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
    Scothern, Nina
    Manager Finance Services Uk born in October 1967
    Individual (10 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Porley Cavallero, Mariana Noel
    Group Controller - Clariant International Ag born in December 1967
    Individual (2 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 3
    Horn, Andrew Peter
    It Manager Eu North, East And South born in February 1970
    Individual (8 offsprings)
    Officer
    2023-07-04 ~ now
    OF - Director → CIF 0
  • 4
    Rothausstrasse 61, Ch-4132 Muttenz 1, Switzerland
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2461 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2016-07-01 ~ now
    OF - Secretary → CIF 0
Ceased 36
  • 1
    Dwyer, Daniel John
    Born in April 1941
    Individual (1 offspring)
    Officer
    1995-03-09 ~ 1995-03-27
    OF - Nominee Director → CIF 0
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    1995-03-09 ~ 1995-03-27
    OF - Nominee Secretary → CIF 0
  • 2
    Hug, Daniel
    Head Of Corporate Controlling born in December 1973
    Individual
    Officer
    2013-04-01 ~ 2022-09-20
    OF - Director → CIF 0
  • 3
    Brandenberg, Peter Armin
    Head Group Companies born in April 1947
    Individual
    Officer
    2000-05-18 ~ 2007-09-30
    OF - Director → CIF 0
  • 4
    Palm, Peter Michael
    Company Director born in April 1953
    Individual (1 offspring)
    Officer
    2005-06-14 ~ 2009-12-07
    OF - Director → CIF 0
  • 5
    Schmidt, Hans, Dr
    Director born in January 1953
    Individual
    Officer
    2007-09-30 ~ 2009-09-01
    OF - Director → CIF 0
  • 6
    Credland, Dean
    Individual
    Officer
    2016-07-01 ~ 2019-09-01
    OF - Secretary → CIF 0
  • 7
    Syz, Martin Georg, Dr Sc Tech Eth
    Director born in October 1936
    Individual
    Officer
    1995-09-11 ~ 1997-11-03
    OF - Director → CIF 0
  • 8
    Grimes, Michael Leonard Julian
    Solicitor born in April 1965
    Individual
    Officer
    1995-06-06 ~ 1995-06-06
    OF - Director → CIF 0
  • 9
    Zumstein, Michel Pierre
    Director born in August 1967
    Individual
    Officer
    2010-03-30 ~ 2013-05-01
    OF - Director → CIF 0
  • 10
    Lock, Andrew Jonathan
    Director born in April 1964
    Individual (5 offsprings)
    Officer
    2007-09-30 ~ 2021-03-31
    OF - Director → CIF 0
  • 11
    Knoepfel, Hanspeter
    Director born in May 1936
    Individual
    Officer
    1995-09-04 ~ 1996-09-16
    OF - Director → CIF 0
  • 12
    Kinkel, Oliver
    General Manager born in January 1963
    Individual
    Officer
    2016-09-07 ~ 2021-03-31
    OF - Director → CIF 0
  • 13
    Wust, Pierre
    Director born in March 1959
    Individual
    Officer
    2005-10-03 ~ 2009-06-30
    OF - Director → CIF 0
  • 14
    Note, Francois
    Economist born in August 1959
    Individual
    Officer
    2001-11-19 ~ 2005-02-01
    OF - Director → CIF 0
  • 15
    Tillmann, Adrian Heinz
    Director born in November 1959
    Individual
    Officer
    2010-03-30 ~ 2023-03-22
    OF - Director → CIF 0
  • 16
    Sanahuja, Victor, Doctor
    Divisional Manager born in December 1935
    Individual
    Officer
    1996-09-16 ~ 1997-11-03
    OF - Director → CIF 0
  • 17
    Roost, Georges
    Company Director born in January 1941
    Individual (2 offsprings)
    Officer
    2000-01-01 ~ 2005-06-30
    OF - Director → CIF 0
  • 18
    Parkinson, Stephen John
    Country Head, Uk & Ireland born in August 1962
    Individual (7 offsprings)
    Officer
    2013-05-01 ~ 2016-06-30
    OF - Director → CIF 0
    Parkinson, Stephen John
    Company Secretary
    Individual (7 offsprings)
    Officer
    1995-09-04 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 19
    Ketteley, John Henry Beevor
    Director born in August 1939
    Individual (1 offspring)
    Officer
    2000-07-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 20
    Duckels, Kenneth Michael
    Accountant born in March 1950
    Individual (3 offsprings)
    Officer
    1995-09-04 ~ 2007-09-30
    OF - Director → CIF 0
    Duckels, Kenneth Michael
    Accountant
    Individual (3 offsprings)
    Officer
    1995-06-06 ~ 1995-09-04
    OF - Secretary → CIF 0
  • 21
    Jones, Clare Adele
    Solicitor born in February 1969
    Individual
    Officer
    1995-03-27 ~ 1995-06-06
    OF - Director → CIF 0
  • 22
    Ott, Ulrich, Dr
    Director born in September 1956
    Individual (1 offspring)
    Officer
    2009-10-01 ~ 2016-09-07
    OF - Director → CIF 0
  • 23
    Seifert, Karl-gerhard, Dr.
    Ceo born in August 1946
    Individual
    Officer
    1997-11-03 ~ 1999-11-23
    OF - Director → CIF 0
  • 24
    Barker, Jack
    Solicitors Clerk born in February 1932
    Individual
    Officer
    1995-03-27 ~ 1995-06-06
    OF - Director → CIF 0
    Barker, Jack
    Solicitors Clerk
    Individual
    Officer
    1995-03-27 ~ 1995-06-06
    OF - Secretary → CIF 0
  • 25
    Fordham, Nicholas Hugh
    Director born in January 1956
    Individual
    Officer
    2009-12-07 ~ 2012-08-31
    OF - Director → CIF 0
  • 26
    Scothern, Nina
    Individual (10 offsprings)
    Officer
    2019-09-01 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 27
    Loesser, Roland
    Director born in August 1942
    Individual
    Officer
    1995-09-11 ~ 2001-11-19
    OF - Director → CIF 0
  • 28
    Handte, Reinhard
    C00 born in April 1946
    Individual
    Officer
    2000-01-17 ~ 2000-05-18
    OF - Director → CIF 0
  • 29
    Ericsson, Catharina Annika
    Cluster Country Head Europe North born in January 1963
    Individual (2 offsprings)
    Officer
    2021-04-01 ~ 2024-11-05
    OF - Director → CIF 0
  • 30
    Lynen, Stephan
    Director born in November 1970
    Individual (2 offsprings)
    Officer
    2009-10-01 ~ 2013-04-01
    OF - Director → CIF 0
  • 31
    Kos, Cécile Renée Marie
    Accountant born in September 1974
    Individual
    Officer
    2023-03-22 ~ 2024-03-05
    OF - Director → CIF 0
  • 32
    De Wall, Udo Karl
    Head Of Finance Services born in November 1963
    Individual
    Officer
    2013-05-01 ~ 2018-02-23
    OF - Director → CIF 0
  • 33
    Doyle, Betty June
    Born in June 1936
    Individual
    Officer
    1995-03-09 ~ 1995-03-27
    OF - Nominee Director → CIF 0
  • 34
    Otteslev, Tracyann
    Hr Manager born in December 1973
    Individual (2 offsprings)
    Officer
    2016-07-01 ~ 2023-03-22
    OF - Director → CIF 0
  • 35
    Meier, Heiner
    Director born in August 1946
    Individual
    Officer
    2005-02-01 ~ 2005-10-03
    OF - Director → CIF 0
  • 36
    Mcknight, Thomas Graham
    Chief Executive born in September 1934
    Individual
    Officer
    1995-06-06 ~ 1999-12-31
    OF - Director → CIF 0
parent relation
Company in focus

CLARIANT SERVICES UK LTD

Previous names
CLARIANT HOLDINGS UK LTD - 2007-01-02
DORATRILL LIMITED - 1995-07-03
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Distribution Costs
-1,120,000 GBP2023-01-01 ~ 2023-12-31
-1,131,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-31,000 GBP2023-01-01 ~ 2023-12-31
-53,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
207,000 GBP2023-01-01 ~ 2023-12-31
10,312,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
161,000 GBP2023-01-01 ~ 2023-12-31
10,253,000 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
31,146,000 GBP2023-12-31
31,146,000 GBP2022-12-31
Cash and Cash Equivalents
9,284,000 GBP2023-12-31
8,490,000 GBP2022-12-31
Equity
Called up share capital
500,000 GBP2023-12-31
500,000 GBP2022-12-31
Retained earnings (accumulated losses)
32,027,000 GBP2023-12-31
31,866,000 GBP2022-12-31
Equity
32,527,000 GBP2023-12-31
32,366,000 GBP2022-12-31
31,613,000 GBP2021-12-31
Average Number of Employees
132023-01-01 ~ 2023-12-31
142022-01-01 ~ 2022-12-31
Wages/Salaries
935,000 GBP2023-01-01 ~ 2023-12-31
882,000 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
98,000 GBP2023-01-01 ~ 2023-12-31
