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 26
  • 1
    Carroll, Andrew Hugh David
    Managing Director born in May 1965
    Individual (12 offsprings)
    Officer
    2014-08-28 ~ 2018-08-31
    OF - Director → CIF 0
  • 2
    Abma, Henk
    Managing Director born in May 1967
    Individual (1 offspring)
    Officer
    2021-01-01 ~ 2024-05-03
    OF - Director → CIF 0
  • 3
    Christie, Douglas Brash
    Accountant born in June 1978
    Individual (71 offsprings)
    Officer
    2021-06-30 ~ 2024-11-27
    OF - Director → CIF 0
  • 4
    Fairman, Colin Joseph
    Chartered Secretary born in June 1945
    Individual (31 offsprings)
    Officer
    ~ 1995-04-05
    OF - Director → CIF 0
    Fairman, Colin Joseph
    Individual (31 offsprings)
    Officer
    ~ 1998-05-23
    OF - Secretary → CIF 0
  • 5
    Trevallion, Maud
    Born in July 1984
    Individual (25 offsprings)
    Officer
    2023-04-28 ~ now
    OF - Director → CIF 0
  • 6
    Bird, Anthony Michael
    Finance Director born in June 1965
    Individual (20 offsprings)
    Officer
    2016-09-26 ~ 2022-08-31
    OF - Director → CIF 0
    Bird, Anthony Michael
    Individual (20 offsprings)
    Officer
    2021-01-01 ~ 2022-08-31
    OF - Secretary → CIF 0
  • 7
    Howard, Robin Michael
    Finance Director born in October 1961
    Individual (22 offsprings)
    Officer
    2001-08-01 ~ 2023-04-28
    OF - Director → CIF 0
    Howard, Robin Michael
    Finance Director
    Individual (22 offsprings)
    Officer
    2001-03-01 ~ 2021-01-01
    OF - Secretary → CIF 0
  • 8
    Woof, William Sones
    Born in May 1951
    Individual (122 offsprings)
    Officer
    1999-01-30 ~ now
    OF - Director → CIF 0
  • 9
    Williams, David Whittow
    General Manager born in August 1957
    Individual (23 offsprings)
    Officer
    2004-02-01 ~ 2023-04-28
    OF - Director → CIF 0
  • 10
    Fuller, Victor Anthony
    Manager born in January 1948
    Individual (1 offspring)
    Officer
    ~ 2002-07-06
    OF - Director → CIF 0
    Fuller, Victor Anthony
    Individual (1 offspring)
    Officer
    2000-09-14 ~ 2001-03-01
    OF - Secretary → CIF 0
  • 11
    Piggott, Keith
    Managing Director born in February 1944
    Individual (10 offsprings)
    Officer
    ~ 2001-04-30
    OF - Director → CIF 0
  • 12
    Mcnair, Douglas Talbot
    Born in August 1947
    Individual (89 offsprings)
    Officer
    1999-01-30 ~ now
    OF - Director → CIF 0
  • 13
    Colburn, Keith Whiting
    Company Director born in January 1948
    Individual (10 offsprings)
    Officer
    1999-01-30 ~ 2024-11-27
    OF - Director → CIF 0
  • 14
    Taylor, David Noel
    Company Director born in December 1936
    Individual (8 offsprings)
    Officer
    1998-03-01 ~ 1998-05-23
    OF - Director → CIF 0
  • 15
    Blakeley, John Christopher
    Individual (99 offsprings)
    Officer
    ~ 1994-07-06
    OF - Secretary → CIF 0
  • 16
    Ballantyne, Ronald Young
    Company Director born in March 1938
    Individual (30 offsprings)
    Officer
    1999-01-30 ~ 2002-10-31
    OF - Director → CIF 0
  • 17
    Buckley, Arthur Cecil
    Manager born in December 1938
    Individual (1 offspring)
    Officer
    ~ 1998-12-31
    OF - Director → CIF 0
  • 18
    Richardson, Derrick William
    Executive Director born in July 1933
    Individual (7 offsprings)
    Officer
    ~ 1993-08-04
    OF - Director → CIF 0
  • 19
    Goddard, Roger David
    Chartered Accountant born in November 1953
    Individual (100 offsprings)
    Officer
    2002-10-31 ~ 2021-06-30
    OF - Director → CIF 0
  • 20
    Wighton, Andrew Gordon
    Born in July 1972
    Individual (13 offsprings)
    Officer
    2022-02-10 ~ now
    OF - Director → CIF 0
  • 21
    Palmer, Nigel John
    Business Executive born in March 1956
    Individual (124 offsprings)
    Officer
    2001-04-04 ~ 2004-02-29
    OF - Director → CIF 0
  • 22
    Mcnair, Gordon Douglas
    Born in September 1975
    Individual (20 offsprings)
    Officer
    2023-04-04 ~ now
    OF - Director → CIF 0
  • 23
    Leigh, Nicholas Charles
    Company Director born in November 1946
    Individual (3 offsprings)
    Officer
    1999-04-06 ~ 2001-04-30
    OF - Director → CIF 0
  • 24
    Spicer, Andrew Michael
    Company Director born in September 1945
    Individual (3 offsprings)
    Officer
    ~ 2000-09-14
    OF - Director → CIF 0
    Spicer, Andrew Michael
    Company Director
    Individual (3 offsprings)
    Officer
    1999-01-29 ~ 2000-09-14
    OF - Secretary → CIF 0
  • 25
    VINK HOLDINGS LIMITED
    - now 02510531
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    COUNTINDEX LIMITED - 1990-07-31
    Edmundson House, Po Box 1, Tatton Street, Knutsford, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    NEW SHELDON LIMITED
    - now 00954997
    HIATT BUILDING AND ELECTRICAL PRODUCTS LIMITED - 1993-02-16
    J.BURNS(CHADWELL HEATH)LIMITED - 1980-12-31
    Headland House, New Coventry Road Sheldon, Birmingham
    Active Corporate (16 parents, 128 offsprings)
    Officer
    1994-07-06 ~ 1999-01-30
    OF - Secretary → CIF 0
parent relation
Company in focus

