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 6
  • 1
    Wright, William Douglas
    Born in July 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ now
    OF - Director → CIF 0
  • 2
    Morris, Peter Edward
    Born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ now
    OF - Director → CIF 0
  • 3
    Morgan, Michael Patrick
    Born in May 1970
    Individual (35 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Leverett Iii, Neuman
    Born in November 1972
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ now
    OF - Director → CIF 0
  • 5
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-10-17 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Stroup, John
    Business born in May 1966
    Individual
    Officer
    icon of calendar 2022-11-23 ~ 2023-05-26
    OF - Director → CIF 0
  • 2
    Schellenberger, Erich Rudolph
    President Pac born in August 1967
    Individual
    Officer
    icon of calendar 2016-02-08 ~ 2019-07-16
    OF - Director → CIF 0
  • 3
    Rusk, Samuel William John
    Company Director born in November 1952
    Individual (20 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2013-10-04
    OF - Director → CIF 0
  • 4
    Morrow, Stephanie Louise
    Solicitor born in July 1979
    Individual
    Officer
    icon of calendar 2005-02-10 ~ 2005-07-02
    OF - Director → CIF 0
  • 5
    Soni, Paul Joseph
    Vp Controller born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ 2017-04-17
    OF - Director → CIF 0
  • 6
    Rusk, Dorothy Elizabeth
    Director born in August 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2013-10-04
    OF - Director → CIF 0
  • 7
    Conley, Jason Phillip
    Finance Director born in August 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    OF - Director → CIF 0
  • 8
    Krull, Stephen Keith
    Attorney born in January 1965
    Individual
    Officer
    icon of calendar 2022-11-23 ~ 2023-05-26
    OF - Director → CIF 0
  • 9
    Monsted, Henrik
    Finance born in May 1975
    Individual
    Officer
    icon of calendar 2022-11-22 ~ 2023-05-26
    OF - Director → CIF 0
  • 10
    Thabeth, Khalid
    Engineering Manager born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2015-06-01
    OF - Director → CIF 0
  • 11
    Adamson, Colin
    Accountant born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2013-10-04
    OF - Director → CIF 0
    Adamson, Colin
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2013-10-04
    OF - Secretary → CIF 0
  • 12
    Craig, Sharon
    Legal Executive born in October 1979
    Individual
    Officer
    icon of calendar 2005-02-10 ~ 2005-07-02
    OF - Director → CIF 0
  • 13
    Humphrey, John Reid
    Vp Chief Financial Officer born in September 1965
    Individual
    Officer
    icon of calendar 2013-10-04 ~ 2017-04-17
    OF - Director → CIF 0
  • 14
    Crisci, Robert Christopher
    Finance Director born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    OF - Director → CIF 0
  • 15
    Petkovich, Jacob Ryan, Mr.
    Finance Director born in November 1973
    Individual
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    OF - Director → CIF 0
  • 16
    Bignall, John
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-10-04 ~ 2016-10-17
    OF - Secretary → CIF 0
  • 17
    Caamano, Daniel Martin Benitez
    Vp Process Analytics born in April 1971
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2016-02-05
    OF - Director → CIF 0
  • 18
    Stipancich, John Kenneth
    Vice President, General Counsel And Secretary born in October 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    OF - Director → CIF 0
  • 19
    Liner, David Brant, Liner
    Vp General Counsel, Secretary born in September 1955
    Individual
    Officer
    icon of calendar 2013-10-04 ~ 2016-10-17
    OF - Director → CIF 0
  • 20
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-04-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    CARSON & MCDOWELL COMPANY SECRETARIAL SERVICES LIMITED - 2000-08-21
    SARCON (NO.67) LIMITED - 1999-10-25
    icon of addressMurray House, Murray Street, Belfast
    Active Corporate (7 parents, 56 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2005-02-10 ~ 2005-07-02
    PE - Secretary → CIF 0
parent relation
Company in focus

ADVANCED SENSORS LIMITED

Previous name
SARCON (NO. 176) LIMITED - 2005-07-01
Standard Industrial Classification
26512 - Manufacture Of Electronic Industrial Process Control Equipment
Brief company account
Fixed Assets - Investments
14,287,255 GBP2024-12-31
14,287,255 GBP2023-12-31
Cash at bank and in hand
1,032,752 GBP2024-12-31
1,037,071 GBP2023-12-31
Current Assets
6,811,616 GBP2024-12-31
5,288,885 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,064,820 GBP2024-12-31
Net Current Assets/Liabilities
4,746,796 GBP2024-12-31
3,024,520 GBP2023-12-31
Total Assets Less Current Liabilities
19,034,051 GBP2024-12-31
17,311,775 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-13,351,544 GBP2024-12-31
-12,606,860 GBP2023-12-31
Net Assets/Liabilities
5,651,507 GBP2024-12-31
4,672,915 GBP2023-12-31
Equity
Called up share capital
10,524 GBP2024-12-31
10,524 GBP2023-12-31
Retained earnings (accumulated losses)
5,640,983 GBP2024-12-31
4,662,391 GBP2023-12-31
Equity
5,651,507 GBP2024-12-31
4,672,915 GBP2023-12-31
Average Number of Employees
342024-01-01 ~ 2024-12-31
312023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
101,083 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
105,221 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
101,083 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
105,221 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Investments in group undertakings and participating interests
14,287,255 GBP2024-12-31
14,287,255 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,252,626 GBP2024-12-31
1,857,797 GBP2023-12-31
Other Debtors
Current
86,820 GBP2024-12-31
166,141 GBP2023-12-31
Prepayments/Accrued Income
Current
286,185 GBP2024-12-31
26,410 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,625,631 GBP2024-12-31
Amounts falling due within one year, Current
2,050,348 GBP2023-12-31
Debtors
5,061,139 GBP2024-12-31
3,346,817 GBP2023-12-31
Trade Creditors/Trade Payables
Current
230,196 GBP2024-12-31
62,668 GBP2023-12-31
Amounts owed to group undertakings
Current
177,823 GBP2024-12-31
436,311 GBP2023-12-31
Corporation Tax Payable
Current
258,316 GBP2024-12-31
192,595 GBP2023-12-31
Other Taxation & Social Security Payable
Current
41,324 GBP2024-12-31
40,411 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,357,161 GBP2024-12-31
1,532,380 GBP2023-12-31
Creditors
Current
2,064,820 GBP2024-12-31
2,264,365 GBP2023-12-31
Other Remaining Borrowings
Non-current
13,159,613 GBP2024-12-31
12,512,706 GBP2023-12-31
Creditors
Non-current
13,351,544 GBP2024-12-31
12,606,860 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,524 shares2024-12-31
10,524 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,308 GBP2024-12-31

Related profiles found in government register
  • ADVANCED SENSORS LIMITED
    Info
    SARCON (NO. 176) LIMITED - 2005-07-01
    Registered number NI053892
    icon of address8 Meadowbank Road, Carrickfergus, County Antrim BT38 8YF
    PRIVATE LIMITED COMPANY incorporated on 2005-02-10 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • ADVANCED SENSORS LIMITED
    S
    Registered number Ni053892
    icon of address8, Meadowbank Road, Carrickfergus, Northern Ireland, BT38 8YF
    Company Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • SV ENGINEERING & CONSULTING LTD - 2010-06-09
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,128,297 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.