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 48
  • 1
    Stevenson, Barry
    Manufacturing Director born in May 1949
    Individual (1 offspring)
    Officer
    1997-09-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 2
    Sanders, Paul Antony
    Finance Director born in August 1964
    Individual (64 offsprings)
    Officer
    1997-11-01 ~ 2000-11-30
    OF - Director → CIF 0
  • 3
    Wing, Clifford Donald
    Individual (2737 offsprings)
    Officer
    1995-01-20 ~ 1995-03-01
    OF - Secretary → CIF 0
  • 4
    George, Dieno
    Group Managing Director born in July 1956
    Individual (65 offsprings)
    Officer
    1995-04-11 ~ 2001-05-29
    OF - Director → CIF 0
  • 5
    Richardson, Elizabeth Anne
    Individual (103 offsprings)
    Officer
    2010-11-01 ~ 2014-12-16
    OF - Secretary → CIF 0
  • 6
    Slater, Andrew
    Director born in October 1947
    Individual (33 offsprings)
    Officer
    2001-05-29 ~ 2003-04-30
    OF - Director → CIF 0
  • 7
    Cornford, Peter
    I.T Director born in June 1958
    Individual (1 offspring)
    Officer
    1997-10-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 8
    Hodges, James Edward
    Born in May 1977
    Individual (113 offsprings)
    Officer
    2020-12-16 ~ now
    OF - Director → CIF 0
    Hodges, James Edward
    Individual (113 offsprings)
    Officer
    2020-06-08 ~ 2025-02-08
    OF - Secretary → CIF 0
  • 9
    Adamson, Ian Robert
    Uk Marketing Director born in October 1958
    Individual (10 offsprings)
    Officer
    1995-04-11 ~ 2010-11-01
    OF - Director → CIF 0
  • 10
    Clements, Patrick Norris, Dr
    Svp Fiscal Services born in July 1964
    Individual (131 offsprings)
    Officer
    2013-06-03 ~ 2016-04-30
    OF - Director → CIF 0
  • 11
    Davis, Shaun Kevin
    Director born in January 1958
    Individual (42 offsprings)
    Officer
    2004-08-05 ~ 2010-11-01
    OF - Director → CIF 0
  • 12
    Jowett, Jonathan David
    Company Secretary born in November 1962
    Individual (158 offsprings)
    Officer
    1999-03-01 ~ 2004-09-30
    OF - Director → CIF 0
    Jowett, Jonathan David
    Director
    Individual (158 offsprings)
    Officer
    1999-06-01 ~ 2004-09-30
    OF - Secretary → CIF 0
  • 13
    Buxton-smith, Maria Rita, Dr
    Company Secretary born in April 1965
    Individual (68 offsprings)
    Officer
    2008-07-23 ~ 2010-11-01
    OF - Director → CIF 0
    Buxton Smith, Maria Rita
    Individual (68 offsprings)
    Officer
    2005-09-30 ~ 2010-11-01
    OF - Secretary → CIF 0
  • 14
    Andersen, Henning Lang
    Svp Financial Planning born in January 1963
    Individual (89 offsprings)
    Officer
    2012-07-31 ~ 2013-05-24
    OF - Director → CIF 0
  • 15
    Caizzone, Salvatore
    Executive Vice President born in June 1964
    Individual (42 offsprings)
    Officer
    2011-08-08 ~ 2012-05-14
    OF - Director → CIF 0
  • 16
    Dawar, Manish
    Accountant born in December 1965
    Individual (95 offsprings)
    Officer
    2010-11-01 ~ 2012-07-31
    OF - Director → CIF 0
  • 17
    Edwards, Simon Jeremy
    Svp Fiscal Services born in April 1961
    Individual (109 offsprings)
    Officer
    2011-02-08 ~ 2013-12-11
    OF - Director → CIF 0
  • 18
    Cater, Iain Charles Douglas
    Chief Executive born in January 1952
    Individual (33 offsprings)
    Officer
    1995-04-11 ~ 2001-02-19
    OF - Director → CIF 0
  • 19
    Ruane, Brian James John
    Uk Sales Director born in January 1958
    Individual (1 offspring)
    Officer
    1995-04-11 ~ 2001-06-06
    OF - Director → CIF 0
  • 20
    Stoller, Norman Kelvin
    Director born in September 1934
    Individual (28 offsprings)
    Officer
    1995-04-11 ~ 1999-10-11
    OF - Director → CIF 0
  • 21
    Logan, Christine Anne-marie
    Individual (113 offsprings)
    Officer
    2014-12-16 ~ 2020-06-08
    OF - Secretary → CIF 0
  • 22
    Jenkins, Lise Kate
    Uk Human Resources Director born in August 1965
    Individual (4 offsprings)
    Officer
    1998-08-01 ~ 2004-08-01
    OF - Director → CIF 0
  • 23
    Lawes, Nikita Kaushik
    Individual (83 offsprings)
    Officer
    2026-03-05 ~ now
    OF - Secretary → CIF 0
  • 24
    Mordan, William Richard
    Lawyer born in September 1969
    Individual (126 offsprings)
