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
    Zufia Sustacha, Agustin
    Born in May 1967
    Individual (81 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ now
    OF - Director → CIF 0
  • 2
    Mittelman, Bryan Eric
    Born in July 1970
    Individual (68 offsprings)
    Officer
    icon of calendar 2023-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Thompson, Michael Dennis
    Born in October 1975
    Individual (68 offsprings)
    Officer
    icon of calendar 2023-10-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-28 ~ 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
  • 6
    J.BURNS(CHADWELL HEATH)LIMITED - 1980-12-31
    HIATT BUILDING AND ELECTRICAL PRODUCTS LIMITED - 1993-02-16
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (4 parents, 102 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ now
    OF - Secretary → CIF 0
Ceased 36
  • 1
    Ivell, Robert Lewis
    Company Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2015-09-23
    OF - Director → CIF 0
  • 2
    Smith, Shaun Michael
    Director born in January 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2001-03-12 ~ 2015-12-31
    OF - Director → CIF 0
    Smith, Shaun Michael
    Director
    Individual (30 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2004-10-28
    OF - Secretary → CIF 0
  • 3
    Oneill, Terence
    Executive Director born in September 1930
    Individual
    Officer
    icon of calendar ~ 1992-12-26
    OF - Director → CIF 0
  • 4
    Tom, Peter William Gregory
    Non-Executive Director born in July 1940
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2010-10-31
    OF - Director → CIF 0
  • 5
    Farrow, Christopher John
    Non-Executive Director born in July 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-01 ~ 2004-01-31
    OF - Director → CIF 0
  • 6
    Blakeley, John Christopher
    Company Secretary born in October 1942
    Individual
    Officer
    icon of calendar 1992-10-01 ~ 1998-12-30
    OF - Director → CIF 0
    Blakeley, John Christopher
    Individual
    Officer
    icon of calendar ~ 1992-10-01
    OF - Secretary → CIF 0
  • 7
    Coleman, John
    Company Director born in June 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-06 ~ 2015-09-23
    OF - Director → CIF 0
  • 8
    Richardson, Derrick William
    Executive Director born in July 1933
    Individual
    Officer
    icon of calendar ~ 1993-07-27
    OF - Director → CIF 0
  • 9
    Doyle, Bernard
    Executive Director born in February 1940
    Individual
    Officer
    icon of calendar ~ 1996-10-22
    OF - Director → CIF 0
  • 10
    Ralph, Bruce Charles
    Group Chief Director born in August 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-01 ~ 1997-12-27
    OF - Director → CIF 0
  • 11
    Miller, Alexander
    Executive Director born in March 1932
    Individual
    Officer
    icon of calendar ~ 1994-06-02
    OF - Director → CIF 0
  • 12
    Sissons, Pamela Mary
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-10-28 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 13
    Macpherson, Ewen Cameron Stewart
    Chairman born in January 1942
    Individual
    Officer
    icon of calendar 1998-09-03 ~ 2000-06-30
    OF - Director → CIF 0
  • 14
    Mahy, Helen Margaret
    Non Executive Director born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-14 ~ 2009-12-31
    OF - Director → CIF 0
  • 15
    Lovering, John David
    Director born in October 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-03-14 ~ 2005-07-21
    OF - Director → CIF 0
  • 16
    Carling, Jonathan Douglas
    Managing Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-26 ~ 2015-09-23
    OF - Director → CIF 0
  • 17
    Shearman, Ian Thomas William
    Individual
    Officer
    icon of calendar 1992-10-01 ~ 1996-09-28
    OF - Secretary → CIF 0
  • 18
    Wilson, Anthony Joseph
    Company Director born in September 1944
    Individual
    Officer
