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 0
  • Not found in our database.
parent relation
Company in focus

DUPONT DE NEMOURS, INC.


Related profiles found in government register
  • DUPONT DE NEMOURS, INC.
    S
    Registered number 5903336
    icon of address974, Centre Road, Building 730, Wilmington, Delaware, United States, 19805
    Corporate in United States, Delaware
    CIF 1 CIF 2
    Corporation in Delaware Department Of State: Division Of Corporations, United States (Delaware)
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    DU PONT (REMAINCO) LIMITED - 2003-01-02
    icon of address4th Floor Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    DRAFTEX INDUSTRIES LIMITED - 2001-04-04
    icon of address5 South Charlotte Street, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    LAIRD PLC - 2018-07-02
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE) - 2008-05-09
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    icon of addressKings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of addressKings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressKings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    DUPONT (UK) ELECTRONIC MATERIALS LIMITED - 2024-02-01
    icon of address1 Holme Lane, Spondon, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    7,719,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ 2022-06-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    LAIRD 2 LIMITED - 2024-02-01
    icon of address1 Holme Lane, Spondon, Derby
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-08-02
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    CULTOR UK LIMITED - 2007-10-02
    FINNSUGAR UK LIMITED - 1989-04-11
    AVONSHARE LIMITED - 1984-11-29
    icon of addressC/o, Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2021-02-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    N&H MANUFACTURING UK LIMITED - 2023-11-01
    DUPONT NUTRITION MANUFACTURING UK LIMITED - 2023-10-31
    FMC BIOPOLYMER UK LIMITED - 2019-05-01
    ISP ALGINATES (U.K.) LTD - 2008-08-26
    RAINLAND LIMITED - 1999-09-13
    icon of addressC/o, Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 5
    FMC CORPORATION UNITED KINGDOM LIMITED - 2019-05-01
    icon of addressFinance Building Givaudan Uk Limited, Kennington Road, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,826,680 GBP2018-12-31
    Person with significant control
    icon of calendar 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
  • 6
    icon of addressAccounts Department Tenax Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2021-02-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    DUPONT PROTEIN TECHNOLOGIES (UK) LIMITED - 2004-05-13
    PROTEIN TECHNOLOGIES INTERNATIONAL (UK) LIMITED - 2002-03-21
    MCAULEY EDWARDS LIMITED - 1987-09-29
    icon of addressC/o, Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-01-11
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.