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

Chapman, Michael James

    Related profiles found in government register
  • Chapman, Michael James
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 1
  • Chapman, Michael James
    British solicitor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN, Uk

      IIF 2
  • Chapman, Michael James
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House 1 Marston Road, St Neots, Huntingdon, Cambridgeshire, PE19 2HN

      IIF 3
    • icon of address Diversey, Pyramid Close, Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 4
  • Chapman, Michael James
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zenith House, Dixons Hill Road, North Mymms, Hatfield, AL9 7JE, England

      IIF 5
    • icon of address Pyramid Close, Weston Favell Centre, Northampton, NN3 8PD, United Kingdom

      IIF 6
  • Chapman, Michael James
    British lawyer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Favell Centre, Northampton, NN3 8PD

      IIF 7
    • icon of address Diversey Uk Services Limited, Pyramid Close, Weston Favell, Northampton, NN3 8PD

      IIF 8
  • Chapman, Michael James
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 9 IIF 10 IIF 11
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN

      IIF 12
    • icon of address Zenith House, A1(m) Business Centre, Dixons Hill Road Welham Green, Hertfordshire, AL9 7JE

      IIF 13
    • icon of address 78 Larkhall Lane, Harpole, Northamptonshire, NN7 4DF

      IIF 14 IIF 15 IIF 16
    • icon of address Diversey Limited, Pyramid Close, Weston Favell, Northampton, NN3 8PD, England

      IIF 18 IIF 19
    • icon of address Diversey, Pyramid Close, Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 20 IIF 21
    • icon of address Diversey Uk Services Limited, Pyramid Close, Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 22
    • icon of address Pyramid Close, Weston Favell, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 23
    • icon of address Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

      IIF 24 IIF 25 IIF 26
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambridge, PE19 2HN, United Kingdom

      IIF 27
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 28 IIF 29 IIF 30
    • icon of address Clifton House, 1 Marston Road, St. Neots, PE19 2HN

      IIF 38 IIF 39
    • icon of address A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 40
    • icon of address Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 41
    • icon of address Pyramid Close, Weston Favell, Northampton, NN3 8PD, United Kingdom

      IIF 42 IIF 43
  • Mr Michael James Chapman
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 44
  • Chapman, Michael James
    British

    Registered addresses and corresponding companies
  • Chapman, Michael James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 58 IIF 59
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN

      IIF 60
    • icon of address 78 Larkhall Lane, Harpole, Northamptonshire, NN7 4DF

      IIF 61 IIF 62 IIF 63
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 64 IIF 65 IIF 66
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN, Uk

      IIF 70
    • icon of address Clifton House, 1 Marston Road, St. Neots, Cambridgeshire, PE19 2HN, United Kingdom

      IIF 71
  • Capman, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN, United Kingdom

      IIF 72
  • Chapman, Michael Jamrs
    British

    Registered addresses and corresponding companies
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN, United Kingdom

      IIF 73
  • Chapman, Michael James

    Registered addresses and corresponding companies
    • icon of address Pyramid Close, Weston Favell Centre, Northampton, NN3 8PD, United Kingdom

      IIF 74
    • icon of address Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

      IIF 75
    • icon of address Clifton House, 1 Marston Road, St. Neots, Cambridgeshire, PE19 2HN

