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

Watts, Garry

    Related profiles found in government register
  • Watts, Garry
    British chartered accountant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watts, Garry
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inverchroskie, Enochdhu, Blairgowrie, Perthshire, PH10 7PB, Scotland

      IIF 41
    • icon of address Inverchroskie, Enochdhu, Perthshire, PH10 7PB

      IIF 42
    • icon of address Magdalen Centre, 1 Robert Robinson Ave, The Oxford Science Park, Oxford, OX4 4GA, England

      IIF 43
    • icon of address 10 Dunkeld Road, Perth, Perthshire, PH1 5TW

      IIF 44
  • Watts, Garry
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dorset Rise, London, EC4Y 8EN, Uk

      IIF 45
  • Watts, Garry
    British chairman of btg plc born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pemberton House, Bakers Road, Uxbridge, UB8 1EZ, England

      IIF 46
  • Watts, Garry
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inverchroskie, Enochdhu, Blairgowrie, PH10 7PB

      IIF 47 IIF 48
    • icon of address Inverchroskie, Inverchroskie, Enochdhu, Blairgowrie, Perthshire, PH10 7PB, United Kingdom

      IIF 49
  • Watts, Garry
    British chairman born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

      IIF 50
  • Watts, Garry
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inverchroskie, Enochdhu, Perthshire, PH10 7PB, United Kingdom

      IIF 51
    • icon of address Ligentia House, 6 Butler Way, Leeds, LS28 6EA, United Kingdom

      IIF 52
  • Watts, Garry
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ligentia House, 6 Butler Way, Leeds, LS28 6EA, United Kingdom

      IIF 53
    • icon of address 14, Eldon Road, London, W8 5PU

      IIF 54
    • icon of address 205, 1st And 2nd Floor, 205 Stockwell Road, London, SW9 9SL, England

      IIF 55
    • icon of address 3 Dorset Rise, London, EC4Y 8EN

      IIF 56
    • icon of address 3 Dorset Rise, London, EC4Y 8EN, United Kingdom

      IIF 57
    • icon of address Building One, Chiswick Park, 566 Chiswick High Road, London, W4 5BE

      IIF 58
  • Watts, Garry
    British investor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Rutland Road, London, SW7 1EF, United Kingdom

      IIF 59
    • icon of address 1st, Floor 7-10 Chandos Street, Chandos Street, London, W1G 9DQ, England

      IIF 60 IIF 61
    • icon of address 1st, Floor 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 62
  • Watts, Garry
    British non executive director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 63
    • icon of address Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

      IIF 64
  • Watts, Garry
    British ca & ceo/dir born in December 1956

    Registered addresses and corresponding companies
    • icon of address Walters Farmhouse, Robertsbridge, East Sussex, TN32 5BH

      IIF 65
  • Watts, Garry
    British chartered accountant born in December 1956

    Registered addresses and corresponding companies
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 66
  • Watts, Garry
    British director born in December 1956

    Registered addresses and corresponding companies
  • Watts, Garry
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Watts, Garry
    born in December 1956

    Registered addresses and corresponding companies
    • icon of address Walters Farmhouse, Poppinghole Lane, Robertsbridge, East Sussex, TN32 5BH

      IIF 78
  • Mr Garry Watts
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Stanton St. Bernard, Marlborough, SN8 4LP, England

      IIF 79
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Egan Property Asset Management Ltd, 66 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 2
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 76 - LLP Member → ME
  • 3
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 77 - LLP Member → ME
  • 4
    ALBERMARLE RETAIL PROPERTIES LLP - 2010-02-08
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (59 parents, 4 offsprings)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 73 - LLP Member → ME
  • 5
    icon of address The Old Rectory, Stanton St. Bernard, Marlborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 79 - Has significant influence or controlOE
  • 6
    INTERCEDE 1508 LIMITED - 2000-03-16
    icon of address Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 50 - Director → ME
  • 7
    CIRCASSIA GROUP PLC - 2022-09-01
    CIRCASSIA PHARMACEUTICALS PLC - 2020-04-30
    CIRCASSIA PHARMACEUTICALS LIMITED - 2014-02-24
    CIRCASSIA HOLDINGS LIMITED - 2014-02-24
    icon of address Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 47 - LLP Member → ME
Ceased 70
  • 1
    A. NELSON & COMPANY LIMITED - 1983-04-28
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2016-04-04
    IIF 63 - Director → ME
  • 2
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-25 ~ 2005-03-25
    IIF 78 - LLP Designated Member → ME
  • 3
    icon of address Ditton House, 45 Woodditton Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2014-09-29
    IIF 74 - LLP Member → ME
  • 4
    ALBEMARLE 6 LLP - 2005-04-07
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2011-02-22
    IIF 49 - LLP Member → ME
  • 5
    icon of address Menzies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2014-06-16
    IIF 75 - LLP Member → ME
  • 6
    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 2001-05-29 ~ 2010-11-01
    IIF 5 - Director → ME
  • 7
    MEDICAL SUPPLY ASSOCIATION (HOLDINGS) LIMITED - 1977-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 36 - Director → ME
  • 8
    BTG PLC - 2019-08-29
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    ALNERY NO. 1157 LIMITED - 1992-04-01
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2019-08-19
    IIF 51 - Director → ME
  • 9
    PROTHERICS LIMITED - 2010-04-11
    PROTHERICS PLC - 2008-12-04
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2008-12-04
    IIF 42 - Director → ME
  • 10
    CELLTECH GROUP PLC - 2004-12-02
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH PLC - 1999-08-04
    CELLTECH GROUP PLC - 1997-02-28
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2000-09-30
    IIF 65 - Director → ME
  • 11
    MEDEVA EUROPE LIMITED - 2001-12-10
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    FINEGAIN LIMITED - 1991-10-07
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2000-09-30
    IIF 71 - Director → ME
  • 12
    COCA-COLA EUROPEAN PARTNERS PLC - 2021-05-10
    COCA-COLA EUROPEAN PARTNERS LIMITED - 2016-05-04
    SPARK ORANGE LIMITED - 2015-08-06
    icon of address Pemberton House, Bakers Road, Uxbridge, England
    Active Corporate (18 parents, 9 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2023-12-31
    IIF 46 - Director → ME
  • 13
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 15 - Director → ME
  • 14
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 3 - Director → ME
  • 15
    LONDON RUBBER (1994) LIMITED - 1997-05-09
    LIQUFRUTA LIMITED - 1994-05-13
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 13 - Director → ME
  • 16
    BLUESTORE LIMITED - 1992-02-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 14 - Director → ME
  • 17
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2000-09-30
    IIF 70 - Director → ME
  • 18
    FOXTONS GROUP LIMITED - 2013-08-16
    ADNAMS BBPM LIMITED - 2013-05-29
    icon of address Building One Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-23 ~ 2020-03-01
    IIF 58 - Director → ME
  • 19
    SPIRE HEALTHCARE GROUP LIMITED - 2014-06-12
    icon of address 21 St. Thomas Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-10
    IIF 57 - Director → ME
  • 20
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2000-09-30
    IIF 67 - Director → ME
  • 21
    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 2001-02-19 ~ 2010-11-01
    IIF 22 - Director → ME
  • 22
    L R WINES LIMITED - 1979-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 37 - Director → ME
  • 23
    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 2001-02-19 ~ 2010-11-01
    IIF 32 - Director → ME
  • 24
    TETBURY AUTOMATS LIMITED - 1977-12-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 9 - Director → ME
  • 25
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2000-09-30
    IIF 68 - Director → ME
  • 26
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2000-09-30
    IIF 72 - Director → ME
  • 27
    INTERCEDE 1508 LIMITED - 2000-03-16
    icon of address Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2016-09-23
    IIF 64 - Director → ME
  • 28
    FRANSHAW,LIMITED - 1991-04-03
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 19 - Director → ME
  • 29
    RIVERLANE LIMITED - 1985-04-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 39 - Director → ME
  • 30
    EAREX PRODUCTS LIMITED - 1992-01-14
    RARETAG LIMITED - 1986-12-09
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 33 - Director → ME
  • 31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 35 - Director → ME
  • 32
    AGHOCO 2181 LIMITED - 2022-06-07
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ 2023-12-31
    IIF 53 - Director → ME
  • 33
    AGHOCO 1992 LIMITED - 2020-12-17
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ 2023-12-31
    IIF 52 - Director → ME
  • 34
    SCHOLL LIMITED - 2021-07-07
    EUROPEAN HOME PRODUCTS PLC - 1990-10-15
    ALNERY NO.342 LIMITED - 1985-07-17
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 28 - Director → ME
