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
    Strickland, Charles Eugene Shackleton
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ now
    OF - Secretary → CIF 0
  • 2
    Olby, Alan Musgrave
    Born in February 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-06-12 ~ now
    OF - Director → CIF 0
  • 3
    Stepanian, Harout Rafi
    Born in February 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 4
    Davis, Gordon Roy
    Born in January 1956
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-05-30 ~ now
    OF - Director → CIF 0
  • 5
    Pearcy, Martin James
    Born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    OF - Director → CIF 0
  • 6
    INDITHERM PLC - 2015-06-23
    P.J.O. INDUSTRIAL (INDITHERM) LIMITED - 1998-07-30
    icon of addressUnit 7/8, Commerce Way, Croydon, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Nelligan, Denis Patrick
    Company Director born in November 1925
    Individual
    Officer
    icon of calendar ~ 2017-03-02
    OF - Director → CIF 0
    Mr Denis Patrick Nelligan
    Born in November 1925
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Denis Nelligan
    Born in September 1948
    Individual
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-07-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Nolson, Brook
    Director born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-08-07 ~ 2024-11-14
    OF - Director → CIF 0
  • 3
    Edridge, James Derek
    Electronic Engineer born in December 1928
    Individual
    Officer
    icon of calendar ~ 1993-12-22
    OF - Director → CIF 0
  • 4
    Baxter, Philip Antony William
    Director born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-07-01 ~ 2005-09-22
    OF - Director → CIF 0
  • 5
    Donovan, Michael David
    Company Director born in February 1939
    Individual
    Officer
    icon of calendar ~ 2020-07-07
    OF - Director → CIF 0
  • 6
    Campbell, Neil James
    Director born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ 2024-05-30
    OF - Director → CIF 0
  • 7
    Ballard, Jonathan
    Chartered Accountant born in September 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ 2022-12-22
    OF - Director → CIF 0
  • 8
    Mr Paul Edward Marshall Samrah
    Born in March 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-07-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Nelligan, Bernard John
    Company Director born in December 1959
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2020-07-07
    OF - Director → CIF 0
    Nelligan, Bernard John
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-11-01
    OF - Secretary → CIF 0
    Mr Bernard John Nelligan
    Born in March 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-03-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Bernard John Nelligan
    Born in December 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Woodrow, Rowland Kevin
    Company Director born in April 1957
    Individual
    Officer
    icon of calendar 2005-09-22 ~ 2009-06-30
    OF - Director → CIF 0
  • 11
    Nelligan, Susan
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 2020-07-07
    OF - Secretary → CIF 0
  • 12
    Richards, Peter Malcolm
    Financial Director born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2020-10-30
    OF - Director → CIF 0
parent relation
Company in focus

