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 26
  • 1
    Kron, Patrick
    Director born in September 1953
    Individual (5 offsprings)
    Officer
    1999-01-05 ~ 2002-12-31
    OF - Director → CIF 0
  • 2
    Gall, Francois-pierre
    Director born in August 1939
    Individual (1 offspring)
    Officer
    1999-01-05 ~ 1999-08-23
    OF - Director → CIF 0
    Gall, Francois-pierre
    Individual (1 offspring)
    Officer
    1999-01-05 ~ 1999-08-23
    OF - Secretary → CIF 0
  • 3
    Musson, Denis Philippe Marie
    Director born in May 1963
    Individual (12 offsprings)
    Officer
    1999-04-26 ~ 2019-02-28
    OF - Director → CIF 0
    Musson, Denis Philippe Marie
    Individual (12 offsprings)
    Officer
    1999-08-23 ~ 2001-01-07
    OF - Secretary → CIF 0
  • 4
    Swann, Simon Peter
    Trainee Solicitor born in May 1971
    Individual (6 offsprings)
    Officer
    1998-12-09 ~ 1999-01-05
    OF - Director → CIF 0
  • 5
    Trahair Davies, Henri Simon
    Individual (21 offsprings)
    Officer
    2009-04-01 ~ now
    OF - Secretary → CIF 0
    2004-08-02 ~ 2008-01-31
    OF - Secretary → CIF 0
  • 6
    Salmona, Thierry
    Director born in April 1954
    Individual (6 offsprings)
    Officer
    2000-10-06 ~ 2009-07-01
    OF - Director → CIF 0
  • 7
    Lafiandra, Catherine Hoke
    Attorney born in January 1963
    Individual (1 offspring)
    Officer
    2003-06-01 ~ 2006-07-01
    OF - Director → CIF 0
  • 8
    Chambaud, Michel
    Director born in May 1952
    Individual (2 offsprings)
    Officer
    1999-01-05 ~ 2002-12-31
    OF - Director → CIF 0
  • 9
    Pecresse, Jerome
    Director born in March 1967
    Individual (4 offsprings)
    Officer
    1999-04-26 ~ 2009-07-01
    OF - Director → CIF 0
  • 10
    Vaudoyer, Emmanuelle Stéphanie Sandrine
    Born in September 1972
    Individual (3 offsprings)
    Officer
    2023-10-10 ~ now
    OF - Director → CIF 0
  • 11
    Wheatley, Christine Berardo
    Individual (6 offsprings)
    Officer
    2003-01-01 ~ 2004-08-02
    OF - Secretary → CIF 0
  • 12
    Paech, Christian John
    Individual (1 offspring)
    Officer
    1998-12-22 ~ 1999-01-06
    OF - Secretary → CIF 0
  • 13
    Daulmerie, Christophe
    Director born in July 1968
    Individual (3 offsprings)
    Officer
    2003-10-15 ~ 2009-10-12
    OF - Director → CIF 0
  • 14
    Vilain, Bernard
    Vice President Of Hr born in February 1955
    Individual (1 offspring)
    Officer
    2006-07-01 ~ 2009-07-01
    OF - Director → CIF 0
  • 15
    Buffiere, Gerard
    Director born in March 1945
    Individual (3 offsprings)
    Officer
    1999-01-05 ~ 2009-07-01
    OF - Director → CIF 0
  • 16
    Peyrat, Laetitia
    In House Lawyer born in September 1979
    Individual (2 offsprings)
    Officer
    2019-02-28 ~ 2022-05-12
    OF - Director → CIF 0
  • 17
    Sylvester, John Richard
    Business Unit Manager born in February 1964
    Individual (10 offsprings)
    Officer
    2001-03-13 ~ 2001-12-20
    OF - Director → CIF 0
  • 18
    Bown, Richard, Dr
    Head Of Research born in March 1948
    Individual (5 offsprings)
    Officer
    2001-03-13 ~ 2007-05-31
    OF - Director → CIF 0
  • 19
    Dubert, Patrick Jacques Fred
    Director born in April 1947
    Individual (4 offsprings)
    Officer
    1999-08-30 ~ 2003-06-01
    OF - Director → CIF 0
  • 20
    Lebreuil, Pierre
    Director born in September 1975
    Individual (4 offsprings)
    Officer
    2022-05-12 ~ 2023-10-10
    OF - Director → CIF 0
  • 21
    Dhesi, Dalvir
    Individual (15 offsprings)
    Officer
    2008-02-01 ~ 2009-03-31
    OF - Secretary → CIF 0
  • 22
    Chardon, Guy Eugene Paul Pierre
    General Manager born in May 1949
    Individual (10 offsprings)
    Officer
    2001-12-19 ~ 2003-10-01
    OF - Director → CIF 0
  • 23
    Hawken, Alan Geoffrey
    Individual (15 offsprings)
    Officer
    2001-01-07 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 24
    Baker, Edward James Macdonald
    Individual (7 offsprings)
    Officer
    1998-12-09 ~ 1998-12-22
    OF - Secretary → CIF 0
  • 25
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1998-11-26 ~ 1998-12-09
    OF - Nominee Director → CIF 0
  • 26
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1998-11-26 ~ 1998-12-09
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

