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 6
  • 1
    Lynn, Michael David
    Born in July 1966
    Individual (55 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Williamson, Craig John
    Born in May 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-23 ~ now
    OF - Director → CIF 0
  • 3
    Russell, Lex Hunter
    Born in November 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ now
    OF - Director → CIF 0
  • 4
    Powell, Alice Louise
    Individual (58 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Secretary → CIF 0
  • 5
    Puri, Vishal
    Born in March 1974
    Individual (108 offsprings)
    Officer
    icon of calendar 2016-10-22 ~ now
    OF - Director → CIF 0
  • 6
    CEMEX UK
    - now
    TRUSHELFCO (NO.3078) LIMITED - 2004-08-12
    BRIDLETOWN LIMITED - 2004-09-16
    CEMEX ACQUISITIONS LIMITED - 2004-08-18
    CEMEX UK LIMITED
    - 2004-08-24
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 68
  • 1
    Fletcher, Leslie, Sir
    Director born in October 1922
    Individual
    Officer
    icon of calendar ~ 1996-12-31
    OF - Director → CIF 0
  • 2
    Owen, Precel James
    Director born in February 1930
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 3
    Hampton, Philip Roy
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2002-06-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 4
    Odonnell, Derek Michael John
    Director born in June 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2015-07-30
    OF - Director → CIF 0
  • 5
    Smalley, Jason Alexander
    Solicitor born in May 1969
    Individual (100 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2016-10-22
    OF - Director → CIF 0
    Smalley, Jason Alexander
    Individual (100 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2015-08-01
    OF - Secretary → CIF 0
  • 6
    Cooper, John Brian
    Director born in July 1932
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 7
    Alexander, William John
    Company Director born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-21 ~ 2005-02-28
    OF - Director → CIF 0
  • 8
    Robertshaw, Michael Anthony
    Director born in December 1946
    Individual
    Officer
    icon of calendar 1996-02-21 ~ 1999-12-31
    OF - Director → CIF 0
  • 9
    Smith, Andrew Michael
    Solicitor born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-08-31 ~ 2011-09-30
    OF - Director → CIF 0
  • 10
    Moreno Estrada, Marco Antonio
    Lawyer born in August 1955
    Individual
    Officer
    icon of calendar 2006-11-14 ~ 2007-07-01
    OF - Director → CIF 0
    icon of calendar 2005-03-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 11
    Durant, Alan Sidney James
    President Rmc Industries Corpo born in October 1937
    Individual
    Officer
    icon of calendar 1999-10-21 ~ 2002-10-31
    OF - Director → CIF 0
  • 12
    Kalia, Narinder Nath
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-03 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 13
    Ortiz Martin, Ignacio
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-01
    OF - Director → CIF 0
  • 14
    Mott, John Charles Spencer
    Chartered Engineer born in December 1926
    Individual
    Officer
    icon of calendar ~ 1995-05-26
    OF - Director → CIF 0
  • 15
    Letourneau, Gerard
    Director born in April 1948
    Individual
    Officer
    icon of calendar 1999-07-21 ~ 2005-02-28
    OF - Director → CIF 0
  • 16
    Rosener, Karlheinz, Prof
    Director born in January 1933
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 2002-05-03
    OF - Director → CIF 0
  • 17
    Platt, Carl Lindsay
    Director born in June 1973
    Individual
    Officer
    icon of calendar 2020-11-23 ~ 2022-09-01
    OF - Director → CIF 0
  • 18
    Romo, Victor
    Company Executive born in January 1958
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2006-11-14
    OF - Director → CIF 0
  • 19
    Macfarlane, David Neil, Sir
    Director born in May 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-01-31
    OF - Director → CIF 0
  • 20
    Young, Peter Lance
    Director born in June 1938
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
  • 21
    Zambrano, Lorenzo
    Company Executive born in March 1944
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2006-11-14
    OF - Director → CIF 0
  • 22
    Camden, John
    Director born in November 1925
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 23
    Foster, Michael George
    Company Director born in February 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2004-07-01
    OF - Director → CIF 0
  • 24
    Henderson, Susan Margaret
    Individual
    Officer
    icon of calendar 2004-09-29 ~ 2005-02-28
    OF - Secretary → CIF 0
  • 25
