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 5
  • 1
    Oaten, Andrew Peter
    Born in July 1982
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Kidd, Nicholas James
    Born in October 1977
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    OF - Director → CIF 0
  • 3
    Kermalli, Arif
    Born in June 1972
    Individual (70 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 4
    Mann, Robert Charles
    Born in June 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 5
    BRUNEL HOLDINGS PLC - 2002-12-13
    BRAHAM MILLAR GROUP PLC - 1985-05-01
    GUINNESS PEAT GROUP PLC - 2015-02-26
    B M GROUP PLC - 1995-01-03
    icon of address4th Floor, 14 Aldermanbury Square, London, England
    Active Corporate (11 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 21
  • 1
    Symonds, Graham Leslie
    Individual
    Officer
    icon of calendar ~ 1995-09-08
    OF - Secretary → CIF 0
  • 2
    Weiss, Gary Hilton
    Company Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-04-17
    OF - Director → CIF 0
  • 3
    Beyer, Trevor Jorgen Nielsen
    Chartered Accountant born in March 1937
    Individual
    Officer
    icon of calendar ~ 2004-09-30
    OF - Director → CIF 0
  • 4
    Cureton, Graeme James
    Investment Manager born in April 1944
    Individual
    Officer
    icon of calendar 2002-04-02 ~ 2002-12-16
    OF - Director → CIF 0
  • 5
    Alden, Vernon Roger
    Company Director born in January 1928
    Individual
    Officer
    icon of calendar ~ 1991-09-30
    OF - Director → CIF 0
  • 6
    Brierley, Ronald Alfred, Sir
    Company Director born in August 1937
    Individual
    Officer
    icon of calendar ~ 2002-12-16
    OF - Director → CIF 0
  • 7
    Gunningham, James Douglas
    Director born in June 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-27 ~ 2024-04-12
    OF - Director → CIF 0
  • 8
    Loomes, Maurice William
    Company Director born in December 1947
    Individual
    Officer
    icon of calendar 1996-05-08 ~ 2000-06-02
    OF - Director → CIF 0
  • 9
    Nixon, Blake Andrew
    Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2011-06-30
    OF - Director → CIF 0
  • 10
    Butcher, Alexander Mark
    Investment Manager born in April 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-04-17 ~ 2012-06-30
    OF - Director → CIF 0
  • 11
    Todd, Richard Laurence
    Chartered Accountant born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-30 ~ 2014-06-30
    OF - Director → CIF 0
  • 12
    Reade, Richard Charles
    Director born in January 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2022-12-31
    OF - Director → CIF 0
  • 13
    Healy, Christopher William
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-30
    OF - Secretary → CIF 0
  • 14
    Russell, James Richard
    Individual (29 offsprings)
    Officer
    icon of calendar 1995-09-08 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 15
    Gibbs, Anthony Ian
    Company Director born in January 1948
    Individual
    Officer
    icon of calendar 1996-05-08 ~ 2002-12-16
    OF - Director → CIF 0
  • 16
    Chiang, Wai Kuen
    Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-28 ~ 2020-09-01
    OF - Director → CIF 0
  • 17
    Lovell, John Sinclair
    Group Pensions Director born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2019-06-28
    OF - Director → CIF 0
  • 18
    Tarn, Nicholas James
    Accountant born in February 1965
    Individual (35 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2014-06-30
    OF - Director → CIF 0
  • 19
    Howes, Richard David
    Company Director born in September 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2016-04-06
    OF - Director → CIF 0
  • 20
    Stockwell, Andrew James
    Director born in July 1966
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2019-09-27
    OF - Director → CIF 0
  • 21
    icon of addressCoats Group Plc, 1, The Square, Stockley Park, Uxbridge, Middlesex, England
    Active Corporate (4 parents, 25 offsprings)
    Officer
    2014-06-30 ~ 2019-06-28
    PE - Director → CIF 0
    2014-06-30 ~ 2019-09-27
    PE - Secretary → CIF 0
parent relation
Company in focus

GPG (UK) HOLDINGS LIMITED

Previous names
GPG PLC - 1993-01-07
GUINNESS PEAT GROUP PLC - 2002-12-13
GUINNESS PEAT GROUP PUBLIC LIMITED COMPANY - 1988-01-11
GPG (UK) HOLDINGS PLC - 2016-12-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GPG (UK) HOLDINGS LIMITED
    Info
    GPG PLC - 1993-01-07
    GUINNESS PEAT GROUP PLC - 1993-01-07
    GUINNESS PEAT GROUP PUBLIC LIMITED COMPANY - 1993-01-07
    GPG (UK) HOLDINGS PLC - 1993-01-07
    Registered number 00159975
    icon of addressThe Pavilions, Bridgwater Road, Bristol BS13 8FD
    PRIVATE LIMITED COMPANY incorporated on 1919-10-25 (106 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
  • GPG (UK) HOLDINGS LIMITED
    S
    Registered number 159975
    icon of address1, The Square, Stockley Park, Uxbridge, England, UB11 1TD
    Limited in Uk Companies House, England
    CIF 1
    Limited By Shares in Uk Companies House, United Kingdom
    CIF 2
  • GPG (UK) HOLDINGS LIMITED
    S
    Registered number 159975
    icon of address4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE
    Limited By Shares in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    I.B.C.INVESTMENTS LIMITED - 1988-04-25
    icon of address4 Longwalk Road, Stockley Park, Uxbridge, England
    Dissolved Corporate (5 parents, 1 offspring)
    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
  • 5
    INTERCEDE 1287 LIMITED - 1997-12-24
    GPG ACQUISITIONS NO. 1 LIMITED - 1998-01-09
    GPG ACQUISITIONS NO. 3 PLC - 2013-08-07
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 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
  • 6
    icon of address4 Longwalk Road, Stockley Park, Uxbridge, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    GPG FINANCE LTD. - 2003-06-20
    GPG FINANCE PLC - 2013-08-07
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 10
    icon of address4 Longwalk Road, Stockley Park, Uxbridge, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    PRECIS (599) LIMITED - 1989-11-03
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    SPEED 9410 LIMITED - 2003-02-25
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    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
  • 13
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    STAVELEY NEW HOLDCO NO.1 LIMITED - 2005-03-08
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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

The content of this website is protected by AgonGuard.

© 2022-2025 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.