      IIF 76
    • icon of address Zenith House, A1(m) Business, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 77
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,251 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Zenith House Dixons Hill Road, North Mymms, Hatfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 5 - Director → ME
Ceased 49
  • 1
    DUPHAR LABORATORIES LIMITED - 1995-06-12
    SOLVAY HEALTHCARE LIMITED - 2010-02-17
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 1998-12-31
    IIF 49 - Secretary → ME
  • 2
    icon of address C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,796 GBP2016-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-05-14
    IIF 41 - Director → ME
  • 3
    icon of address Weston Favell, Pyramid Close, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2023-07-14
    IIF 8 - Director → ME
  • 4
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-12-31
    IIF 52 - Secretary → ME
  • 5
    CHEMICAL CLEANING (SCOTLAND) LIMITED - 1987-05-29
    CHEMICAL CLEANING LIMITED - 1996-11-01
    CCL INTERCHEM LIMITED - 2007-08-17
    icon of address 272 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2023-07-14
    IIF 21 - Director → ME
  • 6
    CCL INTERCHEM LIMITED - 2011-03-08
    CCL INTERCHEM (MFG) LIMITED - 2007-08-30
    F.D.A. TECHNICAL SERVICES LIMITED - 1999-12-07
    icon of address Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-31 ~ 2023-07-14
    IIF 43 - Director → ME
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2023-07-14
    IIF 20 - Director → ME
  • 8
    icon of address Weston Favell Centre, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2023-07-14
    IIF 24 - Director → ME
  • 9
    icon of address Weston Favell Centre, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2023-07-14
    IIF 25 - Director → ME
  • 10
    icon of address Weston Favell, Centre, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2023-07-14
    IIF 19 - Director → ME
  • 11
    icon of address Weston Favell Centre, Pyramid Close, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2023-07-14
    IIF 18 - Director → ME
  • 12
    S.C. JOHNSON PROFESSIONAL LIMITED - 2000-01-12
    JOHNSONDIVERSEY UK LIMITED - 2010-03-05
    JOHNSON WAX PROFESSIONAL LIMITED - 2002-08-05
    icon of address Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2018-01-08
    IIF 22 - Director → ME
  • 13
    DIVERSEY HOLDINGS LIMITED - 2021-05-11
    LINKCHIME LIMITED - 2001-11-09
    JOHNSONDIVERSEY UK HOLDINGS LIMITED - 2010-03-05
    JOHNSON PROFESSIONAL UK LIMITED - 2002-08-23
    icon of address Weston Favell Centre, Northampton, Northamptonshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2023-07-14
    IIF 26 - Director → ME
    icon of calendar 2017-11-01 ~ 2023-07-14
    IIF 75 - Secretary → ME
  • 14
    DIVERSEY (U.K.) LIMITED - 2011-10-07
    DIVERSEY LIMITED - 1982-03-12
    icon of address Weston Favell Centre, Northampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2021-06-30
    IIF 7 - Director → ME
  • 15
    DIVERSEYLEVER EQUIPMENT LIMITED - 2002-05-07
    DIVERSEY ENGINEERING (EUROPE) LIMITED - 1993-07-26
    DIVERSEY EQUIPMENT TECHNOLOGIES LIMITED - 1996-09-11
    JOHNSONDIVERSEY EQUIPMENT LIMITED - 2010-03-05
    DIVERSEY ENGINEERING (EUROPE) LIMITED - 1981-12-31
    DIVERSEY EQUIPMENT LIMITED - 2012-04-30
    icon of address Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2023-07-14
    IIF 23 - Director → ME
  • 16
    MARCHFINAL LIMITED - 1986-06-23
    FAIRWAY PACKAGING LIMITED - 1996-06-14
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 32 - Director → ME
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 67 - Secretary → ME
  • 17
    AMALGAMATED MINING AND TRADING LIMITED - 1989-11-29
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 36 - Director → ME
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 66 - Secretary → ME