  • 35
    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 ~ 2010-11-01
    IIF 38 - Director → ME
  • 36
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 8 - Director → ME
  • 37
    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 ~ 2010-11-01
    IIF 23 - Director → ME
  • 38
    SONET CONSUMER PRODUCTS LIMITED - 2021-12-09
    SCHOLL CONSUMER PRODUCTS LIMITED - 2021-06-02
    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 2001-02-19 ~ 2010-11-01
    IIF 20 - Director → ME
  • 39
    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 2001-02-19 ~ 2004-09-30
    IIF 66 - Director → ME
  • 40
    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 ~ 2010-11-01
    IIF 31 - Director → ME
  • 41
    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 ~ 2010-11-01
    IIF 4 - Director → ME
  • 42
    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 2001-02-19 ~ 2010-11-01
    IIF 18 - Director → ME
  • 43
    SONET SCHOLL OVERSEAS INVESTMENTS LIMITED - 2021-06-02
    SETON SCHOLL OVERSEAS INVESTMENTS LIMITED - 2005-02-09
    DASHING SPIRIT LIMITED - 1998-12-10
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-18 ~ 2010-11-01
    IIF 2 - Director → ME
  • 44
    SETON PREBBLES LIMITED - 2005-02-09
    SCHERING-PREBBLES LIMITED - 1987-01-23
    PREBBLES (MEDICAL) LIMITED - 1980-12-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 26 - Director → ME
  • 45
    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 2001-02-19 ~ 2010-11-01
    IIF 6 - Director → ME
  • 46
    SETON SCHOLL HEALTHCARE INTERNATIONAL LIMITED - 2005-02-10
    SETON HEALTHCARE INTERNATIONAL LIMITED - 1999-03-17
    SETON PRODUCTS INTERNATIONAL LIMITED - 1990-06-22
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 24 - Director → ME
  • 47
    SETON SCHOLL HEALTHCARE LIMITED - 2005-02-09
    SSL INTERNATIONAL LIMITED - 1999-06-25
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 12 - Director → ME
  • 48
    SONET SCHOLL UK LIMITED - 2021-07-07
    SETON SCHOLL UK LIMITED - 2005-02-09
    EXPERTDEGREE LIMITED - 1998-12-16
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 25 - Director → ME
  • 49
    SPIRE HEALTHCARE GROUP LIMITED - 2014-06-23
    icon of address 3 Dorset Rise, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-12 ~ 2021-05-13
    IIF 56 - Director → ME
  • 50
    SPIRE UK HOLDCO 7 LIMITED - 2008-10-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2014-07-23
    IIF 45 - Director → ME
  • 51
    SIMPLA PLASTICS LIMITED - 2001-10-09
    FILBUK 321 LIMITED - 1993-09-01
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 27 - Director → ME
  • 52
    THACKRAYCARE LIMITED - 2001-12-18
    DEPUY INTERNATIONAL LIMITED - 1997-06-13
    DEPUY UK LIMITED - 1991-08-09
    CHAS.F.THACKRAY LIMITED - 1991-07-17
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 21 - Director → ME
  • 53
    MARIGOLD POLYMERS LIMITED - 2003-11-12
    SURETEX LIMITED - 1977-12-31
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 30 - Director → ME
  • 54
    MARIGOLD PRODUCTS LIMITED - 2003-11-12
    HORTON SOAP DISPENSERS LIMITED - 1995-10-05
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 7 - Director → ME
  • 55
    REGENT-BIOGEL PRODUCTS LIMITED - 2004-07-09
    BIOGEL PRODUCTS LIMITED - 1997-11-04
    HORTON CLEANING PRODUCTS LIMITED - 1995-10-05
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 16 - Director → ME
  • 56
    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 2001-02-19 ~ 2010-11-01
    IIF 29 - Director → ME
  • 57
    SETON SCHOLL HEALTHCARE PLC - 1999-06-25
    SETON HEALTHCARE GROUP PLC - 1998-06-05
    SETON PRODUCTS LIMITED - 1990-06-22
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2010-10-29
    IIF 17 - Director → ME
  • 58
    SSL HOLDINGS LIMITED - 1999-09-16
    PROTECTOFOAM PRODUCTS LIMITED - 1999-09-08
    PAN MED LIMITED - 1992-10-13
    PROTECTOFOAM PRODUCTS LIMITED - 1990-01-17
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 10 - Director → ME
  • 59
    STAGECOACH GROUP PLC - 2022-10-17
    STAGECOACH HOLDINGS PLC - 2001-08-31
    icon of address 10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2016-07-31
    IIF 44 - Director → ME
  • 60
    icon of address Union House, 182-194 Union Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,496,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2021-07-30
    IIF 55 - Director → ME
  • 61
    icon of address Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2013-01-31
    IIF 41 - Director → ME
  • 62
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 1 - Director → ME
  • 63
    CELLTECH PHARMACEUTICALS LIMITED - 2004-12-30
    MEDEVA PHARMA LIMITED - 2001-04-02
    EVANS MEDICAL LIMITED - 1998-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2000-09-30
    IIF 69 - Director → ME
  • 64
    icon of address Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,357 GBP2016-10-31
    Officer
    icon of calendar 2012-11-28 ~ 2014-07-02
    IIF 62 - Director → ME
  • 65
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,043 GBP2023-04-30
    Officer
    icon of calendar 2013-09-03 ~ 2014-07-02
    IIF 61 - Director → ME
  • 66
    icon of address 3 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,236 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-11-15 ~ 2014-07-02
    IIF 60 - Director → ME
  • 67
    QUEENS CRESCENT LTD. - 2014-04-08
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    300 GBP2020-08-31
    Officer
    icon of calendar 2014-06-13 ~ 2021-01-06
    IIF 59 - Director → ME
  • 68
    ULTRA LABORATORIES LIMITED - 1991-01-31
    DRUMSOUND LIMITED - 1981-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2010-11-01
    IIF 34 - Director → ME
  • 69
    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 2001-02-19 ~ 2010-11-01
    IIF 11 - Director → ME
  • 70
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2010-11-01
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.