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

Ogden, Nicholas Anthony

    Related profiles found in government register
  • 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 1
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 2
  • 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 3
    • Godiva Place, Coventry, West Midlands, CV1 5PN, Uk

      IIF 4 IIF 5
    • Godiva Place, Coventry, West Midlands, CV1 5PN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Mx Systems International Ltd, 42 Sayer Drive, Lyons Drive, Coventry, CV5 9PF, England

      IIF 14
    • Unit 3, Little Castle Business Parc, Raglan, Monmouth, Monmouthshire, NP15 2BX

      IIF 15
    • 78, Buryfield Road, Solihull, West Midlands, B91 2DQ, United Kingdom

      IIF 16
  • 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 17 IIF 18 IIF 19
    • Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, United Kingdom

      IIF 21 IIF 22
    • Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF

      IIF 23
    • C/o Houghton Limited, Beacon Road, Trafford Park, Manchester, M17 1AF, United Kingdom

      IIF 24
  • 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 25
    • C/o Norman Hay Plc, Godiva Place, Coventry, CV1 5PN, United Kingdom

      IIF 26
  • Ogden, Nicholas Anthony
    British group financial director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • 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 33
    • Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 34
    • Armourcote Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 35
    • C/o Norman Hay Plc, 42 Sayer Drive, Coventry, CV5 9PF, England

      IIF 36
    • C/o Norman Hay Plc, Sayer Drive, Coventry, CV5 9PF, England

      IIF 37
    • Mx Systems, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 38
    • Norman Hay International, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 39
    • Norman Hay Plc, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 40
    • Norman Hay Plc, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England

      IIF 41
    • Plasticraft, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 42
    • 15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride

      IIF 43
  • 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 44
  • 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 45
  • Ogden, Nicholas Mark
    British company director born in August 1963

    Resident in Singapore

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

      IIF 46
  • 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 47
    • Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire, LS29 9LD

      IIF 48
  • 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 49
  • 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 50
    • Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 51
  • Ogden, Nicholas
    British director born in August 1963

    Resident in Singapore

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

      IIF 52
  • 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 53 IIF 54
  • Ogden, Nicholas Anthony

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

      IIF 55
    • Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 56
    • Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 57
    • Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 58
    • Armourcote Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 59
    • Mx Systems, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 60
    • Norman Hay International, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 61
    • Norman Hay Plc, Godiva Place, Coventry, CV1 5PN, England

      IIF 62 IIF 63
    • Norman Hay Plc, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England

      IIF 64
    • Norman Hay Plc, Unit C, 42 Sayers Drive, Lyons Park, Coventry, England

      IIF 65
    • Plasticraft, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 66
    • Ultraseal Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 67
  • Ogden, Nicholas Mark
    British

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

      IIF 68
  • Ogden, Nicholas Mark
    British director

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

      IIF 69
  • Ogden, Nicholas Mark
    British surveyor

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

      IIF 70
  • 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 71
  • Mr Nicholas Ogden
    British born in August 1963