    icon of calendar 1996-09-10 ~ 2004-05-07
    OF - Director → CIF 0
  • 19
    Mcgrath, William Brendan
    Company Director born in October 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-10-13 ~ 2015-12-31
    OF - Director → CIF 0
  • 20
    Nielsen, Beverley Anne
    Director born in January 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-03-27 ~ 2003-01-31
    OF - Director → CIF 0
  • 21
    Lindsay, Martin Mckay
    Corporate Treasurer born in June 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2023-10-17
    OF - Director → CIF 0
  • 22
    Davies, Gareth
    Chairman Nd Chief Executive born in February 1930
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-12-30
    OF - Director → CIF 0
  • 23
    Cocker, Victor
    Director born in October 1940
    Individual
    Officer
    icon of calendar 2000-07-27 ~ 2008-05-09
    OF - Director → CIF 0
  • 24
    Catanzano, Amdrew
    Company Director born in September 1940
    Individual
    Officer
    icon of calendar 2000-11-03 ~ 2001-03-09
    OF - Director → CIF 0
  • 25
    Rennie, Stephen
    Company Director born in February 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2007-12-18
    OF - Director → CIF 0
  • 26
    Fitzgerald, Timothy John
    Vice President And Cfo born in October 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2023-10-14
    OF - Director → CIF 0
  • 27
    Eccles, John Dawson, Viscount
    Non Executive Director born in April 1931
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-05-09
    OF - Director → CIF 0
  • 28
    Howard, Stephen Lee
    Non Executive Dir born in March 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2001-05-10
    OF - Director → CIF 0
  • 29
    Solomon, Deryck Joseph
    Individual
    Officer
    icon of calendar 1996-09-28 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 30
    George, Judith Ann
    Director born in August 1940
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2005-12-14
    OF - Director → CIF 0
  • 31
    Jackson, Paul Edward
    Director born in July 1953
    Individual
    Officer
    icon of calendar 2005-12-14 ~ 2015-04-30
    OF - Director → CIF 0
  • 32
    Milne, David Lee
    Executive Director born in September 1936
    Individual
    Officer
    icon of calendar ~ 1996-09-10
    OF - Director → CIF 0
  • 33
    Biffen, William John
    Non-Executive Director born in November 1930
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 34
    Dermody, Paul Bernard
    Director born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-12 ~ 2014-05-01
    OF - Director → CIF 0
  • 35
    Worthington, Rebecca Jane
    Company Director born in October 1971
    Individual (304 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2015-09-23
    OF - Director → CIF 0
  • 36
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-28
    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

AGA RANGEMASTER GROUP LIMITED

Previous names
AGA FOODSERVICE GROUP PLC - 2008-05-12
AGA RANGEMASTER GROUP PLC - 2016-03-21
GLYNWED INTERNATIONAL PUBLIC LIMITED COMPANY - 2001-03-12
GLYNWED PUBLIC LIMITED COMPANY - 1982-06-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AGA RANGEMASTER GROUP LIMITED
    Info
    AGA FOODSERVICE GROUP PLC - 2008-05-12
    AGA RANGEMASTER GROUP PLC - 2008-05-12
    GLYNWED INTERNATIONAL PUBLIC LIMITED COMPANY - 2008-05-12
    GLYNWED PUBLIC LIMITED COMPANY - 2008-05-12
    Registered number 00354715
    icon of addressC/o Aga Rangemaster Meadow Lane, Long Eaton, Nottingham NG10 2GD
    PRIVATE LIMITED COMPANY incorporated on 1939-07-05 (86 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • AGA RANGEMASTER GROUP LIMITED
    S
    Registered number 00354715
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD
    Private Company Limited By Shares in Register Of Companies Incorporated In England And Wales, England
    CIF 1 CIF 2
    Private Company Limited By Shares in Register Of Companies Incorporated In England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 47