  • 18
    OWNERSHIELD PLC - 1987-07-17
    DOLPHIN PACKAGING LIMITED - 2001-01-04
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-17 ~ 2017-09-06
    IIF 30 - Director → ME
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 65 - Secretary → ME
  • 19
    DOLPHIN PACKAGING MATERIALS LIMITED - 2001-01-04
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 33 - Director → ME
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 64 - Secretary → ME
  • 20
    icon of address Pyramid Close, Weston Favell Centre, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    467,648 GBP2016-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2023-07-14
    IIF 6 - Director → ME
    icon of calendar 2015-12-11 ~ 2023-07-14
    IIF 74 - Secretary → ME
  • 21
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 2 - Director → ME
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 70 - Secretary → ME
  • 22
    PARLABROOK LIMITED - 1985-04-19
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 34 - Director → ME
    icon of calendar 2002-01-24 ~ 2017-09-06
    IIF 68 - Secretary → ME
  • 23
    SOLVAY VETERINARY LIMITED - 1997-03-01
    FORT DODGE ANIMAL HEALTH LIMITED - 1997-12-01
    DUPHAR VETINARY LIMITED - 1991-08-01
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-01 ~ 1997-03-01
    IIF 46 - Secretary → ME
  • 24
    DUPHAR LIMITED - 1997-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-01 ~ 1997-03-01
    IIF 51 - Secretary → ME
  • 25
    SOTEN (UK) LIMITED - 2004-10-11
    REDIRAVEN LIMITED - 1999-06-10
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2017-09-06
    IIF 37 - Director → ME
    icon of calendar 2014-02-28 ~ 2017-09-06
    IIF 76 - Secretary → ME
  • 26
    HEREFORD RUBBER AND ALLIED PRODUCTS LIMITED - 1983-05-03
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2017-09-06
    IIF 31 - Director → ME
    icon of calendar 2014-02-28 ~ 2017-09-06
    IIF 72 - Secretary → ME
  • 27
    URGENTPOLE LIMITED - 1987-12-21
    SOLVAY AUTOMOTIVE LIMITED - 2002-05-28
    SOLVAY THERMOPLASTIC MANUFACTURED PARTS (UK) LIMITED - 1993-06-01
    MANN + HUMMEL AUTOMOTIVE (UK) LIMITED - 2003-08-01
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-12-31
    IIF 17 - Director → ME
    icon of calendar 1996-10-01 ~ 1998-12-31
    IIF 47 - Secretary → ME
  • 28
    BRANBASE LIMITED - 1992-02-17
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-17 ~ 1998-12-31
    IIF 15 - Director → ME
  • 29
    ANNOROPE LIMITED - 2006-08-25
    NANOPORE INSULATION LIMITED - 2013-09-27
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,133,954 GBP2021-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2017-09-06
    IIF 27 - Director → ME
    icon of calendar 2009-03-17 ~ 2017-09-06
    IIF 71 - Secretary → ME
  • 30
    INHOCO 551 LIMITED - 1996-11-19
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-07 ~ 1998-12-31
    IIF 45 - Secretary → ME
  • 31
    PALADIN GRAPHICS PRODUCTS LIMITED - 1986-10-16
    PALADIN GRAPHIC PRODUCTS LIMITED - 1995-01-23
    VADERO LIMITED - 1984-07-02
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2017-09-06
    IIF 16 - Director → ME
    icon of calendar 2004-07-22 ~ 2017-09-06
    IIF 63 - Secretary → ME
  • 32
    MUIRWALK LIMITED - 2008-11-07
    icon of address Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2020-08-31 ~ 2023-07-14
    IIF 42 - Director → ME
  • 33
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2017-09-06
    IIF 12 - Director → ME
    icon of calendar 2004-07-22 ~ 2017-09-06
    IIF 60 - Secretary → ME
  • 34
    LOOKCOUNT LIMITED - 1993-01-07
    icon of address 1-3 Cromwell Road, St. Neots, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2017-09-06
    IIF 10 - Director → ME
    icon of calendar 2004-07-22 ~ 2017-09-06
    IIF 58 - Secretary → ME
  • 35
    PROGRESSIVE PACKAGING LIMITED - 1989-04-03
