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

Lilley, David Charles

    Related profiles found in government register
  • Lilley, David Charles

    Registered addresses and corresponding companies
    • icon of address Cromwell House, 2 Ribblesdale Court Gisburn, Clitheroe, Lancashire, BB7 4HB

      IIF 1
  • Lilley, David Charles
    British

    Registered addresses and corresponding companies
  • Lilley, David Charles
    British retired

    Registered addresses and corresponding companies
  • Lilley, David Charles
    British accountant born in December 1942

    Registered addresses and corresponding companies
  • Lilley, David Charles
    British cd & financial controller born in December 1942

    Registered addresses and corresponding companies
  • Lilley, David Charles
    British cd and financial controller born in December 1942

    Registered addresses and corresponding companies
    • icon of address 22 Downham Avenue, Constable Lee, Rossendale, Lancashire, BB4 8JY

      IIF 25
  • Lilley, David Charles
    British company secretary born in December 1942

    Registered addresses and corresponding companies
    • icon of address 22 Downham Avenue, Constable Lee, Rossendale, Lancashire, BB4 8JY

      IIF 26
  • Lilley, David Charles
    British finance director born in December 1942

    Registered addresses and corresponding companies
    • icon of address 22 Downham Avenue, Constable Lee, Rossendale, Lancashire, BB4 8JY

      IIF 27
  • Lilley, David Charles
    British gp financial controller born in December 1942

    Registered addresses and corresponding companies
    • icon of address 8 Oak Drive, Beck Row, Bury St Edmunds, Suffolk, IP28 8UA

      IIF 28
  • Lilley, David Charles
    British accounting consultant born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House, 2 Ribblesdale Court Gisburn, Clitheroe, Lancashire, BB7 4HB

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 8 Cae Derwydd, Cemaes Bay, Anglesey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 18
  • 1
    BECKER ACROMA LIMITED - 2010-07-01
    PRECIS (1336) LIMITED - 1995-05-02
    KEMIRA WOODFINISHES LIMITED - 1995-07-03
    KBC WOODFINISHES LIMITED - 1995-05-17
    BECKER ACROMA KEMIRA LIMITED - 1997-01-13
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-05 ~ 2000-09-13
    IIF 26 - Director → ME
    icon of calendar 1995-04-24 ~ 1995-07-03
    IIF 2 - Secretary → ME
  • 2
    PINGBOURNE LIMITED - 1996-12-13
    icon of address Colart International Holdings Ltd, The Studio Building, 21 Evesham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2000-09-13
    IIF 25 - Director → ME
    icon of calendar 1996-12-06 ~ 2000-09-13
    IIF 5 - Secretary → ME
  • 3
    HYNDBURN CITIZENS ADVICE BUREAU - 2016-10-07
    icon of address Stubbylee Hall, Stubbylee Lane, Bacup, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2013-12-19
    IIF 29 - Director → ME
  • 4
    SISSONS BROTHERS & COMPANY LIMITED - 1986-06-11
    icon of address Crown House, Hollins Road, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-11-01
    IIF 17 - Director → ME
    icon of calendar ~ 1991-11-01
    IIF 9 - Secretary → ME
  • 5
    MCWHORTER TECHNOLOGIES LIMITED - 2000-12-27
    MCWHORTER TECHNOLOGIES (UK) LIMITED - 1996-07-23
    PRECIS (1425) LIMITED - 1996-05-30
    EASTMAN CHEMICAL ENGLAND LIMITED - 2001-10-29
    icon of address Corporation Road, C/o Ms. Pauline Brookes, Newport, Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1996-08-29
    IIF 28 - Director → ME
    icon of calendar 1996-08-15 ~ 1996-08-29
    IIF 6 - Secretary → ME
  • 6
    CORROLESS CORROSION CONTROL LIMITED - 2012-04-18
    EDENPOOLE COMMERCIALS LIMITED - 2002-02-04
    TRIDENT BRICKWORK SERVICES LIMITED - 1976-12-31
    icon of address C/o Protega Coatings Limited, Kelvin Way, West Bromich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-09-30
    IIF 21 - Director → ME
    icon of calendar ~ 2000-09-30
    IIF 11 - Secretary → ME
  • 7
    icon of address 26th Floor, Portland House, Bressenden Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-11-01
    IIF 18 - Director → ME
    icon of calendar ~ 1991-11-01
    IIF 8 - Secretary → ME
  • 8
    MACPHERSON INDUSTRIAL FINISHES LIMITED - 1991-11-15
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1985-07-01
    MODY & COMPANY LIMITED - 1977-12-31
    icon of address 26th Floor Portland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-11-01
    IIF 15 - Director → ME
    icon of calendar ~ 1991-11-01
    IIF 3 - Secretary → ME
  • 9
    DONALD MACPHERSON & CO LIMITED - 1986-06-11
    icon of address 26th Floor Portland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-11-01
    IIF 16 - Director → ME
    icon of calendar ~ 1991-11-01
    IIF 7 - Secretary → ME
  • 10
    icon of address Meifod Llanasa Road Llanasa Road, Gronant, Prestatyn, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2007-05-09 ~ 2015-08-31
    IIF 13 - Secretary → ME
  • 11
    PROTEGA COATINGS LIMITED - 2012-04-14
    TIKKURILA COATINGS LIMITED - 2005-03-31
    KEMIRA COATINGS LIMITED - 1999-12-24
    KEMIRA PAINTS LIMITED - 1990-02-19
    PEMLIN LIMITED - 1989-09-18
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-09-30
    IIF 10 - Secretary → ME
  • 12
    icon of address 11 Ribblesdale Court, Gisburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,517 GBP2025-07-31
    Officer
    icon of calendar 2004-08-26 ~ 2007-07-11
    IIF 1 - Secretary → ME
  • 13
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    70,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-05-22 ~ 2000-09-13
    IIF 24 - Director → ME
  • 14
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1996-04-19
    M.I.C.F. LIMITED - 1984-10-23
    M.C.I.F. LIMITED - 1985-07-01
    INDUSTRIAL COATINGS EASTERN LIMITED - 2002-06-25
    SYNTEMA (EAST ANGLIA) LTD - 2002-07-31
    R.CRUICKSHANK(CELLULOSE)LIMITED - 1984-10-09
    SYNTEMA (EAST) LIMITED - 2011-03-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,285,577 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-09-13
    IIF 19 - Director → ME
    icon of calendar ~ 1996-06-24
    IIF 4 - Secretary → ME
  • 15
    SYNTEMA (NORTH EAST) LIMITED - 2011-03-02
    INDUSTRIAL COATINGS NORTHERN LIMITED - 2002-03-30
    LIFTVINE LIMITED - 1996-07-10
    icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    99,016 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-07-05 ~ 2000-09-13
    IIF 27 - Director → ME
  • 16
    NORTHERN UNIVERSAL COATINGS LIMITED - 2002-03-07
    SYNTEMA (NORTH WEST) LTD - 2011-03-09
    L.G.WILKINSON LIMITED - 1984-05-17
    MACPHERSON WOODFINISHES LIMITED - 1993-09-14
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    316,586 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2000-09-13
    IIF 20 - Director → ME
    icon of calendar ~ 2000-09-13
    IIF 12 - Secretary → ME
  • 17
    SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    448,146 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-05-22 ~ 2000-09-13
    IIF 23 - Director → ME
  • 18
    INDUSTRIAL COATINGS WESTERN LIMITED - 2002-06-25
    SYNTEMA (SOUTH WEST) LTD - 2011-03-02
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -85,876 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-07-24 ~ 2000-09-13
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.