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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nick Anthony Ogden

    Related profiles found in government register
  • Mr Nick Anthony Ogden
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 1
    • Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 2
  • Mr Nicholas Anthony Ogden
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 3
    • Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 4
    • Armourcote Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 5
    • C/o Norman Hay Plc, 42 Sayer Drive, Coventry, CV5 9PF, England

      IIF 6
    • C/o Norman Hay Plc, Sayer Drive, Coventry, CV5 9PF, England

      IIF 7
    • Mx Systems, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 8
    • Norman Hay International, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 9
    • Norman Hay Plc, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 10
    • Norman Hay Plc, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England

      IIF 11
    • Plasticraft, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 12
    • 15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride

      IIF 13
  • Mr Nicholas Ogden
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Norman Hay Plc, 42 Sayer Drive, Coventry, CV5 9PF, England

      IIF 14
  • Mr Nicholas Anthony Ogden
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • Lancy Technology Limited, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 15
  • Mr Nicholas Mark Ogden
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 16 IIF 17
  • Mr Nicholas Anthony Ogden
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Buryfield Road, Solihull, B91 2DQ, England

      IIF 18
  • Mr Nicholas Ogden
    British born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • 16, Irene Road, London, SW6 4AL, England

      IIF 19
  • Ogden, Nicholas Anthony
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 20 IIF 21
    • 78, Buryfield Road, Solihull, West Midlands, B91 2DQ, United Kingdom

      IIF 22
  • Ogden, Nicholas Anthony
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Godiva Place, Godiva Place, Coventry, West Midlands, CV1 5PN

      IIF 23
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 24
  • Ogden, Nicholas Anthony
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 25
    • Godiva Place, Coventry, West Midlands, CV1 5PN, Uk

      IIF 26 IIF 27
    • Godiva Place, Coventry, West Midlands, CV1 5PN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Mx Systems International Ltd, 42 Sayer Drive, Lyons Drive, Coventry, CV5 9PF, England

      IIF 36
    • Unit 3, Little Castle Business Parc, Raglan, Monmouth, Monmouthshire, NP15 2BX

      IIF 37
    • 78, Buryfield Road, Solihull, West Midlands, B91 2DQ, United Kingdom

      IIF 38
  • Ogden, Nicholas Anthony
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 39 IIF 40
    • Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, United Kingdom

      IIF 41 IIF 42
    • Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF

      IIF 43
    • C/o Houghton Limited, Beacon Road, Trafford Park, Manchester, M17 1AF, United Kingdom

      IIF 44
  • Ogden, Nicholas Anthony
    British finance director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 45
    • C/o Norman Hay Plc, Godiva Place, Coventry, CV1 5PN, United Kingdom

      IIF 46
  • Ogden, Nicholas Anthony
    British group financial director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, 42, Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 47 IIF 48 IIF 49
    • 78, Buryfield Road, Solihull, West Midlands, B91 2DQ, United Kingdom

      IIF 50 IIF 51
  • Mr Nicholas Mark Ogden
    British born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire, LS29 9LD

      IIF 52 IIF 53
  • Mr Nicholas Ogden
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norman Hay Plc, 42 Sayer Drive, Coventry, CV5 9PF, England

      IIF 54
  • Ogden, Nicholas
    British born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • 16, Irene Road, London, SW6 4AL, England

      IIF 55
  • Ogden, Nicholas Mark
    British born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire, LS29 9LD

      IIF 56 IIF 57
  • Ogden, Nicholas Mark
    British director born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 58
  • Ogden, Nicholas Mark
    British surveyor born in August 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 59
  • Ogden, Nicholas Mark
    British

    Registered addresses and corresponding companies
    • 2, Meadow Court, Allerton, Bradford, West Yorkshire, BD15 9JZ, United Kingdom

      IIF 60
  • Ogden, Nicholas Mark
    British director

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 61
  • Ogden, Nicholas Mark
    British surveyor

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 62
  • Ogden, Nicholas Mark
    British property investor born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodcutters, Black Hill, Crowborough, East Sussex, TN6 1XE, United Kingdom

      IIF 63
  • Ogden, Nicholas Anthony

    Registered addresses and corresponding companies
    • Godiva Place, Coventry, CV1 5PN

      IIF 64
    • Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 65
    • Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 66
    • Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 67
    • Armourcote Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 68
    • Mx Systems, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 69
    • Norman Hay International, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 70
    • Norman Hay Plc, Godiva Place, Coventry, CV1 5PN, England

      IIF 71 IIF 72
    • Norman Hay Plc, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England

