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

Jung, Frederic Alain Marie

    Related profiles found in government register
  • Jung, Frederic Alain Marie
    French born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 1
  • Jung, Frederic Alain Marie
    French business executive born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Frederic Alain Marie Jung
    French born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 8
  • Jung, Frederic Alain Marie
    French American cfo europe born in May 1963

    Registered addresses and corresponding companies
  • Jung, Frederic Alain Marie
    French/american cfo born in May 1963

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Arizona Chemical Company, Transistorstraat 16, 1322 Ce, Almere, Netherlands

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    CENTAX ENTERPRISES LIMITED - 2007-02-26
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2013-04-01
    IIF 23 - Director → ME
  • 2
    CHEMVIRON SPECIALITY CHEMICALS LIMITED - 1999-01-04
    CHEMVIRON LIMITED - 1986-01-15
    icon of address Po Box No 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 11 - Director → ME
  • 3
    NALCO ENERGY SERVICES LIMITED - 2019-11-22
    ESSOCHEM PERFORMANCE CHEMICALS LIMITED - 1986-11-01
    ONDEO NALCO ENERGY SERVICES LIMITED - 2003-11-27
    EXXON CHEMICAL ENERGY CHEMICALS LIMITED - 1994-09-29
    NALCO/EXXON ENERGY CHEMICALS LIMITED - 2001-08-30
    ESSOHEAT LIMITED - 1979-12-31
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,307,023 GBP2024-12-31
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 19 - Director → ME
  • 4
    ONDEO NALCO ENERGY SERVICES MARKETING LIMITED - 2003-11-27
    CANARYMATIC LIMITED - 1994-10-03
    NALCO/EXXON ENERGY CHEMICALS MARKETING LIMITED - 2001-08-06
    NALCO ENERGY SERVICES MARKETING LIMITED - 2019-09-23
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,648,733 GBP2023-12-31
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 14 - Director → ME
  • 5
    NALCO SERVICES LIMITED - 2020-11-25
    YAYMERE LIMITED - 1998-07-27
    icon of address Ecolab Manufacturing Uk Limited, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 13 - Director → ME
  • 6
    AQUAZUR LIMITED - 2003-11-27
    HOUSEMAN LIMITED - 1999-01-04
    AQR LIMITED - 2009-06-09
    PORTALS PAPERMAKING LIMITED - 1995-05-30
    icon of address C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 18 - Director → ME
  • 7
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    HOUSEMAN (1995) LIMITED - 1999-02-22
    HOUSEMAN LIMITED - 1995-05-30
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,312,113 GBP2024-12-31
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 12 - Director → ME
  • 8
    icon of address Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 16 - Director → ME
  • 9
    UNION CAMP CHEMICALS LIMITED - 2007-08-31
    PRECIS FORTY NINE LIMITED - 1982-03-01
    ARIZONA CHEMICAL LTD - 2017-07-17
    UNION CAMP CHEMICALS (U.K.) LIMITED - 1993-10-01
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2013-04-01
    IIF 24 - Director → ME
  • 10
    icon of address Nalco Acquisition One, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2008-12-05
    IIF 17 - Director → ME
  • 11
    icon of address Po Box 11 Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-12 ~ 2008-12-05
    IIF 20 - Director → ME
  • 12
    ICI ALFLOC LIMITED - 1991-03-21
    ONDEO NALCO HOLDINGS UK LIMITED - 2003-12-03
    ALFLOC LIMITED - 2002-04-26
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 21 - Director → ME
  • 13
    NALCO INVESTMENTS U.K. LIMITED - 2001-11-19
    TARGETLAUNCH LIMITED - 1991-03-21
    ONDEO NALCO INVESTMENTS UK LIMITED - 2003-11-27
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 22 - Director → ME
  • 14
    NALFLOC LIMITED - 1991-03-21
    NALCO LIMITED - 2001-11-19
    ONDEO NALCO LIMITED - 2004-02-26
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 10 - Director → ME
  • 15
    NALCO DIVERSIFIED TECHNOLOGIES LIMITED - 2005-11-04
    DIVERSEY WATER TECHNOLOGIES LIMITED - 1998-07-23
    QUALITY WATER SYSTEMS LIMITED - 1996-03-29
    icon of address Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 15 - Director → ME
  • 16
    NALCO LIMITED - 1991-03-21
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    IIF 9 - Director → ME
  • 17
    CROWN CORK COMPANY LIMITED(THE) - 2003-12-16
    EVIOSYS PACKAGING AEROSOLS UK LIMITED - 2025-03-25
    CROWN AEROSOLS UK LTD - 2021-10-22
    icon of address Downsview Road, Wantage, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2025-03-06
    IIF 4 - Director → ME
  • 18
    TITAN DISTRIBUTION NEWCO UK LIMITED - 2021-10-22
    EVIOSYS PACKAGING COMMERCIAL UK LIMITED - 2025-03-25
    icon of address Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2025-03-06
    IIF 6 - Director → ME
  • 19
    EVIOSYS PACKAGING GROUP UK LIMITED - 2025-03-25
    KOUTI MIDCO UK LIMITED - 2021-10-22
    MACSCO 20.10 LIMITED - 2021-05-26
    icon of address Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ 2025-03-06
    IIF 2 - Director → ME
  • 20
    TITAN NEWCO UK LIMITED - 2021-10-22
    MACSCO 20.11 LIMITED - 2021-05-19
    EVIOSYS PACKAGING HOLDINGS UK LIMITED - 2025-03-25
    icon of address Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ 2025-03-06
    IIF 7 - Director → ME
  • 21
    TITAN MANUFACTURING NEWCO UK LIMITED - 2021-10-22
    EVIOSYS PACKAGING UK LIMITED - 2025-03-25
    icon of address Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ 2025-03-06
    IIF 3 - Director → ME
  • 22
    CMB SPECIALITY PACKAGING (UK) PLC - 1992-09-30
    EVIOSYS PROMOTIONAL PACKAGING UK LIMITED - 2025-03-25
    BELTONIAN PUBLIC LIMITED COMPANY - 1989-09-15
    CROWN PROMOTIONAL PACKAGING UK LIMITED - 2021-10-22
    SPECIALITY PACKAGING (UK) PLC - 2003-12-23
    CROWN SPECIALITY PACKAGING UK LIMITED - 2018-03-16
    CROWN SPECIALITY PACKAGING UK PLC - 2006-12-19
    icon of address Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2025-03-06
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.