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
    Allan, William David, Dr
    Chief Executive Officer born in May 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Dunlop, Craig Maxwell
    General Manager born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Houston, Graeme
    Consultant Radiologist born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-25 ~ now
    OF - Director → CIF 0
  • 4
    Hudson, Kelvin Mark
    Chartered Accountant born in April 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ now
    OF - Director → CIF 0
    Mr Kelvin Mark Hudson
    Born in April 1961
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 5
    Rieger, Gerhart Frank
    Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-18 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Sutherland, Gordon
    Company Director born in November 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-09-26 ~ 2002-07-12
    OF - Director → CIF 0
  • 2
    Howlett, Brian
    Chairman born in March 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-24 ~ 2016-01-14
    OF - Director → CIF 0
  • 3
    Kozlov, Andrey
    Venture Capital Investments born in August 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-03-03 ~ 2016-12-31
    OF - Director → CIF 0
  • 4
    Full, Kathryn Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-09 ~ 2023-07-18
    OF - Secretary → CIF 0
  • 5
    Shepherd, Thomas Smith, Dr
    Chief Executive Officer born in May 1956
    Individual
    Officer
    icon of calendar 2010-11-22 ~ 2011-06-30
    OF - Director → CIF 0
  • 6
    Scott, Keith
    Chartered Accountant born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-29 ~ 2010-02-03
    OF - Director → CIF 0
    Scott, Keith
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ 2010-02-03
    OF - Secretary → CIF 0
  • 7
    Davies, Graeme
    Born in March 1966
    Individual
    Officer
    icon of calendar 2011-11-22 ~ 2016-01-14
    OF - Director → CIF 0
  • 8
    Kirby, Mark Richard
    Company Director born in January 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-26 ~ 2004-10-13
    OF - Director → CIF 0
  • 9
    Lawrence, David
    Accountant born in January 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-09-25 ~ 2010-11-17
    OF - Director → CIF 0
  • 10
    Spaull, Alison Mary, Dr
    Civil Servant born in August 1952
    Individual
    Officer
    icon of calendar 2007-10-16 ~ 2009-11-09
    OF - Director → CIF 0
  • 11
    Monks, Philip John
    Company Director born in November 1947
    Individual
    Officer
    icon of calendar 2002-06-03 ~ 2007-09-14
    OF - Director → CIF 0
  • 12
    Dick, John, Dr
    Consultant Physician born in October 1954
    Individual
    Officer
    icon of calendar 1999-01-25 ~ 2008-12-30
    OF - Director → CIF 0
  • 13
    Sackier, Jonathan, Professor
    Surgeon born in December 1957
    Individual
    Officer
    icon of calendar 2013-04-03 ~ 2015-11-06
    OF - Director → CIF 0
  • 14
    Hinchliffe, Peter
    Management born in April 1963
    Individual
    Officer
    icon of calendar 2009-03-02 ~ 2010-11-30
    OF - Director → CIF 0
  • 15
    Stonebridge, Peter
    Consultant Surgeon born in May 1957
    Individual
    Officer
    icon of calendar 1999-01-25 ~ 2002-11-15
    OF - Director → CIF 0
    Stonebridge, Peter
    Surgeon born in May 1957
    Individual
    icon of calendar 2009-01-15 ~ 2010-09-14
    OF - Director → CIF 0
  • 16
    Odell, Antony Ruben
    Company Director born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-10-07 ~ 2007-10-01
    OF - Director → CIF 0
  • 17
    Scott, Kenneth David
    Solicitor born in October 1961
    Individual
    Officer
    icon of calendar 1998-10-08 ~ 1999-01-25
    OF - Director → CIF 0
  • 18
    Borthwick, George Cooper, Professor
    Company Director born in August 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-03 ~ 2007-08-30
    OF - Director → CIF 0
  • 19
    icon of address30-34 Reform Street, Dundee, Angus
    Corporate (4 offsprings)
    Officer
    1998-10-08 ~ 2001-10-30
    PE - Secretary → CIF 0
  • 20
    icon of addressPo Box 3469, Geneva Place, Road Town, Virgin Islands, British
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-05-15
    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
  • 21
    icon of address3469, Geneva Place, Road Town, British Virgin Islands
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-12-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

