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 17
  • 1
    Lavelle, Mark Stephen
    Company Director born in September 1958
    Individual (42 offsprings)
    Officer
    2017-11-15 ~ 2025-05-22
    OF - Director → CIF 0
  • 2
    Kodituwakku, Lushani
    Born in March 1974
    Individual (6 offsprings)
    Officer
    2020-09-23 ~ now
    OF - Director → CIF 0
  • 3
    Cohen, Ralph Leslie
    Company Director born in April 1948
    Individual (27 offsprings)
    Officer
    2005-10-20 ~ 2023-12-31
    OF - Director → CIF 0
    Cohen, Ralph Leslie
    Company Director
    Individual (27 offsprings)
    Officer
    2005-10-20 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 4
    Reece, Glynn Carl
    Director born in December 1958
    Individual (27 offsprings)
    Officer
    2002-12-04 ~ 2018-06-01
    OF - Director → CIF 0
    Reece, Glynn Carl
    Individual (27 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Elman, Ralph Julian
    Born in February 1953
    Individual (20 offsprings)
    Officer
    2002-12-04 ~ now
    OF - Director → CIF 0
    Elman, Ralph Julian
    Individual (20 offsprings)
    Officer
    2003-01-20 ~ 2005-10-20
    OF - Secretary → CIF 0
  • 6
    Holroyd, Charles John Arthur
    Born in January 1956
    Individual (23 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Director → CIF 0
  • 7
    Cicurel, David Elie
    Born in May 1949
    Individual (57 offsprings)
    Officer
    2002-12-04 ~ now
    OF - Director → CIF 0
  • 8
    Prestidge, Tim, Dr
    Born in May 1971
    Individual (24 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
  • 9
    Nyman, Susan Annette
    Born in April 1956
    Individual (6 offsprings)
    Officer
    2023-11-21 ~ now
    OF - Director → CIF 0
  • 10
    Ormsby, Bradley Leonard
    Born in February 1976
    Individual (44 offsprings)
    Officer
    2015-03-03 ~ now
    OF - Director → CIF 0
  • 11
    Talbot, Christopher
    Individual (18 offsprings)
    Officer
    2015-04-30 ~ 2018-06-01
    OF - Secretary → CIF 0
  • 12
    Barnbrook, David
    Company Director born in November 1952
    Individual (23 offsprings)
    Officer
    2009-01-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 13
    Wilcock, Ian Christopher, Dr
    Born in February 1967
    Individual (19 offsprings)
    Officer
    2024-09-02 ~ now
    OF - Director → CIF 0
  • 14
    Hambro, Alexander Robert, Hon
    Financial Consultant born in January 1962
    Individual (44 offsprings)
    Officer
    2002-12-04 ~ 2025-05-22
    OF - Director → CIF 0
  • 15
    CITY GROUP PLC
    GROUP CITY LTD 16642815
    25 City Road, London
    Active Corporate (1 parent, 38 offsprings)
    Officer
    2002-12-04 ~ 2003-01-20
    OF - Secretary → CIF 0
  • 16
    LUDGATE NOMINEES LIMITED
    - now 02787155
    LUDGATE FIFTY NINE LIMITED - 1993-06-10
    7 Pilgrim Street, London
    Active Corporate (25 parents, 127 offsprings)
    Officer
    2002-11-21 ~ 2002-12-04
    OF - Director → CIF 0
  • 17
    LUDGATE SECRETARIAL SERVICES LTD
    LUDGATE SECRETARIAL SERVICES LIMITED 02526917
    7 Pilgrim Street, London
    Active Corporate (31 parents, 154 offsprings)
    Officer
    2002-11-21 ~ 2002-12-04
    OF - Director → CIF 0
    2002-11-21 ~ 2002-12-04
    OF - Secretary → CIF 0
parent relation
Company in focus

JUDGES SCIENTIFIC PLC

Period: 2009-05-22 ~ now
Company number: 04597315
Registered names
JUDGES SCIENTIFIC PLC - now
JUDGES CAPITAL PLC - 2009-05-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • JUDGES SCIENTIFIC PLC
    Info
    JUDGES CAPITAL PLC - 2009-05-22
    Registered number 04597315
    52c Borough High Street, London SE1 1XN
    PUBLIC LIMITED COMPANY incorporated on 2002-11-21 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
  • JUDGES SCIENTIFIC PLC
    S
    Registered number missing
    52c Borough High Street, Borough High Street, London, England, SE1 1XN
    Public Limited Company
    CIF 1 CIF 2
  • JUDGES SCIENTIFIC PLC
    S
    Registered number 04597315
    52c Borough High Street, Borough High Street, London, England, SE1 1XN
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    ARMFIELD LIMITED
    - now 01962034
    STARTBID LIMITED - 1988-08-16
    52c Borough High Street, London, England
