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 16
  • 1
    Mistysyn, Allen Joseph
    Born in November 1968
    Individual (18 offsprings)
    Officer
    2018-01-08 ~ 2019-03-29
    OF - Director → CIF 0
  • 2
    Miklich, Jeffrey James
    Born in March 1974
    Individual (20 offsprings)
    Officer
    2018-01-08 ~ 2023-07-07
    OF - Director → CIF 0
  • 3
    Padden, Brian Edward
    Born in April 1971
    Individual (3 offsprings)
    Officer
    2018-01-08 ~ 2022-01-28
    OF - Director → CIF 0
  • 4
    Barrow, Paul
    Born in September 1956
    Individual (7 offsprings)
    Officer
    2009-10-09 ~ 2016-05-09
    OF - Director → CIF 0
  • 5
    Hargreaves, Howard Stephen
    Born in June 1960
    Individual (9 offsprings)
    Officer
    2009-10-09 ~ 2018-01-08
    OF - Director → CIF 0
  • 6
    Karnstein, Dennis Harold
    Born in November 1966
    Individual (13 offsprings)
    Officer
    2019-03-29 ~ 2021-06-30
    OF - Director → CIF 0
  • 7
    Donchess, James Michael
    Born in September 1963
    Individual (12 offsprings)
    Officer
    2019-03-29 ~ 2023-07-07
    OF - Director → CIF 0
  • 8
    Connor, Christopher Michael
    Born in March 1956
    Individual (7 offsprings)
    Officer
    2009-10-23 ~ 2016-05-09
    OF - Director → CIF 0
  • 9
    Wright, David Peter
    Born in January 1965
    Individual (6 offsprings)
    Officer
    2021-06-30 ~ 2023-03-15
    OF - Director → CIF 0
  • 10
    Walker, Simon John
    Born in September 1972
    Individual (18 offsprings)
    Officer
    2023-03-15 ~ now
    OF - Director → CIF 0
  • 11
    Davis, Andrew Simon
    Born in July 1963
    Individual (4960 offsprings)
    Officer
    2009-10-09 ~ 2009-10-09
    OF - Director → CIF 0
  • 12
    Braggio, Ezio Nicola Giacomo
    Born in January 1956
    Individual (18 offsprings)
    Officer
    2018-01-08 ~ 2019-03-29
    OF - Director → CIF 0
  • 13
    Morley, Catherine Geraldene
    Born in August 1967
    Individual (16 offsprings)
    Officer
    2023-07-07 ~ now
    OF - Director → CIF 0
  • 14
    Hennessy, Sean Patrick
    Born in September 1957
    Individual (8 offsprings)
    Officer
    2009-10-23 ~ 2018-01-08
    OF - Director → CIF 0
  • 15
    Morikis, John George
    Born in August 1963
    Individual (8 offsprings)
    Officer
    2016-05-09 ~ 2018-01-08
    OF - Director → CIF 0
  • 16
    SHERWIN-WILLIAMS UK COATINGS LIMITED - now 07148590
    RPG ACQUISITION LIMITED - 2010-03-16
    Sherwin-williams Coatings S.a.r.l., 5 Rue De Kiem, L-1857, Luxembourg, Luxembourg
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-10-09 ~ dissolved
    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
parent relation
Company in focus

