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 73
  • 1
    Hampton, Philip Roy
    Director born in October 1953
    Individual (20 offsprings)
    Officer
    2002-06-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 2
    Fage, Anthony Periton
    Individual (3 offsprings)
    Officer
    ~ 1993-03-31
    OF - Secretary → CIF 0
  • 3
    Llewellyn, David
    Individual (74 offsprings)
    Officer
    1993-03-31 ~ 1996-08-24
    OF - Secretary → CIF 0
  • 4
    Camden, John
    Director born in November 1925
    Individual (10 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 5
    Robinson, Francis Alastair Lavie
    Banker born in September 1937
    Individual (8 offsprings)
    Officer
    1996-01-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 6
    Williamson, Craig John
    Born in May 1969
    Individual (8 offsprings)
    Officer
    2020-11-23 ~ now
    OF - Director → CIF 0
  • 7
    Russell, Lex Hunter
    Born in November 1965
    Individual (21 offsprings)
    Officer
    2010-03-23 ~ now
    OF - Director → CIF 0
  • 8
    Zambrano, Lorenzo
    Company Executive born in March 1944
    Individual (2 offsprings)
    Officer
    2005-03-01 ~ 2006-11-14
    OF - Director → CIF 0
  • 9
    Macfarlane, David Neil, Sir
    Director born in May 1936
    Individual (20 offsprings)
    Officer
    ~ 2002-01-31
    OF - Director → CIF 0
  • 10
    Lynn, Michael David
    Born in July 1966
    Individual (56 offsprings)
    Officer
    2019-10-01 ~ now
    OF - Director → CIF 0
  • 11
    Wright, Rebecca Juliet
    Individual (72 offsprings)
    Officer
    2018-06-30 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 12
    Cooper, John Brian
    Director born in July 1932
    Individual (49 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 13
    Himstedt, Jurgen
    Director born in December 1941
    Individual (1 offspring)
    Officer
    1998-01-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 14
    Hart, David Alec
    Director born in April 1973
    Individual (8 offsprings)
    Officer
    2020-11-23 ~ 2025-07-31
    OF - Director → CIF 0
  • 15
    Gonzalez Herrera, Jesus Vicente
    Uk President born in March 1965
    Individual (9 offsprings)
    Officer
    2011-07-05 ~ 2017-06-30
    OF - Director → CIF 0
  • 16
    Young, Peter Lance
    Director born in June 1938
    Individual (48 offsprings)
    Officer
    ~ 2000-06-30
    OF - Director → CIF 0
  • 17
    Smalley, Jason Alexander
    Solicitor born in May 1969
    Individual (196 offsprings)
    Officer
    2011-09-30 ~ 2016-10-22
    OF - Director → CIF 0
    Smalley, Jason Alexander
    Individual (196 offsprings)
    Officer
    2015-03-31 ~ 2015-08-01
    OF - Secretary → CIF 0
  • 18
    Fernandez, Ignacio Madridejos
    Regional President born in December 1965
    Individual (6 offsprings)
    Officer
    2008-03-01 ~ 2016-01-01
    OF - Director → CIF 0
  • 19
    Robinson, Ian, Sir
    Chief Executive born in May 1942
    Individual (28 offsprings)
    Officer
    2000-01-19 ~ 2001-03-21
    OF - Director → CIF 0
  • 20
    Durant, Alan Sidney James
    President Rmc Industries Corpo born in October 1937
    Individual (2 offsprings)
    Officer
    1999-10-21 ~ 2002-10-31
    OF - Director → CIF 0
  • 21
    Henderson, Susan Margaret
    Individual (25 offsprings)
    Officer
    2004-09-29 ~ 2005-02-28
    OF - Secretary → CIF 0
  • 22
    Galindo Gout, Gonzalo
    Vp Strategic Planning born in July 1964
    Individual (8 offsprings)
    Officer
    2006-11-14 ~ 2007-07-01
    OF - Director → CIF 0
    Galindo Gout, Gonzalo
    Director born in July 1964
    Individual (8 offsprings)
    2008-03-01 ~ 2011-07-05
    OF - Director → CIF 0
  • 23
    Leese, Christopher Arthur
    Vp Readymix And Mortars born in June 1961
    Individual (28 offsprings)
    Officer
    2010-03-23 ~ 2018-12-12
    OF - Director → CIF 0
  • 24
    Kalia, Narinder Nath
    Individual (131 offsprings)
    Officer
    1996-06-03 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 25
    Baumgarten, Bruno Bernhard Josef
    Director born in April 1929
