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

Parkinson, Stephen John

    Related profiles found in government register
  • Parkinson, Stephen John

    Registered addresses and corresponding companies
    • icon of address 11 Low Hall Road, Horsforth, Leeds, West Yorkshire, LS18 4EG

      IIF 1
    • icon of address Clariant House, Unit 2, Rawdon Park Yeadon, Leeds, LS19 7BA, England

      IIF 2
    • icon of address Clariant House, Unit 2, Rawdon Park, Yeadon, Leeds, West Yorkshire, LS19 7BA

      IIF 3
    • icon of address Hradcany, 2 Kirkby Avenue, Ripon, North Yorkshire, HG4 2DR

      IIF 4
  • Parkinson, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 11 Low Hall Road, Horsforth, Leeds, West Yorkshire, LS18 4EG

      IIF 5 IIF 6 IIF 7
    • icon of address 5 Maple Garth, Melmerby, Ripon, North Yorkshire, HG4 5PA

      IIF 8
    • icon of address Hradcany, 2 Kirkby Avenue, Ripon, North Yorkshire, HG4 2DR

      IIF 9 IIF 10
  • Parkinson, Stephen John
    British company secretary

    Registered addresses and corresponding companies
  • Parkinson, Stephen John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 5 Maple Garth, Melmerby, Ripon, North Yorkshire, HG4 5PA

      IIF 26
  • Parkinson, Stephen John
    British assistant secretary born in August 1962

    Registered addresses and corresponding companies
    • icon of address Hradcany, 2 Kirkby Avenue, Ripon, North Yorkshire, HG4 2DR

      IIF 27
  • Parkinson, Stephen John
    British company secretary born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Maple Garth, Melmerby, Ripon, North Yorkshire, HG4 5PA

