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 27
  • 1
    Grant, Steven Richard
    Born in November 1959
    Individual (48 offsprings)
    Officer
    1997-02-05 ~ 1997-04-17
    OF - Nominee Director → CIF 0
  • 2
    Austin, William Franklin
    President, Starkey Laboratories born in February 1942
    Individual (10 offsprings)
    Officer
    2018-03-07 ~ now
    OF - Director → CIF 0
  • 3
    Ting, Thomas
    Individual (4 offsprings)
    Officer
    2018-03-07 ~ now
    OF - Secretary → CIF 0
  • 4
    Pope, Udo Griffiths
    Individual (33 offsprings)
    Officer
    1997-02-05 ~ 1997-04-17
    OF - Nominee Secretary → CIF 0
  • 5
    Jackson, John Paul
    Chartered Accountant born in November 1962
    Individual (11 offsprings)
    Officer
    2010-06-18 ~ 2020-03-11
    OF - Director → CIF 0
  • 6
    Quaas, Thorsten
    Director Of European Operations born in March 1964
    Individual (7 offsprings)
    Officer
    2020-06-30 ~ now
    OF - Director → CIF 0
  • 7
    Cranshaw, Jennifer
    Commercial Manager born in April 1957
    Individual (1 offspring)
    Officer
    2002-05-31 ~ 2005-09-01
    OF - Director → CIF 0
  • 8
    Evans, Raymond
    Company Director born in January 1949
    Individual (16 offsprings)
    Officer
    2012-01-01 ~ 2018-10-17
    OF - Director → CIF 0
  • 9
    Holden, Michelle Karen
    Alternate Director born in March 1978
    Individual (3 offsprings)
    Officer
    2018-03-07 ~ now
    OF - Director → CIF 0
    Holden, Michelle Karen
    Accountant born in March 1978
    Individual (3 offsprings)
    2008-07-25 ~ 2018-03-07
    OF - Director → CIF 0
    Holden, Michelle
    Accountant
    Individual (3 offsprings)
    Officer
    2008-07-25 ~ 2018-03-07
    OF - Secretary → CIF 0
  • 10
    Rogers, Guy Beresford
    Bursar born in April 1940
    Individual (5 offsprings)
    Officer
    1999-05-07 ~ 2005-04-01
    OF - Director → CIF 0
  • 11
    Sawalich, Brandon L
    Senior Vice President, Starkey Laboratories born in July 1975
    Individual (10 offsprings)
    Officer
    2018-03-07 ~ now
    OF - Director → CIF 0
  • 12
    Eatough, Derek
    General Manager born in January 1947
    Individual (2 offsprings)
    Officer
    1999-05-07 ~ 2002-05-31
    OF - Director → CIF 0
  • 13
    Lebrun, Jonathan
    Finance Director born in July 1959
    Individual (9 offsprings)
    Officer
    2005-09-01 ~ 2008-07-25
    OF - Director → CIF 0
  • 14
    Lewin, Roger Nigel Kent
    Managing Director born in July 1963
    Individual (12 offsprings)
    Officer
    2008-07-25 ~ 2020-06-30
    OF - Director → CIF 0
  • 15
    Nolan, Michael, Dr
    Chief Executive born in November 1948
    Individual (10 offsprings)
    Officer
    1997-04-17 ~ 2008-07-25
    OF - Director → CIF 0
  • 16
    Cowley, Guy Willis
    Bursar born in October 1949
    Individual (8 offsprings)
    Officer
    2005-04-01 ~ 2010-06-18
    OF - Director → CIF 0
  • 17
    Robson, Peter Keith
    Chief Operating Officer born in December 1964
    Individual (20 offsprings)
    Officer
    2020-09-16 ~ 2021-04-21
    OF - Director → CIF 0
  • 18
    Clark, Timothy John
    Managing Director born in January 1980
    Individual (12 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 19
    Podger, Tara James
    Managing Director born in October 1968
    Individual (5 offsprings)
    Officer
    2018-10-17 ~ 2020-03-05
    OF - Director → CIF 0
  • 20
    Gale, Peter Robert
    School Principal born in August 1961
    Individual (7 offsprings)
    Officer
    2014-10-13 ~ 2021-04-21
    OF - Director → CIF 0
  • 21
    Taylor, John Edward
    Certified Accountant born in October 1945
    Individual (1 offspring)
    Officer
    1997-04-17 ~ 2008-07-25
    OF - Director → CIF 0
    Taylor, John Edward
    Chartered Accountant
    Individual (1 offspring)
    Officer
    1997-04-17 ~ 2008-07-25
    OF - Secretary → CIF 0
  • 22
    Tucker, Ivan Gordon, Dr
    Chief Executive born in June 1944
    Individual (7 offsprings)
    Officer
    1997-12-22 ~ 2011-12-31
    OF - Director → CIF 0
  • 23
    Shaw, Denis Anthony Joseph
    Principal born in July 1953
    Individual (3 offsprings)
    Officer
    1997-12-22 ~ 2014-10-13
    OF - Director → CIF 0
  • 24
    Lamb, Paul
    Alternate Director born in July 1969
    Individual (1 offspring)
    Officer
    2018-03-07 ~ now
    OF - Director → CIF 0
    Lamb, Paul
    Business Manager born in July 1969
    Individual (1 offspring)
    2008-07-25 ~ 2018-03-07
    OF - Director → CIF 0
  • 25
    MARY HARE
    - now 03085006 03280117
    THE MARY HARE GRAMMAR SCHOOL FOR THE DEAF - 2005-03-18
    Arlington Manor, Snelsmore Common, Newbury, Berkshire, England
    Active Corporate (76 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-21
    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
  • 26
    DENTONS SECRETARIES LIMITED
    - now 03929157
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    One, Fleet Place, London, England
    Active Corporate (11 parents, 1444 offsprings)
    Officer
    2018-03-07 ~ dissolved
    OF - Secretary → CIF 0
  • 27
    STARKEY LABORATORIES LIMITED
    - now 02691952
    FLEETNESS 155 LIMITED - 1993-02-01
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (13 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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

