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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sanders, Paul Antony

    Related profiles found in government register
  • Sanders, Paul Antony
    British chartered accountant born in August 1964

    Registered addresses and corresponding companies
    • 26 Ashdown Lane, Gorse Covert, Warrington, Cheshire, WA3 6TE

      IIF 1
  • Sanders, Paul Antony
    British director born in August 1964

    Registered addresses and corresponding companies
  • Sanders, Paul Antony
    British finance director born in August 1964

    Registered addresses and corresponding companies
  • Sanders, Paul Antony
    British financial director born in August 1964

    Registered addresses and corresponding companies
    • 3 Roseneath, Sandringham Park, Bramhall, Cheshire, SK7 3LP

      IIF 35
  • Sanders, Paul Antony, Dr
    British

    Registered addresses and corresponding companies
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 36
  • Sanders, Paul Antony, Dr
    British accountant

    Registered addresses and corresponding companies
  • Sanders, Paul Antony, Dr
    British chartered accountant

    Registered addresses and corresponding companies
    • Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 42
  • Sanders, Paul Antony, Dr
    British company director

    Registered addresses and corresponding companies
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 43
  • Sanders, Paul Antony, Dr
    British director

    Registered addresses and corresponding companies
    • Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 44
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 45
  • Sanders, Paul Antony, Dr

    Registered addresses and corresponding companies
    • Westport House, 35 Frederick Road, Salford, M6 6LD, England

      IIF 46
    • Westport House, 35 Frederick Road, Salford, M6 6RA, England

      IIF 47
  • Sanders, Paul Antony, Dr
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 48
  • Sanders, Paul Antony, Dr
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Sanders, Paul Antony, Dr
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4b, Greencoat House, Francis Street, London, SW1P 1DH, United Kingdom

      IIF 58
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 59 IIF 60
  • Sanders, Paul Antony, Dr
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

      IIF 61
    • St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

      IIF 62
    • Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 63
    • 2, Commercial Street, Manchester, M15 4RQ, England

      IIF 64
    • 6th Floor, Number One First Street, Manchester, M15 4FN, England

      IIF 65
    • The Barn, Windlehurst Old Road, Marple, Cheshire, SK6 7EW

      IIF 66
    • The Barn, Windlehurst Old Road, Marple, SK6 7EW

      IIF 67
    • The Barn, Windlehurst Old Road, Marple, Stockport, Cheshire, SK6 7EW, England

      IIF 68
  • Sanders, Paul Antony, Dr
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 69
  • Sanders, Paul Antony, Dr
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 70
    • 24, Mount Street, Manchester, M2 3NX, England

      IIF 71
    • The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 72
    • West Port House, 35 Frederick Road, Salford, M6 6LD

      IIF 73
  • Sanders, Paul Antony

    Registered addresses and corresponding companies
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH

      IIF 74
    • 5th Floor, 24 Mount Street, Manchester, England

      IIF 75
  • Sanders, Paul Anthony

    Registered addresses and corresponding companies
    • 4th, Floor Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

      IIF 76 IIF 77
    • 5th Floor, 24 Mount Street, Manchester, England

      IIF 78 IIF 79
  • Dr Paul Antony Sanders
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Heawood Hall Cottage, Congleton Road, Nether Alderley, Macclesfield, SK10 4TN, England