    Dagley, Laurence Burdett
    Director born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ 2024-11-04
    OF - Director → CIF 0
  • 26
    Mamsch, Helmut Claus Jurgen
    Director born in November 1944
    Individual
    Officer
    icon of calendar 2002-06-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 27
    Hart, David Alec
    Director born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-23 ~ 2025-07-31
    OF - Director → CIF 0
  • 28
    Murray, Daphne Margaret
    Individual (124 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2018-06-30
    OF - Secretary → CIF 0
  • 29
    Munro, David John Charles
    Chief Executive born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-19 ~ 2005-02-28
    OF - Director → CIF 0
  • 30
    Walker, Stuart Richmond
    Director born in January 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-01 ~ 2004-01-29
    OF - Director → CIF 0
  • 31
    Medina, Hector
    Company Executive born in December 1950
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2006-11-14
    OF - Director → CIF 0
  • 32
    Cascajero Rodriguez, Jose Manuel
    Economist born in July 1976
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-10
    OF - Director → CIF 0
  • 33
    Standish, Frank James
    Individual (102 offsprings)
    Officer
    icon of calendar 2000-05-30 ~ 2004-09-29
    OF - Secretary → CIF 0
  • 34
    Galindo Gout, Gonzalo
    Vp Strategic Planning born in July 1964
    Individual
    Officer
    icon of calendar 2006-11-14 ~ 2007-07-01
    OF - Director → CIF 0
    Galindo Gout, Gonzalo
    Director born in July 1964
    Individual
    icon of calendar 2008-03-01 ~ 2011-07-05
    OF - Director → CIF 0
  • 35
    Martinez Sans, Guillermo Francisco
    Vp Human Resouces Europe born in December 1962
    Individual
    Officer
    icon of calendar 2006-11-14 ~ 2007-07-01
    OF - Director → CIF 0
  • 36
    Auer, Adrian Richard
    Finance Director born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-14 ~ 2005-02-28
    OF - Director → CIF 0
  • 37
    Hampson, Christopher
    Director born in September 1931
    Individual
    Officer
    icon of calendar 1995-02-15 ~ 2002-05-03
    OF - Director → CIF 0
  • 38
    Tyler, Gerald Simon
    Director born in May 1931
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 39
    Robinson, Ian, Sir
    Chief Executive born in May 1942
    Individual
    Officer
    icon of calendar 2000-01-19 ~ 2001-03-21
    OF - Director → CIF 0
  • 40
    Puri, Vishal
    Individual (108 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2016-11-01
    OF - Secretary → CIF 0
  • 41
    Baumgarten, Bruno Bernhard Josef
    Director born in April 1929
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 42
    Robinson, Francis Alastair Lavie
    Banker born in September 1937
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 43
    Swinson, David Richard
    Director born in April 1942
    Individual
    Officer
    icon of calendar 1994-05-01 ~ 2000-07-31
    OF - Director → CIF 0
  • 44
    Fernandez, Ignacio Madridejos
    Regional President born in December 1965
    Individual
    Officer
    icon of calendar 2008-03-01 ~ 2016-01-01
    OF - Director → CIF 0
  • 45
    Trinidad Gonzalez, Miguel Alejandro
    Treasury Director born in April 1977
    Individual
    Officer
    icon of calendar 2008-03-10 ~ 2009-08-31
    OF - Director → CIF 0
  • 46
    Ashenden, Emma Jayne
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ 2023-01-20
    OF - Secretary → CIF 0
  • 47
    Hampson, Michael David
    Company Chairman
    Individual (33 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 2004-09-29
    OF - Secretary → CIF 0
  • 48
    Tassinari Eldridge, Hector
    Company Executive born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2018-06-22
    OF - Director → CIF 0
  • 49
    Villarreal, Ramiro
    Company Executive born in October 1947
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2006-11-14
    OF - Director → CIF 0
  • 50
    Zea Betancourt, Larry Jose
    Business Service Organisation Director born in December 1961
    Individual (85 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2019-10-01
    OF - Director → CIF 0
  • 51
    Clark, Graham Edward
    Director born in April 1955
    Individual
    Officer
    icon of calendar 2002-01-01 ~ 2004-07-01
    OF - Director → CIF 0
  • 52
    Bullard, Peter Hamilton Fulke
    Individual
    Officer
    icon of calendar ~ 1996-06-03
    OF - Secretary → CIF 0
  • 53
    Gonzalez Herrera, Jesus Vicente
    Uk President born in March 1965
    Individual
    Officer
    icon of calendar 2011-07-05 ~ 2017-06-30
    OF - Director → CIF 0
  • 54
    Lambourne, Robert Ernest
    Director Chartered Accountant born in February 1952
