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 4
  • 1
    Lang, James Paul
    Born in September 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-20 ~ now
    OF - Director → CIF 0
  • 2
    Miklich, Jeffrey James
    Born in March 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-26 ~ now
    OF - Director → CIF 0
  • 3
    Walker, Simon John
    Born in September 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-03-15 ~ now
    OF - Director → CIF 0
  • 4
    icon of address101, Prospect Avenue, Cleveland, Ohio, United States
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Fisher, Jacqueline
    Company Secretary born in March 1952
    Individual
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-04
    OF - Director → CIF 0
  • 2
    Walker, Lori Ann
    Chief Financial Officer born in July 1957
    Individual
    Officer
    icon of calendar 2009-05-31 ~ 2013-04-14
    OF - Director → CIF 0
  • 3
    Treat, Tyler Nolan
    Vice President & Treasurer born in March 1966
    Individual
    Officer
    icon of calendar 2013-04-10 ~ 2017-10-26
    OF - Director → CIF 0
  • 4
    Wright, David Peter
    Regional President & Gm - Emeai Region born in January 1965
    Individual
    Officer
    icon of calendar 2021-06-30 ~ 2023-03-15
    OF - Director → CIF 0
  • 5
    Donchess, James Michael
    Attorney born in September 1963
    Individual
    Officer
    icon of calendar 2019-03-29 ~ 2025-01-20
    OF - Director → CIF 0
  • 6
    Hyland, Matthew William Edward
    Solicitor born in June 1969
    Individual
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-04
    OF - Director → CIF 0
    Hyland, Matthew William Edward
    Solicitor
    Individual
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-04
    OF - Secretary → CIF 0
  • 7
    Mistysyn, Allen Joseph
    Business Executive born in November 1968
    Individual
    Officer
    icon of calendar 2017-10-26 ~ 2019-03-29
    OF - Director → CIF 0
  • 8
    Braggio, Ezio Nicola Giacomo
    Businessman born in January 1956
    Individual
    Officer
    icon of calendar 2017-08-30 ~ 2019-03-29
    OF - Director → CIF 0
  • 9
    Reyelts, Paul
    Businessman Cfo born in September 1946
    Individual
    Officer
    icon of calendar 2003-09-28 ~ 2009-05-31
    OF - Director → CIF 0
  • 10
    Beastrom, Timothy Allen
    Company Secretary
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 2017-10-26
    OF - Secretary → CIF 0
  • 11
    Karnstein, Dennis Harold
    Regional President - Emeai born in November 1966
    Individual
    Officer
    icon of calendar 2019-03-29 ~ 2021-06-30
    OF - Director → CIF 0
  • 12
    Engh, Rolf Nestor
    Vice President born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-04 ~ 2017-10-26
    OF - Director → CIF 0
  • 13
    Mansfield, William Lawrence
    Vice President born in April 1948
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 2006-01-25
    OF - Director → CIF 0
  • 14
    Ballbach, John Michael
    Vice President born in July 1960
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 2003-09-28
    OF - Director → CIF 0
  • 15
    icon of addressN/a, 1101 South 3rd Street, Minneapolis, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-12-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE VALSPAR (UK) HOLDING CORPORATION LIMITED

Previous name
FORAY 901 LIMITED - 1996-04-09
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Administrative Expenses
16,598 GBP2023-01-01 ~ 2023-12-31
4,409,457 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-16,585 GBP2023-01-01 ~ 2023-12-31
-4,409,373 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,685,129 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
9,672,187 GBP2023-01-01 ~ 2023-12-31
2,171,307 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-8,003,643 GBP2023-01-01 ~ 2023-12-31
-6,580,680 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-8,003,643 GBP2023-01-01 ~ 2023-12-31
-6,580,680 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-7,145,880 GBP2023-01-01 ~ 2023-12-31
-6,580,680 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
560,448,709 GBP2023-12-31
560,448,709 GBP2022-12-31
Debtors
140,512,404 GBP2023-12-31
25,964,320 GBP2022-12-31
Cash at bank and in hand
7,927,789 GBP2023-12-31
Current Assets
148,440,193 GBP2023-12-31
25,964,320 GBP2022-12-31
Creditors
Current
302,295,011 GBP2023-12-31
172,673,258 GBP2022-12-31
Net Current Assets/Liabilities
-153,854,818 GBP2023-12-31
-146,708,938 GBP2022-12-31
Total Assets Less Current Liabilities
406,593,891 GBP2023-12-31
413,739,771 GBP2022-12-31
Equity
Called up share capital
1,005 GBP2023-12-31
1,005 GBP2022-12-31
1,005 GBP2021-12-31
Share premium
398,192,733 GBP2023-12-31
398,192,733 GBP2022-12-31
135,031,166 GBP2021-12-31
Retained earnings (accumulated losses)
7,542,390 GBP2023-12-31
15,546,033 GBP2022-12-31
22,126,713 GBP2021-12-31
Equity
406,593,891 GBP2023-12-31
413,739,771 GBP2022-12-31
157,158,884 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-8,003,643 GBP2023-01-01 ~ 2023-12-31
-6,580,680 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
263,161,567 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
1,800 GBP2023-01-01 ~ 2023-12-31
1,800 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
-2,000,911 GBP2023-01-01 ~ 2023-12-31
-1,250,329 GBP2022-01-01 ~ 2022-12-31
Amounts Owed by Group Undertakings
Current
140,512,404 GBP2023-12-31
25,964,320 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
10,795,197 GBP2022-12-31
Accrued Liabilities
Current
12,877 GBP2023-12-31
3,926,244 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,005 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-8,003,643 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • THE VALSPAR (UK) HOLDING CORPORATION LIMITED
    Info
    FORAY 901 LIMITED - 1996-04-09
    Registered number 03171339
    icon of addressAvenue One, Station Lane, Witney, Oxfordshire OX28 4XR
    PRIVATE LIMITED COMPANY incorporated on 1996-03-12 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
  • THE VALSPAR (UK) HOLDING CORPORATION LIMITED
    S
    Registered number 03171339
    icon of addressAvenue One, Station Lane, Witney, Oxfordshire, United Kingdom, OX28 4XR
    Corporate in Companies House, England And Wales
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    GENERAL PAINT & POWDER SUPPLIES LIMITED - 2011-06-02
    WAREFORD ENTERPRICES LTD. - 2006-10-27
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,263,805 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    BURGINHALL 784 LIMITED - 1994-11-15
    SHERWIN-WILLIAMS DIVERSIFIED BRANDS LIMITED - 2021-04-21
    RONSEAL LIMITED - 2014-12-31
    icon of addressAvenue One, Station Lane, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,492,898 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 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
  • 5
    H B FULLER POWDER COATINGS LIMITED - 2006-12-14
    TRUSHELFCO (NO. 1925) LIMITED - 1993-11-17
    H.B. FULLER COATINGS LIMITED - 2004-03-19
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Has significant influence or control over the trustees of a trustOE
Ceased 1
  • icon of address12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 5 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.