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 8
  • 1
    Parker, Xavier James Parkhouse
    Director born in September 1994
    Individual (7 offsprings)
    Officer
    2020-12-14 ~ 2024-09-20
    OF - Director → CIF 0
    Mr Xavier James Parkhouse-parker
    Born in September 1994
    Individual (7 offsprings)
    Person with significant control
    2020-12-14 ~ 2022-03-09
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Alkhatib, Ribal
    Born in March 1992
    Individual (1 offspring)
    Officer
    2022-03-09 ~ now
    OF - Director → CIF 0
  • 3
    Thompson, Owen Edward
    Born in May 1987
    Individual (10 offsprings)
    Officer
    2020-12-14 ~ now
    OF - Director → CIF 0
    Mr Owen Edward Thompson
    Born in May 1987
    Individual (10 offsprings)
    Person with significant control
    2020-12-14 ~ 2022-03-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Davies, Jeremy Piers
    Born in January 1960
    Individual (10 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Alraimi, Husam
    Born in April 1982
    Individual (1 offspring)
    Officer
    2022-03-09 ~ now
    OF - Director → CIF 0
  • 6
    Beer, Michael Thomas
    Born in July 1981
    Individual (1 offspring)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Neville-jones, George Nicholas Edward
    Director born in March 1985
    Individual (3 offsprings)
    Officer
    2020-12-14 ~ 2023-12-31
    OF - Director → CIF 0
    Mr George Nicholas Edward Neville-jones
    Born in March 1985
    Individual (3 offsprings)
    Person with significant control
    2020-12-14 ~ 2022-03-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    121, Avenue De La Faiencerie, Luxembourg, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    2022-03-09 ~ now
    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

CAMBRIDGE FUTURE TECH LTD

Period: 2020-12-14 ~ now
Company number: 13079097
Registered name
CAMBRIDGE FUTURE TECH LTD - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
14,218 GBP2024-12-31
10,731 GBP2023-12-31
Fixed Assets - Investments
4,269,833 GBP2024-12-31
1,942,071 GBP2023-12-31
Fixed Assets
4,284,051 GBP2024-12-31
1,952,802 GBP2023-12-31
Debtors
283,462 GBP2024-12-31
457,692 GBP2023-12-31
Cash at bank and in hand
1,836,888 GBP2024-12-31
1,050,614 GBP2023-12-31
Current Assets
2,120,350 GBP2024-12-31
1,508,306 GBP2023-12-31
Net Current Assets/Liabilities
2,042,434 GBP2024-12-31
1,364,941 GBP2023-12-31
Total Assets Less Current Liabilities
6,326,485 GBP2024-12-31
3,317,743 GBP2023-12-31
Net Assets/Liabilities
6,323,784 GBP2024-12-31
3,315,704 GBP2023-12-31
Equity
Called up share capital
19 GBP2024-12-31
18 GBP2023-12-31
Share premium
4,581,654 GBP2024-12-31
2,470,961 GBP2023-12-31
Retained earnings (accumulated losses)
1,742,111 GBP2024-12-31
844,725 GBP2023-12-31
Equity
6,323,784 GBP2024-12-31
3,315,704 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
20,454 GBP2024-12-31
13,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,236 GBP2024-12-31
2,269 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,967 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
14,218 GBP2024-12-31
10,731 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
124,362 GBP2024-12-31
38,400 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
49,386 GBP2024-12-31
391,525 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
283,462 GBP2024-12-31
457,692 GBP2023-12-31
Trade Creditors/Trade Payables
Current
44,054 GBP2024-12-31
27,579 GBP2023-12-31
Other Taxation & Social Security Payable
Current
27,277 GBP2024-12-31
48,665 GBP2023-12-31
Other Creditors
Current
6,585 GBP2024-12-31
63,477 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
191,017 shares2024-12-31