109,000 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
1,120,000 GBP2023-01-01 ~ 2023-12-31
1,131,000 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
179,000 GBP2023-01-01 ~ 2023-12-31
191,000 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
780,000 GBP2023-01-01 ~ 2023-12-31
10,253,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
49,000 GBP2023-01-01 ~ 2023-12-31
1,959,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
142,000 GBP2023-12-31
142,000 GBP2022-12-31
Plant and equipment
47,000 GBP2023-12-31
30,000 GBP2022-12-31
Computers
7,000 GBP2023-12-31
7,000 GBP2022-12-31
Motor vehicles
48,000 GBP2023-12-31
77,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
244,000 GBP2023-12-31
256,000 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-4,000 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-29,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-33,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
142,000 GBP2023-12-31
141,000 GBP2022-12-31
Plant and equipment
14,000 GBP2023-12-31
4,000 GBP2022-12-31
Computers
3,000 GBP2023-12-31
2,000 GBP2022-12-31
Motor vehicles
39,000 GBP2023-12-31
51,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
198,000 GBP2023-12-31
198,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
1,000 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
12,000 GBP2023-01-01 ~ 2023-12-31
Computers
1,000 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
17,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-2,000 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-29,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-31,000 GBP2023-01-01 ~ 2023-12-31
Prepayments
Current
30,000 GBP2023-12-31
43,000 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
24,209,000 GBP2023-12-31
13,816,000 GBP2022-12-31
Current
92,000 GBP2023-12-31
68,000 GBP2022-12-31
Accrued Liabilities
Current
260,000 GBP2023-12-31
286,000 GBP2022-12-31

Related profiles found in government register
  • CLARIANT SERVICES UK LTD
    Info
    CLARIANT HOLDINGS UK LTD - 2007-01-02
    DORATRILL LIMITED - 1995-07-03
    Registered number 03031202
    Airedale House, 423 Kirkstall Road, Leeds LS4 2EW
    Private Limited Company incorporated on 1995-03-09 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • CLARIANT SERVICES UK LTD
    S
    Registered number 3031202
    Airedale House, 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    BARROW HEPBURN GROUP TRUSTEES LIMITED - 1988-06-27
    Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    CADIHAYES SERVICES (NO 3) PLC - 2004-09-02
    WAILES DOVE COATINGS PLC - 1998-05-21
    BITUMASTIC PLC - 1995-06-19
    WAILES DOVE BITUMASTIC PUBLIC LIMITED COMPANY - 1990-02-21
    Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    CLARIANT SPECIALITIES LIMITED - 2006-10-25
    CLARIANT UK LTD - 1998-05-05
    SANDOZ CHEMICALS (UK) LIMITED - 1995-07-03
    POTHOLE PLASTICS LIMITED - 1990-06-21
    FOSCOLOR LIMITED - 1988-06-27
    Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,525,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    CLARIANT UK LTD - 2007-01-02
    CLARIANT SPECIALITIES LIMITED - 1998-05-05
    VIRTEON LIMITED - 1997-07-01
    Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    37,761,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 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.