      IIF 28
  • Parkinson, Stephen John
    British country head, uk & ireland born in August 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Calverley Lane, Horsforth, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-01-22 ~ now
    IIF 26 - Secretary → ME
  • 2
    TOXICMOP LIMITED - 1998-09-09
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2002-01-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    LANCASTER SYNTHESIS HOLDINGS LIMITED - 2004-10-14
    BHI2 LIMITED - 2000-11-09
    LIBRACORP LIMITED - 1998-09-09
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2002-01-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    LANCASTER SYNTHESIS LIMITED - 2004-10-14
    MTM RESEARCH CHEMICALS LIMITED - 1993-06-23
    LANCASTER SYNTHESIS LIMITED - 1990-05-29
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2002-01-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    icon of address Calverley Lane, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-01-22 ~ now
    IIF 1 - Secretary → ME
  • 7
    MINERAL DERIVATIVES LIMITED - 1999-01-18
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-12-13 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 17
  • 1
    CLARIANT CHEMICALS LIMITED - 2006-07-21
    CLARIANT CHEMICALS PLC - 2004-10-12
    BTP CHEMICALS PLC - 2001-03-21
    DUFAY BITUMASTIC PUBLIC LIMITED COMPANY - 1995-03-30
    icon of address Grant Thornton Uk Llp, C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2006-06-30
    IIF 6 - Secretary → ME
  • 2
    CLARIANT PLASTICS & COATINGS (UK) LTD - 2021-05-14
    CLARIANT MASTERBATCHES UK LTD - 2016-01-04
    icon of address Units 9-11 Unity Grove Knowsley Business Park, Knowsley, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,680,000 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    IIF 39 - Director → ME
    icon of calendar 2005-10-04 ~ 2016-06-30
    IIF 21 - Secretary → ME
  • 3
    BARROW HEPBURN GROUP TRUSTEES LIMITED - 1988-06-27
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2016-06-30
    IIF 34 - Director → ME
  • 4
    CADIHAYES SERVICES (NO 3) PLC - 2004-09-02
    WAILES DOVE COATINGS PLC - 1998-05-21
    BITUMASTIC PLC - 1995-06-19
    WAILES DOVE BITUMASTIC PUBLIC LIMITED COMPANY - 1990-02-21
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    IIF 35 - Director → ME
    icon of calendar 2003-05-15 ~ 2007-09-30
    IIF 28 - Director → ME
    icon of calendar 2002-01-22 ~ 2016-06-30
    IIF 24 - Secretary → ME
  • 5
    CLARIANT SPECIALITIES LIMITED - 2006-10-25
    CLARIANT UK LTD - 1998-05-05
    SANDOZ CHEMICALS (UK) LIMITED - 1995-07-03
    POTHOLE PLASTICS LIMITED - 1990-06-21
    FOSCOLOR LIMITED - 1988-06-27
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,525,000 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    IIF 37 - Director → ME
    icon of calendar 1995-06-29 ~ 2016-06-30
    IIF 19 - Secretary → ME
  • 6
    CLARIANT SERVICES UK LTD - 2007-01-02
    REMATCH INVESTMENTS LIMITED - 2006-10-27
    CLARIANT INVESTMENTS LIMITED - 2001-07-13
    HOECHST INVESTMENTS LIMITED - 1997-07-01
    TRUSHELFCO (NO.692) LIMITED - 1984-07-18
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    IIF 29 - Director → ME
    icon of calendar 2002-01-28 ~ 2016-06-30
    IIF 14 - Secretary → ME
    icon of calendar 1997-07-01 ~ 2001-08-06
    IIF 8 - Secretary → ME
  • 7
    CLARIANT PLC - 2004-10-25
    GLOBALRECOGNITION PUBLIC LIMITED COMPANY - 2000-01-21
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    IIF 32 - Director → ME
    icon of calendar 2002-01-22 ~ 2016-06-30
    IIF 12 - Secretary → ME
  • 8
    TR OIL SERVICES LIMITED - 2008-05-09
    MEZATOR (GENERAL MERCHANTS) LIMITED - 1975-07-28
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,906,000 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    IIF 38 - Director → ME
    icon of calendar 2002-05-01 ~ 2016-06-30
    IIF 17 - Secretary → ME
  • 9
    CLARIANT UK LTD - 2007-01-02
    CLARIANT SPECIALITIES LIMITED - 1998-05-05
    VIRTEON LIMITED - 1997-07-01
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    37,761,000 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    IIF 33 - Director → ME
    icon of calendar 1997-07-01 ~ 2016-06-30
    IIF 11 - Secretary → ME
  • 10
    CLARIANT HOLDINGS UK LTD - 2007-01-02
    DORATRILL LIMITED - 1995-07-03
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    32,527,000 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    IIF 30 - Director → ME
    icon of calendar 1995-09-04 ~ 2016-06-30
    IIF 13 - Secretary → ME
  • 11
    BROOMCO (1034) LIMITED - 1996-03-04
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2016-06-30
    IIF 3 - Secretary → ME
    icon of calendar 1996-02-23 ~ 2000-03-28
    IIF 25 - Secretary → ME
  • 12
    CLARIANT PRODUCTION UK LTD - 2007-01-02
    REMATCH LIMITED - 2006-10-27
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    IIF 36 - Director → ME
    icon of calendar 2002-01-28 ~ 2016-06-30
    IIF 23 - Secretary → ME
    icon of calendar 2001-07-05 ~ 2001-08-06
    IIF 10 - Secretary → ME
  • 13
    NOVARTIS ANIMAL HEALTH UK LIMITED - 2017-12-13
    SANDOZ SPECIALITY PEST CONTROL LIMITED - 1997-01-31
    DEPTHPRAISE LIMITED - 1992-05-13
    icon of address Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-30 ~ 1992-07-20
    IIF 27 - Director → ME
    icon of calendar 1992-07-20 ~ 1995-06-29
    IIF 9 - Secretary → ME
  • 14
    ARCHIMICA LIMITED - 2012-05-30
    CLARIANT LIFE SCIENCE MOLECULES (UK) LIMITED - 2006-07-21
    ARCHIMICA LIMITED - 2000-08-01
    BROOMCO (1785) LIMITED - 1999-03-16
    icon of address Grant Thornton Uk Llp, C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2006-06-30
    IIF 5 - Secretary → ME
  • 15
    icon of address 3rd Floor Elizabeth House, 39 York Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2007-02-02
    IIF 7 - Secretary → ME
  • 16
    BASF CONSTRUCTION CHEMICALS (UK) LIMITED - 2020-11-13
    DEGUSSA CONSTRUCTION CHEMICALS (UK) LIMITED - 2006-07-07
    FEB LIMITED - 2005-11-24
    FEB INTERNATIONAL LIMITED - 1992-12-09
    icon of address Swinton Hall Road, Swinton, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-14 ~ 1995-06-29
    IIF 4 - Secretary → ME
  • 17
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2016-06-30
    IIF 31 - Director → ME
    icon of calendar 2002-01-22 ~ 2016-06-30
    IIF 15 - Secretary → 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.