    Officer
    2010-11-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 25
    Collyer, Graham John
    Technical Director born in September 1960
    Individual (39 offsprings)
    Officer
    1995-04-11 ~ 2001-05-29
    OF - Director → CIF 0
  • 26
    Williams, Gareth Robert
    Born in September 1978
    Individual (89 offsprings)
    Officer
    2025-07-21 ~ now
    OF - Director → CIF 0
  • 27
    Pickstone, Stephen Christopher Andrew
    Finance Director born in February 1978
    Individual (94 offsprings)
    Officer
    2024-02-14 ~ 2025-07-01
    OF - Director → CIF 0
  • 28
    Mansell, James Douglas Colin
    Born in February 1984
    Individual (84 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 29
    Timmis, Jonathan
    Finance Director born in June 1975
    Individual (129 offsprings)
    Officer
    2017-12-13 ~ 2020-06-08
    OF - Director → CIF 0
  • 30
    Peach, Alasdair James
    Finance Director born in June 1970
    Individual (103 offsprings)
    Officer
    2019-08-20 ~ 2020-12-16
    OF - Director → CIF 0
  • 31
    Hale, Alan Desmond
    Director born in January 1949
    Individual (10 offsprings)
    Officer
    1995-04-11 ~ 1995-11-30
    OF - Director → CIF 0
  • 32
    Greensmith, Richard Mark
    Group Tax Director born in June 1973
    Individual (127 offsprings)
    Officer
    2016-04-21 ~ 2025-07-21
    OF - Director → CIF 0
  • 33
    Martel, Timothy John
    Svp Corporate Controller born in January 1975
    Individual (131 offsprings)
    Officer
    2020-06-08 ~ 2024-02-14
    OF - Director → CIF 0
  • 34
    Buchan, Brian John
    Chief Executive born in May 1952
    Individual (39 offsprings)
    Officer
    2001-05-24 ~ 2004-03-23
    OF - Director → CIF 0
  • 35
    Nield, David
    Director born in April 1944
    Individual (3 offsprings)
    Officer
    1995-04-11 ~ 1997-09-08
    OF - Director → CIF 0
  • 36
    Kenward, Sally
    Individual (77 offsprings)
    Officer
    2025-02-08 ~ 2026-03-05
    OF - Secretary → CIF 0
  • 37
    Davies, Candida Jane
    Svp Corporate Controller born in December 1973
    Individual (119 offsprings)
    Officer
    2012-07-31 ~ 2017-12-13
    OF - Director → CIF 0
  • 38
    Mannion, Antony Clive Patrick
    Corporate Financier born in February 1961
    Individual (43 offsprings)
    Officer
    2004-09-30 ~ 2010-11-01
    OF - Director → CIF 0
    Mannion, Antony Clive Patrick
    Corporate Financier
    Individual (43 offsprings)
    Officer
    2004-09-30 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 39
    Gould, John Roger Beresford
    Director born in January 1940
    Individual (31 offsprings)
    Officer
    1995-04-11 ~ 1999-09-30
    OF - Director → CIF 0
    Gould, John Roger Beresford
    Director
    Individual (31 offsprings)
    Officer
    1995-03-01 ~ 1999-06-01
    OF - Secretary → CIF 0
  • 40
    Humphreys, Roger Owen
    Director born in March 1961
    Individual (22 offsprings)
    Officer
    1995-03-01 ~ 1997-10-31
    OF - Director → CIF 0
  • 41
    Keeley, Martin Spencer
    Accountant born in March 1956
    Individual (104 offsprings)
    Officer
    2010-11-01 ~ 2011-08-08
    OF - Director → CIF 0
  • 42
    Humphreys, Bernard John
    Director born in June 1942
    Individual (1 offspring)
    Officer
    1996-03-01 ~ 1999-10-31
    OF - Director → CIF 0
  • 43
    Watts, Garry
    Chartered Accountant born in December 1956
    Individual (76 offsprings)
    Officer
    2001-02-19 ~ 2010-11-01
    OF - Director → CIF 0
  • 44
    Moran, Mark
    Group Finance Director born in April 1960
    Individual (317 offsprings)
    Officer
    2004-08-05 ~ 2010-11-01
    OF - Director → CIF 0
  • 45
    Davenport, Christine Anne
    Uk Financial Director born in April 1966
    Individual (14 offsprings)
    Officer
    1998-10-01 ~ 2001-06-06
    OF - Director → CIF 0
  • 46
    BONUSWORTH LIMITED
    01333184
    Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (3 parents, 2222 offsprings)
    Officer
    1995-01-20 ~ 1995-03-01
    OF - Director → CIF 0
  • 47
    SSL INTERNATIONAL PLC
    - now 00388828 03779134... (more)
    SETON SCHOLL HEALTHCARE PLC - 1999-06-25
    SETON HEALTHCARE GROUP PLC - 1998-06-05
    SETON PRODUCTS LIMITED - 1990-06-22
    103-105, Bath Road, Slough, England