IMERYS UK LIMITED

Period: 1999-10-13 ~ now
Company number: 03674799
Registered names
IMERYS UK LIMITED - now
IMETAL UK LIMITED - 1999-10-13
SCENTCOUNT LIMITED - 1999-01-11
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Administrative Expenses
-1,000 GBP2024-01-01 ~ 2024-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,000 GBP2024-01-01 ~ 2024-12-31
-14,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-2,000 GBP2024-01-01 ~ 2024-12-31
-14,000 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
200,000 GBP2024-12-31
189,000 GBP2023-12-31
Debtors
Current
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Net Current Assets/Liabilities
-2,000 GBP2024-12-31
-12,000 GBP2023-12-31
Total Assets Less Current Liabilities
199,000 GBP2024-12-31
177,000 GBP2023-12-31
Net Assets/Liabilities
199,000 GBP2024-12-31
177,000 GBP2023-12-31
Equity
Called up share capital
85,000 GBP2024-12-31
61,000 GBP2023-12-31
61,000 GBP2022-12-31
Retained earnings (accumulated losses)
114,000 GBP2024-12-31
115,000 GBP2023-12-31
130,000 GBP2022-12-31
Equity
199,000 GBP2024-12-31
177,000 GBP2023-12-31
191,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-2,000 GBP2024-01-01 ~ 2024-12-31
-14,000 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
24,000 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
24,000 GBP2024-01-01 ~ 2024-12-31
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
200,000 GBP2024-12-31
189,000 GBP2023-12-31
Cost valuation
451,000 GBP2024-12-31
439,000 GBP2023-12-31
Amounts Owed By Related Parties
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Other Debtors
0 GBP2024-12-31
Debtors
Current, Amounts falling due within one year
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
85,290 shares2024-12-31
61,290 shares2023-12-31

Related profiles found in government register
  • IMERYS UK LIMITED
    Info
    IMETAL UK LIMITED - 1999-10-13
    SCENTCOUNT LIMITED - 1999-10-13
    Registered number 03674799
    Par Moor Centre, Par Moor Road, Par, Cornwall PL24 2SQ
    PRIVATE LIMITED COMPANY incorporated on 1998-11-26 (27 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-16
    CIF 0
  • IMERYS UK LIMITED
    S
    Registered number 03674799
    Par Moor Centre, Par Moor Road, Par, Cornwall, England, PL24 2SQ
    Company Limited By Shares in Companies House, England And Wales
    CIF 1
    Limited Company in Uk Companies House, England And Wales
    CIF 2
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    CALDERYS NGJ LIMITED
    - now 04148785
    N.G. JOHNSON (NORTHERN) LIMITED - 2020-01-13
    Unit 3 & 4 Olympic Park, Poole Hall Road, Ellesemere Port, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2021-06-29 ~ 2022-11-09
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    CHOICEWISE LIMITED
    02904463
    Par Moor Centre, Par Moor Road, Par, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2018-02-18 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    IMERYS BRITISH LITHIUM LIMITED
    - now 12725402
    RESEARCH BY BRITISH LITHIUM LIMITED
    - 2023-11-03 12725402
    Par Moor Centre, Par Moor Road, Par, Cornwall, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2023-06-28 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    IMERYS MINERALS LIMITED
    - now 00269255
    ECC INTERNATIONAL LIMITED - 2000-01-06
    ENGLISH CLAYS LOVERING POCHIN & COMPANY LIMITED - 1986-01-01
    Par Moor Centre, Par Moor Road, Par, Cornwall
    Active Corporate (67 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    IMERYS PCC UK LIMITED
    - now 03650616
    SOLVAY SPECIALITY CHEMICALS LIMITED - 2015-11-24
    EVER 1055 LIMITED - 1998-12-16
    Imerys House Lostock Works, Works Lane, Northwich, Cheshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    IMERYS UK FINANCE LIMITED
    07701960
    Par Moor Centre, Par Moor Road, Par, Cornwall
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    NICHE FUSED MAGNESIA LIMITED - now
    IMERYS FUSED MINERALS HULL LIMITED
    - 2019-03-06 02765383
    UCM MAGNESIA LIMITED - 2013-12-20
    ELECTRO FURNACE PRODUCTS LTD. - 2008-12-01
    OFFSHELF 182 LTD. - 1993-03-25
    Hull Road, Salt End Hull, East Riding Of Yorkshire
    Active Corporate (29 parents)
    Person with significant control
    2017-09-21 ~ 2019-03-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    UCM GROUP LIMITED
    - now 02720770
    UCM GROUP PLC - 2007-09-24
    UNIVERSAL CERAMIC MATERIALS PLC - 1998-05-08
    OFFSHELF 171 LTD - 1992-10-16
    Hull Road, Saltend, Hull, East Riding Of Yorkshire
    Dissolved Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.