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
    Eccles, Graham
    Born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    OF - Director → CIF 0
  • 2
    Edwards, Catherine
    Born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Crowe, Josephine Maria Augusta Martyres
    Born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Boswell, James
    Born in July 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-11-04 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, England, England
    Active Corporate (4 parents, 59 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - Secretary → CIF 0
  • 6
    LAWGRA (NO.463) LIMITED - 1998-05-12
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (5 parents, 308 offsprings)
    Officer
    icon of calendar 2017-07-19 ~ now
    OF - Director → CIF 0
  • 7
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2018-11-27
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    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
Ceased 46
  • 1
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ 2024-01-23
    OF - Director → CIF 0
  • 2
    Harris, Stephen
    Company Director born in February 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 3
    Murray, John Roderick
    Finance Director born in May 1960
    Individual
    Officer
    icon of calendar 2006-05-30 ~ 2010-12-20
    OF - Director → CIF 0
    Murray, John Roderick
    Finance Director
    Individual
    Officer
    icon of calendar 2006-11-27 ~ 2007-01-25
    OF - Secretary → CIF 0
  • 4
    Elkins, Francis Mark
    Director born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-24 ~ 2023-06-30
    OF - Director → CIF 0
  • 5
    Greatorex, Sue
    Company Director born in October 1957
    Individual
    Officer
    icon of calendar 2013-04-02 ~ 2013-12-03
    OF - Director → CIF 0
  • 6
    Warry, Peter Thomas
    Director born in August 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-04 ~ 2010-12-14
    OF - Director → CIF 0
  • 7
    Cooper, Peter
    Chartered Engineer born in December 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-07-25
    OF - Director → CIF 0
  • 8
    Tallentire, Paul John
    Company Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-03 ~ 2013-12-30
    OF - Director → CIF 0
  • 9
    Grimason, Deborah
    Company Secretary born in March 1963
    Individual (76 offsprings)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    OF - Director → CIF 0
  • 10
    Carter, John Peter
    Director born in May 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2019-05-01
    OF - Director → CIF 0
  • 11
    Phillips, Ian Hugh
    Chairman born in November 1924
    Individual
    Officer
    icon of calendar ~ 1995-07-27
    OF - Director → CIF 0
  • 12
    Fuggle, Roger Frank
    Marketing Director born in January 1944
    Individual
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
  • 13
    Cooper, Geoffrey Ian
    Chief Executive born in March 1954
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2013-12-31
    OF - Director → CIF 0
  • 14
    Pike, Andrew Stephen
    Individual (39 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 15
    Hammersley, Philip Tom
    Chairman born in February 1931
    Individual
    Officer
    icon of calendar ~ 1999-07-28
    OF - Director → CIF 0
  • 16
    Mcpherson, Ian Gordon Sutherland
    Director born in March 1940
    Individual
    Officer
    icon of calendar 1996-06-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 17
    Bell, Norman
    Company Director born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-08 ~ 2017-12-21
    OF - Director → CIF 0
  • 18
    Milne, Alan Douglas
    Ceritified Accountant born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-04-18
    OF - Director → CIF 0
  • 19
    Slark, Gavin
    Managing Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-04 ~ 2010-12-20
    OF - Director → CIF 0
  • 20
    Johns, David
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-06-30
    OF - Secretary → CIF 0
  • 21
    Fay, Anthony William
    Company Director born in August 1938
    Individual
    Officer
    icon of calendar 1994-01-27 ~ 2003-12-31
    OF - Director → CIF 0
  • 22
    Foord, Michael David
    Executive Director born in July 1943
    Individual
    Officer
    icon of calendar 1999-10-01 ~ 2001-08-31
    OF - Director → CIF 0
  • 23
    Baker, John Edgar
    Individual
    Officer
    icon of calendar 1995-07-01 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 24
    Higginson, Kevin Mark
    Director born in October 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-04-18 ~ 2006-05-30
    OF - Director → CIF 0
    Higginson, Kevin Mark
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-03-22 ~ 2003-01-28
    OF - Secretary → CIF 0
  • 25
    Wood, Peter Scott
    Director born in April 1947
    Individual
    Officer
    icon of calendar 2001-03-19 ~ 2006-01-01
    OF - Director → CIF 0
  • 26
    Kavanagh, Carol
    Hr Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-26 ~ 2018-05-09
    OF - Director → CIF 0
  • 27
    Hampden Smith, Paul Nigel
    Chartered Accountant born in December 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2013-02-28
    OF - Director → CIF 0
  • 28
    Buffin, Anthony David
    Company Director born in November 1971
    Individual (40 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2017-07-11
    OF - Director → CIF 0
  • 29
    Proctor, Robin David
    Director born in March 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-04-03 ~ 2016-10-06
    OF - Director → CIF 0
  • 30
    Oliver, Mark Stephen
    Managing Director born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-11-12 ~ 2000-05-16
    OF - Director → CIF 0
  • 31
    Hammond, Geoffrey Byard
    Individual
    Officer
    icon of calendar 2003-01-28 ~ 2006-11-27
    OF - Secretary → CIF 0
  • 32
    Eastwood, Jeremy Colin
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2002-03-22
