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

Chapman, Michael James

    Related profiles found in government register
  • Chapman, Michael James
    British

    Registered addresses and corresponding companies
  • Chapman, Michael James
    British solicitor

    Registered addresses and corresponding companies
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 15 IIF 16
    • Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN

      IIF 17
    • 78 Larkhall Lane, Harpole, Northamptonshire, NN7 4DF

      IIF 18 IIF 19
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 20 IIF 21 IIF 22
    • Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN, Uk

      IIF 26
    • Clifton House, 1 Marston Road, St. Neots, Cambridgeshire, PE19 2HN, United Kingdom

      IIF 27
  • Capman, Michael James
    British

    Registered addresses and corresponding companies
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN, United Kingdom

      IIF 28
  • Chapman, Michael Jamrs
    British

    Registered addresses and corresponding companies
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN, United Kingdom

      IIF 29
  • Chapman, Michael James

    Registered addresses and corresponding companies
    • Pyramid Close, Weston Favell Centre, Northampton, NN3 8PD, United Kingdom

      IIF 30
    • Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

      IIF 31
    • Clifton House, 1 Marston Road, St. Neots, Cambridgeshire, PE19 2HN

      IIF 32
    • Zenith House, A1(m) Business, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 33
  • Chapman, Michael James
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 78 Larkhall Lane, Harpole, Northamptonshire, NN7 4DF

      IIF 34
    • Clifton House 1 Marston Road, St Neots, Huntingdon, Cambridgeshire, PE19 2HN

      IIF 35
    • Diversey, Pyramid Close, Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 36
  • Chapman, Michael James
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Zenith House, Dixons Hill Road, North Mymms, Hatfield, AL9 7JE, England

      IIF 37
    • Pyramid Close, Weston Favell Centre, Northampton, NN3 8PD, United Kingdom

      IIF 38
  • Chapman, Michael James
    British lawyer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Weston Favell Centre, Northampton, NN3 8PD

      IIF 39
    • Diversey Uk Services Limited, Pyramid Close, Weston Favell, Northampton, NN3 8PD

      IIF 40
  • Chapman, Michael James
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 41 IIF 42 IIF 43
    • Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN

      IIF 44
    • Zenith House, A1(m) Business Centre, Dixons Hill Road Welham Green, Hertfordshire, AL9 7JE

      IIF 45
    • 78 Larkhall Lane, Harpole, Northamptonshire, NN7 4DF

      IIF 46 IIF 47 IIF 48
    • Diversey Limited, Pyramid Close, Weston Favell, Northampton, NN3 8PD, England

      IIF 49 IIF 50
    • Diversey, Pyramid Close, Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 51 IIF 52
    • Diversey Uk Services Limited, Pyramid Close, Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 53
    • Pyramid Close, Weston Favell, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 54
    • Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

      IIF 55 IIF 56 IIF 57
    • Clifton House, 1 Marston Road, St Neots, Cambridge, PE19 2HN, United Kingdom

      IIF 58
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 59 IIF 60 IIF 61
    • Clifton House, 1 Marston Road, St. Neots, PE19 2HN

      IIF 69 IIF 70
    • A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 71
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 72
    • Pyramid Close, Weston Favell, Northampton, NN3 8PD, United Kingdom

      IIF 73 IIF 74
  • Chapman, Michael James
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 75
  • Chapman, Michael James
    British solicitor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN, Uk