VASCULAR FLOW TECHNOLOGIES LIMITED

Previous name
TAYSIDE FLOW TECHNOLOGIES LIMITED - 2012-02-01
Standard Industrial Classification
32500 - Manufacture Of Medical And Dental Instruments And Supplies
Brief company account
Intangible Assets
25,172 GBP2024-12-31
26,745 GBP2023-12-31
Property, Plant & Equipment
51,345 GBP2024-12-31
62,873 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
6 GBP2023-12-31
Total Inventories
135,721 GBP2024-12-31
153,415 GBP2023-12-31
Debtors
Current
309,009 GBP2024-12-31
44,444 GBP2023-12-31
Cash at bank and in hand
561,950 GBP2024-12-31
36,755 GBP2023-12-31
Net Assets/Liabilities
-2,865,914 GBP2024-12-31
-2,571,397 GBP2023-12-31
Equity
Called up share capital
4,599,743 GBP2024-12-31
4,599,743 GBP2023-12-31
Share premium
18,123,312 GBP2024-12-31
18,123,312 GBP2023-12-31
Retained earnings (accumulated losses)
-25,588,969 GBP2024-12-31
-25,294,452 GBP2023-12-31
Equity
-2,865,914 GBP2024-12-31
-2,571,397 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202024-01-01 ~ 2024-12-31
Furniture and fittings
202024-01-01 ~ 2024-12-31
Office equipment
202024-01-01 ~ 2024-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
31,464 GBP2024-12-31
31,464 GBP2023-12-31
Intangible Assets - Gross Cost
31,464 GBP2024-12-31
31,464 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
6,292 GBP2024-12-31
4,719 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,573 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other
25,172 GBP2024-12-31
26,745 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
189,029 GBP2024-12-31
324,453 GBP2023-12-31
Furniture and fittings
14,576 GBP2024-12-31
14,576 GBP2023-12-31
Office equipment
4,449 GBP2024-12-31
5,722 GBP2023-12-31
Computers
19,664 GBP2024-12-31
30,980 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
227,718 GBP2024-12-31
375,731 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-136,698 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Office equipment
-1,273 GBP2024-01-01 ~ 2024-12-31
Computers
-12,026 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-149,997 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
140,944 GBP2024-12-31
265,907 GBP2023-12-31
Furniture and fittings
12,414 GBP2024-12-31
11,482 GBP2023-12-31
Office equipment
4,449 GBP2024-12-31
5,722 GBP2023-12-31
Computers
18,566 GBP2024-12-31
29,747 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
176,373 GBP2024-12-31
312,858 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
11,476 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
932 GBP2024-01-01 ~ 2024-12-31
Office equipment
0 GBP2024-01-01 ~ 2024-12-31
Computers
845 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,253 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-136,439 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Office equipment
-1,273 GBP2024-01-01 ~ 2024-12-31
Computers
-12,026 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-149,738 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
Cost valuation
0 GBP2024-12-31
6 GBP2023-12-31
Investments in Subsidiaries
0 GBP2024-12-31
6 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
41,755 GBP2024-12-31
4,283 GBP2023-12-31
Other Debtors
Current
267,254 GBP2024-12-31
40,161 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
11,251 GBP2024-12-31
11,251 GBP2023-12-31
Trade Creditors/Trade Payables
Current
38,437 GBP2024-12-31
54,749 GBP2023-12-31
Other Creditors
Current
370,736 GBP2024-12-31
112,224 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
5,513 GBP2024-12-31
16,764 GBP2023-12-31
Other Creditors
Non-current
3,514,806 GBP2024-12-31
2,692,080 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
14,899,083 shares2024-12-31
Par Value of Share
Class 1 ordinary share
0.10 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1,489,908.30 GBP2024-01-01 ~ 2024-12-31
1,489,908.30 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
100,673,429 shares2024-12-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
1,006,734.29 GBP2024-01-01 ~ 2024-12-31
1,006,734.29 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
21,017 GBP2024-12-31
31,754 GBP2023-12-31

  • VASCULAR FLOW TECHNOLOGIES LIMITED
    Info
    TAYSIDE FLOW TECHNOLOGIES LIMITED - 2012-02-01
    Registered number SC190078
    icon of addressProspect Business Centre, Gemini Crescent, Dundee DD2 1TY
    Private Limited Company incorporated on 1998-10-08 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    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.