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
    Bateman, Chadwick Robert
    Chief Executive Officer born in November 1972
    Individual (1 offspring)
    Officer
    2018-05-01 ~ now
    OF - director → CIF 0
  • 2
    Van Schil, Luc Emile Augusta
    Company Director born in January 1954
    Individual (2 offsprings)
    Officer
    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
    2016-07-22 ~ 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 25
  • 1
    Maini, Yoginder Nath Tidu, Dr
    Admin born in May 1943
    Individual
    Officer
    2004-12-15 ~ 2006-06-30
    OF - director → CIF 0
  • 2
    Wong, Fan Voon
    Investment Banker born in February 1955
    Individual (1 offspring)
    Officer
    2003-07-17 ~ 2005-11-02
    OF - director → CIF 0
  • 3
    Grisard, Serge
    Consultant born in June 1964
    Individual
    Officer
    2005-11-02 ~ 2010-01-29
    OF - director → CIF 0
  • 4
    Toumazou, Christofer, Prof.
    Professor born in July 1961
    Individual (11 offsprings)
    Officer
    2000-09-29 ~ 2016-07-22
    OF - director → CIF 0
  • 5
    Van Liebergen, Paulus Hubertus
    Company Director born in October 1953
    Individual
    Officer
    2016-07-22 ~ 2018-05-01
    OF - director → CIF 0
  • 6
    Sime, John Martin, Dr
    Director Research Support born in May 1941
    Individual
    Officer
    2001-07-06 ~ 2003-12-31
    OF - director → CIF 0
  • 7
    Nilson, Arild
    Investment Director born in November 1964
    Individual
    Officer
    2002-03-20 ~ 2005-11-02
    OF - director → CIF 0
  • 8
    Errey, Keith Harrold
    Engineer born in September 1950
    Individual
    Officer
    2000-02-07 ~ 2010-05-10
    OF - director → CIF 0
  • 9
    Knight, Martin Peter
    Director born in April 1949
    Individual (2 offsprings)
    Officer
    2003-10-13 ~ 2004-11-25
    OF - director → CIF 0
  • 10
    Stephansen, Patrick
    Man Dir Investment Company born in May 1952
    Individual (11 offsprings)
    Officer
    2002-09-20 ~ 2012-09-28
    OF - director → CIF 0
  • 11
    Apps, Jonathan Michael Charles
    Chartered Accountant born in March 1964
    Individual (12 offsprings)
    Officer
    2012-11-09 ~ 2016-07-22
    OF - director → CIF 0
    Apps, Jonathan Michael Charles
    Individual (12 offsprings)
    Officer
    2012-12-05 ~ 2016-07-22
    OF - secretary → CIF 0
  • 12
    Leaver, Richard Alexander, Dr
    Fund Manager born in October 1960
    Individual (4 offsprings)
    Officer
    2002-09-20 ~ 2005-11-02
    OF - director → CIF 0
  • 13
    Ganguli, Gora
    Engineer born in September 1956
    Individual
    Officer
    2004-02-26 ~ 2005-11-02
    OF - director → CIF 0
  • 14
    Sethill, Anthony Ian
    Ceo born in November 1960
    Individual (4 offsprings)
    Officer
    2012-05-04 ~ 2016-07-22
    OF - director → CIF 0
  • 15
    Premanoch, Poosana
    Retired born in July 1954
    Individual
    Officer
    2002-03-20 ~ 2003-07-17
    OF - director → CIF 0
  • 16
    Spelman, Guy
    Director born in October 1958
    Individual (5 offsprings)
    Officer
    2005-11-22 ~ 2009-05-20
    OF - director → CIF 0
  • 17
    Davies, Mark Georg
    Technology Transfer born in September 1967
    Individual (2 offsprings)
    Officer
    2000-09-29 ~ 2001-07-06
    OF - director → CIF 0
  • 18
    Mcwalter, Ian Lindsay
    Executive born in February 1951
    Individual
    Officer
    2004-02-26 ~ 2005-11-02
    OF - director → CIF 0
    Mcwalter, Ian Lindsay
    Company Director born in February 1951
    Individual
    2006-04-21 ~ 2010-01-10
    OF - director → CIF 0
  • 19
    Crosthwaite, Charles Michael
    Individual
    Officer
    2001-02-02 ~ 2003-09-25
    OF - secretary → CIF 0
  • 20
    Ellsmore, Paul Alfred
    Individual
    Officer
    2000-02-07 ~ 2001-02-02
    OF - secretary → CIF 0
  • 21
    Paterson, Alexander Nicholas
    Individual (2 offsprings)
    Officer
    2003-09-25 ~ 2005-11-02
    OF - secretary → CIF 0
  • 22
    Page, Jonathan Heeley
    Technology Transfer born in April 1967
    Individual (2 offsprings)
    Officer
    2002-01-28 ~ 2003-12-31
    OF - director → CIF 0
  • 23
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-02-07 ~ 2000-02-07
    PE - nominee-secretary → CIF 0
  • 24
    19a, 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
    Kitwell House, The Warren, Radlett, Hertfordshire, Great Britain
    Dissolved corporate (1 parent, 12 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 HEALTHCARE LIMITED - 2013-12-18
TOUMAZ UK LIMITED - 2012-02-27
TOUMAZ TECHNOLOGY LIMITED - 2010-06-25
TOUMAZ TELECOM LTD - 2000-10-02
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
40,927 GBP2023-12-31
Property, Plant & Equipment
8,858 GBP2023-12-31
12,497 GBP2022-12-31
Fixed Assets
49,785 GBP2023-12-31
12,497 GBP2022-12-31
Total Inventories
805,937 GBP2023-12-31
577,154 GBP2022-12-31
Debtors
Current
2,370,465 GBP2023-12-31
598,745 GBP2022-12-31
Cash at bank and in hand
81,892 GBP2023-12-31
130,664 GBP2022-12-31
Current Assets
3,258,294 GBP2023-12-31
1,306,563 GBP2022-12-31
Net Current Assets/Liabilities
2,088,335 GBP2023-12-31
482,752 GBP2022-12-31
Total Assets Less Current Liabilities
2,138,120 GBP2023-12-31
495,249 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-5,958,616 GBP2023-12-31
-24,272,883 GBP2022-12-31
Net Assets/Liabilities
-3,820,496 GBP2023-12-31
-23,777,634 GBP2022-12-31
Average Number of Employees
272023-01-01 ~ 2023-12-31
272022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
12,054 GBP2023-01-01 ~ 2023-12-31
27,015 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
43,850 GBP2023-12-31
Intangible Assets - Gross Cost
43,850 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
2,923 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
2,923 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
2,923 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,923 GBP2023-12-31
Intangible Assets
Goodwill
40,927 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
173,117 GBP2023-12-31
173,117 GBP2022-12-31
Tools/Equipment for furniture and fittings
749,886 GBP2023-12-31
741,472 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
923,003 GBP2023-12-31
914,589 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
173,117 GBP2023-12-31
173,117 GBP2022-12-31
Tools/Equipment for furniture and fittings
741,028 GBP2023-12-31
728,975 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
914,145 GBP2023-12-31
902,092 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
12,053 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,053 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
8,858 GBP2023-12-31
12,497 GBP2022-12-31
Raw materials and consumables
805,937 GBP2023-12-31
577,154 GBP2022-12-31
Trade Debtors/Trade Receivables
52,752 GBP2023-12-31
56,113 GBP2022-12-31
Amounts Owed By Related Parties
1,598,183 GBP2023-12-31
Prepayments
708,992 GBP2023-12-31
145,116 GBP2022-12-31
Other Debtors
10,538 GBP2023-12-31
397,516 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,370,465 GBP2023-12-31
598,745 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2023-12-31
334,468 shares2022-12-31

  • SENSIUM HEALTHCARE LIMITED
    Info
    TOUMAZ HEALTHCARE LIMITED - 2013-12-18
    TOUMAZ UK LIMITED - 2012-02-27
    TOUMAZ TECHNOLOGY LIMITED - 2010-06-25
    TOUMAZ TELECOM LTD - 2000-10-02
    Registered number 03921089
    450 Bath Road, West Drayton, London UB7 0EB
    Private Limited Company incorporated on 2000-02-07 (25 years 4 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.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.