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
    Murray-brown, James
    Born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-18 ~ now
    OF - Director → CIF 0
  • 2
    Ricketts, Neill Gareth
    Born in September 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-21 ~ now
    OF - Director → CIF 0
  • 3
    Kane, William
    Born in September 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-10-28 ~ now
    OF - Director → CIF 0
  • 4
    SCOTTISH ENTERPRISE AYRSHIRE - now
    ENTERPRISE AYRSHIRE - 2000-10-20
    icon of addressAtrium Court, 50 Waterloo Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 64 offsprings)
    Person with significant control
    icon of calendar 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
  • 5
    icon of addressSuite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents, 487 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Stevenson, Alexander Gavin Mark
    Director born in November 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2015-08-01
    OF - Director → CIF 0
  • 2
    Smith, Michael John
    Engineer born in March 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ 2008-11-21
    OF - Director → CIF 0
    Smith, Michael John
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ 2008-11-21
    OF - Secretary → CIF 0
  • 3
    Fuller, Johnathan Andrew
    Engineering Director born in April 1961
    Individual
    Officer
    icon of calendar 2022-01-18 ~ 2023-05-19
    OF - Director → CIF 0
  • 4
    Hayes, Julian Paul
    Company Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-06 ~ 2022-08-18
    OF - Director → CIF 0
  • 5
    Henderson, Alan Lowrie
    Director born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-05 ~ 2016-06-30
    OF - Director → CIF 0
  • 6
    Macgregor, Calum John
    Engineer born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-21 ~ 2020-01-06
    OF - Director → CIF 0
  • 7
    Burgon, John Murray Walker
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar 2006-05-31 ~ 2014-07-16
    OF - Director → CIF 0
  • 8
    Needham, Douglas Wilson
    Accountant born in January 1948
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-10-26 ~ 2010-04-29
    OF - Director → CIF 0
    Needham, Douglas Wilson
    Director born in January 1948
    Individual (11 offsprings)
    icon of calendar 2015-08-01 ~ 2022-03-09
    OF - Director → CIF 0
  • 9
    Alsop, Matthew Robert
    Management Accountant born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2022-01-03
    OF - Director → CIF 0
  • 10
    Reynard, Martin, Dr
    Director born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 11
    Weir, Ralph Alexander Stephen
    Company Director born in November 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2017-06-14
    OF - Director → CIF 0
  • 12
    Gibson, Desmond Robert, Dr
    Company Director born in January 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-31 ~ 2016-06-30
    OF - Director → CIF 0
  • 13
    ANDY PURVES LIMITED
    icon of addressSt Dunsants House, High Street, Melrose, Roxburghshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,092 GBP2024-09-30
    Officer
    2008-10-31 ~ 2019-05-30
    PE - Secretary → CIF 0
  • 14
    icon of address27 Lauriston Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,433 GBP2024-03-31
    Officer
    2005-05-05 ~ 2005-05-05
    PE - Nominee Director → CIF 0
  • 15
    icon of address27 Lauriston Street, Edinburgh
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2005-05-05 ~ 2005-05-05
    PE - Nominee Director → CIF 0
    2005-05-05 ~ 2005-05-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GAS SENSING SOLUTIONS LTD.

