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 9
Ceased 34
  • 1
    Bailey, Richard Malcolm
    Engineer born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-12-16
    OF - Director → CIF 0
  • 2
    Biles, John Anthony
    Company Director born in June 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-16 ~ 2014-04-23
    OF - Director → CIF 0
  • 3
    Harris, Stephen Clive
    Company Director born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2024-05-30
    OF - Director → CIF 0
  • 4
    Landless, David Farrington
    Finance Director born in January 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-03-15 ~ 2016-12-31
    OF - Director → CIF 0
  • 5
    Bell, Timothy
    Company Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2003-03-27
    OF - Director → CIF 0
  • 6
    Wilton, Martyn Anthony
    Metallurgist born in September 1948
    Individual
    Officer
    icon of calendar 1996-01-02 ~ 2002-12-31
    OF - Director → CIF 0
  • 7
    Green, Roger Michael
    Chartered Accountant born in June 1943
    Individual
    Officer
    icon of calendar ~ 1998-05-20
    OF - Director → CIF 0
  • 8
    Hallas, Michael
    Director born in March 1948
    Individual
    Officer
    icon of calendar 1996-01-02 ~ 2002-12-31
    OF - Director → CIF 0
  • 9
    Harkcom, Michael John
    Individual (34 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ 2024-01-02
    OF - Secretary → CIF 0
  • 10
    Bermejo, Laurent Philippe
    Chief Executive born in October 1959
    Individual
    Officer
    icon of calendar 2003-01-02 ~ 2008-02-29
    OF - Director → CIF 0
  • 11
    Hubbard, John Dale
    Professional Engineer born in April 1947
    Individual
    Officer
    icon of calendar 2001-09-26 ~ 2009-04-27
    OF - Director → CIF 0
  • 12
    Rickinson, Bernard Alan
    Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-02 ~ 1997-03-31
    OF - Director → CIF 0
    Rickinson, Bernard Alan, Dr
    Managing Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2003-05-28
    OF - Director → CIF 0
  • 13
    Yates, Dominique
    Accountant born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2023-04-30
    OF - Director → CIF 0
  • 14
    Pruik, Durk Otto
    Garment Manufacturer born in June 1927
    Individual
    Officer
    icon of calendar ~ 1993-06-07
    OF - Director → CIF 0
  • 15
    Blamires, Peter Antony
    Individual
    Officer
    icon of calendar ~ 1991-07-06
    OF - Secretary → CIF 0
  • 16
    Sleight, Derek Robson
    Chartered Accountant born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-02 ~ 2009-04-27
    OF - Director → CIF 0
  • 17
    Dwek, Joseph Claude
    Company Director born in May 1940
    Individual (24 offsprings)
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 18
    Rajagopal, Krishnamurthy, Doctor
    Engineer born in September 1953
    Individual
    Officer
    icon of calendar 2008-09-24 ~ 2016-05-27
    OF - Director → CIF 0
  • 19
    Griffiths, Clair
    Individual
    Officer
    icon of calendar ~ 1997-03-27
    OF - Secretary → CIF 0
  • 20
    Quinn, Anne Cecille, Chairman
    Non-Executive Director born in July 1951
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 21
    Grime, John Roland
    Individual
    Officer
    icon of calendar 1997-03-27 ~ 2011-03-17
    OF - Secretary → CIF 0
  • 22
    Thomson, Alan Matthew
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar 2007-12-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 23
    Lindqvist, Eva
    Director born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2023-05-31
    OF - Director → CIF 0
  • 24
    Ball, Ute Suse
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-03-17 ~ 2023-11-16
    OF - Secretary → CIF 0
  • 25
    Farmer, Edwin Bruce, Dr
    Company Director born in September 1936
    Individual
    Officer
    icon of calendar 1999-01-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 26
    Scholes, Richard Thomas
    Investment Banker born in May 1945
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2007-08-17
    OF - Director → CIF 0
  • 27
    Chesworth, John
    Chief Executive born in June 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 28
    Vogelsang, Johan
    Company Director born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-02 ~ 2013-04-24
    OF - Director → CIF 0
  • 29
    Duncan, Ian Barnet
    None Executive Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2023-11-17
    OF - Director → CIF 0
  • 30
    Barnett, Joel, The Right Honourable Lord Barnett
    Accountant born in October 1923
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 31
    Wallace, James Archibald Simpson
    Company Director born in April 1943
    Individual
    Officer
    icon of calendar 1994-02-28 ~ 2008-04-30
    OF - Director → CIF 0
  • 32
    Hankins, Harold Charles Arthur, Professor
    Principal Of Umist born in October 1930
    Individual
    Officer
    icon of calendar 1992-10-26 ~ 1997-06-20
    OF - Director → CIF 0
  • 33
    Metcalfe, John Stanley, Professor
    Professor born in March 1946
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 1997-06-20
    OF - Director → CIF 0
  • 34
    Larmon, Patrick Lawrence, Non-executive Director
    Director born in July 1952
    Individual
    Officer
    icon of calendar 2016-09-13 ~ 2025-09-12
    OF - Director → CIF 0
parent relation
Company in focus

