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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Capps, John Edward

    Related profiles found in government register
  • Capps, John Edward
    American general counsel

    Registered addresses and corresponding companies
    • icon of address 1401, 111 Se 8th Avenue, Fort Lauderdale, Florida, FL 33301, Usa

      IIF 1 IIF 2
  • Capps, John Edward
    American executive vice president - administration, general born in August 1964

    Registered addresses and corresponding companies
    • icon of address 111 Se 8th Avenue, No 1401, Fort Lauderdale, 33301, Florida, Usa

      IIF 3
  • Capps, John Edward

    Registered addresses and corresponding companies
  • Capps, John Edward
    American director born in August 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address C/o Mapa Spontex Uk Ltd, Berkeley Business Park, Wainwright Road, Worcester, WR4 9ZS

      IIF 26
  • Capps, John Edward
    American executive vice president - administration, general born in August 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Capps, John Edward
    American director born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Ashby Park, Coalfield Way, Ashby De La Zouch, Leicestershire, LE65 1JR, United Kingdom

      IIF 31
    • icon of address C/o Element Solutions Inc, 500 East Broward Boulevard, Suite 1860, Fort Lauderdale, Florida, 33394, United States

      IIF 32
    • icon of address Grove Rd, Wantage, Oxon, OX12 7BZ

      IIF 33
    • icon of address Grove Road, Wantage, Oxon, OX12 7BZ

      IIF 34
    • icon of address 1450, Centrepark Boulevard Suite 210, West Palm Beach, Fl 33401, United States

      IIF 35 IIF 36
    • icon of address 1450, Centrepark Boulevard Suite 210, West Palm Beach, Florida, 33401, United States

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, GU21 5RW, England

      IIF 45
    • icon of address Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, GU21 5RW, United Kingdom

      IIF 46
    • icon of address Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, Surrey, GU21 5RW, United Kingdom

      IIF 47
  • Capps, John Edward
    American general counsel born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Capps, John Edward
    American none born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Capps, John Edward
    American administration general counsel and secretary born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • icon of address Poplar Way East, Cabot Park, Avonmouth, Bristol, BS11 0YH

      IIF 77
  • Capps, John Edward
    American director born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • icon of address Berkeley Business Park, Wainwright Road, Worcester, Worcestershire, WR4 9ZS

      IIF 78 IIF 79
  • Capps, John Edward
    American executive vice president - administration born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • icon of address 2381 Executive Centre Drive, Boca Raton, Florida 33431, United States

      IIF 80
  • Capps, John Edward
    American executive vice president - administration, general born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • icon of address Jarden Corporation, 2381 Executive Centre Drive, Boca Raton, Florida 33431, Us

      IIF 81
    • icon of address 5400, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 111, Se 8th Avenue No 1401, Fort Lauderdale, Florida, 3330 1, United States

      IIF 88
    • icon of address 1401, 111 Se 8th Avenue, Fort Lauderdale, Florida, FL 33301, Usa

      IIF 89 IIF 90 IIF 91
  • Capps, John Edward
    American general counsel born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
  • Capps, John Edward
    American general counsel of jarden corporation born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • icon of address Dalmore House, 310 St Vincent Street, Glasgow, Strathclyde, G2 5QR