    Active Corporate (61 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 48
    RECKITT BENCKISER LIMITED
    - now 00527217
    RECKITT BENCKISER PLC - 2020-08-14
    RECKITT & COLMAN PLC - 1999-12-03
    103-105, Bath Road, Slough, England
    Active Corporate (64 parents, 48 offsprings)
    Person with significant control
    2021-04-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SONET INVESTMENTS LIMITED

Period: 2005-02-09 ~ now
Company number: 03012223
Registered names
SONET INVESTMENTS LIMITED - now
DIRECTSCALE LIMITED - 1995-04-25
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • SONET INVESTMENTS LIMITED
    Info
    SETON INVESTMENTS LIMITED - 2005-02-09
    DIRECTSCALE LIMITED - 2005-02-09
    Registered number 03012223
    103-105 Bath Road, Slough, Berkshire SL1 3UH
    PRIVATE LIMITED COMPANY incorporated on 1995-01-20 (31 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • SONET INVESTMENTS LIMITED
    S
    Registered number 3012223
    103-105, Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
    Limited By Shares in Companies House, England
    CIF 1
  • SONET INVESTMENTS LIMITED
    S
    Registered number 03012223
    103-105, Bath Road, Slough, England, SL1 3UH
    Private Limited Company in Uk Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BREVET HOSPITAL PRODUCTS (UK) LIMITED
    - now 01002332
    BASINGSTOKE HYGIENE PRODUCTS (U K) LIMITED - 1989-05-16
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    CUPAL,LIMITED
    00105591
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-22
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    OPEN CHAMPIONSHIP LIMITED
    - now 01879216
    RIVERLANE LIMITED - 1985-04-02
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    PHARMALAB LIMITED
    - now 02067091
    EAREX PRODUCTS LIMITED - 1992-01-14
    RARETAG LIMITED - 1986-12-09
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (46 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-04-22
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    PREBBLES LIMITED
    00154618 04501309
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    SONET GROUP LIMITED
    - now 02008242
    SETON GROUP LIMITED - 2005-02-09
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    SONET HEALTHCARE LIMITED
    - now 01993871
    SETON HEALTHCARE LIMITED - 2005-02-09
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    SONET PRODUCTS LIMITED
    - now 00736568 00388828
    SETON PRODUCTS LIMITED - 2005-02-10
    BATEMAN-JACKSON LIMITED - 1990-06-22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-10
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED
    - now 01319160
    SETON SCHOLL HEALTHCARE INTERNATIONAL LIMITED - 2005-02-10
    SETON HEALTHCARE INTERNATIONAL LIMITED - 1999-03-17
    SETON PRODUCTS INTERNATIONAL LIMITED - 1990-06-22
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    SONET SCHOLL HEALTHCARE LIMITED
    - now 03779134 00388828
    SETON SCHOLL HEALTHCARE LIMITED - 2005-02-09
    SSL INTERNATIONAL LIMITED - 1999-06-25
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    SSL (C C MANUFACTURING) LIMITED
    - now 02832761
    SIMPLA PLASTICS LIMITED - 2001-10-09
    FILBUK 321 LIMITED - 1993-09-01
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 12
    SSL (C C SERVICES) LIMITED
    - now 00300290
    THACKRAYCARE LIMITED - 2001-12-18
    DEPUY INTERNATIONAL LIMITED - 1997-06-13
    DEPUY UK LIMITED - 1991-08-09
    CHAS.F.THACKRAY LIMITED - 1991-07-17
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    SSL (SD) INTERNATIONAL LIMITED
    - now 00467136 00388828... (more)
    SONDICO INTERNATIONAL LIMITED - 2004-11-15
    Ssl (sd) International Limited, 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    SSL PRODUCTS LIMITED
    - now 01026788 00461436... (more)
    SSL HOLDINGS LIMITED - 1999-09-16
    PROTECTOFOAM PRODUCTS LIMITED - 1999-09-08
    PAN MED LIMITED - 1992-10-13
    PROTECTOFOAM PRODUCTS LIMITED - 1990-01-17
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (39 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-10
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    ULTRA LABORATORIES LIMITED
    - now 02545010 01570691
    DE FACTO 202 LIMITED - 1991-01-31
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.