      IIF 80
    • 24, Mount Street, Manchester, M2 3NX, England

      IIF 81
child relation
Offspring entities and appointments 64
  • 1
    AC ENERGY LIMITED - now
    JWS ENERGY LIMITED
    - 2013-10-21 07631418
    23 Northorpe, Thurlby, Bourne, Lincolnshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    4,041 GBP2015-12-31
    Officer
    2011-05-12 ~ 2012-08-31
    IIF 46 - Secretary → ME
  • 2
    AMAZE (HOLDINGS) LIMITED
    06417738
    30 Finsbury Square, London
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2007-11-06 ~ 2013-03-28
    IIF 72 - Director → ME
  • 3
    AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED
    - now 02670935
    PAVILION COMMUNICATION SERVICES (HOLDINGS) LIMITED
    - 2009-05-21 02670935
    SIGNBASIC LIMITED - 1992-04-28
    30 Finsbury Square, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2007-09-26 ~ 2013-03-28
    IIF 60 - Director → ME
    2007-09-26 ~ 2011-09-22
    IIF 38 - Secretary → ME
  • 4
    AMAZE COMMUNICATION SERVICES LIMITED
    - now 02051287
    PAVILION COMMUNICATION SERVICES LIMITED
    - 2008-12-22 02051287 06641144
    PAVILION COMMUNICATIONS SERVICES LIMITED - 1988-02-25
    MARFIELDS LIMITED - 1986-12-12
    30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (30 parents)
    Officer
    2007-09-26 ~ 2013-03-28
    IIF 59 - Director → ME
    2007-09-26 ~ 2009-03-17
    IIF 37 - Secretary → ME
  • 5
    AMAZE DIGITAL LIMITED
    - now 05157544
    CARM MEDIA LTD - 2011-05-03
    4th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 65 - Director → ME
    2013-03-26 ~ dissolved
    IIF 77 - Secretary → ME
  • 6
    AMAZE LIMITED - now
    AMAZE PUBLIC LIMITED COMPANY
    - 2014-03-25 02830448
    AMAZE LIMITED
    - 2008-07-10 02830448 16599405
    CONNECTPOINT LIMITED - 2008-06-30
    30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (35 parents, 4 offsprings)
    Officer
    2008-07-08 ~ 2008-10-27
    IIF 39 - Secretary → ME
  • 7
    AMAZE PUBLIC RELATIONS LIMITED
    - now 03032605
    CONNECTPOINT PUBLIC RELATIONS LIMITED - 2009-05-20
    4th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (17 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 61 - Director → ME
    2013-03-26 ~ dissolved
    IIF 76 - Secretary → ME
  • 8
    BREVET HOSPITAL PRODUCTS (UK) LIMITED
    - now 01002332
    BASINGSTOKE HYGIENE PRODUCTS (U K) LIMITED - 1989-05-16
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (35 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 9 - Director → ME
  • 9
    CHASE DIGITAL LIMITED
    - now 06843163
    FLEETNESS 644 LIMITED - 2009-06-08
    2 Commercial Street, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-03-26 ~ 2020-03-31
    IIF 64 - Director → ME
    2011-09-22 ~ 2013-03-26
    IIF 74 - Secretary → ME
  • 10
    CUPAL,LIMITED
    00105591
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (43 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 7 - Director → ME
  • 11
    DAKIN BROTHERS LIMITED
    00092849
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (31 parents, 1 offspring)
    Officer
    2000-01-07 ~ 2000-11-30
    IIF 27 - Director → ME
  • 12
    EAREX PRODUCTS LIMITED
    - now 02662186 02067091
    BLUESTORE LIMITED - 1992-02-04
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (31 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 17 - Director → ME
  • 13
    HASGROVE LIMITED
    - now 05247414
    HASGROVE PLC
    - 2013-07-12 05247414
    HASGROVE LIMITED
    - 2006-10-17 05247414
    CONNECTPOINT HOLDINGS LIMITED - 2006-05-02
    FLEETNESS 378 LIMITED - 2004-11-25
