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 4
  • 1
    Norah, Phillip Jason
    Born in July 1981
    Individual (73 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ now
    OF - Director → CIF 0
    Norah, Phillip Jason
    Individual (73 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Lyons, Garrath Malcolm
    Born in December 1980
    Individual (78 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Sleight, Lee Anthony
    Born in March 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 4
    AGGREGATE INDUSTRIES LIMITED - 2025-03-17
    CALDERSTAND LTD - 2006-11-06
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 43
  • 1
    Willis, Karen Jayne
    Individual
    Officer
    icon of calendar 1993-10-01 ~ 1993-11-23
    OF - Secretary → CIF 0
  • 2
    Retallack, James Keith
    Director born in July 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ 2011-06-30
    OF - Director → CIF 0
  • 3
    Fox, Timothy John
    Company Director born in February 1942
    Individual
    Officer
    icon of calendar ~ 1994-01-31
    OF - Director → CIF 0
  • 4
    Crump, Malcolm John
    Company Director born in May 1941
    Individual
    Officer
    icon of calendar 1993-07-27 ~ 2001-12-31
    OF - Director → CIF 0
  • 5
    Ward, Patrick Robert
    Ceo born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-11-30
    OF - Director → CIF 0
  • 6
    Bowater, John Ferguson
    Deputy Grp Chief Exec Office born in September 1949
    Individual (130 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ 2022-12-31
    OF - Director → CIF 0
  • 7
    Cunningham, Ralph Brander
    Chief Operating Officer born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2009-06-30
    OF - Director → CIF 0
  • 8
    Renwick, Richard
    Company Director born in November 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-06-17
    OF - Director → CIF 0
  • 9
    Ellis, John Robert
    Company Director born in August 1938
    Individual
    Officer
    icon of calendar 1997-02-03 ~ 2001-01-03
    OF - Director → CIF 0
  • 10
    Pearce, Michael Paul
    Director born in June 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2018-02-12
    OF - Director → CIF 0
  • 11
    Bourguignon, Alain Gerard Edmond
    Area Manager North America And Uk born in July 1959
    Individual
    Officer
    icon of calendar 2010-04-01 ~ 2014-10-16
    OF - Director → CIF 0
  • 12
    Mccole, Charles
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-10-01
    OF - Secretary → CIF 0
  • 13
    Murray, James
    Company Director born in February 1941
    Individual
    Officer
    icon of calendar ~ 1993-07-26
    OF - Director → CIF 0
  • 14
    Last, Terence Robert
    Director born in July 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-10-20 ~ 2000-12-29
    OF - Director → CIF 0
  • 15
    Jenkins, Colin Richard
    Managing Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-31 ~ 2011-09-30
    OF - Director → CIF 0
  • 16
    Snape, Ross William
    Director born in May 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 1998-07-17 ~ 2001-10-31
    OF - Director → CIF 0
  • 17
    Frenay, Philippe Nicolas
    Director Aggregates And Cementitious Materials Uk born in August 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2017-02-28
    OF - Director → CIF 0
  • 18
    Barker, Keith
    Individual
    Officer
    icon of calendar 1996-01-24 ~ 2006-08-31
    OF - Secretary → CIF 0
  • 19
    Libreros, Pablo
    Managing Director, Aggregates born in November 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ 2019-05-31
    OF - Director → CIF 0
  • 20
    Armitage, John Hugh
    Director born in April 1946
    Individual
    Officer
    icon of calendar 2006-05-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 21
    Hussein, Paul
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
  • 22
    Lander, Nicholas
    Director born in February 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-26
    OF - Director → CIF 0
  • 23
    Haines, Stuart Maurice
    Company Director born in March 1957
    Individual
    Officer
    icon of calendar ~ 1995-07-31
    OF - Director → CIF 0
  • 24
    Fleetham, Paul
    Civil Engineer born in February 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-04-27 ~ 1997-06-17
    OF - Director → CIF 0
  • 25
    Bolsover, George William
    Group Chief Executive born in August 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-01-02 ~ 2010-03-31
    OF - Director → CIF 0
  • 26
    Hudson, Christopher Mark
    Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-13 ~ 2021-04-09
    OF - Director → CIF 0
  • 27
    Tidmarsh, David
    Managing Director born in May 1945
    Individual
    Officer
    icon of calendar 1997-06-17 ~ 2001-01-02
    OF - Director → CIF 0
  • 28
    Maksimovic, Dragan
    Chief Executive Officer born in September 1967
    Individual
    Officer
    icon of calendar 2021-10-01 ~ 2024-07-31
    OF - Director → CIF 0
  • 29
    Finlayson, Alan John
    Chartered Accountant born in April 1945
    Individual
    Officer
    icon of calendar ~ 1994-03-07
    OF - Director → CIF 0
  • 30
    Cure, Kenneth John
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-23 ~ 1996-01-24
    OF - Secretary → CIF 0
  • 31
    Edwards, Guy Charles
    Company Director born in November 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2014-03-31
    OF - Director → CIF 0
    Edwards, Guy Charles
