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 born in October 1954

    Resident in United Kingdom

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

      IIF 1
    • Unit 6, Betton Business Park, Racecourse Road, East Ayton, Scarborough, YO13 9HD, England

      IIF 2
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 3
    • 180 Strand, 2 Arundel Street (level 6), London, Greater London, WC2R 3DA, United Kingdom

      IIF 4
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 8
  • Sutherland, George Mitchell
    British chief executive born in October 1954

    Resident in England

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

      IIF 9
  • Sutherland, George Mitchell
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rivermead, Pipers Lane, Thatcham, Berks, RG19 4EP, England

      IIF 10
  • Sutherland, George Mitchell
    British managing director born in October 1954

    Resident in England

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

      IIF 11
    • 2, Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England

      IIF 12 IIF 13
    • C/o James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England

      IIF 14
  • Sutherland, George Mitchell
    British managing director born in October 1954

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

      IIF 15 IIF 16
  • Mr George Mitchell Sutherland
    British born in October 1954

    Resident in United Kingdom

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

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

      IIF 19
  • Sutherland, George Mitchell

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

      IIF 20
  • Mr George Mitchell Sutherland
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England

      IIF 21 IIF 22
    • Unit 1, Rivermead, Pipers Way, Thatcham, Berkshire, RG19 4EP, United Kingdom

      IIF 23 IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    ARCTECH INNOVATION LIMITED
    - now 09848787
    VECOTECH LIMITED - 2021-06-29
    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
    2023-04-01 ~ now
    IIF 1 - Director → ME
  • 2
    CONDOMANIA (UK) LIMITED
    02784235
    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
    1993-03-16 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CONDOMANIA PLC
    - now 03922312 03252674
    CONDOMANIADIRECT.COM PLC
    - 2002-03-22 03922312 03252674
    CONDOMANIA-DIRECT.COM LIMITED
    - 2000-02-23 03922312 03252674
    JMN 232 LIMITED - 2000-02-16 02912733, 03508676, 03574054... (more)
    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
    2000-02-23 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CONDOMANIA VENDING LIMITED
    03252677
    2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1996-09-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    FIRST LONGEVITY LTD
    12345643
    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
    2020-06-01 ~ now
    IIF 6 - Director → ME
  • 6
    LANGDALES LIMITED
    03245063
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,306 GBP2024-03-31
    Officer
    1996-09-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 7
    LONGEVITY SHOW LIMITED
    16865033 16724618
    180 Strand 2 Arundel Street (level 6), London, Greater London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-11-19 ~ now
    IIF 4 - Director → ME
  • 8
    SEXUAL HEALTH GROUP LIMITED
    - now 03624525 05255086
    SUTHERLAND HEALTH GROUP LIMITED
    - 2008-10-01 03624525 05255086
    SUTHERLAND GROUP HOLDINGS LIMITED
    - 2008-08-27 03624525
    2 Chawley Park, Cumnor Hill, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,159 GBP2022-09-30
    Officer
    2008-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    SUTHERLAND HEALTH GROUP LIMITED
    - now 05255086 03624525
    SUTHERLAND HEALTH GROUP PLC
    - 2016-09-02 05255086 03624525
    SEXUAL HEALTH GROUP PLC
    - 2008-10-01 05255086 03624525
    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
    2004-10-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 10
    SUTHERLAND HEALTH LIMITED
    - now 02580469
    WELLFIXED LIMITED - 1991-02-20
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,810 GBP2017-09-30
    Officer
    2008-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 11
    THE REMEDY STORE LIMITED
    - now 03610558
    DUNVIEW LIMITED
    - 1998-08-26 03610558
    2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    1998-08-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    CONDOMANIA (UK) LIMITED
    02784235
    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
    2016-04-06 ~ 2020-01-20
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    CONDOMANIA PLC
    - now 03922312 03252674
    CONDOMANIADIRECT.COM PLC - 2002-03-22 03252674
    CONDOMANIA-DIRECT.COM LIMITED - 2000-02-23 03252674
    JMN 232 LIMITED - 2000-02-16 02912733, 03508676, 03574054... (more)
    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
    2016-04-06 ~ 2020-02-09
    IIF 24 - Has significant influence or control OE
  • 3
    SEXUAL HEALTH GROUP LIMITED - now 05255086
    SUTHERLAND HEALTH GROUP LIMITED - 2008-10-01 05255086
    SUTHERLAND GROUP HOLDINGS LIMITED
    - 2008-08-27 03624525
    2 Chawley Park, Cumnor Hill, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,159 GBP2022-09-30
    Officer
    1998-09-01 ~ 2006-03-28
    IIF 16 - Director → ME
  • 4
    SUTHERLAND HEALTH LIMITED
    - now 02580469
    WELLFIXED LIMITED
    - 1991-02-20 02580469
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,810 GBP2017-09-30
    Officer
    1991-02-20 ~ 2006-03-28
    IIF 15 - Director → ME
  • 5
    TESTCARD LTD
    - now 10764577
    TESTCARD DIAGNOSTICS LTD - 2018-10-05
    Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,676,416 GBP2024-12-31
    Officer
    2019-02-08 ~ 2025-10-31
    IIF 2 - Director → ME
    2020-07-01 ~ 2022-10-01
    IIF 20 - Secretary → ME
  • 6
    TRUEINVIVO LIMITED
    09337185
    The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    57,502 GBP2024-12-31
    Officer
    2018-02-27 ~ 2025-03-01
    IIF 3 - Director → ME
  • 7
    WILD TRAIL LIMITED
    - now 07113209
    ST CATHERINE'S BUSINESS SERVICES LIMITED - 2010-04-17
    First Floor, 6/7 Market Place, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ 2015-09-01
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.