    5th Floor 24 Mount Street, Manchester, England
    Active Corporate (16 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,777,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    2006-08-30 ~ now
    IIF 51 - Director → ME
    2007-02-01 ~ 2009-03-24
    IIF 36 - Secretary → ME
    2013-03-28 ~ 2021-03-25
    IIF 79 - Secretary → ME
  • 14
    HASGROVE UK LIMITED
    - now 05728122
    INTEREL HOLDINGS LIMITED - 2011-07-22
    FLEETNESS 466 LIMITED - 2006-07-14
    5th Floor 24 Mount Street, Manchester, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-09-23 ~ now
    IIF 49 - Director → ME
    2013-03-26 ~ now
    IIF 75 - Secretary → ME
  • 15
    INTERACT INTRANET LLP
    OC371846
    5th Floor 24 Mount Street, Manchester, England
    Dissolved Corporate (9 parents)
    Profit/Loss (Company account)
    572,686 GBP2018-01-01 ~ 2018-12-31
    Officer
    2015-01-31 ~ 2018-10-02
    IIF 48 - LLP Member → ME
  • 16
    INTERACT SOFTWARE SOLUTIONS LIMITED
    11467904
    5th Floor 24 Mount Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    956,523 GBP2024-12-31
    Officer
    2018-07-17 ~ now
    IIF 50 - Director → ME
  • 17
    INTEREL EUROPEAN AFFAIRS LIMITED
    - now 03039508
    CABINET STEWART LIMITED
    - 2009-12-05 03039508
    Suite 4b, Greencoat House, Francis Street, London
    Dissolved Corporate (18 parents)
    Equity (Company account)
    -24,012 GBP2021-12-31
    Officer
    2007-01-31 ~ 2011-07-14
    IIF 58 - Director → ME
  • 18
    JWS HOLDINGS LIMITED
    05179007
    West Port House, 35 Frederick Road, Salford
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    376,318 GBP2024-12-30
    Officer
    2011-12-01 ~ 2021-03-02
    IIF 73 - Director → ME
    2004-07-14 ~ 2021-03-01
    IIF 41 - Secretary → ME
  • 19
    JWS WASTE & RECYCLING SERVICES LIMITED
    - now 01721300
    JOHN WALSH AND SONS LIMITED - 2001-12-10
    Westport House, 35 Frederick Road, Salford, Greater Manchester
    Active Corporate (15 parents)
    Equity (Company account)
    11,620,854 GBP2024-12-30
    Officer
    2004-08-10 ~ 2021-03-01
    IIF 40 - Secretary → ME
  • 20
    LONDON INTERNATIONAL GROUP LIMITED
    - now 00488344
    LRC INTERNATIONAL PUBLIC LIMITED COMPANY - 1985-11-15
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (52 parents, 14 offsprings)
    Officer
    1999-07-08 ~ 2000-11-30
    IIF 25 - Director → ME
  • 21
    LRC INVESTMENTS LIMITED
    - now 00208642
    L R WINES LIMITED - 1979-12-31
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (31 parents, 11 offsprings)
    Officer
    2000-01-07 ~ 2000-11-30
    IIF 29 - Director → ME
  • 22
    LRC PRODUCTS LIMITED
    - now 00698371
    L.R. INDUSTRIES LIMITED - 1978-12-31
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (46 parents, 4 offsprings)
    Officer
    1999-10-27 ~ 2000-11-30
    IIF 34 - Director → ME
  • 23
    LRC SECRETARIAL SERVICES LIMITED
    - now 00781476
    TETBURY AUTOMATS LIMITED - 1977-12-31
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (37 parents, 12 offsprings)
    Officer
    2000-01-07 ~ 2000-11-30
    IIF 32 - Director → ME
  • 24
    MAIA BIDCO LIMITED
    16816267
    Windmill Green, 5th Floor, 24 Mount Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-12-18 ~ now
    IIF 53 - Director → ME
  • 25
    MAIA CLEANCO LIMITED
    16816200
    Windmill Green, 5th Floor, 24 Mount Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-12-18 ~ now
    IIF 54 - Director → ME
  • 26
    MAIA MIDCO LIMITED
    16816065
    Windmill Green, 5th Floor, 24 Mount Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-12-18 ~ now
    IIF 55 - Director → ME
