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

Ratcliffe, James Arthur, Sir

    Related profiles found in government register
  • Ratcliffe, James Arthur, Sir
    British chairman born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greatfield, Bucklers Hard, Beaulieu, Hampshire, SO42 7XE

      IIF 1
  • Ratcliffe, James Arthur, Sir
    British co director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greatfield, Bucklers Hard, Beaulieu, Hampshire, SO42 7XE

      IIF 2
  • Ratcliffe, James Arthur, Sir
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ratcliffe, James Arthur, Sir
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greatfield, Bucklers Hard, Beaulieu, Hampshire, SO42 7XE

      IIF 37
  • Ratcliffe, James Arthur, Sir
    British investment director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ratcliffe, James Arthur, Sir
    British managing director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ratcliffe, James Arthur, Sir
    born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greatfield, Bucklers Hard, Beaulieu, SO42 7XE

      IIF 45
  • Ratcliffe, James Arthur, Sir
    born in October 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 46
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 47
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, England

      IIF 48
  • Ratcliffe, James Arthur
    born in October 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 49
  • Ratcliffe, James Arthur
    born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 50 IIF 51
  • Mr James Arthur Ratcliffe
    British born in October 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Bo'ness Road, Grangemouth, Stirlingshire, FK3 9XH

      IIF 52
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 53
    • icon of address 15, - 19 Britten Street, London, SW3 3TY, United Kingdom

      IIF 54
    • icon of address Anchor House, 15-19 Britten Street, Chelsea, London, SW3 3TY, United Kingdom

      IIF 55
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 56 IIF 57 IIF 58
    • icon of address Hawkslease House, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 61
    • icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, WA7 4EL, United Kingdom

      IIF 62
  • Mr. James Arthur Ratcliffe
    British born in October 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Hawkeslease, Chapel Lane, Lyndhurst, SO43 7FG, United Kingdom

      IIF 63
  • Sir James Arthur Ratcliffe
    British born in October 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Old Trafford, Manchester, M16 0RA

      IIF 64
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 65
    • icon of address Hawkeslease, Chapel Lane, Lyndhurst, SO43 7FG, United Kingdom

      IIF 66
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 67 IIF 68
    • icon of address Sir Matt Busby Way, Old Trafford, Manchester, M16 0RA, United Kingdom

      IIF 69
  • James Arthur Ratcliffe
    British born in October 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, United Kingdom

      IIF 70 IIF 71
  • Mr James Arthur Ratcliffe
    British born in October 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG, United Kingdom

      IIF 72
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, England

      IIF 73
  • James Arthur Ratcliffe
    British born in October 1952

    Registered addresses and corresponding companies
    • icon of address 44, Esplanade, St Helier, Channel Islands, JE4 9WG, Jersey

      IIF 74
  • Mr James Arthur Ratcliffe
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 75
    • icon of address 5, Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 76
    • icon of address C/o Interpath Limited 10, Fleet Place, London, EC4M 7RB

      IIF 77
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 78 IIF 79
    • icon of address The Adelphi, 1-11, John Adam Street, London, WC2N 6HT, United Kingdom

      IIF 80 IIF 81
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

      IIF 82 IIF 83 IIF 84
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG, United Kingdom

      IIF 85 IIF 86
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, England

      IIF 87
    • icon of address Enterprises House, South Parade, Po Box 9, Runcorn, Cheshire, WA7 4JE, United Kingdom

      IIF 88
    • icon of address Runcorn Site Hq, South Parade, P.o. Box 9, Runcorn, Cheshire, England And Wales, WA7 4JE, United Kingdom

      IIF 89
  • Sir James Arthur Ratcliffe
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG, United Kingdom

      IIF 90
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, United Kingdom

      IIF 91
    • icon of address Runcorn Site Hq, South Parade, P.o. Box 9, Runcorn, Cheshire, WA7 4JE

