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 53
  • 1
    Greatorex, Sue
    Company Director born in October 1957
    Individual (5 offsprings)
    Officer
    2013-04-02 ~ 2013-12-03
    OF - Director → CIF 0
  • 2
    Tyerman, Ernest
    Director born in August 1928
    Individual (4 offsprings)
    Officer
    (before 1991-08-09) ~ 1994-07-28
    OF - Director → CIF 0
  • 3
    Meech, Martin Richard
    Chartered Surveyor born in June 1957
    Individual (34 offsprings)
    Officer
    2011-04-12 ~ 2021-12-17
    OF - Director → CIF 0
  • 4
    Wood, Peter Scott
    Director born in April 1947
    Individual (38 offsprings)
    Officer
    2001-03-19 ~ 2006-01-01
    OF - Director → CIF 0
  • 5
    Crowe, Josephine Maria Augusta Martyres
    Born in February 1975
    Individual (1 offspring)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Donovan, Patrick Wallace
    Director born in October 1948
    Individual (29 offsprings)
    Officer
    (before 1991-08-09) ~ 2002-09-30
    OF - Director → CIF 0
  • 7
    Cooper, Peter
    Chartered Engineer born in December 1940
    Individual (14 offsprings)
    Officer
    (before 1991-08-09) ~ 1996-07-25
    OF - Director → CIF 0
  • 8
    Ball, Alan
    Director born in February 1964
    Individual (20 offsprings)
    Officer
    2006-11-27 ~ 2009-10-14
    OF - Director → CIF 0
  • 9
    Harrison, Roy James
    Partner born in July 1947
    Individual (82 offsprings)
    Officer
    2004-01-01 ~ 2010-12-14
    OF - Director → CIF 0
  • 10
    Phillips, Ian Hugh
    Chairman born in November 1924
    Individual (1 offspring)
    Officer
    (before 1991-08-09) ~ 1995-07-27
    OF - Director → CIF 0
  • 11
    Oosten, Jean-jacques Michel Van
    Company Director born in March 1968
    Individual (8 offsprings)
    Officer
    2013-04-30 ~ 2014-02-10
    OF - Director → CIF 0
  • 12
    Grimason, Deborah
    Company Secretary born in March 1963
    Individual (536 offsprings)
    Officer
    2017-07-18 ~ 2017-07-18
    OF - Director → CIF 0
  • 13
    Baker, John Edgar
    Individual (18 offsprings)
    Officer
    1995-07-01 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 14
    Gray, Brian John
    Director born in October 1947
    Individual (7 offsprings)
    Officer
    2003-03-10 ~ 2005-07-21
    OF - Director → CIF 0
  • 15
    Eastwood, Jeremy Colin
    Company Secretary
    Individual (27 offsprings)
    Officer
    2000-04-01 ~ 2002-03-22
    OF - Secretary → CIF 0
  • 16
    Pike, Andrew Stephen
    Individual (359 offsprings)
    Officer
    2011-02-28 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 17
    Carter, John Peter
    Director born in May 1961
    Individual (299 offsprings)
    Officer
    2010-12-14 ~ 2019-05-01
    OF - Director → CIF 0
  • 18
    Cooper, Geoffrey Ian
    Chief Executive born in March 1954
    Individual (258 offsprings)
    Officer
    2010-12-14 ~ 2013-12-31
    OF - Director → CIF 0
  • 19
    Stockley, Terrence Rodney Frederick
    Director born in November 1944
    Individual (26 offsprings)
    Officer
    2000-05-17 ~ 2006-07-27
    OF - Director → CIF 0
  • 20
    Hampden Smith, Paul Nigel
    Chartered Accountant born in December 1960
    Individual (324 offsprings)
    Officer
    2010-12-14 ~ 2013-02-28
    OF - Director → CIF 0
  • 21
    Slark, Gavin
    Managing Director born in April 1965
    Individual (67 offsprings)
    Officer
    2002-03-04 ~ 2010-12-20
    OF - Director → CIF 0
  • 22
    Osbaldiston, Tony
    Director born in November 1952
    Individual (46 offsprings)
    Officer
    2004-01-01 ~ 2010-12-14
    OF - Director → CIF 0
  • 23
    Bell, Norman
    Company Director born in March 1958
    Individual (13 offsprings)
    Officer
    2013-04-08 ~ 2017-12-21
    OF - Director → CIF 0
  • 24
    Hammersley, Philip Tom
    Chairman born in February 1931
    Individual (5 offsprings)
    Officer
    (before 1991-08-09) ~ 1999-07-28
    OF - Director → CIF 0
  • 25
    Tallentire, Paul John
    Company Director born in May 1962
    Individual (22 offsprings)
    Officer
    2013-04-03 ~ 2013-12-30
    OF - Director → CIF 0
  • 26
    Castle, David
    Managing Director born in February 1982
    Individual (2 offsprings)
    Officer
    2023-08-01 ~ 2025-02-05
    OF - Director → CIF 0
  • 27
    Boswell, James John Dewfall
    Born in July 1986
    Individual (2 offsprings)
    Officer
    2025-11-04 ~ now
    OF - Director → CIF 0
  • 28
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (328 offsprings)
    Officer
    2017-07-11 ~ 2024-01-23
    OF - Director → CIF 0
  • 29
    Fay, Anthony William
    Company Director born in August 1938
    Individual (7 offsprings)
    Officer
    1994-01-27 ~ 2003-12-31
    OF - Director → CIF 0
  • 30
    Warry, Peter Thomas
    Director born in August 1949
    Individual (36 offsprings)
    Officer
    1999-11-04 ~ 2010-12-14
    OF - Director → CIF 0
