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 67
  • 1
    Blount, David
    Director born in December 1947
    Individual (17 offsprings)
    Officer
    1999-07-30 ~ 2003-12-31
    OF - Director → CIF 0
  • 2
    Wood, Mark Thomas
    Commercial Director born in January 1973
    Individual (26 offsprings)
    Officer
    2017-08-21 ~ 2025-08-31
    OF - Director → CIF 0
  • 3
    Bryan, Keith
    Director born in January 1951
    Individual (10 offsprings)
    Officer
    1999-07-30 ~ 2000-03-13
    OF - Director → CIF 0
  • 4
    Glaves, John Joseph Thomas Hewitt
    Director born in December 1938
    Individual (7 offsprings)
    Officer
    1992-12-18 ~ 1997-05-30
    OF - Director → CIF 0
  • 5
    Joel, Mark Wilson
    Managing Director born in May 1963
    Individual (26 offsprings)
    Officer
    2015-05-22 ~ 2017-08-21
    OF - Director → CIF 0
  • 6
    Boyd, Robert Ian Walter
    Accountant born in June 1945
    Individual (40 offsprings)
    Officer
    2004-07-12 ~ 2005-05-16
    OF - Director → CIF 0
  • 7
    Mawdsley, Jack
    Director born in November 1938
    Individual (50 offsprings)
    Officer
    ~ 1992-11-30
    OF - Director → CIF 0
  • 8
    Creedon, Daniel Timothy
    Director born in August 1965
    Individual (6 offsprings)
    Officer
    2015-10-30 ~ 2017-12-11
    OF - Director → CIF 0
  • 9
    Weston, David Maxwell
    Company Director born in October 1958
    Individual (16 offsprings)
    Officer
    2006-10-02 ~ 2009-05-29
    OF - Director → CIF 0
  • 10
    Roentgen, Alexander
    International Business Dir born in April 1958
    Individual (2 offsprings)
    Officer
    2005-05-16 ~ 2008-04-30
    OF - Director → CIF 0
  • 11
    Gwilt, Paul
    Director born in May 1947
    Individual (12 offsprings)
    Officer
    2000-12-31 ~ 2003-12-31
    OF - Director → CIF 0
  • 12
    Last, Terence Robert
    Company Director born in July 1950
    Individual (71 offsprings)
    Officer
    2001-05-01 ~ 2013-04-05
    OF - Director → CIF 0
  • 13
    Fleetham, Paul
    Civil Engineer born in February 1961
    Individual (28 offsprings)
    Officer
    2013-04-04 ~ 2022-04-30
    OF - Director → CIF 0
  • 14
    Robertson, Robert Sinclair
    Chief Executive Officer born in December 1951
    Individual (49 offsprings)
    Officer
    2000-12-31 ~ 2006-12-15
    OF - Director → CIF 0
  • 15
    Whittle, Malcolm
    Director born in January 1947
    Individual (21 offsprings)
    Officer
    1992-12-18 ~ 1997-05-30
    OF - Director → CIF 0
  • 16
    Saunders, Michael John
    Managing Director born in December 1956
    Individual (43 offsprings)
    Officer
    2004-01-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 17
    Lichfield, Ian
    Company Director born in February 1967
    Individual (10 offsprings)
    Officer
    2009-05-18 ~ 2012-10-15
    OF - Director → CIF 0
  • 18
    Baxter, David
    Director born in October 1952
    Individual (23 offsprings)
    Officer
    2004-01-01 ~ 2004-04-22
    OF - Director → CIF 0
  • 19
    Stirk, James Richard
    Individual (224 offsprings)
    Officer
    1993-01-04 ~ 1992-12-18
    OF - Secretary → CIF 0
    ~ 2012-11-30
    OF - Secretary → CIF 0
  • 20
    Riley, Kenneth Alfred
    Director born in February 1941
    Individual (24 offsprings)
    Officer
    2000-12-31 ~ 2002-11-12
    OF - Director → CIF 0
  • 21
    Davidson, Shaun
    Born in August 1968
    Individual (12 offsprings)
    Officer
    2017-08-21 ~ now
    OF - Director → CIF 0
  • 22
    James, Clive Cadwgan
    Managing Director born in February 1948
    Individual (35 offsprings)
    Officer
    2000-12-31 ~ 2009-04-30
    OF - Director → CIF 0
  • 23
    Gillatt, Peter John
    Company Director born in April 1960
    Individual (63 offsprings)
    Officer
    1996-03-01 ~ 1997-06-13
    OF - Director → CIF 0
  • 24
    Greenwood, Jeremy Michael
    Readymix - Managing Director born in May 1966
    Individual (17 offsprings)