Previous name
WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
Standard Industrial Classification
26512 - Manufacture Of Electronic Industrial Process Control Equipment
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Intangible Assets
1,850,691 GBP2024-05-31
1,836,056 GBP2023-05-31
Property, Plant & Equipment
137,074 GBP2024-05-31
167,452 GBP2023-05-31
Fixed Assets - Investments
2,022,084 GBP2024-05-31
2,022,084 GBP2023-05-31
Fixed Assets
4,009,849 GBP2024-05-31
4,025,592 GBP2023-05-31
Total Inventories
510,868 GBP2024-05-31
418,662 GBP2023-05-31
Debtors
458,740 GBP2024-05-31
810,300 GBP2023-05-31
Cash at bank and in hand
798,400 GBP2024-05-31
933,039 GBP2023-05-31
Current Assets
1,768,008 GBP2024-05-31
2,162,001 GBP2023-05-31
Creditors
Current
1,046,454 GBP2024-05-31
1,055,435 GBP2023-05-31
Net Current Assets/Liabilities
721,554 GBP2024-05-31
1,106,566 GBP2023-05-31
Total Assets Less Current Liabilities
4,731,403 GBP2024-05-31
5,132,158 GBP2023-05-31
Equity
Called up share capital
5,852 GBP2024-05-31
5,852 GBP2023-05-31
Share premium
5,359,436 GBP2024-05-31
5,359,436 GBP2023-05-31
Revaluation reserve
1,812,066 GBP2024-05-31
2,067,065 GBP2023-05-31
Retained earnings (accumulated losses)
-2,445,951 GBP2024-05-31
-2,300,195 GBP2023-05-31
Equity
4,731,403 GBP2024-05-31
5,132,158 GBP2023-05-31
Average Number of Employees
222023-06-01 ~ 2024-05-31
242022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
479,681 GBP2024-05-31
475,471 GBP2023-05-31
Development expenditure
7,282,139 GBP2024-05-31
6,869,777 GBP2023-05-31
Intangible Assets - Gross Cost
7,761,820 GBP2024-05-31
7,345,248 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
391,946 GBP2024-05-31
369,396 GBP2023-05-31
Development expenditure
5,519,183 GBP2024-05-31
5,139,796 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
5,911,129 GBP2024-05-31
5,509,192 GBP2023-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
22,550 GBP2023-06-01 ~ 2024-05-31
Development expenditure
379,387 GBP2023-06-01 ~ 2024-05-31
Intangible Assets - Increase From Amortisation Charge for Year
401,937 GBP2023-06-01 ~ 2024-05-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
87,735 GBP2024-05-31
106,075 GBP2023-05-31
Development expenditure
1,762,956 GBP2024-05-31
1,729,981 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
461,952 GBP2024-05-31
451,682 GBP2023-05-31
Furniture and fittings
34,128 GBP2024-05-31
31,128 GBP2023-05-31
Motor vehicles
300,000 GBP2024-05-31
300,000 GBP2023-05-31
Computers
94,132 GBP2024-05-31
94,132 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
890,212 GBP2024-05-31
876,942 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
364,029 GBP2024-05-31
337,566 GBP2023-05-31
Furniture and fittings
19,337 GBP2024-05-31
16,727 GBP2023-05-31
Motor vehicles
300,000 GBP2024-05-31
300,000 GBP2023-05-31
Computers
69,772 GBP2024-05-31
55,197 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
753,138 GBP2024-05-31
709,490 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
26,463 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
2,610 GBP2023-06-01 ~ 2024-05-31
Computers
14,575 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
43,648 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Plant and equipment
97,923 GBP2024-05-31
114,116 GBP2023-05-31
Furniture and fittings
14,791 GBP2024-05-31
14,401 GBP2023-05-31
Computers
24,360 GBP2024-05-31
38,935 GBP2023-05-31
Raw Materials
315,838 GBP2024-05-31
312,360 GBP2023-05-31
Value of work in progress
106,950 GBP2024-05-31
90,266 GBP2023-05-31
Finished Goods
88,080 GBP2024-05-31
16,036 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
335,198 GBP2024-05-31
563,028 GBP2023-05-31
Other Debtors
Current
75,391 GBP2024-05-31
62,090 GBP2023-05-31
Amount of corporation tax that is recoverable
Current
126,346 GBP2023-05-31
Amount of value-added tax that is recoverable
Current
48,151 GBP2024-05-31
58,836 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
458,740 GBP2024-05-31
Amounts falling due within one year, Current
810,300 GBP2023-05-31
Trade Creditors/Trade Payables
Current
233,589 GBP2024-05-31
243,293 GBP2023-05-31
Other Taxation & Social Security Payable
Current
14,535 GBP2024-05-31
23,696 GBP2023-05-31
Other Creditors
Current
8,481 GBP2024-05-31
4,951 GBP2023-05-31
Accrued Liabilities/Deferred Income
Current
789,849 GBP2024-05-31
783,495 GBP2023-05-31

Related profiles found in government register
  • GAS SENSING SOLUTIONS LTD.
    Info
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    Registered number SC284351
    icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS
    PRIVATE LIMITED COMPANY incorporated on 2005-05-05 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • GAS SENSING SOLUTIONS LTD
    S
    Registered number Sc284351
    icon of address125, 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
    icon of address5th 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
Active 1
  • icon of addressNo 11 The Square, University Avenue, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    160,166 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • CAMBRIDGE RESPIRATORY INNOVATIONS LIMITED - 2023-05-10
    icon of addressThe Vinery, 15a Vinery Road, Cambridge, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,849,662 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.