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-09-08 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    BORDEAUX ACQUISITION LIMITED
    07510463
    52c Borough High Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-01-31 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    COOLLED LIMITED
    - now 07654232
    COOLLED ACQUISITION LIMITED - 2011-08-16
    52c Borough High Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2017-06-01 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    DEBEN UK LIMITED
    - now 03208255
    FIRSTHALF LIMITED - 1996-10-24
    52c Borough High Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2022-09-29 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    DIA-STRON LIMITED
    02197540
    52c Borough High Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-12-13 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    EWB SOLUTIONS LTD.
    03755592
    52c Borough High Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2017-04-21 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    FIRE TESTING TECHNOLOGY LIMITED
    02387681
    52c Borough High Street, London, England
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2017-05-17 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    GEOTEK CORING LIMITED
    - now 02810844
    GEOTEK COMMUNICATIONS LIMITED - 2015-01-21
    JOLTGIFT LIMITED - 1997-07-30
    52c Borough High Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2022-05-20 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    GEOTEK HOLDING LIMITED
    10610034
    52c Borough High Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2022-05-20 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    GLOBAL DIGITAL SYSTEMS LIMITED
    - now 01459108
    GDS INSTRUMENTS LIMITED - 2005-01-24
    GEOTECHNICAL DIGITAL SYSTEMS LIMITED - 1985-07-18
    LARACAST LIMITED - 1980-12-31
    52c Borough High Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-07-05 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    HENNIKER SCIENTIFIC LIMITED
    06703135
    52c Borough High Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2023-04-02 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 12
    JUDGES CAPITAL LIMITED
    07003607
    52c Borough High Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-08-28 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    KORVUS TECHNOLOGY LTD
    09491733
    52c Borough High Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2020-10-18 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    MAGSPUTTER LIMITED
    11657432
    52c Borough High Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-08-14 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    OXFORD CRYOSYSTEMS LIMITED
    - now 00788353
    N.H.EASTWOOD & SON LIMITED - 2000-08-01
    52c Borough High Street, London, England
    Active Corporate (39 parents, 1 offspring)
    Person with significant control
    2022-09-29 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    PE. FIBEROPTICS LIMITED
    05524971
    52c Borough High Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-08-02 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    POLARON INSTRUMENTS LIMITED
    04258603
    52c Borough High Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-07-25 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 18
    QUORUM TECHNOLOGIES LIMITED
    04273003
    52c Borough High Street, London, England
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-08-20 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 19
    SCIENTIFICA LTD
    - now 03286415
    M D SCITECH LTD. - 2001-10-31
    SKIPCOURT LIMITED - 1997-01-31
    52c Borough High Street, London
    Active Corporate (24 parents)
    Person with significant control
    2022-05-20 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    THERMAL HAZARD TECHNOLOGY LIMITED
    - now 02991756
    HEATH SCIENTIFIC COMPANY LTD
    - 2020-10-30 02991756
    52c Borough High Street, London, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2020-05-28 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 21
    UHV DESIGN LIMITED
    04133945
    52c Borough High Street, London
    Active Corporate (25 parents)
    Person with significant control
    2016-12-29 ~ now
    CIF 17 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.