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

Sutherland, George Mitchell

    Related profiles found in government register
  • Sutherland, George Mitchell
    British chairman born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 1
  • Sutherland, George Mitchell
    British chief executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Satra Innovation Park Satra House, Rockingham Road, Kettering, Northants, NN16 9JD, England

      IIF 2
  • Sutherland, George Mitchell
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 3
  • Sutherland, George Mitchell
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube, Londoneast-uk Business And Technical Park, Yew Tree Avenue, Dagenham, Essex, RM10 7FN, United Kingdom

      IIF 4
    • icon of address Unit 6, Betton Business Park, Racecourse Road, East Ayton, Scarborough, YO13 9HD, England

      IIF 5
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 6
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 7
    • icon of address Unit 1, Rivermead, Pipers Lane, Thatcham, Berks, RG19 4EP, England

      IIF 8
  • Sutherland, George Mitchell
    British managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 9 IIF 10
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England

      IIF 11 IIF 12
    • icon of address C/o James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England

      IIF 13
  • Sutherland, George Mitchell
    British managing director born in October 1954

    Registered addresses and corresponding companies
    • icon of address The Wing Red Barn, Manor Farm Lane, Patney, Wiltshire, SN10 3RA

      IIF 14 IIF 15
  • Sutherland, George Mitchell

    Registered addresses and corresponding companies
    • icon of address Unit 6, Betton Business Park, Racecourse Road, East Ayton, Scarborough, YO13 9HD, England

      IIF 16
  • Mr George Mitchell Sutherland
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 17 IIF 18
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 19
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England

      IIF 20 IIF 21
    • icon of address Unit 1, Rivermead, Pipers Way, Thatcham, Berkshire, RG19 4EP, United Kingdom

      IIF 22 IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    VECOTECH LIMITED - 2021-06-29
    icon of address The Cube Londoneast-uk Business And Technical Park, Yew Tree Avenue, Dagenham, Essex, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -946,899 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address C/o James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 1993-03-16 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CONDOMANIA-DIRECT.COM LIMITED - 2000-02-23
    JMN 232 LIMITED - 2000-02-16
    CONDOMANIADIRECT.COM PLC - 2002-03-22
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,151 GBP2024-09-30
    Officer
    icon of calendar 2000-02-23 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1996-09-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -316,089 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,306 GBP2024-03-31
    Officer
    icon of calendar 1996-09-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    SUTHERLAND HEALTH GROUP LIMITED - 2008-10-01
    SUTHERLAND GROUP HOLDINGS LIMITED - 2008-08-27
    icon of address 2 Chawley Park, Cumnor Hill, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,159 GBP2022-09-30
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    SUTHERLAND HEALTH GROUP PLC - 2016-09-02
    SEXUAL HEALTH GROUP PLC - 2008-10-01
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,544 GBP2024-09-30
    Officer
    icon of calendar 2004-10-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    WELLFIXED LIMITED - 1991-02-20
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,810 GBP2017-09-30
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 10
    TESTCARD DIAGNOSTICS LTD - 2018-10-05
    icon of address Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,676,416 GBP2024-12-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 5 - Director → ME
  • 11
    DUNVIEW LIMITED - 1998-08-26
    icon of address 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 1998-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address C/o James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-20
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    CONDOMANIA-DIRECT.COM LIMITED - 2000-02-23
    JMN 232 LIMITED - 2000-02-16
    CONDOMANIADIRECT.COM PLC - 2002-03-22
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,151 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-09
    IIF 23 - Has significant influence or control OE
  • 3
    SUTHERLAND HEALTH GROUP LIMITED - 2008-10-01
    SUTHERLAND GROUP HOLDINGS LIMITED - 2008-08-27
    icon of address 2 Chawley Park, Cumnor Hill, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,159 GBP2022-09-30
    Officer
    icon of calendar 1998-09-01 ~ 2006-03-28
    IIF 15 - Director → ME
  • 4
    WELLFIXED LIMITED - 1991-02-20
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,810 GBP2017-09-30
    Officer
    icon of calendar 1991-02-20 ~ 2006-03-28
    IIF 14 - Director → ME
  • 5
    TESTCARD DIAGNOSTICS LTD - 2018-10-05
    icon of address Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,676,416 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-10-01
    IIF 16 - Secretary → ME
  • 6
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    57,502 GBP2024-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2025-03-01
    IIF 6 - Director → ME
  • 7
    ST CATHERINE'S BUSINESS SERVICES LIMITED - 2010-04-17
    icon of address First Floor, 6/7 Market Place, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2015-09-01
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.