    Officer
    2013-04-04 ~ 2020-11-30
    OF - Director → CIF 0
  • 25
    Harrison, Roy James
    Company Director born in July 1947
    Individual (82 offsprings)
    Officer
    1996-03-01 ~ 2000-03-13
    OF - Director → CIF 0
  • 26
    Wright, Alexander William
    Born in June 1985
    Individual (10 offsprings)
    Officer
    2025-09-15 ~ now
    OF - Director → CIF 0
  • 27
    Glenn, David John
    General Manager born in June 1955
    Individual (13 offsprings)
    Officer
    2000-11-07 ~ 2000-11-11
    OF - Director → CIF 0
  • 28
    Grey, Simon James
    Born in October 1965
    Individual (11 offsprings)
    Officer
    2022-08-04 ~ now
    OF - Director → CIF 0
  • 29
    Novotny, Charles
    Director born in June 1938
    Individual (67 offsprings)
    Officer
    ~ 1999-06-30
    OF - Director → CIF 0
  • 30
    Evans, James Mcneilly
    Manager born in May 1941
    Individual (10 offsprings)
    Officer
    2000-12-31 ~ 2003-12-31
    OF - Director → CIF 0
  • 31
    Bolter, Andrew Christopher
    Accountant born in December 1970
    Individual (484 offsprings)
    Officer
    2012-09-03 ~ 2013-04-05
    OF - Director → CIF 0
  • 32
    Penhallurick, Fiona Puleston
    Company Director born in December 1967
    Individual (243 offsprings)
    Officer
    2014-04-01 ~ 2016-03-15
    OF - Director → CIF 0
  • 33
    O'driscoll, Johanna
    Company Director born in January 1976
    Individual (7 offsprings)
    Officer
    2017-12-11 ~ 2023-02-28
    OF - Director → CIF 0
  • 34
    Bolsover, George William
    Company Director born in August 1950
    Individual (129 offsprings)
    Officer
    1995-01-01 ~ 2000-03-13
    OF - Director → CIF 0
  • 35
    Bradshaw, John Richard
    Individual (91 offsprings)
    Officer
    1992-12-18 ~ 1993-01-04
    OF - Secretary → CIF 0
    2012-11-30 ~ 2013-04-05
    OF - Secretary → CIF 0
  • 36
    Burne, Rupert
    Corporate Financier born in July 1963
    Individual (18 offsprings)
    Officer
    2008-01-01 ~ 2012-04-10
    OF - Director → CIF 0
  • 37
    Cather, David Connal
    Technical Director born in August 1959
    Individual (35 offsprings)
    Officer
    2000-12-31 ~ 2006-09-30
    OF - Director → CIF 0
  • 38
    Hoe Richardson, Samantha Jane
    New Business Analyst born in January 1971
    Individual (13 offsprings)
    Officer
    2000-11-07 ~ 2000-11-11
    OF - Director → CIF 0
  • 39
    Greenhalgh, Graham Samuel
    Director born in October 1947
    Individual (23 offsprings)
    Officer
    2000-12-31 ~ 2005-03-31
    OF - Director → CIF 0
  • 40
    Buckley, Peter
    Senior Vice President born in June 1965
    Individual (10 offsprings)
    Officer
    2021-03-30 ~ 2024-10-30
    OF - Director → CIF 0
  • 41
    Walker, Angela Claire
    Marketing Director born in November 1962
    Individual (9 offsprings)
    Officer
    2002-10-01 ~ 2007-11-05
    OF - Director → CIF 0
  • 42
    Rothwell, Peter Beresford
    Director born in February 1940
    Individual (56 offsprings)
    Officer
    ~ 2001-06-29
    OF - Director → CIF 0
  • 43
    Cliffe, George Frank
    Director born in December 1936
    Individual (11 offsprings)
    Officer
    1992-12-18 ~ 1994-12-31
    OF - Director → CIF 0
  • 44
    Law, Charles
    Managing Director Cement & Lime born in September 1964
    Individual (9 offsprings)
    Officer
    2013-04-04 ~ 2016-12-05
    OF - Director → CIF 0
  • 45
    Bowater, John Ferguson
    Director Of Companies born in September 1949
    Individual (311 offsprings)
    Officer
    1993-01-04 ~ 2004-02-03
    OF - Director → CIF 0
  • 46
    Isaacs, Richard Lloyd
    Company Director born in April 1945
    Individual (11 offsprings)
    Officer
    1995-01-01 ~ 1997-08-27
    OF - Director → CIF 0
  • 47
    Billingham, Tim
    Born in September 1980
    Individual (6 offsprings)
    Officer
    2024-10-28 ~ now
    OF - Director → CIF 0
  • 48
    Hall, Timothy Conrad Langston
