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 5
  • 1
    Woollin, Andrew
    Born in June 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ now
    OF - Director → CIF 0
  • 2
    Mincher, Aidan
    Born in January 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 3
    Bowers, Nicola Jayne
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ now
    OF - Secretary → CIF 0
  • 4
    Rosedale, Michael
    Born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-10 ~ now
    OF - Director → CIF 0
  • 5
    O.C.I. LIMITED - 1999-07-12
    KOODOO MANUFACTURING INDUSTRIES LIMITED - 1987-02-23
    OGDEN CHEMICAL INDUSTRIES LIMITED - 1993-06-10
    icon of address1, Red Hall Crescent, Wakefield, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    15,204,090 GBP2018-12-31
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Pich, Rene Angelo
    Director born in October 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-03-29 ~ 2016-09-22
    OF - Director → CIF 0
    Mr Rene Angelo Pich
    Born in October 1940
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-12-12
    PE - Has significant influence or controlCIF 0
  • 2
    Broadbent, Shirley Anne
    Individual
    Officer
    icon of calendar 1994-01-27 ~ 1997-08-31
    OF - Secretary → CIF 0
  • 3
    Issaurat, Hubert Jean Henri
    Director born in July 1943
    Individual
    Officer
    icon of calendar ~ 2001-03-29
    OF - Director → CIF 0
  • 4
    Waterhouse, Ian Andrew
    Accountant born in June 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-08-16 ~ 2025-07-28
    OF - Director → CIF 0
  • 5
    Tearle, Simon
    Managing Director born in December 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-12-30 ~ 2015-12-31
    OF - Director → CIF 0
    Tearle, Simon
    Managing Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-12-30 ~ 1999-06-21
    OF - Secretary → CIF 0
  • 6
    Lowther, Viggo Kenneth
    Accountant born in February 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-12 ~ 2017-01-22
    OF - Director → CIF 0
    Lowther, Viggo Kenneth
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2017-04-25
    OF - Secretary → CIF 0
  • 7
    Main, Frank
    Individual
    Officer
    icon of calendar 1999-06-21 ~ 2004-12-16
    OF - Secretary → CIF 0
  • 8
    Helliwell, Andrew Richard
    Company Director born in October 1966
    Individual
    Officer
    icon of calendar 2016-09-26 ~ 2021-12-31
    OF - Director → CIF 0
  • 9
    Parker, Adrian Jeremy
    Chemist born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-15 ~ 1997-12-31
    OF - Director → CIF 0
    Parker, Adrian Jeremy
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-01-27
    OF - Secretary → CIF 0
  • 10
    Hodgson, Andrew Paul
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 1997-12-31
    OF - Secretary → CIF 0
  • 11
    Remy, Pascal Andre Louis
    Company Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-22 ~ 2020-11-17
    OF - Director → CIF 0
  • 12
    Hund, Rene
    Technical Director born in November 1957
    Individual
    Officer
    icon of calendar 2001-03-29 ~ 2020-11-17
    OF - Director → CIF 0
  • 13
    Barker, Andrew William
    Company Director born in May 1962
    Individual
    Officer
    icon of calendar 2021-10-12 ~ 2025-01-10
    OF - Director → CIF 0
  • 14
    icon of addressSpcm Sa, Zac De Milieux, 42163 Andrezieux, Cedex, France
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    FORVIS MAZARS COMPANY SECRETARIES LIMITED - now
    J. C. REGISTRARS LIMITED - 2005-02-18
    icon of addressTower Bridge House, St. Katharines Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    2017-04-25 ~ 2018-07-12
    PE - Secretary → CIF 0
parent relation
Company in focus

SNF OIL AND GAS LTD

Previous name
PROCESSCHEM LIMITED - 2012-04-05
Standard Industrial Classification
20140 - Manufacture Of Other Organic Basic Chemicals
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
110,755,194 GBP2018-12-31
92,494,918 GBP2017-12-31
Total Inventories
1,305,591 GBP2018-12-31
630,207 GBP2017-12-31
Debtors
Current
244,522 GBP2018-12-31
701,850 GBP2017-12-31
Cash at bank and in hand
13,775 GBP2018-12-31
187,403 GBP2017-12-31
Current Assets
1,563,888 GBP2018-12-31
1,519,460 GBP2017-12-31
Creditors
Current, Amounts falling due within one year
-2,545,063 GBP2018-12-31
Net Current Assets/Liabilities
-981,175 GBP2018-12-31
-1,653,843 GBP2017-12-31
Total Assets Less Current Liabilities
109,774,019 GBP2018-12-31
90,841,075 GBP2017-12-31
Creditors
Non-current, Amounts falling due after one year
-109,053,496 GBP2018-12-31
Net Assets/Liabilities
-720,381 GBP2018-12-31
-309,895 GBP2017-12-31
Equity
Called up share capital
230,000 GBP2018-12-31
230,000 GBP2017-12-31
Retained earnings (accumulated losses)
-950,381 GBP2018-12-31
-539,895 GBP2017-12-31
Equity
-720,381 GBP2018-12-31
-309,895 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Buildings
110,755,194 GBP2018-12-31
92,494,918 GBP2017-12-31
Property, Plant & Equipment
Buildings
110,755,194 GBP2018-12-31
92,494,918 GBP2017-12-31
Raw materials and consumables
1,031,018 GBP2018-12-31
235,989 GBP2017-12-31
Value of work in progress
10,880 GBP2018-12-31
3,232 GBP2017-12-31
Finished Goods/Goods for Resale
263,693 GBP2018-12-31
390,986 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
4,682 GBP2018-12-31
10,148 GBP2017-12-31
Amounts Owed by Group Undertakings
Current
148,945 GBP2018-12-31
653,260 GBP2017-12-31
Other Debtors
Current
38,442 GBP2017-12-31
Prepayments/Accrued Income
Current
90,895 GBP2018-12-31
Trade Creditors/Trade Payables
Current
1,230,425 GBP2018-12-31
362,194 GBP2017-12-31
Amounts owed to group undertakings
Current
1,090,420 GBP2018-12-31
2,705,349 GBP2017-12-31
Accrued Liabilities/Deferred Income
Current
224,218 GBP2018-12-31
105,760 GBP2017-12-31
Creditors
Current
2,545,063 GBP2018-12-31
3,173,303 GBP2017-12-31
Amounts owed to group undertakings
Non-current
102,354,100 GBP2018-12-31
83,367,144 GBP2017-12-31
Creditors
Non-current
109,053,496 GBP2018-12-31
90,066,540 GBP2017-12-31
Net Deferred Tax Liability/Asset
-1,440,904 GBP2018-12-31
-1,084,430 GBP2017-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-356,474 GBP2018-01-01 ~ 2018-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-1,470,252 GBP2018-12-31
-1,113,779 GBP2017-12-31
Deferred Tax Liabilities
-1,440,904 GBP2018-12-31
-1,084,430 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
230,000 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-01-01 ~ 2018-12-31

  • SNF OIL AND GAS LTD
    Info
    PROCESSCHEM LIMITED - 2012-04-05
    Registered number 01954444
    icon of address1 Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire WF1 2DF
    PRIVATE LIMITED COMPANY incorporated on 1985-11-04 (40 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.