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

George, Dieno

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Page Fold Farm, Waddington, Clitheroe, Lancashire, BB7 3JH

      IIF 3
    • icon of address C/o Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH, England

      IIF 4
    • icon of address Linthwaite Laboratories, Linthwaite, Huddersfield, HD7 5QH

      IIF 5 IIF 6
    • icon of address Linthwaite Laboratories, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH

      IIF 7
    • icon of address Linthwaite, Manchester Road, Linthwaite, Huddersfield, HD7 5QH

      IIF 8 IIF 9
    • icon of address 200, Longwater Avenue, Reading, RG2 6GP

      IIF 10
    • icon of address 200, Longwater Avenue, Reading, RG2 6GP, England

      IIF 11
  • George, Dieno
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flavours House, Mercer Way, Shadsworth Business Park, Blackburn, England, BB1 2QD, England

      IIF 12
    • icon of address Kemple Barn, Whalley Road, Pendleton, Clitheroe, BB7 1PP, England

      IIF 13
    • icon of address Kemple Barn, Whalley Road, Pendleton, Clitheroe, Lancashire, BB7 1PP

      IIF 14
    • icon of address Pagefold Barn, Cross Lane, Waddington, Clitheroe, Lancashire, BB7 3JH

      IIF 15
    • icon of address Integrity House, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

      IIF 16
    • icon of address C/o Thornton & Ross Limited, Manchester Road, Linthwaite, Huddersfield, HD7 5QH, England

      IIF 17
    • icon of address C/o Thornton & Ross Ltd, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH, England

      IIF 18
    • icon of address C/o Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, HD7 5QH, England

      IIF 19 IIF 20
    • icon of address C/o Thornton & Ross Ltd, Manchester Road, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH, England

      IIF 21 IIF 22
    • icon of address Linthwaite Laboratories, Linthwaite, Huddersfield, HD7 5QH, England

      IIF 23
    • icon of address Linthwaite Labs, Linthwaite, Huddersfield, West Yorkshire, HD7 5QH, England

      IIF 24
    • icon of address Irwell Point, Rechar Way, Swinton, Manchester, M27 8BW, England

      IIF 25 IIF 26 IIF 27
    • icon of address Irwell Point, Rechar Way, Swinton, Manchester, M27 8BW, United Kingdom

      IIF 30
    • icon of address Unit 1-2 Irwell Point, Rechar Way, Swinton, Manchester, M27 8BW, England

      IIF 31
    • icon of address Unit 5 Castlehill, Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU, England

      IIF 32
    • icon of address Unit A2, Stockport Industrial Estate, Yew Street, Stockport, Cheshire, SK4 2JZ, England

      IIF 33
    • icon of address Units 5 Castlehill, Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU, England

      IIF 34
    • icon of address Units 6 Castlehill, Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU, England

      IIF 35
  • 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 36
  • 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 37 IIF 38
  • 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 47 IIF 48
  • 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 53
  • 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 60 IIF 61
  • 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 62 IIF 63 IIF 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • Mr Dieno George
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flavours House, Mercer Way, Shadsworth Business Park, Blackburn, England, BB1 2QD, England

      IIF 69
    • icon of address Kemple Barn, Whalley Road, Pendleton, Clitheroe, Lancashire, BB7 1PP

      IIF 70
    • icon of address Unit 1-2 Irwell Point, Rechar Way, Swinton, Manchester, M27 8BW, England

      IIF 71
    • icon of address Unit 5 Castlehill, Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU, England

      IIF 72
    • icon of address Units 5 Castlehill, Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU, England

      IIF 73
  • 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 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 30 - 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 25 - Director → ME
  • 3
    icon of address Irwell Point Rechar Way, Swinton, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,393,480 GBP2023-12-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 28 - 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 31 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 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 26 - 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 29 - Director → ME
  • 8
    icon of address Flavours House Mercer Way, Shadsworth Business Park, Blackburn, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BSMW LIMITED - 2019-05-10
    FRESHCIG LIMITED - 2015-11-19
    icon of address Unit A2 Stockport Industrial Estate, Yew Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,530 GBP2023-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 33 - 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)
    532,969 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Kemple Barn Whalley Road, Pendleton, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    6,608,332 GBP2023-11-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - 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 27 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - 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)
    Equity (Company account)
    1,462,083 GBP2023-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 34 - 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 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - 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 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - 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 45 - 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 11 - Director → ME
  • 4
    ALTRIX HEALTHCARE LIMITED - 2010-04-22
    ALTRIX HEALTHCARE PLC. - 2007-02-05
    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 47 - 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 38 - 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 61 - 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 19 - 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 9 - Director → ME
  • 9
    SCHEIN PHARMACEUTICAL UK LIMITED - 2004-06-30
    ETHICAL GENERICS LIMITED - 1999-09-10
    ETHICAL PHARMACEUTICALS LIMITED - 1987-06-26
    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 8 - 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 23 - 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 20 - 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 7 - 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 62 - 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 21 - 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 50 - 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 4 - Director → ME
  • 17
    BSMW LIMITED - 2019-05-10
    FRESHCIG LIMITED - 2015-11-19
    icon of address Unit A2 Stockport Industrial Estate, Yew Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,530 GBP2023-12-31
    Officer
    icon of calendar 2016-02-05 ~ 2018-12-31
    IIF 24 - 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 37 - Director → ME
  • 19
    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 1992-01-31 ~ 2001-05-29
    IIF 36 - 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 60 - Director → ME
  • 21
    icon of address 2nd Floor, New Penderel House, 283-288 High Holborn, London, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2017-04-03
    IIF 1 - Director → ME
    icon of calendar 2003-06-19 ~ 2003-12-11
    IIF 15 - Director → ME
    icon of calendar 1995-01-19 ~ 2000-11-16
    IIF 53 - Director → ME
  • 22
    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 1999-02-28 ~ 2001-05-29
    IIF 67 - 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 54 - 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 58 - Director → ME
  • 25
    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 1999-02-28 ~ 2001-05-29
    IIF 64 - 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 48 - 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 66 - Director → ME
  • 28
    icon of address 22 York Buildings, John Adam Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-04 ~ 2018-12-31
    IIF 18 - 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 22 - 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 17 - 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 55 - 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 57 - 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 49 - Director → ME
  • 34
    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 1998-12-04 ~ 2001-05-29
    IIF 52 - Director → ME
  • 35
    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 ~ 2001-05-29
    IIF 56 - 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 43 - Director → ME
  • 37
    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 ~ 2001-05-29
    IIF 46 - 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 30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2001-05-29
    IIF 44 - Director → ME
  • 39
    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 1995-09-15 ~ 2001-05-29
    IIF 42 - Director → ME
  • 40
    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 1997-06-17 ~ 2001-05-29
    IIF 39 - 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 41 - Director → ME
  • 42
    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 ~ 2001-05-29
    IIF 63 - Director → ME
  • 43
    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 1999-11-09 ~ 2001-05-29
    IIF 65 - 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 10 - 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 16 - 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 6 - 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 2 - 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 51 - Director → ME
  • 49
    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 ~ 2001-05-29
    IIF 59 - 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 40 - Director → ME
  • 51
    icon of address Units 5 Castlehill Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,462,083 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-22 ~ 2025-02-17
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - 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 3 - 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 5 - 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.