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 42
  • 1
    Lindsay, Martin Mckay
    Corporate Treasurer born in June 1964
    Individual (82 offsprings)
    Officer
    2015-09-24 ~ 2023-10-17
    OF - Director → CIF 0
  • 2
    Ralph, Bruce Charles
    Group Chief Director born in August 1939
    Individual (23 offsprings)
    Officer
    1993-02-01 ~ 1997-12-27
    OF - Director → CIF 0
  • 3
    Howard, Stephen Lee
    Non Executive Dir born in March 1953
    Individual (36 offsprings)
    Officer
    1996-06-01 ~ 2001-05-10
    OF - Director → CIF 0
  • 4
    Mittelman, Bryan Eric
    Born in July 1970
    Individual (69 offsprings)
    Officer
    2023-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Nielsen, Beverley Anne
    Director born in January 1960
    Individual (16 offsprings)
    Officer
    2001-03-27 ~ 2003-01-31
    OF - Director → CIF 0
  • 6
    Catanzano, Amdrew
    Company Director born in September 1940
    Individual (1 offspring)
    Officer
    2000-11-03 ~ 2001-03-09
    OF - Director → CIF 0
  • 7
    Smith, Shaun Michael
    Director born in January 1961
    Individual (118 offsprings)
    Officer
    2001-03-12 ~ 2015-12-31
    OF - Director → CIF 0
    Smith, Shaun Michael
    Director
    Individual (118 offsprings)
    Officer
    2002-12-31 ~ 2004-10-28
    OF - Secretary → CIF 0
  • 8
    Mahy, Helen Margaret
    Non Executive Director born in March 1961
    Individual (34 offsprings)
    Officer
    2003-03-14 ~ 2009-12-31
    OF - Director → CIF 0
  • 9
    Biffen, William John
    Non-Executive Director born in November 1930
    Individual (2 offsprings)
    Officer
    (before 1992-06-21) ~ 2000-12-31
    OF - Director → CIF 0
  • 10
    Eccles, John Dawson, Viscount
    Non Executive Director born in April 1931
    Individual (15 offsprings)
    Officer
    (before 1992-06-21) ~ 1996-05-09
    OF - Director → CIF 0
  • 11
    Doyle, Bernard
    Executive Director born in February 1940
    Individual (9 offsprings)
    Officer
    (before 1992-06-21) ~ 1996-10-22
    OF - Director → CIF 0
  • 12
    Worthington, Rebecca Jane
    Company Director born in October 1971
    Individual (702 offsprings)
    Officer
    2013-07-01 ~ 2015-09-23
    OF - Director → CIF 0
  • 13
    Macpherson, Ewen Cameron Stewart
    Chairman born in January 1942
    Individual (25 offsprings)
    Officer
    1998-09-03 ~ 2000-06-30
    OF - Director → CIF 0
  • 14
    Jackson, Paul Edward
    Director born in July 1953
    Individual (6 offsprings)
    Officer
    2005-12-14 ~ 2015-04-30
    OF - Director → CIF 0
  • 15
    Fitzgerald, Timothy John
    Vice President And Cfo born in October 1969
    Individual (77 offsprings)
    Officer
    2015-09-24 ~ 2023-10-14
    OF - Director → CIF 0
  • 16
    Coleman, John
    Company Director born in June 1952
    Individual (31 offsprings)
    Officer
    2008-03-06 ~ 2015-09-23
    OF - Director → CIF 0
  • 17
    Farrow, Christopher John
    Non-Executive Director born in July 1937
    Individual (10 offsprings)
    Officer
    1993-07-01 ~ 2004-01-31
    OF - Director → CIF 0
  • 18
    Ivell, Robert Lewis
    Company Director born in May 1952
    Individual (17 offsprings)
    Officer
    2014-07-01 ~ 2015-09-23
    OF - Director → CIF 0
  • 19
    Carling, Jonathan Douglas
    Managing Director born in April 1965
    Individual (6 offsprings)
    Officer
    2010-10-26 ~ 2015-09-23
    OF - Director → CIF 0
  • 20
    Solomon, Deryck Joseph
    Individual (18 offsprings)
    Officer
    1996-09-28 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 21
    Tom, Peter William Gregory
    Non-Executive Director born in July 1940
    Individual (35 offsprings)
    Officer
    2004-02-01 ~ 2010-10-31
    OF - Director → CIF 0
  • 22
    Sissons, Pamela Mary
    Individual (9 offsprings)
    Officer
    2004-10-28 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 23
    Shearman, Ian Thomas William
    Individual (6 offsprings)
    Officer
