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 5
  • 1
    Walker, Andrew William
    Lawyer born in January 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ now
    OF - Director → CIF 0
  • 2
    Radcliffe, Stephen John
    Director born in July 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ now
    OF - Director → CIF 0
  • 3
    Clugston, David Westland Antony
    Director born in April 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Clugston, John Westland Antony
    Chairman born in May 1938
    Individual (32 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr John Westland Antony Clugston
    Born in May 1938
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Kelly, John Anthony Brian
    Director born in August 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-25 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Pattison, Ian
    Finance Director born in June 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2020-06-15
    OF - Director → CIF 0
    Pattison, Ian
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2020-06-15
    OF - Secretary → CIF 0
  • 2
    Ives, Simon George
    Company Director born in December 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2007-01-26
    OF - Director → CIF 0
  • 3
    Dixon, George William
    Company Directorr born in September 1943
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2003-09-30
    OF - Director → CIF 0
  • 4
    Hanson, John
    Company Director born in January 1924
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-04-01
    OF - Director → CIF 0
  • 5
    Culliford, Robert Malcolm
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2011-01-31
    OF - Director → CIF 0
  • 6
    Bales, Michael Howard
    Finance Director born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2016-04-29
    OF - Director → CIF 0
    Bales, Michael Howard
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-09 ~ 2016-04-29
    OF - Secretary → CIF 0
  • 7
    Vickers, Robert John
    Chief Executive Officer born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-06 ~ 2019-06-28
    OF - Director → CIF 0
  • 8
    Burnett, John Martin
    Company Director born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2008-03-14
    OF - Director → CIF 0
  • 9
    Hancock, Mark Edward
    Company Director born in April 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-07-29 ~ 2013-01-25
    OF - Director → CIF 0
  • 10
    Clarke, Robert John
    Director born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2011-06-07
    OF - Director → CIF 0
  • 11
    Hodgson, John Anthony
    Individual
    Officer
    icon of calendar 1993-01-29 ~ 1996-07-31
    OF - Secretary → CIF 0
  • 12
    Camamile, Gerrard Hugh
    Business Consultant born in August 1928
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-08-18
    OF - Director → CIF 0
  • 13
    Mate, Derek
    Chairman born in December 1926
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 14
    Wilson, Alan
    Finance Director born in September 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2002-08-09
    OF - Director → CIF 0
    Wilson, Alan
    Chartered Accountant
    Individual (15 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 2002-08-09
    OF - Secretary → CIF 0
  • 15
    Hurst, Richard Leslie
    Individual
    Officer
    icon of calendar ~ 1993-01-29
    OF - Secretary → CIF 0
  • 16
    Butcher, Roy
    Group Chief Executive born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-03-30
    OF - Director → CIF 0
  • 17
    Martin, Stephen Frederick
    Director born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2017-01-31
    OF - Director → CIF 0
  • 18
    Longden, Anthony Craig
    Company Director born in January 1934
    Individual
    Officer
    icon of calendar ~ 2001-07-05
    OF - Director → CIF 0
parent relation
Company in focus

CLUGSTON GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CLUGSTON GROUP LIMITED
    Info
    Registered number 00333188
    icon of addressC/o Interpath Ltd, 4th Floor Tailors Centre, Leeds LS1 4JF
    PRIVATE LIMITED COMPANY incorporated on 1937-11-01 (88 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-07-12
    CIF 0
  • CLUGSTON GROUP LIMITED
    S
    Registered number 00333188
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, England, DN15 8QT
    Limited Company in Register Of Companies Maintained By The Registrar Of Companies For England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    SECKAR PUMP INSTALLATIONS LIMITED - 2001-03-06
    icon of addressSt Vincent House, Normanby Rd, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Has significant influence or controlOE
  • 2
    icon of addressSt. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Has significant influence or controlOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressGeorge House C/o Mitchells Roberton, 36 North Hanover Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Has significant influence or controlOE
    CIF 29 - Right to appoint or remove directorsOE
  • 4
    HYDROPREST CONCRETE LIMITED - 1979-12-31
    J.G.CLUGSTON LIMITED - 1978-12-31
    icon of addressSt.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or controlOE
  • 5
    CLUGSTON LIMITED - 2007-01-29
    icon of addressC/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Has significant influence or controlOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    SPEN.TRANSPORT LIMITED - 2002-03-12
    icon of addressSt Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    HYDROPREST CONCRETE,LIMITED - 1978-12-31
    icon of address4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    COMPUTER FACILITIES LIMITED - 1989-05-05
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Has significant influence or controlOE
    CIF 22 - Right to appoint or remove directorsOE
  • 9
    ST. VINCENT PLANT (CONTRACTING) LIMITED - 1988-04-28
    CLUGSTON FOAMED SLAG LIMITED - 1986-03-10
    CLUGSTON CONTRACT SERVICES LIMITED - 1989-01-27
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    JOHN MCLAUCHLAN HORTICULTURE LIMITED - 1985-08-20
    COMPUTER FACILITIES SOFTWARE LIMITED - 1984-09-19
    CLUGSTON LIMITED - 1989-01-27
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Has significant influence or controlOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    CLUGSTON CONSTRUCTION LIMITED - 2007-01-29
    icon of addressSt Vincent House, Normanby Road, Scunthorpe
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
    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
  • 12
    J.H, EASTWOOD LIMITED - 1996-08-08
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Has significant influence or controlOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressC/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Has significant influence or controlOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 14
    CLUGSTON TRANSPORT LIMITED - 1987-10-21
    CLUGSTON DISTRIBUTION LIMITED - 2019-02-12
    icon of address1 Sovereign Square, Sovereign St, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Has significant influence or controlOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    J.G. CLUGSTON LIMITED - 1985-01-01
    CODD AND TRAFFORD LIMITED - 1978-12-31
    GRIMSBY WASTE SERVICES LIMITED - 1991-01-23
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    CLUGSTON MIDLANDS LIMITED - 1994-10-24
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
  • 17
    CLUGSTON ASPHALT LIMITED - 1984-03-07
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 18
    SIMCO 405 LIMITED - 1991-10-08
    icon of addressSt.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Has significant influence or controlOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    STREETBUSY ENTERPRISES LIMITED - 1993-10-26
    HALLGARTH CONSTRUCTION LIMITED - 1995-05-05
    icon of addressSaint Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Has significant influence or controlOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 21
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 22
    CLUGSTON ENTERPRISES LIMITED - 1999-07-22
    R. HANSON & SON LIMITED - 1995-09-20
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressSt. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Has significant influence or controlOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 24
    NOVA PLANT & FUEL SERVICES LIMITED - 1990-05-30
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    CIF 21 - Has significant influence or controlOE
  • 25
    NORTHUMBRIAN METAL INDUSTRIES LIMITED - 1983-10-18
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Has significant influence or controlOE
  • 26
    M. LODGE & CO. LIMITED - 2001-03-06
    icon of addressSt. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 27
    icon of addressSt. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 28
    BASECRETE (EASTERN COUNTIES) LIMITED - 1988-04-28
    icon of addressSt Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Has significant influence or controlOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressSt. Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Has significant influence or controlOE
    CIF 17 - Right to appoint or remove directorsOE
  • 30
    H.LOCKWOOD'S SUCCESSORS LIMITED - 1992-10-09
    icon of addressSt. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressSt.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Has significant influence or controlOE
Ceased 1
  • WBNEWCO ONE LIMITED - 2005-12-19
    icon of addressC/o Clugston Distribution Serices, Brigg Road, Scunthorpe, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    2,800,655 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Has significant influence or control OE
    CIF 30 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.