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 5
  • 1
    Horn, Andrew Peter
    Born in February 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Christie, Brett Alexander
    Born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Scothern, Nina
    Born in October 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Secretary → CIF 0
  • 5
    VIRTEON LIMITED - 1997-07-01
    CLARIANT SPECIALITIES LIMITED - 1998-05-05
    CLARIANT UK LTD - 2007-01-02
    icon of addressAiredale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    34,000 GBP2024-12-31
    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 23
  • 1
    Rees, David Robert
    Individual
    Officer
    icon of calendar ~ 2002-05-01
    OF - Secretary → CIF 0
  • 2
    Otteslev, Tracyann
    Hr Manager born in December 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2023-03-22
    OF - Director → CIF 0
  • 3
    Jex, John Walter
    General Manager born in August 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 4
    Credland, Dean
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2019-09-01
    OF - Secretary → CIF 0
  • 5
    Gulden, Walter, Dr
    Head Of Department born in May 1938
    Individual
    Officer
    icon of calendar ~ 1997-08-07
    OF - Director → CIF 0
  • 6
    Wood, David Michael
    Managing Director born in September 1946
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-12-16
    OF - Director → CIF 0
  • 7
    Ericsson, Catharina Annika
    Cluster Country Head Europe North born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2024-11-05
    OF - Director → CIF 0
  • 8
    Parkinson, Stephen John
    Country Head, Uk & Ireland born in August 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    OF - Director → CIF 0
    Parkinson, Stephen John
    Company Secretary
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 9
    Palm, Peter Michael
    Company Director born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-14 ~ 2009-12-07
    OF - Director → CIF 0
  • 10
    Fordham, Nicholas Hugh
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2009-12-07 ~ 2012-08-31
    OF - Director → CIF 0
  • 11
    Roost, Georges
    Business Manager born in January 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2005-06-30
    OF - Director → CIF 0
  • 12
    Duckels, Kenneth Michael
    Accountant born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2007-09-30
    OF - Director → CIF 0
  • 13
    Mcknight, Thomas Graham
    Director born in September 1934
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 14
    Meyer, Reinhart S
    Divisional Head born in November 1939
    Individual
    Officer
    icon of calendar 1995-04-01 ~ 2003-08-12
    OF - Director → CIF 0
  • 15
    Mcdowell, William, Dr
    Tecnical Director born in June 1938
    Individual
    Officer
    icon of calendar ~ 1994-11-29
    OF - Director → CIF 0
  • 16
    Havard, Philip
    General Manager born in February 1953
    Individual
    Officer
    icon of calendar ~ 2003-08-12
    OF - Director → CIF 0
  • 17
    Klopitzke, Peter
    Marketing Director born in November 1939
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 18
    Lock, Andrew Jonathan
    Director born in April 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-09-30 ~ 2021-03-31
    OF - Director → CIF 0
  • 19
    Scothern, Nina
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 20
    Schmidt, Hans, Dr
    Director born in January 1953
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2009-09-01
    OF - Director → CIF 0
  • 21
    Ott, Ulrich, Dr
    Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2013-05-01
    OF - Director → CIF 0
  • 22
    Weaver, Michael James
    Accountant born in September 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-11-16 ~ 1993-12-16
    OF - Director → CIF 0
  • 23
    Meredith, Steven
    Business Manager Surfactants born in November 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-12-31 ~ 1997-08-07
    OF - Director → CIF 0
parent relation
Company in focus

CLARIANT OIL SERVICES UK LTD

Previous names
MEZATOR (GENERAL MERCHANTS) LIMITED - 1975-07-28
TR OIL SERVICES LIMITED - 2008-05-09
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
Brief company account
Cost of Sales
-24,000 GBP2024-01-01 ~ 2024-12-31
-26,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-3,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
5,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
0 GBP2024-12-31
1,000 GBP2023-12-31
Creditors
Current
-25,000 GBP2024-12-31
-14,000 GBP2023-12-31
Non-current
-0 GBP2024-12-31
-0 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
Share premium
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
13,000 GBP2024-12-31
9,000 GBP2023-12-31
Equity
14,000 GBP2024-12-31
10,000 GBP2023-12-31
7,000 GBP2022-12-31
Average Number of Employees
472024-01-01 ~ 2024-12-31
492023-01-01 ~ 2023-12-31
Wages/Salaries
2,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Furniture and fittings
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Furniture and fittings
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,000 GBP2024-12-31
5,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Prepayments
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Accrued Liabilities
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31

  • CLARIANT OIL SERVICES UK LTD
    Info
    MEZATOR (GENERAL MERCHANTS) LIMITED - 1975-07-28
    TR OIL SERVICES LIMITED - 1975-07-28
    Registered number 01216200
    icon of addressAiredale House, 423 Kirkstall Road, Leeds LS4 2EW
    PRIVATE LIMITED COMPANY incorporated on 1975-06-16 (50 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.