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 4
  • 1
    Fell, Michael Howard
    Born in September 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Oyama, Dai
    Born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ now
    OF - Director → CIF 0
  • 3
    Cuthill, Colin Neil
    Born in February 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ now
    OF - Director → CIF 0
    Cuthill, Colin Neil
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    OF - Secretary → CIF 0
  • 4
    MITSUBISHI CHEMICAL LUCITE GROUP LIMITED - 2021-04-03
    HAMSARD 2987 LIMITED - 2007-04-30
    MITSUBISHI RAYON LUCITE GROUP LIMITED - 2017-04-03
    LUCITE INTERNATIONAL GROUP LIMITED - 2013-03-26
    icon of addressCassel Works, New Road, Billingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Rowland, Marie Anne
    Accountant born in June 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2017-04-12
    OF - Director → CIF 0
  • 2
    Lambert, Ian Robin
    Chief Executive Officer born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-23 ~ 2015-08-20
    OF - Director → CIF 0
    Lambert, Ian Robin
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-05 ~ 2003-06-16
    OF - Secretary → CIF 0
  • 3
    Veerman, Annie Sophia
    Chief Financial Officer born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-16 ~ 2017-12-08
    OF - Director → CIF 0
    Veerman, Annie Sophia
    Chief Finance Officer
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-16 ~ 2017-12-08
    OF - Secretary → CIF 0
  • 4
    Denison, Janette Louise
    Accountant born in July 1967
    Individual
    Officer
    icon of calendar 2014-06-30 ~ 2016-06-15
    OF - Director → CIF 0
  • 5
    Verrijckt, Tony
    Individual
    Officer
    icon of calendar 1999-09-14 ~ 2000-07-05
    OF - Secretary → CIF 0
  • 6
    Ratcliffe, James Arthur, Sir
    Company Director born in October 1952
    Individual (33 offsprings)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    OF - Director → CIF 0
  • 7
    Jury, Melanie Jane
    Company Director born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2024-03-07
    OF - Director → CIF 0
  • 8
    Henderson, Andrew Paul
    Director born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-28 ~ 2006-05-31
    OF - Director → CIF 0
  • 9
    Sayers, Neil Lawson
    Director born in April 1953
    Individual
    Officer
    icon of calendar 2003-03-28 ~ 2014-06-30
    OF - Director → CIF 0
  • 10
    Dunkley, Robert Trevor
    Lawyer born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-27 ~ 2022-04-25
    OF - Director → CIF 0
  • 11
    Arbuthnott, Geoffrey James
    Investment Banker born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-24 ~ 1999-11-23
    OF - Director → CIF 0
    Arbuthnott, Geoffrey James
    Director born in October 1956
    Individual (1 offspring)
    icon of calendar 2000-04-27 ~ 2000-05-03
    OF - Director → CIF 0
  • 12
    Bailey, Philip James
    Chemical Site Manager born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-20 ~ 2021-04-01
    OF - Director → CIF 0
  • 13
    Davidson, Scott
    Chief Executive Office born in December 1946
    Individual
    Officer
    icon of calendar 1999-11-23 ~ 2003-03-21
    OF - Director → CIF 0
  • 14
    Currie, Andrew Christopher
    Director born in December 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-07-05 ~ 2002-02-14
    OF - Director → CIF 0
  • 15
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-08-23 ~ 1999-09-14
    PE - Nominee Director → CIF 0
  • 16
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-08-23 ~ 1999-09-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MCC METHACRYLATES HOLDCO LIMITED

Previous names
INEOS ACRYLICS US HOLDCO LIMITED - 2002-05-08
LUCITE INTERNATIONAL HOLDCO LIMITED - 2021-02-01
WEBBUY LIMITED - 1999-09-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MCC METHACRYLATES HOLDCO LIMITED
    Info
    INEOS ACRYLICS US HOLDCO LIMITED - 2002-05-08
    LUCITE INTERNATIONAL HOLDCO LIMITED - 2002-05-08
    WEBBUY LIMITED - 2002-05-08
    Registered number 03830157
    icon of addressCassel Works, New Road, Billingham TS23 1LE
    PRIVATE LIMITED COMPANY incorporated on 1999-08-23 (26 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • MCC METHACRYLATES HOLDCO LIMITED
    S
    Registered number 03830157
    icon of addressCassel Works, New Road, Billingham, Cleveland, England, TS23 1LE
    Limited Company in Companies House, England And Wales
    CIF 1
  • MCC METHACRYLATES HOLDCO LIMITED
    S
    Registered number 03830157
    icon of addressCassel Works, New Road, Billingham, England, TS23 1LE
    Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    CHIPORDER LIMITED - 1999-09-28
    INEOS ACRYLICS UK PARTNERCO1 LIMITED - 2002-05-17
    icon of addressCassel Works, New Road, Billingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    ISSUEWHIZ LIMITED - 1999-09-28
    INEOS ACRYLICS UK PARTNERCO2 LIMITED - 2002-05-08
    icon of addressCassel Works, New Road, Billingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    LUCITE INTERNATIONAL SPECIALTY RESINS AND POLYMERS LIMITED - 2002-07-08
    BONAR POLYMERS LIMITED - 2000-07-28
    INEOS ACRYLICS NEWTON AYCLIFFE LIMITED - 2002-05-08
    BONAR COLE POLYMERS LIMITED - 1988-04-05
    COLE POLYMERS LIMITED - 1986-05-23
    icon of addressSuite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    INEOS ACRYLICS UK TRADER HOLDCO LIMITED - 2002-05-08
    ORDERCOM LIMITED - 1999-09-28
    icon of addressSuite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 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
  • 5
    icon of addressThe Offices Of Bdo Llp Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    LUCITE INTERNATIONAL UK OVERSEAS HOLDCO1 LIMITED - 2021-02-01
    INEOS ACRYLICS UK OVERSEAS HOLDCO1 LIMITED - 2002-05-08
    MICRODETAIL LIMITED - 1999-09-28
    icon of addressCassel Works, New Road, Billingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    SERIESDESIGN LIMITED - 1999-09-28
    INEOS ACRYLICS UK LIMITED - 2002-05-08
    LUCITE INTERNATIONAL UK LIMITED - 2020-11-16
    INEOS ACRYLICS UK TRADER LIMITED - 1999-10-20
    icon of addressCassel Works, New Road, Billingham, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • EVER 1985 LIMITED - 2003-02-25
    icon of addressUnit 14 & 15 Walker Industrial Estate Walker Road, Guide, Blackburn, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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.