  • 31
    Proctor, Robin David
    Director born in March 1969
    Individual (20 offsprings)
    Officer
    2013-04-03 ~ 2016-10-06
    OF - Director → CIF 0
  • 32
    Edwards, Catherine
    Born in June 1974
    Individual (3 offsprings)
    Officer
    2025-07-01 ~ 2026-01-31
    OF - Director → CIF 0
  • 33
    Hufflett, Chris
    Managing Director born in March 1963
    Individual (2 offsprings)
    Officer
    2013-12-04 ~ 2016-10-04
    OF - Director → CIF 0
  • 34
    Lowe, Keith
    Born in July 1948
    Individual (2 offsprings)
    Officer
    2003-06-03 ~ 2005-07-21
    OF - Director → CIF 0
  • 35
    Fuggle, Roger Frank
    Marketing Director born in January 1944
    Individual (2 offsprings)
    Officer
    (before 1991-08-09) ~ 1997-10-31
    OF - Director → CIF 0
  • 36
    Milne, Alan Douglas
    Ceritified Accountant born in January 1947
    Individual (18 offsprings)
    Officer
    (before 1991-08-09) ~ 2001-04-18
    OF - Director → CIF 0
  • 37
    Johns, David
    Individual (16 offsprings)
    Officer
    (before 1991-08-09) ~ 1995-06-30
    OF - Secretary → CIF 0
  • 38
    Foord, Michael David
    Executive Director born in July 1943
    Individual (3 offsprings)
    Officer
    1999-10-01 ~ 2001-08-31
    OF - Director → CIF 0
  • 39
    Higginson, Kevin Mark
    Director born in October 1959
    Individual (119 offsprings)
    Officer
    2001-04-18 ~ 2006-05-30
    OF - Director → CIF 0
    Higginson, Kevin Mark
    Individual (119 offsprings)
    Officer
    2002-03-22 ~ 2003-01-28
    OF - Secretary → CIF 0
  • 40
    Hammond, Geoffrey Byard
    Individual (61 offsprings)
    Officer
    2003-01-28 ~ 2006-11-27
    OF - Secretary → CIF 0
  • 41
    Eccles, Graham
    Born in February 1971
    Individual (4 offsprings)
    Officer
    2023-07-17 ~ now
    OF - Director → CIF 0
  • 42
    Elkins, Francis Mark
    Director born in February 1967
    Individual (18 offsprings)
    Officer
    2009-11-24 ~ 2023-06-30
    OF - Director → CIF 0
  • 43
    Oliver, Mark Stephen
    Managing Director born in October 1962
    Individual (22 offsprings)
    Officer
    1998-11-12 ~ 2000-05-16
    OF - Director → CIF 0
  • 44
    Murray, John Roderick
    Finance Director born in May 1960
    Individual (57 offsprings)
    Officer
    2006-05-30 ~ 2010-12-20
    OF - Director → CIF 0
    Murray, John Roderick
    Finance Director
    Individual (57 offsprings)
    Officer
    2006-11-27 ~ 2007-01-25
    OF - Secretary → CIF 0
  • 45
    Buffin, Anthony David
    Company Director born in November 1971
    Individual (336 offsprings)
    Officer
    2013-04-08 ~ 2017-07-11
    OF - Director → CIF 0
  • 46
    Mcpherson, Ian Gordon Sutherland
    Director born in March 1940
    Individual (33 offsprings)
    Officer
    1996-06-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 47
    Ball, Ute Suse
    Individual (98 offsprings)
    Officer
    2007-01-25 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 48
    Harris, Stephen
    Company Director born in February 1972
    Individual (12 offsprings)
    Officer
    2013-05-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 49
    Kavanagh, Carol
    Hr Director born in March 1962
    Individual (14 offsprings)
    Officer
    2013-04-26 ~ 2018-05-09
    OF - Director → CIF 0
  • 50
    TRAVIS PERKINS PLC
    - now 00824821
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    Lodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (48 parents, 120 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    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
  • 51
    TRAVIS PERKINS MERCHANT HOLDINGS LIMITED
    - now 11413766
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2018-11-27
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2019-09-01 ~ now
    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
  • 52
    TPG MANAGEMENT SERVICES LIMITED
    08929285
    Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (13 parents, 77 offsprings)
    Officer
    2014-04-01 ~ now
    OF - Secretary → CIF 0
  • 53
    TP DIRECTORS LTD
    - now 03480295
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    LAWGRA (NO.463) LIMITED - 1998-05-12
    Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (45 parents, 328 offsprings)
    Officer
    2017-07-19 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

THE BSS GROUP LIMITED

Period: 1986-07-31 ~ now
Company number: 00060987
Registered names
THE BSS GROUP LIMITED - now
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
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA
    PRIVATE LIMITED COMPANY incorporated on 1899-03-07 (127 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • THE BSS GROUP PLC
    S
    Registered number missing
    Fleet House, Lee Circle, Leicester, Leicestershire, England, LE1 3QQ
    CIF 1
  • THE BSS GROUP PLC
    S
    Registered number missing