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2003-01-09
    OF - Director → CIF 0
  • 55
    Jenkins, Derek William
    Chartered Accountant born in September 1934
    Individual
    Officer
    icon of calendar ~ 1997-05-30
    OF - Director → CIF 0
  • 56
    Fernandez Gonzalez-regueral, Carlos Felix
    Economist born in April 1961
    Individual
    Officer
    icon of calendar 2006-11-14 ~ 2007-07-01
    OF - Director → CIF 0
  • 57
    Collins, Michael Leslie
    Individual (45 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 58
    Parker, Thomas John, Sir
    Director born in April 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 59
    Brown, Charles Bennett
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-11-18 ~ 2000-05-26
    OF - Secretary → CIF 0
  • 60
    Gonzalez, Fernando
    Company Executive born in October 1954
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2006-11-14
    OF - Director → CIF 0
  • 61
    Himstedt, Jurgen
    Director born in December 1941
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 62
    Pike, James Robert Provan
    Director born in June 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 63
    Leese, Christopher Arthur
    Vp Readymix And Mortars born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2018-12-12
    OF - Director → CIF 0
  • 64
    Wright, Rebecca Juliet
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 65
    Llewellyn, David
    Individual
    Officer
    icon of calendar 1993-03-31 ~ 1996-08-24
    OF - Secretary → CIF 0
  • 66
    Andre, Michel Robert Daniel
    Uk President born in May 1970
    Individual
    Officer
    icon of calendar 2017-07-11 ~ 2018-12-12
    OF - Director → CIF 0
  • 67
    Fage, Anthony Periton
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Secretary → CIF 0
  • 68
    Stuart, James Keith, Sir
    Company Chairman born in March 1940
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2005-02-28
    OF - Director → CIF 0
parent relation
Company in focus

CEMEX INVESTMENTS LIMITED

Previous names
READY MIXED CONCRETE LIMITED - 1982-01-15
RMC GROUP LIMITED - 2005-07-22
RMC GROUP P L C - 2005-03-02
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 70
  • 1
    RMC AGGREGATES (EASTERN COUNTIES) LIMITED - 1998-12-30
    HALL & CO.LIMITED - 1984-06-29
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    EAST COAST AGGREGATES LIMITED - 1999-08-09
    BRITISH DREDGING (SAND & GRAVEL) LIMITED - 1983-09-23
    icon of addressCemex House Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    OCEAN ENERGY LIMITED - 2005-02-25
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 7
    RMC SURFACING LIMITED - 2005-07-22
    R.J. SYMONS LIMITED - 1985-05-08
    CEMEX SURFACING LIMITED - 2012-10-23
    CEMEX UK CONSTRUCTION SERVICES LIMITED - 2009-06-12
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 8
    RMC READYMIX EAST ANGLIA LIMITED - 2005-09-21
    READY MIXED CONCRETE(EASTERN COUNTIES)LIMITED - 1998-12-30
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    RUGBY LIMITED - 2005-07-22
    CHINNOR TRANSPORT LIMITED - 1987-04-01
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 10
    RMC FUELS LIMITED - 1976-12-31
    READY MIXED CONCRETE SENIOR BENEFITS TRUST LIMITED - 2006-07-06
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 11
    ANN TWYFORD LIMITED - 1993-10-07
    RMC AGGREGATES (EASTERN) LIMITED - 2006-02-21
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 12
    SOUTH COAST SHIPPING COMPANY,LIMITED - 2002-09-25
    RMC MARINE LIMITED - 2005-07-22
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 13
    RMC MATERIALS LIMITED - 2005-07-22
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 14
    MICROTECH SECURITY PRODUCTS LIMITED - 1989-10-05
    SIPOREX (SOUTH) LIMITED - 1994-12-12
    ENRIGHT SECURITY PHYSICAL LIMITED - 1983-06-28
    RMC MONEY PURCHASE PENSION TRUST LIMITED - 2006-07-06
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 15
    RMC ROMBUS MATERIALS LIMITED - 1999-02-24
    READYMIXED CONCRETE (TRANSITE) LIMITED - 1979-12-31
    RMC (UK) LIMITED - 2005-07-22
    ROMBUS MATERIALS LIMITED - 1998-10-30
    RMC ROMBUS MATERIALS LIMITED - 1999-03-01
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 16
    RMC PENSION TRUST LIMITED - 2006-07-06
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 17
    RMC PROPERTIES LIMITED - 2005-07-22
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 18
    RMC GROUP SERVICES LIMITED - 2005-07-22
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 19
    LEISURE SPORT INTERNATIONAL LIMITED - 1986-09-10
    RMC INTERNATIONAL CEMENT LIMITED - 2005-07-22
    CLUGSTON ROADSTONE LIMITED - 1997-01-28
