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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dieno George

    Related profiles found in government register
  • Mr Dieno George
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemple Barn, Whalley Road, Pendleton, Clitheroe, Lancashire, BB7 1PP

      IIF 1
    • icon of address Irwell Point, Rechar Way, Swinton, Manchester, M27 8BW, England

      IIF 2
    • icon of address Unit 1-2 Irwell Point, Rechar Way, Swinton, Manchester, M27 8BW, England

      IIF 3
    • icon of address Unit 5 Castlehill, Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU, England

      IIF 4
    • icon of address Units 5 Castlehill, Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU, England

      IIF 5
  • Dieno George
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Page Fold Barn, Cross Lane, Waddington, Clitheroe, BB7 3JH, England

      IIF 6
  • Mr Dieno George
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 7
  • George, Dieno
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemple Barn, Whalley Road, Pendleton, Clitheroe, Lancashire, BB7 1PP

      IIF 8
    • icon of address C/o Thornton & Ross Ltd, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH, England

      IIF 9
    • icon of address Irwell Point, Rechar Way, Swinton, Manchester, M27 8BW, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 1-2 Irwell Point, Rechar Way, Swinton, Manchester, M27 8BW, England

      IIF 13
    • icon of address Unit 5 Castlehill, Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU, England

      IIF 14
    • icon of address Unit A2, Stockport Industrial Estate, Yew Street, Stockport, Cheshire, SK4 2JZ, England

      IIF 15
    • icon of address Units 5 Castlehill, Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU, England

      IIF 16
    • icon of address Units 6 Castlehill, Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU, England

      IIF 17
  • George, Dieno
    British ceo pharma born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Page Fold Farm, Waddington, Clitheroe, Lancashire, BB7 3JH

      IIF 18
  • George, Dieno
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linthwaite, Nr Huddersfield, HD7 5QH

      IIF 19
    • icon of address Page Fold Farm, Waddington, Clitheroe, Lancashire, BB7 3JH

      IIF 20
    • icon of address C/o Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH, England

      IIF 21
    • icon of address Linthwaite Laboratories, Linthwaite, Huddersfield, HD7 5QH

      IIF 22 IIF 23
    • icon of address Linthwaite Laboratories, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH

      IIF 24
    • icon of address Linthwaite, Manchester Road, Linthwaite, Huddersfield, HD7 5QH

      IIF 25 IIF 26
    • icon of address 200, Longwater Avenue, Reading, RG2 6GP

      IIF 27
    • icon of address 200, Longwater Avenue, Reading, RG2 6GP, England

      IIF 28
  • George, Dieno
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemple Barn, Whalley Road, Pendleton, Clitheroe, BB7 1PP, England

      IIF 29
    • icon of address Pagefold Barn, Cross Lane, Waddington, Clitheroe, Lancashire, BB7 3JH

      IIF 30
    • icon of address Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 31
    • icon of address C/o Thornton & Ross Limited, Manchester Road, Linthwaite, Huddersfield, HD7 5QH, England

      IIF 32
    • icon of address C/o Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, HD7 5QH, England

      IIF 33 IIF 34
    • icon of address C/o Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH, England

      IIF 35 IIF 36
    • icon of address Linthwaite Laboratories, Linthwaite, Huddersfield, HD7 5QH, England

      IIF 37
    • icon of address Linthwaite Labs, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH, England

      IIF 38
    • icon of address Irwell Point, Rechar Way, Swinton, Manchester, M27 8BW, England

      IIF 39 IIF 40 IIF 41
    • icon of address Irwell Point, Rechar Way, Swinton, Manchester, M27 8BW, United Kingdom

      IIF 42
  • George, Dieno
    British born in July 1956

    Registered addresses and corresponding companies
    • icon of address Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU

      IIF 43
  • George, Dieno
    British company director born in July 1956

    Registered addresses and corresponding companies
    • icon of address Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU

      IIF 44 IIF 45
  • George, Dieno
    British director born in July 1956

    Registered addresses and corresponding companies
  • George, Dieno
    British director born in July 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 32 Fielden Court, 245 Barlow Moor Road, Chorlton, Manchester, M21 7AY

      IIF 54 IIF 55
  • George, Dieno
    British group managing director born in July 1956

    Registered addresses and corresponding companies
  • George, Dieno
    British group managing director contin born in July 1956

    Registered addresses and corresponding companies
    • icon of address Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU

      IIF 60
  • George, Dieno
    British group managing director corp born in July 1956

    Registered addresses and corresponding companies
  • George, Dieno
    British group managing director corp. born in July 1956

    Registered addresses and corresponding companies
    • icon of address Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU

      IIF 67 IIF 68
  • George, Dieno
    British group managing director corpor born in July 1956

    Registered addresses and corresponding companies
    • icon of address Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU

      IIF 69 IIF 70 IIF 71
  • George, Dieno
    British group md corporate development born in July 1956

    Registered addresses and corresponding companies
    • icon of address Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU

      IIF 72
  • George, Dieno
    British group mng director born in July 1956

    Registered addresses and corresponding companies
    • icon of address Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU

      IIF 73
  • George, Dieno
    British md-uk and group marketing born in July 1956

    Registered addresses and corresponding companies
    • icon of address Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU

      IIF 74
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Irwell Point Rechar Way, Swinton, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    54,490 GBP2022-12-31
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 42 - Director → ME
  • 2
    PENTHOL LIMITED - 2023-04-10
    icon of address Irwell Point Rechar Way, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,560 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Irwell Point Rechar Way, Swinton, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    975,261 GBP2024-12-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Unit 1-2 Irwell Point Rechar Way, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Irwell Point Rechar Way, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,605 GBP2024-01-31
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Irwell Point Rechar Way, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,179 GBP2022-12-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Irwell Point Rechar Way, Swinton, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FRESHCIG LIMITED - 2015-11-19
    BSMW LIMITED - 2019-05-10
    icon of address Unit A2 Stockport Industrial Estate, Yew Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    627,012 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Units 6 Castlehill Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,314,727 GBP2024-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Kemple Barn Whalley Road, Pendleton, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    7,643,239 GBP2024-11-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Irwell Point Rechar Way, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,035 GBP2022-12-31
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address Unit 5 Castlehill Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Units 5 Castlehill Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    4,027,951 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 16 - Director → ME
  • 15
    TR HEALTHCARE LIMITED - 2013-08-30
    icon of address 35 Westgate, Huddersfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,293 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 53
  • 1
    icon of address Unit 1-2 Irwell Point Rechar Way, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-17 ~ 2025-02-19
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BASINGSTOKE HYGIENE PRODUCTS (U K) LIMITED - 1989-05-16
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2001-05-29
    IIF 52 - Director → ME
  • 3
    icon of address 200 Longwater Avenue, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2018-12-17
    IIF 28 - Director → ME
  • 4
    ALTRIX HEALTHCARE PLC. - 2007-02-05
    ALTRIX HEALTHCARE LIMITED - 2010-04-22
    HALLCO 201 PLC - 1998-07-30
    icon of address 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2007-01-15
    IIF 54 - Director → ME
  • 5
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-12-14 ~ 2001-05-29
    IIF 45 - Director → ME
  • 6
    BLUESTORE LIMITED - 1992-02-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-05-29
    IIF 68 - Director → ME
  • 7
    icon of address C/o Thornton & Ross Ltd, The Globe, Third Floor Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,066 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-12-31
    IIF 33 - Director → ME
  • 8
    SCHEIN PHARMACEUTICAL HOLDINGS UK LIMITED - 2004-06-30
