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 6
  • 1
    Liu, Jie
    Born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ now
    OF - Director → CIF 0
  • 2
    Gao, Xiaoming
    Born in September 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ now
    OF - Director → CIF 0
  • 3
    Zhong, Yaoqi
    Born in December 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ now
    OF - Director → CIF 0
  • 4
    Xiao, Tianshi
    Born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-28 ~ now
    OF - Director → CIF 0
  • 5
    Moss, Linda Jane
    Born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ now
    OF - Director → CIF 0
  • 6
    INTERMED LIMITED - now
    INTERMED ACQUISITIONCO LIMITED - 2007-05-18
    AHP-INTERMED ACQUISITION COMPANY LIMITED - 2007-05-17
    icon of address1 - 5, Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    12,326,062 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 24
  • 1
    A B & C Secretarial Limited
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-23 ~ 2002-12-18
    OF - Nominee Secretary → CIF 0
  • 2
    Walsh, Julia Maria, Dr
    Director born in November 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2002-12-18
    OF - Director → CIF 0
  • 3
    Moon, Stephen Edward
    Engineer born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2016-01-21
    OF - Director → CIF 0
  • 4
    Kelly, Maxwell
    Operations Director born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-14 ~ 2011-08-12
    OF - Director → CIF 0
  • 5
    Worrallo, Peter Anthony
    Company Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-09-12 ~ 2023-06-30
    OF - Director → CIF 0
  • 6
    Tudor, Peter Hugh
    Company Director born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-09-10 ~ 2004-10-18
    OF - Director → CIF 0
  • 7
    Nanda, Harsh
    Company Director born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-21 ~ 2020-03-07
    OF - Director → CIF 0
  • 8
    Leyland, Peter Anthony
    Ceo born in May 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-08-18 ~ 2011-03-31
    OF - Director → CIF 0
  • 9
    Armstrong, Simon John
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2008-12-15
    OF - Director → CIF 0
  • 10
    Nagpal, Praveen Kumar
    Company Director born in August 1972
    Individual
    Officer
    icon of calendar 2019-06-27 ~ 2022-01-19
    OF - Director → CIF 0
  • 11
    Gil-rodriguez, Ian Edward
    Quantity Surveyor born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-22 ~ 2011-08-16
    OF - Director → CIF 0
  • 12
    Wond, Geoffrey Ian
    Company Director born in March 1946
    Individual
    Officer
    icon of calendar 1996-09-30 ~ 1998-09-28
    OF - Director → CIF 0
  • 13
    Jindal, Ajay
    Cfo born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-21 ~ 2022-01-19
    OF - Director → CIF 0
  • 14
    Macmillan, Anne Elizabeth
    Marketing Director born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ 2012-07-27
    OF - Director → CIF 0
  • 15
    Rae, John Lawrence
    Chartered Accountant born in October 1947
    Individual
    Officer
    icon of calendar 1996-09-30 ~ 2005-06-07
    OF - Director → CIF 0
    Rae, John Lawrence
    Individual
    Officer
    icon of calendar 2002-12-18 ~ 2003-05-27
    OF - Secretary → CIF 0
  • 16
    Krishnamoorthy, Guruswamy
    Ceo born in May 1971
    Individual
    Officer
    icon of calendar 2019-04-29 ~ 2022-10-28
    OF - Director → CIF 0
  • 17
    Harwood Smith, Richard Martin
    Financial Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-07 ~ 2012-06-30
    OF - Director → CIF 0
    Harwood Smith, Richard Martin
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-30 ~ 2012-06-15
    OF - Secretary → CIF 0
  • 18
    Khurana, Sunil Kumar
    Service born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-21 ~ 2022-01-19
    OF - Director → CIF 0
  • 19
    Watkins, Andrew Bryan
    Director born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2009-10-31
    OF - Director → CIF 0
  • 20
    Price, William Frederick Ernest
    Company Director born in November 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-11-14 ~ 2000-06-01
    OF - Director → CIF 0
  • 21
    Franklin, Stuart Kenneth
    Finance Director born in March 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-24 ~ 2019-04-15
    OF - Director → CIF 0
    Franklin, Stuart Kenneth
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-15 ~ 2019-04-15
    OF - Secretary → CIF 0
  • 22
    Gupta, Aditya
    Business Development born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-21 ~ 2019-06-27
    OF - Director → CIF 0
  • 23
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    1996-07-23 ~ 1996-09-10
    PE - Nominee Director → CIF 0
  • 24
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of addressShip Canal House, King Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    2003-05-27 ~ 2007-04-30
    PE - Secretary → CIF 0
parent relation
Company in focus