    Company Director born in March 1953
    Individual (38 offsprings)
    Officer
    2000-12-31 ~ 2005-05-16
    OF - Director → CIF 0
  • 49
    Riley, Martin Kenneth
    Managing Director born in January 1967
    Individual (34 offsprings)
    Officer
    2013-04-04 ~ 2021-03-30
    OF - Director → CIF 0
  • 50
    Pearse, James Joseph
    Company Director born in April 1945
    Individual (6 offsprings)
    Officer
    1996-03-01 ~ 1997-04-30
    OF - Director → CIF 0
  • 51
    Davies, John Tony
    Head Of Human Resources born in May 1955
    Individual (12 offsprings)
    Officer
    2002-11-19 ~ 2009-05-29
    OF - Director → CIF 0
  • 52
    Ragoucy, Cyrille
    Ceo born in January 1956
    Individual (17 offsprings)
    Officer
    2013-04-04 ~ 2016-01-19
    OF - Director → CIF 0
  • 53
    Smart, Katie Elizabeth
    Individual (39 offsprings)
    Officer
    2020-11-26 ~ now
    OF - Secretary → CIF 0
  • 54
    Browne, Bevan John
    Born in March 1980
    Individual (15 offsprings)
    Officer
    2020-11-30 ~ now
    OF - Director → CIF 0
  • 55
    Serfontein, Johannes Frederick Van Blerk
    Chartered Accountant born in July 1968
    Individual (34 offsprings)
    Officer
    2009-05-18 ~ 2011-02-01
    OF - Director → CIF 0
  • 56
    Whittle, Peter Edward
    Head Of Strategy Marketing & T born in December 1952
    Individual (18 offsprings)
    Officer
    2004-06-01 ~ 2007-10-15
    OF - Director → CIF 0
  • 57
    Delaney, John Michael
    Born in May 1980
    Individual (12 offsprings)
    Officer
    2023-02-28 ~ now
    OF - Director → CIF 0
  • 58
    Grimason, Deborah
    Solicitor born in March 1963
    Individual (536 offsprings)
    Officer
    2013-04-04 ~ 2013-11-20
    OF - Director → CIF 0
  • 59
    Jackson, Francis Keith John
    Director born in May 1949
    Individual (82 offsprings)
    Officer
    2000-12-31 ~ 2005-03-31
    OF - Director → CIF 0
  • 60
    Barker, Stephen James
    Born in March 1973
    Individual (35 offsprings)
    Officer
    2025-01-27 ~ now
    OF - Director → CIF 0
  • 61
    Young, Guy Franklin
    Director born in November 1969
    Individual (54 offsprings)
    Officer
    2011-01-21 ~ 2015-10-31
    OF - Director → CIF 0
  • 62
    Hajjar, Karim
    Company Director born in January 1963
    Individual (10 offsprings)
    Officer
    2005-03-31 ~ 2010-12-21
    OF - Director → CIF 0
  • 63
    Illingworth, Richard Blair
    Chief Executive Officer born in March 1963
    Individual (57 offsprings)
    Officer
    2009-05-18 ~ 2011-09-02
    OF - Director → CIF 0
  • 64
    Doody, Robin John
    Regional Director born in February 1975
    Individual (21 offsprings)
    Officer
    2018-12-27 ~ 2024-06-30
    OF - Director → CIF 0
  • 65
    Hilliard, Jeremy David
    National Contracting Director born in April 1960
    Individual (17 offsprings)
    Officer
    2004-01-01 ~ 2005-05-16
    OF - Director → CIF 0
  • 66
    TARMAC HOLDINGS LIMITED
    - now 07533961 03782704... (more)
    LAFARGE TARMAC HOLDINGS LIMITED - 2015-08-03
    TL ONE LIMITED - 2012-12-24
    Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (45 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 67
    TARMAC SECRETARIES (UK) LIMITED
    - now 00532256
    LAFARGE TARMAC SECRETARIES (UK) LIMITED - 2015-08-03 00532256
    LAFARGE SECRETARIES (UK) LIMITED - 2013-04-15 00532256
    REDLAND SECRETARIES LIMITED - 2003-05-09
    Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (37 parents, 387 offsprings)
    Officer
    2013-04-05 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

TARMAC TRADING LIMITED

Period: 2015-08-03 ~ now
Company number: 00453791
Registered names
TARMAC TRADING LIMITED - now
TARMAC LIMITED - 2013-09-02 03751525... (more)
Standard Industrial Classification
42110 - Construction Of Roads And Motorways
08110 - Quarrying Of Ornamental And Building Stone, Limestone, Gypsum, Chalk And Slate
70100 - Activities Of Head Offices
