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 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 1
  • 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 2 IIF 3
  • 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 4
  • 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 5
    • icon of address 5400, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 111, Se 8th Avenue No 1401, Fort Lauderdale, Florida, 3330 1, United States

      IIF 12
    • icon of address 1401, 111 Se 8th Avenue, Fort Lauderdale, Florida, FL 33301, Usa

      IIF 13 IIF 14 IIF 15
  • 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 19
  • 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 20
    • icon of address C/o Element Solutions Inc, 500 East Broward Boulevard, Suite 1860, Fort Lauderdale, Florida, 33394, United States

      IIF 21
    • icon of address Grove Rd, Wantage, Oxon, OX12 7BZ

      IIF 22
    • icon of address Grove Road, Wantage, Oxon, OX12 7BZ

      IIF 23
    • icon of address 1450, Centrepark Boulevard Suite 210, West Palm Beach, Fl 33401, United States

      IIF 24 IIF 25
    • icon of address 1450, Centrepark Boulevard Suite 210, West Palm Beach, Florida, 33401, United States

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, GU21 5RW, England

      IIF 34
    • icon of address Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, GU21 5RW, United Kingdom

      IIF 35
    • icon of address Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, Surrey, GU21 5RW, United Kingdom

      IIF 36
  • 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 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 66
  • 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 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 71
  • 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 72 IIF 73
  • Capps, John Edward

    Registered addresses and corresponding companies
  • Capps, John

    Registered addresses and corresponding companies
    • icon of address Platform Speciality Products Corporation, 1450 Centrepark Blvd, Suite 210, West Plam Beach, Fl 33401, United States

      IIF 96
child relation
Offspring entities and appointments
Active 36
  • 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 47 - 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 49 - 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 39 - 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 41 - 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 53 - 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 37 - Director → ME
  • 7
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 70 - 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 45 - 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 8 - Director → ME
  • 10
    ALPHA ASSEMBLY SOLUTIONS UK LIMITED - 2019-10-15
    ALPHA FRY LIMITED - 2016-10-28
    FRY'S METALS LIMITED - 1995-12-22
    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 52 - 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 68 - 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 20 - Director → ME
    icon of calendar 2021-05-05 ~ dissolved
    IIF 74 - 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 36 - Director → ME
    icon of calendar 2021-05-05 ~ now
    IIF 94 - 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 6 - 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 14 - 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 40 - 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 22 - 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 43 - 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 44 - 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 88 - 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 46 - 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 21 - 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 63 - Director → ME
    icon of calendar 2017-04-07 ~ dissolved
    IIF 85 - Secretary → ME
  • 24
    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 2023-06-15 ~ dissolved
    IIF 42 - 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 35 - Director → ME
  • 26
    icon of address 223 North Brockman, Pasadena, Texas, 77506, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 96 - Secretary → ME
  • 27
    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 51 - Director → ME
  • 28
    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 48 - Director → ME
  • 29
    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 61 - Director → ME
    icon of calendar 2017-04-07 ~ dissolved
    IIF 82 - Secretary → ME
  • 30
    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 66 - 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 2023-02-15 ~ now
    IIF 38 - Director → ME
  • 32
    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 50 - Director → ME
  • 33
    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 19 - Director → ME
  • 34
    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 59 - Director → ME
    icon of calendar 2017-04-07 ~ dissolved
    IIF 89 - Secretary → ME
  • 35
    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 12 - Director → 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 2023-11-15 ~ now
    IIF 54 - 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 30 - 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 28 - 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 33 - 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 55 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 83 - 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 26 - 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 31 - Director → ME
  • 7
    JARDEN PLASTIC SOLUTIONS LIMITED - 2019-11-05
    UNIMARK PLASTICS LIMITED - 2005-02-28
    PLASTIC INJECTION LIMITED - 2003-08-05
    DOWNIN TWO LIMITED - 2000-09-01
    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 18 - 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 24 - 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 13 - Director → ME
  • 10
    COLEMAN UK PLC - 2005-10-04
    CAPITALROLE PUBLIC LIMITED COMPANY - 1992-12-16
    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 4 - 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 87 - 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 76 - Secretary → ME
  • 13
    ALPHA ASSEMBLY SOLUTIONS UK LIMITED - 2019-10-15
    ALPHA FRY LIMITED - 2016-10-28
    FRY'S METALS LIMITED - 1995-12-22
    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 25 - Director → ME
  • 14
    HOUSE OF HARDY LIMITED - 2004-07-02
    HARDY BROTHERS (ALNWICK) LIMITED - 1985-11-07
    icon of address 2 Silverton Court, Northumberland Business Park, Cramlington, Nothumberland, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -128,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2016-04-15
    IIF 69 - Director → ME
  • 15
    icon of address 2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2016-04-15
    IIF 67 - 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 75 - 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 71 - Director → ME
  • 18
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-05 ~ 2016-04-15
    IIF 7 - Director → ME
    icon of calendar 2012-08-05 ~ 2012-09-12
    IIF 78 - 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 65 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 95 - 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 62 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 84 - 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 29 - 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 93 - 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 64 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 92 - 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 60 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 86 - Secretary → ME
  • 25
    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 2017-04-07 ~ 2019-10-18
    IIF 56 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 90 - 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 27 - 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 34 - Director → ME
  • 28
    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 2019-03-31 ~ 2019-10-18
    IIF 32 - Director → ME
    icon of calendar 2017-04-07 ~ 2018-01-01
    IIF 57 - Director → ME
    icon of calendar 2017-04-07 ~ 2018-01-01
    IIF 91 - Secretary → ME
  • 29
    SPONTEX LIMITED - 2000-12-29
    SPONTEX HOLDINGS LIMITED - 1990-10-22
    PRICEL (U.K.) LIMITED - 1990-01-15
    GHANDIN LIMITED - 1979-12-31
    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 3 - 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 5 - 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 23 - 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 9 - Director → ME
    icon of calendar 2012-08-05 ~ 2012-09-12
    IIF 79 - 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)
    97,817,000 GBP2020-12-31
    Officer
    icon of calendar 2009-04-07 ~ 2016-04-15
    IIF 15 - Director → ME
  • 34
    BUSYSIZE LIMITED - 1990-03-14
    icon of address 2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -962,000 GBP2020-12-31
    Officer
    icon of calendar 2007-10-11 ~ 2016-04-15
    IIF 17 - Director → ME
    icon of calendar 2007-10-11 ~ 2016-04-15
    IIF 72 - 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)
    9,535,283 GBP2023-12-31
    Officer
    icon of calendar 2007-10-11 ~ 2016-04-15
    IIF 16 - Director → ME
    icon of calendar 2007-10-11 ~ 2016-04-15
    IIF 73 - 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 58 - Director → ME
    icon of calendar 2017-04-07 ~ 2019-10-18
    IIF 81 - 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 10 - Director → ME
    icon of calendar 2012-08-05 ~ 2012-09-12
    IIF 77 - 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 11 - Director → ME
    icon of calendar 2012-08-05 ~ 2012-09-12
    IIF 80 - Secretary → ME
  • 39
    SPEED 6934 LIMITED - 1998-06-29
    icon of address Poplar Way East Cabot Park, Avonmouth, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2016-04-15
    IIF 1 - 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 2 - 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.