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
    Brown, Wayne Mitchell
    Managing Director born in November 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    OF - Director → CIF 0
    Brown, Wayne
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Koerner, Helen
    Solicitor born in December 1974
    Individual (34 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    CHEMETALL PLC - 2010-11-04
    BRENT CHEMICALS INTERNATIONAL PLC - 1993-05-21
    BRENT INTERNATIONAL PLC - 2000-06-30
    icon of address65, Denbigh Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Rydings, Robert Slater
    Director born in September 1953
    Individual
    Officer
    icon of calendar 2010-06-30 ~ 2015-09-30
    OF - Director → CIF 0
    Rydings, Robert Slater
    Individual
    Officer
    icon of calendar 1999-12-07 ~ 2015-09-30
    OF - Secretary → CIF 0
  • 2
    Trueman, Anthony John
    Finance Director born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 1999-12-07
    OF - Director → CIF 0
    Trueman, Anthony John
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 1999-12-07
    OF - Secretary → CIF 0
  • 3
    Hinder, Leslie John
    Director born in September 1956
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1993-07-26
    OF - Director → CIF 0
  • 4
    Knight, Marguerite Patricia
    Accountant born in November 1964
    Individual
    Officer
    icon of calendar 1994-02-28 ~ 1995-07-04
    OF - Director → CIF 0
  • 5
    Boegner, Wolfram Alfred Antonius
    Lawyer born in November 1965
    Individual
    Officer
    icon of calendar 2010-06-30 ~ 2017-06-01
    OF - Director → CIF 0
  • 6
    Vannerberg, Per Gosta Markus
    Managing Director born in April 1961
    Individual
    Officer
    icon of calendar 2006-01-02 ~ 2010-06-30
    OF - Director → CIF 0
  • 7
    Watson, Michael John
    Managing Director born in January 1954
    Individual
    Officer
    icon of calendar 2005-04-19 ~ 2017-07-31
    OF - Director → CIF 0
  • 8
    Jessup, William
    Director born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-04 ~ 2005-04-19
    OF - Director → CIF 0
  • 9
    Laurence, John Graham
    Company Secretary born in March 1938
    Individual
    Officer
    icon of calendar ~ 1999-06-30
    OF - Director → CIF 0
    Laurence, John Graham
    Individual
    Officer
    icon of calendar ~ 1999-06-30
    OF - Secretary → CIF 0
  • 10
    Morgan, Guy Kenneth
    Group Accountant born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-07-26 ~ 1994-02-28
    OF - Director → CIF 0
parent relation
Company in focus

PROCESS INK HOLDINGS LIMITED

Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • PROCESS INK HOLDINGS LIMITED
    Info
    Registered number 01352006
    icon of address65 Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire MK1 1PB
    PRIVATE LIMITED COMPANY incorporated on 1978-02-07 and dissolved on 2019-03-26 (41 years 1 month). The company status is Dissolved.
    CIF 0
  • PROCESS INK HOLDING
    S
    Registered number 01352006
    icon of address65, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1PB
    Limited in Companies House, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • THE PROCESS INK & COATINGS COMPANY LIMITED - 1992-03-13
    PROCESS INK COMPANY LIMITED(THE) - 1992-02-17
    icon of address65 Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.