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 20
  • 1
    Weir, Ralph Alexander Stephen
    Company Director born in November 1965
    Individual (9 offsprings)
    Officer
    2016-10-14 ~ 2017-06-14
    OF - Director → CIF 0
  • 2
    Henderson, Alan Lowrie
    Director born in June 1955
    Individual (4 offsprings)
    Officer
    2005-05-05 ~ 2016-06-30
    OF - Director → CIF 0
  • 3
    Gibson, Desmond Robert, Dr
    Company Director born in January 1958
    Individual (15 offsprings)
    Officer
    2006-05-31 ~ 2016-06-30
    OF - Director → CIF 0
  • 4
    Macgregor, Calum John
    Engineer born in February 1959
    Individual (4 offsprings)
    Officer
    2007-08-21 ~ 2020-01-06
    OF - Director → CIF 0
  • 5
    Kane, William
    Born in September 1958
    Individual (10 offsprings)
    Officer
    2022-10-28 ~ now
    OF - Director → CIF 0
  • 6
    Fuller, Johnathan Andrew
    Engineering Director born in April 1961
    Individual (1 offspring)
    Officer
    2022-01-18 ~ 2023-05-19
    OF - Director → CIF 0
  • 7
    Alsop, Matthew Robert
    Management Accountant born in May 1971
    Individual (13 offsprings)
    Officer
    2015-12-01 ~ 2022-01-03
    OF - Director → CIF 0
  • 8
    Burgon, John Murray Walker
    Company Director born in October 1953
    Individual (6 offsprings)
    Officer
    2006-05-31 ~ 2014-07-16
    OF - Director → CIF 0
  • 9
    Smith, Michael John
    Engineer born in March 1954
    Individual (18 offsprings)
    Officer
    2005-05-05 ~ 2008-11-21
    OF - Director → CIF 0
    Smith, Michael John
    Individual (18 offsprings)
    Officer
    2005-05-05 ~ 2008-11-21
    OF - Secretary → CIF 0
  • 10
    Hayes, Julian Paul
    Company Director born in November 1963
    Individual (3 offsprings)
    Officer
    2020-01-06 ~ 2022-08-18
    OF - Director → CIF 0
  • 11
    Stevenson, Alexander Gavin Mark
    Director born in November 1960
    Individual (25 offsprings)
    Officer
    2014-09-02 ~ 2015-08-01
    OF - Director → CIF 0
  • 12
    Reynard, Martin, Dr
    Director born in November 1970
    Individual (16 offsprings)
    Officer
    2015-12-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 13
    Ricketts, Neill Gareth
    Born in September 1970
    Individual (25 offsprings)
    Officer
    2021-04-21 ~ now
    OF - Director → CIF 0
  • 14
    Needham, Douglas Wilson
    Accountant born in January 1948
    Individual (43 offsprings)
    Officer
    2009-10-26 ~ 2010-04-29
    OF - Director → CIF 0
    Needham, Douglas Wilson
    Director born in January 1948
    Individual (43 offsprings)
    2015-08-01 ~ 2022-03-09
    OF - Director → CIF 0
  • 15
    Murray-brown, James
    Born in August 1965
    Individual (1 offspring)
    Officer
    2022-01-18 ~ now
    OF - Director → CIF 0
  • 16
    ANDY PURVES LIMITED SC254901
    St Dunsants House, High Street, Melrose, Roxburghshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2008-10-31 ~ 2019-05-30
    OF - Secretary → CIF 0
  • 17
    MBM SECRETARIAL SERVICES LIMITED
    SC156630
    Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (46 parents, 1136 offsprings)
    Officer
    2018-10-11 ~ now
    OF - Secretary → CIF 0
  • 18
    PETER TRAINER CORPORATE SERVICES LTD.
    SC231941
    27 Lauriston Street, Edinburgh
    Active Corporate (4 parents, 2708 offsprings)
    Officer
    2005-05-05 ~ 2005-05-05
    OF - Nominee Director → CIF 0
  • 19
    SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN - now SC124701
    LOTHIAN AND EDINBURGH ENTERPRISE LIMITED - 2000-04-25
    Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom
    Active Corporate (68 parents, 96 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 20
    PETER TRAINER COMPANY SECRETARIES LTD.
    SC192995
    27 Lauriston Street, Edinburgh
    Active Corporate (3 parents, 3288 offsprings)
    Officer
    2005-05-05 ~ 2005-05-05
    OF - Nominee Director → CIF 0
    2005-05-05 ~ 2005-05-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

GAS SENSING SOLUTIONS LTD.

