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

Mr James Arthur Ratcliffe

    Related profiles found in government register
  • Mr James Arthur Ratcliffe
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 1
    • icon of address 5, Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 2
    • icon of address C/o Interpath Limited 10, Fleet Place, London, EC4M 7RB

      IIF 3
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 4 IIF 5
    • icon of address The Adelphi, 1-11, John Adam Street, London, WC2N 6HT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 9 IIF 10 IIF 11
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG, United Kingdom

      IIF 12
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, England

      IIF 13
    • icon of address Enterprises House, South Parade, Po Box 9, Runcorn, Cheshire, WA7 4JE, United Kingdom

      IIF 14
    • icon of address Runcorn Site Hq, South Parade, P.o. Box 9, Runcorn, Cheshire, England And Wales, WA7 4JE, United Kingdom

      IIF 15
  • Sir James Arthur Ratcliffe
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG, United Kingdom

      IIF 16
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, United Kingdom

      IIF 17
    • icon of address Runcorn Site Hq, South Parade, P.o. Box 9, Runcorn, Cheshire, WA7 4JE

      IIF 18
  • Mr James Arthur Ratcliffe
    British born in October 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG, United Kingdom

      IIF 19
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, England

      IIF 20
  • Mr James Arthur Ratcliffe
    British born in October 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Bo'ness Road, Grangemouth, Stirlingshire, FK3 9XH

      IIF 21
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 22
    • icon of address 15, - 19 Britten Street, London, SW3 3TY, United Kingdom

      IIF 23
    • icon of address Anchor House, 15-19 Britten Street, Chelsea, London, SW3 3TY, United Kingdom

      IIF 24
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 25 IIF 26 IIF 27
    • icon of address Hawkslease House, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 30
    • icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, WA7 4EL, United Kingdom

      IIF 31
  • Mr. James Arthur Ratcliffe
    British born in October 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Hawkeslease, Chapel Lane, Lyndhurst, SO43 7FG, United Kingdom

      IIF 32
  • Sir James Arthur Ratcliffe
    British born in October 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Old Trafford, Manchester, M16 0RA

      IIF 33
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 34
    • icon of address Hawkeslease, Chapel Lane, Lyndhurst, SO43 7FG, United Kingdom

      IIF 35
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 36 IIF 37
    • icon of address Sir Matt Busby Way, Old Trafford, Manchester, M16 0RA, United Kingdom

      IIF 38
  • James Arthur Ratcliffe
    British born in October 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, United Kingdom

      IIF 39 IIF 40
  • James Arthur Ratcliffe
    British born in October 1952

    Registered addresses and corresponding companies
    • icon of address 44, Esplanade, St Helier, Channel Islands, JE4 9WG, Jersey

      IIF 41
  • Ratcliffe, James Arthur
    born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 42 IIF 43
  • Ratcliffe, James Arthur, Sir
    British chairman born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greatfield, Bucklers Hard, Beaulieu, Hampshire, SO42 7XE

      IIF 44
  • Ratcliffe, James Arthur, Sir
    British co director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greatfield, Bucklers Hard, Beaulieu, Hampshire, SO42 7XE

      IIF 45
  • Ratcliffe, James Arthur, Sir
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ratcliffe, James Arthur, Sir
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greatfield, Bucklers Hard, Beaulieu, Hampshire, SO42 7XE

      IIF 80
  • Ratcliffe, James Arthur, Sir
    British investment director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ratcliffe, James Arthur, Sir
    British managing director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ratcliffe, James Arthur
    born in October 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 88
  • Ratcliffe, James Arthur, Sir
    born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greatfield, Bucklers Hard, Beaulieu, SO42 7XE

      IIF 89
  • Ratcliffe, James Arthur, Sir
    born in October 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 90
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 91
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, England

