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
    Popow, Matthew
    Born in August 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Brearley, Steven
    Born in March 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ now
    OF - Director → CIF 0
    Brearley, Steven
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressMazars 6 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    805,065 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Mr Brendan Gerard Mcelroy
    Born in October 1964
    Individual
    Person with significant control
    icon of calendar 2016-12-14 ~ 2021-01-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Towne, Gregory Neil
    Managing Director born in June 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-08-11 ~ 2006-09-30
    OF - Director → CIF 0
    Towne, Gregory Neil
    Director born in June 1966
    Individual (10 offsprings)
    icon of calendar 2011-08-16 ~ 2023-08-31
    OF - Director → CIF 0
    Mr Gregory Neil Towne
    Born in June 1966
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-12-14 ~ 2021-01-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Snowden, Derrick Ronald
    Chairman born in February 1949
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2020-01-20
    OF - Director → CIF 0
  • 4
    Laughton, Michael Arthur, Professor
    Professor Of Electrical & Elec born in December 1934
    Individual
    Officer
    icon of calendar 1998-08-24 ~ 2000-01-22
    OF - Director → CIF 0
  • 5
    Towne, Lucy Ann
    Sales Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2023-08-31
    OF - Director → CIF 0
  • 6
    Tillson, Benjamin Frank
    Salesman born in October 1946
    Individual
    Officer
    icon of calendar 1994-12-22 ~ 1996-07-22
    OF - Director → CIF 0
  • 7
    Bennett, Alan
    Medical Research Consutlant born in March 1936
    Individual
    Officer
    icon of calendar 1997-08-27 ~ 1999-07-01
    OF - Director → CIF 0
  • 8
    Dewick, Anthony Clifford Robert
    Marketing Director born in May 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-10 ~ 2021-01-29
    OF - Director → CIF 0
    Mr Anthony Clifford Robert Dewick
    Born in May 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-12-14 ~ 2021-01-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Timms, Jason Robert
    Director born in April 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 1996-07-22 ~ 2000-01-22
    OF - Director → CIF 0
  • 10
    Leadley, Jeffrey John
    Company Director born in August 1954
    Individual
    Officer
    icon of calendar 1998-08-11 ~ 2010-01-01
    OF - Director → CIF 0
  • 11
    Snowden, Jane Ann
    Director born in January 1951
    Individual
    Officer
    icon of calendar 1996-07-22 ~ 2020-01-20
    OF - Director → CIF 0
    Snowden, Jane Ann
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2020-11-27
    OF - Secretary → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-12-22 ~ 1995-01-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SNOWDEN LIMITED

Previous name
MEDICUR (U.K.) LIMITED - 1998-06-05
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Intangible Assets
568,986 GBP2023-12-31
680,686 GBP2022-12-31
Property, Plant & Equipment
137,075 GBP2023-12-31
172,047 GBP2022-12-31
Fixed Assets - Investments
2 GBP2023-12-31
2 GBP2022-12-31
Fixed Assets
706,063 GBP2023-12-31
852,735 GBP2022-12-31
Total Inventories
445,183 GBP2023-12-31
387,031 GBP2022-12-31
Debtors
3,054,236 GBP2023-12-31
1,036,806 GBP2022-12-31
Cash at bank and in hand
162,440 GBP2023-12-31
343,160 GBP2022-12-31
Current Assets
3,661,859 GBP2023-12-31
1,766,997 GBP2022-12-31
Net Current Assets/Liabilities
1,067,112 GBP2023-12-31
1,009,140 GBP2022-12-31
Total Assets Less Current Liabilities
1,773,175 GBP2023-12-31
1,861,875 GBP2022-12-31
Net Assets/Liabilities
1,740,882 GBP2023-12-31
1,821,492 GBP2022-12-31
Equity
Called up share capital
734 GBP2023-12-31
734 GBP2022-12-31
Capital redemption reserve
10,000 GBP2023-12-31
10,000 GBP2023-01-01
10,000 GBP2022-12-31
9,999 GBP2022-01-01
Retained earnings (accumulated losses)
1,730,148 GBP2023-12-31
1,810,758 GBP2022-12-31
Equity
1,740,882 GBP2023-12-31
1,821,492 GBP2022-12-31
Average Number of Employees
382023-01-01 ~ 2023-12-31
382022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
1,116,981 GBP2023-12-31
1,116,981 GBP2023-01-01
Patents/Trademarks/Licences/Concessions
10,675 GBP2023-12-31
10,675 GBP2023-01-01
Intangible Assets - Gross Cost
1,127,656 GBP2023-12-31
1,127,656 GBP2023-01-01
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
558,492 GBP2023-12-31
446,792 GBP2023-01-01
Patents/Trademarks/Licences/Concessions
178 GBP2023-12-31
178 GBP2023-01-01
Intangible Assets - Accumulated Amortisation & Impairment
558,670 GBP2023-12-31
446,970 GBP2023-01-01
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
111,700 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
111,700 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
558,489 GBP2023-12-31
670,189 GBP2022-12-31
Patents/Trademarks/Licences/Concessions
10,497 GBP2023-12-31
10,497 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
268,955 GBP2023-12-31
268,955 GBP2023-01-01
Tools/Equipment for furniture and fittings
407,566 GBP2023-12-31
385,077 GBP2023-01-01
Property, Plant & Equipment - Gross Cost
676,521 GBP2023-12-31
654,032 GBP2023-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
222,307 GBP2023-12-31
195,411 GBP2023-01-01
Tools/Equipment for furniture and fittings
317,139 GBP2023-12-31
286,574 GBP2023-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
539,446 GBP2023-12-31
481,985 GBP2023-01-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Tools/Equipment for furniture and fittings
30,565 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
57,461 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
46,648 GBP2023-12-31
Tools/Equipment for furniture and fittings
90,427 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
2 GBP2023-12-31
2 GBP2023-01-01
Investments in Subsidiaries
2 GBP2023-12-31
2 GBP2022-12-31
Amounts invested in assets
2 GBP2023-12-31
2 GBP2022-12-31
Raw materials and consumables
445,183 GBP2023-12-31
387,031 GBP2022-12-31
Trade Debtors/Trade Receivables
221,915 GBP2023-12-31
296,533 GBP2022-12-31
Amounts owed by directors
16,000 GBP2022-12-31
Other Debtors
2,826,641 GBP2023-12-31
719,014 GBP2022-12-31
Prepayments/Accrued Income
5,680 GBP2023-12-31
5,259 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
294,061 GBP2023-12-31
340,208 GBP2022-12-31
Taxation/Social Security Payable
11,574 GBP2023-12-31
94,229 GBP2022-12-31
Other Creditors
Amounts falling due within one year
2,285,862 GBP2023-12-31
315,670 GBP2022-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
3,250 GBP2023-12-31
7,750 GBP2022-12-31

Related profiles found in government register
  • SNOWDEN LIMITED
    Info
    MEDICUR (U.K.) LIMITED - 1998-06-05
    Registered number 03004520
    icon of addressResearch & Innovation Centre, Finch Close, Nottingham NG7 2NN
    PRIVATE LIMITED COMPANY incorporated on 1995-01-01 (30 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • SNOWDEN LIMITED
    S
    Registered number 03004520
    icon of addressMazars Llp, 6 Dominus Way, Meridian East, Leicester, United Kingdom, LE19 1RP
    Limited By Shares in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressResearch & Innovation Centre, Finch Close, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.