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 20
  • 1
    De Backer, Hilde Maria Eleonora
    Born in May 1969
    Individual (17 offsprings)
    Officer
    2018-09-18 ~ now
    OF - Director → CIF 0
  • 2
    Granzier, Paul
    Individual (6 offsprings)
    Officer
    1996-06-01 ~ 1998-04-01
    OF - Secretary → CIF 0
  • 3
    Deman, Jacques
    Vice President Of Operations born in October 1954
    Individual (1 offspring)
    Officer
    2004-01-02 ~ 2005-04-12
    OF - Director → CIF 0
  • 4
    Brown, Sarah Rose
    Born in January 1989
    Individual (13 offsprings)
    Officer
    2019-09-11 ~ now
    OF - Director → CIF 0
  • 5
    Martin, Robert
    Director born in January 1976
    Individual (20 offsprings)
    Officer
    1996-05-31 ~ 1996-06-01
    OF - Director → CIF 0
    Martin, Robert
    Company Director born in January 1936
    Individual (20 offsprings)
    Officer
    2000-02-01 ~ 2006-05-31
    OF - Director → CIF 0
    2006-07-24 ~ 2013-11-18
    OF - Director → CIF 0
  • 6
    Johnson, Daniel Matthew
    Finance Director born in October 1980
    Individual (16 offsprings)
    Officer
    2013-11-18 ~ 2018-03-23
    OF - Director → CIF 0
  • 7
    Hill, Richard Murray
    Company Director born in October 1960
    Individual (20 offsprings)
    Officer
    2018-03-23 ~ 2019-09-11
    OF - Director → CIF 0
  • 8
    Bennett, Neil Peter Coghlan, Dr
    Individual (5 offsprings)
    Officer
    1996-05-31 ~ 1996-06-01
    OF - Secretary → CIF 0
  • 9
    Karman, James A
    Director born in May 1937
    Individual (6 offsprings)
    Officer
    1996-06-01 ~ 2002-10-31
    OF - Director → CIF 0
  • 10
    Tompkins, Paul Kelly
    Individual (40 offsprings)
    Officer
    1998-04-01 ~ 2010-04-30
    OF - Secretary → CIF 0
  • 11
    Rice, Ronald Albert
    Company Director born in December 1962
    Individual (59 offsprings)
    Officer
    1998-12-10 ~ 2018-07-06
    OF - Director → CIF 0
  • 12
    Sullivan, Frank C
    Director born in December 1960
    Individual (9 offsprings)
    Officer
    1996-06-01 ~ 2012-12-13
    OF - Director → CIF 0
  • 13
    Moore, Edward Winslow
    Company Director born in July 1957
    Individual (60 offsprings)
    Officer
    2010-05-01 ~ 2024-09-12
    OF - Director → CIF 0
  • 14
    Alen, Kurt
    Company Director born in July 1961
    Individual (2 offsprings)
    Officer
    1998-06-01 ~ 2005-04-27
    OF - Director → CIF 0
  • 15
    Newens, John Bruce
    Director born in October 1946
    Individual (13 offsprings)
    Officer
    2006-05-31 ~ 2006-07-24
    OF - Director → CIF 0
  • 16
    Sullivan, Thomas C
    Director born in July 1937
    Individual (3 offsprings)
    Officer
    1996-06-01 ~ 1998-04-01
    OF - Director → CIF 0
  • 17
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1996-05-31 ~ 1996-05-31
    OF - Nominee Secretary → CIF 0
  • 18
    RPM UK HOLDCO LIMITED
    16266465
    Computershare Governance Services, The Pavillions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-09-19 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    RPM UK ENTERPRISES LIMITED
    16266657
    Computershare Governance Services, The Pavillions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2025-09-19 ~ 2025-09-19
    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
  • 20
    2628, Pearl Road, Medina, Ohio 44258, United States
    Corporate (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-09-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

RPM EUROPE UK LIMITED

Period: 2024-05-07 ~ now
Company number: 03205888
Registered names
RPM EUROPE UK LIMITED - now
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
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
    PRIVATE LIMITED COMPANY incorporated on 1996-05-31 (29 years 10 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
    Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
    Private Limited Company
    CIF 1
  • RPM EUROPE UK LIMITED
    S
    Registered number 03205888
    Computershare 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 21
  • 1
