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

Letman, George Edward

    Related profiles found in government register
  • Letman, George Edward
    British divisional managing director born in July 1952

    Registered addresses and corresponding companies
  • Letman, George Edward
    British managing director born in July 1952

    Registered addresses and corresponding companies
  • Letman, George Edward
    British

    Registered addresses and corresponding companies
    • icon of address 11, St. Mellion Close, Mickleover, Derby, Derbyshire, DE3 9YL

      IIF 13
  • Letman, George Edward
    British chairman born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL, England

      IIF 14
    • icon of address Mariner, Lichfield Road Industrial Estate, Tamworth, B79 7UL, England

      IIF 15 IIF 16
    • icon of address Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 17 IIF 18 IIF 19
  • Letman, George Edward
    British chief executive born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Mellion Close, Mickleover, Derby, Derbyshire, DE3 9YL

      IIF 20
  • Letman, George Edward
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Letman, George Edward
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Mellion Close, Mickleover, Derby, Derbyshire, DE3 9YL

      IIF 27 IIF 28
  • Letman, George Edward
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westerham Trade Centre, The Fryer's Way, Westerham, Kent, TN16 1DE, United Kingdom

      IIF 29
  • Mr George Edward Letman
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL, England

      IIF 30
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 28
  • 1
    ORDERBUTTON LIMITED - 2004-10-13
    icon of address The Flyers Way, Westerham, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-15 ~ 2013-05-30
    IIF 26 - Director → ME
  • 2
    GRAINSTAMP LIMITED - 2004-10-13
    icon of address The Flyers Way, Westerham, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-15 ~ 2013-05-30
    IIF 25 - Director → ME
  • 3
    INTERCEDE 2461 LIMITED - 2013-04-18
    icon of address Westerham Trade Centre, The Flyers Way, Westerham, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-18 ~ 2013-05-30
    IIF 29 - Director → ME
  • 4
    RUGBARNS LIMITED - 1976-12-31
    icon of address The Flyer's Way, Westerham, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-15 ~ 2013-05-30
    IIF 21 - Director → ME
  • 5
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2002-10-01
    IIF 8 - Director → ME
  • 6
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2002-10-01
    IIF 6 - Director → ME
  • 7
    DANAPAK FLEXIBLES LIMITED - 2008-11-18
    TEICH FLEXIBLES (UK) LIMITED - 2003-03-20
    BONAR TEICH FLEXIBLES LIMITED - 1998-04-08
    BONAR FLEXIBLES LIMITED - 1990-01-30
    BREEZEMEAD LIMITED - 1990-01-11
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,671,307 GBP2023-12-31
    Officer
    icon of calendar 1992-06-01 ~ 1996-08-31
    IIF 11 - Director → ME
  • 8
    CMC MATERIALS UPC LIMITED - 2024-12-31
    KMG ULTRA PURE CHEMICALS LIMITED - 2020-10-02
    OM GROUP ULTRA PURE CHEMICALS LIMITED - 2013-06-25
    ROCKWOOD ELECTRONIC MATERIALS LIMITED - 2008-02-05
    MICRO-IMAGE TECHNOLOGY LIMITED - 2001-03-15
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2002-10-01
    IIF 2 - Director → ME
  • 9
    PAGETABLE LIMITED - 2004-10-13
    icon of address The Flyers Way, Westerham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2013-05-30
    IIF 23 - Director → ME
  • 10
    icon of address 22 Mariner Lichfield Road Industrial Estate, Tamworth, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-24 ~ 2021-08-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2021-08-23
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    AMPTEC HEATING LIMITED - 2004-06-30
    GOLDSMITH PATENT HOLDINGS (SEVENOAKS) LIMITED - 2004-02-10
    IRPOR LIMITED - 1978-12-31
    icon of address The Flyers Way, Westerham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2013-05-30
    IIF 24 - Director → ME
  • 12
    SLATEMEAD LIMITED - 1988-07-11
    icon of address The Flyers Way, Westerham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2013-05-30