      IIF 92
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to surplus assets - More than 50% but less than 75%OE
  • 3
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 5
    INEOS AVIATION LLP - 2009-12-31
    HAMPSHIRE AVIATION LLP - 2009-11-23
    INEOS AVIATION LLP - 2009-10-30
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    INEOS LIMITED - 2016-05-21
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CHARGEOFFER LIMITED - 1999-10-19
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    INEOS CHEMICALS SOUTH EUROPE LIMITED - 2013-10-09
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Bo'ness Road, Grangemouth, Stirlingshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Anchor House 15-19 Britten Street, Chelsea, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    INEOS CAPITAL VENTURES HOLDINGS LIMITED - 2009-07-21
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    ANDSTRAT (NO.311) LIMITED - 2010-11-19
    INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED - 2011-02-08
    INEOS INFRASTRUCTURE GRANGEMOUTH LIMITED - 2011-02-21
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 17
    icon of address Anchor House 15-19 Britten Street, Chelsea, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    INEOS NOVA UK LIMITED - 2011-03-24
    NOVA INNOVENE UK LIMITED - 2007-10-01
    NOVA CHEMICALS EUROPE LIMITED - 2005-10-19
    HUNTSMAN CHEMICAL COMPANY LIMITED - 1999-02-22
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Bo'ness Road, Grangemouth, Stirlingshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    LE POUSSIN LIMITED - 2009-07-25
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 66 - Right to surplus assets - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Old Trafford, Manchester
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 64 - Has significant influence or controlOE
  • 27
    icon of address Sir Matt Busby Way, Old Trafford, Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 69 - Has significant influence or controlOE
  • 28
    ANDSTRAT (NO.313) LIMITED - 2010-10-29
    INEOS FUELS ASSETS LIMITED - 2012-09-18
    INEOS ENTERPRISES MANUFACTURING LIMITED - 2011-03-03
    icon of address The Adelphi 1-11, John Adam Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    INNOVENE MANUFACTURING SCOTLAND LIMITED - 2006-06-16
    BP OIL GRANGEMOUTH REFINERY LIMITED - 2005-06-01
    INEOS MANUFACTURING SCOTLAND LIMITED - 2012-09-21
    icon of address Bo'ness Road, Grangemouth, Stirlingshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 44 Esplanade, St Helier, Channel Islands, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-03-25 ~ now
    IIF 74 - Ownership of voting rights - More than 25%OE
    IIF 74 - Ownership of shares - More than 25%OE
  • 31
    icon of address Hawkslease House, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 34
    TRUSHELFCO (NO.3227) LIMITED - 2006-07-19
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
Ceased 53
  • 1
    COGNIS UK LIMITED - 2011-09-30
    COGNIS PERFORMANCE CHEMICALS UK LTD - 2006-01-09
    LAPORTE PERFORMANCE CHEMICALS UK LIMITED - 2003-05-07
    INSPEC UK LIMITED - 1999-05-24
    INTERNATIONAL SPECIALITY CHEMICALS LIMITED - 1998-01-01
    EQUALRIGHTS LIMITED - 1992-05-15
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-12-20
    IIF 40 - Director → ME
  • 2
    VECTAGATE LIMITED - 1979-12-31
    icon of address 15 - 19 Britten Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    36,333,277 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2024-10-28
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 15 - 19 Britten Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-21 ~ 2025-08-28
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    INSPEC PENSION TRUSTEE LIMITED - 2003-12-24
    VITALCORP LIMITED - 1993-01-15
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-01-28 ~ 1993-06-25
    IIF 39 - Director → ME
  • 5
    LAPORTE SPECIALITY ORGANICS FAR EAST LIMITED - 2003-10-21
    INSPEC FAR EAST LIMITED - 1999-06-04
    OCEANFLOOR LIMITED - 1995-06-08
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-28 ~ 1996-12-20
    IIF 43 - Director → ME
  • 6
    SWEEPACTION PLC - 1997-05-13
    POLMARKET PLC - 1997-12-17
    ELEMENTIS (1998) PLC - 1998-02-23
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 1999-11-09
    IIF 1 - Director → ME