      IIF 95
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 58 - Director → ME
  • 2
    COOKSON HOLDINGS BRAZIL LIMITED - 2013-12-05
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 60 - Director → ME
  • 3
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 50 - Director → ME
  • 4
    ALENT PLC - 2015-12-02
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 56 - Director → ME
  • 9
    DREAMLAND APPLIANCES LIMITED - 2007-09-11
    SLEEKLANE LIMITED - 1999-11-12
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-05 ~ dissolved
    IIF 84 - Director → ME
  • 10
    ALPHA FRY LIMITED - 2016-10-28
    FRY'S METALS LIMITED - 1995-12-22
    ALPHA ASSEMBLY SOLUTIONS UK LIMITED - 2019-10-15
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 63 - Director → ME
  • 11
    TENTRAMARK LIMITED - 1999-12-10
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Ashby Park, Coalfield Way, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-05-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    H.K.(WENTWORTH)HOLDINGS LIMITED - 1989-08-02
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 47 - Director → ME
    icon of calendar 2021-05-05 ~ now
    IIF 24 - Secretary → ME
  • 14
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-05 ~ dissolved
    IIF 82 - Director → ME
  • 15
    icon of address Willowburn, Trading Estate, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 90 - Director → ME
  • 16
    PRECIS (2580) LIMITED - 2006-01-19
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 51 - Director → ME
  • 17
    AUTOTYPE INTERNATIONAL LIMITED - 2005-08-11
    AUTOTYPE COMPANY LIMITED(THE) - 1976-12-31
    icon of address Grove Rd, Wantage, Oxon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 33 - Director → ME
  • 18
    ISAAC BENTLEY AND COMPANY LIMITED - 2002-02-25
    icon of address Cale Lane, New Springs, Wigan, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 54 - Director → ME
  • 19
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 55 - Director → ME
  • 20
    OM GROUP ELECTRONIC CHEMICALS UK, LTD. - 2016-04-06
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 18 - Secretary → ME
  • 21
    MACDERMID EUROPE PLC - 2009-07-20
    W CANNING PLC - 1999-06-01
    W.CANNING & COMPANY LIMITED - 1976-12-31
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 57 - Director → ME
  • 22
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2017-04-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 24
    MACDERMID PRINTING SOLUTIONS LIMITED - 2017-03-01
    MACDERMID PUBLICATION PLATES EUROPE LIMITED - 2006-06-07
    MACDERMID GRAPHICS SOLUTIONS UK LIMITED - 2021-01-27
    icon of address Cale Lane, New Springs, Wigan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 53 - Director → ME
  • 25
    MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED - 2021-01-27
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 46 - Director → ME
  • 26
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 62 - Director → ME
  • 27
    ALENT SERVICES LIMITED - 2019-03-14
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 59 - Director → ME
  • 28
    MARSTON LUBRICANTS LIMITED - 1989-05-28
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2017-04-07 ~ dissolved
    IIF 12 - Secretary → ME
  • 29
    icon of address C/o Mapa Spontex Uk Ltd, Berkeley Business Park, Wainwright Road, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 30
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 49 - Director → ME
  • 31
    SUBSEA FLUIDS GROUP LIMITED - 2020-03-18
    FLUID CHEMISTRY LIMITED - 2014-12-10
    icon of address Cale Lane, New Springs, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    434,770 GBP2019-12-31
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 61 - Director → ME
  • 32
    DALGLEN (NO. 912) LIMITED - 2004-05-12
    icon of address Dalmore House, 310 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 95 - Director → ME
  • 33
    MACDERMID SOLSTICE, LIMITED - 2011-07-12
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2017-04-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 34
    PURE FISHING (UK) LTD. - 2008-12-03
    OUTDOOR TECHNOLOGIES GROUP (UK) LTD. - 1999-10-12
    ABU GARCIA LIMITED - 1996-08-12
    ABU (GREAT BRITAIN) LIMITED - 1986-05-28
    icon of address Dalmore House, St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 88 - Director → ME
  • 35
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 65 - Director → ME
Ceased 40
  • 1
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ 2019-10-18
    IIF 41 - Director → ME
  • 2
    COOKSON HOLDINGS BRAZIL LIMITED - 2013-12-05
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2019-10-18
    IIF 39 - Director → ME
  • 3
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ 2019-10-18
    IIF 44 - Director → ME
  • 4
    ALENT PLC - 2015-12-02
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 66 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 13 - Secretary → ME
  • 5
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2019-10-18
    IIF 37 - Director → ME
  • 6
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2019-10-18
    IIF 42 - Director → ME
  • 7
    PLASTIC INJECTION LIMITED - 2003-08-05
    DOWNIN TWO LIMITED - 2000-09-01
    JARDEN PLASTIC SOLUTIONS LIMITED - 2019-11-05
    UNIMARK PLASTICS LIMITED - 2005-02-28
    icon of address 81 Somerford Road, Unit 3, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-02 ~ 2016-04-15
    IIF 94 - Director → ME
  • 8
    icon of address Unit 2 Genesis Business Park Genesis Business Park, Albert Drive, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ 2019-10-18
    IIF 35 - Director → ME
  • 9
    BRK EUROPE LTD. - 1994-03-09
    B.R.K. ELECTRONICS (U.K.) LIMITED - 1994-01-12
    icon of address Colet Court, 100 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2016-04-15
    IIF 89 - Director → ME
  • 10
    CAPITALROLE PUBLIC LIMITED COMPANY - 1992-12-16
    COLEMAN UK PLC - 2005-10-04
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2016-04-15
