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

Scothern, Nina

    Related profiles found in government register
  • Scothern, Nina
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scothern, Nina
    British group controller uk born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW, United Kingdom

      IIF 9
  • Scothern, Nina
    British manager finance services uk born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW, United Kingdom

      IIF 10 IIF 11
  • Scothern, Nina

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    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 2021-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BITUMASTIC PLC - 1995-06-19
    CADIHAYES SERVICES (NO 3) PLC - 2004-09-02
    WAILES DOVE BITUMASTIC PUBLIC LIMITED COMPANY - 1990-02-21
    WAILES DOVE COATINGS PLC - 1998-05-21
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 6 - Director → ME
  • 3
    CLARIANT SPECIALITIES LIMITED - 2006-10-25
    CLARIANT UK LTD - 1998-05-05
    POTHOLE PLASTICS LIMITED - 1990-06-21
    FOSCOLOR LIMITED - 1988-06-27
    SANDOZ CHEMICALS (UK) LIMITED - 1995-07-03
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 8 - Director → ME
  • 4
    HOECHST INVESTMENTS LIMITED - 1997-07-01
    CLARIANT SERVICES UK LTD - 2007-01-02
    REMATCH INVESTMENTS LIMITED - 2006-10-27
    TRUSHELFCO (NO.692) LIMITED - 1984-07-18
    CLARIANT INVESTMENTS LIMITED - 2001-07-13
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 3 - Director → ME
  • 5
    GLOBALRECOGNITION PUBLIC LIMITED COMPANY - 2000-01-21
    CLARIANT PLC - 2004-10-25
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 2 - Director → ME
  • 6
    MEZATOR (GENERAL MERCHANTS) LIMITED - 1975-07-28
    TR OIL SERVICES LIMITED - 2008-05-09
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,000 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 1 - Director → ME
  • 7
    VIRTEON LIMITED - 1997-07-01
    CLARIANT SPECIALITIES LIMITED - 1998-05-05
    CLARIANT UK LTD - 2007-01-02
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    34,000 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 7 - Director → ME
  • 8
    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)
    Equity (Company account)
    32,000 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 4 - Director → ME
  • 9
    REMATCH LIMITED - 2006-10-27
    CLARIANT PRODUCTION UK LTD - 2007-01-02
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 11 - Director → ME
Ceased 11
  • 1
    CLARIANT MASTERBATCHES UK LTD - 2016-01-04
    CLARIANT PLASTICS & COATINGS (UK) LTD - 2021-05-14
    icon of address Units 9-11 Unity Grove Knowsley Business Park, Knowsley, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-30
    IIF 12 - Secretary → ME
  • 2
    BITUMASTIC PLC - 1995-06-19
    CADIHAYES SERVICES (NO 3) PLC - 2004-09-02
    WAILES DOVE BITUMASTIC PUBLIC LIMITED COMPANY - 1990-02-21
    WAILES DOVE COATINGS PLC - 1998-05-21
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-31
    IIF 20 - Secretary → ME
  • 3
    CLARIANT SPECIALITIES LIMITED - 2006-10-25
    CLARIANT UK LTD - 1998-05-05
    POTHOLE PLASTICS LIMITED - 1990-06-21
    FOSCOLOR LIMITED - 1988-06-27
    SANDOZ CHEMICALS (UK) LIMITED - 1995-07-03
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-31
    IIF 18 - Secretary → ME
  • 4
    HOECHST INVESTMENTS LIMITED - 1997-07-01
    CLARIANT SERVICES UK LTD - 2007-01-02
    REMATCH INVESTMENTS LIMITED - 2006-10-27
    TRUSHELFCO (NO.692) LIMITED - 1984-07-18
    CLARIANT INVESTMENTS LIMITED - 2001-07-13
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-31
    IIF 15 - Secretary → ME
  • 5
    GLOBALRECOGNITION PUBLIC LIMITED COMPANY - 2000-01-21
    CLARIANT PLC - 2004-10-25
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-31
    IIF 17 - Secretary → ME
  • 6
    MEZATOR (GENERAL MERCHANTS) LIMITED - 1975-07-28
    TR OIL SERVICES LIMITED - 2008-05-09
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,000 GBP2024-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-31
    IIF 14 - Secretary → ME
  • 7
    VIRTEON LIMITED - 1997-07-01
    CLARIANT SPECIALITIES LIMITED - 1998-05-05
    CLARIANT UK LTD - 2007-01-02
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    34,000 GBP2024-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-31
    IIF 13 - Secretary → ME
  • 8
    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)
    Equity (Company account)
    32,000 GBP2024-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-31
    IIF 19 - Secretary → ME
  • 9
    REMATCH LIMITED - 2006-10-27
    CLARIANT PRODUCTION UK LTD - 2007-01-02
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-31
    IIF 16 - Secretary → ME
  • 10
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-31
    IIF 21 - Secretary → ME
  • 11
    HEUBACH COLORANTS UK LTD - 2025-06-13
    HEUBACH COLORANTS SOLUTIONS UK LTD - 2022-11-11
    COLORANTS SOLUTIONS UK LTD - 2022-09-30
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,186,991 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-12-01
    IIF 9 - Director → ME
    icon of calendar 2019-09-01 ~ 2021-03-31
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.