    ADVANCED CONSTRUCTION MATERIALS LIMITED
    - now 03198141
    GAIAGOLD LIMITED - 1996-07-10
    Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    ANGLO BUILDING PRODUCTS LIMITED
    - now 01860623
    ENFRANCHISE ONE LIMITED - 1985-01-16
    Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 3
    CARBOLINE (U.K.) LIMITED
    - now 02620100
    STONHARD (U.K.) LIMITED
    - 2020-08-24 02620100
    SIZEHASTE LIMITED - 1991-09-09
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    CHEMSPEC EUROPE LIMITED
    - now 02225091
    MAZECOVER LIMITED - 1988-05-03
    37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Has significant influence or control OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    DANE COLOR UK LIMITED
    05974964
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    FAILSAFE METERING INTERNATIONAL LIMITED
    - now 02448031
    ALFAS GROUP LIMITED - 2009-03-24
    ALFAS LIMITED - 1995-05-26
    MAKEBOLD LIMITED - 1990-01-23
    Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    FIBERGRATE COMPOSITE STRUCTURES LIMITED
    03626857
    Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    FLOWCRETE GROUP LIMITED
    - now 03241647
    FLOWCRETE PLC - 1999-12-17
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (27 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    FLOWCRETE UK LTD
    - now 01676522
    FLOWCRETE INDUSTRIAL FLOORING LIMITED - 2001-07-05
    FLOWCRETE SYSTEMS LIMITED - 1998-07-30
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2024-04-24 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    KEMTILE LIMITED
    01469985
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-05-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 11
    KIRKER EUROPE LIMITED
    - now SC185187
    ATC COSMETICS LIMITED - 2001-04-11
    MACROCOM (477) LIMITED - 1998-06-02
    Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (16 parents)
    Person with significant control
    2019-05-31 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    MANTROSE UK LIMITED
    03056841
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    MORRELLS WOODFINISHES LIMITED
    - now 03111062 00785935... (more)
    F T MORRELL & COMPANY LIMITED
    - 2021-02-27 03111062
    REFLEXCOPY LIMITED - 1996-06-06
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2019-05-31 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 14
    NULLIFIRE LIMITED
    - now 01238924
    CARBOLINE EUROPE LIMITED - 2000-09-26
    NULLIFIRE LIMITED - 1999-08-02
    Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    RPM NVUK LIMITED
    - now 08306067
    TIMEC 1389 LIMITED - 2013-01-22
    Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (8 parents, 5 offsprings)
    Person with significant control
    2019-05-28 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 16
    RUST-OLEUM UK LIMITED
    - now 02620101
    STONHARD LIMITED - 1996-02-22
    SIMPLEOPEN LIMITED - 1991-09-09
    Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    STRUCTURAL SCIENCE COMPOSITES LIMITED
    05553133
    Computershare Governance Services The Pavilions, Bridgewater Road, Bristol, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2025-09-30 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    TIMBEREX INTERNATIONAL LIMITED
    03531652
    Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 19
    TREMCO CPG UK LIMITED
    - now 00251311
    TREMCO ILLBRUCK LIMITED
    - 2020-05-30 00251311 02802593
    TREMCO ILLBRUCK COATINGS LIMITED - 2016-01-15
    TREMCO ILLBRUCK PRODUCTION LIMITED - 2010-01-02
    TREMCO LIMITED - 2006-06-27
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (30 parents, 6 offsprings)
    Person with significant control
    2017-11-27 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    VINTIQUITIES LIMITED
    09025388
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-06-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 21
    WATCO UK LIMITED
    - now 00459144
    WATCO (SALES) LIMITED - 1998-01-01
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.