ARLINGTON LABORATORIES LIMITED

Period: 1997-04-15 ~ 2024-03-04
Company number: 03313116
Registered names
ARLINGTON LABORATORIES LIMITED - Dissolved
FLEETNESS 237 LIMITED - 1997-04-15 01626160... (more)
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.
Tangible fixed assets
26,051 GBP2015-12-31
25,657 GBP2014-12-31
Fixed Assets
26,051 GBP2015-12-31
25,657 GBP2014-12-31
Inventory/Stocks
16,145 GBP2015-12-31
12,626 GBP2014-12-31
Debtors
188,257 GBP2015-12-31
236,185 GBP2014-12-31
Cash at bank and in hand
101,005 GBP2015-12-31
107,523 GBP2014-12-31
Current Assets
305,407 GBP2015-12-31
356,334 GBP2014-12-31
Current liabilities
-233,955 GBP2015-12-31
-259,696 GBP2014-12-31
Net Current Assets/Liabilities
71,452 GBP2015-12-31
96,638 GBP2014-12-31
Total Assets Less Current Liabilities
97,503 GBP2015-12-31
122,295 GBP2014-12-31
Net assets/liabilities including pension asset/liability
97,503 GBP2015-12-31
122,295 GBP2014-12-31
Called-up share capital
50,000 GBP2015-12-31
50,000 GBP2014-12-31
Retained earnings
47,503 GBP2015-12-31
72,295 GBP2014-12-31
Shareholder's fund
97,503 GBP2015-12-31
122,295 GBP2014-12-31
Cost/valuation of tangible fixed assets
93,038 GBP2015-12-31
83,495 GBP2014-12-31
Depreciation of tangible fixed assets
66,987 GBP2015-12-31
57,838 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
9,149 GBP2015-01-01 ~ 2015-12-31

  • ARLINGTON LABORATORIES LIMITED
    Info
    FLEETNESS 237 LIMITED - 1997-04-15
    Registered number 03313116
    C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1997-02-05 and dissolved on 2024-03-04 (27 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.