      IIF 76
  • Mr Michael James Chapman
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 2
  • 1
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,251 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Zenith House Dixons Hill Road, North Mymms, Hatfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 37 - Director → ME
Ceased 49
  • 1
    SOLVAY HEALTHCARE LIMITED - 2010-02-17
    DUPHAR LABORATORIES LIMITED - 1995-06-12
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1996-10-01 ~ 1998-12-31
    IIF 5 - Secretary → ME
  • 2
    C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,796 GBP2016-03-31
    Officer
    2019-11-01 ~ 2023-05-14
    IIF 72 - Director → ME
  • 3
    Weston Favell, Pyramid Close, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-09-06 ~ 2023-07-14
    IIF 40 - Director → ME
  • 4
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    1996-10-01 ~ 1998-12-31
    IIF 9 - Secretary → ME
  • 5
    CCL INTERCHEM LIMITED - 2007-08-17
    Related registration: 01305036
    CHEMICAL CLEANING LIMITED - 1996-11-01
    CHEMICAL CLEANING (SCOTLAND) LIMITED - 1987-05-29
    272 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2019-11-01 ~ 2023-07-14
    IIF 52 - Director → ME
  • 6
    CCL INTERCHEM LIMITED - 2011-03-08
    Related registration: SC094557
    CCL INTERCHEM (MFG) LIMITED - 2007-08-30
    F.D.A. TECHNICAL SERVICES LIMITED - 1999-12-07
    Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-08-31 ~ 2023-07-14
    IIF 74 - Director → ME
  • 7
    272 Bath Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-11-01 ~ 2023-07-14
    IIF 51 - Director → ME
  • 8
    Weston Favell Centre, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ 2023-07-14
    IIF 55 - Director → ME
  • 9
    Weston Favell Centre, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2017-09-06 ~ 2023-07-14
    IIF 56 - Director → ME
  • 10
    Other registered numbers: 13257785, 04313193, 02565578
    Weston Favell, Centre, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-10 ~ 2023-07-14
    IIF 50 - Director → ME
  • 11
    Other registered numbers: 13257354, 04313193, 02565578
    Weston Favell Centre, Pyramid Close, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-10 ~ 2023-07-14
    IIF 49 - Director → ME
  • 12
    Other registered numbers: 01585827, 02565578
    JOHNSONDIVERSEY UK LIMITED - 2010-03-05
    JOHNSON WAX PROFESSIONAL LIMITED - 2002-08-05
    S.C. JOHNSON PROFESSIONAL LIMITED - 2000-01-12
    Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2013-12-31 ~ 2018-01-08
    IIF 53 - Director → ME
  • 13
    Other registered numbers: 13257354, 13257785, 02565578
    DIVERSEY HOLDINGS LIMITED - 2021-05-11
    JOHNSONDIVERSEY UK HOLDINGS LIMITED - 2010-03-05
    JOHNSON PROFESSIONAL UK LIMITED - 2002-08-23
    LINKCHIME LIMITED - 2001-11-09
    Weston Favell Centre, Northampton, Northamptonshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-11-01 ~ 2023-07-14
    IIF 57 - Director → ME
    2017-11-01 ~ 2023-07-14
    IIF 31 - Secretary → ME
  • 14
    DIVERSEY (U.K.) LIMITED - 2011-10-07
    Related registration: 00530187
    DIVERSEY LIMITED - 1982-03-12
    Related registrations: 02565578, 03459907
    Weston Favell Centre, Northampton
    Active Corporate (3 parents)
    Officer
    2019-07-19 ~ 2021-06-30
    IIF 39 - Director → ME
  • 15
    Other registered number: 01585827
    DIVERSEY EQUIPMENT LIMITED - 2012-04-30
    JOHNSONDIVERSEY EQUIPMENT LIMITED - 2010-03-05
    DIVERSEYLEVER EQUIPMENT LIMITED - 2002-05-07
    DIVERSEY EQUIPMENT TECHNOLOGIES LIMITED - 1996-09-11
    DIVERSEY ENGINEERING (EUROPE) LIMITED - 1993-07-26
    DIVERSEY ENGINEERING (EUROPE) LIMITED - 1981-12-31
    Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2023-07-14
    IIF 54 - Director → ME
  • 16
    FAIRWAY PACKAGING LIMITED - 1996-06-14
    MARCHFINAL LIMITED - 1986-06-23
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2002-01-24 ~ 2017-09-06
    IIF 63 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 23 - Secretary → ME
  • 17
    AMALGAMATED MINING AND TRADING LIMITED - 1989-11-29