  • 7
    NOVABURST LIMITED - 1992-06-04
    LAPORTE PERFORMANCE CHEMICALS LIMITED - 1999-10-18
    INSPEC GROUP PLC - 1999-04-07
    LAPORTE SPECIALITY ORGANICS LIMITED - 2009-06-01
    icon of address - Clayton Lane, Clayton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-06-05 ~ 1998-05-06
    IIF 44 - Director → ME
  • 8
    EOS CHARTERS LLP - 2007-03-12
    icon of address Suite 12 55 Park Lane, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2007-10-19
    IIF 45 - LLP Designated Member → ME
  • 9
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-04 ~ 2006-02-03
    IIF 12 - Director → ME
  • 10
    icon of address Clayhill, Beechen Lane, Lyndhurst, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    62,613,835 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ASHSTONE LIMITED - 1978-12-31
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-12-20
    IIF 38 - Director → ME
  • 12
    INEOS LIMITED - 2016-05-21
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-14 ~ 2010-03-31
    IIF 30 - Director → ME
  • 13
    CHARGEOFFER LIMITED - 1999-10-19
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-08 ~ 2010-03-31
    IIF 35 - Director → ME
  • 14
    INEOS CHLOR GROUP LIMITED - 2006-10-25
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2007-07-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    INEOS CHLOR HOLDINGS LIMITED - 2006-12-11
    WEBRATE LIMITED - 2001-01-08
    icon of address Runcorn Site Hq South Parade, Po Box 9, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2003-09-08
    IIF 23 - Director → ME
  • 16
    INEOS NITRILES EUROPE LIMITED - 2008-10-28
    INEOS ENTERPRISES NEWCO 1 LIMITED - 2008-07-21
    INEOS CHLOR NEWCO 1 LIMITED - 2006-12-08
    icon of address Runcorn Site Hq South Parade, P.o.box 9, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2003-09-08
    IIF 20 - Director → ME
  • 17
    O & D INTERNATIONAL HOLDINGS LIMITED - 2005-06-01
    INNOVENE EUROPEAN HOLDINGS LIMITED - 2006-06-16
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    TILLBEST LIMITED - 2001-01-08
    icon of address Anchor House 15-19 Britten Street, Chelsea, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-27 ~ 2001-01-08
    IIF 11 - Director → ME
  • 19
    TOTALALPHA LIMITED - 2001-01-05
    INEOS FUOR LIMITED - 2001-01-08
    icon of address Anchor House 15-19 Britten Street, Chelsea, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-27 ~ 2001-01-08
    IIF 25 - Director → ME
  • 20
    icon of address Hawkslease, Chapel Lane, Lyndhurst, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-08-17
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    INEOS GRANGEMOUTH PLC - 2019-12-09
    INEOS GRANGEMOUTH LIMITED - 2014-07-14
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 84 - Has significant influence or control OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    INEOS GROUP HOLDINGS PLC - 2011-02-10
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2010-03-31
    IIF 33 - Director → ME
  • 23
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2010-03-31
    IIF 29 - Director → ME
  • 24
    JAR GROUP LIMITED - 1998-04-07
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-19 ~ 2010-03-31
    IIF 31 - Director → ME
  • 25
    SEEKWEB LIMITED - 2001-01-08
    INEOS INVESTMENT HOLDINGS (FLUOR & SILICAS) LIMITED - 2011-07-06
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-08 ~ 2002-09-03
    IIF 19 - Director → ME
  • 26
    INEOS CAPITAL VENTURES HOLDINGS LIMITED - 2009-07-21
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ 2010-03-31
    IIF 32 - Director → ME
  • 27
    INEOS HOLDINGS (FLUOR & SILICAS) LIMITED - 2008-01-15
    VALUECLIP LIMITED - 2001-01-08
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-27 ~ 2001-05-16
    IIF 4 - Director → ME
  • 28
    NORPOL PENSION TRUSTEES LIMITED - 1988-08-24
    HYPOL PENSION TRUSTEES LIMITED - 2018-06-20
    NORPOL STAFF PENSION TRUSTEES LIMITED - 1986-01-09
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    SCREENCONDOR II LIMITED - 2008-03-08
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-04-19 ~ 2008-02-28
    IIF 22 - Director → ME
  • 30
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-04-06 ~ 2006-12-30
    IIF 6 - Director → ME
  • 31
    MAZEDATE LIMITED - 2001-01-08
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-08 ~ 2001-01-08
