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 4
  • 1
    Raia, Jennifer
    Born in August 1987
    Individual (96 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    TARMAC LIMITED - 2013-09-02
    TARMAC QUARRY PRODUCTS LIMITED - 1996-12-31
    MORRINTON QUARRIES LIMITED - 1987-07-30
    LAFARGE TARMAC TRADING LIMITED - 2015-08-03
    TARMAC HEAVY BUILDING MATERIALS UK LIMITED - 2000-09-29
    icon of addressGround Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (10 parents, 156 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ 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
  • 3
    icon of addressGround Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (336 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressGround Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (232 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ now
    OF - Director → CIF 0
Ceased 29
  • 1
    Perkins, Richard Arthur Herbert
    Company Director born in December 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 2
    Thompson, Graham
    Managing Director born in October 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-01-11
    OF - Director → CIF 0
  • 3
    Stirk, James Richard
    Solicitor born in October 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-06-11 ~ 2012-12-14
    OF - Director → CIF 0
    Stirk, James Richard
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-08-31 ~ 2012-11-30
    OF - Secretary → CIF 0
  • 4
    Bowater, John Ferguson
    Accountant born in September 1949
    Individual (130 offsprings)
    Officer
    icon of calendar ~ 1993-01-08
    OF - Director → CIF 0
  • 5
    Purshouse, Robert Reid
    Director born in September 1942
    Individual
    Officer
    icon of calendar ~ 1992-10-16
    OF - Director → CIF 0
  • 6
    Reynolds, Christopher Gordon
    Accountant born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-17 ~ 2009-05-18
    OF - Director → CIF 0
  • 7
    Grimason, Deborah
    Solicitor born in March 1963
    Individual (76 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2013-11-20
    OF - Director → CIF 0
  • 8
    Pountain, Eric John, Sir
    Group Chairman born in August 1933
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 9
    Mason, Terence Harold
    Group Finance Director born in July 1941
    Individual
    Officer
    icon of calendar ~ 1997-05-14
    OF - Director → CIF 0
  • 10
    Button, Ruth Sarah
    Chartered Accountant born in July 1984
    Individual (47 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ 2025-10-01
    OF - Director → CIF 0
  • 11
    Choules, Michael John
    Accountant born in October 1960
    Individual (76 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2021-04-09
    OF - Director → CIF 0
  • 12
    Sims, John Derrick
    Director born in September 1927
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 13
    Hecquet, Alain
    Director born in November 1947
    Individual
    Officer
    icon of calendar ~ 2007-09-27
    OF - Director → CIF 0
  • 14
    Jackson, Timothy Charles
    Financial Director born in July 1952
    Individual (21 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 2003-12-31
    OF - Director → CIF 0
    Jackson, Timothy Charles
    Individual (21 offsprings)
    Officer
    icon of calendar ~ 1996-08-31
    OF - Secretary → CIF 0
  • 15
    Wood, Richard John
    Accountant born in September 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-04-09 ~ 2022-09-30
    OF - Director → CIF 0
  • 16
    Bradshaw, John Richard
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2013-06-29
    OF - Secretary → CIF 0
  • 17
    Bolter, Andrew Christopher
    Accountant born in December 1970
    Individual (20 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2014-04-04
    OF - Director → CIF 0
  • 18
    King, Michael John
    Managing Director born in February 1939
    Individual
    Officer
    icon of calendar ~ 1995-09-30
    OF - Director → CIF 0
  • 19
    Hopkins, Leslie Anthony Ellis
    Managing Director born in April 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-01 ~ 1996-08-31
    OF - Director → CIF 0
  • 20
    Penhallurick, Fiona Puleston
    Company Director born in December 1967
    Individual (44 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ 2016-03-15
    OF - Director → CIF 0
  • 21
    Lovering, John David
    Director born in October 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 1994-05-19 ~ 1995-09-12
    OF - Director → CIF 0
  • 22
    Grady, David Anthony
    Accountant born in August 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2010-06-11
    OF - Director → CIF 0
  • 23
    Blount, David
    Director born in December 1947
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 24
    Saunders, Michael John
    Managing Director born in December 1956
    Individual
    Officer
    icon of calendar 1994-08-04 ~ 1998-07-13
    OF - Director → CIF 0
    icon of calendar 2004-01-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 25
    Baker, Bryan William
    Director born in December 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-11-30
    OF - Director → CIF 0
  • 26
    Harrison, Roy James
    Managing Director born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-01 ~ 1994-08-01
    OF - Director → CIF 0
  • 27
    TARMAC HOLDINGS LIMITED - 2015-08-03
    TARMAC PLC - 1999-07-28
    icon of addressPortland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 28
    icon of addressPortland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom
    Corporate (232 offsprings)
    Officer
    2013-06-28 ~ 2015-08-27
    PE - Director → CIF 0
  • 29
    icon of addressC/o Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2005-12-31 ~ 2013-06-29
    PE - Director → CIF 0
parent relation
Company in focus

TARMAC BUILDING MATERIALS LIMITED

Previous name
CHARLTON SAND AND BALLAST COMPANY LIMITED(THE) - 1987-07-30
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • TARMAC BUILDING MATERIALS LIMITED
    Info
    CHARLTON SAND AND BALLAST COMPANY LIMITED(THE) - 1987-07-30
    Registered number 00301443
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES
    PRIVATE LIMITED COMPANY incorporated on 1935-06-03 (90 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • TARMAC BUILDING MATERIALS LIMITED
    S
    Registered number 301443
    icon of addressGround Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 13
  • 1
    TAGUNG LIMITED - 1988-04-13
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    FERRO-CONCRETE & STONE(NORTH NOTTS)LIMITED - 2007-05-23
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    STOVER BUILDERS LIMITED - 1983-04-25
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HEATHAVEN LIMITED - 1992-11-19
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    HEMELITE LIMITED - 2013-08-30
    SWARKESTONE ASH CO.LIMITED(THE) - 1983-07-29
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    LIMMER QUARRIES LIMITED - 2007-03-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    COOK'S OF READING LIMITED - 1988-03-01
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    BRITSTAN CO. LIMITED - 1987-06-02
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    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
  • 11
    PARSON BYERS LIMESTONE LIMITED - 1987-01-01
    SURREY BITUMINOUS SUPPLIES LIMITED - 1982-02-19
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    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
  • 12
    LIGNACITE PRODUCTS LIMITED - 2007-03-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 13
    S G BALDWIN LIMITED - 2007-03-21
    WEYDOVE LIMITED - 1983-03-14
    R K FRANCIS SOUTHERN LAND LIMITED - 1995-11-20
    TARMAC (UK) SERVICES LIMITED - 2015-08-03
    TILLING CONSTRUCTION SERVICES LIMITED - 2015-05-11
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more 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.