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 3
  • 1
    Youens, Laura Michele
    Controller Uk born in February 1983
    Individual (13 offsprings)
    Officer
    2025-03-28 ~ now
    OF - director → CIF 0
  • 2
    Dolan, Farrell
    Managing Director born in December 1969
    Individual (15 offsprings)
    Officer
    2019-06-24 ~ now
    OF - director → CIF 0
  • 3
    DUPONT PERFORMANCE COATINGS (U.K.) LIMITED - 2013-05-31
    DUPONT AUTOMOTIVE COATINGS (U.K.) LIMITED - 2000-01-10
    IDAC UK LIMITED - 1997-04-01
    INTERCEDE 538 LIMITED - 1988-05-09
    Unit 1, Mundells, Welwyn Garden City, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,685,496,000 GBP2023-12-31
    Person with significant control
    2020-12-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Morocco, Frank
    Individual
    Officer
    1993-02-18 ~ 1996-01-26
    OF - secretary → CIF 0
  • 2
    Blenkinsopp, James Ian
    Uk Controller born in November 1957
    Individual (9 offsprings)
    Officer
    2017-06-01 ~ 2025-03-28
    OF - director → CIF 0
  • 3
    Vogt, Matthias, Dr
    Finance Director Emea born in June 1968
    Individual
    Officer
    2017-06-01 ~ 2017-09-30
    OF - director → CIF 0
  • 4
    Adams, Patricia Margaret
    Secretary
    Individual
    Officer
    1990-09-10 ~ 1993-02-18
    OF - secretary → CIF 0
  • 5
    Carr, John
    Company Director born in February 1945
    Individual
    Officer
    1990-03-14 ~ 1995-09-29
    OF - director → CIF 0
  • 6
    Hyslop, John Michael
    Company Director born in August 1937
    Individual
    Officer
    1999-02-25 ~ 2001-09-11
    OF - director → CIF 0
  • 7
    Cullen, Sean Anthony
    Operations Director born in January 1971
    Individual (7 offsprings)
    Officer
    2015-06-08 ~ 2017-06-01
    OF - director → CIF 0
  • 8
    Stokes, James Andrew
    Operations Director born in August 1969
    Individual (11 offsprings)
    Officer
    2014-07-31 ~ 2017-06-01
    OF - director → CIF 0
  • 9
    Davis, Michael Keith
    Director born in August 1962
    Individual
    Officer
    2017-06-01 ~ 2019-06-24
    OF - director → CIF 0
  • 10
    Buck, Philip Anthony
    Sales And Marketing Director born in August 1951
    Individual (18 offsprings)
    Officer
    1995-09-29 ~ 2017-06-01
    OF - director → CIF 0
    Buck, Philip Anthony
    Individual (18 offsprings)
    Officer
    1996-01-26 ~ 1996-03-20
    OF - secretary → CIF 0
    Mr Philip Anthony Buck
    Born in August 1951
    Individual (18 offsprings)
    Person with significant control
    2016-04-16 ~ 2017-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Smith, Keith Ramsay
    Stockbroker born in May 1938
    Individual (1 offspring)
    Officer
    1990-06-15 ~ 1991-06-25
    OF - director → CIF 0
  • 12
    Findlay, William James
    Company Director born in July 1945
    Individual
    Officer
    1990-06-05 ~ 1991-04-11
    OF - director → CIF 0
  • 13
    Smith, Nigel Ernest
    Sales Director born in June 1962
    Individual (14 offsprings)
    Officer
    2015-06-08 ~ 2017-06-01
    OF - director → CIF 0
  • 14
    Stronach, Graham Charles
    Finance Director born in January 1959
    Individual (9 offsprings)
    Officer
    1998-07-23 ~ 2017-06-01
    OF - director → CIF 0
    Stronach, Graham Charles
    Finance Director
    Individual (9 offsprings)
    Officer
    1996-03-20 ~ 2017-06-01
    OF - secretary → CIF 0
    Mr Graham Charles Stronach
    Born in January 1959
    Individual (9 offsprings)
    Person with significant control
    2016-04-16 ~ 2017-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Little, Hugh Wilson Mcintosh
    Investment Manager born in March 1957
    Individual (8 offsprings)
    Officer
    1995-09-29 ~ 2001-01-10
    OF - director → CIF 0
  • 16
    Joyce, Richard
    Coatings Manufacture born in April 1966
    Individual (1 offspring)
    Officer
    2017-10-01 ~ 2024-09-03
    OF - director → CIF 0
  • 17
    C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow
    Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1990-03-14 ~ 1990-09-10
    PE - nominee-secretary → CIF 0
  • 18
    COATINGS CO (UK) LIMITED - 2013-05-31
    Unit 1, Mundells, Welwyn Garden City, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    4,216,765,000 GBP2023-12-31
    Person with significant control
    2017-06-01 ~ 2020-12-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SPENCER COATINGS GROUP LIMITED

Previous name
VIEWCODE LIMITED - 1997-03-25
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-125,856 GBP2023-01-01 ~ 2023-12-31
-30,338 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
5,597,783 GBP2023-01-01 ~ 2023-12-31
3,002,077 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
640,424 GBP2023-01-01 ~ 2023-12-31
2,965,739 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
640,424 GBP2023-01-01 ~ 2023-12-31
2,965,739 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
904,174 GBP2023-01-01 ~ 2023-12-31
3,106,239 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
12,888,955 GBP2023-12-31
12,154,714 GBP2022-12-31
Debtors
3,468 GBP2023-12-31
2,873 GBP2022-12-31
Cash at bank and in hand
312,354 GBP2023-12-31
434,798 GBP2022-12-31
Current Assets
315,822 GBP2023-12-31
437,671 GBP2022-12-31
Net Current Assets/Liabilities
91,604 GBP2023-12-31
393,421 GBP2022-12-31
Total Assets Less Current Liabilities
12,980,559 GBP2023-12-31
12,548,135 GBP2022-12-31
Net Assets/Liabilities
13,452,309 GBP2023-12-31
12,548,135 GBP2022-12-31
Equity
Called up share capital
31,581 GBP2023-12-31
31,581 GBP2022-12-31
31,581 GBP2021-12-31
Share premium
7,605,836 GBP2023-12-31
7,605,836 GBP2022-12-31
7,605,836 GBP2021-12-31
Capital redemption reserve
600,052 GBP2023-12-31
600,052 GBP2022-12-31
600,052 GBP2021-12-31
Retained earnings (accumulated losses)
5,214,840 GBP2023-12-31
4,310,666 GBP2022-12-31
1,204,427 GBP2021-12-31
Equity
13,452,309 GBP2023-12-31
12,548,135 GBP2022-12-31
9,441,896 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
640,424 GBP2023-01-01 ~ 2023-12-31
2,965,739 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
904,174 GBP2023-01-01 ~ 2023-12-31
3,106,239 GBP2022-01-01 ~ 2022-12-31
Other Debtors
Current
3,468 GBP2023-12-31
2,873 GBP2022-12-31
Trade Creditors/Trade Payables
Current
8,760 GBP2023-12-31
1,920 GBP2022-12-31
Amounts owed to group undertakings
Current
132,602 GBP2023-12-31
24,745 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
82,856 GBP2023-12-31
17,585 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • SPENCER COATINGS GROUP LIMITED
    Info
    VIEWCODE LIMITED - 1997-03-25
    Registered number SC123258
    6 York Street, Aberdeen AB11 5DD
    Private Limited Company incorporated on 1990-02-22 (35 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • SPENCER COATINGS GROUP LIMITED
    S
    Registered number 123258
    6, York Street, Aberdeen, Scotland, AB11 5DD
    Limited Company in Scotland
    CIF 1
  • SPENCER COATINGS GROUP LIMITED
    S
    Registered number Sc123258
    6, York Street, Aberdeen, Scotland, AB11 5DD
    Limited in Companies House Scotland, Scotland
    CIF 2
    Private Limited Company in Registrar Of Companies (Scotland), Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SPENCER COATINGS LIMITED - 2018-04-03
    SPENCER (ABERDEEN) LIMITED - 1990-10-15
    6 York Street, Aberdeen
    Corporate (3 parents)
    Equity (Company account)
    9,428,773 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    PERFORMANCE PAINTS LTD - 2018-04-03
    D1-d4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire
    Corporate (3 parents)
    Profit/Loss (Company account)
    780,675 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 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
  • 3
    ENSCO 924 LIMITED - 2012-05-08
    Independent Coatings Group Limited, Whessoe Road, Darlington, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,036,097 GBP2022-12-31
    Person with significant control
    2017-06-01 ~ dissolved
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.