    Fleet House, Lee Circle, Leicester, Leicestershire, LE1 3QQ
    CIF 2
  • THE BSS GROUP LIMITED
    S
    Registered number 00060987
    Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
    Limited in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 26
  • 1
    A. WARREN & SONS LIMITED
    - now 03495083 00326864
    GRAYLIN LIMITED - 1999-12-16
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    A.M. SUPPLIES (PUMPS AND CONTROLS) LIMITED
    01109364
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    ACTIONBRIDGE LIMITED
    01645707
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    AHED LIMITED
    - now 01044436
    ASSOCIATED HEATING EQUIPMENT DISTRIBUTORS LIMITED - 1992-07-08
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 5
    ANGELERY LIMITED
    00850946
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE)
    00655044
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-14
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    BRITISH STEAM SPECIALTIES LIMITED(THE)
    - now 00373085 00579814... (more)
    KEK LIMITED - 1978-12-31
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    BSS (UK) LIMITED
    - now 00579814 NF003015
    BRITISH STEAM SPECIALTIES (1978) LIMITED(THE) - 1988-07-26
    BRITISH STEAM SPECIALTIES LIMITED (THE) - 1978-12-31
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-11
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    CENTRAL ENGLAND SUPPLIES LTD
    - now 04358938
    115CR (121) LIMITED - 2002-02-20
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    CONSTRUCTION SITE SOLUTIONS LLP
    OC345183
    Fleet House, Lee Circle, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2009-04-23 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 11
    COPPAS CONTROLS (UK) LIMITED
    - now 02516362
    WELLCOX LIMITED - 1991-04-02
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 12
    DIRECT HEATING SPARES LIMITED
    05668463
    Highbourne House, Eldon Way, Crick, Northampton, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    IVCO PROCESS VALVES LIMITED
    - now 00872280
    IVCO LIMITED - 1983-02-18
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    J & B. LABONE LIMITED
    00776627
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    MANOR BUILDING & PLUMBING SUPPLIES LIMITED
    00655436
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (24 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
    MANOR COPPER SUPPLIES LIMITED
    - now 00085113
    GARDNERS OF KEMUTEC LIMITED - 1988-12-15
    BABCOCK-GARDNER LIMITED - 1984-08-01
    GARDNERS OF GLOUCESTER LIMITED - 1978-12-31
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    NEPTRONIK CONTROLS LTD
    - now 02717400
    MCB TRADING LIMITED - 1992-07-08
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 18
    PTS GROUP LIMITED
    - now 02219435
    P.T.S. GROUP PLC - 1995-03-23
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (52 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    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
  • 19
    ROLF (2012) LIMITED - now
    DECORATING TRADE SUPPLIES LIMITED
    - 2012-01-18 07007543
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2009-09-02 ~ 2009-09-09
    CIF 2 - Director → ME
  • 20
    SPENDLOVE C. JEBB HOLDINGS LIMITED
    - now 05800768
    HAMSARD 2999 LIMITED - 2006-07-27
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 21
    THE BSS EBT COMPANY LIMITED
    12292695
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-10-31 ~ 2024-06-12
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    TP DIRECTORS LTD
    - now 03480295
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    LAWGRA (NO.463) LIMITED - 1998-05-12
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (45 parents, 328 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 23
    TP SHELFCO NO.2 LIMITED
    - now 04647961 01132499
    BIRCHWOOD GROUP HOLDINGS LIMITED
    - 2018-09-26 04647961
    EVER 2030 LIMITED - 2003-06-23
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-08-27
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 24
    TRICOM GROUP LIMITED
    - now 03576375
    TRICOM SUPPLIES LIMITED - 1999-12-21
    QUEENSWOOD 109 LIMITED - 1999-01-04
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-06-12
    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
  • 25
    UGS LIMITED
    - now 03112894 03727663
    UNDERGROUND SUPPLIES LIMITED - 2000-09-08
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-27
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 26
    ZENITH PLUMBPOINT LIMITED
    - now 00640740
    HEATEK LABONE LIMITED - 1993-08-02
    HEATEK SERVICES LIMITED - 1991-11-15
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (23 parents, 1 offspring)
    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

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.