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 21
  • 1
    Davies, Nigel Richard
    Accountant born in November 1958
    Individual (13 offsprings)
    Officer
    2001-05-11 ~ 2001-11-29
    OF - Director → CIF 0
    Davies, Nigel Richard
    Accountant
    Individual (13 offsprings)
    Officer
    2001-05-11 ~ 2001-11-29
    OF - Secretary → CIF 0
  • 2
    Nelson, Ian
    Production Manager born in June 1968
    Individual (2 offsprings)
    Officer
    2001-11-29 ~ 2002-12-18
    OF - Director → CIF 0
  • 3
    Luciene James Limited
    Individual (281 offsprings)
    Officer
    2001-03-15 ~ 2001-04-20
    OF - Nominee Director → CIF 0
  • 4
    Kijowski, Joseph, Mr.
    Born in October 1959
    Individual (4 offsprings)
    Officer
    2002-11-25 ~ now
    OF - Director → CIF 0
  • 5
    O'keeffe, Neil
    Company Director born in January 1973
    Individual (1 offspring)
    Officer
    2005-09-23 ~ 2006-02-20
    OF - Director → CIF 0
  • 6
    Ford, George Frederick
    Director born in September 1944
    Individual (2 offsprings)
    Officer
    2006-02-20 ~ 2010-09-28
    OF - Director → CIF 0
  • 7
    Lees, Brian
    Manager born in February 1946
    Individual (12 offsprings)
    Officer
    2001-05-11 ~ 2001-11-29
    OF - Director → CIF 0
  • 8
    Jones, Samantha Leah
    Born in March 1976
    Individual (5 offsprings)
    Officer
    2025-06-05 ~ now
    OF - Director → CIF 0
  • 9
    Kedrowski, Thomas James
    Vice President born in March 1958
    Individual (4 offsprings)
    Officer
    2003-03-20 ~ 2007-04-17
    OF - Director → CIF 0
  • 10
    Weiler, Heidi Ann, Ms.
    Born in November 1966
    Individual (16 offsprings)
    Officer
    2017-09-30 ~ now
    OF - Director → CIF 0
  • 11
    Leather, Robert Mark
    Logistics Manager born in September 1969
    Individual (1 offspring)
    Officer
    2002-11-25 ~ 2005-10-07
    OF - Director → CIF 0
  • 12
    Reinitz, Cheryl Ann
    Vp & Treasurer born in December 1958
    Individual (6 offsprings)
    Officer
    2009-04-08 ~ 2017-09-30
    OF - Director → CIF 0
  • 13
    Corradini, Fabrizio
    Chief Strategy Officer born in April 1966
    Individual (2 offsprings)
    Officer
    2007-08-01 ~ 2009-03-09
    OF - Director → CIF 0
  • 14
    Wakeman, Michael John
    Born in March 1986
    Individual (3 offsprings)
    Officer
    2025-06-05 ~ now
    OF - Director → CIF 0
  • 15
    Booth, Allan
    Production Manager born in September 1944
    Individual (2 offsprings)
    Officer
    2001-11-29 ~ 2002-12-01
    OF - Director → CIF 0
    Booth, Allan
    Individual (2 offsprings)
    Officer
    2001-11-29 ~ 2002-12-01
    OF - Secretary → CIF 0
  • 16
    THE COMPANY REGISTRATION AGENTS LIMITED
    - now 02628461
    RACHEL FUTERMAN LIMITED - 1996-04-01
    83, Leonard Street, London
    Active Corporate (4 parents, 2889 offsprings)
    Officer
    2001-03-15 ~ 2001-04-20
    OF - Nominee Secretary → CIF 0
  • 17
    ABOGADO CUSTODIANS LIMITED
    01688410
    100 New Bridge Street, London
    Active Corporate (114 parents, 721 offsprings)
    Officer
    2001-04-30 ~ 2001-05-11
    OF - Nominee Director → CIF 0
  • 18
    DATAC ADHESIVES LIMITED
    - now 01526137 03769546
    H.B. FULLER HOLDINGS LIMITED - 2010-03-08
    H.B. FULLER U.K. LIMITED - 1994-02-23
    ISAR-RAKOLL CHEMICALS LIMITED - 1982-10-11
    Globe Lane Industrial Estate, Outram Road, Dukinfield, England
    Active Corporate (31 parents, 9 offsprings)
    Person with significant control
    2022-05-05 ~ now
    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
  • 19
    ABOGADO NOMINEES LIMITED
    01688036
    100 New Bridge Street, London
    Active Corporate (114 parents, 1700 offsprings)
    Officer
    2001-04-20 ~ 2001-05-11
    OF - Director → CIF 0
    2001-04-20 ~ 2001-05-11
    OF - Secretary → CIF 0
    2002-06-21 ~ 2017-10-10
    OF - Secretary → CIF 0
  • 20
    CITCO MANAGEMENT UK
    CITCO MANAGEMENT (UK) LIMITED - now 02656801
    CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
    HACKREMCO (NO.705) LIMITED - 1991-12-04
    7, Albemarle Street, London, United Kingdom
    Active Corporate (38 parents, 347 offsprings)
    Officer
    2018-11-01 ~ now
    OF - Secretary → CIF 0
  • 21
    H.B. FULLER U.K. OPERATIONS LIMITED
    HB FULLER UK OPERATIONS LIMITED - now 03536037
    PRECIS (1634) LIMITED - 1998-09-18
    Globe Lane Industrial Estate, Outram Road, Dukinfield, United Kingdom
    Dissolved Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

H.B. FULLER U.K. MANUFACTURING LIMITED

Period: 2001-05-01 ~ now
Company number: 04180340
Registered names
H.B. FULLER U.K. MANUFACTURING LIMITED - now
FLAKTRAK LIMITED - 2001-05-01
Standard Industrial Classification
20520 - Manufacture Of Glues

Related profiles found in government register
  • H.B. FULLER U.K. MANUFACTURING LIMITED
    Info
    FLAKTRAK LIMITED - 2001-05-01
    Registered number 04180340
    Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire SK16 4XE
    PRIVATE LIMITED COMPANY incorporated on 2001-03-15 (25 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • H.B. FULLER U.K. MANUFACTURING LIMITED
    S
    Registered number 04180340
    Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, England, SK16 4XE
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    APOLLO CHEMICALS LIMITED
    01052410
    Sandy Way, Amington Industrial Estate, Tamworth, Staffordshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2025-03-21 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    H.B. FULLER PENSION TRUSTEES LIMITED
    - now 02873577
    TRUSHELFCO (NO. 1994) LIMITED - 1994-06-07
    Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    H.B. FULLER U.K. PRODUCTION LTD
    - now 01269127
    BEARDOW AND ADAMS (ADHESIVES) LIMITED - 2024-05-24
    32 Blundells Road, Bradville, Milton Keynes
    Dissolved Corporate (19 parents)
    Person with significant control
    2025-03-21 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    H.B. FULLER UK SALES LTD.
    13797118
    Walton Summit Road Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2025-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    KOMMERLING UK LIMITED
    - now 04028071
    STAG LIMITED - 2004-05-20
    CHARCO 852 LIMITED - 2000-10-18
    217 Walton Summit Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (17 parents, 3 offsprings)
    Person with significant control
    2025-03-21 ~ dissolved
    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

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.