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
Active 7
  • 1
    Graham, Ian Thomas
    Born in August 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Mattison, Julia Amanda
    Born in September 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Brooks, Paul
    Born in April 1986
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-07-16 ~ now
    OF - Director → CIF 0
  • 4
    Mccormick, Katherine Mary
    Born in December 1972
    Individual (66 offsprings)
    Officer
    icon of calendar 2021-07-16 ~ now
    OF - Director → CIF 0
  • 5
    Madeley, Matthew Paul
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Secretary → CIF 0
  • 6
    Burton, Andrew James Frederick
    Born in January 1974
    Individual (54 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of address1521, Concord Pike, Suite 201, Wilmington, Delaware 19803, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 54
  • 1
    Watters, Charles Patrick
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2007-11-09
    OF - Secretary → CIF 0
  • 2
    Wareing, Michael Peter, Cmg
    Accountant born in February 1954
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 3
    Hutton, Andrew Joseph
    Company Director born in November 1946
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 2003-07-31
    OF - Director → CIF 0
  • 4
    Scott, Philip Andrew
    Group Treasurer born in July 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ 2021-07-16
    OF - Director → CIF 0
  • 5
    Stewart, Jacqueline Ann
    Accountant born in October 1970
    Individual
    Officer
    icon of calendar 2019-05-31 ~ 2021-04-30
    OF - Director → CIF 0
  • 6
    Branson, David Anthony
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-07-01
    OF - Secretary → CIF 0
  • 7
    Murray, James Ian Keith
    Company Director born in June 1946
    Individual
    Officer
    icon of calendar 2002-04-12 ~ 2010-09-30
    OF - Director → CIF 0
  • 8
    Thomas, James Basil
    Company Director born in September 1936
    Individual
    Officer
    icon of calendar 1996-02-01 ~ 2001-07-31
    OF - Director → CIF 0
  • 9
    Harford, John Timothy, Sir
    Company Director born in July 1932
    Individual
    Officer
    icon of calendar ~ 1997-12-12
    OF - Director → CIF 0
  • 10
    Footman, John William
    Company Director born in August 1937
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
  • 11
    Davis, Gareth
    Company Director born in May 1950
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 12
    Whybrow, John William
    Company Director born in March 1947
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 13
    Powell, Michael Andrew
    Company Director born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2020-10-01
    OF - Director → CIF 0
  • 14
    Martin, John Walley
    Accountant born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2016-08-23
    OF - Director → CIF 0
  • 15
    Allan, John Murray
    Company Director born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 2004-03-19
    OF - Director → CIF 0
  • 16
    Descours, Jacques Regis
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 1998-09-01 ~ 2004-10-07
    OF - Director → CIF 0
  • 17
    Mccawley, Neil Michael Owen
    Group Head Of Reward born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-16 ~ 2022-10-31
    OF - Director → CIF 0
  • 18
    Meakins, Ian Keith
    Company Director born in August 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ 2010-11-24
    OF - Director → CIF 0
  • 19
    Gray, Simon
    Accountant born in August 1967
    Individual (68 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2019-02-01
    OF - Director → CIF 0
  • 20
    Duff, Andrew James
    Company Director born in April 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 21
    Banks, Charles Augustus
    Company Director born in December 1940
    Individual
    Officer
    icon of calendar 1992-08-01 ~ 2006-07-31
    OF - Director → CIF 0
  • 22
    Watson, John Christopher
    Director born in June 1938
    Individual
    Officer
    icon of calendar 1992-08-01 ~ 1998-11-30
    OF - Director → CIF 0
  • 23
    Ferris, William Cyril
    Company Director born in July 1933
    Individual
    Officer
    icon of calendar ~ 1994-04-17
    OF - Director → CIF 0
  • 24
    Dibben, David Anthony
    Company Director born in December 1930
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
  • 25
    White, Mark Jonathan
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2007-05-31
    OF - Secretary → CIF 0
  • 26
    Roach, Frank Wemyss
    Company Director born in May 1951
    Individual
    Officer
    icon of calendar 2005-12-16 ~ 2010-11-23
    OF - Director → CIF 0
  • 27
    Young, John William Garne
    Company Director born in January 1945
    Individual
    Officer
    icon of calendar ~ 2000-06-21
    OF - Director → CIF 0
  • 28
    Webster, Stephen Paul
    Company Director born in November 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 29
    Keltner, David Lynn
    Company Director born in November 1959
    Individual
    Officer
    icon of calendar 2016-08-23 ~ 2017-08-01