    Individual (1 offspring)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 26
    Jenkins, Derek William
    Chartered Accountant born in September 1934
    Individual (79 offsprings)
    Officer
    ~ 1997-05-30
    OF - Director → CIF 0
  • 27
    Parker, Thomas John, Sir
    Director born in April 1942
    Individual (39 offsprings)
    Officer
    2001-10-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 28
    Alexander, William John
    Company Director born in February 1947
    Individual (17 offsprings)
    Officer
    2001-03-21 ~ 2005-02-28
    OF - Director → CIF 0
  • 29
    Martinez Sans, Guillermo Francisco
    Vp Human Resouces Europe born in December 1962
    Individual (3 offsprings)
    Officer
    2006-11-14 ~ 2007-07-01
    OF - Director → CIF 0
  • 30
    Zea Betancourt, Larry Jose
    Business Service Organisation Director born in December 1961
    Individual (150 offsprings)
    Officer
    2009-07-31 ~ 2019-10-01
    OF - Director → CIF 0
  • 31
    Auer, Adrian Richard
    Finance Director born in February 1949
    Individual (30 offsprings)
    Officer
    2003-01-14 ~ 2005-02-28
    OF - Director → CIF 0
  • 32
    Moreno Estrada, Marco Antonio
    Lawyer born in August 1955
    Individual (24 offsprings)
    Officer
    2006-11-14 ~ 2007-07-01
    OF - Director → CIF 0
    2005-03-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 33
    Tyler, Gerald Simon
    Director born in May 1931
    Individual (9 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 34
    Odonnell, Derek Michael John
    Director born in June 1964
    Individual (30 offsprings)
    Officer
    2010-03-23 ~ 2015-07-30
    OF - Director → CIF 0
  • 35
    Pike, James Robert Provan
    Director born in June 1955
    Individual (30 offsprings)
    Officer
    2002-06-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 36
    Rosener, Karlheinz, Prof
    Director born in January 1933
    Individual (1 offspring)
    Officer
    1997-01-01 ~ 2002-05-03
    OF - Director → CIF 0
  • 37
    Walker, Stuart Richmond
    Director born in January 1944
    Individual (6 offsprings)
    Officer
    1993-09-01 ~ 2004-01-29
    OF - Director → CIF 0
  • 38
    Smith, Andrew Michael
    Solicitor born in July 1963
    Individual (153 offsprings)
    Officer
    2009-08-31 ~ 2011-09-30
    OF - Director → CIF 0
  • 39
    Ashenden, Emma Jayne
    Individual (66 offsprings)
    Officer
    2019-12-20 ~ 2023-01-20
    OF - Secretary → CIF 0
  • 40
    Standish, Frank James
    Individual (296 offsprings)
    Officer
    2000-05-30 ~ 2004-09-29
    OF - Secretary → CIF 0
  • 41
    Medina, Hector
    Company Executive born in December 1950
    Individual (2 offsprings)
    Officer
    2005-03-01 ~ 2006-11-14
    OF - Director → CIF 0
  • 42
    Foster, Michael George
    Company Director born in February 1953
    Individual (54 offsprings)
    Officer
    2000-02-01 ~ 2004-07-01
    OF - Director → CIF 0
  • 43
    Gonzalez, Fernando
    Company Executive born in October 1954
    Individual (2 offsprings)
    Officer
    2005-03-01 ~ 2006-11-14
    OF - Director → CIF 0
  • 44
    Fernandez Gonzalez-regueral, Carlos Felix
    Economist born in April 1961
    Individual (2 offsprings)
    Officer
    2006-11-14 ~ 2007-07-01
    OF - Director → CIF 0
  • 45
    Ortiz Martin, Ignacio
    Director born in April 1964
    Individual (6 offsprings)
    Officer
    2007-07-01 ~ 2008-03-01
    OF - Director → CIF 0
  • 46
    Hampson, Michael David
    Company Chairman
    Individual (443 offsprings)
    Officer
    1997-04-01 ~ 2004-09-29
    OF - Secretary → CIF 0
  • 47
    Lambourne, Robert Ernest
    Director Chartered Accountant born in February 1952
    Individual (102 offsprings)
    Officer
    1997-04-01 ~ 2003-01-09
    OF - Director → CIF 0
  • 48
    Owen, Precel James
    Director born in February 1930
    Individual (73 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 49
    Robertshaw, Michael Anthony
    Director born in December 1946
    Individual (17 offsprings)
    Officer
    1996-02-21 ~ 1999-12-31
    OF - Director → CIF 0
  • 50
    Andre, Michel Robert Daniel
    Uk President born in May 1970