    SCHEIN PHARMACEUTICAL UK LIMITED - 1999-09-10
    FIMTON LIMITED - 1999-01-15
    icon of address Linthwaite Labs Manchester Road, Linthwaite, Huddersfield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-27 ~ 2018-12-31
    IIF 26 - Director → ME
  • 9
    SCHEIN PHARMACEUTICAL UK LIMITED - 2004-06-30
    ETHICAL PHARMACEUTICALS LIMITED - 1987-06-26
    ETHICAL GENERICS LIMITED - 1999-09-10
    icon of address Linthwaite Labs Manchester Road, Linthwaite, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-27 ~ 2018-12-31
    IIF 25 - Director → ME
  • 10
    W & P NEWCO (436) LIMITED - 2010-10-28
    icon of address Linthwaite Labs Manchester Road, Linthwaite, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2018-12-31
    IIF 37 - Director → ME
  • 11
    icon of address 22 York Buildings, John Adams Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-12-31
    IIF 34 - Director → ME
  • 12
    MAGPIE LIMITED - 1993-04-20
    icon of address Linthwaite Labs Manchester Road, Linthwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-10-27 ~ 2018-12-31
    IIF 24 - Director → ME
  • 13
    LRC INTERNATIONAL PUBLIC LIMITED COMPANY - 1985-11-15
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1999-07-19 ~ 2001-05-29
    IIF 69 - Director → ME
  • 14
    icon of address C/o Thornton & Ross Limited, 3rd Floor, The Globe Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    220 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-12-31
    IIF 35 - Director → ME
  • 15
    L.R. INDUSTRIES LIMITED - 1978-12-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-17 ~ 2001-05-29
    IIF 57 - Director → ME
  • 16
    HEALTH STYLE LIMITED - 1995-02-28
    icon of address The Globe, Third Floor Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,341,159 GBP2023-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-12-31
    IIF 21 - Director → ME
  • 17
    FRESHCIG LIMITED - 2015-11-19
    BSMW LIMITED - 2019-05-10
    icon of address Unit A2 Stockport Industrial Estate, Yew Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    627,012 GBP2024-12-31
    Officer
    icon of calendar 2016-02-05 ~ 2018-12-31
    IIF 38 - Director → ME
  • 18
    RIVERLANE LIMITED - 1985-04-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-01 ~ 2001-05-29
    IIF 44 - Director → ME
  • 19
    RARETAG LIMITED - 1986-12-09
    EAREX PRODUCTS LIMITED - 1992-01-14
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-01-31 ~ 2001-05-29
    IIF 43 - Director → ME
  • 20
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-05-29
    IIF 67 - Director → ME
  • 21
    icon of address 2nd Floor, New Penderel House, 283-288 High Holborn, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2017-04-03
    IIF 18 - Director → ME
    icon of calendar 1995-01-19 ~ 2000-11-16
    IIF 60 - Director → ME
    icon of calendar 2003-06-19 ~ 2003-12-11
    IIF 30 - Director → ME
  • 22
    SCHOLL LIMITED - 2021-07-07
    ALNERY NO.342 LIMITED - 1985-07-17
    EUROPEAN HOME PRODUCTS PLC - 1990-10-15
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-28 ~ 2001-05-29
    IIF 74 - Director → ME
  • 23
    SCHOLL (UK) LIMITED - 2021-06-02
    EHP (INVESTMENTS) LIMITED - 1995-05-01
    ALNERY NO. 773 LIMITED - 1988-11-28
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-05-29
    IIF 61 - Director → ME
  • 24
    ALNERY NO. 1217 LIMITED - 1992-12-22
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-05-29
    IIF 65 - Director → ME
  • 25
    SCHOLL CONSUMER PRODUCTS LIMITED - 2021-06-02
    SONET CONSUMER PRODUCTS LIMITED - 2021-12-09
    S-P CONSUMER PRODUCTS LIMITED - 1988-01-01
    SCHOLL(UK)LIMITED - 1984-09-25
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2001-05-29
    IIF 71 - Director → ME
  • 26
    SHILOH P.L.C. - 2007-11-26
    SHILOH SPINNERS P.L.C. - 1983-01-12
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    29,352,144 GBP2024-03-31
    Officer
    icon of calendar 2001-12-20 ~ 2004-06-18
    IIF 55 - Director → ME
  • 27
    SILIPOS (UK) LIMITED - 2013-03-04
    icon of address C/o, Mazars Llp, The Pinnacle 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-11 ~ 2001-05-29
    IIF 73 - Director → ME
  • 28
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-04 ~ 2018-12-31
    IIF 9 - Director → ME
  • 29
    icon of address C/o Thornton & Ross Limited, 3rd Floor, The Globe Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,129 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-12-31
    IIF 36 - Director → ME
  • 30
    icon of address C/o Thornton & Ross Limited, 3rd Floor, The Globe Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -497,763 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-12-31