  • 27
    MAIA TOPCO LIMITED
    16815980
    Windmill Green, 5th Floor, 24 Mount Street, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-12-18 ~ now
    IIF 56 - Director → ME
  • 28
    ODYSSEY INTERACTIVE LIMITED
    03275461
    5th Floor 24 Mount Street, Manchester, England
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    14,771,287 GBP2024-12-31
    Officer
    2011-09-23 ~ now
    IIF 52 - Director → ME
    2007-09-26 ~ 2011-09-23
    IIF 45 - Secretary → ME
    2013-03-26 ~ 2021-03-25
    IIF 78 - Secretary → ME
  • 29
    OPEN CHAMPIONSHIP LIMITED
    - now 01879216
    RIVERLANE LIMITED - 1985-04-02
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (28 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 5 - Director → ME
  • 30
    PGP POLYMER LIMITED - now
    JWS LANCASHIRE LIMITED
    - 2015-05-21 08314387
    Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-11-30 ~ 2014-11-01
    IIF 47 - Secretary → ME
  • 31
    PHARMALAB LIMITED
    - now 02067091
    EAREX PRODUCTS LIMITED - 1992-01-14
    RARETAG LIMITED - 1986-12-09
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (45 parents, 1 offspring)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 3 - Director → ME
  • 32
    PREBBLES LIMITED
    00154618 04501309
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (28 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 2 - Director → ME
  • 33
    RECKITT SETON LIMITED - now
    SCHOLL LIMITED
    - 2021-07-07 01914860
    EUROPEAN HOME PRODUCTS PLC - 1990-10-15
    ALNERY NO.342 LIMITED - 1985-07-17
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (53 parents, 3 offsprings)
    Officer
    1998-09-23 ~ 2000-11-30
    IIF 23 - Director → ME
  • 34
    RECKITT SONET (UK) LIMITED - now
    SCHOLL (UK) LIMITED
    - 2021-06-02 02285039 00118284
    EHP (INVESTMENTS) LIMITED - 1995-05-01
    ALNERY NO. 773 LIMITED - 1988-11-28
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (40 parents)
    Officer
    1998-10-29 ~ 2000-11-30
    IIF 30 - Director → ME
  • 35
    SANDERS 4 CONSULTING LIMITED
    07625011
    Paul Sanders, The Barn Windlehurst Old Road, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-05-31
    Officer
    2011-05-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or control OE
  • 36
    SCHOLL (INVESTMENTS) LIMITED
    - now 02707581
    ALNERY NO. 1217 LIMITED - 1992-12-22
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (37 parents, 1 offspring)
    Officer
    1998-10-29 ~ 2000-11-30
    IIF 24 - Director → ME
  • 37
    SCHOLL CONSUMER PRODUCTS LIMITED - now
    SONET CONSUMER PRODUCTS LIMITED - 2021-12-09
    SCHOLL CONSUMER PRODUCTS LIMITED
    - 2021-06-02 00118284
    S-P CONSUMER PRODUCTS LIMITED - 1988-01-01
    SCHOLL(UK)LIMITED - 1984-09-25
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (48 parents)
    Officer
    1998-06-30 ~ 2000-11-30
    IIF 1 - Director → ME
  • 38
    SETON HEALTHCARE GROUP NO. 2 TRUSTEE LIMITED
    03795689
    103-105 Bath Road, Slough, Berkshire
    Dissolved Corporate (25 parents)
    Officer
    1999-06-21 ~ 2000-11-30
    IIF 26 - Director → ME
  • 39
    SH2020 LIMITED
    12790211
    24 Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 40
    SIDEWAYS 6 LTD
    08859328
    Windmill Green 5th Floor, 24 Mount Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,658,936 GBP2024-12-31
    Officer
    2023-04-06 ~ now
    IIF 57 - Director → ME
  • 41
    SILIPOS LIMITED - now
    SILIPOS (UK) LIMITED
    - 2013-03-04 02921942
    C/o, Mazars Llp, The Pinnacle 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (20 parents)
    Officer