    1992-10-01 ~ 1996-09-28
    OF - Secretary → CIF 0
  • 24
    Miller, Alexander
    Executive Director born in March 1932
    Individual (9 offsprings)
    Officer
    (before 1992-06-21) ~ 1994-06-02
    OF - Director → CIF 0
  • 25
    Cocker, Victor
    Director born in October 1940
    Individual (19 offsprings)
    Officer
    2000-07-27 ~ 2008-05-09
    OF - Director → CIF 0
  • 26
    Mcgrath, William Brendan
    Company Director born in October 1958
    Individual (35 offsprings)
    Officer
    1997-10-13 ~ 2015-12-31
    OF - Director → CIF 0
  • 27
    George, Judith Ann
    Director born in August 1940
    Individual (1 offspring)
    Officer
    2003-07-01 ~ 2005-12-14
    OF - Director → CIF 0
  • 28
    Richardson, Derrick William
    Executive Director born in July 1933
    Individual (7 offsprings)
    Officer
    (before 1992-06-21) ~ 1993-07-27
    OF - Director → CIF 0
  • 29
    Oneill, Terence
    Executive Director born in September 1930
    Individual (2 offsprings)
    Officer
    (before 1992-06-21) ~ 1992-12-26
    OF - Director → CIF 0
  • 30
    Dermody, Paul Bernard
    Director born in October 1945
    Individual (33 offsprings)
    Officer
    2004-03-12 ~ 2014-05-01
    OF - Director → CIF 0
  • 31
    Lovering, John David
    Director born in October 1949
    Individual (132 offsprings)
    Officer
    2003-03-14 ~ 2005-07-21
    OF - Director → CIF 0
  • 32
    Milne, David Lee
    Executive Director born in September 1936
    Individual (18 offsprings)
    Officer
    (before 1992-06-21) ~ 1996-09-10
    OF - Director → CIF 0
  • 33
    Thompson, Michael Dennis
    Born in October 1975
    Individual (69 offsprings)
    Officer
    2023-10-01 ~ now
    OF - Director → CIF 0
  • 34
    Davies, Gareth
    Chairman Nd Chief Executive born in February 1930
    Individual (25 offsprings)
    Officer
    (before 1992-06-21) ~ 1998-12-30
    OF - Director → CIF 0
  • 35
    Zufia Sustacha, Agustin
    Born in May 1967
    Individual (82 offsprings)
    Officer
    2015-09-24 ~ now
    OF - Director → CIF 0
  • 36
    Rennie, Stephen
    Company Director born in February 1954
    Individual (52 offsprings)
    Officer
    2000-11-03 ~ 2007-12-18
    OF - Director → CIF 0
  • 37
    Blakeley, John Christopher
    Company Secretary born in October 1942
    Individual (99 offsprings)
    Officer
    1992-10-01 ~ 1998-12-30
    OF - Director → CIF 0
    Blakeley, John Christopher
    Individual (99 offsprings)
    Officer
    (before 1992-06-21) ~ 1992-10-01
    OF - Secretary → CIF 0
  • 38
    Wilson, Anthony Joseph
    Company Director born in September 1944
    Individual (28 offsprings)
    Officer
    1996-09-10 ~ 2004-05-07
    OF - Director → CIF 0
  • 39
    MIDDLEBY UK RESIDENTIAL HOLDING 2 LTD
    16314422 16314410... (more)
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    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
  • 40
    MIDDLEBY UK RESIDENTIAL HOLDING 1 LTD
    16314410 16314422... (more)
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    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
  • 41
    NEW SHELDON LIMITED
    - now 00954997
    HIATT BUILDING AND ELECTRICAL PRODUCTS LIMITED - 1993-02-16
    J.BURNS(CHADWELL HEATH)LIMITED - 1980-12-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (16 parents, 128 offsprings)
    Officer
    2015-12-31 ~ now
    OF - Secretary → CIF 0
  • 42
    MIDDLEBY UK RESIDENTIAL HOLDING LTD
    09679266 16314422... (more)
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AGA RANGEMASTER GROUP LIMITED

Period: 2016-03-21 ~ now
Company number: 00354715 00807828
Registered names
AGA RANGEMASTER GROUP LIMITED - now 00807828
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AGA RANGEMASTER GROUP LIMITED
    Info
    AGA RANGEMASTER GROUP PLC - 2016-03-21
    AGA FOODSERVICE GROUP PLC - 2016-03-21
    GLYNWED INTERNATIONAL PUBLIC LIMITED COMPANY - 2016-03-21
    GLYNWED PUBLIC LIMITED COMPANY - 2016-03-21