PENLON LIMITED

Previous name
INHOCO 528 LIMITED - 1996-11-04
Standard Industrial Classification
32500 - Manufacture Of Medical And Dental Instruments And Supplies
Brief company account
Cost of Sales
-15,453,725 GBP2024-01-01 ~ 2024-12-31
-9,533,831 GBP2023-04-01 ~ 2023-12-31
Distribution Costs
-4,347,697 GBP2024-01-01 ~ 2024-12-31
-1,796,882 GBP2023-04-01 ~ 2023-12-31
Administrative Expenses
-2,028,219 GBP2024-01-01 ~ 2024-12-31
-2,449,700 GBP2023-04-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
9,976 GBP2024-01-01 ~ 2024-12-31
15,860 GBP2023-04-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-89,158 GBP2024-01-01 ~ 2024-12-31
-40,093 GBP2023-04-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,048,276 GBP2024-01-01 ~ 2024-12-31
1,426,152 GBP2023-04-01 ~ 2023-12-31
Profit/Loss
765,877 GBP2024-01-01 ~ 2024-12-31
1,625,998 GBP2023-04-01 ~ 2023-12-31
Comprehensive Income/Expense
765,877 GBP2024-01-01 ~ 2024-12-31
1,625,998 GBP2023-04-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
612,571 GBP2024-12-31
530,732 GBP2023-12-31
Property, Plant & Equipment
480,133 GBP2024-12-31
618,861 GBP2023-12-31
Fixed Assets
1,092,704 GBP2024-12-31
1,149,593 GBP2023-12-31
Debtors
6,101,745 GBP2024-12-31
6,624,871 GBP2023-12-31
Cash at bank and in hand
1,950,886 GBP2024-12-31
1,036,318 GBP2023-12-31
Current Assets
13,845,785 GBP2024-12-31
13,837,421 GBP2023-12-31
Net Current Assets/Liabilities
6,244,061 GBP2024-12-31
5,421,295 GBP2023-12-31
Total Assets Less Current Liabilities
7,336,765 GBP2024-12-31
6,570,888 GBP2023-12-31
Equity
Called up share capital
12,265,340 GBP2024-12-31
12,265,340 GBP2023-12-31
12,265,340 GBP2023-03-31
Share premium
4,821,922 GBP2024-12-31
4,821,922 GBP2023-12-31
4,821,922 GBP2023-03-31
Retained earnings (accumulated losses)
-9,750,497 GBP2024-12-31
-10,516,374 GBP2023-12-31
-12,142,372 GBP2023-03-31
Equity
7,336,765 GBP2024-12-31
6,570,888 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
765,877 GBP2024-01-01 ~ 2024-12-31
1,625,998 GBP2023-04-01 ~ 2023-12-31
Audit Fees/Expenses
78,956 GBP2024-01-01 ~ 2024-12-31
38,000 GBP2023-04-01 ~ 2023-12-31
Average Number of Employees
1192024-01-01 ~ 2024-12-31
1312023-04-01 ~ 2023-12-31
Wages/Salaries
4,883,479 GBP2024-01-01 ~ 2024-12-31
3,888,819 GBP2023-04-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
201,716 GBP2024-01-01 ~ 2024-12-31
151,608 GBP2023-04-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,568,777 GBP2024-01-01 ~ 2024-12-31
4,414,997 GBP2023-04-01 ~ 2023-12-31
Director Remuneration
286,380 GBP2024-01-01 ~ 2024-12-31
293,552 GBP2023-04-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
282,399 GBP2024-01-01 ~ 2024-12-31
-38,524 GBP2023-04-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
747,829 GBP2024-12-31
711,521 GBP2023-12-31
Intangible Assets - Gross Cost
972,819 GBP2024-12-31
711,521 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
325,391 GBP2024-12-31
180,789 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
360,248 GBP2024-12-31
180,789 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
144,602 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
179,459 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
422,438 GBP2024-12-31
530,732 GBP2023-12-31
Intangible Assets
612,571 GBP2024-12-31
530,732 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
731,294 GBP2024-12-31
614,928 GBP2023-12-31
Furniture and fittings
84,429 GBP2024-12-31
81,258 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
947,423 GBP2024-12-31
948,424 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
105,398 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
346,995 GBP2024-12-31
242,168 GBP2023-12-31
Furniture and fittings
67,705 GBP2024-12-31
45,350 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
467,290 GBP2024-12-31
329,563 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
10,545 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
104,827 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
22,355 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
137,727 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
52,590 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
52,808 GBP2024-12-31
Plant and equipment
384,299 GBP2024-12-31
372,760 GBP2023-12-31
Furniture and fittings
16,724 GBP2024-12-31
35,908 GBP2023-12-31
Finished Goods/Goods for Resale
2,923,266 GBP2024-12-31
4,663,511 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,070,381 GBP2024-12-31
3,246,689 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
94,195 GBP2024-12-31
1,169,282 GBP2023-12-31
Other Debtors
Current
74,400 GBP2024-12-31
209,283 GBP2023-12-31
Prepayments/Accrued Income
Current
524,797 GBP2024-12-31
379,246 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,362,124 GBP2024-12-31
2,320,665 GBP2023-12-31
Amounts owed to group undertakings
Current
4,105,548 GBP2024-12-31
4,533,312 GBP2023-12-31
Other Taxation & Social Security Payable
Current
109,266 GBP2024-12-31
297,803 GBP2023-12-31
Other Creditors
Current
915 GBP2024-12-31
185,450 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,023,871 GBP2024-12-31
1,078,896 GBP2023-12-31
Creditors
Current
7,601,724 GBP2024-12-31
8,416,126 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
12,131,000 shares2024-12-31
12,131,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
95,000 shares2024-12-31
95,000 shares2023-12-31
Equity
Called up share capital
12,226,000 GBP2024-12-31
12,226,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
665,373 GBP2024-12-31
552,182 GBP2023-12-31
Between two and five year
1,702,132 GBP2024-12-31
3,014,944 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,367,505 GBP2024-12-31
3,567,126 GBP2023-12-31

Related profiles found in government register
  • PENLON LIMITED
    Info
    INHOCO 528 LIMITED - 1996-11-04
    Registered number 03228364
    icon of address1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire OX14 3NB
    PRIVATE LIMITED COMPANY incorporated on 1996-07-23 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-23
    CIF 0
  • PENLON LTD
    S
    Registered number 03228364
    icon of address1-5, Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire, England, OX14 3NB
    Private Limited Company in England & Wales Companies Registry, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • STERIVAC LIMITED - 1997-02-06
    EHOLCO LIMITED - 2003-10-31
    icon of address1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425,667 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.