      IIF 73
    • Norman Hay Plc, Unit C, 42 Sayers Drive, Lyons Park, Coventry, England

      IIF 74
    • Plasticraft, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 75
    • Ultraseal Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 76
  • Ogden, Nicholas

    Registered addresses and corresponding companies
    • Advanced Coating Initiative Ltd, 14 Greenbank Road, East Tullos Industrial Estate, Aberdeen, AB12 3BQ

      IIF 77
    • Unit 12/14, Aston Field Trading Estate, Aston Road, Bromsgrove, Worcestershire, B60 3EX

      IIF 78
    • 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 79 IIF 80 IIF 81
    • Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 84
    • Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 85
    • Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, CV5 9PF, England

      IIF 86
    • Armourcote Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 87
    • C/o Norman Hay Plc, 42 Sayer Drive, Coventry, CV5 9PF, England

      IIF 88
    • C/o Norman Hay Plc, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, CV5 9PF

      IIF 89
    • Lancy Technology Limited, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 90 IIF 91
    • Mx Systems International Ltd, 42 Sayer Drive, Lyons Drive, Coventry, CV5 9PF, England

      IIF 92
    • Norman Hay Engineering Ltd, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 93
    • Norman Hay International, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 94
    • Ultraseal Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 95
    • Unit C, 42, Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 96 IIF 97 IIF 98
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 99
child relation
Offspring entities and appointments 38
  • 1
    APPLIED PRECISION COATINGS LIMITED
    03978234
    Norman Hay Plc, Applied Precision Coatings Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (13 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 25 - Director → ME
    2018-11-29 ~ dissolved
    IIF 85 - Secretary → ME
    2014-01-01 ~ 2017-02-02
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 2
    APPLIED SURFACE CONCEPTS HOLDINGS LIMITED
    - now 08315676
    ADVANCED SURFACE CONCEPTS HOLDINGS LIMITED
    - 2012-12-06 08315676
    Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2012-12-03 ~ dissolved
    IIF 46 - Director → ME
    2014-01-01 ~ 2017-02-02
    IIF 67 - Secretary → ME
    2018-11-29 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 3
    ARMOURCOTE EAST KILBRIDE LIMITED
    - now 11474584 SC081980
    NORMAN HAY ONE LIMITED
    - 2018-10-10 11474584 SC081980
    Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 48 - Director → ME
    2018-11-29 ~ dissolved
    IIF 96 - Secretary → ME
  • 4
    ARMOURCOTE SURFACE TREATMENTS LIMITED
    - now 11474561 00678690
    NORMAN HAY TWO LIMITED
    - 2018-10-10 11474561 00678690
    Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 49 - Director → ME
    2018-11-29 ~ dissolved
    IIF 97 - Secretary → ME
  • 5
    DUNORLAN FREEHOLD ASSOCIATION LIMITED
    09268567
    Watson, 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (12 parents)
    Officer
    2014-10-17 ~ 2017-03-30
    IIF 63 - Director → ME
  • 6
    HALLBOROUGH PROPERTIES LIMITED
    - now 01887631
    KEYJEWEL LIMITED - 1986-02-03
    Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-09-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOUGHTON LIMITED
    - now 00063827 00606692
    HOUGHTON PLC - 2020-11-18
    HOUGHTON VAUGHAN PLC - 1999-11-01
    EDGAR VAUGHAN & COMPANY LIMITED - 1991-05-03
    Beacon Road, Trafford Park, Manchester, Lancashire
    Active Corporate (29 parents)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 43 - Director → ME
  • 8
    IKV TRIBOLOGY LIMITED
    05282979
    Unit 3 Little Castle Business Parc, Raglan, Monmouth, Monmouthshire
    Active Corporate (7 parents)
    Officer
    2024-02-15 ~ 2025-01-31
    IIF 37 - Director → ME
  • 9
    LANCY TECHNOLOGY LIMITED
    - now 04473542
    LANCY WATER TECHNOLOGY LIMITED - 2004-06-14
    BROOMCO (2956) LIMITED - 2002-08-02
    Norman Hay Plc, Lancy Technology Limited Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (9 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 34 - Director → ME
    2018-11-29 ~ dissolved
    IIF 91 - Secretary → ME
    2013-01-01 ~ 2017-02-02
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Has significant influence or control OE
  • 10
    M X SYSTEMS INTERNATIONAL LIMITED