SHERWIN-WILLIAMS UK HOLDING LIMITED

Period: 2009-10-09 ~ 2026-01-07
Company number: 07037084
Registered name
SHERWIN-WILLIAMS UK HOLDING LIMITED - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Administrative Expenses
6,219,650 GBP2021-01-01 ~ 2021-12-31
79,230 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
-6,219,650 GBP2021-01-01 ~ 2021-12-31
-79,230 GBP2020-01-01 ~ 2020-12-31
Other Interest Receivable/Similar Income (Finance Income)
454,770 GBP2021-01-01 ~ 2021-12-31
480,652 GBP2020-01-01 ~ 2020-12-31
Interest Payable/Similar Charges (Finance Costs)
3,184,254 GBP2021-01-01 ~ 2021-12-31
2,581,588 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
-8,949,134 GBP2021-01-01 ~ 2021-12-31
-2,180,166 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
-8,949,134 GBP2021-01-01 ~ 2021-12-31
-2,180,166 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
-6,946,134 GBP2021-01-01 ~ 2021-12-31
-2,180,166 GBP2020-01-01 ~ 2020-12-31
Fixed Assets - Investments
53,524,885 GBP2021-12-31
53,524,885 GBP2020-12-31
Debtors
20,605,611 GBP2021-12-31
23,913,482 GBP2020-12-31
Cash at bank and in hand
8,975,677 GBP2020-12-31
Current Assets
20,605,611 GBP2021-12-31
32,889,159 GBP2020-12-31
Creditors
Current
13,701,526 GBP2021-12-31
13,036,263 GBP2020-12-31
Net Current Assets/Liabilities
6,904,085 GBP2021-12-31
19,852,896 GBP2020-12-31
Total Assets Less Current Liabilities
60,428,970 GBP2021-12-31
73,377,781 GBP2020-12-31
Creditors
Non-current
57,582,404 GBP2021-12-31
54,582,081 GBP2020-12-31
Net Assets/Liabilities
2,846,566 GBP2021-12-31
18,795,700 GBP2020-12-31
Equity
Called up share capital
1 GBP2021-12-31
2,003,001 GBP2020-12-31
2,003,001 GBP2019-12-31
Share premium
16,792,699 GBP2020-12-31
46,792,699 GBP2019-12-31
Capital redemption reserve
31,707,165 GBP2021-12-31
31,707,165 GBP2020-12-31
31,707,165 GBP2019-12-31
Retained earnings (accumulated losses)
-28,860,600 GBP2021-12-31
-31,707,165 GBP2020-12-31
-40,922,653 GBP2019-12-31
Equity
2,846,566 GBP2021-12-31
18,795,700 GBP2020-12-31
39,580,212 GBP2019-12-31
Dividends Paid
Retained earnings (accumulated losses)
-7,000,000 GBP2021-01-01 ~ 2021-12-31
-18,604,346 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
-7,000,000 GBP2021-01-01 ~ 2021-12-31
-18,604,346 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-6,946,134 GBP2021-01-01 ~ 2021-12-31
-2,180,166 GBP2020-01-01 ~ 2020-12-31
Investments in Group Undertakings
Cost valuation
53,524,885 GBP2020-12-31
Investments in Group Undertakings
53,524,885 GBP2021-12-31
53,524,885 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
20,605,611 GBP2021-12-31
23,913,482 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
5,294,194 GBP2021-12-31
Amounts owed to group undertakings
Current
8,394,832 GBP2021-12-31
13,024,203 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
12,500 GBP2021-12-31
12,060 GBP2020-12-31
Amounts owed to group undertakings
Non-current
57,582,404 GBP2021-12-31
54,582,081 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
-8,949,134 GBP2021-01-01 ~ 2021-12-31

Related profiles found in government register
  • SHERWIN-WILLIAMS UK HOLDING LIMITED
    Info
    Registered number 07037084
    12 Wellington Place, Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2009-10-09 and dissolved on 2026-01-07 (16 years 2 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2022-10-09
    CIF 0
  • SHERWIN-WILLIAMS UK HOLDING LIMITED
    S
    Registered number missing
    Sherwin-williams, Thorncliffe Park Estate, Thorncliffe Road, Chapeltown, Sheffield, England, S35 2YP
    Limited Company
    CIF 1
  • SHERWIN-WILLIAMS UK HOLDING LIMITED
    S
    Registered number missing
    Sherwin-williams Uk Holding Limited, Thorncliffe Park Estate, Thorncliffe Road, Chapeltown, Sheffield, England, S35 2YP
    Limited Company
    CIF 2
  • SHERWIN-WILLIAMS UK HOLDING LIMITED
    S
    Registered number 07037084
    Avenue One, Station Lane, Witney, Oxfordshire, United Kingdom, OX28 4XR
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    GEOCEL LIMITED
    - now 02539551
    FLEXEAL LIMITED - 1999-03-01
    HANSIL MANUFACTURING LIMITED - 1996-10-01
    PENDING LIMITED - 1991-01-01
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-09-14 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    RESIN SURFACES (UK) LIMITED
    05540337
    C/o Sherwin-williams, Tower Works, Kestor Street, Bolton, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-05-31 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    RESIN SURFACES LIMITED
    01659941
    Sherwin-williams, Tower Works, Kestor Street, Bolton, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-05-31 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    SHERWIN-WILLIAMS PROTECTIVE & MARINE COATINGS
    - now 00893081
    LEIGHS PAINTS - 2012-12-14
    LEIGH'S PAINTS - 2007-12-31
    W. & J. LEIGH & CO - 2003-12-29
    12 Wellington Place, Leeds
    Dissolved Corporate (32 parents, 1 offspring)
    Person with significant control
    2019-12-16 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    SHERWIN-WILLIAMS UK AUTOMOTIVE LIMITED
    07037088
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-10-09 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    SHERWIN-WILLIAMS UK COATINGS LIMITED
    - now 07148590
    RPG ACQUISITION LIMITED - 2010-03-16
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    2017-02-05 ~ 2017-02-05
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    SHERWIN-WILLIAMS UK LIMITED
    - now 02968830
    SHERWIN-WILLIAMS DIVERSIFIED BRANDS LIMITED
    - 2021-04-21 02968830
    RONSEAL LIMITED - 2014-12-31
    BURGINHALL 784 LIMITED - 1994-11-15
    Avenue One, Station Lane, Witney, Oxfordshire, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-09-15 ~ 2023-01-24
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    W & J LEIGH & CO. LIMITED
    - now 04954265 00893081
    LEIGH'S PAINTS LIMITED - 2003-12-29
    INTERCEDE 1897 LIMITED - 2003-11-18
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.