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 4
  • 1
    Montague, Lisa Kimberley
    Born in August 1963
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-03-11 ~ now
    OF - Director → CIF 0
  • 2
    Woodcock, Michael John
    Born in August 1973
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Gisbourne, Danielle
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-23 ~ now
    OF - Secretary → CIF 0
  • 4
    WALKER GREENBANK PLC. - 2020-12-09
    C. & W. WALKER HOLDINGS P.L.C. - 1986-09-30
    icon of addressChalfont House, Oxford Road, Denham, Uxbridge, Middlesex, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Smallridge, David Harold
    Director born in August 1955
    Individual
    Officer
    icon of calendar 2005-03-24 ~ 2017-01-20
    OF - Director → CIF 0
  • 2
    Medcalf, David
    Director born in June 1949
    Individual
    Officer
    icon of calendar 2001-03-29 ~ 2003-11-26
    OF - Director → CIF 0
  • 3
    Gant, Michael David
    Company Director born in January 1969
    Individual (84 offsprings)
    Officer
    icon of calendar 2014-03-03 ~ 2019-12-18
    OF - Director → CIF 0
  • 4
    Dix, Alan Nigel
    Accountant born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-17 ~ 2014-04-30
    OF - Director → CIF 0
    Dix, Alan Nigel
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2012-04-04
    OF - Secretary → CIF 0
  • 5
    Goldsmith, Fiona Claire
    Director born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-03-24 ~ 2018-06-27
    OF - Director → CIF 0
  • 6
    Cadle, Philip Leslie
    Managing Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-25 ~ 2002-09-30
    OF - Director → CIF 0
  • 7
    Thomas, Anne Elizabeth
    Company Secretary born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-17 ~ 2000-01-14
    OF - Director → CIF 0
    Thomas, Anne Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-28 ~ 2000-01-14
    OF - Secretary → CIF 0
  • 8
    Hynes, Martin Christopher
    Company Director born in June 1957
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 1996-08-31
    OF - Director → CIF 0
  • 9
    Smurthwaite, Roger Charles
    Company Director born in December 1945
    Individual
    Officer
    icon of calendar ~ 1998-07-13
    OF - Director → CIF 0
  • 10
    Coney, Kenneth Harvey John
    Individual
    Officer
    icon of calendar ~ 1992-08-28
    OF - Secretary → CIF 0
  • 11
    Holmes, Fiona Mary
    Managing Director born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2017-08-14
    OF - Director → CIF 0
  • 12
    Wilson, Julian Bernard
    Legal Adviser born in June 1949
    Individual
    Officer
    icon of calendar 2003-11-03 ~ 2012-01-31
    OF - Director → CIF 0
    Wilson, Julian Bernard
    Individual
    Officer
    icon of calendar 2000-10-02 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 13
    Kirkham, Ian
    Director born in March 1950
    Individual
    Officer
    icon of calendar 2008-01-23 ~ 2009-01-31
    OF - Director → CIF 0
  • 14
    Stannard, Terry George
    Consultant born in May 1950
    Individual
    Officer
    icon of calendar 2008-01-23 ~ 2019-04-10
    OF - Director → CIF 0
  • 15
    Rogers, Christopher Charles Bevan
    Company Director born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ 2019-04-30
    OF - Director → CIF 0
  • 16
    Williamson, Michael Frank
    Director born in July 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    OF - Director → CIF 0
  • 17
    Wightman, Antony Charles
    Company Director born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1998-07-17
    OF - Director → CIF 0
  • 18
    Billington, Phillip
    Company Director born in July 1949
    Individual
    Officer
    icon of calendar 1998-09-25 ~ 2001-05-31
    OF - Director → CIF 0
  • 19
    Connolly, Aidan Joseph
    Chief Executive Officer born in August 1957
    Individual
    Officer
    icon of calendar 1998-06-09 ~ 2001-03-27
    OF - Director → CIF 0
  • 20
    Mostyn, Peter Frederick
    Company Director born in June 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-21 ~ 1998-07-17
    OF - Director → CIF 0
  • 21
    Geary, Caroline
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2023-06-22
    OF - Secretary → CIF 0
  • 22
    Sach, John Duncan
    Group Finance Director born in October 1955
    Individual (27 offsprings)
    Officer
    icon of calendar 1998-07-17 ~ 2018-10-10
    OF - Director → CIF 0
    Sach, John Duncan
    Individual (27 offsprings)
    Officer
    icon of calendar 2000-01-15 ~ 2000-10-02
    OF - Secretary → CIF 0
parent relation
Company in focus