Related profiles found in government register
  • CAMBRIDGE FUTURE TECH LTD
    Info
    Registered number 13079097
    The Bradfield Centre 184 Cambridge Science Park, Milton Road, Cambridge CB4 0GA
    PRIVATE LIMITED COMPANY incorporated on 2020-12-14 (5 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-19
    CIF 0
  • CAMBRIDGE FUTURE TECH LTD
    S
    Registered number 13079097
    184, Milton Road, Cambridge, England, CB4 0GA
    CIF 1
  • CAMBRIDGE FUTURE TECH LTD
    S
    Registered number 13079097
    The Bradfield Centre, 184 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0GA
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    AMORPHIQ LTD
    16569380
    The Bradfield Centre, 184 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2025-07-08 ~ now
    CIF 1 - Director → ME
  • 2
    AUTOPICKR LTD
    14049040
    91 Bexwell Road, Downham Market, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2022-04-14 ~ 2026-02-03
    CIF 12 - Director → ME
  • 3
    CAMBRIDGE MIND TECHNOLOGIES LIMITED
    - now 11691319
    CAM AI LIMITED
    - 2025-03-13 11691319
    SUGARBEET LTD - 2019-03-23
    75 Kinnerton Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-05-22 ~ now
    CIF 10 - Director → ME
  • 4
    COHERENCE ENGINE LTD
    16613025
    C/o Hcr Law, 50/60 Station Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    CIF 15 - Director → ME
  • 5
    DEW POINT SYSTEMS LTD
    16808699
    The Bradfield Centre, 184 Milton Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    CIF 14 - Director → ME
  • 6
    FTVC ADVISOR LLP
    OC457577
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-07-28 ~ now
    CIF 3 - LLP Member → ME
  • 7
    GITLIFE BIOTECH LTD
    14690170
    3rd Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-02-27 ~ now
    CIF 19 - Director → ME
  • 8
    GRAVTECH SOLUTIONS LTD
    15924684
    Science & Technology Facilities Council Rutherford Appleton Laboratory, Harwell Campus, Didcot, England
    Active Corporate (4 parents)
    Officer
    2024-08-29 ~ now
    CIF 7 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HX LAB LTD
    - now 12066560
    HX MARKETING LTD - 2020-03-03
    8 Hart Close 8 Hart Close, Histon, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2021-05-24 ~ 2022-07-21
    CIF 20 - Director → ME
  • 10
    KRONOS ENERGY SOLUTIONS LTD
    15982818
    21 Yr Hafan, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ 2025-02-03
    CIF 5 - Director → ME
    Person with significant control
    2024-09-27 ~ 2025-02-17
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LITERAL LABS LTD
    - now 14746541
    MIGNON TECHNOLOGIES LTD
    - 2025-11-13 14746541
    3rd Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-03-21 ~ now
    CIF 18 - Director → ME
  • 12
    MIMICRETE LTD
    13437687
    13 -15 Covent Garden, Petersfield, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2021-06-03 ~ now
    CIF 13 - Director → ME
    Person with significant control
    2021-06-03 ~ 2022-05-24
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 13
    MISSION DECISIONS LTD
    14805595
    Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-04-15 ~ now
    CIF 17 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NEURO XR LTD
    14249473
    8 Hart Close, Histon, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2023-02-01 ~ 2025-09-04
    CIF 11 - Director → ME
  • 15
    NOEMA SIGNAL LABS LTD
    17082890
    The Bradfield Centre 184 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    CIF 2 - Director → ME
  • 16
    OMNIBUDS LTD
    15965034
    The Bradfield Centre 184 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2024-09-18 ~ 2026-01-07
    CIF 6 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-09-08
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 17
    PEROCYCLE LIMITED
    16130760
    The Bradfield Centre 184 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2024-12-11 ~ 2025-07-02
    CIF 4 - Director → ME
  • 18
    REMEPHY TECHNOLOGIES LTD
    - now 15824668
    REMEPHY LTD
    - 2024-09-24 15824668
    227 Daniel Hall Rothamsted, West Common, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-07-08 ~ now
    CIF 8 - Director → ME
  • 19
    REVAX BIOSCIENCE LTD
    15123165
    18 Common Lane, Kenilworth, England
    Active Corporate (2 parents)
    Officer
    2023-09-07 ~ 2024-09-09
    CIF 9 - Director → ME
  • 20
    SAIF AUTONOMY LTD
    - now 15114316
    SAIF SYSTEMS LTD
    - 2025-01-21 15114316
    167-169 Great Portland Street, Fifth Floor, London
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    CIF 16 - Director → ME
    Person with significant control
    2023-09-05 ~ 2024-03-12
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.