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
    Reynolds, Ross Gerard
    Managing Director born in September 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-10-08 ~ now
    OF - Director → CIF 0
  • 2
    Pearson, Nicholas Guy
    Finance Director born in December 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-08 ~ now
    OF - Director → CIF 0
  • 3
    BOEHRINGER MANNHEIM UK (PHARMACEUTICALS) LIMITED - 1997-03-01
    BOEHRINGER MANNHEIM UK HOLDINGS LIMITED - 1998-04-22
    M.C.P.PHARMACEUTICALS LIMITED - 1989-12-19
    icon of addressRoche House, Charles Avenue, Burgess Hill, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    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
Ceased 12
  • 1
    Keatch, Steven
    Director born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-26 ~ 2020-12-22
    OF - Director → CIF 0
    Keatch, Steven
    R&D Director born in February 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-07 ~ 2025-06-26
    OF - Director → CIF 0
  • 2
    Lowe, Phillip
    Scientist born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-29 ~ 2020-12-22
    OF - Director → CIF 0
    icon of calendar 2022-03-07 ~ 2025-06-26
    OF - Director → CIF 0
  • 3
    Kruse, Niklas
    Director Of Finance And Operations born in February 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ 2024-10-08
    OF - Director → CIF 0
  • 4
    Mcguigan, Brian
    Engineer born in June 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-29 ~ 2020-12-22
    OF - Director → CIF 0
    Mcguigan, Brian
    Instrumentation Director born in June 1980
    Individual (1 offspring)
    icon of calendar 2022-03-07 ~ 2025-06-26
    OF - Director → CIF 0
  • 5
    Francis Mcaleer, Jerome Francis, Dr
    Director born in May 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-02-05 ~ 2022-03-07
    OF - Director → CIF 0
  • 6
    Twist, Geoffrey John
    Managing Director born in February 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ 2024-10-08
    OF - Director → CIF 0
  • 7
    Welch, Peter Geoffrey
    Director born in August 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-05 ~ 2022-03-07
    OF - Director → CIF 0
  • 8
    Erwin, Richard William
    General Manager born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ 2024-10-08
    OF - Director → CIF 0
  • 9
    Scott, David, Dr
    Director born in October 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-02-05 ~ 2022-03-07
    OF - Director → CIF 0
  • 10
    LUMIRA HOLDINGS LTD - 2016-09-26
    AEGLE CARE (HOLDINGS) LTD - 2015-04-08
    icon of address3, More London Riverside, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    2017-03-23 ~ 2024-07-26
    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
  • 11
    icon of address16, Grange Lea, Middlewich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -926 GBP2024-08-31
    Officer
    2011-06-15 ~ 2012-02-02
    PE - Director → CIF 0
  • 12
    icon of addressUnit 4 Block 3, Manor Farm Business Park, Manor Loan, Stirling
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-23
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

LKM INNOVATIONS LIMITED

Previous names
MULTI-SENSE TECHNOLOGIES LIMITED - 2016-06-02
LUMIRADX TECHNOLOGY LTD - 2022-03-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-249,637 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
9,132 GBP2024-01-01 ~ 2024-12-31
5,356 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
12,691 GBP2024-12-31
20,494 GBP2023-12-31
213,519 GBP2022-12-31
Current Assets
599,912 GBP2024-12-31
586,862 GBP2023-12-31
Net Current Assets/Liabilities
563,198 GBP2024-12-31
543,449 GBP2023-12-31
Net Assets/Liabilities
563,198 GBP2024-12-31
554,066 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
563,196 GBP2024-12-31
554,064 GBP2023-12-31
Equity
563,198 GBP2024-12-31
554,066 GBP2023-12-31
Other miscellaneous reserve
548,708 GBP2022-12-31
Audit Fees/Expenses
12,500 GBP2024-01-01 ~ 2024-12-31
12,500 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Current Tax for the Period
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
2,283 GBP2024-01-01 ~ 2024-12-31
1,260 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,998,116 GBP2024-12-31
1,998,116 GBP2023-12-31
1,998,116 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-416,561 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,998,116 GBP2024-12-31
1,990,421 GBP2023-12-31
1,867,636 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,677,328 GBP2024-12-31
3,666,711 GBP2023-12-31
3,850,056 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
110,431 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
7,695 GBP2024-01-01 ~ 2024-12-31
122,785 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,617 GBP2024-01-01 ~ 2024-12-31
233,216 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-416,561 GBP2023-01-01 ~ 2023-12-31
Trade Creditors/Trade Payables
Current
59 GBP2023-12-31
Accrued Liabilities
Current
12,714 GBP2024-12-31
12,500 GBP2023-12-31
Profit/Loss
9,132 GBP2024-01-01 ~ 2024-12-31
5,356 GBP2023-01-01 ~ 2023-12-31

  • LKM INNOVATIONS LIMITED
    Info
    MULTI-SENSE TECHNOLOGIES LIMITED - 2016-06-02
    LUMIRADX TECHNOLOGY LTD - 2016-06-02
    Registered number SC367684
    icon of addressUnit 18 Stirling University Innovation Park Ltd., Scion House, Stirling University Innovation Park, Stirling FK9 4NF
    Private Limited Company incorporated on 2009-10-29 (16 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    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.