SANDERSON DESIGN GROUP BRANDS LIMITED

Previous names
ABARIS HOLDINGS LIMITED - 2020-12-02
WALLCOVERINGS INTERNATIONAL LIMITED - 1994-06-20
TEXTILE WALLCOVERINGS INTERNATIONAL LIMITED - 1984-02-06
Standard Industrial Classification
17240 - Manufacture Of Wallpaper
13923 - Manufacture Of Household Textiles
13300 - Finishing Of 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
    icon of addressVoysey House, Sandersons Lane, London W4 4DS
    PRIVATE LIMITED COMPANY incorporated on 1974-04-19 (51 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • SANDERSON DESIGN GROUP BRANDS LIMITED
    S
    Registered number 1167325
    icon of addressChalfont 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
Active 20
  • 1
    ABARIS SHELF 7 LIMITED - 2017-11-28
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    SANDERSON DESIGN GROUP HOLDINGS LIMITED - 2020-10-05
    SANDERSON DESIGN GROUP BRANDS LIMITED - 2020-12-02
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    MURASPEC (BRISTOL) LIMITED - 1987-12-03
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    ABARIS SHELF 1 LIMITED - 2015-11-06
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    ABARIS SHELF 2 LIMITED - 2015-11-06
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    ZAPPYNAME LIMITED - 1999-12-03
    ZAPPYNAME LTD - 1997-09-29
    APPOLLO BATHROOMS LIMITED - 1997-12-04
    TENDERCARE LIMITED - 1998-06-08
    icon of addressChalfont House, Oxford Road, Denham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    ABARIS SHELF 3 LIMITED - 2015-11-06
    icon of addressChalfont House Oxford Road, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    HARLEQUIN WALLCOVERINGS LIMITED - 1995-08-14
    MURASPEC (BIRMINGHAM) LIMITED - 1986-09-05
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    PICCADILLY WALLCOVERINGS LIMITED - 1980-12-31
    AFIA CARPETS (JACS) LIMITED - 2003-09-23
    TOUCH FABRICS LIMITED - 1993-11-09
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    ABARIS SHELF 4 LIMITED - 2015-11-06
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    CIRKA LIMITED - 1999-01-18
    BEACON DYEING COMPANY LIMITED - 1998-11-23
    CIRKA WALLCOVERINGS LIMITED - 2011-10-19
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    ABARIS SHELF 5 LIMITED - 2015-11-06
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    ABARIS SHELF 6 LIMITED - 2015-11-06
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    DESIGN EDITION LIMITED - 2001-07-10
    HERONCAPE LIMITED - 1985-12-02
    icon of addressChalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    AFIA CARPETS LIMITED - 2014-12-19
    WALLCOVERINGS INTERNATIONAL (MANUFACTURING) LIMITED - 1993-11-09
    BRICKDATA LIMITED - 1984-02-22
    icon of addressChalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    FORAY 831 LIMITED - 1995-09-26
    TILBROOK DISTRIBUTION LIMITED - 2014-02-06
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    SANDERSON DESIGN GROUP LIMITED - 2020-12-09
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-05-22 ~ 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
  • 19
    INTERIOR FURNISHINGS GROUP LIMITED - 2003-09-23
    GEMSBOROUGH LIMITED - 1991-05-10
    IVYDENE BUSINESS SYSTEMS LIMITED - 1999-12-06
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    KAYOWELL LIMITED - 1983-10-17
    icon of addressVoysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE

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.