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 2
  • 1
    Wiseman, Graham
    Born in November 1946
    Individual (66 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressA3, Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Mr Graham Wiseman
    Born in November 1946
    Individual (66 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-12-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Muser, Dominik
    Director born in July 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ 2023-08-31
    OF - Director → CIF 0
  • 3
    Hall, Wendy Margaret
    Solicitor born in June 1970
    Individual (155 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ 2023-08-31
    OF - Director → CIF 0
  • 4
    GEHE UK PLC - 2003-04-25
    ASSETCOIN PUBLIC LIMITED COMPANY - 1995-02-23
    ADMENTA UK PLC - 2014-12-08
    icon of addressSapphire Court, Walsgrave Triangle, Coventry, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2022-11-11 ~ 2023-08-31
    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
parent relation
Company in focus

SAPPHIRE 222 LIMITED

Previous name
LP TRADEMARK LIMITED - 2023-09-05
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-03-31
Net Assets/Liabilities
1 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2022-11-11 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-11-11 ~ 2024-03-31
Equity
1 GBP2024-03-31

Related profiles found in government register
  • SAPPHIRE 222 LIMITED
    Info
    LP TRADEMARK LIMITED - 2023-09-05
    Registered number 14477549
    icon of address22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey RH1 4NW
    PRIVATE LIMITED COMPANY incorporated on 2022-11-11 (3 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • SAPPHIRE 222 LIMITED
    S
    Registered number missing
    icon of address22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England, RH1 4NW
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    MANICHEM LIMITED - 2007-07-25
    TAGFIELD LIMITED - 1985-11-05
    LPL ONE LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    ANCRONE PLC - 2001-10-10
    INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    ECLIPSE HEALTHCARE LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    PEEL STREET PHARMACY LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    LLOYDS PROPERTIES LIMITED - 2023-09-04
    icon of addressAllen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    LEVELCROWN LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    J.S.DENT LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    SCHOLES (CHEMISTS) LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    ALLEN AND JOHN LLOYD (INVESTMENTS) LIMITED - 1986-05-21
    LLOYDS CHEMISTS LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    CLARK-CARE GROUP LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    A.A.H.LIMITED - 1981-12-31
    AAH LIMITED - 2023-09-05
    AAH HOLDINGS PLC - 1993-08-13
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    TWITCHENS LIMITED - 1998-07-27
    BERKSHIRE MEDICAL SUPPLIES LTD. - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - 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.