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 2
  • 1
    Clugston, David Westland Antony
    Director born in May 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, England
    Liquidation Corporate (5 parents, 31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Pattison, Ian
    Finance Director born in July 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2020-06-15
    OF - Director → CIF 0
    Pattison, Ian
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2020-06-15
    OF - Secretary → CIF 0
  • 2
    Ives, Simon George
    Company Director born in December 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2007-01-26
    OF - Director → CIF 0
  • 3
    Dixon, George William
    Company Director born in October 1943
    Individual
    Officer
    icon of calendar 1999-04-13 ~ 2003-09-30
    OF - Director → CIF 0
  • 4
    Culliford, Robert Malcolm
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 2003-09-08 ~ 2011-01-31
    OF - Director → CIF 0
  • 5
    Bales, Michael Howard
    Finance Director born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2016-04-29
    OF - Director → CIF 0
    Bales, Michael Howard
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-26 ~ 2016-04-29
    OF - Secretary → CIF 0
  • 6
    Vickers, Robert John
    Chief Executive Officer born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    OF - Director → CIF 0
  • 7
    Hodgson, John Anthony
    Individual
    Officer
    icon of calendar 1993-01-29 ~ 1996-07-31
    OF - Secretary → CIF 0
  • 8
    Clugston, John Westland Antony
    Chairman born in May 1938
    Individual (32 offsprings)
    Officer
    icon of calendar ~ 2007-01-26
    OF - Director → CIF 0
  • 9
    Wilson, Alan
    Chartered Accountant
    Individual (15 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    OF - Secretary → CIF 0
  • 10
    Hurst, Richard Leslie
    Individual
    Officer
    icon of calendar ~ 1993-01-29
    OF - Secretary → CIF 0
  • 11
    Butcher, Roy
    Group Chief Executive born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-03-30
    OF - Director → CIF 0
  • 12
    Martin, Stephen Frederick
    Director born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2017-01-31
    OF - Director → CIF 0
parent relation
Company in focus

CLUGSTON ESTATES LIMITED

Previous name
HYDROPREST CONCRETE,LIMITED - 1978-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CLUGSTON ESTATES LIMITED
    Info
    HYDROPREST CONCRETE,LIMITED - 1978-12-31
    Registered number 00246469
    icon of address4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JF
    PRIVATE LIMITED COMPANY incorporated on 1930-03-12 and dissolved on 2022-05-01 (92 years 1 month). The company status is Dissolved.
    CIF 0
  • CLUGSTON ESTATES LIMITED
    S
    Registered number 00246469
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, United Kingdom, DN15 8QT
    ENGLAND
    CIF 1
  • CLUGSTON ESTATES LIMITED
    S
    Registered number 246469
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT
    Corporate in England And Wales, Uk
    CIF 2
    Limited Company in England And Wales Company Register, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    6,226 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    SIMCO 525 LIMITED - 1993-03-12
    icon of addressSt Vincent House, Normanby Road, Scunthorpe
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address10 South Parade, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    407,856 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-02 ~ 2020-01-30
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressUnit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,692,517 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-11-02
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    PINCO 1337 LIMITED - 2000-05-23
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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.