    Individual (4 offsprings)
    Officer
    2017-07-11 ~ 2018-12-12
    OF - Director → CIF 0
  • 51
    Bullard, Peter Hamilton Fulke
    Individual (74 offsprings)
    Officer
    ~ 1996-06-03
    OF - Secretary → CIF 0
  • 52
    Letourneau, Gerard
    Director born in April 1948
    Individual (1 offspring)
    Officer
    1999-07-21 ~ 2005-02-28
    OF - Director → CIF 0
  • 53
    Dagley, Laurence Burdett
    Director born in March 1976
    Individual (18 offsprings)
    Officer
    2018-06-22 ~ 2024-11-04
    OF - Director → CIF 0
  • 54
    Stuart, James Keith, Sir
    Company Chairman born in March 1940
    Individual (22 offsprings)
    Officer
    1999-11-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 55
    Trinidad Gonzalez, Miguel Alejandro
    Treasury Director born in April 1977
    Individual (4 offsprings)
    Officer
    2008-03-10 ~ 2009-08-31
    OF - Director → CIF 0
  • 56
    Tassinari Eldridge, Hector
    Company Executive born in October 1971
    Individual (8 offsprings)
    Officer
    2016-07-01 ~ 2018-06-22
    OF - Director → CIF 0
  • 57
    Collins, Michael Leslie
    Individual (200 offsprings)
    Officer
    2007-07-01 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 58
    Hampson, Christopher
    Director born in September 1931
    Individual (11 offsprings)
    Officer
    1995-02-15 ~ 2002-05-03
    OF - Director → CIF 0
  • 59
    Villarreal, Ramiro
    Company Executive born in October 1947
    Individual (2 offsprings)
    Officer
    2005-03-01 ~ 2006-11-14
    OF - Director → CIF 0
  • 60
    Mott, John Charles Spencer
    Chartered Engineer born in December 1926
    Individual (5 offsprings)
    Officer
    ~ 1995-05-26
    OF - Director → CIF 0
  • 61
    Munro, David John Charles
    Chief Executive born in April 1955
    Individual (8 offsprings)
    Officer
    2004-01-19 ~ 2005-02-28
    OF - Director → CIF 0
  • 62
    Platt, Carl Lindsay
    Born in June 1973
    Individual (17 offsprings)
    Officer
    2020-11-23 ~ 2022-09-01
    OF - Director → CIF 0
  • 63
    Brown, Charles Bennett
    Individual (226 offsprings)
    Officer
    1998-11-18 ~ 2000-05-26
    OF - Secretary → CIF 0
  • 64
    Puri, Vishal
    Born in March 1974
    Individual (108 offsprings)
    Officer
    2016-10-22 ~ now
    OF - Director → CIF 0
    Puri, Vishal
    Individual (108 offsprings)
    Officer
    2015-08-01 ~ 2016-11-01
    OF - Secretary → CIF 0
  • 65
    Murray, Daphne Margaret
    Individual (200 offsprings)
    Officer
    2016-11-01 ~ 2018-06-30
    OF - Secretary → CIF 0
  • 66
    Mamsch, Helmut Claus Jurgen
    Director born in November 1944
    Individual (5 offsprings)
    Officer
    2002-06-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 67
    Swinson, David Richard
    Director born in April 1942
    Individual (73 offsprings)
    Officer
    1994-05-01 ~ 2000-07-31
    OF - Director → CIF 0
  • 68
    Romo, Victor
    Company Executive born in January 1958
    Individual (2 offsprings)
    Officer
    2005-03-01 ~ 2006-11-14
    OF - Director → CIF 0
  • 69
    Clark, Graham Edward
    Director born in April 1955
    Individual (35 offsprings)
    Officer
    2002-01-01 ~ 2004-07-01
    OF - Director → CIF 0
  • 70
    Fletcher, Leslie, Sir
    Director born in October 1922
    Individual (6 offsprings)
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 71
    Cascajero Rodriguez, Jose Manuel
    Economist born in July 1976
    Individual (5 offsprings)
    Officer
    2007-07-01 ~ 2008-03-10
    OF - Director → CIF 0
  • 72
    Powell, Alice Louise
    Individual (57 offsprings)
    Officer
    2025-04-30 ~ now
    OF - Secretary → CIF 0
  • 73
    CEMEX UK
    - now 05196131 00412261
    BRIDLETOWN LIMITED - 2004-09-16
    CEMEX UK LIMITED
    - 2004-08-24
    CEMEX ACQUISITIONS LIMITED - 2004-08-18
    TRUSHELFCO (NO.3078) LIMITED - 2004-08-12
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom
    Active Corporate (39 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CEMEX INVESTMENTS LIMITED

Period: 2005-07-22 ~ now
Company number: 00249776
Registered names
CEMEX INVESTMENTS LIMITED - now