    Registered number 00354715
    C/o Aga Rangemaster Meadow Lane, Long Eaton, Nottingham NG10 2GD
    PRIVATE LIMITED COMPANY incorporated on 1939-07-05 (86 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • AGA RANGEMASTER GROUP LIMITED
    S
    Registered number 00354715
    C/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 50
  • 1
    00227097 LIMITED
    - now 00227097
    QUEENSGATE LIMITED
    - 2023-05-23 00227097
    Aga Rangemaster Meadow Lane, Long Eaton, Nottingham, England
    Active Corporate (9 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
  • 2
    00495630 LIMITED
    - now 00495630
    ARG CARE LIMITED - 2022-03-28
    AGA CARE LIMITED - 2009-09-23
    C.S. HARBOUR LIMITED - 2005-12-13
    C/o Aga Rangemaster, Meadow Lane, Nottingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-12-31 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
  • 3
    AFE ONLINE LIMITED
    - now 00610483
    GFE ONLINE LIMITED - 2001-03-19
    BRICKHOUSE DUDLEY MANUFACTURING (WEST BROMWICH) LIMITED - 2000-03-29
    BRICKHOUSE FOUNDRY LIMITED - 1979-12-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    AFG CONSUMER LIMITED
    - now 02142575
    AGA CONSUMER PRODUCTS LIMITED
    - 2017-09-22 02142575 03872754... (more)
    AGA RANGEMASTER LIMITED - 2010-01-07
    AFG EHWAVE LIMITED - 2008-02-26
    ELGIN & HALL WAVE LIMITED - 2006-03-08
    VICTAULIC SYSTEMS LIMITED - 2001-12-27
    P.T.F.E. FABRICATORS LIMITED - 1998-01-08
    CRESTOVER LIMITED - 1987-11-27
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 5
    AFG COOK LIMITED
    - now 00924922
    AGA COOKERS LIMITED
    - 2017-09-22 00924922 00749354... (more)
    QUAY ROAD LIMITED - 2012-04-14
    GEORGE GADD & COMPANY LIMITED - 1999-06-11
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 6
    AFG COOKSHOP LIMITED
    - now 00606625
    AGACOOKSHOP LIMITED
    - 2017-09-22 00606625 00283910... (more)
    SOUTHERN WAY LIMITED - 2012-04-14
    NEWMAN-TIPPER TUBES LIMITED - 1999-04-13
    DUCTILE COLD MILL LIMITED - 1991-12-09
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    AFG LIVING LIMITED
    - now 00276320
    AGA LIVING LIMITED
    - 2017-09-22 00276320 02537386... (more)
    AFG MANAGEMENT LIMITED - 2012-04-14
    GLYNWED MANAGEMENT LIMITED - 2001-03-12
    SIDNEY FLAVEL APPLIANCE CONVERSIONS LIMITED - 1983-02-28
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (242 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    AFG PROPERTY MANAGEMENT LIMITED
    - now 00842868
    GLYNWED PROPERTY MANAGEMENT LIMITED - 2001-03-12
    GLYNWED PROPERTIES LIMITED - 1990-07-04
    CRACKLEY LIMITED - 1982-09-03
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 9
    AFG REDFYRE LIMITED
    - now 00480274
    REDFYRE COOKERS LIMITED
    - 2017-09-22 00480274 00687512
    DIXON STREET LIMITED - 2011-04-14
    MONMORE TUBES LIMITED - 1999-04-13
    DUCTILE STEELS (EXPORT) LIMITED - 1983-06-01
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    AFG SHAKER LIMITED
    - now 03558539
    SHAKER LIMITED
    - 2017-09-22 03558539
    MEZZANINE LIMITED - 2005-07-14
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    AFG U.K. LIMITED
    - now 00351327
    GLYNWED U.K. LIMITED - 2001-03-19
    W.H.PAUL LIMITED - 1983-02-28
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 12
    AGA CARE LIMITED
    - now 01188036 SC019200... (more)
    AFG COOKERS LIMITED - 2012-04-14
    GLYNWED COOKERS LIMITED - 2001-03-19
    TIMBRON LIMITED - 1996-08-02
    PLEXITE LIMITED - 1993-11-01
    C.N.C. PRECISION ENGINEERING LIMITED - 1989-03-06
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (18 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
  • 13
    AGA CONSUMER PRODUCTS LIMITED
    - now 00054674 03872754... (more)
    LOWER CHARLES STREET LIMITED
    - 2017-09-22 00054674
    DUDLEY PORT ROLLING MILLS LIMITED(THE) - 1999-06-11
    GLYNWED STEELS LIMITED - 1983-06-01
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 14
