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

Cordani, John Louis

    Related profiles found in government register
  • Cordani, John Louis
    American attorney born in March 1963

    Resident in United States

    Registered addresses and corresponding companies
  • Cordani, John Louis
    American director born in March 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 26, Richard Avenue, Wolcott 06716, Connecticut, Usa

      IIF 6 IIF 7
  • Cordani, John Louis
    American director and secretary born in March 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 245, Freight Street, Waterbury, Ct, 06702, Usa

      IIF 8
  • Cordani, John Louis
    American general counsel born in March 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Macdermid Canning Limited, Cale Lane, New Springs, Wigan, Lancashire, WN2 1JT, England

      IIF 9
  • Cordani, John Louis
    American lawyer born in March 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 198, Golden Hillock Road, Birmingham, B11 2PN

      IIF 10 IIF 11 IIF 12
    • icon of address 198, Golden Hillock Road, Birmingham, B11 2PN, United Kingdom

      IIF 13 IIF 14
    • icon of address 26 Richard Avenue, Wolcott 06716, Connecticut, Usa

      IIF 15
  • Cordani, John Louis
    American attorney born in March 1963

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 275 Freight Street, Waterbury, 06702 Connecticut, Usa

      IIF 16
  • Cordani, John Louis
    American general counsel born in March 1963

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address Macdermid Canning Limited, Cale Lane, New Springs, Wigan, Lancashire, WN2 1JT, United Kingdom

      IIF 17
  • Cordani, John Louis
    American corporate lawyer born in March 1963

    Registered addresses and corresponding companies
    • icon of address 245 Freight Street, Waterbury, Connecticut Ct 06702, United States

      IIF 18
  • Cordani, John Louis
    American attorney

    Registered addresses and corresponding companies
    • icon of address 26 Richard Avenue, Wolcott 06716, Connecticut, Usa

      IIF 19
  • Cordani, John Louis

    Registered addresses and corresponding companies
    • icon of address 26, Richard Avenue, Wolcott 06716, Connecticut, Usa

      IIF 20
  • Cordani, John

    Registered addresses and corresponding companies
    • icon of address 245, Freight Street, Waterbury, Ct, 06702, Usa

      IIF 21
child relation
Offspring entities and appointments
Active 2
Ceased 14
  • 1
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2015-12-22 ~ 2016-09-14
    IIF 6 - Director → ME
    icon of calendar 2015-12-22 ~ 2016-09-14
    IIF 20 - Secretary → ME
  • 2
    MACDERMID AGRICULTURAL SOLUTIONS GREAT BRITAIN LTD - 2015-10-06
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ 2015-11-04
    IIF 8 - Director → ME
    icon of calendar 2014-08-12 ~ 2015-11-04
    IIF 21 - Secretary → ME
  • 3
    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 2002-01-17 ~ 2016-09-14
    IIF 10 - Director → ME
    icon of calendar 1998-10-25 ~ 2000-06-08
    IIF 3 - Director → ME
    icon of calendar 1998-10-25 ~ 1999-04-30
    IIF 19 - Secretary → ME
  • 4
    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 2006-01-18 ~ 2016-09-14
    IIF 11 - Director → ME
  • 5
    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 2005-06-14 ~ 2016-09-14
    IIF 1 - Director → ME
  • 6
    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 2004-11-01 ~ 2016-09-14
    IIF 16 - Director → ME
  • 7
    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 2007-08-17 ~ 2016-09-14
    IIF 7 - Director → ME
  • 8
    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 2002-01-17 ~ 2016-09-14
    IIF 14 - Director → ME
    icon of calendar 1998-12-17 ~ 2000-06-08
    IIF 4 - Director → ME
  • 9
    MACDERMID GRAPHICS SOLUTIONS UK LIMITED - 2021-01-27
    MACDERMID PRINTING SOLUTIONS LIMITED - 2017-03-01
    MACDERMID PUBLICATION PLATES EUROPE LIMITED - 2006-06-07
    icon of address Cale Lane, New Springs, Wigan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2016-09-14
    IIF 2 - Director → ME
  • 10
    MACDERMID LIMITED - 2017-03-01
    MACDERMID PLC - 2012-06-25
    MACDERMID CANNING PLC - 2000-09-01
    WM.CANNING LIMITED - 1999-06-01
    W. CANNING MATERIALS LIMITED - 1994-01-06
    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 2002-01-17 ~ 2016-09-14
    IIF 12 - Director → ME
  • 11
    SUBSEA FLUID TECHNOLOGIES LIMITED - 2014-12-01
    icon of address Macdermid Canning Limited, Cale Lane, New Springs, Wigan, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-13 ~ 2016-09-14
    IIF 17 - Director → ME
  • 12
    icon of address C/o Macdermid Canning Limited Cale Lane, New Springs, Wigan, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2016-09-14
    IIF 9 - Director → ME
  • 13
    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 2011-05-17 ~ 2016-09-14
    IIF 13 - Director → ME
  • 14
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2016-09-14
    IIF 15 - 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.