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 26
  • 1
    Geary, Caroline
    Individual (21 offsprings)
    Officer
    2012-04-04 ~ 2023-06-22
    OF - Secretary → CIF 0
  • 2
    Hynes, Martin Christopher
    Company Director born in June 1957
    Individual (40 offsprings)
    Officer
    ~ 1996-08-31
    OF - Director → CIF 0
  • 3
    Woodcock, Michael John
    Born in August 1973
    Individual (28 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Wightman, Antony Charles
    Company Director born in August 1951
    Individual (26 offsprings)
    Officer
    ~ 1998-07-17
    OF - Director → CIF 0
  • 5
    Connolly, Aidan Joseph
    Chief Executive Officer born in August 1957
    Individual (126 offsprings)
    Officer
    1998-06-09 ~ 2001-03-27
    OF - Director → CIF 0
  • 6
    Sach, John Duncan
    Group Finance Director born in October 1955
    Individual (56 offsprings)
    Officer
    1998-07-17 ~ 2018-10-10
    OF - Director → CIF 0
    Sach, John Duncan
    Individual (56 offsprings)
    Officer
    2000-01-15 ~ 2000-10-02
    OF - Secretary → CIF 0
  • 7
    Williamson, Michael Frank
    Director born in July 1957
    Individual (53 offsprings)
    Officer
    2019-12-18 ~ 2021-10-31
    OF - Director → CIF 0
  • 8
    Gant, Michael David
    Company Director born in January 1969
    Individual (109 offsprings)
    Officer
    2014-03-03 ~ 2019-12-18
    OF - Director → CIF 0
  • 9
    Goldsmith, Fiona Claire
    Director born in October 1966
    Individual (8 offsprings)
    Officer
    2010-03-24 ~ 2018-06-27
    OF - Director → CIF 0
  • 10
    Holmes, Fiona Mary
    Managing Director born in February 1963
    Individual (19 offsprings)
    Officer
    2016-10-31 ~ 2017-08-14
    OF - Director → CIF 0
  • 11
    Montague, Lisa Kimberley
    Born in August 1963
    Individual (31 offsprings)
    Officer
    2019-03-11 ~ now
    OF - Director → CIF 0
  • 12
    Wilson, Julian Bernard
    Legal Adviser born in June 1949
    Individual (44 offsprings)
    Officer
    2003-11-03 ~ 2012-01-31
    OF - Director → CIF 0
    Wilson, Julian Bernard
    Individual (44 offsprings)
    Officer
    2000-10-02 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 13
    Mostyn, Peter Frederick
    Company Director born in June 1945
    Individual (11 offsprings)
    Officer
    1996-06-21 ~ 1998-07-17
    OF - Director → CIF 0
  • 14
    Coney, Kenneth Harvey John
    Individual (34 offsprings)
    Officer
    ~ 1992-08-28
    OF - Secretary → CIF 0
  • 15
    Cadle, Philip Leslie
    Managing Director born in January 1960
    Individual (10 offsprings)
    Officer
    1998-09-25 ~ 2002-09-30
    OF - Director → CIF 0
  • 16
    Stannard, Terry George
    Consultant born in May 1950
    Individual (27 offsprings)
    Officer
    2008-01-23 ~ 2019-04-10
    OF - Director → CIF 0
  • 17
    Smurthwaite, Roger Charles
    Company Director born in December 1945
    Individual (13 offsprings)
    Officer
    ~ 1998-07-13
    OF - Director → CIF 0
  • 18
    Smallridge, David Harold
    Director born in August 1955
    Individual (12 offsprings)
    Officer
    2005-03-24 ~ 2017-01-20
    OF - Director → CIF 0
  • 19
    Medcalf, David
    Director born in June 1949
    Individual (55 offsprings)
    Officer
    2001-03-29 ~ 2003-11-26
    OF - Director → CIF 0
  • 20
    Billington, Phillip
    Company Director born in July 1949
    Individual (4 offsprings)
    Officer
    1998-09-25 ~ 2001-05-31
    OF - Director → CIF 0
  • 21
    Thomas, Anne Elizabeth
    Company Secretary born in March 1953
    Individual (64 offsprings)
    Officer
    1998-07-17 ~ 2000-01-14
    OF - Director → CIF 0
    Thomas, Anne Elizabeth
    Individual (64 offsprings)
    Officer
    1992-08-28 ~ 2000-01-14
    OF - Secretary → CIF 0
  • 22
    Rogers, Christopher Charles Bevan
    Company Director born in April 1960
    Individual (77 offsprings)
    Officer
    2018-10-10 ~ 2019-04-30
    OF - Director → CIF 0
  • 23
    Dix, Alan Nigel
    Accountant born in January 1959
    Individual (44 offsprings)
    Officer
    2005-10-17 ~ 2014-04-30
    OF - Director → CIF 0
    Dix, Alan Nigel
    Individual (44 offsprings)
    Officer
    2012-01-31 ~ 2012-04-04
    OF - Secretary → CIF 0
  • 24
    Kirkham, Ian
    Director born in March 1950
    Individual (36 offsprings)
    Officer
    2008-01-23 ~ 2009-01-31
    OF - Director → CIF 0
  • 25
    Gisbourne, Danielle
    Individual (1 offspring)
    Officer
    2023-06-23 ~ now
    OF - Secretary → CIF 0
  • 26
    SANDERSON DESIGN GROUP PLC
    - now 00061880 12617791... (more)
    WALKER GREENBANK PLC. - 2020-12-09 00061880 12617791... (more)
    C. & W. WALKER HOLDINGS P.L.C. - 1986-09-30
    Chalfont House, Oxford Road, Denham, Uxbridge, Middlesex, England
    Active Corporate (36 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SANDERSON DESIGN GROUP BRANDS LIMITED

Period: 2020-12-02 ~ now
Company number: 01167325 12807334... (more)