    ROSS INSULATION PRODUCTS LIMITED - 1989-02-01
    MCG PROGRESSIVE PACKAGING LIMITED - 1991-11-28
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2017-09-06
    IIF 29 - Director → ME
    icon of calendar 2004-07-22 ~ 2017-09-06
    IIF 69 - Secretary → ME
  • 36
    WRAPID MACHINERY LIMITED - 1990-12-07
    JONLOCK LIMITED - 1978-12-31
    WRAPID PACKAGING SYSTEMS LIMITED - 2004-10-06
    icon of address 1-3 Cromwell Road, St. Neots, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2017-09-06
    IIF 11 - Director → ME
    icon of calendar 2004-07-22 ~ 2017-09-06
    IIF 59 - Secretary → ME
  • 37
    TRIGON PACKAGING SYSTEMS LIMITED - 1986-06-09
    TRIGON PACKAGING SYSTEMS (EUROPE) LIMITED - 1996-01-18
    ATLASREALM LIMITED - 1984-05-25
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2017-09-06
    IIF 39 - Director → ME
    icon of calendar 2014-02-28 ~ 2017-09-06
    IIF 56 - Secretary → ME
  • 38
    TRIGON PACKAGING SYSTEMS (U.K.) LIMITED - 1996-01-18
    DAZEMAIN LIMITED - 1986-05-20
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2017-09-06
    IIF 38 - Director → ME
    icon of calendar 2014-02-28 ~ 2017-09-06
    IIF 54 - Secretary → ME
  • 39
    ANGLIA PACKAGING SUPPLIES LIMITED - 1993-06-16
    GETPACKING LIMITED - 2004-10-11
    SOTEN (UK) LIMITED - 2008-12-05
    ANPAK LIMITED - 2001-03-19
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2017-09-06
    IIF 28 - Director → ME
    icon of calendar 2014-02-28 ~ 2017-09-06
    IIF 55 - Secretary → ME
  • 40
    ARABLELAND LIMITED - 1997-10-29
    CRYOVAC UK LIMITED - 1999-11-01
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2017-09-06
    IIF 3 - Director → ME
    icon of calendar 2014-02-28 ~ 2017-09-06
    IIF 53 - Secretary → ME
  • 41
    SEALED AIR LIMITED - 1999-11-01
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2017-09-06
    IIF 9 - Director → ME
    icon of calendar 2014-02-28 ~ 2017-09-06
    IIF 57 - Secretary → ME
  • 42
    TOTALGIFT LIMITED - 1990-10-22
    icon of address Mercer & Hole, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-12-31
    IIF 14 - Director → ME
    icon of calendar 1996-10-01 ~ 1998-12-31
    IIF 50 - Secretary → ME
  • 43
    INTEROX CHEMICALS LIMITED - 1992-06-01
    icon of address Solvay House, Baronet Road, Warrington, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-31 ~ 1998-12-31
    IIF 61 - Secretary → ME
  • 44
    INTEROX SERVICES LIMITED - 2001-01-24
    TRUSHELFCO (NO. 1757 ) LIMITED - 1992-01-21
    icon of address Solvay House, Baronet Road, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 1998-12-31
    IIF 62 - Secretary → ME
  • 45
    SOLVAY REORGANISATION LIMITED - 1993-04-23
    icon of address Solvay House, Baronet Road, Warrington, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 1998-12-31
    IIF 48 - Secretary → ME
  • 46
    FIRSTMISSION LIMITED - 1992-03-13
    icon of address 1-3 Cromwell Road Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2017-09-06
    IIF 35 - Director → ME
    icon of calendar 2014-02-28 ~ 2017-09-06
    IIF 73 - Secretary → ME
  • 47
    ZENITH HYGIENE GROUP LIMITED - 2008-12-10
    ZENITH HYGIENE GROUP LIMITED - 2004-11-02
    ZENITH HYGIENE GROUP PLC - 2008-11-26
    INTERCEDE 1951 LIMITED - 2004-08-12
    icon of address Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ 2023-07-14
    IIF 40 - Director → ME
  • 48
    ZENITH HYGIENE GROUP PLC - 2018-05-31
    PINNACLE BIDCO HOLDINGS PLC - 2008-12-10
    icon of address Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ 2023-07-14
    IIF 4 - Director → ME
    icon of calendar 2019-11-01 ~ 2023-07-14
    IIF 77 - Secretary → ME
  • 49
    ZENITH CHEMICALS SYSTEMS LIMITED - 1996-07-01
    ZENITH CHEMICAL SYSTEMS LIMITED - 2004-09-14
    icon of address Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ 2023-07-14
    IIF 13 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.