BODYCOTE PLC

Previous name
BODYCOTE INTERNATIONAL P L C - 2008-04-30
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Current Assets
0 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Equity
0 GBP2024-12-31
0 GBP2023-12-31
-0 GBP2023-12-31
0 GBP2022-12-31
-0 GBP2022-12-31
Dividends Paid
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
44392024-01-01 ~ 2024-12-31

Related profiles found in government register
  • BODYCOTE PLC
    Info
    BODYCOTE INTERNATIONAL P L C - 2008-04-30
    Registered number 00519057
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF
    PUBLIC LIMITED COMPANY incorporated on 1953-04-27 (72 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • BODYCOTE PLC
    S
    Registered number 00519057
    icon of addressSpringwood Court, Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, United Kingdom, SK10 2XF
    Public Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    WILLIAM DENBY & SONS,LIMITED - 1981-12-31
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    240,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    H.I.P. LIMITED - 1997-01-01
    H.I.P. (POWDER METALS) LIMITED - 1985-04-01
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    BLANDBURGH LIMITED - 1983-03-31
    BLANDBURGH NEMO LIMITED - 1993-08-01
    BODYCOTE (UK) LIMITED - 1997-01-01
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    BODYCOTE EUROPEAN HOLDINGS LIMITED - 2008-04-30
    URANIA INVESTMENTS LIMITED - 1994-09-30
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    K-TECH CERAMIC COATINGS LIMITED - 1999-07-12
    DIBBCO N0. 4 LIMITED - 1992-06-10
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    75 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    DELTA COATINGS (UK) LIMITED - 1999-12-30
    LEANSPUR LIMITED - 1994-09-27
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    BODYCOTE FINANCIAL SERVICES LIMITED - 1999-12-30
    EDWIN CUNDIFF & CO,LIMITED - 1976-12-31
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    217 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    THERMAL SCIENTIFIC TRUSTEE LIMITED - 1999-12-06
    DORSETMANOR LIMITED - 1988-03-08
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    TORVAC PROCESSING (SKELMERSDALE) LIMITED - 1998-02-20
    TORVAC PROCESSING LIMITED - 1987-06-18
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    25,425 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    ZINC ALLOY RUST-PROOFING COMPANY LIMITED - 1985-11-26
    BODYCOTE SURFACE TECHNOLOGY LIMITED - 2012-10-02
    BODYCOTE METALLURGICAL COATINGS LIMITED - 2012-11-01
    ZINC ALLOY LIMITED - 1997-01-01
    BODYCOTE METALLURGICAL COATINGS LIMITED - 2012-10-01
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 13
    REID COMMODITY DEALERS LIMITED - 2007-11-20
    BODYCOTE LIMITED - 2008-04-30
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -74,202 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressSpringwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.