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 8
  • 1
    Green, Georgina Adams
    Born in March 1970
    Individual (150 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 2
    Cameron, Euan Daney Ross
    Born in March 1976
    Individual (181 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Anthony Hugh
    Born in May 1962
    Individual (157 offsprings)
    Officer
    icon of calendar 2018-11-12 ~ now
    OF - Director → CIF 0
  • 4
    Starr, Alison Jane
    Born in January 1977
    Individual (148 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 5
    Ahmed, Syed Waqas
    Born in November 1979
    Individual (174 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ now
    OF - Director → CIF 0
  • 6
    Gregg, Rhona
    Individual (79 offsprings)
    Officer
    icon of calendar 2015-09-10 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of address3rd, Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2009-11-01 ~ now
    OF - Secretary → CIF 0
  • 8
    icon of address108, Lakeland Avenue, Dover, De, United States
    Corporate (40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    Lewis, Earl Ray
    Business Executive born in November 1943
    Individual
    Officer
    icon of calendar 1997-03-12 ~ 2000-07-10
    OF - Director → CIF 0
  • 2
    Herd, Roger
    Executive born in April 1937
    Individual
    Officer
    icon of calendar 1997-03-12 ~ 2002-02-28
    OF - Director → CIF 0
  • 3
    Perkins, James Ian
    General Manager born in December 1940
    Individual
    Officer
    icon of calendar 2003-12-03 ~ 2004-12-01
    OF - Director → CIF 0
  • 4
    Wilson, Crawford John
    Metallurgist born in July 1949
    Individual
    Officer
    icon of calendar 1997-11-11 ~ 2005-02-11
    OF - Director → CIF 0
  • 5
    Lambert, Sandra L
    Individual
    Officer
    icon of calendar 1998-03-04 ~ 2002-10-09
    OF - Secretary → CIF 0
  • 6
    Wheeler, Kevin Neil
    Tax Manager born in December 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2015-11-16
    OF - Director → CIF 0
  • 7
    Constantine, Simon John
    Chartered Accountant born in February 1959
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 1997-03-12
    OF - Director → CIF 0
  • 8
    Maddix, Colin
    Chartered Chemist born in August 1945
    Individual
    Officer
    icon of calendar 1997-11-11 ~ 2002-10-09
    OF - Director → CIF 0
  • 9
    Atkinson, Richard Henry
    Company Director born in September 1952
    Individual
    Officer
    icon of calendar ~ 1995-04-20
    OF - Director → CIF 0
  • 10
    Coley, James Robert Ewen
    Solicitor born in August 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2012-04-18
    OF - Director → CIF 0
  • 11
    Norman, David John
    Chartered Accountant born in December 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-11-16 ~ 2024-04-18
    OF - Director → CIF 0
  • 12
    Drissell, Norman Earl
    Company Director born in July 1928
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Director → CIF 0
  • 13
    Pigliucci, Riccardo
    Chief Executive Officer born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 1997-03-12
    OF - Director → CIF 0
  • 14
    Bland, Francis Christopher Buchan, Sir
    Company Director born in May 1938
    Individual
    Officer
    icon of calendar ~ 1997-03-12
    OF - Director → CIF 0
  • 15
    Grant, Lucie Mary Katja
    Solicitor born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-07 ~ 2019-12-03
    OF - Director → CIF 0
  • 16
    Dollery, Colin Terence, Professor Sir
    Professor Of Medicine born in March 1931
    Individual
    Officer
    icon of calendar ~ 1997-03-12
    OF - Director → CIF 0
  • 17
    Moodie, Iain Alasdair Keith
    Solicitor born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-04-18 ~ 2013-02-07
    OF - Director → CIF 0
  • 18
    Noonan, Kenneth Daniel, Doctor
    Consultant born in January 1948
    Individual
    Officer
    icon of calendar 1995-03-01 ~ 1997-03-12
    OF - Director → CIF 0
  • 19
    Ince, Nicholas
    Accountant born in December 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-10 ~ 2018-10-31
    OF - Director → CIF 0
  • 20
    Stewart Smith, Christopher Dudley
    Company Director born in January 1941
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1997-03-12
    OF - Director → CIF 0
  • 21
    Laemmel, Johannes
    Director born in July 1955
    Individual
    Officer
    icon of calendar 2007-04-16 ~ 2008-12-01
    OF - Director → CIF 0
  • 22
    Ostler, John Ramsdell
    Individual
    Officer
    icon of calendar ~ 1998-03-04
    OF - Secretary → CIF 0
  • 23
    Wright, Katie Rose
    Accountant born in July 1982
    Individual
    Officer
    icon of calendar 2010-11-22 ~ 2015-09-04
    OF - Director → CIF 0
  • 24
    Bebbington, Andrew Charles
    Chartered Accountant born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-03-12
    OF - Director → CIF 0
  • 25
    Sketchley, Mark
    Banker born in January 1953
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 26
    Ward, Nicola Jane
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2014-12-18
    OF - Secretary → CIF 0
  • 27
    Triniman, Clifford Paul
    Chartered Accountant born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 1997-09-01
    OF - Director → CIF 0
  • 28
    Jacobson, Jeffery Oscar
    Manager born in February 1943
    Individual
    Officer
    icon of calendar ~ 1997-03-12
    OF - Director → CIF 0
  • 29
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2003-12-03 ~ 2009-10-31
    PE - Secretary → CIF 0
  • 30
    MINCING LANE CORPORATE SERVICES LIMITED - 2002-03-01
    icon of addressMinerva House, 5 Montague Close, London
    Active Corporate (7 parents, 438 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    1998-03-04 ~ 2003-06-30
    PE - Secretary → CIF 0
parent relation
Company in focus

LIFE SCIENCES INTERNATIONAL LIMITED

Previous names
PHICOM PLC - 1988-05-12
PALETEL LIMITED - 1979-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LIFE SCIENCES INTERNATIONAL LIMITED
    Info
    PHICOM PLC - 1988-05-12
    PALETEL LIMITED - 1988-05-12
    Registered number 01417123
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 1979-02-27 (46 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • LIFE SCIENCES INTERNATIONAL LIMITED
    S
    Registered number 1417123
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address1 More London Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    THERMO HAAKE (U.K.) LIMITED - 2002-12-20
    THERMO FI LIMITED - 1996-11-04
    AMBERAGENT LIMITED - 1996-03-01
    FI LIMITED - 1996-06-10
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    LABSYSTEMS (UK) LIMITED - 1990-02-28
    LABSYSTEMS GROUP (UK) LIMITED - 1992-06-25
    LABSYSTEMS (U K ) LIMITED - 1994-01-01
    THERMOQUEST SCIENTIFIC EQUIPMENT GROUP LTD - 2000-11-13
    LIFE SCIENCES INTERNATIONAL (UK) LIMITED - 1999-12-13
    THERMO LIFE SCIENCES LIMITED - 2004-10-04
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    GORING KERR LIMITED - 2001-04-11
    GRASEBY GORING KERR LIMITED - 1995-06-27
    GORING KERR INTERNATIONAL LIMITED - 1992-04-01
    THERMO GORING KERR LIMITED - 2002-04-02
    SEVENTY FIFTH SHELF INVESTMENT COMPANY LIMITED - 1989-02-17
    GRASEBY PRODUCT MONITORING LIMITED - 1998-08-12
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    VALUECREDIT LIMITED - 1991-06-11
    UNICAM TECHNOLOGY LIMITED - 1997-01-02
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    EBERLINE INSTRUMENT COMPANY LIMITED - 1981-12-31
    RADIOMETRIE LIMITED - 2001-01-05
    THERMO ELECTRON LIMITED - 1996-01-16
    THERMO INSTRUMENT SYSTEMS LIMITED - 1998-08-19
    icon of address1 More London Place, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.