      IIF 92
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 15 - 19 Britten Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to surplus assets - More than 50% but less than 75%OE
  • 3
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to surplus assets - More than 50% but less than 75%OE
  • 4
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    INEOS AVIATION LLP - 2009-12-31
    HAMPSHIRE AVIATION LLP - 2009-11-23
    INEOS AVIATION LLP - 2009-10-30
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to surplus assets - More than 50% but less than 75%OE
  • 7
    INEOS LIMITED - 2016-05-21
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    CHARGEOFFER LIMITED - 1999-10-19
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    INEOS CHEMICALS SOUTH EUROPE LIMITED - 2013-10-09
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Bo'ness Road, Grangemouth, Stirlingshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address Anchor House 15-19 Britten Street, Chelsea, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    INEOS CAPITAL VENTURES HOLDINGS LIMITED - 2009-07-21
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    INEOS INFRASTRUCTURE GRANGEMOUTH LIMITED - 2011-02-21
    INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED - 2011-02-08
    ANDSTRAT (NO.311) LIMITED - 2010-11-19
    icon of address The Adelphi 1-11, John Adam Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 18
    icon of address Anchor House 15-19 Britten Street, Chelsea, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    INEOS NOVA UK LIMITED - 2011-03-24
    NOVA INNOVENE UK LIMITED - 2007-10-01
    NOVA CHEMICALS EUROPE LIMITED - 2005-10-19
    HUNTSMAN CHEMICAL COMPANY LIMITED - 1999-02-22
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address Bo'ness Road, Grangemouth, Stirlingshire
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    LE POUSSIN LIMITED - 2009-07-25
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to surplus assets - 75% or moreOE
  • 27
    icon of address Old Trafford, Manchester
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 33 - Has significant influence or controlOE
  • 28
    icon of address Sir Matt Busby Way, Old Trafford, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 38 - Has significant influence or controlOE
  • 29
    INEOS FUELS ASSETS LIMITED - 2012-09-18
    INEOS ENTERPRISES MANUFACTURING LIMITED - 2011-03-03
    ANDSTRAT (NO.313) LIMITED - 2010-10-29
    icon of address The Adelphi 1-11, John Adam Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    INEOS MANUFACTURING SCOTLAND LIMITED - 2012-09-21
    INNOVENE MANUFACTURING SCOTLAND LIMITED - 2006-06-16
    BP OIL GRANGEMOUTH REFINERY LIMITED - 2005-06-01
    icon of address Bo'ness Road, Grangemouth, Stirlingshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 44 Esplanade, St Helier, Channel Islands, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-03-25 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
  • 32
    icon of address Hawkslease House, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 34
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 35
    TRUSHELFCO (NO.3227) LIMITED - 2006-07-19
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    COGNIS UK LIMITED - 2011-09-30
    COGNIS PERFORMANCE CHEMICALS UK LTD - 2006-01-09
    LAPORTE PERFORMANCE CHEMICALS UK LIMITED - 2003-05-07
    INSPEC UK LIMITED - 1999-05-24
    INTERNATIONAL SPECIALITY CHEMICALS LIMITED - 1998-01-01
    EQUALRIGHTS LIMITED - 1992-05-15
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-12-20
    IIF 83 - Director → ME
  • 2
    VECTAGATE LIMITED - 1979-12-31
    icon of address 15 - 19 Britten Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-01 ~ 2024-10-28
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    INSPEC PENSION TRUSTEE LIMITED - 2003-12-24
    VITALCORP LIMITED - 1993-01-15
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-01-28 ~ 1993-06-25
    IIF 82 - Director → ME
  • 4
    LAPORTE SPECIALITY ORGANICS FAR EAST LIMITED - 2003-10-21
    INSPEC FAR EAST LIMITED - 1999-06-04
    OCEANFLOOR LIMITED - 1995-06-08
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-28 ~ 1996-12-20
    IIF 86 - Director → ME
  • 5
    ELEMENTIS (1998) PLC - 1998-02-23
    POLMARKET PLC - 1997-12-17
    SWEEPACTION PLC - 1997-05-13
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 1999-11-09
