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 5
  • 1
    Briggs, Janet Louise
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Ganzoni, Manuel
    Born in January 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 3
    Gehrig, Daniel
    Born in August 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 4
    Ha, Suk-woo
    Born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address29, Sandgrube, Appenzell 9050, Switzerland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Robertson, John Corbett
    Director born in November 1938
    Individual
    Officer
    icon of calendar 1993-03-12 ~ 2000-07-21
    OF - Director → CIF 0
  • 2
    Briggs, Janet Louise
    Financial Controller born in August 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2013-04-23
    OF - Director → CIF 0
  • 3
    Podevin, Francois
    Director born in March 1945
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 1997-10-09
    OF - Director → CIF 0
  • 4
    Bertheas, Alain
    Director born in January 1956
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 2017-07-01
    OF - Director → CIF 0
  • 5
    Withey, Adam Curtis
    Managing Director born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-28 ~ 2013-01-01
    OF - Director → CIF 0
  • 6
    Straub, Daniel
    Group Chief Financial Officer born in January 1970
    Individual
    Officer
    icon of calendar 2015-05-01 ~ 2025-03-07
    OF - Director → CIF 0
  • 7
    Winiger, Johann
    Industrial Executive born in November 1940
    Individual
    Officer
    icon of calendar 1993-03-12 ~ 1996-12-31
    OF - Director → CIF 0
    Winiger, Johann
    Individual
    Officer
    icon of calendar 1992-11-19 ~ 1993-03-12
    OF - Secretary → CIF 0
  • 8
    Ganzoni, Werner
    Director born in January 1926
    Individual
    Officer
    icon of calendar 1992-11-19 ~ 1993-03-12
    OF - Director → CIF 0
  • 9
    SchÖnenberger, Andreas Meinrad
    Ceo born in April 1962
    Individual
    Officer
    icon of calendar 2016-06-14 ~ 2019-12-31
    OF - Director → CIF 0
  • 10
    Robertson, Carol Anne
    Individual
    Officer
    icon of calendar 1993-03-12 ~ 2000-05-24
    OF - Secretary → CIF 0
  • 11
    Dobson, Mary Winifred
    Commercial Director born in July 1940
    Individual
    Officer
    icon of calendar 1993-03-12 ~ 2000-07-21
    OF - Director → CIF 0
  • 12
    Toedtli, Urs
    Ceo born in July 1962
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2016-05-30
    OF - Director → CIF 0
  • 13
    Mathieu, Stéphane Daniel
    Director General born in July 1971
    Individual
    Officer
    icon of calendar 2017-07-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 14
    Ganzoni, Stefan
    Director born in March 1948
    Individual
    Officer
    icon of calendar 1997-10-09 ~ 2008-05-28
    OF - Director → CIF 0
  • 15
    Ganzoni, Christian
    Industrial Executive born in August 1955
    Individual
    Officer
    icon of calendar 1993-03-12 ~ 1996-12-31
    OF - Director → CIF 0
    Ganzoni, Christian
    Member Of The Board born in August 1955
    Individual
    icon of calendar 2008-05-28 ~ 2011-06-27
    OF - Director → CIF 0
  • 16
    Vacher, Peter Edward
    Managing Director born in December 1963
    Individual
    Officer
    icon of calendar 2013-03-04 ~ 2022-05-13
    OF - Director → CIF 0
  • 17
    Ritson, Thomas Hugh
    Individual
    Officer
    icon of calendar 2000-05-24 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 18
    Gonon, Pierre
    Export Manager born in May 1963
    Individual
    Officer
    icon of calendar 2001-07-20 ~ 2008-05-27
    OF - Director → CIF 0
  • 19
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1992-06-23 ~ 1992-11-19
    OF - Nominee Director → CIF 0
  • 20
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1992-06-23 ~ 1992-11-19
    PE - Nominee Director → CIF 0
    1992-06-23 ~ 1992-11-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SIGVARIS BRITAIN LIMITED

Previous name
TONETORM LIMITED - 1992-11-27
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
51,945 GBP2024-12-31
50,359 GBP2023-12-31
Total Inventories
353,377 GBP2024-12-31
358,691 GBP2023-12-31
Debtors
780,629 GBP2024-12-31
633,161 GBP2023-12-31
Cash at bank and in hand
643,585 GBP2024-12-31
612,441 GBP2023-12-31
Current Assets
1,777,591 GBP2024-12-31
1,604,293 GBP2023-12-31
Net Current Assets/Liabilities
882,527 GBP2024-12-31
797,692 GBP2023-12-31
Total Assets Less Current Liabilities
934,472 GBP2024-12-31
848,051 GBP2023-12-31
Net Assets/Liabilities
840,709 GBP2024-12-31
769,597 GBP2023-12-31
Equity
Called up share capital
862,500 GBP2024-12-31
862,500 GBP2023-12-31
Capital redemption reserve
12,500 GBP2024-12-31
12,500 GBP2023-12-31
Retained earnings (accumulated losses)
-34,291 GBP2024-12-31
-105,403 GBP2023-12-31
Equity
840,709 GBP2024-12-31
769,597 GBP2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
23,326 GBP2024-12-31
23,326 GBP2023-12-31
Computers
210,804 GBP2024-12-31
180,760 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
423,451 GBP2024-12-31
393,407 GBP2023-12-31
Property, Plant & Equipment - Disposals
Computers
-2,859 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-2,859 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
22,749 GBP2024-12-31
22,028 GBP2023-12-31
Computers
177,836 GBP2024-12-31
168,442 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
371,506 GBP2024-12-31
343,048 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
18,343 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
721 GBP2024-01-01 ~ 2024-12-31
Computers
10,903 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
29,967 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-1,509 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,509 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
577 GBP2024-12-31
1,298 GBP2023-12-31
Computers
32,968 GBP2024-12-31
12,318 GBP2023-12-31
Land and buildings, Short leasehold
36,743 GBP2023-12-31
Merchandise
353,377 GBP2024-12-31
358,691 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
712,692 GBP2024-12-31
588,615 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
8,750 GBP2024-12-31
Other Debtors
Current, Amounts falling due within one year
59,187 GBP2024-12-31
44,546 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
780,629 GBP2024-12-31
633,161 GBP2023-12-31
Trade Creditors/Trade Payables
Current
107,005 GBP2024-12-31
68,972 GBP2023-12-31
Amounts owed to group undertakings
Current
314,821 GBP2024-12-31
306,046 GBP2023-12-31
Other Taxation & Social Security Payable
Current
256,687 GBP2024-12-31
217,230 GBP2023-12-31
Other Creditors
Current
216,551 GBP2024-12-31
214,353 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
141,279 GBP2024-12-31
122,744 GBP2023-12-31
Between one and five year
102,564 GBP2024-12-31
113,047 GBP2023-12-31
All periods
243,843 GBP2024-12-31
235,791 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
9,763 GBP2024-12-31
6,454 GBP2023-12-31

  • SIGVARIS BRITAIN LIMITED
    Info
    TONETORM LIMITED - 1992-11-27
    Registered number 02724989
    icon of address1 Imperial Court, Magellan Close, Andover, Hampshire SP10 5NT
    PRIVATE LIMITED COMPANY incorporated on 1992-06-23 (33 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.