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

Maughan, Michael Andrew James

    Related profiles found in government register
  • Maughan, Michael Andrew James
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Haverton Hill Road, Billingham, TS23 1PS

      IIF 1
  • Maughan, Michael Andrew James
    British solicitor born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Huntsman Tioxide, Haverton Hill Road, Billingham, Cleveland, TS23 1PS, United Kingdom

      IIF 2
    • Tioxide Europe Limited, Haverton Hill Road, Billingham, Cleveland, TS23 1PS, United Kingdom

      IIF 3
    • Haverton Hill Road, Billingham, Teeside, TS23 1PS

      IIF 4 IIF 5
  • Maughan, Michael Andrew James
    British vp legal born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Haverton Hill Road, Billingham, TS23 1PS

      IIF 6 IIF 7 IIF 8
    • Haverton Hill Road, Billingham, Cleveland, TS23 1PS

      IIF 14
    • Haverton Hill Road, Billingham, TS23 1PS

      IIF 15
    • Huntsman Tioxide, Haverton Hill Road, Billingham, Cleveland, TS23 1PS, England

      IIF 16
    • Huntsman Tioxide, Haverton Hill Road, Billingham, Cleveland, TS23 1PS, United Kingdom

      IIF 17 IIF 18
    • 55 Percy Park, North Shields, Tyne & Wear, NE30 4JX

      IIF 19
  • Maughan, Michael Andrew James
    British

    Registered addresses and corresponding companies
    • Haverton Hill Road, Billingham, TS23 1PS

      IIF 20 IIF 21 IIF 22
    • Haverton Hill Road, Billingham, Cleveland, TS23 1PS

      IIF 26
    • Huntsman Tioxide, Haverton Hill Road, Billingham, Cleveland, TS23 1PS, England