    AGA COOKERS LIMITED
    - now 00712607 00749354... (more)
    JUBILEE ROAD LIMITED
    - 2017-09-22 00712607
    DUCTILE COLD MILL LIMITED - 1999-04-09
    PRESTWICH PARKER (FASTENERS) LIMITED - 1991-12-09
    GEORGE COOPER (SHEFFIELD) LIMITED - 1985-05-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 15
    AGA LIVING LIMITED
    - now 00075746 02537386... (more)
    AFG APPLIANCES LIMITED
    - 2017-09-22 00075746
    GLYNWED APPLIANCES LIMITED - 2001-03-19
    GLYNWED DOMESTIC & HEATING APPLIANCES LIMITED - 1980-12-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 16
    AGA RANGEMASTER PROPERTIES LIMITED
    - now 00634384
    AFG PROPERTIES LIMITED - 2008-05-30
    AFG PROPERTY DEVELOPMENTS LIMITED - 2001-07-02
    GLYNWED PROPERTY DEVELOPMENTS LIMITED - 2001-03-12
    COOPER & TURNER LIMITED - 1981-12-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 17
    ARG CORPORATE SERVICES LIMITED
    - now 00581523
    AFG CORPORATE SERVICES LIMITED - 2008-05-21
    GLYNWED GROUP SERVICES LIMITED - 2001-03-12
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (19 parents, 99 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 18
    ARG ESTATES LIMITED
    - now 01786575
    AFG ESTATES LIMITED - 2008-05-21
    GLYNWED ESTATES LIMITED - 2001-03-19
    RATEVIEW LIMITED - 1995-03-15
    RGB PIPELINES LIMITED - 1986-07-04
    RATEVIEW LIMITED - 1984-07-05
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 19
    ARG PENSIONS (1974) LIMITED
    - now 00532416
    AFG PENSIONS (1974) LIMITED - 2008-08-01
    GLYNWED PENSIONS (1974) LIMITED - 2001-05-01
    WEDNESBURY TUBE PENSION TRUSTEES LIMITED(THE) - 1982-09-03
    C/o Aga Rangemaster, Clarence Street, Leamington Spa, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-02
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    ARG TRUSTEES (1970) LIMITED
    - now 00928494
    AFG TRUSTEES (1970) LIMITED - 2008-08-01
    GLYNWED TRUSTEES (1970) LIMITED - 2001-05-01
    C/o Aga Rangemaster, Clarence Street, Leamington Spa, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-02
    CIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 31 - Ownership of shares – More than 50% but less than 75% OE
    CIF 31 - Right to appoint or remove directors OE
  • 21
    C.J.A. STAINLESS STEELS LIMITED
    01026353
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 22
    CASHMORE GENERAL STEELS LIMITED
    SC018826
    C/o Aga Rangemaster, Aga Edinburgh, 8-9 Drumsheugh Place, Edinburgh, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 23
    CRANMORE PROPERTY LIMITED
    - now 04555983
    SPEED 9362 LIMITED - 2002-10-29
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 24
    FAIRFIELD ROAD LIMITED
    - now 00500523
    J. B. & S. LEES LIMITED - 1999-04-13
    MASTER GAS COOKERS LIMITED - 1991-12-09
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 25
    FE REALISATIONS 2025 LIMITED - now
    FIRED EARTH LIMITED
    - 2025-12-05 01733704
    FIRED EARTH TILES PLC - 1994-05-25
    SECTIONFIELD LIMITED CERT TO OSBORNE:CLARKE - 1989-11-13
    5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-20
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 26
    GLENDALE ENGINEERING LIMITED
    01182368
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 27
    GRANGE LONDON BOUTIQUE LIMITED
    - now 02558655
    MEUBLES GRANGE (UK) LIMITED - 2004-02-12
    KEEPTOTAL LIMITED - 1991-01-28
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 28
    HATHERDOWN (1991) LIMITED
    01324640 01436797
    C/o Aga Range Master Meadow Lane, Long Eaton, Nottingham, England
    Active Corporate (8 parents)
    Person with significant control
    2020-03-23 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 29
    HEADLAND UK LIMITED
    05280241
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 30
    LEAVLITE LIMITED
    00747711
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (21 parents)
    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
  • 31