    IIF 44 - Director → ME
  • 6
    LAPORTE SPECIALITY ORGANICS LIMITED - 2009-06-01
    LAPORTE PERFORMANCE CHEMICALS LIMITED - 1999-10-18
    INSPEC GROUP PLC - 1999-04-07
    NOVABURST LIMITED - 1992-06-04
    icon of address - Clayton Lane, Clayton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-06-05 ~ 1998-05-06
    IIF 87 - Director → ME
  • 7
    EOS CHARTERS LLP - 2007-03-12
    icon of address Suite 12 55 Park Lane, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2007-10-19
    IIF 89 - LLP Designated Member → ME
  • 8
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-04 ~ 2006-02-03
    IIF 55 - Director → ME
  • 9
    icon of address Clayhill, Beechen Lane, Lyndhurst, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    76,670,487 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    ASHSTONE LIMITED - 1978-12-31
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-12-20
    IIF 81 - Director → ME
  • 11
    INEOS LIMITED - 2016-05-21
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-14 ~ 2010-03-31
    IIF 73 - Director → ME
  • 12
    CHARGEOFFER LIMITED - 1999-10-19
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-08 ~ 2010-03-31
    IIF 78 - Director → ME
  • 13
    INEOS CHLOR GROUP LIMITED - 2006-10-25
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2007-07-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    INEOS CHLOR HOLDINGS LIMITED - 2006-12-11
    WEBRATE LIMITED - 2001-01-08
    icon of address Runcorn Site Hq South Parade, Po Box 9, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2003-09-08
    IIF 66 - Director → ME
  • 15
    INEOS NITRILES EUROPE LIMITED - 2008-10-28
    INEOS ENTERPRISES NEWCO 1 LIMITED - 2008-07-21
    INEOS CHLOR NEWCO 1 LIMITED - 2006-12-08
    icon of address Runcorn Site Hq South Parade, P.o.box 9, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2003-09-08
    IIF 63 - Director → ME
  • 16
    INNOVENE EUROPEAN HOLDINGS LIMITED - 2006-06-16
    O & D INTERNATIONAL HOLDINGS LIMITED - 2005-06-01
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    TILLBEST LIMITED - 2001-01-08
    icon of address Anchor House 15-19 Britten Street, Chelsea, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-27 ~ 2001-01-08
    IIF 54 - Director → ME
  • 18
    INEOS FUOR LIMITED - 2001-01-08
    TOTALALPHA LIMITED - 2001-01-05
    icon of address Anchor House 15-19 Britten Street, Chelsea, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-27 ~ 2001-01-08
    IIF 68 - Director → ME
  • 19
    icon of address Hawkslease, Chapel Lane, Lyndhurst, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-08-17
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 20
    INEOS GRANGEMOUTH PLC - 2019-12-09
    INEOS GRANGEMOUTH LIMITED - 2014-07-14
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Has significant influence or control OE
  • 21
    INEOS GROUP HOLDINGS PLC - 2011-02-10
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2010-03-31
    IIF 76 - Director → ME
  • 22
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2010-03-31
    IIF 72 - Director → ME
  • 23
    JAR GROUP LIMITED - 1998-04-07
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-19 ~ 2010-03-31
    IIF 74 - Director → ME
  • 24
    INEOS INVESTMENT HOLDINGS (FLUOR & SILICAS) LIMITED - 2011-07-06
    SEEKWEB LIMITED - 2001-01-08
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-08 ~ 2002-09-03
    IIF 62 - Director → ME
  • 25
    INEOS CAPITAL VENTURES HOLDINGS LIMITED - 2009-07-21
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ 2010-03-31
    IIF 75 - Director → ME
  • 26
    INEOS HOLDINGS (FLUOR & SILICAS) LIMITED - 2008-01-15
    VALUECLIP LIMITED - 2001-01-08
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-27 ~ 2001-05-16
    IIF 47 - Director → ME
  • 27
    HYPOL PENSION TRUSTEES LIMITED - 2018-06-20
    NORPOL PENSION TRUSTEES LIMITED - 1988-08-24
    NORPOL STAFF PENSION TRUSTEES LIMITED - 1986-01-09
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    SCREENCONDOR II LIMITED - 2008-03-20
    INEOS NITRILES LIMITED - 2008-03-20
    SCREENCONDOR II LIMITED - 2008-03-19
    INEOS NITRILES LIMITED - 2008-03-19
    SCREENCONDOR II LIMITED - 2008-03-08
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-04-19 ~ 2008-02-28
    IIF 65 - Director → ME
  • 29
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-04-06 ~ 2006-12-30
    IIF 49 - Director → ME
  • 30
    MAZEDATE LIMITED - 2001-01-08