    IIF 80 - Director → ME
  • 11
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 17 - Secretary → ME
  • 12
    DREAMLAND APPLIANCES LIMITED - 2007-09-11
    SLEEKLANE LIMITED - 1999-11-12
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-05 ~ 2012-09-12
    IIF 6 - Secretary → ME
  • 13
    ALPHA FRY LIMITED - 2016-10-28
    FRY'S METALS LIMITED - 1995-12-22
    ALPHA ASSEMBLY SOLUTIONS UK LIMITED - 2019-10-15
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-09 ~ 2019-10-18
    IIF 36 - Director → ME
  • 14
    HARDY BROTHERS (ALNWICK) LIMITED - 1985-11-07
    HOUSE OF HARDY LIMITED - 2004-07-02
    icon of address 2 Silverton Court, Northumberland Business Park, Cramlington, Nothumberland, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2016-04-15
    IIF 29 - Director → ME
  • 15
    icon of address 2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2016-04-15
    IIF 27 - Director → ME
  • 16
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-05 ~ 2012-09-12
    IIF 5 - Secretary → ME
  • 17
    HOLMES PRODUCTS (UK) LIMITED - 1998-10-07
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2016-04-15
    IIF 3 - Director → ME
  • 18
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-05 ~ 2016-04-15
    IIF 83 - Director → ME
    icon of calendar 2012-08-05 ~ 2012-09-12
    IIF 8 - Secretary → ME
  • 19
    LOADTRACK LIMITED - 1998-10-23
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 76 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 25 - Secretary → ME
  • 20
    PRECIS (2580) LIMITED - 2006-01-19
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 73 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 14 - Secretary → ME
  • 21
    AUTOTYPE INTERNATIONAL LIMITED - 2005-08-11
    AUTOTYPE COMPANY LIMITED(THE) - 1976-12-31
    icon of address Grove Rd, Wantage, Oxon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2019-10-18
    IIF 40 - Director → ME
  • 22
    ISAAC BENTLEY AND COMPANY LIMITED - 2002-02-25
    icon of address Cale Lane, New Springs, Wigan, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2017-10-17
    IIF 23 - Secretary → ME
  • 23
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 75 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 22 - Secretary → ME
  • 24
    MACDERMID EUROPE PLC - 2009-07-20
    W CANNING PLC - 1999-06-01
    W.CANNING & COMPANY LIMITED - 1976-12-31
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 71 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 16 - Secretary → ME
  • 25
    MACDERMID PRINTING SOLUTIONS LIMITED - 2017-03-01
    MACDERMID PUBLICATION PLATES EUROPE LIMITED - 2006-06-07
    MACDERMID GRAPHICS SOLUTIONS UK LIMITED - 2021-01-27
    icon of address Cale Lane, New Springs, Wigan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 67 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 20 - Secretary → ME
  • 26
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-31 ~ 2019-10-31
    IIF 38 - Director → ME
  • 27
    ALENT SERVICES LIMITED - 2019-03-14
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-31 ~ 2019-10-18
    IIF 45 - Director → ME
  • 28
    W. CANNING MATERIALS LIMITED - 1994-01-06
    MACDERMID LIMITED - 2017-03-01
    WM.CANNING LIMITED - 1999-06-01
    MACDERMID PLC - 2012-06-25
    MACDERMID CANNING PLC - 2000-09-01
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2018-01-01
    IIF 68 - Director → ME
    icon of calendar 2019-03-31 ~ 2019-10-18
    IIF 43 - Director → ME
    icon of calendar 2017-04-07 ~ 2018-01-01
    IIF 21 - Secretary → ME
  • 29
    SPONTEX LIMITED - 2000-12-29
    SPONTEX HOLDINGS LIMITED - 1990-10-22
    GHANDIN LIMITED - 1979-12-31
    PRICEL (U.K.) LIMITED - 1990-01-15
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2016-04-18
    IIF 79 - Director → ME
  • 30
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2016-04-15
    IIF 81 - Director → ME
  • 31
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2019-10-18
    IIF 34 - Director → ME
  • 32
    PULSE HOME PRODUCTS HOLDINGS LIMITED - 2007-07-25
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-05 ~ 2016-04-15
    IIF 85 - Director → ME
    icon of calendar 2012-08-05 ~ 2012-09-12
    IIF 9 - Secretary → ME
  • 33
    SHAKESPEARE COMPANY (UK) LIMITED - 2008-12-03
    NEEJAM 18 LIMITED - 1989-01-13
    icon of address 2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,000 GBP2024-12-31
    Officer
    icon of calendar 2009-04-07 ~ 2016-04-15
    IIF 91 - Director → ME
  • 34
    BUSYSIZE LIMITED - 1990-03-14
    icon of address 2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2020-12-31
    Officer
    icon of calendar 2007-10-11 ~ 2016-04-15
    IIF 93 - Director → ME
    icon of calendar 2007-10-11 ~ 2016-04-15
    IIF 1 - Secretary → ME
  • 35
    MOREDATE LIMITED - 1990-02-12
    icon of address Enterprise Way, Off Venture Rd, Fleetwood, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,625,142 GBP2024-12-31
    Officer
    icon of calendar 2007-10-11 ~ 2016-04-15
    IIF 92 - Director → ME
    icon of calendar 2007-10-11 ~ 2016-04-15
    IIF 2 - Secretary → ME
  • 36
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 69 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 11 - Secretary → ME
  • 37
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-05 ~ 2016-04-15
    IIF 86 - Director → ME
    icon of calendar 2012-08-05 ~ 2012-09-12
    IIF 7 - Secretary → ME
  • 38
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-05 ~ 2016-04-15
    IIF 87 - Director → ME
    icon of calendar 2012-08-05 ~ 2012-09-12
    IIF 10 - Secretary → ME
  • 39
    SPEED 6934 LIMITED - 1998-06-29
    icon of address Poplar Way East Cabot Park, Avonmouth, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2016-04-15
    IIF 77 - Director → ME
  • 40
    SPONTEX LIMITED - 1990-10-22
    VISCOSE GROUP LIMITED - 1982-03-01
    icon of address Mapa Spontex Uk Ltd, Berkeley Business Park, Wainwright Road, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2016-04-18
    IIF 78 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.