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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 60
  • 1
    Marchbank, Robert
    Director born in April 1960
    Individual (5 offsprings)
    Officer
    2005-01-24 ~ 2010-03-01
    OF - Director → CIF 0
  • 2
    Stewart, Jacqueline Ann
    Accountant born in October 1970
    Individual (17 offsprings)
    Officer
    2019-05-31 ~ 2021-04-30
    OF - Director → CIF 0
  • 3
    Webster, Stephen Paul
    Company Director born in November 1952
    Individual (162 offsprings)
    Officer
    1994-08-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 4
    Gray, Simon
    Accountant born in August 1967
    Individual (101 offsprings)
    Officer
    2012-08-01 ~ 2019-02-01
    OF - Director → CIF 0
  • 5
    Footman, John William
    Company Director born in August 1937
    Individual (6 offsprings)
    Officer
    (before 1991-12-28) ~ 1996-07-31
    OF - Director → CIF 0
  • 6
    Mccormick, Katherine Mary
    Born in December 1972
    Individual (102 offsprings)
    Officer
    2021-07-16 ~ now
    OF - Director → CIF 0
    Mccormick, Katherine Mary
    Individual (102 offsprings)
    Officer
    2016-03-21 ~ 2023-01-01
    OF - Secretary → CIF 0
  • 7
    Banks, Charles Augustus
    Company Director born in December 1940
    Individual (4 offsprings)
    Officer
    1992-08-01 ~ 2006-07-31
    OF - Director → CIF 0
  • 8
    Stein, Nigel Macrae
    Company Director born in October 1955
    Individual (17 offsprings)
    Officer
    2003-12-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 9
    Watson, John Christopher
    Director born in June 1938
    Individual (2 offsprings)
    Officer
    1992-08-01 ~ 1998-11-30
    OF - Director → CIF 0
  • 10
    Brooks, Paul
    Born in April 1986
    Individual (9 offsprings)
    Officer
    2021-07-16 ~ now
    OF - Director → CIF 0
  • 11
    Dibben, David Anthony
    Company Director born in December 1930
    Individual (1 offspring)
    Officer
    (before 1991-12-28) ~ 1996-07-31
    OF - Director → CIF 0
  • 12
    Monk, Brian
    Company Director born in January 1937
    Individual (20 offsprings)
    Officer
    1994-05-13 ~ 1998-07-31
    OF - Director → CIF 0
  • 13
    Mccawley, Neil Michael Owen
    Group Head Of Reward born in July 1963
    Individual (8 offsprings)
    Officer
    2021-07-16 ~ 2022-10-31
    OF - Director → CIF 0
  • 14
    Allan, John Murray
    Company Director born in August 1948
    Individual (44 offsprings)
    Officer
    1999-06-01 ~ 2004-03-19
    OF - Director → CIF 0
  • 15
    Hutton, Andrew Joseph
    Company Director born in November 1946
    Individual (5 offsprings)
    Officer
    1994-08-01 ~ 2003-07-31
    OF - Director → CIF 0
  • 16
    Duff, Andrew James
    Company Director born in April 1959
    Individual (36 offsprings)
    Officer
    2004-07-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 17
    Lemere, Mary Ann Geralyn
    Solicitor born in December 1961
    Individual (5 offsprings)
    Officer
    2018-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 18
    Thomas, James Basil
    Company Director born in September 1936
    Individual (1 offspring)
    Officer
    1996-02-01 ~ 2001-07-31
    OF - Director → CIF 0
  • 19
    Webb, Matthew John
    Accountant born in January 1974
    Individual (50 offsprings)
    Officer
    2010-11-24 ~ 2012-08-01
    OF - Director → CIF 0
  • 20
    Fearon, Mark John
    Director Of Corporate Communications And Investor born in August 1970
    Individual (8 offsprings)
    Officer
    2019-02-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 21
    Pinault, Gerrard
    Director born in November 1933
    Individual (1 offspring)
    Officer
    1994-08-01 ~ 1997-12-12
    OF - Director → CIF 0
  • 22
    Wall, Marie Ann
    Company Director born in April 1973
    Individual (47 offsprings)
    Officer
    2016-03-08 ~ 2016-10-31
    OF - Director → CIF 0
  • 23
    Wareing, Michael Peter, Cmg
    Accountant born in February 1954
    Individual (1 offspring)
    Officer
    2009-10-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 24
    Lancaster, Jeremy
    Company Director born in February 1936
    Individual (17 offsprings)
    Officer
    (before 1991-12-28) ~ 1996-07-31
    OF - Director → CIF 0
  • 25
    Descours, Jacques Regis
    Company Director born in July 1948
    Individual (2 offsprings)
    Officer
    1998-09-01 ~ 2004-10-07
    OF - Director → CIF 0
  • 26
    Middlemiss, Graham
    Solicitor born in October 1967
    Individual (172 offsprings)
    Officer
    2019-05-31 ~ 2022-10-31
    OF - Director → CIF 0
  • 27
    Walker, Robert Malcolm
    Company Director born in February 1945
    Individual (34 offsprings)
    Officer
    1999-07-01 ~ 2007-10-31
    OF - Director → CIF 0
  • 28
    Legtmann, Gerard
    Company Director born in February 1963
    Individual (5 offsprings)
    Officer
    2003-08-15 ~ 2005-01-24
    OF - Director → CIF 0
  • 29
    Murray, James Ian Keith
    Company Director born in June 1946
    Individual (12 offsprings)
    Officer
    2002-04-12 ~ 2010-09-30
    OF - Director → CIF 0
  • 30
    Whybrow, John William
    Company Director born in March 1947
    Individual (10 offsprings)
    Officer
    1997-08-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 31
    Harford, John Timothy, Sir
    Company Director born in July 1932
    Individual (12 offsprings)
    Officer
    (before 1991-12-28) ~ 1997-12-12
    OF - Director → CIF 0
  • 32
    Hord, Fenton Norton
    Company Director born in October 1946
    Individual (1 offspring)
    Officer
    2000-10-02 ~ 2007-07-31
    OF - Director → CIF 0
  • 33
    Scott, Philip Andrew
    Group Treasurer born in July 1978
    Individual (15 offsprings)
    Officer
    2017-07-10 ~ 2021-07-16
    OF - Director → CIF 0
  • 34
    Watters, Charles Patrick
    Individual (24 offsprings)
    Officer
    2007-06-01 ~ 2007-11-09
    OF - Secretary → CIF 0
  • 35
    Hornsby, Claude A Swanson Iii
    Company Director born in January 1956
    Individual (1 offspring)
    Officer
    2001-05-03 ~ 2009-06-29
    OF - Director → CIF 0
  • 36
    Powell, Michael Andrew
    Company Director born in November 1967
    Individual (59 offsprings)
    Officer
    2017-08-01 ~ 2020-10-01
    OF - Director → CIF 0
  • 37
    Humphries, Ian Ellis
    Director born in September 1943
    Individual (18 offsprings)
    Officer
    1995-08-01 ~ 2000-07-31
    OF - Director → CIF 0
  • 38
    Madeley, Matthew Paul
    Individual (18 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Secretary → CIF 0
  • 39
    Tucker, David Lambert
    Company Director born in December 1939
    Individual (17 offsprings)
    Officer
    (before 1991-12-28) ~ 2002-04-12
    OF - Director → CIF 0
  • 40
    Ferris, William Cyril
    Company Director born in July 1933
    Individual (17 offsprings)
    Officer
    (before 1991-12-28) ~ 1994-04-17
    OF - Director → CIF 0
  • 41
    White, Mark Jonathan
    Individual (210 offsprings)
    Officer
    2002-07-01 ~ 2007-05-31
    OF - Secretary → CIF 0
  • 42
    Graham, Ian Thomas
    Born in August 1968
    Individual (18 offsprings)
    Officer
    2019-08-01 ~ now
    OF - Director → CIF 0
  • 43
    Martin, John Walley
    Born in April 1966
    Individual (47 offsprings)
    Officer
    2010-04-01 ~ 2016-08-23
    OF - Director → CIF 0
  • 44
    Burton, Andrew James Frederick
    Born in January 1974
    Individual (67 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 45
    Roach, Frank Wemyss
    Company Director born in May 1951
    Individual (1 offspring)
    Officer
    2005-12-16 ~ 2010-11-23
    OF - Director → CIF 0
  • 46
    Fox, Paul Simon
    Company Director born in June 1978
    Individual (11 offsprings)
    Officer
    2017-07-10 ~ 2019-05-31
    OF - Director → CIF 0
  • 47
    Peebles, David Longley
    Company Director born in November 1928
    Individual (1 offspring)
    Officer
    (before 1991-12-28) ~ 1992-07-31
    OF - Director → CIF 0
  • 48
    Davis, Gareth
    Company Director born in May 1950
    Individual (22 offsprings)
    Officer
    2003-07-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 49
    Young, John William Garne
    Company Director born in January 1945
    Individual (14 offsprings)
    Officer
    (before 1991-12-28) ~ 2000-06-21
    OF - Director → CIF 0
  • 50
    Ireland, Richard
    Company Director born in December 1933
    Individual (56 offsprings)
    Officer
    (before 1991-12-28) ~ 2002-12-13
    OF - Director → CIF 0
  • 51
    Meakins, Ian Keith
    Company Director born in August 1956
    Individual (18 offsprings)
    Officer
    2009-07-13 ~ 2010-11-24
    OF - Director → CIF 0
  • 52
    Mattison, Julia Amanda
    Born in September 1982
    Individual (14 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Director → CIF 0
  • 53
    Shoylekov, Richard Ivan
    Solicitor born in July 1965
    Individual (20 offsprings)
    Officer
    2010-11-24 ~ 2017-12-31
    OF - Director → CIF 0
    Shoylekov, Richard Ivan
    Individual (20 offsprings)
    Officer
    2007-11-09 ~ 2016-03-21
    OF - Secretary → CIF 0
  • 54
    Le Goff, Alain
    Company Director born in May 1952
    Individual (2 offsprings)
    Officer
    2009-09-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 55
    Branson, David Anthony
    Individual (104 offsprings)
    Officer
    (before 1991-12-28) ~ 2002-07-01
    OF - Secretary → CIF 0
  • 56
    Verrier, Michael James Roddy
    Company Director born in May 1956
    Individual (32 offsprings)
    Officer
    2010-11-24 ~ 2015-11-20
    OF - Director → CIF 0
  • 57
    Keltner, David Lynn
    Company Director born in November 1959
    Individual (7 offsprings)
    Officer
    2016-08-23 ~ 2017-08-01
    OF - Director → CIF 0
  • 58
    FERGUSON (JERSEY) LIMITED
    - now FC036113
    FERGUSON GROUP HOLDINGS - 2024-09-18 FC036113
    13, Castle Street, St Helier, Jersey
    Converted / Closed Corporate (22 parents, 3 offsprings)
    Person with significant control
    2019-12-09 ~ 2025-08-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 59
    1521, Concord Pike, Suite 201, Wilmington, Delaware 19803, United States
    Corporate (1 offspring)
    Person with significant control
    2025-08-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 60
    26, New Street, St Helier, Jersey, United Kingdom
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

FERGUSON UK HOLDINGS LIMITED

Period: 2020-11-05 ~ now
Company number: 00029846
Registered names
FERGUSON UK HOLDINGS LIMITED - now
WOLSELEY PLC - 2010-11-25 00608994
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FERGUSON UK HOLDINGS LIMITED
    Info
    WOLSELEY LIMITED - 2020-11-05
    WOLSELEY PLC - 2020-11-05
    WOLSELEY - HUGHES P L C - 2020-11-05
    Registered number 00029846
    1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire RG41 5TS
    PRIVATE LIMITED COMPANY incorporated on 1889-10-09 (136 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-20
    CIF 0
  • FERGUSON UK HOLDINGS LIMITED
    S
    Registered number 00029846
    1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 38
  • 1
    BRITISH FITTINGS CENTRAL LIMITED
    - now 02379895 00740779... (more)
    NATHANIEL MILLS LIMITED - 1999-01-14
    BRITISH FLOWPLANT GROUP LIMITED - 1998-12-17
    FLOWPLANT GROUP LIMITED - 1991-03-19
    WELLOPEN LIMITED - 1989-07-06
    1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    BRITISH FITTINGS LIMITED
    - now 00506631
    BRITISH FITTINGS (GROUP PROPERTIES) LIMITED - 1995-01-13
    TSFB LIMITED - 1990-11-07
    G.& A.E.SLINGSBY LIMITED - 1987-06-22
    1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    BUILD CENTER LIMITED
    - now 00462397 00446178... (more)
    EGP WP INSTRUMENTS LIMITED - 2004-05-04
    WIPAC INSTRUMENTS LIMITED - 2001-09-04
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    BUILDER CENTER LIMITED
    - now 00262608 00446178... (more)
    WOLSELEY BUILDING SUPPLIES LTD - 1989-08-01
    M.P.HARRIS(HOLDINGS)LIMITED - 1986-09-08
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    CONTROLS CENTER LIMITED
    - now 00339298
    K S PIPELINE SUPPLIES (SCOTLAND) LIMITED - 1987-01-12
    STOTESBURY TUBES & FITTINGS LIMITED - 1979-12-31
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    CREW-DAVIS LIMITED
    00877788
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    DRAIN CENTER LIMITED
    - now 00424702 00542977
    EGP WP MOULDINGS LIMITED - 2004-05-04
    WIPAC MOULDINGS LIMITED - 2001-09-04
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 8
    FERGUSON FINANCE PLC
    11581816 00136819
    1020 Eskdale Road Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2018-09-21 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    FERGUSON GROUP HOLDCO LIMITED
    - now 05626820
    WOLSELEY GROUP HOLDINGS LIMITED
    - 2020-10-26 05626820 13134776... (more)
    QUAYSHELFCO 1183 LIMITED - 2006-03-30
    1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (24 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    FERGUSON INVESTMENT HOLDINGS LIMITED
    - now 00669239
    HEALTH EQUIPMENT HIRE LIMITED
    - 2018-08-29 00669239
    M.P. HARRIS BUILDING MATERIAL CENTRES LIMITED - 1983-04-26
    BROBAR LIMITED - 1979-12-31
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    FERGUSON WINNERSH CENTERS LIMITED
    - now 01118466 00406888
    WOLSELEY CENTERS LIMITED
    - 2022-01-21 01118466 00636445... (more)
    WOLSELEY UK LIMITED - 2004-03-31
    EGP P LIMITED - 2004-03-05
    PROPLANT LIMITED - 2001-05-21
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    FERGUSON WINNERSH CENTRES LIMITED
    - now 00406888 01118466
    WOLSELEY CENTRES LIMITED
    - 2022-01-21 00406888 02653213... (more)
    EGP WP IGNITION LIMITED - 2004-05-04
    WIPAC IGNITION LIMITED - 2001-09-04
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    FERGUSON WINNERSH DEVELOPMENTS LIMITED
    - now 00615618
    WOLSELEY DEVELOPMENTS LIMITED
    - 2022-01-21 00615618 00782985
    GROVEWOOD DEVELOPMENTS LIMITED - 1986-04-14
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 14
    FERGUSON WINNERSH DIRECTORS LIMITED
    - now 01464447
    WOLSELEY DIRECTORS LIMITED
    - 2022-01-21 01464447 09104902... (more)
    NEWLOCK LIMITED - 2007-05-23
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (31 parents, 134 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    FERGUSON WINNERSH ENGINEERING LIMITED
    - now 00608994
    WOLSELEY ENGINEERING LIMITED
    - 2022-01-21 00608994 00518206
    WOLSELEY LIMITED - 1986-04-14
    WOLSELEY WEBB LIMITED - 1984-02-27
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 16
    FERGUSON WINNERSH LIMITED
    - now 00600296 12463882
    WOLSELEY GROUP LIMITED
    - 2020-02-13 00600296 12463882... (more)
    O.B.C.LIMITED
    - 2020-01-24 00600296 NI004180
    1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 17
    FERGUSON WINNERSH MERCHANTS LIMITED
    - now 00328210
    WOLSELEY-HUGHES MERCHANTS LIMITED
    - 2022-01-21 00328210 00636445
    W-H (1982) LIMITED - 1988-05-11
    NU-WAY BENSON LIMITED - 1982-09-03
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    HEATMERCHANTS LIMITED
    - now 00370680
    ASHLEY ACCESSORIES LIMITED - 2007-10-15
    ASTRAL PRESSINGS LIMITED - 1988-10-24
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 19
    LUXURY FOR LESS LIMITED
    - now 08013835 06021867
    CONSUMER INVESTMENT PARTNERS LTD - 2013-07-03
    INGLEBY (1887) LIMITED - 2012-11-23
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-20
