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 5
  • 1
    Mayes, Eric Leigh, Dr
    Born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-27 ~ now
    OF - Director → CIF 0
  • 2
    Carter, Julian Charles, Dr
    Born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-23 ~ now
    OF - Director → CIF 0
  • 3
    Patel, Ameera, Dr
    Born in June 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-16 ~ now
    OF - Director → CIF 0
  • 4
    Rea, Timothy Shan
    Born in March 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-11-18 ~ now
    OF - Director → CIF 0
  • 5
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 90 offsprings)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 11
  • 1
    Muduroglu, Oran Efruz
    Engineer born in April 1962
    Individual
    Officer
    icon of calendar 2021-03-29 ~ 2022-09-15
    OF - Director → CIF 0
  • 2
    Overend, Russell Barr
    Company Director born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2020-11-18
    OF - Director → CIF 0
  • 3
    Curnock Cook, Jeremy
    Investment Manager born in September 1949
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-11-18 ~ 2025-04-28
    OF - Director → CIF 0
  • 4
    Macgregor, Calum John
    Company Director born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ 2023-01-31
    OF - Director → CIF 0
  • 5
    Walsh, Benjamin Jeremy
    Business Development Director born in June 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2019-08-14
    OF - Director → CIF 0
  • 6
    Pierce, Matthew Linton
    Ventures Principal born in December 1988
    Individual
    Officer
    icon of calendar 2022-09-15 ~ 2025-02-04
    OF - Director → CIF 0
  • 7
    Whitticase, James Edward, Dr
    Executive Consultant born in October 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-08-20 ~ 2021-02-05
    OF - Director → CIF 0
  • 8
    Altrip, John Lawrence, Dr
    Nhs Doctor born in December 1963
    Individual
    Officer
    icon of calendar 2013-04-23 ~ 2020-11-18
    OF - Director → CIF 0
  • 9
    Douglas, Natalie Jane
    Board Chairperson born in August 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-04 ~ 2025-09-30
    OF - Director → CIF 0
  • 10
    Gibson, Desmond Robert, Dr
    Company Director born in January 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2016-06-30
    OF - Director → CIF 0
  • 11
    GAS SENSING SOLUTIONS LTD. - now
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    icon of address125, 5th Floor, Princes Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,731,403 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-10-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TIDALSENSE LIMITED

Previous name
CAMBRIDGE RESPIRATORY INNOVATIONS LIMITED - 2023-05-10
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Intangible Assets
113,304 GBP2024-12-31
76,732 GBP2023-12-31
Property, Plant & Equipment
188,089 GBP2024-12-31
78,767 GBP2023-12-31
Fixed Assets
301,393 GBP2024-12-31
155,499 GBP2023-12-31
Debtors
788,033 GBP2024-12-31
736,856 GBP2023-12-31
Cash at bank and in hand
925,651 GBP2024-12-31
1,510,399 GBP2023-12-31
Current Assets
1,748,812 GBP2024-12-31
2,267,672 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,280,772 GBP2024-12-31
-489,941 GBP2023-12-31
Net Current Assets/Liabilities
-531,960 GBP2024-12-31
1,777,731 GBP2023-12-31
Total Assets Less Current Liabilities
-230,567 GBP2024-12-31
1,933,230 GBP2023-12-31
Equity
Called up share capital
206 GBP2024-12-31
196 GBP2023-12-31
171 GBP2022-12-31
Share premium
9,024,233 GBP2024-12-31
8,338,378 GBP2023-12-31
6,673,434 GBP2022-12-31
Retained earnings (accumulated losses)
-9,255,006 GBP2024-12-31
-6,405,344 GBP2023-12-31
-4,873,277 GBP2022-12-31
Equity
-230,567 GBP2024-12-31
1,933,230 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-2,849,662 GBP2024-01-01 ~ 2024-12-31
-1,532,067 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-2,849,662 GBP2024-01-01 ~ 2024-12-31
-1,532,067 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
10 GBP2024-01-01 ~ 2024-12-31
25 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
685,865 GBP2024-01-01 ~ 2024-12-31
1,664,969 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
202023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
116,085 GBP2024-12-31
77,101 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
2,781 GBP2024-12-31
369 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
2,412 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
113,304 GBP2024-12-31
76,732 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
22,104 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
124,282 GBP2024-12-31
42,876 GBP2023-12-31
Furniture and fittings
42,878 GBP2024-12-31
32,307 GBP2023-12-31
Computers
68,105 GBP2024-12-31
55,121 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
275,184 GBP2024-12-31
130,304 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
793 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
13,092 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
23,550 GBP2024-12-31
13,944 GBP2023-12-31
Computers
49,660 GBP2024-12-31
37,593 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
87,095 GBP2024-12-31
51,537 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
793 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
13,092 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
9,606 GBP2024-01-01 ~ 2024-12-31
Computers
12,067 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
35,558 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
21,311 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
111,190 GBP2024-12-31
42,876 GBP2023-12-31
Furniture and fittings
19,328 GBP2024-12-31
18,363 GBP2023-12-31
Computers
18,445 GBP2024-12-31
17,528 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
50,890 GBP2024-12-31
52,407 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
204,954 GBP2024-12-31
198,808 GBP2023-12-31
Other Debtors
Amounts falling due within one year
532,189 GBP2024-12-31
485,641 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
788,033 GBP2024-12-31
736,856 GBP2023-12-31
Trade Creditors/Trade Payables
Current
110,243 GBP2024-12-31
155,255 GBP2023-12-31
Other Taxation & Social Security Payable
Current
78,371 GBP2024-12-31
48,281 GBP2023-12-31
Other Creditors
Current
511,528 GBP2024-12-31
286,405 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
826,425 shares2024-12-31
824,458 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,240,648 shares2024-12-31
1,139,154 shares2023-12-31
Equity
Called up share capital
206 GBP2024-12-31
196 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
222,381 GBP2024-12-31
338,406 GBP2023-12-31

  • TIDALSENSE LIMITED
    Info
    CAMBRIDGE RESPIRATORY INNOVATIONS LIMITED - 2023-05-10
    Registered number 08500211
    icon of addressThe Vinery, 15a Vinery Road, Cambridge CB1 3DN
    PRIVATE LIMITED COMPANY incorporated on 2013-04-23 (12 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-07
    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.