S.L.E. LIMITED

Previous name
SPECIALISED LABORATORY EQUIPMENT LIMITED - 1998-05-01
Standard Industrial Classification
32500 - Manufacture Of Medical And Dental Instruments And Supplies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
16,115,018 GBP2018-08-01 ~ 2019-07-31
14,926,755 GBP2017-08-01 ~ 2018-07-31
Cost of Sales
-11,520,067 GBP2018-08-01 ~ 2019-07-31
-10,617,451 GBP2017-08-01 ~ 2018-07-31
Distribution Costs
-1,133,124 GBP2018-08-01 ~ 2019-07-31
-950,626 GBP2017-08-01 ~ 2018-07-31
Administrative Expenses
-2,048,802 GBP2018-08-01 ~ 2019-07-31
-2,190,135 GBP2017-08-01 ~ 2018-07-31
Other Interest Receivable/Similar Income (Finance Income)
4,853 GBP2018-08-01 ~ 2019-07-31
2,020 GBP2017-08-01 ~ 2018-07-31
Profit/Loss on Ordinary Activities Before Tax
1,434,074 GBP2018-08-01 ~ 2019-07-31
1,171,895 GBP2017-08-01 ~ 2018-07-31
Profit/Loss
1,775,166 GBP2018-08-01 ~ 2019-07-31
1,171,546 GBP2017-08-01 ~ 2018-07-31
Property, Plant & Equipment
1,454,954 GBP2019-07-31
1,281,248 GBP2018-07-31
Fixed Assets - Investments
460 GBP2019-07-31
460 GBP2018-07-31
Fixed Assets
1,455,414 GBP2019-07-31
1,281,708 GBP2018-07-31
Debtors
5,367,059 GBP2019-07-31
4,994,325 GBP2018-07-31
Cash at bank and in hand
866,512 GBP2019-07-31
735,293 GBP2018-07-31
Current Assets
10,224,541 GBP2019-07-31
9,181,387 GBP2018-07-31
Net Current Assets/Liabilities
8,582,182 GBP2019-07-31
7,735,510 GBP2018-07-31
Total Assets Less Current Liabilities
10,037,596 GBP2019-07-31
9,017,218 GBP2018-07-31
Creditors
Non-current
-595,512 GBP2018-07-31
Net Assets/Liabilities
10,029,733 GBP2019-07-31
8,415,207 GBP2018-07-31
Equity
Called up share capital
28,750 GBP2019-07-31
28,750 GBP2018-07-31
Share premium
126,000 GBP2019-07-31
126,000 GBP2018-07-31
Revaluation reserve
270,764 GBP2019-07-31
Retained earnings (accumulated losses)
9,604,219 GBP2019-07-31
8,260,457 GBP2018-07-31
Equity
10,029,733 GBP2019-07-31
8,415,207 GBP2018-07-31
Restated amount
7,350,131 GBP2017-07-31
Issue of Equity Instruments
Called up share capital
750 GBP2017-08-01 ~ 2018-07-31
Issue of Equity Instruments
25,950 GBP2017-08-01 ~ 2018-07-31
Dividends Paid
Retained earnings (accumulated losses)
-132,420 GBP2017-08-01 ~ 2018-07-31
Comprehensive Income/Expense
1,775,166 GBP2018-08-01 ~ 2019-07-31
Dividends Paid
-160,640 GBP2018-08-01 ~ 2019-07-31
Average Number of Employees
1092018-08-01 ~ 2019-07-31
1072017-08-01 ~ 2018-07-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
735,851 GBP2018-07-31
Improvements to leasehold property
442,970 GBP2019-07-31
442,970 GBP2018-07-31
Plant and equipment
540,389 GBP2019-07-31
540,389 GBP2018-07-31
Furniture and fittings
87,589 GBP2019-07-31
87,589 GBP2018-07-31
Computers
312,030 GBP2019-07-31
286,701 GBP2018-07-31
Motor vehicles
4,552 GBP2019-07-31
4,552 GBP2018-07-31
Property, Plant & Equipment - Gross Cost
2,457,370 GBP2019-07-31
2,245,244 GBP2018-07-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
186,797 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
922,648 GBP2019-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
236,248 GBP2019-07-31
206,717 GBP2018-07-31
Plant and equipment
366,182 GBP2019-07-31
331,811 GBP2018-07-31
Furniture and fittings
71,485 GBP2019-07-31
67,341 GBP2018-07-31
Computers
223,879 GBP2019-07-31
191,666 GBP2018-07-31
Motor vehicles
4,552 GBP2019-07-31
4,552 GBP2018-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,002,416 GBP2019-07-31
963,996 GBP2018-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
29,531 GBP2018-08-01 ~ 2019-07-31
Plant and equipment
34,371 GBP2018-08-01 ~ 2019-07-31
Furniture and fittings
4,144 GBP2018-08-01 ~ 2019-07-31
Computers
32,213 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
122,387 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
12,970 GBP2019-07-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
909,678 GBP2019-07-31
657,006 GBP2018-07-31
Improvements to leasehold property
206,722 GBP2019-07-31
236,253 GBP2018-07-31
Plant and equipment
174,207 GBP2019-07-31
208,578 GBP2018-07-31
Furniture and fittings
16,104 GBP2019-07-31
20,248 GBP2018-07-31
Computers
88,151 GBP2019-07-31
95,035 GBP2018-07-31
Finished Goods/Goods for Resale
907,956 GBP2019-07-31
1,005,462 GBP2018-07-31
Trade Debtors/Trade Receivables
Current
5,017,946 GBP2019-07-31
4,503,311 GBP2018-07-31
Amount of corporation tax that is recoverable
Current
70,736 GBP2019-07-31
Other Debtors
Current
91,970 GBP2019-07-31
326,956 GBP2018-07-31
Prepayments/Accrued Income
Current
186,407 GBP2019-07-31
164,058 GBP2018-07-31
Bank Borrowings/Overdrafts
Current
96,000 GBP2018-07-31
Trade Creditors/Trade Payables
Current
1,084,172 GBP2019-07-31
1,011,889 GBP2018-07-31
Other Taxation & Social Security Payable
Current
99,831 GBP2019-07-31
95,284 GBP2018-07-31
Other Creditors
Current
119,091 GBP2019-07-31
9,522 GBP2018-07-31
Accrued Liabilities/Deferred Income
Current
339,265 GBP2019-07-31
233,182 GBP2018-07-31
Bank Borrowings/Overdrafts
Non-current
595,512 GBP2018-07-31
Bank Borrowings
691,512 GBP2018-07-31
Total Borrowings
Current
96,000 GBP2018-07-31
Non-current
595,512 GBP2018-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,000 shares2019-07-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-08-01 ~ 2019-07-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
3,750 shares2019-07-31
Par Value of Share
Class 2 ordinary share
1 GBP2018-08-01 ~ 2019-07-31
Equity
Called up share capital
28,750 GBP2019-07-31
28,750 GBP2018-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
224,766 GBP2019-07-31
232,681 GBP2018-07-31
Between two and five year
345,987 GBP2019-07-31
459,353 GBP2018-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
570,753 GBP2019-07-31
692,034 GBP2018-07-31

Related profiles found in government register
  • S.L.E. LIMITED
    Info
    SPECIALISED LABORATORY EQUIPMENT LIMITED - 1998-05-01
    Registered number 01649988
    icon of addressCommerce Park, Commerce Way, Croydon CR0 4YL
    PRIVATE LIMITED COMPANY incorporated on 1982-07-09 (43 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • SLE LTD
    S
    Registered number 01649988
    icon of addressSle Ltd, Twin Bridges Busines Park,232selsdon Road, South Croydon, England, CR2 6PL
    Ltd in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressSuite 1, 70 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,713 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-06
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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.