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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 10
  • 1
    Moriarty, Jane Bronwen
    Born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Gibson, Hannah Clare
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ now
    OF - Secretary → CIF 0
  • 3
    Sloan, Sean William
    Born in October 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ now
    OF - Director → CIF 0
  • 4
    Hughes, Michael Gary
    Born in August 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Hancock, Paul Colin
    Born in July 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-09-09 ~ now
    OF - Director → CIF 0
  • 6
    Alexander, Duncan James
    Born in June 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-09-08 ~ now
    OF - Director → CIF 0
  • 7
    Glenn, Timothy Sydney William
    Born in August 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-05-26 ~ now
    OF - Director → CIF 0
  • 8
    Osborne, Paul Lawrence
    Born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-12-14 ~ now
    OF - Director → CIF 0
  • 9
    Alexander, William Paul
    Born in September 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 1993-03-11 ~ now
    OF - Director → CIF 0
  • 10
    Griffiths, Timothy
    Born in June 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-03-26 ~ now
    OF - Director → CIF 0
Ceased 19
parent relation
Company in focus

TENNANTS CONSOLIDATED LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TENNANTS CONSOLIDATED LIMITED
    Info
    Registered number 00250915
    icon of address35 Queen Anne Street, London W1G 9HZ
    PRIVATE LIMITED COMPANY incorporated on 1930-09-23 (95 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-21
    CIF 0
  • TENNANTS CONSOLIDATED LIMITED
    S
    Registered number 00250915
    icon of address12, Upper Belgrave Street, London, England, SW1X 8BA
    ENGLAND
    CIF 1
  • TENNANTS CONSOLIDATED LIMITED
    S
    Registered number missing
    icon of address35, Queen Anne Street, London, England, W1G 9HZ
    Limited
    CIF 2
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address35 Queen Anne Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    9,668 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address35 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    153 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNapier Street, Fenton, Stoke On Trent, Staffordshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCraighead, Whistleberry Road, Blantyre
    Active Corporate (5 parents)
    Equity (Company account)
    -8,920 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    BONDCO 696 LIMITED - 1999-03-18
    icon of addressKey Organics Highfield Road Industrial Estate, Highfield Road, Camelford, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressKey Organics Highfield Road Industrial Estate, Highfield Road, Camelford, Cornwall, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,758,249 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit X Lodge Lane, Tuxford, Newark, Nottinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressUnit X Lodge Lane, Lodge Lane Industrial Estate, Tuxford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 9
    icon of address35 Queen Anne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressTennants Distribution Ltd, Hazelbottom Road, Cheetham, Manchester
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address35 Queen Anne Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,261 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address35 Queen Anne Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCraighead, Whistleberry Road, Blantyre
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 16 - Has significant influence or controlOE
  • 14
    icon of address35 Queen Anne Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address35 Queen Anne Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of addressCraighead, Whistleberry Road, Blantyre
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-17
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 2
    HAZELMERE ENTERPRISES LIMITED - 2012-11-26
    icon of address41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,508,411 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-08-14
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of addressCraighead, Whistleberry Road, Blantyre, Glasgow, Lanarkshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-17
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address9 Airport Road West, Belfast, County Antrim
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-08-14
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    COURTAULDS MANAGEMENT SERVICES LIMITED - 1998-10-30
    TESSENDERLO FINE CHEMICALS LIMITED - 2011-02-01
    TENNANTS FINE CHEMICALS LIMITED - 2021-05-04
    BARTOL CISTERNS LIMITED - 1991-08-29
    ACORDIS FINE CHEMICALS LIMITED - 2001-08-29
    ACORDIS MANAGEMENT SERVICES LIMITED - 1999-09-22
    icon of addressMacclesfield Road, Leek, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-02-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    TENNANTS FINE CHEMICALS LIMITED - 2011-02-01
    TESSENDERLO FINE CHEMICALS LIMITED - 2011-12-09
    WEST BROMWICH RESIN MANUFACTURING LIMITED - 2002-04-16
    MITCHANOL INTERNATIONAL LIMITED - 2011-01-26
    icon of addressC/o Tennants Fine Chemicals Limited, Macclesfield Road, Leek, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-09-16 ~ 2020-08-17
    CIF 9 - Has significant influence or control OE
  • 7
    MADER LIMITED - 1985-12-19
    icon of address35 Queen Anne Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    72 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address9 Airport Road West, Belfast, County Antrim
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,572,621 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-08-14
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address35 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,393 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    WINDRUSH INTERNATIONAL LIMITED - 1982-08-23
    WALL & CEILING INTERNATIONAL LIMITED - 2004-02-19
    icon of addressTything Road, Arden Forest Industrial Estate, Alcester, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,826,610 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2023-08-14
    CIF 4 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.