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 3
  • 1
    SveinsdÓttir, Guðný Arna
    Chief Financial Officer born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Solvason, Sveinn Logi
    Director born in May 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit No. 1 S. Park, Hamilton Road, Stockport, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 30
  • 1
    Brown, John, Dr
    Company Director born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-07 ~ 2016-04-11
    OF - Director → CIF 0
  • 2
    Mishra, Gaurav
    Director International Business Dev born in September 1975
    Individual
    Officer
    icon of calendar 2008-10-16 ~ 2010-05-18
    OF - Director → CIF 0
  • 3
    Gill, Hugh
    Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-23 ~ 2011-05-31
    OF - Director → CIF 0
    Gill, Hugh
    Vice President born in August 1958
    Individual (1 offspring)
    icon of calendar 2017-08-28 ~ 2022-04-01
    OF - Director → CIF 0
  • 4
    Grant, John Albert Martin
    Director born in October 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-09-08 ~ 2014-12-01
    OF - Director → CIF 0
    Grant, John Albert Martin
    Company Director born in October 1945
    Individual (13 offsprings)
    icon of calendar 2015-02-02 ~ 2016-04-11
    OF - Director → CIF 0
  • 5
    Mead, Stuart Edgar
    Company Director born in May 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-09-21 ~ 2011-04-30
    OF - Director → CIF 0
  • 6
    Stevens, Ian Herbert
    Director born in April 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-02 ~ 2017-06-30
    OF - Director → CIF 0
  • 7
    Eiriksson, Tomas
    Director born in June 1978
    Individual
    Officer
    icon of calendar 2022-04-01 ~ 2025-04-08
    OF - Director → CIF 0
  • 8
    Mcbeath, David George
    Director born in October 1946
    Individual
    Officer
    icon of calendar 2003-06-30 ~ 2003-10-01
    OF - Director → CIF 0
  • 9
    Newman, Philip James
    Consultant born in May 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-04-16 ~ 2010-05-18
    OF - Director → CIF 0
  • 10
    Pattullo, Robert Michael
    Accountant born in June 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ 2014-05-28
    OF - Director → CIF 0
  • 11
    Allan, Sandy
    Ceo born in April 1949
    Individual
    Officer
    icon of calendar 2008-05-16 ~ 2010-08-10
    OF - Director → CIF 0
  • 12
    Mcgregor, Jill Amanda
    Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-02 ~ 2017-06-30
    OF - Director → CIF 0
    Mcgregor, Jill Amanda
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-25 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 13
    Mcgill, Colin Scott
    Retired born in December 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-08-10 ~ 2016-04-11
    OF - Director → CIF 0
  • 14
    Ford, Mark William
    Director Of North American Sales & born in May 1966
    Individual
    Officer
    icon of calendar 2009-05-21 ~ 2010-05-18
    OF - Director → CIF 0
    Ford, Mark William
    Director born in May 1966
    Individual
    icon of calendar 2010-10-19 ~ 2011-05-31
    OF - Director → CIF 0
  • 15
    Mackean, Robert Mackintosh
    Chartered Accountant born in March 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-11 ~ 2008-06-19
    OF - Director → CIF 0
    Mackean, Robert Mackintosh
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-11 ~ 2008-06-19
    OF - Secretary → CIF 0
  • 16
    Passero, Thomas
    Prosthetist born in August 1950
    Individual
    Officer
    icon of calendar 2008-06-19 ~ 2011-05-31
    OF - Director → CIF 0
  • 17
    Gow, David James
    Clinical Scientist born in January 1957
    Individual
    Officer
    icon of calendar 2002-06-07 ~ 2009-03-13
    OF - Director → CIF 0
  • 18
    Waddell, John Maclaren Ogilvie
    Director born in April 1956
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-01
    OF - Director → CIF 0
  • 19
    Van Poorten, Theodorus Joseph Lambertus Wilhelmus
