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 31
  • 1
    Davies, Nigel Richard
    Financial Controller born in November 1958
    Individual (13 offsprings)
    Officer
    1999-05-07 ~ 2002-02-28
    OF - Director → CIF 0
    Davies, Nigel Richard
    Financial Controller
    Individual (13 offsprings)
    Officer
    1994-07-22 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 2
    Chapman, Nicholas Craig
    Sales Manager born in September 1968
    Individual (6 offsprings)
    Officer
    2001-11-29 ~ 2005-06-03
    OF - Director → CIF 0
  • 3
    Jones, Paul Marshall
    Manager born in August 1944
    Individual (5 offsprings)
    Officer
    1998-08-10 ~ 1999-04-30
    OF - Director → CIF 0
  • 4
    Taylor, Nicholas Robert
    Director born in June 1956
    Individual (7 offsprings)
    Officer
    2006-02-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 5
    Kissling, Walter
    Business Executive born in April 1932
    Individual (2 offsprings)
    Officer
    (before 1992-05-21) ~ 1998-06-30
    OF - Director → CIF 0
  • 6
    Mccreary Jr, James C
    Director born in October 1956
    Individual (6 offsprings)
    Officer
    2008-03-17 ~ 2014-01-06
    OF - Director → CIF 0
  • 7
    Conaty, James R
    Company Director born in October 1947
    Individual (5 offsprings)
    Officer
    2003-07-15 ~ 2004-11-30
    OF - Director → CIF 0
  • 8
    Lees, Brian
    Manager born in February 1946
    Individual (12 offsprings)
    Officer
    1998-08-10 ~ 2001-11-29
    OF - Director → CIF 0
  • 9
    Buttenschon, Peter
    Individual (4 offsprings)
    Officer
    (before 1992-05-21) ~ 1994-07-22
    OF - Secretary → CIF 0
  • 10
    Martsching, Robert Joseph
    Born in July 1964
    Individual (11 offsprings)
    Officer
    2014-04-17 ~ now
    OF - Director → CIF 0
  • 11
    Kedrowski, Thomas James
    Vice President born in March 1958
    Individual (4 offsprings)
    Officer
    2003-10-20 ~ 2007-04-01
    OF - Director → CIF 0
  • 12
    Weiler, Heidi Ann, Ms.
    Born in November 1966
    Individual (16 offsprings)
    Officer
    2017-09-30 ~ now
    OF - Director → CIF 0
  • 13
    Rivers, David Edward
    Accountant born in February 1948
    Individual (9 offsprings)
    Officer
    2003-07-15 ~ 2005-09-30
    OF - Director → CIF 0
  • 14
    Moretti, Monica
    Vp & Chief Marketing Officer born in August 1969
    Individual (5 offsprings)
    Officer
    2007-04-01 ~ 2008-03-07
    OF - Director → CIF 0
  • 15
    Reinitz, Cheryl Ann
    Vp & Treasurer born in December 1958
    Individual (6 offsprings)
    Officer
    2007-04-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 16
    Feenan, John A
    Company Director born in January 1961
    Individual (3 offsprings)
    Officer
    2003-08-25 ~ 2007-02-15
    OF - Director → CIF 0
  • 17
    Weber, Wolfgang
    Business Manager born in May 1939
    Individual (3 offsprings)
    Officer
    (before 1992-05-21) ~ 1994-07-22
    OF - Director → CIF 0
  • 18
    Mcnellis, William Albart
    Business Manager born in August 1942
    Individual (4 offsprings)
    Officer
    (before 1992-05-21) ~ 1994-07-22
    OF - Director → CIF 0
  • 19
    Volpi, Michelle
    Company Director born in March 1964
    Individual (5 offsprings)
    Officer
    2005-02-01 ~ 2007-04-01
    OF - Director → CIF 0
  • 20
    Koxholt, Peter Manfred
    Manager born in November 1944
    Individual (4 offsprings)
    Officer
    1999-05-07 ~ 2003-07-15
    OF - Director → CIF 0
  • 21
    Evans, Grenville Alun
    Accountant born in November 1954
    Individual (17 offsprings)
    Officer
    1998-08-10 ~ 1999-02-12
    OF - Director → CIF 0
  • 22
    Bolanos, Jorge Walter
    Vice President Chief Financial born in December 1943
    Individual (5 offsprings)
    Officer
    1994-07-22 ~ 1999-05-07
    OF - Director → CIF 0
  • 23
    Baker, Richard C
    Vice President General Counsel born in March 1952
    Individual (5 offsprings)
    Officer
    1994-07-22 ~ 1999-05-07
    OF - Director → CIF 0
  • 24
    Vilas, Emilio Roque, Mr.