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 70
  • 1
    ATLAS AGGREGATES LIMITED
    - now 00299926 00493555
    RMC AGGREGATES (EASTERN COUNTIES) LIMITED - 1998-12-30
    HALL & CO.LIMITED - 1984-06-29
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    BRITISH DREDGING LIMITED
    - now 00920138
    EAST COAST AGGREGATES LIMITED - 1999-08-09
    BRITISH DREDGING (SAND & GRAVEL) LIMITED - 1983-09-23
    Cemex House Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 3
    BRUNTINGTHORPE GRAVELS LIMITED
    00556865
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    BUTTERLEY AGGREGATES LIMITED
    00868013
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 5
    CEMEX ANGLO INVESTMENTS LTD
    - now 01322686
    OCEAN ENERGY LIMITED - 2005-02-25
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-03-22 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 6
    CEMEX BLENDING USA
    05426856
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 7
    CEMEX PAVING SOLUTIONS LIMITED
    - now 00639934
    CEMEX SURFACING LIMITED - 2012-10-23
    CEMEX UK CONSTRUCTION SERVICES LIMITED - 2009-06-12
    RMC SURFACING LIMITED - 2005-07-22
    R.J. SYMONS LIMITED - 1985-05-08
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 8
    CEMEX READYMIX EAST ANGLIA LIMITED
    - now 00616299
    RMC READYMIX EAST ANGLIA LIMITED - 2005-09-21
    READY MIXED CONCRETE(EASTERN COUNTIES)LIMITED - 1998-12-30
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (53 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 9
    CEMEX UK CEMENT LIMITED
    - now 00475212
    RUGBY LIMITED - 2005-07-22
    CHINNOR TRANSPORT LIMITED - 1987-04-01
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 10
    CEMEX UK EXECUTIVES' PENSION TRUST LIMITED
    - now 00590893
    READY MIXED CONCRETE SENIOR BENEFITS TRUST LIMITED - 2006-07-06
    RMC FUELS LIMITED - 1976-12-31
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 11
    CEMEX UK LOGISTICS LIMITED
    - now 00889829
    RMC AGGREGATES (EASTERN) LIMITED - 2006-02-21
    ANN TWYFORD LIMITED - 1993-10-07
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 12
    CEMEX UK MARINE LIMITED
    - now 00119186
    RMC MARINE LIMITED - 2005-07-22
    SOUTH COAST SHIPPING COMPANY,LIMITED - 2002-09-25
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    CEMEX UK MATERIALS LIMITED
    - now 04895833
    RMC MATERIALS LIMITED - 2005-07-22
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 14
    CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED
    - now 01565458
    RMC MONEY PURCHASE PENSION TRUST LIMITED - 2006-07-06
    SIPOREX (SOUTH) LIMITED - 1994-12-12
    MICROTECH SECURITY PRODUCTS LIMITED - 1989-10-05
    ENRIGHT SECURITY PHYSICAL LIMITED - 1983-06-28
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 15
    CEMEX UK OPERATIONS LIMITED
    - now 00658390
    RMC (UK) LIMITED - 2005-07-22
    RMC ROMBUS MATERIALS LIMITED - 1999-03-01
    RMC ROMBUS MATERIALS LIMITED - 1999-02-24
    ROMBUS MATERIALS LIMITED - 1998-10-30
    READYMIXED CONCRETE (TRANSITE) LIMITED - 1979-12-31
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (59 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 16
    CEMEX UK PENSION TRUST LIMITED
    - now 00389286
    RMC PENSION TRUST LIMITED - 2006-07-06
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 17
    CEMEX UK PROPERTIES LIMITED
    - now 00837688
    RMC PROPERTIES LIMITED - 2005-07-22
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 18
    CEMEX UK SERVICES LIMITED
    - now 00412261 05196131... (more)
    RMC GROUP SERVICES LIMITED - 2005-07-22
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 19
    CEMEX UK TRADING LIMITED
    - now 00298814
    RMC INTERNATIONAL CEMENT LIMITED - 2005-07-22
    CLUGSTON ROADSTONE LIMITED - 1997-01-28
    LEISURE SPORT INTERNATIONAL LIMITED - 1986-09-10
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 20
    HALL & HAM RIVER LIMITED
    00686469
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 21
    HALL AGGREGATES (EASTERN COUNTIES) LIMITED
    00503427
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 22
    HALL AGGREGATES (SOUTH COAST) LIMITED
    00471793 00875007... (more)
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 23
    HALL AGGREGATES (SOUTH EAST) LIMITED
    - now 00875007 00471793... (more)
    RMC AGGREGATES (SOUTHERN) LIMITED - 1998-12-30
    DIMENSIONAL STONE LIMITED - 1993-10-07
    POINTER AGGREGATES LIMITED - 1989-05-03
    30 Finsbury Square, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 24
    HALL AGGREGATES LIMITED
    00192269
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 25
    HARGREAVES QUARRIES LIMITED
    - now 02412670
    GOERTON - 1990-01-26
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 26
    HYDE-CRETE LIMITED
    00311720
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 27
    J. C. WASTE LTD
    - now 00936667
    BLADON STONE CO. LIMITED - 1983-03-08
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 28
    LINCS. SURFACING CONTRACTORS LIMITED
    01163881
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 29
    MANTON STONE LIMITED
    01078646
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 30
    MERSEY SAND SUPPLIERS LIMITED
    - now 03617869 00875388
    NORWEST HOLDINGS LIMITED
    - 2019-04-05 03617869 00875388
    FILBUK 552 LIMITED - 1999-06-11
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    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
    NORTH WEST AGGREGATES LIMITED
    - now 00109353 00207174
    WILLIAM COOPER AND SONS LIMITED - 1976-12-31
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 32
    NORTHERN AGGREGATES LIMITED
    00207174 00109353
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 33
    PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.
    NI004772
    Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 34
    R.M.C.ENGINEERING & TRANSPORT LIMITED
    00557863
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 35
    RAMYN LIMITED
    - now NI006391
    FINLAY BRETON LIMITED - 2008-02-08
    JOHN FINLAY (CONCRETE PIPES) LIMITED - 2003-03-20
    Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (18 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 36
    READICRETE LIMITED
    00513791
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 37
    READY MIXED CONCRETE (EAST MIDLANDS) LIMITED
    00635090 00621560
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 38
    READY MIXED CONCRETE (NORTH WEST) LIMITED
    00499204 00618547... (more)
    30 Finsbury Square, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 39
    READY MIXED CONCRETE (NORTHERN) LIMITED
    00621561
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 40
    READY MIXED CONCRETE (THAMES VALLEY) LIMITED
    00765611
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 41
    READY MIXED CONCRETE (WALES) LIMITED
    00596116
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 42
    READY MIXED CONCRETE (WESTERN) LIMITED
    00621558
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 43
    READY MIXED CONCRETE (YORKSHIRE) LIMITED
    00291796 00626090
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 44
    READY MIXED CONCRETE(LONDON)LIMITED
    00576456
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 45
    RMC (GM) NO 1 LIMITED
    - now 01009396 00666903... (more)
    GREAT MILLS (CENTRAL) LIMITED - 2000-09-28
    GREAT MILLS (NORTH) LIMITED - 1989-10-05
    RMC HOMECARE (NORTH) LIMITED - 1987-12-31
    REGENT WAREHOUSES LIMITED - 1981-12-31
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 46
    RMC (GM) NO 7 LIMITED
    - now 00286140 00666903... (more)
    GREAT MILLS (RETAIL) LIMITED - 2000-12-29
    RMC HOMECARE LIMITED - 1987-12-31
    POINTER GROUP HOLDINGS LIMITED - 1981-12-31
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 47
    RMC (HW) NO 1 LIMITED
    - now 00099057
    HALES WASTE CONTROL LIMITED - 2003-06-24
    HALES CONTAINERS LIMITED - 1988-12-30
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 48
    RMC AGGREGATES (GREATER LONDON) LIMITED
    - now 00246052 00177540
    ST.ALBANS SAND AND GRAVEL COMPANY LIMITED - 1998-12-30
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 49