    Ceo born in November 1965
    Individual (4 offsprings)
    icon of calendar 2019-01-01 ~ 2021-05-21
    OF - Director → CIF 0
  • 32
    Grimes, Timothy Nicholas
    Chartered Secretary born in May 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ 2005-07-29
    OF - Director → CIF 0
  • 33
    Ford, Mary
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-08-31 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 34
    Charmbury, Paul Henry
    Company Director born in March 1950
    Individual
    Officer
    icon of calendar 1995-06-19 ~ 1997-06-17
    OF - Director → CIF 0
  • 35
    Atherton-ham, James West
    Barrister born in November 1970
    Individual (149 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 36
    Kaye, David Malcolm
    Company Director born in May 1951
    Individual (462 offsprings)
    Officer
    icon of calendar ~ 1992-09-30
    OF - Director → CIF 0
  • 37
    Barltrop, Philip Roy
    Director born in October 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-06-10 ~ 2006-12-31
    OF - Director → CIF 0
  • 38
    Petry, Francois
    Ceo born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 39
    Thompson, Graham
    Financial Controller born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-07-21
    OF - Director → CIF 0
  • 40
    Plant, George Edward
    Company Director born in February 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-07-06
    OF - Director → CIF 0
  • 41
    Eberlin, Michael Anthony
    Managing Director Construction Solution born in December 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2013-02-28
    OF - Director → CIF 0
  • 42
    Crick, James
    Company Director born in June 1950
    Individual
    Officer
    icon of calendar ~ 1997-06-17
    OF - Director → CIF 0
  • 43
    Grant, Howard Robert
    Managing Director born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-17 ~ 2000-12-29
    OF - Director → CIF 0
parent relation
Company in focus

HOLCIM UK LIMITED

Previous names
BARDON HILL QUARRIES LIMITED - 1987-10-05
AGGREGATE INDUSTRIES UK LIMITED - 2025-03-14
BARDON ROADSTONE LIMITED - 1996-05-01
BARDON QUARRIES LIMITED - 1991-06-24
BARDON (ENGLAND) LIMITED - 1997-07-01
Standard Industrial Classification
23610 - Manufacture Of Concrete Products For Construction Purposes
42110 - Construction Of Roads And Motorways
08120 - Operation Of Gravel And Sand Pits; Mining Of Clays And Kaolin
08110 - Quarrying Of Ornamental And Building Stone, Limestone, Gypsum, Chalk And Slate

Related profiles found in government register
  • HOLCIM UK LIMITED
    Info
    BARDON HILL QUARRIES LIMITED - 1987-10-05
    AGGREGATE INDUSTRIES UK LIMITED - 1987-10-05
    BARDON ROADSTONE LIMITED - 1987-10-05
    BARDON QUARRIES LIMITED - 1987-10-05
    BARDON (ENGLAND) LIMITED - 1987-10-05
    Registered number 00245717
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL
    PRIVATE LIMITED COMPANY incorporated on 1930-02-12 (95 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • HOLCIM UK LIMITED
    S
    Registered number 00245717
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom, LE67 1TL
    CIF 1
  • HOLCIM UK LIMITED
    S
    Registered number 00245717
    icon of addressBardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 65
  • 1
    EVERED QUARRIES LIMITED - 1997-06-20
    ESKETT QUARRIES LIMITED - 1990-01-18
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    EVERED MANAGEMENT LIMITED - 1991-09-03
    BARDON MANAGEMENT LIMITED - 1997-07-02
    EVERED BARDON MANAGEMENT LIMITED - 1993-08-28
    EVERED AND COMPANY LIMITED - 1989-06-01
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    READY MIXED CONCRETE (SOUTH WEST) LIMITED - 1998-12-30
    CEMEX READYMIX SOUTH WEST LIMITED - 2007-10-29
    RMC READYMIX SOUTH WEST LIMITED - 2005-12-14
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    REWARDLOCAL LIMITED - 1992-09-08
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
  • 5
    AI MINERAL PROCESSING LIMITED - 2001-03-20
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
  • 6
    CAMAS AGGREGATES LIMITED - 1998-05-06
    SAMUEL TYZACK & COMPANY LIMITED - 1989-03-06
    ECC QUARRIES LIMITED - 1994-06-01
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,124,473 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2023-11-30 ~ now
    CIF 1 - LLP Designated Member → ME
  • 9
    BRIARSTONE PRODUCTIONS LIMITED - 2002-07-18
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
  • 11
    CASTLEGATE 449 LIMITED - 2006-12-06
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    E.C.C. QUARRIES LIMITED - 1989-03-06
    ECC CONSTRUCTION MATERIALS LIMITED - 1994-06-01
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 14
    AGGREGATE INDUSTRIES CAMBRIDGESHIRE LIMITED - 2019-01-14
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ECO CONSTRUCTION LOGISTICS LIMITED - 2010-05-24
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 16
    MERITDANCE LIMITED - 1995-04-21
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 17
    FORUM 149 LIMITED - 1996-04-02
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of addressDuntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
  • 19
    STARDAZE LIMITED - 1993-08-28
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 20
    BLUE CIRCLE EBBSFLEET LIMITED - 2015-07-25
    TRUSHELFCO (NO.2815) LIMITED - 2001-06-20
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 21