    Born in July 1968
    Individual (6 offsprings)
    Officer
    2017-01-06 ~ now
    OF - Director → CIF 0
  • 25
    Scott, Jerald
    Vice President Area Manager born in October 1941
    Individual (2 offsprings)
    Officer
    1994-07-22 ~ 1999-05-07
    OF - Director → CIF 0
  • 26
    Rodriguez Zamora, Marco Vinicio
    Managing Director born in December 1967
    Individual (6 offsprings)
    Officer
    2002-09-20 ~ 2003-07-15
    OF - Director → CIF 0
  • 27
    Coffin, Sarah R
    Vice President Speciality Divi born in September 1952
    Individual (3 offsprings)
    Officer
    1994-07-22 ~ 1998-06-30
    OF - Director → CIF 0
  • 28
    ABOGADO NOMINEES LIMITED
    01688036
    100, New Bridge Street, London, United Kingdom
    Active Corporate (114 parents, 1700 offsprings)
    Officer
    2002-06-21 ~ 2017-10-10
    OF - Secretary → CIF 0
  • 29
    CITCO MANAGEMENT UK LTD
    CITCO MANAGEMENT (UK) LIMITED - now 02656801
    CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
    HACKREMCO (NO.705) LIMITED - 1991-12-04
    7, Albemarle Street, London, United Kingdom
    Active Corporate (38 parents, 347 offsprings)
    Officer
    2018-11-01 ~ now
    OF - Secretary → CIF 0
  • 30
    BEARDOW ADAMS HOLDINGS LTD
    09682290
    32, Blundells Road, Bradville, Milton Keynes, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2024-05-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 31
    World Headquaters, 64683, St. Paul, Minnesota, United States
    Corporate (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

DATAC ADHESIVES LIMITED

Period: 2010-03-08 ~ now
Company number: 01526137
Registered names
DATAC ADHESIVES LIMITED - now 03769546
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
  • DATAC ADHESIVES LIMITED
    Info
    H.B. FULLER HOLDINGS LIMITED - 2010-03-08
    H.B. FULLER U.K. LIMITED - 2010-03-08
    ISAR-RAKOLL CHEMICALS LIMITED - 2010-03-08
    Registered number 01526137
    Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire SK16 4XE
    PRIVATE LIMITED COMPANY incorporated on 1980-11-03 (45 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • DATAC ADHESIVES LIMITED
    S
    Registered number missing
    Globe Lane Industrial Estate, Outram Road, Dukinfield, England, SK16 4XE
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    APOLLO CHEMICALS LIMITED
    01052410
    Sandy Way, Amington Industrial Estate, Tamworth, Staffordshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2023-11-03 ~ 2025-03-21
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    H.B. FULLER ADHESIVES UK LTD
    - now 01683839 02849200
    FORBO ADHESIVES UK LIMITED - 2012-03-21
    FORBO SWIFT ADHESIVES LIMITED - 2007-02-19
    SWIFT ADHESIVES LIMITED - 2002-07-24
    SWIFT ADHESIVES AND COATINGS LIMITED - 1985-09-25
    LEGIBUS 262 LIMITED - 1983-01-24
    Janet Doherty, Globe Lane Industrial Estate, Outram Road, Cheshire, Dunkinfield
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    H.B. FULLER GROUP LIMITED
    - now 04283566
    ETHERSTAR LIMITED - 2001-10-23
    Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    H.B. FULLER U.K. LIMITED
    - now 03468967 02849200... (more)
    INDUSTRIAL ADHESIVES LIMITED - 2001-12-03
    PRECIS (1603) LIMITED - 1998-02-10
    Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (24 parents)
    Person with significant control
    2022-05-20 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    H.B. FULLER U.K. MANUFACTURING LIMITED
    - now 04180340
    FLAKTRAK LIMITED - 2001-05-01
    Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (21 parents, 5 offsprings)
    Person with significant control
    2022-05-05 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    H.B. FULLER U.K. PRODUCTION LTD
    - now 01269127
    BEARDOW AND ADAMS (ADHESIVES) LIMITED
    - 2024-05-24 01269127
    32 Blundells Road, Bradville, Milton Keynes
    Dissolved Corporate (19 parents)
    Person with significant control
    2024-05-06 ~ 2025-03-21
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    H.B.F. LIMITED
    - now 02849200
    H.B. FULLER U.K. LIMITED - 2001-12-03
    H.B. FULLER ADHESIVES LIMITED - 1994-02-23
    TRUSHELFCO (NO. 1926) LIMITED - 1993-11-18
    Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Dissolved Corporate (31 parents)
    Person with significant control
    2022-05-20 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    HB FULLER UK OPERATIONS LIMITED
    - now 03536037
    PRECIS (1634) LIMITED - 1998-09-18
    Globe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (29 parents, 3 offsprings)
    Person with significant control
    2022-05-20 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    LYMINGTON HOLDINGS LIMITED
    10574263
    Gordleton Industrial Park Hannah Way, Pennington, Lymington, Hampshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-08-05 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 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.