  • 1
    BRICKHOUSE DUDLEY MANUFACTURING (WEST BROMWICH) LIMITED - 2000-03-29
    BRICKHOUSE FOUNDRY LIMITED - 1979-12-31
    GFE ONLINE LIMITED - 2001-03-19
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 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
  • 2
    VICTAULIC SYSTEMS LIMITED - 2001-12-27
    AGA CONSUMER PRODUCTS LIMITED - 2017-09-22
    ELGIN & HALL WAVE LIMITED - 2006-03-08
    AGA RANGEMASTER LIMITED - 2010-01-07
    P.T.F.E. FABRICATORS LIMITED - 1998-01-08
    AFG EHWAVE LIMITED - 2008-02-26
    CRESTOVER LIMITED - 1987-11-27
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 3
    GEORGE GADD & COMPANY LIMITED - 1999-06-11
    AGA COOKERS LIMITED - 2017-09-22
    QUAY ROAD LIMITED - 2012-04-14
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    NEWMAN-TIPPER TUBES LIMITED - 1999-04-13
    AGACOOKSHOP LIMITED - 2017-09-22
    SOUTHERN WAY LIMITED - 2012-04-14
    DUCTILE COLD MILL LIMITED - 1991-12-09
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    AFG MANAGEMENT LIMITED - 2012-04-14
    SIDNEY FLAVEL APPLIANCE CONVERSIONS LIMITED - 1983-02-28
    GLYNWED MANAGEMENT LIMITED - 2001-03-12
    AGA LIVING LIMITED - 2017-09-22
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    GLYNWED PROPERTY MANAGEMENT LIMITED - 2001-03-12
    GLYNWED PROPERTIES LIMITED - 1990-07-04
    CRACKLEY LIMITED - 1982-09-03
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    DIXON STREET LIMITED - 2011-04-14
    DUCTILE STEELS (EXPORT) LIMITED - 1983-06-01
    REDFYRE COOKERS LIMITED - 2017-09-22
    MONMORE TUBES LIMITED - 1999-04-13
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 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 - Right to appoint or remove directorsOE
  • 8
    SHAKER LIMITED - 2017-09-22
    MEZZANINE LIMITED - 2005-07-14
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    GLYNWED U.K. LIMITED - 2001-03-19
    W.H.PAUL LIMITED - 1983-02-28
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    GLYNWED COOKERS LIMITED - 2001-03-19
    TIMBRON LIMITED - 1996-08-02
    C.N.C. PRECISION ENGINEERING LIMITED - 1989-03-06
    AFG COOKERS LIMITED - 2012-04-14
    PLEXITE LIMITED - 1993-11-01
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 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
  • 11
    DUDLEY PORT ROLLING MILLS LIMITED(THE) - 1999-06-11
    GLYNWED STEELS LIMITED - 1983-06-01
    LOWER CHARLES STREET LIMITED - 2017-09-22
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    JUBILEE ROAD LIMITED - 2017-09-22
    PRESTWICH PARKER (FASTENERS) LIMITED - 1991-12-09
    GEORGE COOPER (SHEFFIELD) LIMITED - 1985-05-31
    DUCTILE COLD MILL LIMITED - 1999-04-09
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 13
    GLYNWED APPLIANCES LIMITED - 2001-03-19
    AFG APPLIANCES LIMITED - 2017-09-22
    GLYNWED DOMESTIC & HEATING APPLIANCES LIMITED - 1980-12-31
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    AFG PROPERTY DEVELOPMENTS LIMITED - 2001-07-02
    COOPER & TURNER LIMITED - 1981-12-31
    AFG PROPERTIES LIMITED - 2008-05-30
    GLYNWED PROPERTY DEVELOPMENTS LIMITED - 2001-03-12
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 15
    AFG CORPORATE SERVICES LIMITED - 2008-05-21
    GLYNWED GROUP SERVICES LIMITED - 2001-03-12
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 16
    AFG ESTATES LIMITED - 2008-05-21
    RGB PIPELINES LIMITED - 1986-07-04
    RATEVIEW LIMITED - 1995-03-15
    GLYNWED ESTATES LIMITED - 2001-03-19
    RATEVIEW LIMITED - 1984-07-05
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 17
    AFG PENSIONS (1974) LIMITED - 2008-08-01
    WEDNESBURY TUBE PENSION TRUSTEES LIMITED(THE) - 1982-09-03
    GLYNWED PENSIONS (1974) LIMITED - 2001-05-01
    icon of addressAga Rangemaster Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    GLYNWED TRUSTEES (1970) LIMITED - 2001-05-01
    AFG TRUSTEES (1970) LIMITED - 2008-08-01