Registered names
SANDERSON DESIGN GROUP BRANDS LIMITED - now 12807334... (more)
Standard Industrial Classification
17240 - Manufacture Of Wallpaper
13300 - Finishing Of Textiles
13923 - Manufacture Of Household Textiles

Related profiles found in government register
  • SANDERSON DESIGN GROUP BRANDS LIMITED
    Info
    ABARIS HOLDINGS LIMITED - 2020-12-02
    WALLCOVERINGS INTERNATIONAL LIMITED - 2020-12-02
    TEXTILE WALLCOVERINGS INTERNATIONAL LIMITED - 2020-12-02
    Registered number 01167325
    Voysey House, Sandersons Lane, London W4 4DS
    PRIVATE LIMITED COMPANY incorporated on 1974-04-19 (51 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-15
    CIF 0
  • SANDERSON DESIGN GROUP BRANDS LIMITED
    S
    Registered number 1167325
    Chalfont House, Oxford Road, Denham, Uxbridge, England, UB9 4DX
    Limited Company in England And Wales
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ABARIS (OVERSEAS) HOLDINGS LIMITED
    - now 10221513 12807334... (more)
    ABARIS SHELF 7 LIMITED
    - 2017-11-28 10221513 09821486... (more)
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-08 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    ABARIS HOLDINGS LIMITED
    - now 12807334 01167325... (more)
    SANDERSON DESIGN GROUP BRANDS LIMITED
    - 2020-12-02 12807334 01167325... (more)
    SANDERSON DESIGN GROUP HOLDINGS LIMITED
    - 2020-10-05 12807334 01167325... (more)
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-08-12 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ANSTEY WALLPAPER COMPANY LIMITED
    - now 01180342
    MURASPEC (BRISTOL) LIMITED - 1987-12-03
    Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED
    09821363
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    ARTHUR SANDERSON & SONS LIMITED
    - now 09821486 01002898
    ABARIS SHELF 1 LIMITED - 2015-11-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    BARRACKS FABRIC PRINTING LIMITED
    - now 09821609 01223576
    ABARIS SHELF 2 LIMITED - 2015-11-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    CIRKA LIMITED
    - now 03429051 01219253
    ZAPPYNAME LIMITED - 1999-12-03
    TENDERCARE LIMITED - 1998-06-08
    APPOLLO BATHROOMS LIMITED - 1997-12-04
    ZAPPYNAME LTD - 1997-09-29
    Chalfont House, Oxford Road, Denham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    DESIGN EDITION LIMITED
    - now 09824777 01920230... (more)
    ABARIS SHELF 3 LIMITED - 2015-11-06
    Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    HARLEQUIN FABRICS & WALLCOVERINGS LIMITED
    - now 01089191
    HARLEQUIN WALLCOVERINGS LIMITED - 1995-08-14
    MURASPEC (BIRMINGHAM) LIMITED - 1986-09-05
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    MORRIS & CO. (ARTWORKERS) LIMITED
    - now 01453580
    AFIA CARPETS (JACS) LIMITED - 2003-09-23
    TOUCH FABRICS LIMITED - 1993-11-09
    PICCADILLY WALLCOVERINGS LIMITED - 1980-12-31
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    SANDERSON OF LONDON LIMITED
    - now 09825031 01769877
    ABARIS SHELF 4 LIMITED - 2015-11-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 12
    SCION FABRICS AND WALLCOVERINGS LIMITED
    - now 01219253
    CIRKA WALLCOVERINGS LIMITED - 2011-10-19
    CIRKA LIMITED - 1999-01-18
    BEACON DYEING COMPANY LIMITED - 1998-11-23
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    SCION LIVING LIMITED
    - now 09825243 01025397
    ABARIS SHELF 5 LIMITED - 2015-11-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    STANDFAST DYERS AND PRINTERS LIMITED
    - now 09825249 01283527... (more)
    ABARIS SHELF 6 LIMITED - 2015-11-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    STRINES TEXTILES LIMITED
    - now 01920230
    DESIGN EDITION LIMITED - 2001-07-10
    HERONCAPE LIMITED - 1985-12-02
    Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    STYLE LIBRARY LIMITED
    - now 01772580
    AFIA CARPETS LIMITED - 2014-12-19
    WALLCOVERINGS INTERNATIONAL (MANUFACTURING) LIMITED - 1993-11-09
    BRICKDATA LIMITED - 1984-02-22
    Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 17
    WALKER GREENBANK DISTRIBUTION LIMITED
    - now 03095071 00113770
    TILBROOK DISTRIBUTION LIMITED - 2014-02-06
    FORAY 831 LIMITED - 1995-09-26
    Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    WALKER GREENBANK LIMITED
    - now 12617791 00061880... (more)
    SANDERSON DESIGN GROUP LIMITED
    - 2020-12-09 12617791 00061880... (more)
    Voysey House, Sandersons Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-05-22 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    WILLIAM MORRIS WALLPAPERS LIMITED
    - now 01674953 00187230
    INTERIOR FURNISHINGS GROUP LIMITED - 2003-09-23
    IVYDENE BUSINESS SYSTEMS LIMITED - 1999-12-06
    GEMSBOROUGH LIMITED - 1991-05-10
    Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 20
    ZOFFANY LIMITED
    - now 01735081
    KAYOWELL LIMITED - 1983-10-17
    Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.