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
    Schilder, Jaap
    Individual (4 offsprings)
    Officer
    2016-12-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Holy, Jeffrey Adam
    Director born in April 1979
    Individual (1 offspring)
    Officer
    2024-04-25 ~ now
    OF - Director → CIF 0
  • 3
    Mertens, Arnoldus Wilhelmus Maria
    International Corporate Controller born in April 1963
    Individual (5 offsprings)
    Officer
    2012-07-12 ~ now
    OF - Director → CIF 0
  • 4
    Bender, Mark Steven
    Business Executive born in May 1956
    Individual (2 offsprings)
    Officer
    2022-01-31 ~ now
    OF - Director → CIF 0
  • 5
    2801, Post Oak Boulevard, Suite 600, Houston, Texas, United States
    Corporate (4 offsprings)
    Person with significant control
    2022-01-31 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
Ceased 21
  • 1
    Young, Roger Neville
    Consultant born in September 1938
    Individual
    Officer
    1999-04-29 ~ 1999-09-09
    OF - Director → CIF 0
  • 2
    Kearns, Roger Lester
    Business Executive born in September 1963
    Individual
    Officer
    2022-01-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Langston, James
    Director born in May 1958
    Individual
    Officer
    2006-08-24 ~ 2011-02-11
    OF - Director → CIF 0
  • 4
    Hartland, Peter John
    Business Director born in June 1957
    Individual
    Officer
    2001-06-26 ~ 2006-08-24
    OF - Director → CIF 0
  • 5
    Vierhout, Joost
    Senior Finance Director born in August 1970
    Individual
    Officer
    2021-09-01 ~ 2024-04-01
    OF - Director → CIF 0
  • 6
    Zoeller, Johnathan Stevan
    Director born in August 1975
    Individual
    Officer
    2023-03-31 ~ 2024-04-25
    OF - Director → CIF 0
  • 7
    Jones, Benjamin Harrison
    Director born in January 1946
    Individual
    Officer
    1999-04-29 ~ 2003-01-21
    OF - Director → CIF 0
    Jones, Benjamin Harrison
    Director
    Individual
    Officer
    2001-08-06 ~ 2002-10-31
    OF - Secretary → CIF 0
  • 8
    Davies, Leighton Wynne
    Financial Controller
    Individual (11 offsprings)
    Officer
    2002-10-31 ~ 2003-06-20
    OF - Secretary → CIF 0
  • 9
    Chao, Albert Yuan
    Business Executive born in July 1949
    Individual
    Officer
    2022-01-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 10
    Van Heel, Paul
    International Tax Director born in May 1964
    Individual (1 offspring)
    Officer
    2021-02-02 ~ 2021-09-01
    OF - Director → CIF 0
  • 11
    Bokmans, Cornelis Adrianus
    Comapny Director born in July 1942
    Individual
    Officer
    1999-07-06 ~ 1999-12-09
    OF - Director → CIF 0
  • 12
    Healey, Richard Oliver
    Finance Director
    Individual (11 offsprings)
    Officer
    2003-06-20 ~ 2016-10-07
    OF - Secretary → CIF 0
  • 13
    Green, Anthony
    Individual (2 offsprings)
    Officer
    1999-04-29 ~ 2001-08-06
    OF - Secretary → CIF 0
  • 14
    Zappala, Timothy Joseph
    Director born in July 1957
    Individual
    Officer
    1999-12-09 ~ 2002-08-28
    OF - Director → CIF 0
  • 15
    Gallacher, George Christopher Mackenzie
    Business Manager born in December 1955
    Individual (1 offspring)
    Officer
    2001-06-26 ~ 2017-11-01
    OF - Director → CIF 0
  • 16
    Bevilaqua, Joseph Patrick
    Company Director born in April 1955
    Individual
    Officer
    2002-08-28 ~ 2012-07-12
    OF - Director → CIF 0
  • 17
    Aucoin, Jean-paul
    Vp & Gm Psr born in July 1971
    Individual (3 offsprings)
    Officer
    2017-11-01 ~ 2021-02-02
    OF - Director → CIF 0
  • 18
    ALNERY INCORPORATIONS NO. 2 LIMITED
    9 Cheapside, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1999-04-01 ~ 1999-04-29
    PE - Nominee Director → CIF 0
  • 19
    2711, Centerville Road, Suite 400, Wilmington, Delaware, Usa
    Corporate (103 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-29
    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
    BAKELITE SYNTHETICS UK HOLDING LIMITED - now
