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

Dr Paul Antony Sanders

    Related profiles found in government register
  • Dr Paul Antony Sanders
    British born in August 1964

    Resident in England

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

      IIF 1
    • icon of address 24, Mount Street, Manchester, M2 3NX, England

      IIF 2
  • Sanders, Paul Antony, Dr
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Mount Street, Manchester, England

      IIF 3 IIF 4
    • icon of address 5th Floor, 24 Mount Street, Manchester, M2 3NX, England

      IIF 5 IIF 6
    • icon of address Windmill Green, 5th Floor, 24 Mount Street, Manchester, M2 3NX, England

      IIF 7
  • Sanders, Paul Antony, Dr
    British accountant born in August 1964

    Resident in England

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

      IIF 8
    • icon of address The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 9 IIF 10
  • Sanders, Paul Antony, Dr
    British chartered accountant born in August 1964

    Resident in England

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

      IIF 11
    • icon of address St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

      IIF 12
    • icon of address Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 13
    • icon of address 2, Commercial Street, Manchester, M15 4RQ, England

      IIF 14
    • icon of address 6th Floor, Number One First Street, Manchester, M15 4FN, England

      IIF 15
    • icon of address The Barn, Windlehurst Old Road, Marple, Cheshire, SK6 7EW

      IIF 16
    • icon of address The Barn, Windlehurst Old Road, Marple, SK6 7EW

      IIF 17
    • icon of address The Barn, Windlehurst Old Road, Marple, Stockport, Cheshire, SK6 7EW, England

      IIF 18
  • Sanders, Paul Antony, Dr
    British company director born in August 1964

    Resident in England

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

      IIF 19
  • Sanders, Paul Antony, Dr
    British director born in August 1964

    Resident in England

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

      IIF 20
    • icon of address 24, Mount Street, Manchester, M2 3NX, England

      IIF 21
    • icon of address The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 22
    • icon of address West Port House, 35 Frederick Road, Salford, M6 6LD

      IIF 23
  • Sanders, Paul Antony, Dr
    born in August 1964

    Resident in England

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

      IIF 24
  • Sanders, Paul Antony
    British chartered accountant born in August 1964

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

      IIF 25
  • 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
    • icon of address 3 Roseneath, Sandringham Park, Bramhall, Cheshire, SK7 3LP

      IIF 59
  • Sanders, Paul Antony, Dr
    British

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

      IIF 60
  • Sanders, Paul Antony, Dr
    British accountant

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

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

      IIF 66
  • Sanders, Paul Antony, Dr
    British company director

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

      IIF 67
  • Sanders, Paul Antony, Dr
    British director

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

      IIF 68
    • icon of address The Barn, Windlehurst, Old Road, Marple, Cheshire, SK6 7EW

      IIF 69
  • Sanders, Paul Antony, Dr

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

      IIF 70
    • icon of address Westport House, 35 Frederick Road, Salford, M6 6RA, England

      IIF 71
  • Sanders, Paul Antony

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

      IIF 72
    • icon of address 5th Floor, 24 Mount Street, Manchester, England

      IIF 73
  • Sanders, Paul Anthony

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

      IIF 74 IIF 75
    • icon of address 5th Floor, 24 Mount Street, Manchester, England