    RMC ENVIRONMENTAL SERVICES LIMITED
    - now 00888617
    CHARVIL RECREATION GROUP COMPANY LIMITED - 1999-06-25
    QUICKMIX CONCRETE COMPANY (LONDON) LIMITED - 1994-10-10
    MCLAREN & COMPANY(FARMS)LIMITED - 1991-08-16
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 50
    RMC EXPLORATIONS LIMITED
    SC035582
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 51
    RMC FINANCE LIMITED
    00729270
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 52
    RMC HBM TRADING HUB LIMITED
    - now 02772449
    CHARVIL COUNTRY PARK COMPANY LIMITED - 2000-11-29
    HUMBER MARINE AGGREGATES LIMITED - 1994-10-10
    SPEED 3169 LIMITED - 1993-01-19
    30 Finsbury Square, London
    Dissolved Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 53
    RMC LOGISTICS EASTERN LIMITED
    - now 00493555 00207181
    RMC AGGREGATES (EASTERN COUNTIES) LIMITED - 2003-12-30
    ATLAS AGGREGATES LIMITED - 1998-12-30
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 54
    RMC LOGISTICS NORTH EAST LIMITED
    - now 00203652 00220831
    R M C AGGREGATES (NORTHERN) LIMITED - 2003-12-30
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 55
    RMC LOGISTICS NORTHERN LIMITED
    - now 00203491
    RMC AGGREGATES (NORTH WEST) LIMITED - 2003-12-30
    THOS. W. WARD ROADSTONE LIMITED - 1998-12-30
    THOS. W. WARD (ROADSTONE) LIMITED - 1988-09-30
    NORTH LONSDALE TAR MACADAM LIMITED - 1976-12-31
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 56
    RMC LOGISTICS SCOTLAND LIMITED
    - now 00593234 00548146
    RMC READYMIX LIMITED - 2004-02-25
    READY MIXED CONCRETE (SOUTH COAST) LIMITED - 1998-12-30
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 57
    RMC LOGISTICS SOUTH EAST LIMITED
    - now 00220831 00203652
    RMC AGGREGATES (SOUTHERN) LIMITED - 2003-12-30
    HALL AGGREGATES(SOUTH EAST)LIMITED - 1998-12-30
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 58
    RMC LOGISTICS WESTERN LIMITED
    - now 00207181 00493555
    RMC AGGREGATES (WESTERN) LIMITED - 2003-12-30
    WESTERN AGGREGATES LIMITED - 1998-12-30
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 59
    RMC READYMIX LIMITED
    - now 00548146 00593234
    RMC LOGISTICS SCOTLAND LIMITED - 2004-02-25
    READY MIXED CONCRETE (SCOTLAND) LIMITED - 2004-01-12
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 60
    RMC RETAIL AND MERCHANTING LIMITED
    - now 00668773 00058189
    HALL & CO LIMITED - 1998-10-15
    READY MIXED CONCRETE(LINCOLNSHIRE)LIMITED - 1995-01-01
    30 Finsbury Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 61
    RMC ROADSTONE LIMITED
    - now 00456540
    JOHN HENSHALL (QUARRIES) LIMITED - 1984-04-06
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 62
    RMC ROMBUS MATERIALS LIMITED
    - now 00635328 00658390... (more)
    RMC (UK) LIMITED - 1999-03-01
    RMC (UK) LIMITED - 1999-02-24
    POINTER STORAGE LIMITED - 1997-01-02
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 63
    ROMBUS LEASING LIMITED
    - now 00349394
    ROMBUS FINANCE LIMITED - 1994-06-07
    RMC LEASING LIMITED - 1976-12-31
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 64
    SCOTTISH AGGREGATES LIMITED
    00225570
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 65
    SHAP CONCRETE PRODUCTS LIMITED
    - now 00756241
    CASTLE GRAVEL COMPANY LIMITED - 1989-05-03
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 66
    SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED
    - now 00191854
    RMC AGGREGATES DORMANT NO 1 LIMITED - 2001-09-25
    PEAKSTONE LIMITED - 2001-01-08
    STAVELEY LIME PRODUCTS LIMITED - 1979-12-31
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 67
    STONE HILL QUARRIES LIMITED
    00251045
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 68
    WETTERN BROTHERS LIMITED
    00118611
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 69
    WILLIAM COOPER AND SONS (DREDGING) LIMITED
    - now 00561189
    A.GILFRIN LIMITED - 1977-12-31
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 70
    WOTTON ROADSTONE LIMITED
    00203213
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.