    IIF 32 - Director → ME
  • 31
    SETON GROUP LIMITED - 2005-02-09
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-05-29
    IIF 62 - Director → ME
  • 32
    SETON HEALTHCARE LIMITED - 2005-02-09
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-05-29
    IIF 64 - Director → ME
  • 33
    SETON INVESTMENTS LIMITED - 2005-02-09
    DIRECTSCALE LIMITED - 1995-04-25
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1995-04-11 ~ 2001-05-29
    IIF 56 - Director → ME
  • 34
    SONET SCHOLL OVERSEAS INVESTMENTS LIMITED - 2021-06-02
    DASHING SPIRIT LIMITED - 1998-12-10
    SETON SCHOLL OVERSEAS INVESTMENTS LIMITED - 2005-02-09
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2001-05-29
    IIF 59 - Director → ME
  • 35
    SCHERING-PREBBLES LIMITED - 1987-01-23
    PREBBLES (MEDICAL) LIMITED - 1980-12-31
    SETON PREBBLES LIMITED - 2005-02-09
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-19 ~ 2001-05-29
    IIF 63 - Director → ME
  • 36
    SETON PRODUCTS LIMITED - 2005-02-10
    BATEMAN-JACKSON LIMITED - 1990-06-22
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-16 ~ 2001-05-29
    IIF 50 - Director → ME
  • 37
    SETON HEALTHCARE INTERNATIONAL LIMITED - 1999-03-17
    SETON SCHOLL HEALTHCARE INTERNATIONAL LIMITED - 2005-02-10
    SETON PRODUCTS INTERNATIONAL LIMITED - 1990-06-22
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-05-29
    IIF 53 - Director → ME
  • 38
    SONET SCHOLL UK LIMITED - 2021-07-07
    SETON SCHOLL UK LIMITED - 2005-02-09
    EXPERTDEGREE LIMITED - 1998-12-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2001-05-29
    IIF 51 - Director → ME
  • 39
    FILBUK 321 LIMITED - 1993-09-01
    SIMPLA PLASTICS LIMITED - 2001-10-09
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2001-05-29
    IIF 49 - Director → ME
  • 40
    DEPUY UK LIMITED - 1991-08-09
    THACKRAYCARE LIMITED - 2001-12-18
    CHAS.F.THACKRAY LIMITED - 1991-07-17
    DEPUY INTERNATIONAL LIMITED - 1997-06-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2001-05-29
    IIF 46 - Director → ME
  • 41
    SONDICO INTERNATIONAL LIMITED - 2004-11-15
    icon of address Ssl (sd) International Limited, 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-01 ~ 2001-05-29
    IIF 48 - Director → ME
  • 42
    SETON SCHOLL HEALTHCARE PLC - 1999-06-25
    SETON PRODUCTS LIMITED - 1990-06-22
    SETON HEALTHCARE GROUP PLC - 1998-06-05
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-05-29
    IIF 70 - Director → ME
  • 43
    PROTECTOFOAM PRODUCTS LIMITED - 1990-01-17
    PROTECTOFOAM PRODUCTS LIMITED - 1999-09-08
    PAN MED LIMITED - 1992-10-13
    SSL HOLDINGS LIMITED - 1999-09-16
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-09 ~ 2001-05-29
    IIF 72 - Director → ME
  • 44
    icon of address The Globe Third Floor, Bridge Street, Slaithwaite, Huddersfield, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-12-17
    IIF 27 - Director → ME
  • 45
    icon of address Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    888,712 GBP2024-01-31
    Officer
    icon of calendar 2020-06-30 ~ 2024-10-11
    IIF 31 - Director → ME
  • 46
    icon of address Third Floor, The Globe Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,427,352 GBP2024-12-31
    Officer
    icon of calendar 2017-10-27 ~ 2018-12-31
    IIF 23 - Director → ME
  • 47
    icon of address Linthwaite Labs Manchester Road, Linthwaite, Huddersfield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-23 ~ 2018-12-31
    IIF 19 - Director → ME
  • 48
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2001-05-29
    IIF 58 - Director → ME
  • 49
    DRUMSOUND LIMITED - 1981-12-31
    ULTRA LABORATORIES LIMITED - 1991-01-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-05-29
    IIF 66 - Director → ME
  • 50
    DE FACTO 202 LIMITED - 1991-01-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-17 ~ 2001-05-29
    IIF 47 - Director → ME
  • 51
    icon of address Units 5 Castlehill Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    4,027,951 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-04-22 ~ 2025-02-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    TR HEALTHCARE LIMITED - 2013-08-30
    icon of address 35 Westgate, Huddersfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,293 GBP2020-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2013-08-15
    IIF 20 - Director → ME
  • 53
    HARMONIA LIMITED - 2000-11-01
    icon of address Third Floor, The Globe Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,384,560 GBP2024-12-31
    Officer
    icon of calendar 2009-09-25 ~ 2018-12-31
    IIF 22 - Director → ME

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.