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 9
  • 1
    CARM MEDIA LTD - 2011-05-03
    icon of address 4th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-03-26 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    CONNECTPOINT PUBLIC RELATIONS LIMITED - 2009-05-20
    icon of address 4th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-03-26 ~ dissolved
    IIF 74 - Secretary → ME
  • 3
    HASGROVE LIMITED - 2006-10-17
    CONNECTPOINT HOLDINGS LIMITED - 2006-05-02
    FLEETNESS 378 LIMITED - 2004-11-25
    HASGROVE PLC - 2013-07-12
    icon of address 5th Floor 24 Mount Street, Manchester, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,777,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 5 - Director → ME
  • 4
    INTEREL HOLDINGS LIMITED - 2011-07-22
    FLEETNESS 466 LIMITED - 2006-07-14
    icon of address 5th Floor 24 Mount Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-03-26 ~ now
    IIF 73 - Secretary → ME
  • 5
    icon of address 5th Floor 24 Mount Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    956,523 GBP2024-12-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 5th Floor 24 Mount Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    14,771,287 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2011-05-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 24 Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Windmill Green 5th Floor, 24 Mount Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,658,936 GBP2024-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 7 - Director → ME
Ceased 53
  • 1
    JWS ENERGY LIMITED - 2013-10-21
    icon of address 23 Northorpe, Thurlby, Bourne, Lincolnshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,041 GBP2015-12-31
    Officer
    icon of calendar 2011-05-12 ~ 2012-08-31
    IIF 70 - Secretary → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2013-03-28
    IIF 22 - Director → ME
  • 3
    PAVILION COMMUNICATION SERVICES (HOLDINGS) LIMITED - 2009-05-21
    SIGNBASIC LIMITED - 1992-04-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2013-03-28
    IIF 10 - Director → ME
    icon of calendar 2007-09-26 ~ 2011-09-22
    IIF 62 - Secretary → ME
  • 4
    PAVILION COMMUNICATION SERVICES LIMITED - 2008-12-22
    MARFIELDS LIMITED - 1986-12-12
    PAVILION COMMUNICATIONS SERVICES LIMITED - 1988-02-25
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2013-03-28
    IIF 9 - Director → ME
    icon of calendar 2007-09-26 ~ 2009-03-17
    IIF 61 - Secretary → ME
  • 5
    AMAZE LIMITED - 2008-07-10
    AMAZE PUBLIC LIMITED COMPANY - 2014-03-25
    CONNECTPOINT LIMITED - 2008-06-30
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2008-10-27
    IIF 63 - Secretary → 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 1997-11-01 ~ 2000-11-30
    IIF 33 - Director → ME
  • 7
    FLEETNESS 644 LIMITED - 2009-06-08
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2020-03-31
    IIF 14 - Director → ME
    icon of calendar 2011-09-22 ~ 2013-03-26
    IIF 72 - Secretary → ME
  • 8
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2000-11-30
    IIF 31 - Director → ME
  • 9
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2000-11-30
    IIF 51 - Director → ME
  • 10
    BLUESTORE LIMITED - 1992-02-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2000-11-30
    IIF 41 - Director → ME
  • 11
    HASGROVE LIMITED - 2006-10-17
    CONNECTPOINT HOLDINGS LIMITED - 2006-05-02
    FLEETNESS 378 LIMITED - 2004-11-25
    HASGROVE PLC - 2013-07-12
    icon of address 5th Floor 24 Mount Street, Manchester, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,777,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2021-03-25
    IIF 77 - Secretary → ME
    icon of calendar 2007-02-01 ~ 2009-03-24
    IIF 60 - Secretary → ME
  • 12
    icon of address 5th Floor 24 Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    572,686 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2015-01-31 ~ 2018-10-02
    IIF 24 - LLP Member → ME
  • 13
    CABINET STEWART LIMITED - 2009-12-05
    icon of address Suite 4b, Greencoat House, Francis Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -24,012 GBP2021-12-31
    Officer
    icon of calendar 2007-01-31 ~ 2011-07-14
    IIF 8 - Director → ME
  • 14
    icon of address West Port House, 35 Frederick Road, Salford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    376,318 GBP2024-12-30
    Officer
    icon of calendar 2011-12-01 ~ 2021-03-02
    IIF 23 - Director → ME
    icon of calendar 2004-07-14 ~ 2021-03-01
    IIF 65 - Secretary → ME
  • 15
    JOHN WALSH AND SONS LIMITED - 2001-12-10
    icon of address Westport House, 35 Frederick Road, Salford, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    11,620,854 GBP2024-12-30
    Officer
    icon of calendar 2004-08-10 ~ 2021-03-01
    IIF 64 - Secretary → ME
  • 16
    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 1999-07-08 ~ 2000-11-30
    IIF 49 - Director → ME
  • 17
    L R WINES LIMITED - 1979-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-07 ~ 2000-11-30