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2016-04-11 ~ 2022-04-01
    OF - Director → CIF 0
  • 20
    King, Susan
    Individual
    Officer
    icon of calendar 2002-06-07 ~ 2003-06-24
    OF - Secretary → CIF 0
  • 21
    Macdonald, Cameron Mackay
    Company Director born in January 1948
    Individual
    Officer
    icon of calendar 2003-09-19 ~ 2007-04-17
    OF - Director → CIF 0
  • 22
    Gillies, Crawford Scott
    Accountant born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2011-03-21
    OF - Director → CIF 0
  • 23
    Sigurosson, Jon
    Director born in June 1956
    Individual
    Officer
    icon of calendar 2016-04-11 ~ 2022-04-01
    OF - Director → CIF 0
  • 24
    Reynard, Martin, Dr
    Cfo born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-19 ~ 2010-12-31
    OF - Director → CIF 0
    Reynard, Martin, Dr
    Cfo
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-19 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 25
    Cadenhead, Lynne
    Director born in December 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2006-01-12
    OF - Director → CIF 0
  • 26
    Borthwick, George Cooper, Professor
    Company Director born in August 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ 2015-01-30
    OF - Director → CIF 0
  • 27
    icon of address15, Atholl Crescent, Edinburgh, Scotland
    Active Corporate (22 parents, 758 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2012-01-31 ~ 2014-09-25
    PE - Secretary → CIF 0
  • 28
    BURNESS PAULL LLP - now
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP
    - 2012-11-30
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (94 parents, 885 offsprings)
    Officer
    2011-08-30 ~ 2011-12-06
    PE - Secretary → CIF 0
  • 29
    MBM SHELFCO (43) LIMITED - 2007-03-23
    icon of address19, Rutland Square, Edinburgh
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2014-06-05 ~ 2015-04-30
    PE - Director → CIF 0
  • 30
    icon of address151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 291 offsprings)
    Officer
    2003-06-24 ~ 2007-09-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TOUCH BIONICS LIMITED

Previous names
TOUCH BIONICS PLC - 2015-04-24
TOUCH EMAS LIMITED - 2014-06-13
TOUCH BIONICS LIMITED - 2014-10-02
Standard Industrial Classification
32500 - Manufacture Of Medical And Dental Instruments And Supplies
Brief company account
Turnover/Revenue
10,759,201 GBP2020-01-01 ~ 2020-12-31
16,726,534 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-7,001,036 GBP2020-01-01 ~ 2020-12-31
-8,966,548 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
3,758,165 GBP2020-01-01 ~ 2020-12-31
7,759,986 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
-2,774,432 GBP2020-01-01 ~ 2020-12-31
-2,376,289 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
983,733 GBP2020-01-01 ~ 2020-12-31
5,383,697 GBP2019-01-01 ~ 2019-12-31
Other Interest Receivable/Similar Income (Finance Income)
104,540 GBP2019-01-01 ~ 2019-12-31
Interest Payable/Similar Charges (Finance Costs)
-169,987 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
813,746 GBP2020-01-01 ~ 2020-12-31
5,488,237 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-158,404 GBP2020-01-01 ~ 2020-12-31
-1,189,912 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
382,486 GBP2020-12-31
549,167 GBP2019-12-31
Property, Plant & Equipment
1,969,269 GBP2020-12-31
422,581 GBP2019-12-31
Fixed Assets
2,351,755 GBP2020-12-31
971,748 GBP2019-12-31
Total Inventories
1,506,991 GBP2020-12-31
1,702,552 GBP2019-12-31
Debtors
23,937,039 GBP2020-12-31
26,251,296 GBP2019-12-31
Cash at bank and in hand
1,228,427 GBP2020-12-31
624,727 GBP2019-12-31
Current Assets
26,672,457 GBP2020-12-31
28,578,575 GBP2019-12-31
Net Current Assets/Liabilities
22,888,946 GBP2020-12-31
24,173,492 GBP2019-12-31
Total Assets Less Current Liabilities
25,240,701 GBP2020-12-31
25,145,240 GBP2019-12-31
Net Assets/Liabilities
24,995,906 GBP2020-12-31
24,340,564 GBP2019-12-31