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2002-01-24 ~ 2017-09-06
    IIF 67 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 22 - Secretary → ME
  • 18
    DOLPHIN PACKAGING LIMITED - 2001-01-04
    Related registration: 01214701
    OWNERSHIELD PLC - 1987-07-17
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2000-08-17 ~ 2017-09-06
    IIF 61 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 21 - Secretary → ME
  • 19
    Other registered number: 02138107
    DOLPHIN PACKAGING MATERIALS LIMITED - 2001-01-04
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2002-01-24 ~ 2017-09-06
    IIF 64 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 20 - Secretary → ME
  • 20
    Pyramid Close, Weston Favell Centre, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    467,648 GBP2016-12-31
    Officer
    2015-12-11 ~ 2023-07-14
    IIF 38 - Director → ME
    2015-12-11 ~ 2023-07-14
    IIF 30 - Secretary → ME
  • 21
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-01-24 ~ 2017-09-06
    IIF 76 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 26 - Secretary → ME
  • 22
    PARLABROOK LIMITED - 1985-04-19
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-01-24 ~ 2017-09-06
    IIF 65 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 24 - Secretary → ME
  • 23
    FORT DODGE ANIMAL HEALTH LIMITED - 1997-12-01
    Related registration: 02447810
    SOLVAY VETERINARY LIMITED - 1997-03-01
    DUPHAR VETINARY LIMITED - 1991-08-01
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1996-10-01 ~ 1997-03-01
    IIF 2 - Secretary → ME
  • 24
    DUPHAR LIMITED - 1997-03-01
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1996-10-01 ~ 1997-03-01
    IIF 8 - Secretary → ME
  • 25
    Other registered number: 01610518
    SOTEN (UK) LIMITED - 2004-10-11
    Related registration: 01610518
    REDIRAVEN LIMITED - 1999-06-10
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2001-09-25 ~ 2017-09-06
    IIF 68 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 32 - Secretary → ME
  • 26
    HEREFORD RUBBER AND ALLIED PRODUCTS LIMITED - 1983-05-03
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 62 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 28 - Secretary → ME
  • 27
    MANN + HUMMEL AUTOMOTIVE (UK) LIMITED - 2003-08-01
    SOLVAY AUTOMOTIVE LIMITED - 2002-05-28
    SOLVAY THERMOPLASTIC MANUFACTURED PARTS (UK) LIMITED - 1993-06-01
    URGENTPOLE LIMITED - 1987-12-21
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1996-10-01 ~ 1998-12-31
    IIF 48 - Director → ME
    1996-10-01 ~ 1998-12-31
    IIF 3 - Secretary → ME
  • 28
    BRANBASE LIMITED - 1992-02-17
    Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-17 ~ 1998-12-31
    IIF 47 - Director → ME
  • 29
    NANOPORE INSULATION LIMITED - 2013-09-27
    ANNOROPE LIMITED - 2006-08-25
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,133,954 GBP2021-12-31
    Officer
    2014-11-10 ~ 2017-09-06
    IIF 58 - Director → ME
    2009-03-17 ~ 2017-09-06
    IIF 27 - Secretary → ME
  • 30
    INHOCO 551 LIMITED - 1996-11-19
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1996-11-07 ~ 1998-12-31
    IIF 1 - Secretary → ME
  • 31
    PALADIN GRAPHIC PRODUCTS LIMITED - 1995-01-23
    PALADIN GRAPHICS PRODUCTS LIMITED - 1986-10-16
    VADERO LIMITED - 1984-07-02
    Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2004-07-22 ~ 2017-09-06
    IIF 34 - Director → ME
    2004-07-22 ~ 2017-09-06
    IIF 7 - Secretary → ME
  • 32
    MUIRWALK LIMITED - 2008-11-07
    Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2020-08-31 ~ 2023-07-14
    IIF 73 - Director → ME
  • 33
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-22 ~ 2017-09-06
    IIF 44 - Director → ME
    2004-07-22 ~ 2017-09-06
    IIF 17 - Secretary → ME
  • 34
    LOOKCOUNT LIMITED - 1993-01-07
    1-3 Cromwell Road, St. Neots, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2004-07-22 ~ 2017-09-06
    IIF 42 - Director → ME
    2004-07-22 ~ 2017-09-06
    IIF 15 - Secretary → ME
  • 35