    ROCKRITE HAULAGE LIMITED - 2012-09-11
    READY TO USE MORTARS LIMITED - 2005-02-24
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,683,916 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
  • 23
    EJS LANDSCAPING LIMITED - 2004-10-06
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or moreOE
  • 24
    ZENUS LIMITED - 1989-05-10
    EVERED QUARRY PRODUCTS (ENGLAND) LIMITED - 1991-05-07
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
  • 25
    EVERED PLC - 2004-04-15
    TOM SECURITIES LIMITED - 1977-12-31
    BARDON HILL GROUP PUBLIC LIMITED COMPANY - 1987-10-05
    BARDON GROUP PLC - 1993-08-02
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 27
    TRACTOR SHOVELS LIMITED - 1994-01-01
    TRACTOR SHOVELS LIMITED - 1988-03-08
    TRACTOR SHOVELS (CONTRACTS) LIMITED - 1984-07-02
    TRACTOR SHOVELS TAWSE LIMITED - 1992-05-01
    icon of addressDuntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
  • 28
    WORLD SELF UNLOADERS LIMITED - 2019-10-10
    QUAYSHELFCO 255 LIMITED - 1989-02-07
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 29
    GRANVILLE-STEEL CONTRACTING PUBLIC LIMITED COMPANY - 2010-03-19
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
  • 31
    LAFARGE TARMAC SPV LIMITED - 2015-07-29
    LAFARGE CAULDON LIMITED - 2025-03-14
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressDuntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,560,429 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 35
    RAND ROAD SURFACING LIMITED - 2009-02-10
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – 75% or moreOE
  • 36
    WS PROPERTY CO 1 LIMITED - 2023-08-25
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,399 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,396,533 GBP2018-11-30
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,250,059 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 40
    GAWTECH LIMITED - 1998-01-09
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
  • 42
    STILL BEYOND LIMITED - 2007-01-08
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 43
    TARGET HR LIMITED - 2012-08-03
    MAXI ENVIRONMENTAL LIMITED - 2014-07-18
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,313,819 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 44
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    SIGNAL OPERATIONS LIMITED - 2000-07-11
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 46
    ROEDALE LIMITED - 1989-01-20
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 47
    OXFORD CONTRACTS LIMITED - 2007-09-18
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,509 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 49
    KERNOW CONCRETE LIMITED - 2009-02-10
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Ownership of shares – 75% or moreOE
  • 50
    LIONROAR LTD - 1999-09-10
    COTSWOLD STUDIOS LIMITED - 2009-12-18
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
  • 52
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 74 - Ownership of shares – 75% or moreOE
  • 54
    SHAMARI LIMITED - 2009-05-12
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of addressDuntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 56
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    377,457 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 57
    PAVING DEVELOPMENTS LIMITED - 2003-05-01
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 58
    CASTLEGATE 404 LIMITED - 2006-03-14
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
  • 59
    VALE LEASING LIMITED - 2016-12-08
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    768,189 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 60
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
  • 61
    RUTWELL LTD - 2013-07-12
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 63
    D.W.BROWN TRUCK HIRE LIMITED - 2005-06-20
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 65
    WOODHALL SPA SAND & GRAVEL CO.(TATTERSHALL)LIMITED - 1994-03-01
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-30 ~ 2023-11-30
    CIF 45 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 2
    LAFARGE IRELAND LIMITED - 2022-11-01
    icon of addressSt Marys Road, Garston Way, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,683,678 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-01-03 ~ 2022-01-21
    CIF 49 - Ownership of shares – 75% or more OE
  • 3
    RAIL FREIGHT SERVICES (RFS) LIMITED - 2019-07-17
    RAIL FREIGHT SERVICES NO.2 LIMITED - 2016-04-11
    icon of addressMill House, Station Approach, Harlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-24
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressUnit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-30 ~ 2025-06-30
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    Officer
    icon of calendar 2023-11-30 ~ 2025-06-30
    CIF 43 - LLP Designated Member → ME
  • 5
    LINGHEAD LIMITED - 1986-10-01
    MARCON (LONDON) LIMITED - 1986-11-10
    MARCON TOPMIX LIMITED - 1986-10-20
    LINGHEAD LIMITED - 1986-12-08
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    QUAYSHELFCO 938 LIMITED - 2002-08-13
    icon of address55 Baker Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ 2017-11-27
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-27 ~ 2017-11-27
    CIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50% 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.