    03654715
    Mx Systems International Ltd 42 Sayer Drive, Lyons Drive, Coventry, England
    Active Corporate (26 parents)
    Officer
    2010-09-23 ~ 2025-01-31
    IIF 36 - Director → ME
    2018-11-29 ~ 2025-01-31
    IIF 92 - Secretary → ME
    2014-01-01 ~ 2017-02-02
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
  • 11
    MONTGOMERY PLATING COMPANY LIMITED
    00431533
    125 Colmore Row, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 27 - Director → ME
  • 12
    MONTPELLIER (HARROGATE) LIMITED
    09030896
    Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2019-03-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NORMAN HAY ENGINEERING LIMITED
    - now 02184186
    PLASTICRAFT LIMITED
    - 2018-10-10 02184186
    SHELFCO (NO.158) LIMITED - 1988-01-12
    Norman Hay Engineering Ltd 42 Sayer Drive, Lyons Park, Coventry, England
    Active Corporate (19 parents)
    Officer
    2010-09-23 ~ 2025-01-31
    IIF 32 - Director → ME
    2018-11-29 ~ 2025-01-31
    IIF 93 - Secretary → ME
    2014-01-01 ~ 2017-02-02
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 14
    NORMAN HAY INTERNATIONAL LIMITED
    - now 00517187
    NORMAN HAY ENGINEERED SURFACES LIMITED - 1990-04-19
    FOTHERGILL ENGINEERED SURFACES LIMITED - 1988-08-30
    EALEES MILL LIMITED - 1984-03-05
    Norman Hay Plc, Norman Hay International Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (9 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 35 - Director → ME
    2014-01-01 ~ 2017-02-02
    IIF 70 - Secretary → ME
    2018-11-29 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE
  • 15
    NORMAN HAY ONE LIMITED
    - now SC081980 11474584
    ARMOURCOTE EAST KILBRIDE LIMITED
    - 2018-10-10 SC081980 11474584
    NGRED LIMITED - 1988-09-05
    15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride
    Dissolved Corporate (11 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 29 - Director → ME
    2014-01-01 ~ 2017-02-02
    IIF 71 - Secretary → ME
    2018-11-29 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 13 - Has significant influence or control OE
  • 16
    NORMAN HAY PLC
    00405025
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (16 parents, 8 offsprings)
    Officer
    2010-07-22 ~ 2025-01-31
    IIF 24 - Director → ME
    2013-02-11 ~ 2017-02-02
    IIF 73 - Secretary → ME
    2018-11-29 ~ 2025-01-31
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Has significant influence or control OE
  • 17
    NORMAN HAY TWO LIMITED
    - now 00678690 11474561
    ARMOURCOTE SURFACE TREATMENTS LIMITED
    - 2018-10-10 00678690 11474561
    ACHESON TREATMENTS LIMITED - 1978-12-31
    Norman Hay Plc, Armourcote Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (7 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 31 - Director → ME
    2014-01-01 ~ 2017-02-02
    IIF 68 - Secretary → ME
    2018-11-28 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
  • 18
    OGDEN PROJECTS LIMITED
    - now 03606697
    THE MEAN BEAN LIMITED
    - 2002-02-04 03606697
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    1998-07-30 ~ dissolved
    IIF 58 - Director → ME
    1998-07-30 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    OGMEDIA LIMITED
    04974330
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2003-11-24 ~ dissolved
    IIF 59 - Director → ME
    2003-11-24 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    POLLSHARE LIMITED
    - now 02402547
    POLLSHARE PLC
    - 2015-11-19 02402547
    SURFACE TECHNOLOGY PLC - 2001-02-26
    BRANDSPEC LIMITED - 1990-04-11
    Godiva Place, Coventry
    Dissolved Corporate (13 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 26 - Director → ME
    2014-01-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 21
    PROPTERM LIMITED
    02901794
    Ilkey Hall, Ilkey Hall Park, Ilkey, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2002-12-31 ~ 2012-07-23
    IIF 60 - Secretary → ME
  • 22
    QH CHEMICAL LIMITED
    12209330
    42 Sayer Drive, Coventry, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 21 - Director → ME
  • 23
    QH HOLDINGS LIMITED
    12208722
    42 Sayer Drive, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 20 - Director → ME
  • 24
    QH INTERNATIONAL LIMITED
    12213337
    42 Sayer Drive, Coventry, England
    Active Corporate (12 parents)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 40 - Director → ME
  • 25
    QUAKER CHEMICAL LIMITED
    00764337
