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
    Oakes, Nigel Philip
    Director born in July 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-08-28 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, William Andrew
    Manager born in October 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Howard, Philip
    Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Cube Building, Monahan Road, Cork, County Cork, Ireland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Oakes, Nigel Philip
    Director born in July 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2007-08-29
    OF - Director → CIF 0
    Mr Nigel Philip Oakes
    Born in July 1949
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Thompson, William Andrew
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2021-10-29
    OF - Secretary → CIF 0
    Mr Wa Thompson
    Born in October 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Gibson, Andrew Michael
    Director born in September 1962
    Individual
    Officer
    icon of calendar 2010-05-01 ~ 2010-11-02
    OF - Director → CIF 0
  • 4
    Gates, Claire
    Director born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-29 ~ 2015-10-14
    OF - Director → CIF 0
  • 5
    Mr Philip Howard
    Born in September 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-09-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Warburton, Stephen Joseph
    Sales Executive born in September 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2009-02-03
    OF - Director → CIF 0
    Warburton, Stephen Joseph
    Sales Executive
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2009-10-29
    OF - Secretary → CIF 0
  • 7
    Watson, Michael
    Chartered Surveyor born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2010-02-18
    OF - Director → CIF 0
  • 8
    VERIWAN LTD - 2020-08-07
    icon of addressUnit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2020-04-27 ~ 2021-02-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    COFORM SECRETARIES LIMITED
    icon of address39a Leicester Road, Salford, Manchester
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2006-11-02 ~ 2007-01-18
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 10
    THORN MEDICAL LTD - now
    THORN MEDICAL PLC
    - 2017-06-16
    icon of addressVictoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 11
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-11-02 ~ 2007-01-18
    PE - Nominee Director → CIF 0
  • 12
    MED CELL LTD - now
    MED CELL PLC
    - 2020-01-13
    icon of address48-52, Penny Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,052,727 EUR2018-03-07 ~ 2018-12-31
    Person with significant control
    2019-09-06 ~ 2020-04-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    DAVION HEALTHCARE (UK) LTD - now
    DAVION HEALTHCARE (UK) PLC - 2022-11-09
    icon of addressUnit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2021-02-02 ~ 2023-01-23
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

STERIZAR LIMITED

Previous names
SINGLETON SERVICES LTD - 2007-03-21
CREATIVE SUPPLY SOLUTIONS LTD - 2022-01-14
Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Fixed Assets
1,235 GBP2024-12-31
1,544 GBP2023-12-31
Current Assets
121,799 GBP2024-12-31
68,471 GBP2023-12-31
Creditors
Amounts falling due within one year
-47,598 GBP2024-12-31
-28,852 GBP2023-12-31
Net Current Assets/Liabilities
74,201 GBP2024-12-31
39,619 GBP2023-12-31
Total Assets Less Current Liabilities
75,436 GBP2024-12-31
41,163 GBP2023-12-31
Accrued Liabilities/Deferred Income
-1,244 GBP2024-12-31
-994 GBP2023-12-31
Net Assets/Liabilities
74,192 GBP2024-12-31
40,169 GBP2023-12-31
Equity
74,192 GBP2024-12-31
40,169 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31

Related profiles found in government register
  • STERIZAR LIMITED
    Info
    SINGLETON SERVICES LTD - 2007-03-21
    CREATIVE SUPPLY SOLUTIONS LTD - 2007-03-21
    Registered number 05986391
    icon of addressSuite 11 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire CW4 8GJ
    Private Limited Company incorporated on 2006-11-02 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • STERIZAR LIMITED
    S
    Registered number 05986391
    icon of addressSuite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom, CW4 8GJ
    Private Limited Company in Companies House Uk, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • STERIZAR LIMITED - 2022-01-14
    icon of addressSuite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-11-02 ~ 2023-08-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.