Equity
Called up share capital
93,617 GBP2020-12-31
93,617 GBP2019-12-31
Share premium
2,212,942 GBP2020-12-31
2,212,942 GBP2019-12-31
Retained earnings (accumulated losses)
22,689,347 GBP2020-12-31
22,034,005 GBP2019-12-31
Equity
24,995,906 GBP2020-12-31
24,340,564 GBP2019-12-31
Average Number of Employees
452020-01-01 ~ 2020-12-31
482019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Other than goodwill
760,227 GBP2020-12-31
2,050,034 GBP2019-12-31
Intangible Assets - Gross Cost
760,227 GBP2020-12-31
2,050,034 GBP2019-12-31
Intangible assets - Disposals
-1,289,807 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
377,741 GBP2020-12-31
1,500,867 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
377,741 GBP2020-12-31
1,500,867 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
166,681 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
166,681 GBP2020-01-01 ~ 2020-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
-1,289,807 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Other than goodwill
382,486 GBP2020-12-31
549,167 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,984,287 GBP2020-12-31
264,541 GBP2019-12-31
Plant and equipment
366,489 GBP2020-12-31
330,435 GBP2019-12-31
Office equipment
157,155 GBP2020-12-31
177,736 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
2,507,931 GBP2020-12-31
772,712 GBP2019-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-3,565 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
-513 GBP2020-01-01 ~ 2020-12-31
Office equipment
-58,747 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Disposals
-62,825 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
168,713 GBP2020-12-31
8,159 GBP2019-12-31
Plant and equipment
268,567 GBP2020-12-31
234,417 GBP2019-12-31
Office equipment
101,382 GBP2020-12-31
107,555 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
538,662 GBP2020-12-31
350,131 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
164,119 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
34,663 GBP2020-01-01 ~ 2020-12-31
Office equipment
52,574 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
251,356 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-3,565 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
-513 GBP2020-01-01 ~ 2020-12-31
Office equipment
-58,747 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-62,825 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings
1,815,574 GBP2020-12-31
256,382 GBP2019-12-31
Plant and equipment
97,922 GBP2020-12-31
96,018 GBP2019-12-31
Office equipment
55,773 GBP2020-12-31
70,181 GBP2019-12-31
Other types of inventories not specified separately
1,506,991 GBP2020-12-31
1,702,552 GBP2019-12-31
Trade Debtors/Trade Receivables
50,145 GBP2020-12-31
84,069 GBP2019-12-31
Other Debtors
23,886,894 GBP2020-12-31
26,167,227 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
3,724,466 GBP2020-12-31
3,148,496 GBP2019-12-31
Taxation/Social Security Payable
Amounts falling due within one year
125,144 GBP2020-12-31
1,338,880 GBP2019-12-31
Other Creditors
Amounts falling due within one year
54,204 GBP2019-12-31
Amounts falling due after one year
404,676 GBP2019-12-31

Related profiles found in government register
  • TOUCH BIONICS LIMITED
    Info
    TOUCH BIONICS PLC - 2015-04-24
    TOUCH EMAS LIMITED - 2015-04-24
    TOUCH BIONICS LIMITED - 2015-04-24
    Registered number SC232512
    icon of addressIntegration House, Alba Business Park, Livingston, West Lothian EH54 7EG
    Private Limited Company incorporated on 2002-06-07 (23 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • TOUCH BIONICS LIMITED
    S
    Registered number Sc232512
    icon of address3 Ashwood Court, Oakbank Park Way, Mid Calder, Livingston, Scotland, EH53 0TH
    Private Limited Company in Scotland Companies Registry, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TOUCH BIONICS LIMITED - 2014-06-13
    MM&S (5029) LIMITED - 2005-11-02
    icon of address3 Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.