    LEISURE CASPIAN LIMITED
    - now 00106190
    GLYNWED THERMOPLASTICS LIMITED - 2001-03-19
    DURAPIPE LIMITED - 1983-06-01
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 32
    LEISURE SINKS LIMITED
    - now 00613357 01467371... (more)
    WESTERN WAY LIMITED
    - 2017-09-22 00613357
    LONGMORE TUBES LIMITED - 1999-04-13
    BRICKHOUSE DUDLEY MANUFACTURING (CRADLEY HEATH) LIMITED - 1997-02-03
    DUDLEY & DOWELL LIMITED - 1979-12-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 33
    LEISURE SWINK LIMITED
    - now 00776587 01467371... (more)
    GLYNWED STEEL STOCKHOLDING LIMITED - 2001-03-26
    WESSON HOLDINGS LIMITED - 1978-12-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 34
    LOCARNO LIMITED
    - now 00847376
    FIRTH CLEVELAND STEEL STRIP LIMITED - 1999-04-09
    COVENTRY TUBES LIMITED - 1986-09-30
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 35
    MERCURY APPLIANCES LIMITED
    - now 01436797 00807828
    NOBEL ROAD LIMITED - 2012-04-14
    HUB WYVERN LIMITED - 1999-04-13
    WYVERN STEEL TUBES LIMITED - 1984-09-04
    HATHERDOWN LIMITED - 1980-12-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 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
  • 36
    MOXLEY ROAD LIMITED
    - now 00135683
    W. WESSON & CO. LIMITED - 1999-06-11
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 37
    NEW SHELDON LIMITED
    - now 00954997
    HIATT BUILDING AND ELECTRICAL PRODUCTS LIMITED - 1993-02-16
    J.BURNS(CHADWELL HEATH)LIMITED - 1980-12-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (16 parents, 128 offsprings)
    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
  • 38
    RANGEMASTER COOKSHOP LIMITED
    - now 02823654
    DIVERTIMENTI LIMITED - 2016-04-02
    DIVERTIMENTI (RETAIL) LIMITED - 2012-04-14
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 39
    RANGEMASTER LIMITED
    - now 02301812 SC052936
    MERCHANT TILER LIMITED - 2012-04-14
    KELLARY LIMITED - 1989-02-07
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (18 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
  • 40
    RANGEMASTER PRODUCTS LIMITED
    - now 00289066
    FLAVEL FOUNDRIES LIMITED - 2002-04-08
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 41
    REDFYRE COOKERS LIMITED
    - now 00687512 00480274
    AFG FOUNDRIES LIMITED
    - 2017-09-22 00687512
    GLYNWED FOUNDRIES LIMITED - 2001-03-19
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 42
    SIDNEY FLAVEL & CO. LIMITED
    00145958
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 43
    SOUTHERN ALUMINIUM SUPPLIES LIMITED
    00617970
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 44
    SWINK LIMITED
    - now 00602683
    GLYNWED BATHS LIMITED - 2001-03-19
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 45
    TAYLOR PALLISTER LIMITED
    - now 00613907
    M.V. ENGINEERING COMPANY LIMITED - 1986-10-30
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 46
    TEST LANE LIMITED
    - now 00441181
    AMARI TRUST CORPORATION LIMITED - 1999-04-13
    BRICKHOUSE DUDLEY MANUFACTURING (RISCA) LIMITED - 1991-12-18
    BROADS MANUFACTURING COMPANY LIMITED - 1979-12-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 47
    THE AGA SHOP LIMITED
    - now 00237403 01080998... (more)
    STEEL PARTS LIMITED
    - 2017-10-20 00237403
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 48
    THE COALBROOKDALE COMPANY LIMITED
    - now 05654083 00465977... (more)
    AFG DEVELOPMENTS LIMITED - 2012-04-14
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (10 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 49
    THORNTON GROUP HOLDINGS LIMITED
    - now 01550628
    BORDERGOLD LIMITED - 1981-12-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 50
    WHOLESALE CATERING EQUIPMENT LIMITED
    - now 00995577
    C.K. CONSULTANTS (PLASTICS) LIMITED - 1995-08-31
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 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.