-31
Fixed Assets
36,542 GBP2024-12-31
49,785 GBP2023-12-31
Total Inventories
805,937 GBP2023-12-31
Debtors
Current
4,345,205 GBP2024-12-31
2,370,465 GBP2023-12-31
Cash at bank and in hand
125,620 GBP2024-12-31
81,892 GBP2023-12-31
Current Assets
4,470,825 GBP2024-12-31
3,258,294 GBP2023-12-31
Net Current Assets/Liabilities
3,380,862 GBP2024-12-31
2,088,335 GBP2023-12-31
Total Assets Less Current Liabilities
3,417,404 GBP2024-12-31
2,138,120 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-10,480,845 GBP2024-12-31
-5,958,616 GBP2023-12-31
Net Assets/Liabilities
-7,063,441 GBP2024-12-31
-3,820,496 GBP2023-12-31
Property, Plant & Equipment - Depreciation Expense
4,539 GBP2024-01-01 ~ 2024-12-31
12,054 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
43,850 GBP2024-12-31
43,850 GBP2023-12-31
Intangible Assets - Gross Cost
43,850 GBP2024-12-31
43,850 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
7,308 GBP2024-12-31
2,923 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
7,308 GBP2024-12-31
2,923 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
4,385 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
4,385 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
36,542 GBP2024-12-31
40,927 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
173,117 GBP2023-12-31
Tools/Equipment for furniture and fittings
749,886 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
923,003 GBP2023-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-173,117 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
-841,065 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-1,014,182 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
173,117 GBP2023-12-31
Tools/Equipment for furniture and fittings
741,028 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
914,145 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
4,539 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,539 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-173,117 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
-745,567 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-918,684 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
8,858 GBP2023-12-31
Raw materials and consumables
761,490 GBP2024-12-31
805,937 GBP2023-12-31
Other types of inventories not specified separately
-761,490 GBP2024-12-31
Trade Debtors/Trade Receivables
49,302 GBP2024-12-31
52,752 GBP2023-12-31
Amounts Owed By Related Parties
3,438,379 GBP2024-12-31
1,598,183 GBP2023-12-31
Prepayments
857,524 GBP2024-12-31
708,992 GBP2023-12-31
Other Debtors
10,538 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
4,345,205 GBP2024-12-31
2,370,465 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2024-12-31
500,000 shares2023-12-31

  • SENSIUM HEALTHCARE LIMITED
    Info
    TOUMAZ UK LIMITED - 2012-02-27
    TOUMAZ TELECOM LTD - 2012-02-27
    TOUMAZ HEALTHCARE LIMITED - 2012-02-27
    TOUMAZ TECHNOLOGY LIMITED - 2012-02-27
    Registered number 03921089
    icon of address450 Bath Road, West Drayton, London UB7 0EB
    PRIVATE LIMITED COMPANY incorporated on 2000-02-07 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    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.