    IIF 53 - Director → ME
  • 18
    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 1999-10-27 ~ 2000-11-30
    IIF 58 - Director → ME
  • 19
    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 2000-01-07 ~ 2000-11-30
    IIF 56 - Director → ME
  • 20
    icon of address 5th Floor 24 Mount Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    14,771,287 GBP2024-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2021-03-25
    IIF 76 - Secretary → ME
    icon of calendar 2007-09-26 ~ 2011-09-23
    IIF 69 - Secretary → ME
  • 21
    RIVERLANE LIMITED - 1985-04-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2000-11-30
    IIF 29 - Director → ME
  • 22
    JWS LANCASHIRE LIMITED - 2015-05-21
    icon of address Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2014-11-01
    IIF 71 - Secretary → ME
  • 23
    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 1997-11-01 ~ 2000-11-30
    IIF 27 - Director → ME
  • 24
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2000-11-30
    IIF 26 - Director → ME
  • 25
    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 1998-09-23 ~ 2000-11-30
    IIF 47 - Director → ME
  • 26
    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 1998-10-29 ~ 2000-11-30
    IIF 54 - Director → ME
  • 27
    ALNERY NO. 1217 LIMITED - 1992-12-22
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 2000-11-30
    IIF 48 - Director → ME
  • 28
    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 1998-06-30 ~ 2000-11-30
    IIF 25 - Director → ME
  • 29
    icon of address 103-105 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2000-11-30
    IIF 50 - Director → ME
  • 30
    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 ~ 2000-11-30
    IIF 52 - 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 1997-11-01 ~ 2000-11-30
    IIF 37 - 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 1997-11-01 ~ 2000-11-30
    IIF 32 - 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 1997-11-01 ~ 2000-11-30
    IIF 55 - 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 ~ 2000-11-30
    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 1997-11-01 ~ 2000-11-30
    IIF 34 - 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 1997-11-01 ~ 2000-11-30
    IIF 40 - 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 1997-11-01 ~ 2000-11-30
    IIF 35 - Director → ME
  • 38
    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 1999-05-24 ~ 2000-11-30
    IIF 46 - Director → ME
  • 39
    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 ~ 2000-11-30
    IIF 30 - Director → ME
  • 40
    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 1997-11-01 ~ 2000-11-30
    IIF 39 - Director → ME
  • 41
    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 1997-11-01 ~ 2000-11-30
    IIF 28 - Director → ME
  • 42
    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 1997-11-01 ~ 2000-11-30
    IIF 38 - Director → ME
  • 43
    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 1997-11-01 ~ 1998-06-05
    IIF 45 - Director → ME
    icon of calendar 1998-10-01 ~ 2000-12-01
    IIF 44 - Director → ME
  • 44
    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 1997-11-01 ~ 2000-11-30
    IIF 36 - 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 2006-01-30 ~ 2024-10-11
    IIF 20 - Director → ME
    icon of calendar 2006-03-27 ~ 2024-10-11
    IIF 68 - Secretary → ME
  • 46
    HUNTSHAW DESIGNS LIMITED - 1988-07-27
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,175,738 GBP2024-12-31
    Officer
    icon of calendar 2011-03-16 ~ 2019-02-08
    IIF 17 - Director → ME
  • 47
    INHOCO 2836 LIMITED - 2003-05-23
    icon of address Avocado Court, 7 Commerce Way, Trafford Park, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-11-11
    IIF 19 - Director → ME
    icon of calendar 2003-05-20 ~ 2003-11-11
    IIF 67 - Secretary → ME
  • 48
    TRADMALT LIMITED - 1990-10-17
    icon of address Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,640 GBP2024-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2024-10-11
    IIF 13 - Director → ME
    icon of calendar 2006-09-25 ~ 2024-10-11
    IIF 66 - Secretary → ME
  • 49
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2000-11-30
    IIF 43 - Director → ME
  • 50
    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 1997-11-01 ~ 2000-11-30
    IIF 57 - Director → ME
  • 51
    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 1997-11-01 ~ 2000-11-30
    IIF 42 - Director → ME
  • 52
    UNDERWIRED AMAZE LIMITED - 2012-02-24
    AMAZE UNDERWIRED LIMITED - 2009-11-17
    UNDERWIRED LIMITED - 2014-12-15
    UNDERWIRED AMAZE LIMITED - 2009-10-30
    FLEETNESS 681 LIMITED - 2009-10-22
    icon of address 31a Endlesham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2012-03-26
    IIF 16 - Director → ME
  • 53
    VIRIDOR (LANCASHIRE) LIMITED - 2022-04-13
    URBANCODE LIMITED - 2006-11-08
    JWS CHURNGOLD LIMITED - 2011-11-24
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2011-11-17
    IIF 12 - 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.