VINK UK LIMITED

Period: 2017-08-03 ~ now
Company number: 01220776
Registered names
VINK UK LIMITED - now
VINK UK PLC - 2017-08-03
Standard Industrial Classification
46730 - Wholesale Of Wood, Construction Materials And Sanitary Equipment

Related profiles found in government register
  • VINK UK LIMITED
    Info
    VINK UK PLC - 2017-08-03
    AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
    Registered number 01220776
    Melita House, 124 Bridge Road, Chertsey, Surrey KT16 8LA
    PRIVATE LIMITED COMPANY incorporated on 1975-07-25 (50 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
  • VINK UK LIMITED
    S
    Registered number missing
    Holmes House, 24-30 Baker Street, Weybridge, United Kingdom, KT13 8AU
    Limited Company
    CIF 1
  • VINK UK LIMITED
    S
    Registered number 1220776
    24-30, Baker Street, Weybridge, England, KT13 8AU
    Limited Company in Companies House, Uk
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    A.I. INTERNATIONAL LAMINATES LIMITED
    01511231
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    ADAM PLASTICS HOLDINGS LIMITED
    SC499570
    11 Bessemer Drive Kelvin Industrial Estate, East Kilbride, Glasgow, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-01-08 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    ADAM PLASTICS LIMITED
    - now SC190821
    DAWNPRIDE LIMITED - 1998-12-22
    Amari Plastics 4 Masterton Way, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2021-01-08 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    AMARI PLASTICS LIMITED
    - now 10861469
    PLASTICS AMARI LIMITED
    - 2017-08-03 10861469
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    2017-07-12 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    BAY PLASTICS LIMITED
    - now 02325035
    SUNPULL LIMITED - 1989-08-24
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (8 parents)
    Person with significant control
    2022-10-31 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    CLADDING CENTRE LIMITED
    09426169
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2026-02-28 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    GRAPHIC PRINTING TECHNOLOGIES LTD
    06491693
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    IN2 PLASTICS LIMITED
    05286200
    Melita House Melita House, 124 Bridge Road, Chertsey, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2024-08-01 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 9
    INNOTECH DIGITAL & DISPLAY LIMITED
    08772245
    Quantum House Interlink Way South, Bardon Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Person with significant control
    2023-05-18 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    MARCO INDUSTRIES LIMITED
    02741911
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Has significant influence or control as a member of a firm OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors as a member of a firm OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 11
    NYLAPLAS ENGINEERING LIMITED
    01669730
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2023-08-01 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    PLASTESTRIP (PROFILES) LIMITED
    - now 01347169
    HORIZON SPORTS PRODUCTS LIMITED - 1979-10-08
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2017-12-31 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 13
    PLASTICSTOCKIST.COM LIMITED
    05942528
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (7 parents)
    Person with significant control
    2022-10-31 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    QUANTUM EUROPOINT LIMITED
    - now 09391910
    SOLIDGEAR LIMITED - 2015-04-17
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 15
    RECYCLED PLASTICS LIMITED
    - now 05739845
    SOFTLY SWEET LIMITED - 2006-05-05
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2018-12-31 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    RIVERMEAD PLASTIC LIMITED
    - now 05302892
    FORUM 275 LIMITED - 2005-01-27
    Melita House, 124 Bridge Road, Chertsey, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2025-04-01 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    SELF-ADHESIVE SUPPLIES LIMITED
    01080385
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2017-08-03 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    SHEET PLASTICS UK LIMITED
    13920079
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2022-02-16 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 19
    STEPHEN WEBSTER PLASTICS LIMITED
    01435830
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2016-11-16 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 20
    TRANS EUROPEAN PLASTICS LIMITED
    02255234
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2018-02-28 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 21
    UKAP LIMITED
    - now 01579960
    UNIVERSAL SELLERS ASSOCIATES (PLASTICS) LIMITED - 1989-11-10
    SANLAR SERVICE COMPANY LIMITED - 1983-11-16
    SUPREMEVISTA LIMITED - 1981-12-31
    Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 9 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.