1
Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Person with significant control
2018-12-14 ~ now
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
2
L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED
- now 00431457L.M.VAN MOPPES AND SONS LIMITED - 1976-12-31
Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
Active Corporate (3 parents)
Person with significant control
2016-12-31 ~ now
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares – 75% or more → OE
3
NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED
01407607Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
Active Corporate (3 parents)
Person with significant control
2016-12-31 ~ now
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of shares – 75% or more → OE
4
SAINT-GOBAIN ABRASIVES LIMITED
- now 02943990UNICORN ABRASIVES UK LIMITED - 2001-01-02
DE FACTO 357 LIMITED - 1994-09-05
Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
Active Corporate (4 parents)
Person with significant control
2017-03-01 ~ now
CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
5
SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED
- now 00909697WQT LIMITED - 1996-12-31
NORTON CHRISTENSEN UK LIMITED - 1992-11-12
CHRISTENSEN DIAMOND PRODUCTS (U.K.) LIMITED - 1984-05-24
Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
Active Corporate (3 parents)
Person with significant control
2017-03-01 ~ now
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
6
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED
- now 02197449PREMIER PYTHON PRODUCTS LIMITED - 2000-03-20
SIGNFORGE LIMITED - 1988-01-25
Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
Active Corporate (3 parents)
Person with significant control
2017-03-01 ~ now
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
7
SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED
- now 01265396TYGAFLOR LTD - 2004-11-01
CHEMFAB U.K. LTD. - 1995-03-17
INERT MATERIALS & COMPONENTS LIMITED - 1991-03-04
Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
Active Corporate (3 parents)
Person with significant control
2017-03-01 ~ now
CIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
8
SAINT-GOBAIN QUARTZ LIMITED
- now 00089761SAINT - GOBAIN QUARTZ PLC - 2007-10-04
TSL GROUP PLC - 2000-07-03
T S L THERMAL SYNDICATE P L C - 1986-04-22
Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
Active Corporate (3 parents)
Person with significant control
2017-03-01 ~ now
CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
9
UNIVERSAL GRINDING WHEEL COMPANY LIMITED
00299219Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
Active Corporate (3 parents)
Person with significant control
2017-03-01 ~ now
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE