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 4
  • 1
    Roulstone, Ian Andrew
    Born in January 1968
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Wencker, Dominique
    Born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Bewell, Neil Andrew
    Born in June 1974
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ now
    OF - Director → CIF 0
    Bewell, Neil Andrew
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ now
    OF - Secretary → CIF 0
  • 4
    SCIENTIFIC LABORATORY SUPPLIES GROUP LTD
    icon of addressOrchard House, The Square, Hessle, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -80,984 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Cherry, Anthony Peter
    Company Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-07
    OF - Director → CIF 0
    Cherry, Anthony Peter
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-07
    OF - Secretary → CIF 0
  • 2
    Chapman, Robert Peter
    Company Director born in September 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-04-23 ~ 2020-07-09
    OF - Director → CIF 0
    Chapman, Robert Peter
    Company Director
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-04-23 ~ 2000-03-30
    OF - Secretary → CIF 0
  • 3
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-03-30 ~ 1999-04-23
    PE - Nominee Director → CIF 0
  • 4
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-03-30 ~ 1999-04-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SLS GROUP LIMITED

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
    icon of addressOrchard House, The Square, Hessle, East Yorkshire HU13 0AE
    PRIVATE LIMITED COMPANY incorporated on 1999-03-30 (26 years 8 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
    icon of addressOrchard 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
    icon of addressOrchard 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
Active 13
  • 1
    icon of addressUnit 2 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    9,272 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 2 Gypsy Lane, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -474,651 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    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
  • 3
    icon of addressOrchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,515,098 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    CULSALMOND HOLDINGS LIMITED - 2005-03-08
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99,462 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressOrchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,489 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Scientific Laboratory Supplies Limited, Orchard House, The Square, Hessle, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    144,243 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    icon of calendar 2020-07-09 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressOrchard House, The Square, Hessle, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,615,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of addressOrchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,205 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressOrchard House, The Square, Hessle, East Yorkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -426,615 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of addressOrchard House, The Square, Hessle, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address1 Brewster Square, Brucefield Industrial Estate, Livingston, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    540,288 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    SOLAMAX LIMITED - 2000-09-14
    icon of addressOrchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,138 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    NOVASTOP LIMITED - 1991-03-27
    icon of addressOrchard House, The Square, Hessle, East Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    16,497,704 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    CIF 4 - 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.