    Resident in Singapore

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

      IIF 72
  • 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 73
  • 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 74
  • 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 75 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
Active 19
  • 1
    Norman Hay Plc, Applied Precision Coatings Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 3 - director → ME
    2018-11-29 ~ dissolved
    IIF 85 - secretary → ME
  • 2
    ADVANCED SURFACE CONCEPTS HOLDINGS LIMITED - 2012-12-06
    Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England
    Dissolved corporate (7 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 26 - director → ME
    2018-11-29 ~ dissolved
    IIF 86 - secretary → ME
  • 3
    NORMAN HAY ONE LIMITED - 2018-10-10
    Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-07-20 ~ dissolved
    IIF 28 - director → ME
    2018-11-29 ~ dissolved
    IIF 96 - secretary → ME
  • 4
    NORMAN HAY TWO LIMITED - 2018-10-10
    Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-07-20 ~ dissolved
    IIF 29 - director → ME
    2018-11-29 ~ dissolved
    IIF 97 - secretary → ME
  • 5
    KEYJEWEL LIMITED - 1986-02-03
    Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,241,475 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-09-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 12 - director → ME
    2018-11-29 ~ dissolved
    IIF 91 - secretary → ME
  • 7
    125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 5 - director → ME
  • 8
    Ilkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    156,994 GBP2024-05-31
    Officer
    2019-03-06 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    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 (3 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 13 - director → ME
    2018-11-29 ~ dissolved
    IIF 94 - secretary → ME
  • 10
    ARMOURCOTE EAST KILBRIDE LIMITED - 2018-10-10
    NGRED LIMITED - 1988-09-05
    15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride
    Dissolved corporate (3 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 7 - director → ME
    2018-11-29 ~ dissolved
    IIF 79 - secretary → ME
  • 11
    ARMOURCOTE SURFACE TREATMENTS LIMITED - 2018-10-10
    ACHESON TREATMENTS LIMITED - 1978-12-31
    Norman Hay Plc, Armourcote Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 9 - director → ME
    2018-11-28 ~ dissolved
    IIF 87 - secretary → ME
  • 12
    THE MEAN BEAN LIMITED - 2002-02-04
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,140 GBP2019-07-31
    Officer
    1998-07-30 ~ dissolved
    IIF 47 - director → ME
    1998-07-30 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2003-11-24 ~ dissolved
    IIF 49 - director → ME
    2003-11-24 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    POLLSHARE PLC - 2015-11-19
    SURFACE TECHNOLOGY PLC - 2001-02-26
    BRANDSPEC LIMITED - 1990-04-11
    Godiva Place, Coventry
    Dissolved corporate (3 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 4 - director → ME
    2014-01-01 ~ dissolved
    IIF 55 - secretary → ME
  • 15
    16 Irene Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -98,157 GBP2023-11-30
    Officer
    2018-11-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 16
    C/o Norman Hay Plc 42 Sayer Drive, Lyons Park, Coventry, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 16 - director → ME
    2018-11-29 ~ dissolved
    IIF 89 - secretary → ME
  • 17
    ADVANCED SURFACE TREATMENTS LIMITED - 2016-11-10
    SUPERDREAM LIMITED - 2008-07-28
    Norman Hay Plc, Advanced Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 11 - director → ME
    2018-11-29 ~ dissolved
    IIF 84 - secretary → ME
  • 18
    C/o Norman Hay Plc, 42 Sayer Drive, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 30 - director → ME
    2018-11-29 ~ dissolved
    IIF 88 - secretary → ME
  • 19
    Norman Hay Plc, Ultraseal Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 8 - director → ME
    2018-11-29 ~ dissolved
    IIF 95 - secretary → ME
Ceased 29
  • 1
    Norman Hay Plc, Applied Precision Coatings Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-01 ~ 2017-02-02
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 51 - Has significant influence or control OE
  • 2
    ADVANCED SURFACE CONCEPTS HOLDINGS LIMITED - 2012-12-06
    Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England
    Dissolved corporate (7 parents)
    Officer
    2014-01-01 ~ 2017-02-02
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Has significant influence or control OE
  • 3
    Watson, 4 Hawthorn Park, Coal Road, Leeds, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-04-30
    Officer
    2014-10-17 ~ 2017-03-30
    IIF 71 - director → ME
  • 4
    HOUGHTON PLC - 2020-11-18
    HOUGHTON VAUGHAN PLC - 1999-11-01
    EDGAR VAUGHAN & COMPANY LIMITED - 1991-05-03
    Beacon Road, Trafford Park, Manchester, Lancashire
    Corporate (4 parents)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 23 - director → ME
  • 5
    Unit 3 Little Castle Business Parc, Raglan, Monmouth, Monmouthshire
    Corporate (2 parents)
    Equity (Company account)
    361,553 GBP2023-12-31
    Officer
    2024-02-15 ~ 2025-01-31
    IIF 15 - director → ME
  • 6
    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 (4 parents)
    Officer
    2013-01-01 ~ 2017-02-02
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 45 - Has significant influence or control OE
  • 7
    Mx Systems International Ltd 42 Sayer Drive, Lyons Drive, Coventry, England
    Corporate (4 parents)
    Officer
