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
    Edwards, Craig Keith Andrew
    Born in February 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Michael Hower
    Born in June 1990
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressDokweg 19, Maduro Plaza, Willemstad, Curacao
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 19
  • 1
    Marsh, Deborah Louise
    Company Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-14 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Thomas, Andrew Richard
    Business Executive born in May 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Sonnenberg, David Henry
    Chief Executive born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2001-04-01
    OF - Director → CIF 0
  • 4
    Sonnenberg, Ralph
    Company President born in May 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 5
    Durston, Robert Henry George
    Born in February 1937
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-07-30
    OF - Director → CIF 0
    Durston, Robert Henry George
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2022-11-01
    OF - Secretary → CIF 0
  • 6
    Fuller, Harold Clement
    Accountant born in October 1933
    Individual
    Officer
    icon of calendar 1993-07-30 ~ 2022-09-07
    OF - Director → CIF 0
  • 7
    Hallbery, Peter John
    Marketing Director born in November 1929
    Individual
    Officer
    icon of calendar ~ 1992-01-31
    OF - Director → CIF 0
  • 8
    Kuiper, Adrianus
    Director born in June 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-08-18 ~ 2023-12-31
    OF - Director → CIF 0
  • 9
    Hassink, Gerardus Josephus Maria
    General Manager born in April 1965
    Individual
    Officer
    icon of calendar 2004-10-26 ~ 2008-09-22
    OF - Director → CIF 0
    icon of calendar 2010-04-15 ~ 2017-05-01
    OF - Director → CIF 0
  • 10
    Van Den Akker, Johann
    Director & Vice President born in January 1942
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 11
    Reijtenbagh, Leendert
    Financial Director born in September 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2022-05-20
    OF - Director → CIF 0
  • 12
    Ekelmans, Cornelis Fredrikwillem
    General Manager born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-22 ~ 2010-04-15
    OF - Director → CIF 0
  • 13
    Malley, Russell Mark
    Managing Director born in June 1960
    Individual
    Officer
    icon of calendar 2017-05-01 ~ 2021-12-15
    OF - Director → CIF 0
  • 14
    Black, James Edward
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2023-07-28
    OF - Secretary → CIF 0
  • 15
    Polhout, Ard
    General Manager born in February 1936
    Individual
    Officer
    icon of calendar ~ 2001-04-01
    OF - Director → CIF 0
  • 16
    Butler, Geoffrey Eric
    Company Director born in November 1938
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
  • 17
    Baars, Melis
    Company Director born in October 1942
    Individual
    Officer
    icon of calendar 1992-07-07 ~ 1995-02-13
    OF - Director → CIF 0
  • 18
    Vanstone, Neale Anthony
    General Manager born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-10 ~ 2024-09-23
    OF - Director → CIF 0
  • 19
    Greig, Allan William
    Marketing Director born in June 1934
    Individual
    Officer
    icon of calendar ~ 1996-06-03
    OF - Director → CIF 0
parent relation
Company in focus

HUNTER DOUGLAS (UK) LIMITED

Previous name
HUNTER DOUGLAS LIMITED - 1987-01-26
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • HUNTER DOUGLAS (UK) LIMITED
    Info
    HUNTER DOUGLAS LIMITED - 1987-01-26
    Registered number 00955278
    icon of addressC/o Hunter Douglas Limited, Mersey Industrial Estate, Battersea Road Heaton Mersey, Stockport Cheshire SK4 3EQ
    PRIVATE LIMITED COMPANY incorporated on 1969-05-30 (56 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • HUNTER DOUGLAS (UK) LIMITED
    S
    Registered number 00955278
    icon of addressC/o Hunter Douglas Limited, Mersey Industrial Estate, Battersea Road, Heaton Mersey, Stockport, Cheshire, United Kingdom, SK4 3EQ
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • HUNTER DOUGLAS (UK) LIMITED
    S
    Registered number 955278
    icon of addressC?o Hunter Douglas Limited, Mersey Industrial Estate, Battersea Road, Stockport, Cheshire, England, SK4 3EQ
    Private Limited Company in The Registrar Of Companies For England, Wales & Scotland, England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressC/o Hunter Douglas Limited, Mersey Industrial Estate, Battersea Road Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    BRISKMAGIC LIMITED - 2003-06-13
    icon of addressC/o Hunter Douglas Limited, Mersey Industrial Estate Battersea Road, Heaton Mersey, Stockport, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Hunter Douglas Limited, Mersey Industrial Estate, Battersea Road Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    FABER BLINDS LIMITED - 2001-06-27
    FABER BRADBURY LIMITED - 1992-06-24
    BRADBURY BLINDS LIMITED - 1988-06-14
    G.W.BRADBURY (VENETIAN BLINDS) LIMITED - 1982-01-27
    icon of addressBattersea Road, Battersea Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,449,557 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1 Woodborough Road, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    PRECIS (544) LIMITED - 1987-01-26
    icon of addressMersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    ANTIFERENCE LIMITED - 2007-10-30
    INTEGRA PRODUCTS LIMITED - 2003-06-09
    DRAWMIDDLE LIMITED - 2000-10-24
    icon of addressC/o Hunter Douglas Limited, Mersey Industrial Estate Battersea Road, Heaton Mersey, Stockport, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-09-29 ~ 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
  • 8
    TURNILS (UK) LIMITED - 2002-12-16
    PERMA SYSTEM LIMITED - 1993-01-01
    SUN-LITE VENETIAN BLINDS LIMITED - 1985-03-28
    icon of addressLuxaflex Uk, Battersea Road, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    VERTIKA INTERNATIONAL LIMITED - 2002-12-16
    MELVILLE MANUFACTURING & MARKETING CO.LIMITED - 1982-02-02
    icon of addressLuxaflex Uk, Battersea Road, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    NO. 156 LEICESTER LIMITED - 1991-11-05
    icon of addressHunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    TURNILS LIMITED - 1993-01-01
    PERMA BLINDS LIMITED - 1988-11-10
    icon of addressLuxaflex Uk, Battersea Road, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    CURTAINPLUS MARKETING LIMITED - 1988-09-02
    GOPIEL LIMITED - 1980-12-31
    icon of addressHunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    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
  • 13
    icon of addressC/o Hunter Douglas Mersey, Industrial Estate Battersea Road, Heaton Mersey Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    TASKMILD LIMITED - 1988-12-02
    icon of addressC/o Hunter Douglas Uk Ltd, Mersey Industrial Estate, Battersea Road Heaton Mersey, Stockport Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Hunter Douglas (uk) Ltd Battersea Road, Heaton Mersey, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Hunter Douglas, Mersey Industrial Estate, Battersea Road Heaton Mersey, Stockport Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    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
  • 17
    icon of addressUnit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    ALAN CHRISTIE LIMITED - 1988-01-12
    icon of addressDenburn Way, Brechin, Angus
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-10
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    EVER 2027 LIMITED - 2003-07-15
    icon of addressUnit 2 Churchill Park Private Road Number 2, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    ECLIPSE BLIND SYSTEMS LIMITED - 2002-12-18
    ECLIPSE BLINDS SYSTEMS LIMITED - 1994-08-03
    ECLIPSE BLINDS LIMITED - 1994-07-14
    icon of addressFountain Crescent, Inchinnan, Renfrew
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-10
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE

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.