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 8
  • 1
    Bewell, Neil Andrew
    Born in June 1974
    Individual (31 offsprings)
    Officer
    2017-06-07 ~ now
    OF - Director → CIF 0
    Bewell, Neil Andrew
    Individual (31 offsprings)
    Officer
    2017-06-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Cherry, Anthony Peter
    Company Director born in April 1950
    Individual (8 offsprings)
    Officer
    1999-04-23 ~ 2017-06-07
    OF - Director → CIF 0
    Cherry, Anthony Peter
    Company Director
    Individual (8 offsprings)
    Officer
    1999-04-23 ~ 2017-06-07
    OF - Secretary → CIF 0
  • 3
    Chapman, Robert Peter
    Company Director born in September 1955
    Individual (23 offsprings)
    Officer
    1999-04-23 ~ 2020-07-09
    OF - Director → CIF 0
    Chapman, Robert Peter
    Company Director
    Individual (23 offsprings)
    Officer
    1999-04-23 ~ 2000-03-30
    OF - Secretary → CIF 0
  • 4
    Roulstone, Ian Andrew
    Born in January 1968
    Individual (22 offsprings)
    Officer
    2020-07-09 ~ now
    OF - Director → CIF 0
  • 5
    Wencker, Dominique
    Born in May 1959
    Individual (3 offsprings)
    Officer
    2016-07-04 ~ now
    OF - Director → CIF 0
  • 6
    CORPORATE APPOINTMENTS LIMITED
    03294403
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18154 offsprings)
    Officer
    1999-03-30 ~ 1999-04-23
    OF - Nominee Director → CIF 0
  • 7
    SECRETARIAL APPOINTMENTS LIMITED
    03294334
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18247 offsprings)
    Officer
    1999-03-30 ~ 1999-04-23
    OF - Nominee Secretary → CIF 0
  • 8
    SCIENTIFIC LABORATORY SUPPLIES GROUP LIMITED
    SCIENTIFIC LABORATORY SUPPLIES GROUP LTD 10209555
    Orchard House, The Square, Hessle, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-07-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SLS GROUP LIMITED

Period: 1999-03-30 ~ now
Company number: 03743859
Registered name
SLS GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Intangible Assets
1,674 GBP2024-12-31
1,674 GBP2023-12-31
Fixed Assets - Investments
15,370,288 GBP2024-12-31
15,520,288 GBP2023-12-31
Fixed Assets
15,371,962 GBP2024-12-31
15,521,962 GBP2023-12-31
Debtors
3,818,016 GBP2024-12-31
3,808,016 GBP2023-12-31
Cash at bank and in hand
83,032 GBP2024-12-31
3,137 GBP2023-12-31
Current Assets
3,901,048 GBP2024-12-31
3,811,153 GBP2023-12-31
Creditors
Current
8,552,738 GBP2024-12-31
9,459,160 GBP2023-12-31
Net Current Assets/Liabilities
-4,651,690 GBP2024-12-31
-5,648,007 GBP2023-12-31
Total Assets Less Current Liabilities
10,720,272 GBP2024-12-31
9,873,955 GBP2023-12-31
Creditors
Non-current
4,466,286 GBP2024-12-31
5,147,607 GBP2023-12-31
Net Assets/Liabilities
6,253,986 GBP2024-12-31
4,726,348 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Share premium
295,830 GBP2024-12-31
295,830 GBP2023-12-31
Retained earnings (accumulated losses)
5,858,156 GBP2024-12-31
4,330,518 GBP2023-12-31
Equity
6,253,986 GBP2024-12-31
4,726,348 GBP2023-12-31
Intangible Assets - Gross Cost
3,953 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,279 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2024-12-31

Related profiles found in government register
  • SLS GROUP LIMITED
    Info
    Registered number 03743859
    Orchard House, The Square, Hessle, East Yorkshire HU13 0AE
    PRIVATE LIMITED COMPANY incorporated on 1999-03-30 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • SLS GROUP LIMITED
    S
    Registered number 03743859
    Orchard House, The Square, Hessle, East Yorkshire, England, HU13 0AE
    Private Limited Company in Companies House, England
    CIF 1
  • SLS GROUP LIMITED
    S
    Registered number 03743859
    Orchard House, The Square, Hessle, East Yorkshire, United Kingdom, HU13 0AE
    Limited in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED
    NI028064
    Unit 2 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, County Antrim
    Active Corporate (9 parents)
    Person with significant control
    2020-07-09 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    AURORA SCIENTIFIC LIMITED
    02801355
    Unit 2 Gypsy Lane, Keynsham, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    2022-11-11 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    CHAPMAN HOLDINGS LIMITED
    02679665 13781179
    Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2020-07-09 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    CULSALMOND PROPERTY & INVESTMENT COMPANY LIMITED
    - now SC235968
    CULSALMOND HOLDINGS LIMITED - 2005-03-08
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2025-10-31 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    DISPOCO LIMITED
    02734457
    Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2020-07-09 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    DUTSCHER SCIENTIFIC UK LIMITED
    05189255
    C/o Scientific Laboratory Supplies Limited, Orchard House, The Square, Hessle, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2020-07-09 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    FLOW GROUP HOLDINGS LIMITED
    11869393
    Orchard House, The Square, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2019-03-08 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    FLOWGEN BIOSCIENCE LIMITED
    05248645
    Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-07-04 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    GEM SCIENTIFIC 2014 LIMITED
    09304255 03331962
    Orchard House, The Square, Hessle, East Yorkshire, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2022-05-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    LABSERVE LIMITED
    16761829
    Orchard House, The Square, Hessle, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 11
    SCBS HOLDINGS LIMITED
    SC714676
    1 Brewster Square, Brucefield Industrial Estate, Livingston, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2023-01-11 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 12
    SCIENTIFIC INDUSTRIES INC. (U.K.) LIMITED
    - now 03972955
    SOLAMAX LIMITED - 2000-09-14
    Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-07-09 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    SCIENTIFIC LABORATORY SUPPLIES LIMITED
    - now 02577009
    NOVASTOP LIMITED - 1991-03-27
    Orchard House, The Square, Hessle, East Yorkshire
    Active Corporate (21 parents)
    Person with significant control
    2020-07-09 ~ now
    CIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.