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 3
  • 1
    Youens, Laura Michele
    Born in February 1983
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 2
    Dolan, Farrell
    Born in December 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ now
    OF - Director → CIF 0
  • 3
    PLASTIC COATINGS LIMITED - 1980-12-31
    PLASCOAT U.K. LIMITED - 2003-01-17
    icon of addressTrading Estate, Farnham Trading Estate, Farnham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Thom, James Demmink
    Treasurer born in July 1946
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1996-04-23
    OF - Director → CIF 0
  • 2
    Davis, Michael Keith
    Director born in August 1962
    Individual
    Officer
    icon of calendar 2017-08-14 ~ 2019-06-24
    OF - Director → CIF 0
  • 3
    Stoke, Jeremy Michael
    Company Director born in May 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ 2017-08-14
    OF - Director → CIF 0
  • 4
    Elkin, George Frank
    Accountant born in February 1947
    Individual
    Officer
    icon of calendar ~ 2002-12-19
    OF - Director → CIF 0
    Elkin, George Frank
    Individual
    Officer
    icon of calendar 1996-04-23 ~ 2002-12-19
    OF - Secretary → CIF 0
  • 5
    Brown, Robert Casson
    Solicitor born in March 1939
    Individual
    Officer
    icon of calendar 1993-06-07 ~ 1996-04-23
    OF - Director → CIF 0
  • 6
    Blenkinsopp, James Ian
    Director born in November 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2025-03-28
    OF - Director → CIF 0
  • 7
    Wilson, David John
    Director born in April 1937
    Individual
    Officer
    icon of calendar ~ 1994-04-07
    OF - Director → CIF 0
  • 8
    Dunnett, Christopher Frederic
    Group Managing Director born in August 1951
    Individual
    Officer
    icon of calendar 1994-04-07 ~ 2002-12-19
    OF - Director → CIF 0
    Dunnett, Christopher Frederic
    Chief Executive born in August 1951
    Individual
    icon of calendar 2010-09-24 ~ 2013-07-30
    OF - Director → CIF 0
  • 9
    Walters, Harold Edward
    Company Secretary born in June 1939
    Individual
    Officer
    icon of calendar ~ 1996-04-23
    OF - Director → CIF 0
  • 10
    Williams, Stanley Killa
    Company Secretary & Solicitor born in July 1945
    Individual
    Officer
    icon of calendar ~ 1993-06-08
    OF - Director → CIF 0
  • 11
    BTR SECRETARIES LIMITED - 1999-11-25
    icon of addressInvensys House, Carlisle Place, London
    Active Corporate (3 parents, 248 offsprings)
    Officer
    ~ 1996-04-23
    PE - Secretary → CIF 0
  • 12
    T.D.C.PLASTICS LIMITED
    icon of addressC/o Plascoat Systems Limited, Trading Estate, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-12-19 ~ 2017-08-14
    PE - Secretary → CIF 0
  • 13
    icon of addressC/o Plascoat Systems Limited, Trading Estate, Farnham, Surrey, United Kingdom
    Corporate
    Officer
    2002-12-19 ~ 2010-09-24
    PE - Director → CIF 0
  • 14
    QUAYSHELFCO 539 LIMITED - 1996-04-11
    icon of addressPlot 14, Farnham Trading Estate, Farnham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    AXALTA COATING SYSTEMS UK HOLDING LIMITED - now
    COATINGS CO (UK) LIMITED - 2013-05-31
    icon of addressUnit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    4,217,000 GBP2023-12-31
    Person with significant control
    2017-08-14 ~ 2017-08-14
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PLASCOAT HOLDINGS LIMITED

Previous name
MANHATTAN MILLS LIMITED - 1979-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Profit/Loss on Ordinary Activities Before Tax
300,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
300,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
1,000,600 GBP2024-12-31
1,000,600 GBP2023-12-31
Net Current Assets/Liabilities
-516,469 GBP2024-12-31
-816,469 GBP2023-12-31
Total Assets Less Current Liabilities
484,131 GBP2024-12-31
184,131 GBP2023-12-31
Equity
Called up share capital
5,000 GBP2024-12-31
5,000 GBP2023-12-31
5,000 GBP2022-12-31
Retained earnings (accumulated losses)
479,131 GBP2024-12-31
179,131 GBP2023-12-31
179,131 GBP2022-12-31
Equity
484,131 GBP2024-12-31
184,131 GBP2023-12-31
184,131 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
300,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
1,000,600 GBP2024-12-31
1,000,600 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
300,000 GBP2023-12-31
Amounts owed to group undertakings
Current
516,469 GBP2024-12-31
516,469 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2024-12-31
5,000 shares2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

  • PLASCOAT HOLDINGS LIMITED
    Info
    MANHATTAN MILLS LIMITED - 1979-12-31
    Registered number 00931836
    icon of addressTrading Estate, Farnham, Surrey GU9 9NY
    PRIVATE LIMITED COMPANY incorporated on 1968-05-10 (57 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.