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 20
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    RMC AGGREGATES (SOUTHERN) LIMITED - 1998-12-30
    DIMENSIONAL STONE LIMITED - 1993-10-07
    POINTER AGGREGATES LIMITED - 1989-05-03
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 25
    GOERTON - 1990-01-26
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 27
    BLADON STONE CO. LIMITED - 1983-03-08
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 29
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 30
    FILBUK 552 LIMITED - 1999-06-11
    NORWEST HOLDINGS LIMITED - 2019-04-05
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    WILLIAM COOPER AND SONS LIMITED - 1976-12-31
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 32
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressWater's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 35
    FINLAY BRETON LIMITED - 2008-02-08
    JOHN FINLAY (CONCRETE PIPES) LIMITED - 2003-03-20
    icon of addressWater's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 38
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 39
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 40
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 43
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 45
    GREAT MILLS (NORTH) LIMITED - 1989-10-05
    REGENT WAREHOUSES LIMITED - 1981-12-31
    RMC HOMECARE (NORTH) LIMITED - 1987-12-31
    GREAT MILLS (CENTRAL) LIMITED - 2000-09-28
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 46
    RMC HOMECARE LIMITED - 1987-12-31
    POINTER GROUP HOLDINGS LIMITED - 1981-12-31
    GREAT MILLS (RETAIL) LIMITED - 2000-12-29
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 47
    HALES WASTE CONTROL LIMITED - 2003-06-24
    HALES CONTAINERS LIMITED - 1988-12-30
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 48
    ST.ALBANS SAND AND GRAVEL COMPANY LIMITED - 1998-12-30
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 49
    QUICKMIX CONCRETE COMPANY (LONDON) LIMITED - 1994-10-10
    MCLAREN & COMPANY(FARMS)LIMITED - 1991-08-16
    CHARVIL RECREATION GROUP COMPANY LIMITED - 1999-06-25
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 50
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 52
    SPEED 3169 LIMITED - 1993-01-19
    HUMBER MARINE AGGREGATES LIMITED - 1994-10-10
    CHARVIL COUNTRY PARK COMPANY LIMITED - 2000-11-29
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 53
    RMC AGGREGATES (EASTERN COUNTIES) LIMITED - 2003-12-30
    ATLAS AGGREGATES LIMITED - 1998-12-30
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 54
    R M C AGGREGATES (NORTHERN) LIMITED - 2003-12-30
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 55
    THOS. W. WARD (ROADSTONE) LIMITED - 1988-09-30
    NORTH LONSDALE TAR MACADAM LIMITED - 1976-12-31
    THOS. W. WARD ROADSTONE LIMITED - 1998-12-30
    RMC AGGREGATES (NORTH WEST) LIMITED - 2003-12-30
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 56
    READY MIXED CONCRETE (SOUTH COAST) LIMITED - 1998-12-30
    RMC READYMIX LIMITED - 2004-02-25
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 57
    RMC AGGREGATES (SOUTHERN) LIMITED - 2003-12-30
    HALL AGGREGATES(SOUTH EAST)LIMITED - 1998-12-30
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 58
    RMC AGGREGATES (WESTERN) LIMITED - 2003-12-30
    WESTERN AGGREGATES LIMITED - 1998-12-30
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 59
    RMC LOGISTICS SCOTLAND LIMITED - 2004-02-25
    READY MIXED CONCRETE (SCOTLAND) LIMITED - 2004-01-12
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 60
    READY MIXED CONCRETE(LINCOLNSHIRE)LIMITED - 1995-01-01
    HALL & CO LIMITED - 1998-10-15
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 61
    JOHN HENSHALL (QUARRIES) LIMITED - 1984-04-06
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 62
    RMC (UK) LIMITED - 1999-03-01
    RMC (UK) LIMITED - 1999-02-24
    POINTER STORAGE LIMITED - 1997-01-02
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 63
    RMC LEASING LIMITED - 1976-12-31
    ROMBUS FINANCE LIMITED - 1994-06-07
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 65
    CASTLE GRAVEL COMPANY LIMITED - 1989-05-03
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 66
    PEAKSTONE LIMITED - 2001-01-08
    STAVELEY LIME PRODUCTS LIMITED - 1979-12-31
    RMC AGGREGATES DORMANT NO 1 LIMITED - 2001-09-25
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 68
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 69
    A.GILFRIN LIMITED - 1977-12-31
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of addressCemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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

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.