    IIF 22 - Director → ME
  • 13
    INORGPIGMENTS LIMITED - 1994-08-04
    DON ALUM LIMITED - 1994-04-11
    icon of address Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-10-01
    IIF 5 - Director → ME
  • 14
    JAMES R. CROMPTON AND BROTHERS PUBLICLIMITED COMPANY - 1981-12-31
    icon of address 4385, 00058810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2007-09-17
    IIF 20 - Director → ME
  • 15
    icon of address 22 Mariner, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    711,520 GBP2020-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-08-23
    IIF 16 - Director → ME
  • 16
    icon of address 22 Mariner, Tamworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,954,502 GBP2020-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-08-23
    IIF 15 - Director → ME
  • 17
    WALTON GARDEN BUILDINGS LIMITED - 2010-03-02
    E.C.WALTON & CO.,LIMITED - 2005-02-18
    icon of address Old Great North Road Old Great North Road, Sutton-on-trent, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,457,191 GBP2024-08-31
    Officer
    icon of calendar 2007-01-01 ~ 2016-04-29
    IIF 28 - Director → ME
  • 18
    ALPHAGARY LIMITED - 2016-02-15
    LAPORTE ALPHAGARY LIMITED - 1999-08-26
    EVODE PLASTICS LIMITED - 1997-04-28
    ERIELAKE LIMITED - 1981-12-31
    icon of address C/o Mexichem 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2002-10-01
    IIF 3 - Director → ME
  • 19
    VENATOR PIGMENTS UK LIMITED - 2023-04-13
    HUNTSMAN PIGMENTS (UK) LIMITED - 2018-03-19
    ROCKWOOD PIGMENTS (UK) LIMITED - 2014-10-16
    LAPORTE PIGMENTS (UK) LIMITED - 2000-12-22
    G.P.V. (U.K.) LIMITED - 2000-01-04
    icon of address Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -345,395 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-11-22 ~ 2002-06-19
    IIF 1 - Director → ME
  • 20
    GEARING UP LTD - 2022-01-31
    icon of address Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2021-08-23
    IIF 17 - Director → ME
  • 21
    115CR (070) LIMITED - 2001-04-24
    icon of address Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2021-08-23
    IIF 19 - Director → ME
  • 22
    115CR (071) LIMITED - 2001-05-10
    icon of address Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2021-08-23
    IIF 18 - Director → ME
  • 23
    LAPORTE ABSORBENTS (BAULKING) LIMITED - 2000-12-22
    LAPORTE EARTHS (BAULKING) LIMITED - 1991-03-15
    BRETT BENTONITE LIMITED - 1986-08-12
    icon of address C/o Rockwood Additives Limited, Moorfield Road, Widnes, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2002-10-01
    IIF 4 - Director → ME
  • 24
    CITRUSBAY LIMITED - 2000-12-22
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2002-10-01
    IIF 7 - Director → ME
  • 25
    icon of address Old Great North Road Old Great North Road, Sutton-on-trent, Newark, Nottinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    912,366 GBP2024-08-31
    Officer
    icon of calendar 2008-01-30 ~ 2016-04-29
    IIF 27 - Director → ME
    icon of calendar 2008-01-30 ~ 2016-04-29
    IIF 13 - Secretary → ME
  • 26
    TEICH PACKAGING FILMS LIMITED - 2008-06-11
    BONAR TEICH PACKAGING FILMS LIMITED - 1998-04-21
    BONAR PACKAGING FILMS LIMITED - 1990-08-24
    icon of address Kemback Street, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1996-08-31
    IIF 10 - Director → ME
  • 27
    TEICH ALUMINIUM LIMITED - 2008-06-10
    BONAR TEICH ALUMINIUM (UK) LIMITED - 1998-04-20
    TEICH ALUMINIUM (UK) LIMITED - 1990-08-29
    YIELDNASH LIMITED - 1979-12-31
    icon of address 7 Park Road, Duffield, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1996-08-31
    IIF 9 - Director → ME
  • 28
    TEICH FLEXIBLE PACKAGING LIMITED - 2008-06-10
    BONAR TEICH FLEXIBLE PACKAGING LIMITED - 1998-04-21
    BONAR FLEXIBLE PACKAGING LIMITED - 1990-08-29
    BONAR U.K. PACKAGING LIMITED - 1986-02-19
    BIBBY & BARON (HOLDINGS) LIMITED - 1981-12-31
    icon of address 24 Holborn Viaduct, London
    Dissolved Corporate
    Officer
    icon of calendar 1992-06-01 ~ 1996-08-31
    IIF 12 - 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.