    icon of addressAga Rangemaster Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – More than 50% but less than 75%OE
    CIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressThe Aga Shop, 130-132 Great Western Road, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 21
    SPEED 9362 LIMITED - 2002-10-29
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 22
    J. B. & S. LEES LIMITED - 1999-04-13
    MASTER GAS COOKERS LIMITED - 1991-12-09
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 24
    MEUBLES GRANGE (UK) LIMITED - 2004-02-12
    KEEPTOTAL LIMITED - 1991-01-28
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 25
    icon of addressC/o Aga Range Master Meadow Lane, Long Eaton, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 26
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    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
  • 28
    DURAPIPE LIMITED - 1983-06-01
    GLYNWED THERMOPLASTICS LIMITED - 2001-03-19
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 29
    WESTERN WAY LIMITED - 2017-09-22
    DUDLEY & DOWELL LIMITED - 1979-12-31
    BRICKHOUSE DUDLEY MANUFACTURING (CRADLEY HEATH) LIMITED - 1997-02-03
    LONGMORE TUBES LIMITED - 1999-04-13
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 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
  • 30
    GLYNWED STEEL STOCKHOLDING LIMITED - 2001-03-26
    WESSON HOLDINGS LIMITED - 1978-12-31
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 31
    COVENTRY TUBES LIMITED - 1986-09-30
    FIRTH CLEVELAND STEEL STRIP LIMITED - 1999-04-09
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 32
    HUB WYVERN LIMITED - 1999-04-13
    HATHERDOWN LIMITED - 1980-12-31
    WYVERN STEEL TUBES LIMITED - 1984-09-04
    NOBEL ROAD LIMITED - 2012-04-14
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 33
    W. WESSON & CO. LIMITED - 1999-06-11
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 34
    J.BURNS(CHADWELL HEATH)LIMITED - 1980-12-31
    HIATT BUILDING AND ELECTRICAL PRODUCTS LIMITED - 1993-02-16
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (4 parents, 102 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 35
    DIVERTIMENTI (RETAIL) LIMITED - 2012-04-14
    DIVERTIMENTI LIMITED - 2016-04-02
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 36
    MERCHANT TILER LIMITED - 2012-04-14
    KELLARY LIMITED - 1989-02-07
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 37
    FLAVEL FOUNDRIES LIMITED - 2002-04-08
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 38
    GLYNWED FOUNDRIES LIMITED - 2001-03-19
    AFG FOUNDRIES LIMITED - 2017-09-22
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 41
    GLYNWED BATHS LIMITED - 2001-03-19
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 42
    M.V. ENGINEERING COMPANY LIMITED - 1986-10-30
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 43
    BRICKHOUSE DUDLEY MANUFACTURING (RISCA) LIMITED - 1991-12-18
    BROADS MANUFACTURING COMPANY LIMITED - 1979-12-31
    AMARI TRUST CORPORATION LIMITED - 1999-04-13
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 44
    STEEL PARTS LIMITED - 2017-10-20
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 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
  • 45
    AFG DEVELOPMENTS LIMITED - 2012-04-14
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 46
    BORDERGOLD LIMITED - 1981-12-31
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 47
    C.K. CONSULTANTS (PLASTICS) LIMITED - 1995-08-31
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • SECTIONFIELD LIMITED CERT TO OSBORNE:CLARKE - 1989-11-13
    FIRED EARTH TILES PLC - 1994-05-25
    icon of addressTwyford Mill Oxford Road, Adderbury, Banbury, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,082,595 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-20
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors 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.