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
    Gudbranson, Robert Kenneth
    Born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Juve, Richard Christian
    Born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-08-04 ~ now
    OF - Director → CIF 0
    Juve, Richard Christian
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ now
    OF - Secretary → CIF 0
  • 3
    FOXHAY LIMITED - 1994-05-31
    icon of address3, Bunhill Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Hellstern, Matthew Joseph
    Chief Executive Officer born in April 1966
    Individual
    Officer
    icon of calendar 2019-03-01 ~ 2021-08-25
    OF - Director → CIF 0
  • 2
    Juve, Richard Henry
    Company Director born in December 1920
    Individual
    Officer
    icon of calendar 1994-06-04 ~ 1995-09-12
    OF - Director → CIF 0
  • 3
    David, Gustave Giovanni, Dr
    Director born in October 1952
    Individual
    Officer
    icon of calendar 1994-04-22 ~ 1997-04-30
    OF - Director → CIF 0
  • 4
    Booth, David John
    Director born in July 1950
    Individual
    Officer
    icon of calendar ~ 2008-06-19
    OF - Director → CIF 0
  • 5
    Sutton, Keith John
    Director born in January 1938
    Individual
    Officer
    icon of calendar ~ 1994-06-04
    OF - Director → CIF 0
    Sutton, Keith John
    Individual
    Officer
    icon of calendar ~ 1994-06-04
    OF - Secretary → CIF 0
  • 6
    Weigl, Thomas Hilmar
    Born in February 1966
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2018-01-08
    OF - Director → CIF 0
  • 7
    Royales, Keith
    Director born in July 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-02-26
    OF - Director → CIF 0
  • 8
    Macdougall, William Craig, Dr
    General Manager born in May 1969
    Individual
    Officer
    icon of calendar 2008-06-18 ~ 2017-03-31
    OF - Director → CIF 0
  • 9
    Fire, Frank Louis
    Vice President Marketing born in November 1937
    Individual
    Officer
    icon of calendar 1994-06-04 ~ 2002-12-31
    OF - Director → CIF 0
    Fire, Frank Louis
    Vice President Marketing
    Individual
    Officer
    icon of calendar 1994-06-04 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 10
    Hamrle, Jane Catherine
    Chief Financial Officer born in October 1968
    Individual
    Officer
    icon of calendar 2011-07-29 ~ 2017-08-02
    OF - Director → CIF 0
  • 11
    Berner, John
    Director Of Finance And Treasu born in October 1964
    Individual
    Officer
    icon of calendar 2003-03-03 ~ 2009-11-02
    OF - Director → CIF 0
    Berner, John
    Director Of Finance And Treasu
    Individual
    Officer
    icon of calendar 2002-12-31 ~ 2009-11-02
    OF - Secretary → CIF 0
  • 12
    Legg, Alan Seaward
    Director born in March 1944
    Individual
    Officer
    icon of calendar ~ 1994-06-04
    OF - Director → CIF 0
  • 13
    Williamson, Colin John
    Director born in March 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-02-26
    OF - Director → CIF 0
  • 14
    Bamford, Chris Robert
    Director Of Interntaional born in September 1959
    Individual
    Officer
    icon of calendar 2009-11-03 ~ 2011-07-29
    OF - Director → CIF 0
parent relation
Company in focus

AMERICHEM EUROPE LIMITED

Previous names
AMERICHEM LIMITED - 2003-04-03
COLOURFAST PLASTICS LIMITED - 1999-10-08
Standard Industrial Classification
20160 - Manufacture Of Plastics In Primary Forms
Brief company account
Property, Plant & Equipment
0 GBP2023-12-31
2,749,278 GBP2022-12-31
Debtors
6,145,890 GBP2023-12-31
4,325,629 GBP2022-12-31
Cash at bank and in hand
50,423 GBP2023-12-31
29,716 GBP2022-12-31
Equity
Called up share capital
6,794,021 GBP2023-12-31
6,794,021 GBP2022-12-31
Retained earnings (accumulated losses)
-4,077,782 GBP2023-12-31
-3,126,627 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
82022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
0 GBP2023-12-31
3,973,851 GBP2022-12-31
Other
0 GBP2023-12-31
5,671,232 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2023-12-31
9,645,083 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-4,325,789 GBP2023-01-01 ~ 2023-12-31
Other
-5,671,232 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-9,997,021 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-12-31
1,540,336 GBP2022-12-31
Other
0 GBP2023-12-31
5,355,469 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2023-12-31
6,895,805 GBP2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-1,540,336 GBP2023-01-01 ~ 2023-12-31
Other
-5,355,469 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-6,895,805 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2023-12-31
2,433,515 GBP2022-12-31
Other
0 GBP2023-12-31
315,763 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,341 GBP2023-12-31
14,949 GBP2022-12-31
Amounts Owed By Related Parties
6,062,094 GBP2023-12-31
4,148,379 GBP2022-12-31
Other Debtors
Current
82,455 GBP2023-12-31
162,301 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
15,879 GBP2022-12-31
Amounts owed to group undertakings
Current
2,684,920 GBP2023-12-31
2,660,783 GBP2022-12-31
Other Taxation & Social Security Payable
Current
3,536 GBP2023-12-31
7,171 GBP2022-12-31
Other Creditors
Current
74,915 GBP2023-12-31
81,130 GBP2022-12-31
Creditors
Current
2,763,371 GBP2023-12-31
2,764,963 GBP2022-12-31
Equity
Called up share capital
4,362,743 GBP2023-12-31
4,362,743 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
165,079 GBP2023-12-31
183,479 GBP2022-12-31
Between two and five year
123,809 GBP2023-12-31
362,488 GBP2022-12-31
More than five year
0 GBP2023-12-31
1,596,200 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
288,888 GBP2023-12-31
2,142,167 GBP2022-12-31

  • AMERICHEM EUROPE LIMITED
    Info
    AMERICHEM LIMITED - 2003-04-03
    COLOURFAST PLASTICS LIMITED - 2003-04-03
    Registered number 01009410
    icon of address3 Bunhill Row, London EC1Y 8YZ
    PRIVATE LIMITED COMPANY incorporated on 1971-04-28 (54 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-28
    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.