    C/o Hexion, Sully Moors Road, Sully, Penarth, South Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-29 ~ 2021-03-18
    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
  • 21
    ALNERY INCORPORATIONS NO. 1 LIMITED
    9 Cheapside, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1999-04-01 ~ 1999-04-29
    PE - Nominee Director → CIF 0
    1999-04-01 ~ 1999-04-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED

Previous names
BORDEN INTERNATIONAL HOLDINGS LIMITED - 2022-04-29
ALNERY NO. 1841 LIMITED - 1999-04-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
851,506 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
547,006 GBP2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
304,500 GBP2023-12-31
304,500 GBP2022-12-31
Property, Plant & Equipment
304,500 GBP2023-12-31
304,500 GBP2022-12-31
Debtors
474,930 GBP2023-12-31
625,576 GBP2022-12-31
Creditors
Amounts falling due within one year
94,839 GBP2023-12-31
111,819 GBP2022-12-31
Net Current Assets/Liabilities
380,091 GBP2023-12-31
513,757 GBP2022-12-31
Total Assets Less Current Liabilities
684,591 GBP2023-12-31
818,257 GBP2022-12-31
Net Assets/Liabilities
642,665 GBP2023-12-31
818,257 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Share premium
1,050,000 GBP2023-12-31
1,050,000 GBP2022-12-31
Retained earnings (accumulated losses)
-407,336 GBP2023-12-31
-231,744 GBP2022-12-31
Equity
642,665 GBP2023-12-31
818,257 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
851,506 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
547,006 GBP2023-12-31
Trade Debtors/Trade Receivables
2,248 GBP2023-12-31
Amounts owed by group undertakings and participating interests
462,447 GBP2023-12-31
617,757 GBP2022-12-31
Other Debtors
10,235 GBP2023-12-31
7,819 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
44 GBP2023-12-31
2,908 GBP2022-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
8,913 GBP2023-12-31
10,544 GBP2022-12-31
Other Creditors
Amounts falling due within one year
85,882 GBP2023-12-31
98,367 GBP2022-12-31

Related profiles found in government register
  • WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED
    Info
    BORDEN INTERNATIONAL HOLDINGS LIMITED - 2022-04-29
    ALNERY NO. 1841 LIMITED - 1999-04-30
    Registered number 03745631
    Unit 32, Tokenspire Business Park Hull Road, Woodmansey, Beverley HU17 0TB
    Private Limited Company incorporated on 1999-04-01 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • BORDEN INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 3745631
    C/o Borden Chemicals, Sully Moors Road, Sully, Penarth, Wales, CF64 5YU
    Company Limited By Shares in England And Wales Registry, Uk
    CIF 1
  • BORDEN INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 3745631
    C/o Momentive Specialty Chemicals Uk Limited, Sully Moors Road, Sully, Penarth, Wales, CF64 5YU
    Limited Liability Company in England And Wales Registry, Uk
    CIF 2
  • BORDEN INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 3745631
    Sully Moors Road, Penarth, South Glamorgan, Wales, CF64 5YU
    Private Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    INHOCO 436 LIMITED - 1995-11-09
    Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    BOXDIAL LIMITED - 1999-01-08
    Frp Advisory Llp 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    HEXION UK LIMITED - 2021-10-22
    MOMENTIVE SPECIALTY CHEMICALS UK LIMITED - 2015-01-15
    MOMENTIVE SPECIALITY CHEMICALS UK LIMITED - 2010-11-09
    HEXION SPECIALTY CHEMICALS UK LIMITED - 2010-11-03
    BORDEN CHEMICAL GB LIMITED - 2005-08-08
    BLAGDEN CHEMICALS LIMITED - 1999-07-16
    BLAGDEN CAMPBELL CHEMICALS LIMITED - 1989-08-25
    VICTOR BLAGDEN & CO.LIMITED - 1979-12-31
    V.B. & CO. (CHEMICALS) LIMITED - 1966-01-03
    Bakelite Synthetics Sully Moors Road, Sully, Penarth, Wales
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-27
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    INHOCO 449 LIMITED - 1995-12-13
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-29
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
© 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.