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 4
  • 1
    Knight, John Frederick
    Born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Yarden, Nadav
    Born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-10 ~ now
    OF - Director → CIF 0
  • 3
    Fausset, Martin Clifford St John
    Born in February 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-12-04 ~ now
    OF - Director → CIF 0
  • 4
    icon of address77, Kingsway, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    48,867,637 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Thompson, Susan Jean
    Accounts Controller born in February 1951
    Individual
    Officer
    icon of calendar ~ 1997-02-07
    OF - Director → CIF 0
    Thompson, Susan Jean
    Individual
    Officer
    icon of calendar 1996-06-26 ~ 1997-02-07
    OF - Secretary → CIF 0
  • 2
    Mitchell, Ian Samuel James
    Engineering Director born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-28 ~ 2018-08-10
    OF - Director → CIF 0
  • 3
    Dar, Adi
    Executive Vice President And Managing Director born in September 1971
    Individual
    Officer
    icon of calendar 2010-05-10 ~ 2015-04-19
    OF - Director → CIF 0
  • 4
    Brook, Janette Lynn
    Director born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-23 ~ 2020-04-24
    OF - Director → CIF 0
  • 5
    Morcom, Christopher John
    Manager born in December 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-06-28 ~ 2013-02-28
    OF - Director → CIF 0
  • 6
    Hadad, Zachi
    Vice President And Chief Financial Officer born in June 1971
    Individual
    Officer
    icon of calendar 2015-09-01 ~ 2019-07-18
    OF - Director → CIF 0
  • 7
    Parsons, Audrey Dorothy
    Marketing Executive born in October 1929
    Individual
    Officer
    icon of calendar ~ 1996-06-26
    OF - Director → CIF 0
    Parsons, Audrey Dorothy
    Individual
    Officer
    icon of calendar ~ 1996-06-28
    OF - Secretary → CIF 0
  • 8
    Gadot, Jacob
    Executive Vice President International Marketing born in August 1947
    Individual
    Officer
    icon of calendar 2010-05-10 ~ 2015-08-31
    OF - Director → CIF 0
  • 9
    Apperley, Ralph Mannings
    Engineer born in September 1945
    Individual
    Officer
    icon of calendar ~ 2008-12-31
    OF - Director → CIF 0
  • 10
    Issler, Shai
    Director born in August 1969
    Individual
    Officer
    icon of calendar 2012-02-09 ~ 2017-12-04
    OF - Director → CIF 0
  • 11
    Slasky, Dan Aubrey
    Vice President born in August 1968
    Individual
    Officer
    icon of calendar 2015-08-31 ~ 2017-10-14
    OF - Director → CIF 0
  • 12
    Smith, Michael Paul
    Finance Director born in August 1960
    Individual
    Officer
    icon of calendar 2002-03-18 ~ 2017-09-30
    OF - Director → CIF 0
    Smith, Michael Paul
    Individual
    Officer
    icon of calendar 1997-02-07 ~ 2016-07-05
    OF - Secretary → CIF 0
  • 13
    Brown, Leslie Frederick
    Design Engineer born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-01-26
    OF - Director → CIF 0
  • 14
    Aharonson, Elad
    General Manager born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-19 ~ 2019-11-30
    OF - Director → CIF 0
  • 15
    Parsons, David Frederick Walter
    Engineer born in August 1930
    Individual
    Officer
    icon of calendar ~ 1996-09-27
    OF - Director → CIF 0
  • 16
    Gaspar, Joseph
    Executive Vice President & Chief Financial Officer born in May 1948
    Individual
    Officer
    icon of calendar 2010-05-10 ~ 2012-02-08
    OF - Director → CIF 0
  • 17
    Chuter, Matthew Edward Winn
    Director born in July 1977
    Individual
    Officer
    icon of calendar 2020-04-24 ~ 2021-07-31
    OF - Director → CIF 0
  • 18
    Adams, Robert Anderson
    Managing Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-01 ~ 2017-06-06
    OF - Director → CIF 0
  • 19
    Cross, Thomas
    Company Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-06 ~ 2019-10-31
    OF - Director → CIF 0
  • 20
    icon of addressKruisweg 629, 2132 Nb, Hoofddorp, Netherlands
    Corporate
    Officer
    1994-08-10 ~ 2010-05-10
    PE - Director → CIF 0
  • 21
    icon of addressAdvanced Technology Centre, P.o Box 539, Haifa, Israel
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-05-31
    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