Period: 2005-08-22 ~ now
Company number: SC284351
Registered names
GAS SENSING SOLUTIONS LTD. - now
Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
26512 - Manufacture Of Electronic Industrial Process Control Equipment
Brief company account
Intangible Assets
1,684,831 GBP2025-05-31
1,850,691 GBP2024-05-31
Property, Plant & Equipment
121,464 GBP2025-05-31
137,075 GBP2024-05-31
Fixed Assets - Investments
2,022,084 GBP2025-05-31
2,022,084 GBP2024-05-31
Fixed Assets
3,828,379 GBP2025-05-31
4,009,850 GBP2024-05-31
Debtors
395,119 GBP2025-05-31
458,740 GBP2024-05-31
Cash at bank and in hand
799,599 GBP2025-05-31
798,400 GBP2024-05-31
Current Assets
1,616,611 GBP2025-05-31
1,768,008 GBP2024-05-31
Net Current Assets/Liabilities
746,030 GBP2025-05-31
721,553 GBP2024-05-31
Total Assets Less Current Liabilities
4,574,409 GBP2025-05-31
4,731,403 GBP2024-05-31
Equity
Called up share capital
5,852 GBP2025-05-31
5,852 GBP2024-05-31
Share premium
5,359,436 GBP2025-05-31
5,359,436 GBP2024-05-31
Revaluation reserve
1,812,066 GBP2025-05-31
1,812,066 GBP2024-05-31
Retained earnings (accumulated losses)
-2,602,945 GBP2025-05-31
-2,445,951 GBP2024-05-31
Equity
4,574,409 GBP2025-05-31
4,731,403 GBP2024-05-31
Average Number of Employees
192024-06-01 ~ 2025-05-31
222023-06-01 ~ 2024-05-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
488,258 GBP2025-05-31
479,681 GBP2024-05-31
Development expenditure
7,495,297 GBP2025-05-31
7,282,139 GBP2024-05-31
Intangible Assets - Gross Cost
7,983,555 GBP2025-05-31
7,761,820 GBP2024-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
416,077 GBP2025-05-31
391,946 GBP2024-05-31
Development expenditure
5,882,647 GBP2025-05-31
5,519,183 GBP2024-05-31
Intangible Assets - Accumulated Amortisation & Impairment
6,298,724 GBP2025-05-31
5,911,129 GBP2024-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
24,131 GBP2024-06-01 ~ 2025-05-31
Development expenditure
363,464 GBP2024-06-01 ~ 2025-05-31
Intangible Assets - Increase From Amortisation Charge for Year
387,595 GBP2024-06-01 ~ 2025-05-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
72,181 GBP2025-05-31
87,735 GBP2024-05-31
Development expenditure
1,612,650 GBP2025-05-31
1,762,956 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
478,343 GBP2025-05-31
461,953 GBP2024-05-31
Furniture and fittings
34,913 GBP2025-05-31
34,128 GBP2024-05-31
Computers
95,961 GBP2025-05-31
94,132 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
909,217 GBP2025-05-31
890,213 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
386,005 GBP2025-05-31
364,029 GBP2024-05-31
Furniture and fittings
21,565 GBP2025-05-31
19,337 GBP2024-05-31
Computers
80,183 GBP2025-05-31
69,772 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
787,753 GBP2025-05-31
753,138 GBP2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
21,976 GBP2024-06-01 ~ 2025-05-31
Furniture and fittings
2,228 GBP2024-06-01 ~ 2025-05-31
Computers
10,411 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
34,615 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment
Plant and equipment
92,338 GBP2025-05-31
97,924 GBP2024-05-31
Furniture and fittings
13,348 GBP2025-05-31
14,791 GBP2024-05-31
Computers
15,778 GBP2025-05-31
24,360 GBP2024-05-31
Other Investments Other Than Loans
2,022,084 GBP2025-05-31
2,022,084 GBP2024-05-31
Trade Debtors/Trade Receivables
Current
277,390 GBP2025-05-31
335,198 GBP2024-05-31
Other Debtors
Amounts falling due within one year, Current
117,729 GBP2025-05-31
Current, Amounts falling due within one year
123,542 GBP2024-05-31
Debtors
Amounts falling due within one year, Current
395,119 GBP2025-05-31
Current, Amounts falling due within one year
458,740 GBP2024-05-31
Trade Creditors/Trade Payables
Current
217,509 GBP2025-05-31
233,589 GBP2024-05-31
Other Taxation & Social Security Payable
Current
7,411 GBP2025-05-31
14,535 GBP2024-05-31
Other Creditors
Current
645,661 GBP2025-05-31
798,331 GBP2024-05-31

Related profiles found in government register
  • GAS SENSING SOLUTIONS LTD.
    Info
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    Registered number SC284351
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS
    PRIVATE LIMITED COMPANY incorporated on 2005-05-05 (21 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • GAS SENSING SOLUTIONS LTD
    S
    Registered number Sc284351
    125, 5th Floor, Princes Street, Edinburgh, Scotland, EH2 4AD
    Limited By Shares in Companies House, Scotland
    CIF 1
  • GAS SENSING SOLUTIONS LTD
    S
    Registered number Sc284351
    5th Floor, 125, Princes Street, Edinburgh, Scotland, EH2 4AD
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    III-V EPI LIMITED
    SC653570
    No 11 The Square, University Avenue, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-02-05 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TIDALSENSE LIMITED - now
    CAMBRIDGE RESPIRATORY INNOVATIONS LIMITED
    - 2023-05-10 08500211
    The Vinery, 15a Vinery Road, Cambridge, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-22
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.