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 6
  • 1
    Vilas, Emilio Roque, Mr.
    Born in July 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-01-06 ~ now
    OF - Director → CIF 0
  • 2
    Martsching, Robert Joseph
    Born in July 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ now
    OF - Director → CIF 0
  • 3
    Weiler, Heidi Ann, Ms.
    Born in November 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-09-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressWorld Headquaters, 64683, St. Paul, Minnesota, United States
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    CITCO MANAGEMENT (UK) LIMITED - now
    CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
    HACKREMCO (NO.705) LIMITED - 1991-12-04
    icon of address7, Albemarle Street, London, United Kingdom
    Active Corporate (2 parents, 197 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address32, Blundells Road, Bradville, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 25
  • 1
    Davies, Nigel Richard
    Financial Controller born in November 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ 2002-02-28
    OF - Director → CIF 0
    Davies, Nigel Richard
    Financial Controller
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-07-22 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 2
    Buttenschon, Peter
    Individual
    Officer
    icon of calendar ~ 1994-07-22
    OF - Secretary → CIF 0
  • 3
    Koxholt, Peter Manfred
    Manager born in November 1944
    Individual
    Officer
    icon of calendar 1999-05-07 ~ 2003-07-15
    OF - Director → CIF 0
  • 4
    Weber, Wolfgang
    Business Manager born in May 1939
    Individual
    Officer
    icon of calendar ~ 1994-07-22
    OF - Director → CIF 0
  • 5
    Reinitz, Cheryl Ann
    Vp & Treasurer born in December 1958
    Individual
    Officer
    icon of calendar 2007-04-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 6
    Chapman, Nicholas Craig
    Sales Manager born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-29 ~ 2005-06-03
    OF - Director → CIF 0
  • 7
    Jones, Paul Marshall
    Manager born in August 1944
    Individual
    Officer
    icon of calendar 1998-08-10 ~ 1999-04-30
    OF - Director → CIF 0
  • 8
    Rodriguez Zamora, Marco Vinicio
    Managing Director born in December 1967
    Individual
    Officer
    icon of calendar 2002-09-20 ~ 2003-07-15
    OF - Director → CIF 0
  • 9
    Volpi, Michelle
    Company Director born in March 1964
    Individual
    Officer
    icon of calendar 2005-02-01 ~ 2007-04-01
    OF - Director → CIF 0
  • 10
    Conaty, James R
    Company Director born in October 1947
    Individual
    Officer
    icon of calendar 2003-07-15 ~ 2004-11-30
    OF - Director → CIF 0
  • 11
    Kedrowski, Thomas James
    Vice President born in March 1958
    Individual
    Officer
    icon of calendar 2003-10-20 ~ 2007-04-01
    OF - Director → CIF 0
  • 12
    Taylor, Nicholas Robert
    Director born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 13
    Rivers, David Edward
    Accountant born in February 1948
    Individual
    Officer
    icon of calendar 2003-07-15 ~ 2005-09-30
    OF - Director → CIF 0
  • 14
    Baker, Richard C
    Vice President General Counsel born in March 1952
    Individual
    Officer
    icon of calendar 1994-07-22 ~ 1999-05-07
    OF - Director → CIF 0
  • 15
    Lees, Brian
    Manager born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-10 ~ 2001-11-29
    OF - Director → CIF 0
  • 16
    Evans, Grenville Alun
    Accountant born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-10 ~ 1999-02-12
    OF - Director → CIF 0
  • 17
    Mccreary Jr, James C
    Director born in October 1956
    Individual
    Officer
    icon of calendar 2008-03-17 ~ 2014-01-06
    OF - Director → CIF 0
  • 18
    Moretti, Monica
    Vp & Chief Marketing Officer born in August 1969
    Individual
    Officer
    icon of calendar 2007-04-01 ~ 2008-03-07
    OF - Director → CIF 0
  • 19
    Bolanos, Jorge Walter
    Vice President Chief Financial born in December 1943
    Individual
    Officer
    icon of calendar 1994-07-22 ~ 1999-05-07
    OF - Director → CIF 0
  • 20
    Scott, Jerald
    Vice President Area Manager born in October 1941
    Individual
    Officer
    icon of calendar 1994-07-22 ~ 1999-05-07
    OF - Director → CIF 0
  • 21
    Coffin, Sarah R
    Vice President Speciality Divi born in September 1952
    Individual
    Officer
    icon of calendar 1994-07-22 ~ 1998-06-30
    OF - Director → CIF 0
  • 22
    Feenan, John A
    Company Director born in January 1961
    Individual
    Officer
    icon of calendar 2003-08-25 ~ 2007-02-15
    OF - Director → CIF 0
  • 23
    Mcnellis, William Albart
    Business Manager born in August 1942
    Individual
    Officer
    icon of calendar ~ 1994-07-22
    OF - Director → CIF 0
  • 24
    Kissling, Walter
    Business Executive born in April 1932
    Individual
    Officer
    icon of calendar ~ 1998-06-30
    OF - Director → CIF 0
  • 25
    icon of address100, New Bridge Street, London, United Kingdom
    Active Corporate (11 parents, 705 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2002-06-21 ~ 2017-10-10
    PE - Secretary → CIF 0
parent relation
Company in focus

DATAC ADHESIVES LIMITED

Previous names
H.B. FULLER HOLDINGS LIMITED - 2010-03-08
ISAR-RAKOLL CHEMICALS LIMITED - 1982-10-11
H.B. FULLER U.K. LIMITED - 1994-02-23
Standard Industrial Classification
70100 - Activities Of Head Offices
20590 - Manufacture Of Other Chemical Products N.e.c.

Related profiles found in government register
  • DATAC ADHESIVES LIMITED
    Info
    H.B. FULLER HOLDINGS LIMITED - 2010-03-08
    ISAR-RAKOLL CHEMICALS LIMITED - 2010-03-08
    H.B. FULLER U.K. LIMITED - 2010-03-08
    Registered number 01526137
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire SK16 4XE
    PRIVATE LIMITED COMPANY incorporated on 1980-11-03 (45 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • DATAC ADHESIVES LIMITED
    S
    Registered number missing
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, England, SK16 4XE
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    SWIFT ADHESIVES AND COATINGS LIMITED - 1985-09-25
    FORBO SWIFT ADHESIVES LIMITED - 2007-02-19
    SWIFT ADHESIVES LIMITED - 2002-07-24
    FORBO ADHESIVES UK LIMITED - 2012-03-21
    LEGIBUS 262 LIMITED - 1983-01-24
    icon of addressJanet Doherty, Globe Lane Industrial Estate, Outram Road, Cheshire, Dunkinfield
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    ETHERSTAR LIMITED - 2001-10-23
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    PRECIS (1603) LIMITED - 1998-02-10
    INDUSTRIAL ADHESIVES LIMITED - 2001-12-03
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    FLAKTRAK LIMITED - 2001-05-01
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    H.B. FULLER U.K. LIMITED - 2001-12-03
    TRUSHELFCO (NO. 1926) LIMITED - 1993-11-18
    H.B. FULLER ADHESIVES LIMITED - 1994-02-23
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    PRECIS (1634) LIMITED - 1998-09-18
    icon of addressGlobe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressGordleton Industrial Park Hannah Way, Pennington, Lymington, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressSandy Way, Amington Industrial Estate, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,114,448 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-11-03 ~ 2025-03-21
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    BEARDOW AND ADAMS (ADHESIVES) LIMITED - 2024-05-24
    icon of address32 Blundells Road, Bradville, Milton Keynes
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-06 ~ 2025-03-21
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE

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.