INSTRO PRECISION LIMITED

Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Administrative Expenses
-3,871,515 GBP2024-01-01 ~ 2024-12-31
-3,537,318 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
427 GBP2024-01-01 ~ 2024-12-31
1,035 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-47,812 GBP2024-01-01 ~ 2024-12-31
-42,244 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
542,360 GBP2024-01-01 ~ 2024-12-31
183,281 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
370,028 GBP2024-01-01 ~ 2024-12-31
130,613 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
4,284,833 GBP2024-12-31
3,914,805 GBP2023-12-31
3,784,192 GBP2022-12-31
Property, Plant & Equipment
3,873,710 GBP2024-12-31
3,412,080 GBP2023-12-31
Debtors
7,839,421 GBP2024-12-31
3,803,438 GBP2023-12-31
Cash at bank and in hand
459,377 GBP2024-12-31
222,389 GBP2023-12-31
Current Assets
12,404,567 GBP2024-12-31
6,463,149 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,712,296 GBP2023-12-31
Net Current Assets/Liabilities
1,784,260 GBP2024-12-31
1,750,853 GBP2023-12-31
Total Assets Less Current Liabilities
5,657,970 GBP2024-12-31
5,162,933 GBP2023-12-31
Net Assets/Liabilities
4,954,121 GBP2024-12-31
4,584,093 GBP2023-12-31
Equity
Called up share capital
141,060 GBP2024-12-31
141,060 GBP2023-12-31
Share premium
527,380 GBP2024-12-31
527,380 GBP2023-12-31
Other miscellaneous reserve
848 GBP2024-12-31
848 GBP2023-12-31
Equity
4,954,121 GBP2024-12-31
4,584,093 GBP2023-12-31
Audit Fees/Expenses
18,650 GBP2024-01-01 ~ 2024-12-31
13,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
832024-01-01 ~ 2024-12-31
712023-01-01 ~ 2023-12-31
Wages/Salaries
3,723,998 GBP2024-01-01 ~ 2024-12-31
2,942,130 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
243,292 GBP2024-01-01 ~ 2024-12-31
186,205 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,315,013 GBP2024-01-01 ~ 2024-12-31
3,431,673 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
135,000 GBP2024-01-01 ~ 2024-12-31
90,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
3,346,049 GBP2024-12-31
3,265,711 GBP2023-12-31
Plant and equipment
4,479,056 GBP2024-12-31
3,804,032 GBP2023-12-31
Motor vehicles
25,090 GBP2024-12-31
25,090 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
7,850,195 GBP2024-12-31
7,094,833 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-4,500 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-4,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
738,494 GBP2024-12-31
607,332 GBP2023-12-31
Plant and equipment
3,212,901 GBP2024-12-31
3,050,331 GBP2023-12-31
Motor vehicles
25,090 GBP2024-12-31
25,090 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,976,485 GBP2024-12-31
3,682,753 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
167,070 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
298,232 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-4,500 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-4,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
2,607,555 GBP2024-12-31
2,658,379 GBP2023-12-31
Plant and equipment
1,266,155 GBP2024-12-31
753,701 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,015,256 GBP2024-12-31
1,389,082 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
97,515 GBP2024-12-31
284,128 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
6,340,216 GBP2024-12-31
1,914,667 GBP2023-12-31
Other Debtors
Current
140,150 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
246,284 GBP2024-12-31
215,561 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
7,839,421 GBP2024-12-31
Current, Amounts falling due within one year
3,803,438 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,163,874 GBP2024-12-31
1,715,315 GBP2023-12-31
Amounts owed to group undertakings
Current
4,993,795 GBP2024-12-31
759,602 GBP2023-12-31
Other Taxation & Social Security Payable
Current
125,798 GBP2024-12-31
811,013 GBP2023-12-31
Other Creditors
Current
1,296,978 GBP2024-12-31
544,888 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,039,862 GBP2024-12-31
881,478 GBP2023-12-31
Creditors
Current
10,620,307 GBP2024-12-31
4,712,296 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
141,060 shares2024-12-31
141,060 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
371,202 GBP2024-12-31
Between two and five year
1,123,795 GBP2024-12-31
More than five year
3,942,573 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,437,570 GBP2024-12-31

  • INSTRO PRECISION LIMITED
    Info
    Registered number 00794972
    icon of addressSentinel House Artillery Way, Discovery Park, Sandwich, Kent CT13 9FL
    PRIVATE LIMITED COMPANY incorporated on 1964-03-06 (61 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    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- 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.