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 3
  • 1
    Sockett, Martin, Mr.
    Born in November 1976
    Individual (33 offsprings)
    Officer
    icon of calendar 2025-04-17 ~ now
    OF - Director → CIF 0
  • 2
    GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY - now
    GRAFTON GROUP (UK) LIMITED - 1999-05-05
    CLASSALL LIMITED - 1995-12-29
    icon of addressOak Green House, 250-256 High Street, Dorking, Surrey, England
    Active Corporate (6 parents, 120 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    icon of addressGrafton Group Plc, The Hive, Carmanhall Road, Sandyford Business Park, Sandyford, Dublin 18, Ireland
    Corporate (193 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Jackson, Simon
    Builders Merchant born in July 1957
    Individual (26 offsprings)
    Officer
    icon of calendar ~ 2009-07-01
    OF - Director → CIF 0
  • 2
    Chadwick, Michael
    Director born in May 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2010-02-15
    OF - Director → CIF 0
  • 3
    Bishop, Michael Ronald
    Accountant born in March 1949
    Individual
    Officer
    icon of calendar 2004-03-30 ~ 2004-03-31
    OF - Director → CIF 0
    Bishop, Michael Ronald
    Director born in March 1949
    Individual
    icon of calendar 2008-11-24 ~ 2008-11-27
    OF - Director → CIF 0
    Bishop, Michael Ronald
    Individual
    Officer
    icon of calendar ~ 2011-10-14
    OF - Secretary → CIF 0
  • 4
    Cross, John Charles
    Builders Merchant born in June 1909
    Individual
    Officer
    icon of calendar ~ 2003-01-31
    OF - Director → CIF 0
  • 5
    Rinn, Charles Anthony
    Accountant born in June 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-31
    OF - Director → CIF 0
  • 6
    Middleton, Kevin Paul
    Director born in May 1956
    Individual
    Officer
    icon of calendar 2003-03-03 ~ 2011-09-30
    OF - Director → CIF 0
  • 7
    Knight, Susan Abigail
    Builders Merchants born in November 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-05-12 ~ 2011-12-31
    OF - Director → CIF 0
  • 8
    Jackson, John Barry
    Builders Merchant born in February 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-01-31
    OF - Director → CIF 0
  • 9
    Jackson, Christopher Mark
    Builders Merchant born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-03-03
    OF - Director → CIF 0
  • 10
    O'nuallain, Colm
    Director born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2013-09-09
    OF - Director → CIF 0
  • 11
    Mccabe, Michael Francis
    Director born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-28 ~ 2004-12-03
    OF - Director → CIF 0
    icon of calendar 2005-06-21 ~ 2005-06-28
    OF - Director → CIF 0
  • 12
    Sowton, Jonathon Paul
    Director born in July 1962
    Individual (26 offsprings)
    Officer
    icon of calendar 2004-05-21 ~ 2004-05-31
    OF - Director → CIF 0
    icon of calendar 2005-06-21 ~ 2005-06-28
    OF - Director → CIF 0
    icon of calendar 2006-04-07 ~ 2006-04-08
    OF - Director → CIF 0
    icon of calendar 2006-11-29 ~ 2006-12-02
    OF - Director → CIF 0
    icon of calendar 2007-01-30 ~ 2007-02-02
    OF - Director → CIF 0
  • 13
    O'hara, Brian
    Accountant born in December 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2004-05-26 ~ 2004-05-28
    OF - Director → CIF 0
    O'hara, Brian
    Director born in December 1967
    Individual (34 offsprings)
    icon of calendar 2004-11-28 ~ 2004-12-03
    OF - Director → CIF 0
    O'hara, Brian
    Accountant born in December 1967
    Individual (34 offsprings)
    icon of calendar 2008-05-30 ~ 2025-04-17
    OF - Director → CIF 0
  • 14
    Pares, Michael
    Director born in December 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-21 ~ 2004-05-26
    OF - Director → CIF 0
  • 15
    BUILDING SUPPLIES DISTRIBUTION LIMITED - now
    BUILDBASE LIMITED - 2008-09-02
    WATERRIVER LIMITED - 2003-08-01
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    264,596 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-18
    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

HC 1173B LIMITED

Previous names
JACKSON BUILDING CENTRES LIMITED - 2025-01-07
JACKSON SHIPLEY LIMITED - 1996-01-01
Standard Industrial Classification
46130 - Agents Involved In The Sale Of Timber And Building Materials

Related profiles found in government register
  • HC 1173B LIMITED
    Info
    JACKSON BUILDING CENTRES LIMITED - 2025-01-07
    JACKSON SHIPLEY LIMITED - 2025-01-07
    Registered number 00413760
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW
    PRIVATE LIMITED COMPANY incorporated on 1946-06-27 (79 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-25
    CIF 0
  • JACKSON BUILDING CENTRES LIMITED
    S
    Registered number 413760
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 9JF
    Private Company Limited By Shares in England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    ELMOWINE LIMITED - 1989-10-17
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED - 2025-01-08
    JACKSON SHIPLEY (NOTTINGHAM) LIMITED - 1996-01-01
    D. PAVIS AND SON LIMITED - 1994-07-15
    DORNSOUTH TRADING LIMITED - 1993-11-03
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    JACKSON BUILDERS MERCHANTS LIMITED - 1996-01-01
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    JACKSON SHIPLEY (RYLAND) LIMITED - 1995-08-01
    RYLAND LIMITED - 1992-02-11
    RYLAND WORKS LIMITED - 1988-04-29
    RYLAND LIMITED - 1982-02-22
    WATERTIGHT FITTINGS LIMITED - 1980-12-31
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    SUBROSA LIMITED - 1985-05-13
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    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 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    BRAND NEW CO (288) LIMITED - 2005-10-13
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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

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.