    2000-04-11 ~ 2000-11-30
    IIF 28 - Director → ME
  • 42
    SONET GROUP LIMITED - now
    SETON GROUP LIMITED
    - 2005-02-09 02008242
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (28 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 13 - Director → ME
  • 43
    SONET HEALTHCARE LIMITED - now
    SETON HEALTHCARE LIMITED
    - 2005-02-09 01993871
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (27 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 8 - Director → ME
  • 44
    SONET INVESTMENTS LIMITED - now
    SETON INVESTMENTS LIMITED
    - 2005-02-09 03012223
    DIRECTSCALE LIMITED - 1995-04-25
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (47 parents, 15 offsprings)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 31 - Director → ME
  • 45
    SONET OVERSEAS INVESTMENTS LIMITED - now
    SONET SCHOLL OVERSEAS INVESTMENTS LIMITED - 2021-06-02
    SETON SCHOLL OVERSEAS INVESTMENTS LIMITED
    - 2005-02-09 03671350
    DASHING SPIRIT LIMITED
    - 1998-12-10 03671350
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (39 parents, 1 offspring)
    Officer
    1998-12-04 ~ 2000-11-30
    IIF 35 - Director → ME
  • 46
    SONET PREBBLES LIMITED - now
    SETON PREBBLES LIMITED
    - 2005-02-09 00710779
    SCHERING-PREBBLES LIMITED - 1987-01-23
    PREBBLES (MEDICAL) LIMITED - 1980-12-31
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (35 parents, 1 offspring)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 10 - Director → ME
  • 47
    SONET PRODUCTS LIMITED - now
    SETON PRODUCTS LIMITED
    - 2005-02-10 00736568 00388828
    BATEMAN-JACKSON LIMITED - 1990-06-22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (38 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 16 - Director → ME
  • 48
    SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED - now
    SETON SCHOLL HEALTHCARE INTERNATIONAL LIMITED
    - 2005-02-10 01319160
    SETON HEALTHCARE INTERNATIONAL LIMITED
    - 1999-03-17 01319160
    SETON PRODUCTS INTERNATIONAL LIMITED - 1990-06-22
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (33 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 11 - Director → ME
  • 49
    SONET SCHOLL HEALTHCARE LIMITED - now
    SETON SCHOLL HEALTHCARE LIMITED
    - 2005-02-09 03779134 00388828
    SSL INTERNATIONAL LIMITED
    - 1999-06-25 03779134 00388828
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (24 parents)
    Officer
    1999-05-24 ~ 2000-11-30
    IIF 22 - Director → ME
  • 50
    SONET SETON UK LIMITED - now
    SONET SCHOLL UK LIMITED - 2021-07-07
    SETON SCHOLL UK LIMITED
    - 2005-02-09 03673563
    EXPERTDEGREE LIMITED
    - 1998-12-16 03673563
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (39 parents)
    Officer
    1998-12-04 ~ 2000-11-30
    IIF 6 - Director → ME
  • 51
    SSL (C C MANUFACTURING) LIMITED - now
    SIMPLA PLASTICS LIMITED
    - 2001-10-09 02832761
    FILBUK 321 LIMITED - 1993-09-01
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (39 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 15 - Director → ME
  • 52
    SSL (C C SERVICES) LIMITED - now
    THACKRAYCARE LIMITED
    - 2001-12-18 00300290
    DEPUY INTERNATIONAL LIMITED - 1997-06-13
    DEPUY UK LIMITED - 1991-08-09
    CHAS.F.THACKRAY LIMITED - 1991-07-17
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (49 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 4 - Director → ME
  • 53
    SSL (SD) INTERNATIONAL LIMITED - now
    SONDICO INTERNATIONAL LIMITED
    - 2004-11-15 00467136
    Ssl (sd) International Limited, 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (29 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 14 - Director → ME
