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
    Blain, Andrew Robert Joseph
    Managing Director born in July 1985
    Individual (4 offsprings)
    Officer
    2017-06-20 ~ now
    OF - director → CIF 0
  • 2
    Garvie, Craig Simon
    Sales Director born in January 1980
    Individual (4 offsprings)
    Officer
    2017-06-20 ~ now
    OF - director → CIF 0
  • 3
    Mark, Elaine
    Director Of Sales And Marketing born in March 1968
    Individual (3 offsprings)
    Officer
    2017-06-20 ~ now
    OF - director → CIF 0
  • 4
    Agate, Mear Benjamin
    Business Development Director born in August 1975
    Individual (4 offsprings)
    Officer
    2017-06-20 ~ now
    OF - director → CIF 0
  • 5
    PHOTONIC SOLUTIONS ASSOCIATES LIMITED - now
    HAMSARD 3433 LIMITED - 2017-08-07
    Buchanan House, Woodlands Road, Chester, Cheshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,248,806 GBP2024-04-30
    Person with significant control
    2021-04-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    O'connor, John Wallace
    Director born in December 1957
    Individual
    Officer
    2012-07-27 ~ 2017-06-20
    OF - director → CIF 0
  • 2
    Macleod, John Stephen
    Sales Director born in July 1962
    Individual
    Officer
    1999-03-16 ~ 2017-06-20
    OF - director → CIF 0
    Mr John Stephen Macleod
    Born in July 1962
    Individual
    Person with significant control
    2016-04-06 ~ 2017-06-20
    PE - Has significant influence or controlCIF 0
  • 3
    Archibald Campbell & Harley
    Individual
    Officer
    1999-03-11 ~ 2003-09-08
    OF - nominee-secretary → CIF 0
  • 4
    Neilson, Douglas John
    Managing Director born in August 1956
    Individual (1 offspring)
    Officer
    1999-03-16 ~ 2012-07-27
    OF - director → CIF 0
  • 5
    Moir, Suzanne Dorothy
    Solicitor born in June 1972
    Individual (2 offsprings)
    Officer
    1999-03-11 ~ 1999-03-16
    OF - director → CIF 0
  • 6
    Black, Douglas Maclean
    Born in February 1959
    Individual (1 offspring)
    Officer
    1999-03-11 ~ 1999-03-16
    OF - nominee-director → CIF 0
  • 7
    Ellis, David Mcdonald
    Consultant born in June 1959
    Individual (1 offspring)
    Officer
    2016-02-16 ~ 2017-06-20
    OF - director → CIF 0
  • 8
    Macleod, Aileen
    Individual
    Officer
    2013-01-21 ~ 2017-06-20
    OF - secretary → CIF 0
    Mrs Aileen Mary Macleod
    Born in March 1962
    Individual
    Person with significant control
    2016-04-06 ~ 2017-06-20
    PE - Has significant influence or controlCIF 0
  • 9
    Mccoy, Darryl Raymond
    Manager born in May 1970
    Individual (1 offspring)
    Officer
    2016-03-01 ~ 2016-06-30
    OF - director → CIF 0
  • 10
    1924 NOMINEES LIMITED
    37, Queen Street, Edinburgh
    Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-09-08 ~ 2008-05-09
    PE - secretary → CIF 0
  • 11
    Unit 2.2, Quantum Court Research Park, Riccarton, Currie, Midlothian, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    20,011 GBP2021-04-30
    Person with significant control
    2017-06-20 ~ 2021-04-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PHOTONIC SOLUTIONS LIMITED

Standard Industrial Classification
46520 - Wholesale Of Electronic And Telecommunications Equipment And Parts
Brief company account
Property, Plant & Equipment
14,765 GBP2024-04-30
16,243 GBP2023-10-31
Debtors
2,703,096 GBP2024-04-30
1,915,474 GBP2023-10-31
Cash at bank and in hand
1,059,206 GBP2024-04-30
1,011,015 GBP2023-10-31
Current Assets
4,822,877 GBP2024-04-30
4,350,888 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-3,780,691 GBP2024-04-30
-3,292,657 GBP2023-10-31
Net Current Assets/Liabilities
1,042,186 GBP2024-04-30
1,058,231 GBP2023-10-31
Total Assets Less Current Liabilities
1,056,951 GBP2024-04-30
1,074,474 GBP2023-10-31
Net Assets/Liabilities
1,053,260 GBP2024-04-30
1,070,414 GBP2023-10-31
Equity
Called up share capital
38,308 GBP2024-04-30
38,308 GBP2023-10-31
Share premium
800 GBP2024-04-30
800 GBP2023-10-31
Capital redemption reserve
33,001 GBP2024-04-30
33,001 GBP2023-10-31
Retained earnings (accumulated losses)
981,151 GBP2024-04-30
998,305 GBP2023-10-31
Equity
1,053,260 GBP2024-04-30
1,070,414 GBP2023-10-31
Average Number of Employees
112023-11-01 ~ 2024-04-30
102022-05-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings
5,752 GBP2024-04-30
5,752 GBP2023-10-31
Other
93,590 GBP2024-04-30
91,314 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
99,342 GBP2024-04-30
97,066 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,321 GBP2024-04-30
2,075 GBP2023-10-31
Other
82,256 GBP2024-04-30
78,748 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
84,577 GBP2024-04-30
80,823 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
246 GBP2023-11-01 ~ 2024-04-30
Other
3,508 GBP2023-11-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,754 GBP2023-11-01 ~ 2024-04-30
Property, Plant & Equipment
Land and buildings
3,431 GBP2024-04-30
3,677 GBP2023-10-31
Other
11,334 GBP2024-04-30
12,566 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
2,695,234 GBP2024-04-30
1,902,586 GBP2023-10-31
Other Debtors
Current
100 GBP2024-04-30
0 GBP2023-10-31
Prepayments/Accrued Income
Current
7,762 GBP2024-04-30
12,888 GBP2023-10-31
Debtors
Current, Amounts falling due within one year
2,703,096 GBP2024-04-30
1,915,474 GBP2023-10-31
Bank Borrowings/Overdrafts
Current
176,042 GBP2024-04-30
257,292 GBP2023-10-31
Other Remaining Borrowings
Current
728,365 GBP2024-04-30
674,814 GBP2023-10-31
Trade Creditors/Trade Payables
Current
950,741 GBP2024-04-30
1,428,390 GBP2023-10-31
Corporation Tax Payable
Current
265,131 GBP2024-04-30
163,608 GBP2023-10-31
Other Taxation & Social Security Payable
Current
216,274 GBP2024-04-30
349,766 GBP2023-10-31
Other Creditors
Current
5,456 GBP2024-04-30
14,822 GBP2023-10-31
Accrued Liabilities/Deferred Income
Current
1,421,146 GBP2024-04-30
400,170 GBP2023-10-31
Creditors
Current
3,780,691 GBP2024-04-30
3,292,657 GBP2023-10-31

  • PHOTONIC SOLUTIONS LIMITED
    Info
    Registered number SC194276
    Unit 2.2 Quantum Court Research Park, Riccarton, Currie, Midlothian EH14 4AP
    Private Limited Company incorporated on 1999-03-11 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.