    2010-09-23 ~ 2025-01-31
    IIF 14 - director → ME
    2014-01-01 ~ 2017-02-02
    IIF 60 - secretary → ME
    2018-11-29 ~ 2025-01-31
    IIF 92 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 38 - Has significant influence or control OE
  • 8
    PLASTICRAFT LIMITED - 2018-10-10
    SHELFCO (NO.158) LIMITED - 1988-01-12
    Norman Hay Engineering Ltd 42 Sayer Drive, Lyons Park, Coventry, England
    Corporate (3 parents)
    Officer
    2010-09-23 ~ 2025-01-31
    IIF 10 - director → ME
    2014-01-01 ~ 2017-02-02
    IIF 66 - secretary → ME
    2018-11-29 ~ 2025-01-31
    IIF 93 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 42 - Has significant influence or control OE
  • 9
    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 (3 parents)
    Officer
    2014-01-01 ~ 2017-02-02
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 39 - Has significant influence or control OE
  • 10
    ARMOURCOTE EAST KILBRIDE LIMITED - 2018-10-10
    NGRED LIMITED - 1988-09-05
    15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride
    Dissolved corporate (3 parents)
    Officer
    2014-01-01 ~ 2017-02-02
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 43 - Has significant influence or control OE
  • 11
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Corporate (1 parent, 1 offspring)
    Officer
    2010-07-22 ~ 2025-01-31
    IIF 2 - director → ME
    2013-02-11 ~ 2017-02-02
    IIF 64 - secretary → ME
    2018-11-29 ~ 2025-01-31
    IIF 99 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Has significant influence or control OE
  • 12
    ARMOURCOTE SURFACE TREATMENTS LIMITED - 2018-10-10
    ACHESON TREATMENTS LIMITED - 1978-12-31
    Norman Hay Plc, Armourcote Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2014-01-01 ~ 2017-02-02
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 35 - Has significant influence or control OE
  • 13
    Ilkey Hall, Ilkey Hall Park, Ilkey, West Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2002-12-31 ~ 2012-07-23
    IIF 68 - secretary → ME
  • 14
    42 Sayer Drive, Coventry, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 19 - director → ME
  • 15
    42 Sayer Drive, Coventry, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 18 - director → ME
  • 16
    42 Sayer Drive, Coventry, England
    Corporate (5 parents)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 20 - director → ME
  • 17
    C/o Houghton Limited Beacon Road, Trafford Park, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 24 - director → ME
  • 18
    42 Sayer Drive, Coventry, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-06-26 ~ 2025-01-31
    IIF 17 - director → ME
  • 19
    Unit C 42 Sayer Drive, Lyons Park, Coventry, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2021-02-11 ~ 2025-01-31
    IIF 21 - director → ME
  • 20
    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
    Corporate (2 parents)
    Equity (Company account)
    1,616,824 GBP2020-12-31
    Officer
    2012-12-10 ~ 2025-01-31
    IIF 25 - director → ME
    2014-01-01 ~ 2017-02-02
    IIF 63 - secretary → ME
    2018-11-29 ~ 2025-01-31
    IIF 78 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Has significant influence or control over the trustees of a trust OE
  • 21
    C/o Norman Hay Plc 42 Sayer Drive, Lyons Park, Coventry, West Midlands
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 44 - Has significant influence or control OE
  • 22
    ADVANCED COATING INITIATIVE LTD. - 2018-12-04
    Surface Technology (aberdeen) Ltd Greenbank Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Corporate (5 parents)
    Officer
    2012-03-23 ~ 2025-01-31
    IIF 1 - 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 40 - Has significant influence or control OE
  • 23
    ADVANCED SURFACE TREATMENTS LIMITED - 2016-11-10
    SUPERDREAM LIMITED - 2008-07-28
    Norman Hay Plc, Advanced Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-01 ~ 2017-02-02
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 33 - Has significant influence or control OE
  • 24
    SURFACE TECHNOLOGY LIMITED - 2018-12-04
    SURFACE TECHNOLOGY PLC - 2018-11-05
    POLLSHARE PUBLIC LIMITED COMPANY - 2001-02-26
    42 Sayer Drive, Coventry, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-09-23 ~ 2025-01-24
    IIF 6 - director → ME
    2014-01-01 ~ 2017-02-02
    IIF 65 - secretary → ME
    2018-11-29 ~ 2025-01-24
    IIF 81 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 73 - Has significant influence or control OE
  • 25
    42 Sayer Drive, Coventry, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2015-12-09 ~ 2025-01-31
    IIF 32 - director → ME
    2018-11-29 ~ 2025-01-31
    IIF 83 - secretary → ME
  • 26
    SURFACE TECHNOLOGY COATINGS LIMITED - 2018-10-10
    42 Sayer Drive, Coventry, England
    Corporate (4 parents)
    Officer
    2015-12-16 ~ 2025-01-31
    IIF 31 - director → ME
    2018-11-29 ~ 2025-01-31
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 37 - Has significant influence or control OE
  • 27
    C/o Norman Hay Plc, 42 Sayer Drive, Coventry, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 36 - Has significant influence or control OE
  • 28
    Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Corporate (7 parents)
    Officer
    2018-06-28 ~ 2019-10-01
    IIF 27 - director → ME
    2019-12-03 ~ 2025-01-31
    IIF 22 - director → ME
    2018-11-29 ~ 2025-01-31
    IIF 98 - secretary → ME
  • 29
    Norman Hay Plc, Ultraseal Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-01 ~ 2017-02-02
    IIF 67 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 74 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.