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-08 ~ 2001-01-08
    IIF 56 - Director → ME
  • 31
    icon of address Anchor House 15-19 Britten Street, Chelsea, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-04 ~ 2016-06-04
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    INEOS PHENOL MANUFACTURING (UK) LIMITED - 2012-04-12
    GRANGEHUNTER LIMITED - 2006-11-01
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2009-11-16
    IIF 77 - Director → ME
  • 33
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2005-07-19
    IIF 57 - Director → ME
  • 34
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-19 ~ 2006-02-03
    IIF 50 - Director → ME
  • 35
    INEOS VINYLS LIMITED - 2005-07-07
    ALNERY NO. 2115 LIMITED - 2001-03-21
    icon of address Runcorn Site Hq, South Parade, P.o.box 9, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2006-02-03
    IIF 51 - Director → ME
  • 36
    INEOS CHLORVINYLS LIMITED - 2015-06-26
    INEOS CHLOR LIMITED - 2011-06-28
    MAWLAW 519 LIMITED - 2000-12-08
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2003-12-31 ~ 2009-09-14
    IIF 48 - Director → ME
  • 37
    INEOS ENTERPRISES LIMITED - 2015-06-26
    INEOS CHLOR ENTERPRISES LIMITED - 2005-06-30
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2010-03-15
    IIF 71 - Director → ME
  • 38
    INEOS NORWAY SPV LIMITED - 2015-06-26
    TRUSHELFCO (NO.3280) LIMITED - 2007-05-14
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2008-06-04
    IIF 53 - Director → ME
  • 39
    INEOS CHLOR NEWCO 2 LIMITED - 2015-06-26
    TRUSHELFCO (NO.2957) LIMITED - 2003-07-25
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-08
    IIF 52 - Director → ME
  • 40
    EPOCHAGE LIMITED - 1992-11-26
    icon of address Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-16 ~ 1998-05-14
    IIF 84 - Director → ME
  • 41
    SYNTHETIC CHEMICALS LIMITED - 1998-01-01
    TRUSHELFCO (NO. 577) LIMITED - 1983-08-15
    icon of address Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-19 ~ 1996-11-28
    IIF 85 - Director → ME
  • 42
    LE POUSSIN LIMITED - 2009-07-25
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2010-03-31
    IIF 70 - Director → ME
  • 43
    INEOS ACRYLICS UK FINCO LIMITED - 2002-05-08
    USERSTYLE LIMITED - 1999-09-30
    icon of address C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 64 - Director → ME
  • 44
    INEOS ACRYLICS LIMITED - 2002-04-12
    USERWISE LIMITED - 1999-09-15
    icon of address Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2002-02-14
    IIF 60 - Director → ME
  • 45
    INEOS ACRYLICS UK PARTNERCO1 LIMITED - 2002-05-17
    CHIPORDER LIMITED - 1999-09-28
    icon of address Cassel Works, New Road, Billingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 46 - Director → ME
  • 46
    INEOS ACRYLICS UK PARTNERCO2 LIMITED - 2002-05-08
    ISSUEWHIZ LIMITED - 1999-09-28
    icon of address Cassel Works, New Road, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-09-24
    IIF 58 - Director → ME
  • 47
    INEOS ACRYLICS UK TRADER HOLDCO LIMITED - 2002-05-08
    ORDERCOM LIMITED - 1999-09-28
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 59 - Director → ME
  • 48
    LUCITE INTERNATIONAL HOLDCO LIMITED - 2021-02-01
    INEOS ACRYLICS US HOLDCO LIMITED - 2002-05-08
    WEBBUY LIMITED - 1999-09-28
    icon of address Cassel Works, New Road, Billingham, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 67 - Director → ME
  • 49
    LUCITE INTERNATIONAL UK OVERSEAS HOLDCO1 LIMITED - 2021-02-01
    INEOS ACRYLICS UK OVERSEAS HOLDCO1 LIMITED - 2002-05-08
    MICRODETAIL LIMITED - 1999-09-28
    icon of address Cassel Works, New Road, Billingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 61 - Director → ME
  • 50
    LUCITE INTERNATIONAL UK LIMITED - 2020-11-16
    INEOS ACRYLICS UK LIMITED - 2002-05-08
    INEOS ACRYLICS UK TRADER LIMITED - 1999-10-20
    SERIESDESIGN LIMITED - 1999-09-28
    icon of address Cassel Works, New Road, Billingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 69 - Director → ME
  • 51
    OXFORD CHEMICALS LIMITED - 2001-01-02
    OXFORD CHEMICALS INTERNATIONAL LIMITED - 1995-06-23
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-30
    IIF 45 - Director → ME
  • 52
    icon of address Hawkslease House, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2010-03-31
    IIF 79 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.