  • 54
    SSL INTERNATIONAL PLC
    - now 00388828 03779134
    SETON SCHOLL HEALTHCARE PLC
    - 1999-06-25 00388828 03779134
    SETON HEALTHCARE GROUP PLC
    - 1998-06-05 00388828
    SETON PRODUCTS LIMITED - 1990-06-22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (60 parents, 5 offsprings)
    Officer
    1998-10-01 ~ 2000-12-01
    IIF 20 - Director → ME
    1997-11-01 ~ 1998-06-05
    IIF 21 - Director → ME
  • 55
    SSL PRODUCTS LIMITED
    - now 01026788
    SSL HOLDINGS LIMITED
    - 1999-09-16 01026788
    PROTECTOFOAM PRODUCTS LIMITED
    - 1999-09-08 01026788
    PAN MED LIMITED - 1992-10-13
    PROTECTOFOAM PRODUCTS LIMITED - 1990-01-17
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (38 parents, 1 offspring)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 12 - Director → ME
  • 56
    SU-MED INTERNATIONAL (UK) LIMITED
    01961001
    Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    888,712 GBP2024-01-31
    Officer
    2006-01-30 ~ 2024-10-11
    IIF 70 - Director → ME
    2006-03-27 ~ 2024-10-11
    IIF 44 - Secretary → ME
  • 57
    THE CHASE CREATIVE CONSULTANTS LIMITED
    - now 02245163
    HUNTSHAW DESIGNS LIMITED - 1988-07-27
    2 Commercial Street, Manchester, England
    Active Corporate (14 parents, 6 offsprings)
    Equity (Company account)
    2,175,738 GBP2024-12-31
    Officer
    2011-03-16 ~ 2019-02-08
    IIF 67 - Director → ME
  • 58
    TOUCHSTAR TECHNOLOGIES LIMITED
    - now 04731086
    INHOCO 2836 LIMITED
    - 2003-05-23 04731086 04141426, 05552050, 06076004... (more)
    Avocado Court, 7 Commerce Way, Trafford Park, Manchester
    Active Corporate (15 parents)
    Officer
    2003-05-20 ~ 2003-11-11
    IIF 69 - Director → ME
    2003-05-20 ~ 2003-11-11
    IIF 43 - Secretary → ME
  • 59
    TRADMALT (PLASTICS) LIMITED
    - now 02381377
    TRADMALT LIMITED - 1990-10-17
    Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -1,640 GBP2024-12-31
    Officer
    2006-09-25 ~ 2024-10-11
    IIF 63 - Director → ME
    2006-09-25 ~ 2024-10-11
    IIF 42 - Secretary → ME
  • 60
    TUBIFOAM LIMITED
    00657860
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (35 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 19 - Director → ME
  • 61
    ULTRA CHEMICAL LIMITED
    - now 01570691
    ULTRA LABORATORIES LIMITED - 1991-01-31
    DRUMSOUND LIMITED - 1981-12-31
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (29 parents)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 33 - Director → ME
  • 62
    ULTRA LABORATORIES LIMITED
    - now 02545010 01570691
    DE FACTO 202 LIMITED - 1991-01-31
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    1997-11-01 ~ 2000-11-30
    IIF 18 - Director → ME
  • 63
    UW BRIDGE LTD - now
    UNDERWIRED LIMITED
    - 2014-12-15 07036116
    UNDERWIRED AMAZE LIMITED
    - 2012-02-24 07036116
    AMAZE UNDERWIRED LIMITED
    - 2009-11-17 07036116
    UNDERWIRED AMAZE LIMITED
    - 2009-10-30 07036116
    FLEETNESS 681 LIMITED
    - 2009-10-22 07036116 05970360, 06641125, 06542846... (more)
    31a Endlesham Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2009-10-15 ~ 2012-03-26
    IIF 66 - Director → ME
  • 64
    VALENCIA (LANCASHIRE) LIMITED - now
    VIRIDOR (LANCASHIRE) LIMITED - 2022-04-13
    JWS CHURNGOLD LIMITED
    - 2011-11-24 05934432
    URBANCODE LIMITED - 2006-11-08
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (29 parents)
    Officer
    2006-12-21 ~ 2011-11-17
    IIF 62 - Director → ME

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.