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

Ogden, Nicholas Mark

    Related profiles found in government register
  • Ogden, Nicholas Mark
    British company director born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire, LS29 9LD

      IIF 1
  • Ogden, Nicholas Mark
    British director born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 2
    • icon of address Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire, LS29 9LD

      IIF 3
  • Ogden, Nicholas Mark
    British surveyor born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 4
  • Ogden, Nicholas
    British director born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 16, Irene Road, London, SW6 4AL, England

      IIF 5
  • Mr Nicholas Ogden
    British born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 16, Irene Road, London, SW6 4AL, England

      IIF 6
  • Mr Nicholas Mark Ogden
    British born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire, LS29 9LD

      IIF 7 IIF 8
  • Ogden, Nicholas Mark
    British property investor born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcutters, Black Hill, Crowborough, East Sussex, TN6 1XE, United Kingdom

      IIF 9
  • Ogden, Nicholas Mark
    British

    Registered addresses and corresponding companies
    • icon of address 2, Meadow Court, Allerton, Bradford, West Yorkshire, BD15 9JZ, United Kingdom

      IIF 10
  • Ogden, Nicholas Mark
    British director

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 11
  • Ogden, Nicholas Mark
    British surveyor

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 12
  • Ogden, Nicholas Anthony
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Godiva Place, Godiva Place, Coventry, West Midlands, CV1 5PN

      IIF 13
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 14
  • Ogden, Nicholas Anthony
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 15
    • icon of address Godiva Place, Coventry, West Midlands, CV1 5PN, Uk

      IIF 16 IIF 17
    • icon of address Godiva Place, Coventry, West Midlands, CV1 5PN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Mx Systems International Ltd, 42 Sayer Drive, Lyons Drive, Coventry, CV5 9PF, England

      IIF 26
    • icon of address Unit 3, Little Castle Business Parc, Raglan, Monmouth, Monmouthshire, NP15 2BX

      IIF 27
    • icon of address 78, Buryfield Road, Solihull, West Midlands, B91 2DQ, United Kingdom

      IIF 28
  • Ogden, Nicholas Anthony
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, United Kingdom

      IIF 33 IIF 34
    • icon of address Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF

      IIF 35
    • icon of address C/o Houghton Limited, Beacon Road, Trafford Park, Manchester, M17 1AF, United Kingdom

      IIF 36
  • Ogden, Nicholas Anthony
    British finance director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 37
    • icon of address C/o Norman Hay Plc, Godiva Place, Coventry, CV1 5PN, United Kingdom

      IIF 38
  • Ogden, Nicholas Anthony
    British group financial director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Mark Ogden
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 45 IIF 46
  • Mr Nicholas Ogden
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norman Hay Plc, 42 Sayer Drive, Coventry, CV5 9PF, England

      IIF 47
  • Ogden, Nicholas Anthony

    Registered addresses and corresponding companies
    • icon of address Godiva Place, Coventry, CV1 5PN

      IIF 48
    • icon of address Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 49
    • icon of address Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 50
    • icon of address Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 51
    • icon of address Armourcote Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 52
    • icon of address Mx Systems, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 53
    • icon of address Norman Hay International, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 54
    • icon of address Norman Hay Plc, Godiva Place, Coventry, CV1 5PN, England

      IIF 55 IIF 56
    • icon of address Norman Hay Plc, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England

      IIF 57
    • icon of address Norman Hay Plc, Unit C, 42 Sayers Drive, Lyons Park, Coventry, England

      IIF 58
    • icon of address Plasticraft, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 59
    • icon of address Ultraseal Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 60
  • Mr Nicholas Ogden
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norman Hay Plc, 42 Sayer Drive, Coventry, CV5 9PF, England

      IIF 61
  • Ogden, Nicholas

    Registered addresses and corresponding companies
    • icon of address Advanced Coating Initiative Ltd, 14 Greenbank Road, East Tullos Industrial Estate, Aberdeen, AB12 3BQ