    OF - Director → CIF 0
  • 30
    Lancaster, Jeremy
    Company Director born in February 1936
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
  • 31
    Webb, Matthew John
    Accountant born in January 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2012-08-01
    OF - Director → CIF 0
  • 32
    Hornsby, Claude A Swanson Iii
    Company Director born in January 1956
    Individual
    Officer
    icon of calendar 2001-05-03 ~ 2009-06-29
    OF - Director → CIF 0
  • 33
    Marchbank, Robert
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2005-01-24 ~ 2010-03-01
    OF - Director → CIF 0
  • 34
    Legtmann, Gerard
    Company Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-15 ~ 2005-01-24
    OF - Director → CIF 0
  • 35
    Lemere, Mary Ann Geralyn
    Solicitor born in December 1961
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 36
    Shoylekov, Richard Ivan
    Solicitor born in July 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2017-12-31
    OF - Director → CIF 0
    Shoylekov, Richard Ivan
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2016-03-21
    OF - Secretary → CIF 0
  • 37
    Peebles, David Longley
    Company Director born in November 1928
    Individual
    Officer
    icon of calendar ~ 1992-07-31
    OF - Director → CIF 0
  • 38
    Tucker, David Lambert
    Company Director born in December 1939
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2002-04-12
    OF - Director → CIF 0
  • 39
    Walker, Robert Malcolm
    Company Director born in February 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2007-10-31
    OF - Director → CIF 0
  • 40
    Hord, Fenton Norton
    Company Director born in October 1946
    Individual
    Officer
    icon of calendar 2000-10-02 ~ 2007-07-31
    OF - Director → CIF 0
  • 41
    Fox, Paul Simon
    Company Director born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ 2019-05-31
    OF - Director → CIF 0
  • 42
    Mccormick, Katherine Mary
    Individual (66 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ 2023-01-01
    OF - Secretary → CIF 0
  • 43
    Verrier, Michael James Roddy
    Company Director born in May 1956
    Individual (22 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2015-11-20
    OF - Director → CIF 0
  • 44
    Middlemiss, Graham
    Solicitor born in October 1967
    Individual (46 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2022-10-31
    OF - Director → CIF 0
  • 45
    Pinault, Gerrard
    Director born in November 1933
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 1997-12-12
    OF - Director → CIF 0
  • 46
    Stein, Nigel Macrae
    Company Director born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 47
    Humphries, Ian Ellis
    Director born in September 1943
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 2000-07-31
    OF - Director → CIF 0
  • 48
    Monk, Brian
    Company Director born in January 1937
    Individual
    Officer
    icon of calendar 1994-05-13 ~ 1998-07-31
    OF - Director → CIF 0
  • 49
    Wall, Marie Ann
    Company Director born in April 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-03-08 ~ 2016-10-31
    OF - Director → CIF 0
  • 50
    Le Goff, Alain
    Company Director born in May 1952
    Individual
    Officer
    icon of calendar 2009-09-01 ~ 2010-11-23
    OF - Director → CIF 0
  • 51
    Ireland, Richard
    Company Director born in December 1933
    Individual
    Officer
    icon of calendar ~ 2002-12-13
    OF - Director → CIF 0
  • 52
    Fearon, Mark John
    Director Of Corporate Communications And Investor born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 53
    icon of address13, Castle Street, St Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    2019-12-09 ~ 2025-08-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 54
    icon of address26, New Street, St Helier, Jersey, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FERGUSON UK HOLDINGS LIMITED

Previous names
WOLSELEY LIMITED - 2020-11-05
WOLSELEY PLC - 2010-11-25
WOLSELEY - HUGHES P L C - 1986-04-14
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
    icon of address1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire RG41 5TS
    PRIVATE LIMITED COMPANY incorporated on 1889-10-09 (136 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • FERGUSON UK HOLDINGS LIMITED
    S
    Registered number 00029846
    icon of address1020, 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
Active 37
  • 1
    FLOWPLANT GROUP LIMITED - 1991-03-19
    NATHANIEL MILLS LIMITED - 1999-01-14
    WELLOPEN LIMITED - 1989-07-06
    BRITISH FLOWPLANT GROUP LIMITED - 1998-12-17
    icon of address1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 2
    TSFB LIMITED - 1990-11-07
    BRITISH FITTINGS (GROUP PROPERTIES) LIMITED - 1995-01-13
    G.& A.E.SLINGSBY LIMITED - 1987-06-22
    icon of address1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    WIPAC INSTRUMENTS LIMITED - 2001-09-04
    EGP WP INSTRUMENTS LIMITED - 2004-05-04
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 4
    M.P.HARRIS(HOLDINGS)LIMITED - 1986-09-08
    WOLSELEY BUILDING SUPPLIES LTD - 1989-08-01