    OF - Secretary → CIF 0
  • 33
    Osbaldiston, Tony
    Director born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2010-12-14
    OF - Director → CIF 0
  • 34
    Castle, David
    Managing Director born in February 1982
    Individual
    Officer
    icon of calendar 2023-08-01 ~ 2025-02-05
    OF - Director → CIF 0
  • 35
    Stockley, Terrence Rodney Frederick
    Director born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-17 ~ 2006-07-27
    OF - Director → CIF 0
  • 36
    Meech, Martin Richard
    Chartered Surveyor born in June 1957
    Individual
    Officer
    icon of calendar 2011-04-12 ~ 2021-12-17
    OF - Director → CIF 0
  • 37
    Harrison, Roy James
    Partner born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2010-12-14
    OF - Director → CIF 0
  • 38
    Ball, Alan
    Director born in February 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-11-27 ~ 2009-10-14
    OF - Director → CIF 0
  • 39
    Oosten, Jean-jacques Michel Van
    Company Director born in March 1968
    Individual
    Officer
    icon of calendar 2013-04-30 ~ 2014-02-10
    OF - Director → CIF 0
  • 40
    Ball, Ute Suse
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-01-25 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 41
    Gray, Brian John
    Director born in October 1947
    Individual
    Officer
    icon of calendar 2003-03-10 ~ 2005-07-21
    OF - Director → CIF 0
  • 42
    Donovan, Patrick Wallace
    Director born in October 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2002-09-30
    OF - Director → CIF 0
  • 43
    Tyerman, Ernest
    Director born in August 1928
    Individual
    Officer
    icon of calendar ~ 1994-07-28
    OF - Director → CIF 0
  • 44
    Lowe, Keith
    Born in July 1948
    Individual
    Officer
    icon of calendar 2003-06-03 ~ 2005-07-21
    OF - Director → CIF 0
  • 45
    Hufflett, Chris
    Managing Director born in March 1963
    Individual
    Officer
    icon of calendar 2013-12-04 ~ 2016-10-04
    OF - Director → CIF 0
  • 46
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    icon of addressLodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (8 parents, 80 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    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
parent relation
Company in focus

THE BSS GROUP LIMITED

Previous name
BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) - 1986-07-31
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • THE BSS GROUP LIMITED
    Info
    BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) - 1986-07-31
    Registered number 00060987
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA
    PRIVATE LIMITED COMPANY incorporated on 1899-03-07 (126 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • THE BSS GROUP PLC
    S
    Registered number missing
    icon of addressFleet House, Lee Circle, Leicester, Leicestershire, England, LE1 3QQ
    CIF 1
  • THE BSS GROUP PLC
    S
    Registered number missing
    icon of addressFleet House, Lee Circle, Leicester, Leicestershire, LE1 3QQ
    CIF 2
  • THE BSS GROUP LIMITED
    S
    Registered number 00060987
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
    Limited in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    GRAYLIN LIMITED - 1999-12-16
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    ASSOCIATED HEATING EQUIPMENT DISTRIBUTORS LIMITED - 1992-07-08
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 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
  • 5
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    KEK LIMITED - 1978-12-31
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    115CR (121) LIMITED - 2002-02-20
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressFleet House, Lee Circle, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 9
    WELLCOX LIMITED - 1991-04-02
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    IVCO LIMITED - 1983-02-18
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    GARDNERS OF KEMUTEC LIMITED - 1988-12-15
    GARDNERS OF GLOUCESTER LIMITED - 1978-12-31
    BABCOCK-GARDNER LIMITED - 1984-08-01
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 14
    MCB TRADING LIMITED - 1992-07-08
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 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
  • 15
    HAMSARD 2999 LIMITED - 2006-07-27
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 16
    LAWGRA (NO.463) LIMITED - 1998-05-12
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (5 parents, 308 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 17
    HEATEK SERVICES LIMITED - 1991-11-15
    HEATEK LABONE LIMITED - 1993-08-02
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    BRITISH STEAM SPECIALTIES LIMITED (THE) - 1978-12-31
    BRITISH STEAM SPECIALTIES (1978) LIMITED(THE) - 1988-07-26
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-11
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressHighbourne House, Eldon Way, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    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
  • 4
    P.T.S. GROUP PLC - 1995-03-23
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    DECORATING TRADE SUPPLIES LIMITED - 2012-01-18
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2009-09-09
    CIF 2 - Director → ME
  • 6
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-10-31 ~ 2024-06-12
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 7
    BIRCHWOOD GROUP HOLDINGS LIMITED - 2018-09-26
    EVER 2030 LIMITED - 2003-06-23
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    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
  • 8
    QUEENSWOOD 109 LIMITED - 1999-01-04
    TRICOM SUPPLIES LIMITED - 1999-12-21
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-12
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 9
    UNDERGROUND SUPPLIES LIMITED - 2000-09-08
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.