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 20
    M. A. RAY & SONS LIMITED
    - now 00820336 00262866
    COTHAM FINANCE LIMITED - 1991-12-31
    1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 21
    MELANIE LIMITED
    - now 00357589
    MENDLE LIMITED - 1994-10-04
    EMBEE LIMITED - 1992-07-01
    MENDLE LIMITED - 1990-08-01
    MENDLE BROTHERS LIMITED - 1987-10-01
    1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 22
    NU-WAY HEATING PLANTS LIMITED
    - now 00216875
    R.B.PHILIPS AND COMPANY LIMITED - 1984-02-06
    1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    O.B.C.LIMITED
    NI004180 00600296
    42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 24
    OIL BURNER COMPONENTS LIMITED
    - now 00287030
    GEORGE HINDS LIMITED - 1981-12-31
    1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 25
    P.D.M. (PLUMBERS MERCHANTS) LIMITED
    SC016998
    C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 26
    PARTS CENTER LIMITED
    - now 00424703
    EGP WP TOOLS LIMITED - 2004-05-04
    WIPAC TOOLS LIMITED - 2001-09-04
    1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 27
    PIPELINE CONTROLS LIMITED
    - now 00456240 00629296
    EGP WP FILTRATION LIMITED - 2005-04-08
    WIPAC FILTRATION LIMITED - 2001-09-04
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 28
    PLUMB-CENTER LIMITED
    - now 00581770 00355504
    THAMES FINANCE COMPANY LIMITED - 1987-09-07
    1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 29
    PROMANDIS LIMITED
    - now 00439543 01255244
    KEITH JOHNSON PHOTOGRAPHIC NOTTINGHAM LIMITED - 1996-05-02
    E.LAWRENCE WOOD(NOTTINGHAM)LIMITED - 1984-04-12
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 30
    ST. NICHOLAS FINANCE LIMITED
    - now 00136819 00627410
    FERGUSON FINANCE LIMITED
    - 2018-09-19 00136819 11581816
    ST. NICHOLAS FINANCE LIMITED
    - 2018-07-31 00136819 00627410
    FERGUSON GROUP SERVICES LIMITED
    - 2017-07-31 00136819 00880371
    ST. NICHOLAS FINANCE LIMITED
    - 2017-06-09 00136819 00627410
    M P HARRIS & CO LIMITED - 1991-12-31
    BRIGHTON MERCHANT DISTRIBUTORS LIMITED - 1987-03-19
    BRIGHTON ASBESTOS LIMITED - 1984-01-01
    BRIGHTON ASBESTOS MANUFACTURING COMPANY LIMITED(THE) - 1978-12-31
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 31
    THAMES FINANCE COMPANY LIMITED
    - now 00355504 00581770
    PLUMB-CENTER LIMITED - 1987-09-07
    MARLEY BUILDING SUPPLIES LIMITED - 1981-12-31
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 32
    UNI-RENTS LIMITED
    00725113
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 33
    WOLSELEY EUROPE LIMITED
    - now 05309042 02800015
    PLANTCABLE LIMITED - 2005-03-08
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 34
    WOLSELEY FINANCE (THAMES) LIMITED
    05728948
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 35
    WOLSELEY INVESTMENTS LIMITED
    - now 00871403
    MOWGARG LIMITED - 2006-09-19
    ENERTECH LIMITED - 2001-03-01
    SAAB - SCANIA ENERTECH GROUP LIMITED - 1989-03-01
    SAAB - SCANIA ENERTECH LIMITED - 1986-02-27
    ELECTRO-OIL INTERNATIONAL LIMITED - 1984-08-10
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 36
    WOLSELEY PENSION TRUSTEES LIMITED
    - now 01559224
    WOLSELEY-HUGHES PENSION TRUSTEES LIMITED - 1986-07-01
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 37
    WOLSELEY QUEST LIMITED
    03523380
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 38
    YORKSHIRE HEATING SUPPLIES LIMITED
    - now 00459517
    EGP W MANUFACTURING LIMITED - 2005-04-08
    WOLSELEY MANUFACTURING LIMITED - 2001-07-12
    TOTTON MANUFACTURING LIMITED - 1999-11-23
    SUKAR LIMITED - 1999-09-10
    DENLIE LIMITED - 1998-06-29
    DABRO LIMITED - 1991-12-03
    TROPICAL HEATING LIMITED - 1988-10-05
    MODERN PLUMBING SUPPLIES LIMITED - 1981-12-31
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.