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
    Molho, David
    Director born in October 1977
    Individual (1 offspring)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Keen, Richard
    Individual (94 offsprings)
    Officer
    2020-05-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Chaldecott, Michael Strickland
    Managing Director born in October 1960
    Individual (30 offsprings)
    Officer
    2016-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Cammack, Nicholas James
    Director born in December 1972
    Individual (86 offsprings)
    Officer
    2018-12-31 ~ now
    OF - Director → CIF 0
  • 5
    SAINT-GOBAIN PLC - 2009-04-01
    SAINT-GOBAIN UK LIMITED - 2001-06-01
    SOVCO (674) LIMITED - 1997-01-20
    Saint-gobain House, East Leake, Loughborough, England
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 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 20
  • 1
    Lewis, Jennifer Mary
    Accountant born in April 1950
    Individual
    Officer
    1996-10-01 ~ 1998-01-01
    OF - Director → CIF 0
    Lewis, Jennifer Mary
    Individual
    Officer
    1996-10-01 ~ 1998-01-01
    OF - Secretary → CIF 0
  • 2
    Granger, Robert
    Finance Dir born in July 1952
    Individual (2 offsprings)
    Officer
    1997-12-01 ~ 2015-01-31
    OF - Director → CIF 0
  • 3
    Barter, Mark Vissman
    Managing Director born in June 1951
    Individual
    Officer
    ~ 1994-02-28
    OF - Director → CIF 0
  • 4
    Chupin, Marie-armelle
    Legal Relations Director born in March 1957
    Individual
    Officer
    1994-09-01 ~ 2019-03-14
    OF - Director → CIF 0
  • 5
    Janny, Francois
    Financial And Admin. Director born in September 1952
    Individual (1 offspring)
    Officer
    1994-09-01 ~ 1996-04-01
    OF - Director → CIF 0
  • 6
    Markham, Alan Terence, Mr
    Professional Engineer born in October 1941
    Individual
    Officer
    1997-03-01 ~ 1999-03-01
    OF - Director → CIF 0
  • 7
    Sabben, Patrick Jean-pierre
    Managing Director born in February 1953
    Individual
    Officer
    1994-02-28 ~ 2005-08-23
    OF - Director → CIF 0
  • 8
    English, Barry Alexander
    Individual (1 offspring)
    Officer
    1998-01-01 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 9
    Roux Vaillard, Patrick
    Director born in August 1946
    Individual
    Officer
    2003-02-01 ~ 2005-03-01
    OF - Director → CIF 0
  • 10
    Du Moulin, Emmanuel
    Finance Director born in August 1953
    Individual
    Officer
    2016-11-29 ~ 2017-02-01
    OF - Director → CIF 0
  • 11
    Lardin, Claude
    Individual
    Officer
    1993-12-22 ~ 1996-10-01
    OF - Secretary → CIF 0
  • 12
    Ellis, Martin
    Finance Director born in January 1956
    Individual
    Officer
    ~ 1995-07-01
    OF - Director → CIF 0
  • 13
    Oxenham, Alun Roy
    Company Secretary
    Individual (94 offsprings)
    Officer
    2002-05-31 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 14
    Nicklin, Marcus Jonathan
    Individual
    Officer
    ~ 1993-12-22
    OF - Secretary → CIF 0
  • 15
    Guillot, Laurent
    Company Director born in September 1969
    Individual
    Officer
    2017-01-14 ~ 2021-07-01
    OF - Director → CIF 0
  • 16
    Hindle Mbe, Peter, Dr
    Chairman born in February 1954
    Individual (1 offspring)
    Officer
    2009-02-24 ~ 2016-01-01
    OF - Director → CIF 0
  • 17
    Heraud, Stephane
    Director born in November 1965
    Individual
    Officer
    2017-02-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 18
    Lazard, Roland
    General Delegate Uk Ireland & born in February 1943
    Individual (31 offsprings)
    Officer
    1996-04-01 ~ 2009-02-24
    OF - Director → CIF 0
  • 19
    Townsend, Keith
    General Manager born in January 1944
    Individual (1 offspring)
    Officer
    ~ 1994-02-28
    OF - Director → CIF 0
  • 20
    Les Miroirs, 18 Avenue D'alsace, Courbevoie, France
    Corporate (13 offsprings)
    Person with significant control
    2017-03-01 ~ 2020-10-09
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED

Previous names
SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED - 2019-04-01
SAINT-GOBAIN CERAMICS & PLASTICS LIMITED - 2016-09-30
SAINT-GOBAIN CERAMICS & PLASTICS PLC - 2008-06-30
NORTON PLC - 2000-11-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED
    Info
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED - 2019-04-01
    SAINT-GOBAIN CERAMICS & PLASTICS LIMITED - 2016-09-30
    SAINT-GOBAIN CERAMICS & PLASTICS PLC - 2008-06-30
    NORTON PLC - 2000-11-01
    Registered number 00245722
    Saint-gobain House East Leake, Loughborough, Leicestershire LE12 6JU
    Private Limited Company incorporated on 1930-02-12 (95 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-13
    CIF 0
  • SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED
    S
    Registered number 245722
    Saint-gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, England & Wales
    CIF 2
  • SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED
    S
    Registered number 00245722
    Saint-gobain House, East Leake, Loughborough, Select, United Kingdom, LE12 6JU
    Limited By Shares in Companies House Uk, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 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 shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    L.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 shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-12-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    UNICORN 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 moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    THE CARBORUNDUM COMPANY LTD. - 2000-10-12
    WQT 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 shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    PREMIER 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 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    TYGAFLOR 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 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    SAINT - 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 moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 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
Ceased 1
  • PRITEX (PLASTICS) LIMITED - 1984-04-17
    Pritex Ltd, Lillebonne Wy, Wellington, England
    Active Corporate (5 parents)
    Person with significant control
    2019-05-24 ~ 2024-09-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.