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 3
  • 1
    Agg, Philip James, Dr
    Managing Director born in August 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Davies, Nathan Spencer
    Company Director born in August 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-02-17 ~ now
    OF - Director → CIF 0
  • 3
    AM SURFACE TECHNOLOGIES LIMITED
    icon of address528.10 Unit 2, Rutherford Avenue, Harwell Oxford, Didcot, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 26
  • 1
    Atkinson, Leslie, Dr
    Company Director born in January 1944
    Individual
    Officer
    icon of calendar 2002-06-11 ~ 2005-03-31
    OF - Director → CIF 0
  • 2
    Milsom, John Francis Sidney
    Chartered Accountant born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2006-06-20
    OF - Director → CIF 0
  • 3
    Krok-paszkowski, Andrew Robert
    Operating Partner born in June 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2012-12-18
    OF - Director → CIF 0
  • 4
    Harris, David Roy
    Senior Manager born in August 1957
    Individual
    Officer
    icon of calendar 2001-03-16 ~ 2003-08-01
    OF - Director → CIF 0
  • 5
    Livesley, David Macalpine, Dr
    Deputy Managing Director born in October 1955
    Individual
    Officer
    icon of calendar 2003-08-01 ~ 2004-10-05
    OF - Director → CIF 0
  • 6
    Howlett, Brian
    Businessman born in March 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2025-02-17
    OF - Director → CIF 0
  • 7
    Roper, Philip
    Finance Director born in December 1954
    Individual
    Officer
    icon of calendar 2005-04-20 ~ 2006-10-06
    OF - Director → CIF 0
  • 8
    Rayment, Kevin
    Marketing And Sales Director born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2003-08-01
    OF - Director → CIF 0
  • 9
    Rostron, Laurence
    Adviser born in March 1935
    Individual
    Officer
    icon of calendar 2012-12-18 ~ 2013-07-16
    OF - Director → CIF 0
  • 10
    Riches, Peter
    Executive born in February 1951
    Individual
    Officer
    icon of calendar 2005-11-28 ~ 2006-12-12
    OF - Director → CIF 0
  • 11
    Thornton, Stephen Patrick
    Director born in June 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2002-07-25
    OF - Director → CIF 0
  • 12
    Mccree, Andrew Charles Gambon
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2002-07-25 ~ 2005-04-28
    OF - Director → CIF 0
  • 13
    Russell, Keith John
    Company Secretary born in April 1955
    Individual
    Officer
    icon of calendar 2001-03-16 ~ 2001-11-05
    OF - Director → CIF 0
    Russell, Keith John
    Company Secretary
    Individual
    Officer
    icon of calendar 2001-03-16 ~ 2005-10-20
    OF - Secretary → CIF 0
  • 14
    Dr Philip James Agg
    Born in August 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-17
    PE - Has significant influence or controlCIF 0
  • 15
    Cottrell, Judith
    Finance Director born in November 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2005-03-31
    OF - Director → CIF 0
  • 16
    Raybone, David
    Research Manager born in May 1963
    Individual
    Officer
    icon of calendar 2001-11-05 ~ 2003-03-07
    OF - Director → CIF 0
  • 17
    Davies, Stewart Frank Gilbert
    Consultant Chartered Engineer born in November 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2013-07-16
    OF - Director → CIF 0
  • 18
    Hippsley, Charles
    Director born in May 1957
    Individual
    Officer
    icon of calendar 2005-04-20 ~ 2005-10-07
    OF - Director → CIF 0
  • 19
    Forster, Ralph Nicholas
    Investment Director born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ 2010-12-05
    OF - Director → CIF 0
    icon of calendar 2012-12-18 ~ 2013-07-16
    OF - Director → CIF 0
    Forster, Ralph Nicholas
    Investment Director
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ 2006-07-03
    OF - Secretary → CIF 0
  • 20
    Marson, David John
    Finance Director born in November 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2019-07-10
    OF - Director → CIF 0
    Marson, David John
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-15 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 21
    Alexander, Mark Charles Hugh Orkell
    Accountant born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-05 ~ 2003-04-15
    OF - Director → CIF 0
  • 22
    Hipkiss, Michael Conrad
    Individual
    Officer
    icon of calendar 2019-07-10 ~ 2025-02-17
    OF - Secretary → CIF 0
  • 23
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    2001-01-24 ~ 2001-03-16
    PE - Nominee Secretary → CIF 0
  • 24
    ALNERY NO. 593 LIMITED - 1987-10-07
    icon of address4 Felstead Gardens, Ferry Street, London
    Active Corporate (3 parents, 36 offsprings)
    Equity (Company account)
    78,887 GBP2024-12-31
    Officer
    2006-07-03 ~ 2013-09-30
    PE - Secretary → CIF 0
  • 25
    ALLIED SECRETARIES LIMITED - now
    INDUSTRIAL BAGS LIMITED - 1996-07-16
    LIFEAWARD LIMITED - 1995-02-10
    icon of address1st Floor, 14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2001-01-24 ~ 2001-03-16
    PE - Director → CIF 0
  • 26
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    2001-01-24 ~ 2001-03-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ACCENTUS MEDICAL LIMITED

Previous names
ACCENTUS MEDICAL PLC - 2012-11-12
ACCENTUS PLC - 2010-05-27
SEVCO 1239 PLC - 2001-03-21
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Intangible Assets
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Property, Plant & Equipment
0 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Total Inventories
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,000 GBP2023-12-31
-1,000 GBP2022-12-31
Net Current Assets/Liabilities
-1,000 GBP2023-12-31
-0 GBP2022-12-31
Total Assets Less Current Liabilities
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-2,000 GBP2023-12-31
-2,000 GBP2022-12-31
Net Assets/Liabilities
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Equity
Called up share capital
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Revaluation reserve
0 GBP2023-12-31
0 GBP2022-12-31
Other miscellaneous reserve
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
-3,000 GBP2023-12-31
-3,000 GBP2022-12-31
Equity
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Intangible Assets - Gross Cost
Development expenditure
5,000 GBP2023-12-31
5,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Intangible Assets
Development expenditure
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
1,000 GBP2022-12-31
Furniture and fittings
0 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings, Owned/Freehold
0 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,000 GBP2023-12-31
Furniture and fittings
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Value of work in progress
0 GBP2023-12-31
0 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Cash and Cash Equivalents
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Current
0 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2023-12-31
0 GBP2022-12-31
Taxation/Social Security Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Other Remaining Borrowings
Non-current
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Non-current
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Total Borrowings
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Minimum gross finance lease payments owing
0 GBP2023-12-31
0 GBP2022-12-31

  • ACCENTUS MEDICAL LIMITED
    Info
    ACCENTUS MEDICAL PLC - 2012-11-12
    ACCENTUS PLC - 2012-11-12
    SEVCO 1239 PLC - 2012-11-12
    Registered number 04146523
    icon of address528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire OX11 0DF
    Private Limited Company incorporated on 2001-01-24 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    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 16 October 2025 and licensed under the Open Government Licence v3.0.