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 3
  • 1
    Brown, Sarah Rose
    Born in January 1989
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    OF - Director → CIF 0
  • 2
    De Backer, Hilde Maria Eleonora
    Born in April 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2628, Pearl Road, Medina, Ohio 44258, United States
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Newens, John Bruce
    Director born in September 1946
    Individual
    Officer
    icon of calendar 2006-05-31 ~ 2006-07-24
    OF - Director → CIF 0
  • 2
    Granzier, Paul
    Individual
    Officer
    icon of calendar 1996-06-01 ~ 1998-04-01
    OF - Secretary → CIF 0
  • 3
    Karman, James A
    Director born in May 1937
    Individual
    Officer
    icon of calendar 1996-06-01 ~ 2002-10-31
    OF - Director → CIF 0
  • 4
    Hill, Richard Murray
    Company Director born in September 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2019-09-11
    OF - Director → CIF 0
  • 5
    Deman, Jacques
    Vice President Of Operations born in September 1954
    Individual
    Officer
    icon of calendar 2004-01-02 ~ 2005-04-12
    OF - Director → CIF 0
  • 6
    Sullivan, Frank C
    Director born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2012-12-13
    OF - Director → CIF 0
  • 7
    Sullivan, Thomas C
    Director born in July 1937
    Individual
    Officer
    icon of calendar 1996-06-01 ~ 1998-04-01
    OF - Director → CIF 0
  • 8
    Tompkins, Paul Kelly
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2010-04-30
    OF - Secretary → CIF 0
  • 9
    Rice, Ronald Albert
    Company Director born in November 1962
    Individual (26 offsprings)
    Officer
    icon of calendar 1998-12-10 ~ 2018-07-06
    OF - Director → CIF 0
  • 10
    Bennett, Neil Peter Coghlan, Dr
    Individual
    Officer
    icon of calendar 1996-05-31 ~ 1996-06-01
    OF - Secretary → CIF 0
  • 11
    Alen, Kurt
    Company Director born in June 1961
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2005-04-27
    OF - Director → CIF 0
  • 12
    Martin, Robert
    Director born in January 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-05-31 ~ 1996-06-01
    OF - Director → CIF 0
    Martin, Robert
    Company Director born in January 1936
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2006-05-31
    OF - Director → CIF 0
    icon of calendar 2006-07-24 ~ 2013-11-18
    OF - Director → CIF 0
  • 13
    Johnson, Daniel Matthew
    Finance Director born in October 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-11-18 ~ 2018-03-23
    OF - Director → CIF 0
  • 14
    Moore, Edward Winslow
    Company Director born in July 1957
    Individual (31 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2024-09-12
    OF - Director → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-05-31 ~ 1996-05-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RPM EUROPE UK LIMITED

Previous name
RPOW UK LIMITED - 2024-05-07
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RPM EUROPE UK LIMITED
    Info
    RPOW UK LIMITED - 2024-05-07
    Registered number 03205888
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
    PRIVATE LIMITED COMPANY incorporated on 1996-05-31 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • RPM EUROPE UK LIMITED
    S
    Registered number missing
    icon of addressComputershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
    Private Limited Company
    CIF 1
  • RPM EUROPE UK LIMITED
    S
    Registered number 03205888
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    GAIAGOLD LIMITED - 1996-07-10
    icon of addressHays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 2
    ENFRANCHISE ONE LIMITED - 1985-01-16
    icon of addressHays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    STONHARD (U.K.) LIMITED - 2020-08-24
    SIZEHASTE LIMITED - 1991-09-09
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    MAZECOVER LIMITED - 1988-05-03
    icon of address37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    ALFAS GROUP LIMITED - 2009-03-24
    ALFAS LIMITED - 1995-05-26
    MAKEBOLD LIMITED - 1990-01-23
    icon of addressHays Galleria 1, Hays Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of addressHays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    FLOWCRETE PLC - 1999-12-17
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    FLOWCRETE INDUSTRIAL FLOORING LIMITED - 2001-07-05
    FLOWCRETE SYSTEMS LIMITED - 1998-07-30
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,643,535 GBP2018-05-31
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    ATC COSMETICS LIMITED - 2001-04-11
    MACROCOM (477) LIMITED - 1998-06-02
    icon of addressEdinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 13
    F T MORRELL & COMPANY LIMITED - 2021-02-27
    REFLEXCOPY LIMITED - 1996-06-06
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    CARBOLINE EUROPE LIMITED - 2000-09-26
    NULLIFIRE LIMITED - 1999-08-02
    icon of addressHays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    TIMEC 1389 LIMITED - 2013-01-22
    icon of addressHays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 16
    STONHARD LIMITED - 1996-02-22
    SIMPLEOPEN LIMITED - 1991-09-09
    icon of addressHays Galleria 1, Hays Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressUnit 8 James Freel Court, James Freel Close, Barrow-in-furness, Cumbria
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    214,874 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressHays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 19
    TREMCO ILLBRUCK LIMITED - 2020-05-30
    TREMCO ILLBRUCK COATINGS LIMITED - 2016-01-15
    TREMCO ILLBRUCK PRODUCTION LIMITED - 2010-01-02
    TREMCO LIMITED - 2006-06-27
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,073,261 GBP2022-05-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 21
    WATCO (SALES) LIMITED - 1998-01-01
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.