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 7
  • 1
    De Bruyn, Camille
    Corporate Development born in October 1988
    Individual (1 offspring)
    Officer
    2023-05-24 ~ now
    OF - Director → CIF 0
  • 2
    Purvis, Roger
    Managing Director born in August 1981
    Individual (2 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Mr Theodoros Roussis
    Born in May 1954
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Gleeson, Dawn
    Financial Director born in October 1968
    Individual (2 offsprings)
    Officer
    2009-10-30 ~ now
    OF - Director → CIF 0
  • 5
    Thirde, Neal Edward
    Commercial Director born in September 1972
    Individual (2 offsprings)
    Officer
    2013-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Mrs Gunhilde Van Gorp
    Born in May 1957
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Marsh, Matthew
    Managing Director born in July 1964
    Individual (5 offsprings)
    Officer
    2004-04-22 ~ now
    OF - Director → CIF 0
    Marsh, Matthew
    Commercial Director
    Individual (5 offsprings)
    Officer
    2004-04-22 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Webb, Paul Derry
    Finance Director born in August 1966
    Individual
    Officer
    1994-11-01 ~ 1995-09-07
    OF - Director → CIF 0
    Webb, Paul Derry
    Financial Director born in August 1966
    Individual
    1999-04-15 ~ 2004-04-22
    OF - Director → CIF 0
    Webb, Paul Derry
    Individual
    Officer
    1999-04-15 ~ 2004-04-22
    OF - Secretary → CIF 0
  • 2
    Bullock, Dianne
    Individual
    Officer
    2002-04-30 ~ 2002-09-20
    OF - Secretary → CIF 0
  • 3
    Caers, Leo Jozef
    Finance Director born in January 1954
    Individual (2 offsprings)
    Officer
    1997-02-03 ~ 2013-12-31
    OF - Director → CIF 0
    Caers, Leo Jozef
    Individual (2 offsprings)
    Officer
    1997-02-03 ~ 1999-04-15
    OF - Secretary → CIF 0
  • 4
    Mcmillan, James
    Company Director born in May 1938
    Individual (1 offspring)
    Officer
    1994-11-01 ~ 1997-07-31
    OF - Director → CIF 0
  • 5
    Proctor, Lee Marcus
    Individual
    Officer
    2004-04-22 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 6
    Vissers, Cornelis Philibertus Maria
    Director born in August 1965
    Individual
    Officer
    2012-04-18 ~ 2023-05-24
    OF - Director → CIF 0
  • 7
    Van Camfort, Filip
    Commercial Director born in May 1969
    Individual (2 offsprings)
    Officer
    1999-04-15 ~ 2006-02-01
    OF - Director → CIF 0
  • 8
    Kakos, Aimee Jeanne
    Company Director born in March 1947
    Individual
    Officer
    ~ 1997-02-03
    OF - Director → CIF 0
    Kakos, Aimee Jeanne
    Individual
    Officer
    ~ 1997-02-03
    OF - Secretary → CIF 0
  • 9
    Ardron, Derrick
    Chartered Accountant born in June 1947
    Individual
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 10
    Roussis, Theodoros
    Business Director born in May 1954
    Individual (14 offsprings)
    Officer
    1997-02-03 ~ 2012-04-18
    OF - Director → CIF 0
  • 11
    Gleeson, Dawn
    Financial Director born in October 1968
    Individual (2 offsprings)
    Officer
    2006-02-01 ~ 2009-10-30
    OF - Director → CIF 0
  • 12
    Roussis, Daphne Lara
    Company Director born in January 1989
    Individual
    Officer
    2013-12-31 ~ 2023-05-24
    OF - Director → CIF 0
  • 13
    Kakos, Michael John
    Managing Director born in February 1937
    Individual
    Officer
    ~ 1999-06-30
    OF - Director → CIF 0
  • 14
    16, Rue Notre Dame, L-2240, Luxembourg
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

RESINEX UK LTD

Previous name
RESIN EXPRESS LIMITED - 2008-02-26
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Property, Plant & Equipment
455,981 GBP2023-12-31
475,607 GBP2022-12-31
Debtors
5,483,160 GBP2023-12-31
4,323,965 GBP2022-12-31
Cash at bank and in hand
51,997 GBP2023-12-31
33,639 GBP2022-12-31
Current Assets
5,535,157 GBP2023-12-31
4,357,604 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-788,089 GBP2023-12-31
-918,560 GBP2022-12-31
Net Current Assets/Liabilities
4,747,068 GBP2023-12-31
3,439,044 GBP2022-12-31
Total Assets Less Current Liabilities
5,203,049 GBP2023-12-31
3,914,651 GBP2022-12-31
Net Assets/Liabilities
5,184,640 GBP2023-12-31
3,881,444 GBP2022-12-31
Equity
Called up share capital
1,236 GBP2023-12-31
1,236 GBP2022-12-31
Retained earnings (accumulated losses)
5,183,404 GBP2023-12-31
3,880,208 GBP2022-12-31
Equity
5,184,640 GBP2023-12-31
3,881,444 GBP2022-12-31
Average Number of Employees
492023-01-01 ~ 2023-12-31
492022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
1,085,300 GBP2023-12-31
1,045,608 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Other
-145,040 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
629,319 GBP2023-12-31
570,001 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
190,326 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-131,008 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
455,981 GBP2023-12-31
475,607 GBP2022-12-31
Amounts Owed By Related Parties
5,300,638 GBP2023-12-31
Current
4,090,273 GBP2022-12-31
Other Debtors
Amounts falling due within one year
173,179 GBP2023-12-31
225,822 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
5,483,160 GBP2023-12-31
4,323,965 GBP2022-12-31
Trade Creditors/Trade Payables
Current
14,388 GBP2023-12-31
82,052 GBP2022-12-31
Other Taxation & Social Security Payable
Current
236,788 GBP2023-12-31
320,444 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
536,913 GBP2023-12-31
516,064 GBP2022-12-31
Creditors
Current
788,089 GBP2023-12-31
918,560 GBP2022-12-31
Equity
Called up share capital
1,236 GBP2023-12-31
1,236 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
240,366 GBP2023-12-31
120,529 GBP2022-12-31

  • RESINEX UK LTD
    Info
    RESIN EXPRESS LIMITED - 2008-02-26
    Registered number 01953217
    11 The Valley Centre, High Wycombe, Buckinghamshire HP13 6EQ
    Private Limited Company incorporated on 1985-10-07 (39 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.