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
    Mcgowan, John Peter
    Chairman born in June 1943
    Individual (13 offsprings)
    Officer
    2004-12-24 ~ 2017-11-06
    OF - Director → CIF 0
  • 2
    Weeds, Christopher Andrew
    Company Director born in January 1963
    Individual (17 offsprings)
    Officer
    2011-11-01 ~ 2014-06-16
    OF - Director → CIF 0
  • 3
    Tolliday, Michael Shane
    Director born in March 1967
    Individual (2 offsprings)
    Officer
    2005-03-12 ~ 2009-03-31
    OF - Director → CIF 0
  • 4
    Simm, Jonathan David
    Venture Capitalist born in November 1965
    Individual (32 offsprings)
    Officer
    2004-12-24 ~ 2006-05-02
    OF - Director → CIF 0
  • 5
    Finn, Shaun Raymond
    Finance Director born in May 1961
    Individual (15 offsprings)
    Officer
    2006-04-28 ~ 2016-04-13
    OF - Director → CIF 0
    Finn, Shaun Raymond
    Finance Director
    Individual (15 offsprings)
    Officer
    2006-04-28 ~ 2016-03-01
    OF - Secretary → CIF 0
  • 6
    Ring, David James
    Company Director born in June 1962
    Individual (26 offsprings)
    Officer
    2017-11-21 ~ now
    OF - Director → CIF 0
  • 7
    Karssiens, Robert Thomas
    Director born in August 1959
    Individual (4 offsprings)
    Officer
    2005-03-12 ~ 2005-09-02
    OF - Director → CIF 0
  • 8
    Hawkins, Michael Antony
    Operations Director born in February 1964
    Individual (2 offsprings)
    Officer
    2009-03-31 ~ 2011-02-18
    OF - Director → CIF 0
  • 9
    Harris, Craig Andrew
    Chief Executive born in December 1969
    Individual (36 offsprings)
    Officer
    2018-08-16 ~ now
    OF - Director → CIF 0
  • 10
    Sunter, Amanda Jane
    Finance Director born in October 1962
    Individual (35 offsprings)
    Officer
    2004-12-24 ~ 2005-03-12
    OF - Director → CIF 0
    Sunter, Amanda Jane
    Finance Director
    Individual (35 offsprings)
    Officer
    2004-12-24 ~ 2005-03-12
    OF - Secretary → CIF 0
  • 11
    Hillier, Neal James
    Company Director born in March 1973
    Individual (2 offsprings)
    Officer
    2010-02-26 ~ 2012-08-22
    OF - Director → CIF 0
  • 12
    Gogerty, Richard Howard
    Director born in November 1965
    Individual (33 offsprings)
    Officer
    2004-12-24 ~ 2009-07-01
    OF - Director → CIF 0
  • 13
    Comer, Simon Philip
    Chief Financial Officer born in March 1972
    Individual (55 offsprings)
    Officer
    2016-03-01 ~ 2018-08-07
    OF - Director → CIF 0
    Comer, Simon Philip
    Individual (55 offsprings)
    Officer
    2016-03-01 ~ 2018-08-07
    OF - Secretary → CIF 0
  • 14
    Pryce, Timothy Denzil
    Director born in June 1966
    Individual (20 offsprings)
    Officer
    2009-07-01 ~ 2017-11-21
    OF - Director → CIF 0
  • 15
    Harris, Mark Smeeth
    Accountant born in August 1958
    Individual (32 offsprings)
    Officer
    2005-03-12 ~ 2006-04-28
    OF - Director → CIF 0
    Harris, Mark Smeeth
    Accountant
    Individual (32 offsprings)
    Officer
    2005-03-12 ~ 2006-04-28
    OF - Secretary → CIF 0
  • 16
    Bacon, Nicholas Andrew William
    Consultant born in July 1961
    Individual (33 offsprings)
    Officer
    2010-01-14 ~ 2010-10-19
    OF - Director → CIF 0
    2010-01-14 ~ 2016-06-03
    OF - Director → CIF 0
  • 17
    Carle, Steven Alexander Anderson
    Venture Capitalist born in April 1969
    Individual (26 offsprings)
    Officer
    2006-11-24 ~ 2009-07-01
    OF - Director → CIF 0
  • 18
    Wilkinson, Neil Tracey
    Sales & Marketing Director born in December 1960
    Individual (10 offsprings)
    Officer
    2013-01-30 ~ 2013-10-14
    OF - Director → CIF 0
  • 19
    CASTLEGATE DIRECTORS LIMITED
    - now 04025805
    CASTLEGATE 154 LIMITED - 2000-08-11
    LHA HOMECHOICE LIMITED - 2000-07-24
    CASTLEGATE 154 LIMITED - 2000-07-18
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (20 parents, 462 offsprings)
    Officer
    2004-10-20 ~ 2004-12-24
    OF - Director → CIF 0
  • 20
    APPLIED COMPOSITES GROUP LTD
    10191082
    Victoria Works, Thrumpton Lane, Retford, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-07-08 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    CASTLEGATE SECRETARIES LIMITED
    - now 03730056
    CASTLEGATE 116 LIMITED - 2000-08-11
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (30 parents, 397 offsprings)
    Officer
    2004-10-20 ~ 2004-12-24
    OF - Secretary → CIF 0
parent relation
Company in focus

ICON POLYMER GROUP LIMITED

Period: 2005-01-13 ~ 2020-03-19
Company number: 05264971 03907128... (more)
Registered names
ICON POLYMER GROUP LIMITED - Dissolved 03907128... (more)
CASTLEGATE 344 LIMITED - 2005-01-13 05264611... (more)
Standard Industrial Classification
64202 - Activities Of Production Holding Companies

Related profiles found in government register
  • ICON POLYMER GROUP LIMITED
    Info
    CASTLEGATE 344 LIMITED - 2005-01-13
    Registered number 05264971
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester M2 3EY
    PRIVATE LIMITED COMPANY incorporated on 2004-10-20 and dissolved on 2020-03-19 (15 years 4 months). The status of the company number is Dissolved.
    CIF 0
  • ICON POLYMER GROUP LTD
    S
    Registered number 5264971
    Victoria Works, Thrumpton Lane, Retford, England, DN22 6HH
    Private Limited Company in England & Wales (Cardiff), England
    CIF 1 CIF 2
    Private Limited Company in England & Wales (Companies House), England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    DELLNER POLYMER SOLUTIONS LIMITED - now
    SILENTBLOC UK LIMITED
    - 2020-10-02 03471683 03456907
    SILVERTOWN UK LIMITED - 2005-10-03
    Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-01-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ICON AEROSPACE TECHNOLOGY LTD
    - now 00282648 10242849
    ICON POLYMER LIMITED
    - 2016-08-12 00282648 10242849... (more)
    ICON NORTHERN RUBBER LIMITED - 2005-10-03
    NORTHERN RUBBER COMPANY LIMITED(THE) - 2001-12-27
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    ICON POLYMER TRUSTEES LIMITED
    - now 05264184
    CASTLEGATE 345 LIMITED - 2005-01-07
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    SILVERTOWN UK LIMITED
    - now 03456907 03471683
    SILENTBLOC UK LIMITED - 2005-10-03
    GUARDFIND LIMITED - 1997-11-26
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - 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.