    MCG PROGRESSIVE PACKAGING LIMITED - 1991-11-28
    PROGRESSIVE PACKAGING LIMITED - 1989-04-03
    ROSS INSULATION PRODUCTS LIMITED - 1989-02-01
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-22 ~ 2017-09-06
    IIF 60 - Director → ME
    2004-07-22 ~ 2017-09-06
    IIF 25 - Secretary → ME
  • 36
    WRAPID PACKAGING SYSTEMS LIMITED - 2004-10-06
    WRAPID MACHINERY LIMITED - 1990-12-07
    JONLOCK LIMITED - 1978-12-31
    1-3 Cromwell Road, St. Neots, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2004-07-22 ~ 2017-09-06
    IIF 43 - Director → ME
    2004-07-22 ~ 2017-09-06
    IIF 16 - Secretary → ME
  • 37
    TRIGON PACKAGING SYSTEMS (EUROPE) LIMITED - 1996-01-18
    TRIGON PACKAGING SYSTEMS LIMITED - 1986-06-09
    Related registration: 01952260
    ATLASREALM LIMITED - 1984-05-25
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 70 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 13 - Secretary → ME
  • 38
    TRIGON PACKAGING SYSTEMS (U.K.) LIMITED - 1996-01-18
    Related registration: 01811440
    DAZEMAIN LIMITED - 1986-05-20
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 69 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 11 - Secretary → ME
  • 39
    SOTEN (UK) LIMITED - 2008-12-05
    Related registration: 03779972
    GETPACKING LIMITED - 2004-10-11
    Related registration: 03779972
    ANPAK LIMITED - 2001-03-19
    ANGLIA PACKAGING SUPPLIES LIMITED - 1993-06-16
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 59 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 12 - Secretary → ME
  • 40
    Other registered number: 01560613
    CRYOVAC UK LIMITED - 1999-11-01
    ARABLELAND LIMITED - 1997-10-29
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    1999-11-01 ~ 2017-09-06
    IIF 35 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 10 - Secretary → ME
  • 41
    SEALED AIR LIMITED - 1999-11-01
    Related registration: 03443946
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 41 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 14 - Secretary → ME
  • 42
    TOTALGIFT LIMITED - 1990-10-22
    Mercer & Hole, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1996-10-01 ~ 1998-12-31
    IIF 46 - Director → ME
    1996-10-01 ~ 1998-12-31
    IIF 6 - Secretary → ME
  • 43
    INTEROX CHEMICALS LIMITED - 1992-06-01
    Solvay House, Baronet Road, Warrington, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    1998-10-31 ~ 1998-12-31
    IIF 18 - Secretary → ME
  • 44
    INTEROX SERVICES LIMITED - 2001-01-24
    TRUSHELFCO (NO. 1757 ) LIMITED - 1992-01-21
    Solvay House, Baronet Road, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    1998-10-31 ~ 1998-12-31
    IIF 19 - Secretary → ME
  • 45
    SOLVAY REORGANISATION LIMITED - 1993-04-23
    Solvay House, Baronet Road, Warrington, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1996-10-01 ~ 1998-12-31
    IIF 4 - Secretary → ME
  • 46
    FIRSTMISSION LIMITED - 1992-03-13
    1-3 Cromwell Road Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 66 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 29 - Secretary → ME
  • 47
    ZENITH HYGIENE GROUP LIMITED - 2008-12-10
    Related registration: 06707511
    ZENITH HYGIENE GROUP PLC - 2008-11-26
    Related registration: 06707511
    ZENITH HYGIENE GROUP LIMITED - 2004-11-02
    Related registration: 06707511
    INTERCEDE 1951 LIMITED - 2004-08-12
    Related registration: 05166853
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-31 ~ 2023-07-14
    IIF 71 - Director → ME
  • 48
    Other registered number: 05132069
    ZENITH HYGIENE GROUP PLC - 2018-05-31
    Related registration: 05132069
    PINNACLE BIDCO HOLDINGS PLC - 2008-12-10
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2018-04-16 ~ 2023-07-14
    IIF 36 - Director → ME
    2019-11-01 ~ 2023-07-14
    IIF 33 - Secretary → ME
  • 49
    ZENITH CHEMICAL SYSTEMS LIMITED - 2004-09-14
    ZENITH CHEMICALS SYSTEMS LIMITED - 1996-07-01
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2023-07-14
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.