      IIF 27
    • Haverton Hill Road, Billingham, Teeside, TS23 1PS

      IIF 28
    • Haverton Hill, Billingham, Teesside, TS23 1PS

      IIF 29
  • Maughan, Michael Andrew James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 23
  • 1
    HUNTSMAN ICI (HOLDINGS) UK - 2000-11-14
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 8 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 30 - Secretary → ME
  • 2
    VANTICO LIMITED - 2004-02-02
    CIBA SPECIALTY CHEMICALS PERFORMANCE POLYMERS LIMITED - 2000-06-01
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2005-10-03 ~ 2012-10-31
    IIF 4 - Director → ME
    2005-10-03 ~ 2012-10-31
    IIF 28 - Secretary → ME
  • 3
    VANTICO HOLDING LIMITED - 2004-02-02
    ALNERY NO. 1926 LIMITED - 2000-06-01
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-10-03 ~ 2012-10-31
    IIF 5 - Director → ME
    2005-10-03 ~ 2012-10-31
    IIF 44 - Secretary → ME
  • 4
    ESCORTGROW PROJECTS LIMITED - 1994-03-09
    Llanelli Plant, Bynea, Llanelli, Dyfed
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-06-10 ~ 2012-10-31
    IIF 2 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 27 - Secretary → ME
  • 5
    RELAYSUPER LIMITED - 1998-10-28
    Llanelli Plant Huntsman, Corporation Uk Ltd Bynea, Llanelli, Dyfed
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-10-16 ~ 2012-10-31
    IIF 3 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 40 - Secretary → ME
  • 6
    HUNTSMAN ICI EUROPE LIMITED - 2000-10-17
    ICI EUROPE LIMITED - 1999-07-15
    ICI EUROPA LIMITED - 1990-10-22
    ICI EUROPA (RESEARCH) AND DEVELOPMENT LIMITED - 1979-12-31
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 12 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 36 - Secretary → ME
  • 7
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2010-05-18 ~ 2012-10-31
    IIF 15 - Director → ME
    2010-05-18 ~ 2012-10-31
    IIF 38 - Secretary → ME
  • 8
    AVALON PENSION TRUSTEES LIMITED - 2000-12-04
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-02-08 ~ 2012-10-31
    IIF 29 - Secretary → ME
  • 9
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 9 - Director → ME
    2005-04-08 ~ 2012-10-31
    IIF 35 - Secretary → ME
  • 10
    HUNTSMAN ICI POLYURETHANES (UK) LIMITED - 2000-12-18
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 18 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 33 - Secretary → ME
  • 11
    IMPKEMIX (NO 46) LIMITED - 2000-11-13
    AVALON CHEMICAL COMPANY LIMITED - 1993-04-21
    SOUTHSOUND LIMITED - 1977-12-31
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 10 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 31 - Secretary → ME
  • 12
    HUNTSMAN ICI POLYURETHANES SALES LIMITED - 2000-12-18
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 16 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 37 - Secretary → ME
  • 13
    TRUSHELFCO (NO.2782) LIMITED - 2001-03-22
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-11-18 ~ 2012-10-31
    IIF 34 - Secretary → ME
    2001-03-27 ~ 2001-12-12
    IIF 43 - Secretary → ME
  • 14
    HUNTSMAN SURFACE SCIENCES (UK) LIMITED - 2001-12-21
    HUNTSMAN SURFACTANTS (UK) LIMITED - 2001-03-29
    TRUSHELFCO (NO.2729) LIMITED - 2000-10-31
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2001-01-16 ~ 2001-12-12
    IIF 41 - Secretary → ME
    2003-11-18 ~ 2012-10-31
    IIF 32 - Secretary → ME
  • 15
    OPTIONPRINT LIMITED - 1994-09-20
    Llanelli Plant, Bynea, Llanelli, Dyfed
    Active Corporate (4 parents)
    Officer
    2001-01-01 ~ 2012-10-31
    IIF 39 - Secretary → ME
  • 16
    Concordia House Glenarm Road, Wynyard Business Park, Billingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-09 ~ 2012-10-31
    IIF 14 - Director → ME
    2010-12-09 ~ 2012-10-31
    IIF 26 - Secretary → ME
  • 17
    HUNTSMAN PETROCHEMICALS (UK) LIMITED - 2007-01-02
    HUNTSMAN ICI PETROCHEMICALS (UK) LIMITED - 2000-11-28
    The Wilton Centre, Wilton, Redcar, Cleveland
    Active Corporate (3 parents)
    Officer
    2006-12-15 ~ 2006-12-29
    IIF 19 - Director → ME
    2000-12-01 ~ 2006-12-29
    IIF 42 - Secretary → ME
  • 18
    BRITISH TITAN PRODUCTS COMPANY LIMITED - 1990-08-01
    Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 11 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 25 - Secretary → ME
  • 19
    TIOXIDE GROUP - 2018-03-19
    Titanium House Hanzard Drive, Wynyard Park, Stockton On Tees
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 13 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 22 - Secretary → ME
  • 20
    TIOXIDE GROUP SERVICES LIMITED - 2018-03-19
    ERRORED 091091 BATCH 910926000 TIOXIDE GROUP SERVICES LIMITED - 1991-09-26
    TIOXIDE INTERNATIONAL LIMITED - 1990-04-27
    Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees
    Active Corporate (3 parents)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 7 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 24 - Secretary → ME
  • 21
    HUNTSMAN P&A UK LIMITED - 2018-03-20
    TIOXIDE EUROPE LIMITED - 2015-11-02
    TIOXIDE UK LIMITED - 1991-10-15
    BTP TIOXIDE LIMITED - 1982-11-01
    BRITISH TITAN PRODUCTS COMPANY LIMITED - 1975-12-29
    Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 1 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 23 - Secretary → ME
  • 22
    HUNTSMAN NOMINEES (UK) LIMITED - 2018-03-19
    HUNTSMAN ICI NOMINEES (UK) LIMITED - 2000-11-13
    Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 6 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 20 - Secretary → ME
  • 23
    HUNTSMAN (UK) LIMITED - 2018-03-19
    HUNTSMAN ICI (UK) LIMITED - 2000-11-13
    Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-12-15 ~ 2012-10-31
    IIF 17 - Director → ME
    2001-01-01 ~ 2012-10-31
    IIF 21 - Secretary → 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.