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 5
  • 1
    Schilder, Jaap
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Mertens, Arnoldus Wilhelmus Maria
    Born in April 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ now
    OF - Director → CIF 0
  • 3
    Holy, Jeffrey Adam
    Born in April 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-25 ~ now
    OF - Director → CIF 0
  • 4
    Bender, Mark Steven
    Born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of address2801, Post Oak Boulevard, Suite 600, Houston, Texas, United States
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 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
    Hartland, Peter John
    Business Director born in June 1957
    Individual
    Officer
    icon of calendar 2001-06-26 ~ 2006-08-24
    OF - Director → CIF 0
  • 2
    Davies, Leighton Wynne
    Financial Controller
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2003-06-20
    OF - Secretary → CIF 0
  • 3
    Aucoin, Jean-paul
    Vp & Gm Psr born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2021-02-02
    OF - Director → CIF 0
  • 4
    Langston, James
    Director born in May 1958
    Individual
    Officer
    icon of calendar 2006-08-24 ~ 2011-02-11
    OF - Director → CIF 0
  • 5
    Zappala, Timothy Joseph
    Director born in July 1957
    Individual
    Officer
    icon of calendar 1999-12-09 ~ 2002-08-28
    OF - Director → CIF 0
  • 6
    Young, Roger Neville
    Consultant born in September 1938
    Individual
    Officer
    icon of calendar 1999-04-29 ~ 1999-09-09
    OF - Director → CIF 0
  • 7
    Green, Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-29 ~ 2001-08-06
    OF - Secretary → CIF 0
  • 8
    Healey, Richard Oliver
    Finance Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-06-20 ~ 2016-10-07
    OF - Secretary → CIF 0
  • 9
    Chao, Albert Yuan
    Business Executive born in July 1949
    Individual
    Officer
    icon of calendar 2022-01-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 10
    Bevilaqua, Joseph Patrick
    Company Director born in April 1955
    Individual
    Officer
    icon of calendar 2002-08-28 ~ 2012-07-12
    OF - Director → CIF 0
  • 11
    Gallacher, George Christopher Mackenzie
    Business Manager born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-26 ~ 2017-11-01
    OF - Director → CIF 0
  • 12
    Jones, Benjamin Harrison
    Director born in January 1946
    Individual
    Officer
    icon of calendar 1999-04-29 ~ 2003-01-21
    OF - Director → CIF 0
    Jones, Benjamin Harrison
    Director
    Individual
    Officer
    icon of calendar 2001-08-06 ~ 2002-10-31
    OF - Secretary → CIF 0
  • 13
    Zoeller, Johnathan Stevan
    Director born in August 1975
    Individual
    Officer
    icon of calendar 2023-03-31 ~ 2024-04-25
    OF - Director → CIF 0
  • 14
    Kearns, Roger Lester
    Business Executive born in September 1963
    Individual
    Officer
    icon of calendar 2022-01-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 15
    Vierhout, Joost
    Senior Finance Director born in August 1970
    Individual
    Officer
    icon of calendar 2021-09-01 ~ 2024-04-01
    OF - Director → CIF 0
  • 16
    Bokmans, Cornelis Adrianus
    Comapny Director born in July 1942
    Individual
    Officer
    icon of calendar 1999-07-06 ~ 1999-12-09
    OF - Director → CIF 0
  • 17
    Van Heel, Paul
    International Tax Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-02 ~ 2021-09-01
    OF - Director → CIF 0
  • 18
    ALNERY INCORPORATIONS NO. 1 LIMITED
    icon of address9 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
  • 19
    ALNERY INCORPORATIONS NO. 2 LIMITED
    icon of address9 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
  • 20
    BAKELITE SYNTHETICS UK HOLDING LIMITED - now
    icon of addressC/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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    icon of address2711, Centerville Road, Suite 400, Wilmington, Delaware, Usa
    Corporate (35 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 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
12024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
851,506 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
547,006 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
304,500 GBP2024-12-31
304,500 GBP2023-12-31
Property, Plant & Equipment
304,500 GBP2024-12-31
304,500 GBP2023-12-31
Debtors
235,684 GBP2024-12-31
474,930 GBP2023-12-31
Creditors
Amounts falling due within one year
9,295 GBP2024-12-31
94,839 GBP2023-12-31
Net Current Assets/Liabilities
226,389 GBP2024-12-31
380,091 GBP2023-12-31
Total Assets Less Current Liabilities
530,889 GBP2024-12-31
684,591 GBP2023-12-31
Net Assets/Liabilities
530,889 GBP2024-12-31
642,665 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Share premium
1,050,000 GBP2024-12-31
1,050,000 GBP2023-12-31
Retained earnings (accumulated losses)
-519,112 GBP2024-12-31
-407,336 GBP2023-12-31
Equity
530,889 GBP2024-12-31
642,665 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
851,506 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
547,006 GBP2024-12-31
Trade Debtors/Trade Receivables
2,248 GBP2023-12-31
Amounts owed by group undertakings and participating interests
232,962 GBP2024-12-31
462,447 GBP2023-12-31
Other Debtors
2,722 GBP2024-12-31
10,235 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,595 GBP2024-12-31
44 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
8,913 GBP2023-12-31
Other Creditors
Amounts falling due within one year
6,700 GBP2024-12-31
85,882 GBP2023-12-31

Related profiles found in government register
  • WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED
    Info
    BORDEN INTERNATIONAL HOLDINGS LIMITED - 2022-04-29
    ALNERY NO. 1841 LIMITED - 2022-04-29
    Registered number 03745631
    icon of addressUnit 32, Tokenspire Business Park Hull Road, Woodmansey, Beverley HU17 0TB
    PRIVATE LIMITED COMPANY incorporated on 1999-04-01 (26 years 9 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
    icon of addressC/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
    icon of addressC/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
    icon of addressSully 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
    icon of addressFrp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
    icon of addressFrp Advisory Llp 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (7 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
Ceased 2
  • 1
    V.B. & CO. (CHEMICALS) LIMITED - 1966-01-03
    VICTOR BLAGDEN & CO.LIMITED - 1979-12-31
    BLAGDEN CAMPBELL CHEMICALS LIMITED - 1989-08-25
    BLAGDEN CHEMICALS LIMITED - 1999-07-16
    BORDEN CHEMICAL GB LIMITED - 2005-08-08
    HEXION UK LIMITED - 2021-10-22
    HEXION SPECIALTY CHEMICALS UK LIMITED - 2010-11-03
    MOMENTIVE SPECIALTY CHEMICALS UK LIMITED - 2015-01-15
    icon of addressBakelite Synthetics Sully Moors Road, Sully, Penarth, Wales
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 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
    icon of addressFrp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.