1
CELANESE ELECTRONIC MATERIALS UK LIMITED - now
DUPONT (UK) ELECTRONIC MATERIALS LIMITED
- 2024-02-01
096235561 Holme Lane, Spondon, Derby
Active Corporate (11 parents)
Equity (Company account)
7,719,000 GBP2021-12-31
Person with significant control
2018-12-17 ~ 2022-06-01
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Ownership of shares – 75% or more → OE
2
CELANESE MERCURY HOLDINGS UK LIMITED - now
1 Holme Lane, Spondon, Derby
Active Corporate (9 parents, 3 offsprings)
Person with significant control
2021-07-14 ~ 2021-08-02
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Ownership of shares – 75% or more → OE
3
CULTOR UK LIMITED - 2007-10-02
FINNSUGAR UK LIMITED - 1989-04-11
AVONSHARE LIMITED - 1984-11-29
C/o, Duddery Hill, Haverhill, Suffolk, England
Active Corporate (38 parents, 1 offspring)
Person with significant control
2017-09-01 ~ 2021-02-01
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
4
2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
Active Corporate (5 parents)
Person with significant control
2023-03-13 ~ 2023-03-13
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
5
DU PONT (REMAINCO) LIMITED - 2003-01-02
4th Floor Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
Active Corporate (21 parents, 5 offsprings)
Person with significant control
2017-09-01 ~ now
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
6
EKC ADVANCED ELECTRONICS UK LTD
160295172 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
Active Corporate (5 parents)
Person with significant control
2024-10-21 ~ now
CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
7
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (25 parents)
Person with significant control
2017-09-01 ~ now
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Ownership of shares – 75% or more → OE
8
2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
Active Corporate (5 parents)
Person with significant control
2024-10-21 ~ now
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
9
INTERNATIONAL N&H MANUFACTURING UK LIMITED - now
N&H MANUFACTURING UK LIMITED - 2023-11-01
DUPONT NUTRITION MANUFACTURING UK LIMITED
- 2023-10-31
03823108ISP ALGINATES (U.K.) LTD - 2008-08-26
RAINLAND LIMITED - 1999-09-13
C/o, Duddery Hill, Haverhill, Suffolk, England
Active Corporate (34 parents)
Person with significant control
2017-11-01 ~ 2023-09-29
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
10
DRAFTEX INDUSTRIES LIMITED - 2001-04-04
5 South Charlotte Street, Edinburgh, Scotland, Scotland
Active Corporate (27 parents, 4 offsprings)
Person with significant control
2021-08-09 ~ now
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
11
LAIRD PLC - 2018-07-02
LAIRD GROUP PUBLIC LIMITED COMPANY(THE) - 2008-05-09
MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
Active Corporate (50 parents, 13 offsprings)
Person with significant control
2021-07-01 ~ now
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of shares – 75% or more → OE
12
LAIRD OVERSEAS HOLDINGS LIMITED
061350762 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
Active Corporate (23 parents, 4 offsprings)
Person with significant control
2021-08-02 ~ now
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
13
FMC CORPORATION UNITED KINGDOM LIMITED
- 2019-05-01
08097164Finance Building Givaudan Uk Limited, Kennington Road, Ashford, Kent, England
Active Corporate (18 parents, 1 offspring)
Equity (Company account)
49,826,680 GBP2018-12-31
Person with significant control
2017-11-01 ~ 2019-06-28
CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
14
NUTRITION & BIOSCIENCES (UK) LTD
12394367Accounts Department Tenax Road, Trafford Park, Manchester, England
Dissolved Corporate (14 parents)
Person with significant control
2020-01-09 ~ 2021-02-01
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Ownership of shares – 75% or more → OE
15
DUPONT PROTEIN TECHNOLOGIES (UK) LIMITED - 2004-05-13
PROTEIN TECHNOLOGIES INTERNATIONAL (UK) LIMITED - 2002-03-21
MCAULEY EDWARDS LIMITED - 1987-09-29
C/o, Duddery Hill, Haverhill, Suffolk, England
Active Corporate (24 parents)
Person with significant control
2017-09-01 ~ 2023-01-11
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE
16
SPECIALTY ELECTRONIC MATERIALS UK LIMITED
10321058Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
Active Corporate (11 parents)
Person with significant control
2019-06-01 ~ now
CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE