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
    Guillaumot, Vincent
    Born in February 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Krishnan, Vikram Venkatesh
    Born in April 1981
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-10-13 ~ now
    OF - Director → CIF 0
  • 3
    Eisner, Anthony Giorgio Farias
    Born in August 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-05 ~ now
    OF - Director → CIF 0
  • 4
    Thirukailayanathan, Jegan
    Born in September 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    OF - Director → CIF 0
  • 5
    icon of address2, Diamond Way, Stone Business Park, Stone, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2025-10-13 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Senderovitz, Thomas
    Svp Data Science born in November 1965
    Individual
    Officer
    icon of calendar 2023-11-27 ~ 2024-02-05
    OF - Director → CIF 0
  • 2
    Gare, David
    Company Director born in June 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ 2023-11-20
    OF - Director → CIF 0
  • 3
    Dolson, Mary Ruth
    Consultant born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ 2023-11-20
    OF - Director → CIF 0
  • 4
    Flinois, Xavier
    Operating Partner born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-20 ~ 2024-02-05
    OF - Director → CIF 0
  • 5
    Thorne, Muriel Shona
    Company Secretary born in April 1981
    Individual (96 offsprings)
    Officer
    icon of calendar 2010-02-05 ~ 2010-09-15
    OF - Director → CIF 0
  • 6
    Mcgoun, Michael Frederick
    Company Director born in February 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ 2023-11-20
    OF - Director → CIF 0
  • 7
    Goldsmith, Nigel John
    Chartered Accountant born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-29 ~ 2023-11-20
    OF - Director → CIF 0
    icon of calendar 2024-02-05 ~ 2024-04-19
    OF - Director → CIF 0
    Goldsmith, Nigel John
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-29 ~ 2023-11-25
    OF - Secretary → CIF 0
  • 8
    Harris, Michael Paul
    Solicitor born in June 1967
    Individual (96 offsprings)
    Officer
    icon of calendar 2010-02-05 ~ 2010-09-15
    OF - Director → CIF 0
  • 9
    Mclauchlan, James
    Accountant born in July 1956
    Individual
    Officer
    icon of calendar 2010-09-15 ~ 2011-08-08
    OF - Director → CIF 0
    Mclauchlan, James
    Individual
    Officer
    icon of calendar 2010-09-15 ~ 2011-08-08
    OF - Secretary → CIF 0
  • 10
    Sherwin, David Michael
    Company Director born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-15 ~ 2023-01-31
    OF - Director → CIF 0
    Sherwin, David Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-08 ~ 2011-11-29
    OF - Secretary → CIF 0
  • 11
    Bandali, Riaz Amirali
    President, Nordion Inc born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2023-11-20
    OF - Director → CIF 0
  • 12
    Reason, Philip John
    Engineer born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ 2025-10-13
    OF - Director → CIF 0
  • 13
    Berger, Marc
    Director born in September 1971
    Individual
    Officer
    icon of calendar 2023-11-20 ~ 2024-02-05
    OF - Director → CIF 0
  • 14
    icon of addressWebber House, 28-28 Market Street, Altrincham, Cheshire
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2010-02-05 ~ 2010-09-15
    PE - Secretary → CIF 0
parent relation
Company in focus

INSTEM LIMITED

Previous names
INSTEM LIFE SCIENCE SYSTEMS LIMITED - 2010-10-07
INSTEM PLC - 2023-12-12
HELIUM MIRACLE 99 LIMITED - 2010-09-24
INSTEM LIFE SCIENCE SYSTEMS PLC - 2012-01-13
Standard Industrial Classification
62012 - Business And Domestic Software Development
70100 - Activities Of Head Offices

Related profiles found in government register
  • INSTEM LIMITED
    Info
    INSTEM LIFE SCIENCE SYSTEMS LIMITED - 2010-10-07
    INSTEM PLC - 2010-10-07
    HELIUM MIRACLE 99 LIMITED - 2010-10-07
    INSTEM LIFE SCIENCE SYSTEMS PLC - 2010-10-07
    Registered number 07148099
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire ST15 0SD
    PRIVATE LIMITED COMPANY incorporated on 2010-02-05 (15 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • INSTEM LIMITED
    S
    Registered number 07148099
    icon of addressDiamond Way, Stone Business Park, Stone, England, ST15 0SD
    Private Limited Company in Companies House, England
    CIF 1
  • INSTEM LIMITED
    S
    Registered number 7148099
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire, United Kingdom, ST15 0SD
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address1-2 Venus House Calleva Park, Aldermaston, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,395,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -465,167 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    LOGOS HOLDINGS LIMITED - 2013-08-22
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    INHOCO 2589 LIMITED - 2002-03-11
    INSTEM LSS GROUP LIMITED - 2012-01-13
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    INHOCO 747 LIMITED - 1998-04-22
    INSTEM LIFE SCIENCE SYSTEMS LIMITED - 2001-05-24
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-13 ~ 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
  • 6
    BIOWISDOM LIMITED - 2012-01-13
    REDONA LIMITED - 1999-11-12
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -466,382 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressDiamond Way, Stone Business Park, Stone, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,073,190 GBP2020-07-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressDiamond Way, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,072 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address5 Eaton Court Road, Colmworth Business Park, St Neots, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-27 ~ 2023-03-31
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more 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.