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    STOTESBURY TUBES & FITTINGS LIMITED - 1979-12-31
    K S PIPELINE SUPPLIES (SCOTLAND) LIMITED - 1987-01-12
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    WIPAC MOULDINGS LIMITED - 2001-09-04
    EGP WP MOULDINGS LIMITED - 2004-05-04
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1020 Eskdale Road Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 9
    QUAYSHELFCO 1183 LIMITED - 2006-03-30
    WOLSELEY GROUP HOLDINGS LIMITED - 2020-10-26
    icon of address1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 10
    HEALTH EQUIPMENT HIRE LIMITED - 2018-08-29
    BROBAR LIMITED - 1979-12-31
    M.P. HARRIS BUILDING MATERIAL CENTRES LIMITED - 1983-04-26
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 11
    EGP P LIMITED - 2004-03-05
    PROPLANT LIMITED - 2001-05-21
    WOLSELEY CENTERS LIMITED - 2022-01-21
    WOLSELEY UK LIMITED - 2004-03-31
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    WOLSELEY CENTRES LIMITED - 2022-01-21
    EGP WP IGNITION LIMITED - 2004-05-04
    WIPAC IGNITION LIMITED - 2001-09-04
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    WOLSELEY DEVELOPMENTS LIMITED - 2022-01-21
    GROVEWOOD DEVELOPMENTS LIMITED - 1986-04-14
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 14
    WOLSELEY DIRECTORS LIMITED - 2022-01-21
    NEWLOCK LIMITED - 2007-05-23
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 15
    WOLSELEY WEBB LIMITED - 1984-02-27
    WOLSELEY LIMITED - 1986-04-14
    WOLSELEY ENGINEERING LIMITED - 2022-01-21
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 16
    WOLSELEY GROUP LIMITED - 2020-02-13
    O.B.C.LIMITED - 2020-01-24
    icon of address1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    WOLSELEY-HUGHES MERCHANTS LIMITED - 2022-01-21
    NU-WAY BENSON LIMITED - 1982-09-03
    W-H (1982) LIMITED - 1988-05-11
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 18
    ASTRAL PRESSINGS LIMITED - 1988-10-24
    ASHLEY ACCESSORIES LIMITED - 2007-10-15
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 19
    COTHAM FINANCE LIMITED - 1991-12-31
    icon of address1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 20
    EMBEE LIMITED - 1992-07-01
    MENDLE BROTHERS LIMITED - 1987-10-01
    MENDLE LIMITED - 1990-08-01
    MENDLE LIMITED - 1994-10-04
    icon of address1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 21
    R.B.PHILIPS AND COMPANY LIMITED - 1984-02-06
    icon of address1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 22
    icon of address42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 23
    GEORGE HINDS LIMITED - 1981-12-31
    icon of address1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressC/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 25
    WIPAC TOOLS LIMITED - 2001-09-04
    EGP WP TOOLS LIMITED - 2004-05-04
    icon of address1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 26
    WIPAC FILTRATION LIMITED - 2001-09-04
    EGP WP FILTRATION LIMITED - 2005-04-08
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 27
    THAMES FINANCE COMPANY LIMITED - 1987-09-07
    icon of address1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 28
    KEITH JOHNSON PHOTOGRAPHIC NOTTINGHAM LIMITED - 1996-05-02
    E.LAWRENCE WOOD(NOTTINGHAM)LIMITED - 1984-04-12
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 29
    BRIGHTON MERCHANT DISTRIBUTORS LIMITED - 1987-03-19
    ST. NICHOLAS FINANCE LIMITED - 2018-07-31
    BRIGHTON ASBESTOS LIMITED - 1984-01-01
    BRIGHTON ASBESTOS MANUFACTURING COMPANY LIMITED(THE) - 1978-12-31
    M P HARRIS & CO LIMITED - 1991-12-31
    FERGUSON GROUP SERVICES LIMITED - 2017-07-31
    FERGUSON FINANCE LIMITED - 2018-09-19
    ST. NICHOLAS FINANCE LIMITED - 2017-06-09
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 30
    PLUMB-CENTER LIMITED - 1987-09-07
    MARLEY BUILDING SUPPLIES LIMITED - 1981-12-31
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 31
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 32
    PLANTCABLE LIMITED - 2005-03-08
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 34
    ELECTRO-OIL INTERNATIONAL LIMITED - 1984-08-10
    MOWGARG LIMITED - 2006-09-19
    ENERTECH LIMITED - 2001-03-01
    SAAB - SCANIA ENERTECH LIMITED - 1986-02-27
    SAAB - SCANIA ENERTECH GROUP LIMITED - 1989-03-01
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 35
    WOLSELEY-HUGHES PENSION TRUSTEES LIMITED - 1986-07-01
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 36
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 37
    TROPICAL HEATING LIMITED - 1988-10-05
    EGP W MANUFACTURING LIMITED - 2005-04-08
    DABRO LIMITED - 1991-12-03
    TOTTON MANUFACTURING LIMITED - 1999-11-23
    MODERN PLUMBING SUPPLIES LIMITED - 1981-12-31
    WOLSELEY MANUFACTURING LIMITED - 2001-07-12
    SUKAR LIMITED - 1999-09-10
    DENLIE LIMITED - 1998-06-29
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
Ceased 1
  • CONSUMER INVESTMENT PARTNERS LTD - 2013-07-03
    INGLEBY (1887) LIMITED - 2012-11-23
    icon of addressRiverside House, Irwell Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.