      IIF 62
    • icon of address Unit 12/14, Aston Field Trading Estate, Aston Road, Bromsgrove, Worcestershire, B60 3EX

      IIF 63
    • icon of address 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 64 IIF 65 IIF 66
    • icon of address Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 69
    • icon of address Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 70
    • icon of address Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, CV5 9PF, England

      IIF 71
    • icon of address Armourcote Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 72
    • icon of address C/o Norman Hay Plc, 42 Sayer Drive, Coventry, CV5 9PF, England

      IIF 73
    • icon of address C/o Norman Hay Plc, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, CV5 9PF

      IIF 74
    • icon of address Lancy Technology Limited, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 75 IIF 76
    • icon of address Mx Systems International Ltd, 42 Sayer Drive, Lyons Drive, Coventry, CV5 9PF, England

      IIF 77
    • icon of address Norman Hay Engineering Ltd, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 78
    • icon of address Norman Hay International, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 79
    • icon of address Ultraseal Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 80
    • icon of address Unit C, 42, Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 81 IIF 82 IIF 83
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 84
  • Mr Nick Anthony Ogden
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 85
    • icon of address Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 86
  • Mr Nicholas Anthony Ogden
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 87
    • icon of address Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 88
    • icon of address Armourcote Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 89
    • icon of address C/o Norman Hay Plc, 42 Sayer Drive, Coventry, CV5 9PF, England

      IIF 90
    • icon of address C/o Norman Hay Plc, Sayer Drive, Coventry, CV5 9PF, England

      IIF 91
    • icon of address Mx Systems, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 92
    • icon of address Norman Hay International, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 93
    • icon of address Norman Hay Plc, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 94
    • icon of address Norman Hay Plc, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England

      IIF 95
    • icon of address Plasticraft, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 96
    • icon of address 15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride

      IIF 97
  • Mr Nicholas Anthony Ogden
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancy Technology Limited, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 98
  • Mr Nicholas Anthony Ogden
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Buryfield Road, Solihull, B91 2DQ, England

      IIF 99
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Norman Hay Plc, Applied Precision Coatings Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 70 - Secretary → ME
  • 2
    ADVANCED SURFACE CONCEPTS HOLDINGS LIMITED - 2012-12-06
    icon of address Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    NORMAN HAY ONE LIMITED - 2018-10-10
    icon of address Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 81 - Secretary → ME
  • 4
    NORMAN HAY TWO LIMITED - 2018-10-10
    icon of address Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 82 - Secretary → ME
  • 5
    KEYJEWEL LIMITED - 1986-02-03
    icon of address Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,241,475 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LANCY WATER TECHNOLOGY LIMITED - 2004-06-14
    BROOMCO (2956) LIMITED - 2002-08-02
    icon of address Norman Hay Plc, Lancy Technology Limited Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 76 - Secretary → ME
  • 7
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    156,994 GBP2024-05-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    NORMAN HAY ENGINEERED SURFACES LIMITED - 1990-04-19
    FOTHERGILL ENGINEERED SURFACES LIMITED - 1988-08-30
    EALEES MILL LIMITED - 1984-03-05
    icon of address Norman Hay Plc, Norman Hay International Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 79 - Secretary → ME
  • 10
    ARMOURCOTE EAST KILBRIDE LIMITED - 2018-10-10
    NGRED LIMITED - 1988-09-05
    icon of address 15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 64 - Secretary → ME
  • 11
    ARMOURCOTE SURFACE TREATMENTS LIMITED - 2018-10-10
    ACHESON TREATMENTS LIMITED - 1978-12-31
    icon of address Norman Hay Plc, Armourcote Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-11-28 ~ dissolved
    IIF 72 - Secretary → ME
  • 12
    THE MEAN BEAN LIMITED - 2002-02-04
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,140 GBP2019-07-31
    Officer
    icon of calendar 1998-07-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1998-07-30 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2003-11-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-11-24 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    POLLSHARE PLC - 2015-11-19
    SURFACE TECHNOLOGY PLC - 2001-02-26
    BRANDSPEC LIMITED - 1990-04-11
    icon of address Godiva Place, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-01-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    icon of address 16 Irene Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,157 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Norman Hay Plc 42 Sayer Drive, Lyons Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 74 - Secretary → ME
  • 17
    ADVANCED SURFACE TREATMENTS LIMITED - 2016-11-10
    SUPERDREAM LIMITED - 2008-07-28
    icon of address Norman Hay Plc, Advanced Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 69 - Secretary → ME
  • 18
    icon of address C/o Norman Hay Plc, 42 Sayer Drive, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 19
    icon of address Norman Hay Plc, Ultraseal Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 80 - Secretary → ME
Ceased 29
  • 1
    icon of address Norman Hay Plc, Applied Precision Coatings Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 86 - Has significant influence or control OE
  • 2
    ADVANCED SURFACE CONCEPTS HOLDINGS LIMITED - 2012-12-06
    icon of address Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 88 - Has significant influence or control OE
  • 3
    icon of address Watson, 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2014-10-17 ~ 2017-03-30
    IIF 9 - Director → ME
  • 4
    HOUGHTON PLC - 2020-11-18
    HOUGHTON VAUGHAN PLC - 1999-11-01
    EDGAR VAUGHAN & COMPANY LIMITED - 1991-05-03
    icon of address Beacon Road, Trafford Park, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2025-01-31
    IIF 35 - Director → ME
  • 5
    icon of address Unit 3 Little Castle Business Parc, Raglan, Monmouth, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    361,553 GBP2023-12-31
    Officer
    icon of calendar 2024-02-15 ~ 2025-01-31
    IIF 27 - Director → ME
  • 6
    LANCY WATER TECHNOLOGY LIMITED - 2004-06-14
    BROOMCO (2956) LIMITED - 2002-08-02
    icon of address Norman Hay Plc, Lancy Technology Limited Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2017-02-02
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 98 - Has significant influence or control OE
  • 7
    icon of address Mx Systems International Ltd 42 Sayer Drive, Lyons Drive, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2025-01-31
    IIF 26 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 53 - Secretary → ME
    icon of calendar 2018-11-29 ~ 2025-01-31
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 92 - Has significant influence or control OE
  • 8
    PLASTICRAFT LIMITED - 2018-10-10
    SHELFCO (NO.158) LIMITED - 1988-01-12
    icon of address Norman Hay Engineering Ltd 42 Sayer Drive, Lyons Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2025-01-31
    IIF 22 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 59 - Secretary → ME
    icon of calendar 2018-11-29 ~ 2025-01-31
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 96 - Has significant influence or control OE
  • 9
    NORMAN HAY ENGINEERED SURFACES LIMITED - 1990-04-19
    FOTHERGILL ENGINEERED SURFACES LIMITED - 1988-08-30
    EALEES MILL LIMITED - 1984-03-05
    icon of address Norman Hay Plc, Norman Hay International Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 93 - Has significant influence or control OE
  • 10
    ARMOURCOTE EAST KILBRIDE LIMITED - 2018-10-10
    NGRED LIMITED - 1988-09-05
    icon of address 15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 97 - Has significant influence or control OE
  • 11
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-07-22 ~ 2025-01-31
    IIF 14 - Director → ME
    icon of calendar 2013-02-11 ~ 2017-02-02
    IIF 57 - Secretary → ME
    icon of calendar 2018-11-29 ~ 2025-01-31
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 95 - Has significant influence or control OE
  • 12
    ARMOURCOTE SURFACE TREATMENTS LIMITED - 2018-10-10
    ACHESON TREATMENTS LIMITED - 1978-12-31
    icon of address Norman Hay Plc, Armourcote Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 89 - Has significant influence or control OE
  • 13
    icon of address Ilkey Hall, Ilkey Hall Park, Ilkey, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2002-12-31 ~ 2012-07-23
    IIF 10 - Secretary → ME
  • 14
    icon of address 42 Sayer Drive, Coventry, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-06-26 ~ 2025-01-31
    IIF 31 - Director → ME
  • 15
    icon of address 42 Sayer Drive, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-26 ~ 2025-01-31
    IIF 30 - Director → ME
  • 16
    icon of address 42 Sayer Drive, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2025-01-31
    IIF 32 - Director → ME
  • 17
    icon of address C/o Houghton Limited Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2025-01-31
    IIF 36 - Director → ME
  • 18
    icon of address 42 Sayer Drive, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-26 ~ 2025-01-31
    IIF 29 - Director → ME
  • 19
    icon of address Unit C 42 Sayer Drive, Lyons Park, Coventry, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-11 ~ 2025-01-31
    IIF 33 - Director → ME
  • 20
    SIFCO SELECTIVE PLATING (U.K.) LIMITED - 2005-02-09
    SELECTRONS (REDDITCH) LIMITED - 1992-07-22
    icon of address Unit 12/14 Aston Field Trading Estate, Aston Road, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,616,824 GBP2020-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2025-01-31
    IIF 37 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 56 - Secretary → ME
    icon of calendar 2018-11-29 ~ 2025-01-31
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 85 - Has significant influence or control over the trustees of a trust OE
  • 21
    icon of address C/o Norman Hay Plc 42 Sayer Drive, Lyons Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Has significant influence or control OE
  • 22
    ADVANCED COATING INITIATIVE LTD. - 2018-12-04
    icon of address Surface Technology (aberdeen) Ltd Greenbank Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2025-01-31
    IIF 13 - Director → ME
    icon of calendar 2013-06-18 ~ 2017-02-02
    IIF 62 - Secretary → ME
    icon of calendar 2018-11-29 ~ 2025-01-31
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 94 - Has significant influence or control OE
  • 23
    ADVANCED SURFACE TREATMENTS LIMITED - 2016-11-10
    SUPERDREAM LIMITED - 2008-07-28
    icon of address Norman Hay Plc, Advanced Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 87 - Has significant influence or control OE
  • 24
    SURFACE TECHNOLOGY LIMITED - 2018-12-04
    SURFACE TECHNOLOGY PLC - 2018-11-05
    POLLSHARE PUBLIC LIMITED COMPANY - 2001-02-26
    icon of address 42 Sayer Drive, Coventry, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ 2025-01-24
    IIF 18 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 58 - Secretary → ME
    icon of calendar 2018-11-29 ~ 2025-01-24
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 99 - Has significant influence or control OE
  • 25
    icon of address 42 Sayer Drive, Coventry, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2025-01-31
    IIF 44 - Director → ME
    icon of calendar 2018-11-29 ~ 2025-01-31
    IIF 68 - Secretary → ME
  • 26
    SURFACE TECHNOLOGY COATINGS LIMITED - 2018-10-10
    icon of address 42 Sayer Drive, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2025-01-31
    IIF 43 - Director → ME
    icon of calendar 2018-11-29 ~ 2025-01-31
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 91 - Has significant influence or control OE
  • 27
    icon of address C/o Norman Hay Plc, 42 Sayer Drive, Coventry, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 90 - Has significant influence or control OE
  • 28
    icon of address Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2019-10-01
    IIF 39 - Director → ME
    icon of calendar 2019-12-03 ~ 2025-01-31
    IIF 34 - Director → ME
    icon of calendar 2018-11-29 ~ 2025-01-31
    IIF 83 - Secretary → ME
  • 29
    icon of address Norman Hay Plc, Ultraseal Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-02-02
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Has significant influence or control OE

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.