    C/o Houghton Limited Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (22 parents)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 44 - Director → ME
  • 26
    QUAKER HOUGHTON HOLDINGS LIMITED
    12207055
    42 Sayer Drive, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 39 - Director → ME
  • 27
    QUAKER SPECIALTY CHEMICALS (UK) LIMITED
    12071471
    Unit C 42 Sayer Drive, Lyons Park, Coventry, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2021-02-11 ~ 2025-01-31
    IIF 41 - Director → ME
  • 28
    SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED
    - now 02312115
    SIFCO SELECTIVE PLATING (U.K.) LIMITED - 2005-02-09
    SELECTRONS (REDDITCH) LIMITED - 1992-07-22
    Unit 12/14 Aston Field Trading Estate, Aston Road, Bromsgrove, Worcestershire
    Active Corporate (17 parents)
    Officer
    2012-12-10 ~ 2025-01-31
    IIF 45 - Director → ME
    2014-01-01 ~ 2017-02-02
    IIF 72 - Secretary → ME
    2018-11-29 ~ 2025-01-31
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 29
    STRAYOAK LIMITED
    11688457
    16 Irene Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-11-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 30
    SURFACE ONE LIMITED
    10069610
    C/o Norman Hay Plc 42 Sayer Drive, Lyons Park, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 38 - Director → ME
    2018-11-29 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 14 - Has significant influence or control OE
  • 31
    SURFACE TECHNOLOGY (ABERDEEN) LIMITED
    - now SC240269
    ADVANCED COATING INITIATIVE LTD.
    - 2018-12-04 SC240269
    Surface Technology (aberdeen) Ltd Greenbank Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (21 parents)
    Officer
    2012-03-23 ~ 2025-01-31
    IIF 23 - Director → ME
    2013-06-18 ~ 2017-02-02
    IIF 77 - Secretary → ME
    2018-11-29 ~ 2025-01-31
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - Has significant influence or control OE
  • 32
    SURFACE TECHNOLOGY (COVENTRY) LIMITED
    - now 06579896
    ADVANCED SURFACE TREATMENTS LIMITED
    - 2016-11-10 06579896 02522017
    SUPERDREAM LIMITED - 2008-07-28
    Norman Hay Plc, Advanced Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (9 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 33 - Director → ME
    2018-11-29 ~ dissolved
    IIF 84 - Secretary → ME
    2014-01-01 ~ 2017-02-02
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 33
    SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED
    - now 04021109
    SURFACE TECHNOLOGY LIMITED
    - 2018-12-04 04021109 02402547
    SURFACE TECHNOLOGY PLC
    - 2018-11-05 04021109 02402547
    POLLSHARE PUBLIC LIMITED COMPANY - 2001-02-26
    42 Sayer Drive, Coventry, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2010-09-23 ~ 2025-01-24
    IIF 28 - Director → ME
    2014-01-01 ~ 2017-02-02
    IIF 74 - Secretary → ME
    2018-11-29 ~ 2025-01-24
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Has significant influence or control OE
  • 34
    SURFACE TECHNOLOGY (HOLDINGS) LIMITED
    09908804
    42 Sayer Drive, Coventry, England
    Active Corporate (14 parents, 17 offsprings)
    Officer
    2015-12-09 ~ 2025-01-31
    IIF 51 - Director → ME
    2018-11-29 ~ 2025-01-31
    IIF 83 - Secretary → ME
  • 35
    SURFACE TECHNOLOGY (LEEDS) LIMITED
    - now 09918677
    SURFACE TECHNOLOGY COATINGS LIMITED
    - 2018-10-10 09918677
    42 Sayer Drive, Coventry, England
    Active Corporate (11 parents)
    Officer
    2015-12-16 ~ 2025-01-31
    IIF 22 - Director → ME
    2018-11-29 ~ 2025-01-31
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Has significant influence or control OE
  • 36
    SURFACE TECHNOLOGY SLOUGH LIMITED
    09919477
    C/o Norman Hay Plc, 42 Sayer Drive, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 50 - Director → ME
    2018-11-29 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Has significant influence or control OE
  • 37
    ULTRASEAL INTERNATIONAL GROUP LIMITED
    11437185
    Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2018-06-28 ~ 2019-10-01
    IIF 47 - Director → ME
    2019-12-03 ~ 2025-01-31
    IIF 42 - Director → ME
    2018-11-29 ~ 2025-01-31
    IIF 98 - Secretary → ME
  • 38
    ULTRASEAL LIMITED
    00905349
    Norman Hay Plc, Ultraseal Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (10 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 30 - Director → ME
    2014-01-01 ~ 2017-02-02
    IIF 76 - Secretary → ME
    2018-11-29 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.