    IIF 13 - Director → ME
  • 32
    icon of address Anchor House 15-19 Britten Street, Chelsea, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-04 ~ 2016-06-04
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    GRANGEHUNTER LIMITED - 2006-11-01
    INEOS PHENOL MANUFACTURING (UK) LIMITED - 2012-04-12
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2009-11-16
    IIF 34 - Director → ME
  • 34
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2005-07-19
    IIF 14 - Director → ME
  • 35
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-19 ~ 2006-02-03
    IIF 7 - Director → ME
  • 36
    INEOS VINYLS LIMITED - 2005-07-07
    ALNERY NO. 2115 LIMITED - 2001-03-21
    icon of address Runcorn Site Hq, South Parade, P.o.box 9, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2006-02-03
    IIF 8 - Director → ME
  • 37
    INEOS CHLORVINYLS LIMITED - 2015-06-26
    MAWLAW 519 LIMITED - 2000-12-08
    INEOS CHLOR LIMITED - 2011-06-28
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2003-12-31 ~ 2009-09-14
    IIF 5 - Director → ME
  • 38
    INEOS ENTERPRISES LIMITED - 2015-06-26
    INEOS CHLOR ENTERPRISES LIMITED - 2005-06-30
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2010-03-15
    IIF 28 - Director → ME
  • 39
    TRUSHELFCO (NO.3280) LIMITED - 2007-05-14
    INEOS NORWAY SPV LIMITED - 2015-06-26
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2008-06-04
    IIF 10 - Director → ME
  • 40
    TRUSHELFCO (NO.2957) LIMITED - 2003-07-25
    INEOS CHLOR NEWCO 2 LIMITED - 2015-06-26
    icon of address Bankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-08
    IIF 9 - Director → ME
  • 41
    EPOCHAGE LIMITED - 1992-11-26
    icon of address Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-16 ~ 1998-05-14
    IIF 41 - Director → ME
  • 42
    SYNTHETIC CHEMICALS LIMITED - 1998-01-01
    TRUSHELFCO (NO. 577) LIMITED - 1983-08-15
    icon of address Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-19 ~ 1996-11-28
    IIF 42 - Director → ME
  • 43
    LE POUSSIN LIMITED - 2009-07-25
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2010-03-31
    IIF 27 - Director → ME
  • 44
    INEOS ACRYLICS UK FINCO LIMITED - 2002-05-08
    USERSTYLE LIMITED - 1999-09-30
    icon of address C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 21 - Director → ME
  • 45
    INEOS ACRYLICS LIMITED - 2002-04-12
    USERWISE LIMITED - 1999-09-15
    icon of address Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2002-02-14
    IIF 17 - Director → ME
  • 46
    INEOS ACRYLICS UK PARTNERCO1 LIMITED - 2002-05-17
    CHIPORDER LIMITED - 1999-09-28
    icon of address Cassel Works, New Road, Billingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 3 - Director → ME
  • 47
    INEOS ACRYLICS UK PARTNERCO2 LIMITED - 2002-05-08
    ISSUEWHIZ LIMITED - 1999-09-28
    icon of address Cassel Works, New Road, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-09-24
    IIF 15 - Director → ME
  • 48
    INEOS ACRYLICS UK TRADER HOLDCO LIMITED - 2002-05-08
    ORDERCOM LIMITED - 1999-09-28
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 16 - Director → ME
  • 49
    WEBBUY LIMITED - 1999-09-28
    INEOS ACRYLICS US HOLDCO LIMITED - 2002-05-08
    LUCITE INTERNATIONAL HOLDCO LIMITED - 2021-02-01
    icon of address Cassel Works, New Road, Billingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 24 - Director → ME
  • 50
    INEOS ACRYLICS UK OVERSEAS HOLDCO1 LIMITED - 2002-05-08
    LUCITE INTERNATIONAL UK OVERSEAS HOLDCO1 LIMITED - 2021-02-01
    MICRODETAIL LIMITED - 1999-09-28
    icon of address Cassel Works, New Road, Billingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 18 - Director → ME
  • 51
    SERIESDESIGN LIMITED - 1999-09-28
    INEOS ACRYLICS UK LIMITED - 2002-05-08
    INEOS ACRYLICS UK TRADER LIMITED - 1999-10-20
    LUCITE INTERNATIONAL UK LIMITED - 2020-11-16
    icon of address Cassel Works, New Road, Billingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-09-27
    IIF 26 - Director → ME
  • 52
    OXFORD CHEMICALS LIMITED - 2001-01-02
    OXFORD CHEMICALS INTERNATIONAL LIMITED - 1995-06-23
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-30
    IIF 2 - Director → ME
  • 53
    icon of address Hawkslease House, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2010-03-31
    IIF 36 - 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.