23910 - Production Of Abrasive Products

Related profiles found in government register
child relation
Offspring entities and appointments 159
  • 1
    APPLICATIONFOR LIMITED
    - now 02846068 08210364
    TILCON TRUPAK LIMITED - 2013-08-30
    LONG ENTERPRISE LIMITED - 2007-03-21
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 152 - Ownership of shares – 75% or more OE
    CIF 152 - Ownership of voting rights - 75% or more OE
    CIF 152 - Right to appoint or remove directors OE
  • 2
    BAIRD & STEVENSON ASPHALT & CONCRETE LIMITED
    - now 01822564 SC157064
    CMS-POZAMENT LIMITED - 2007-03-21
    CONSTRUCTION MATERIAL SERVICES LIMITED - 1998-04-06
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 147 - Ownership of shares – 75% or more OE
    CIF 147 - Right to appoint or remove directors OE
    CIF 147 - Ownership of voting rights - 75% or more OE
  • 3
    BALL MILL SAND AND GRAVEL COMPANY LIMITED
    00470280
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    BDP SURFACING LIMITED
    - now 03355526
    LITTLESTONE LIMITED - 1997-08-27
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of shares – 75% or more OE
    CIF 117 - Ownership of voting rights - 75% or more OE
  • 5
    BEASLEY COATED STONE LIMITED
    - now 01974280
    JOINMORE LIMITED - 1986-02-12
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
    CIF 108 - Ownership of voting rights - 75% or more OE
  • 6
    BETTAMIX LIMITED
    - now 00959114 00209470
    TOPMIX LIMITED - 2007-03-21
    TOPMIX (MIDLANDS) LIMITED - 1977-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of shares – 75% or more OE
  • 7
    BODFARI (QUARRIES) LIMITED
    02019627
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (34 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Ownership of voting rights - 75% or more OE
  • 8
    BODFARI QUARRY PRODUCTS LIMITED
    - now 02131388
    BODFARI MCALPINE QUARRY PRODUCTS LIMITED - 1995-05-31
    QUARRY PRODUCTS LIMITED - 1988-12-19
    STRIDEINTERAL LIMITED - 1988-05-06
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (26 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    BOTHWELL PARK BRICK COMPANY LIMITED
    - now SC109840
    TAGUNG LIMITED - 1988-04-13
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Liquidation Corporate (31 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 10
    BOWNE & SHAW LIMITED
    - now 00174395
    TARMAC TOPMIX LIMITED - 1994-01-01
    BOWNE & SHAW LIMITED - 1981-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 11
    BRADY INDUSTRIES LIMITED
    - now 00300062
    TARMAC GROUP MARINE LIMITED - 2015-09-07
    BRADY INDUSTRIES LIMITED - 2015-05-11
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (20 parents)
    Person with significant control
    2023-04-24 ~ now
    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
  • 12
    BRIGGS AMASCO CURTAINWALL LIMITED
    - now 00284505
    DOW MAC LIMITED - 2007-04-13
    BRIGGS AMASCO CURTAINWALL LIMITED - 2007-03-21
    BRIGGS AMASCO CURTAIN WALL LIMITED - 1991-08-02
    TARMAC METAL PRODUCTS LIMITED - 1991-07-05
    PHOENIX PHOTO-ENGRAVING CO LIMITED - 1983-06-30
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (34 parents)
    Person with significant control
    2023-04-24 ~ 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
  • 13
    BRISTOL AGGREGATES RECYCLING LIMITED
    - now 04391075
    OVAL (1715) LIMITED - 2002-04-16
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 125 - Right to appoint or remove directors OE
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Ownership of voting rights - 75% or more OE
  • 14
    BUSY BEES LIMITED
    - now 00439525
    ADMIX CONCRETE LIMITED - 2007-05-23
    HOVERINGHAM GRAVELS (EASTERN) LIMITED - 1989-07-25
    HOVERINGHAM GRAVELS LIMITED - 1982-02-15
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
  • 15
    BUXTON LIME AND CEMENT LIMITED
    - now 00154713
    CORNFORTH LIMESTONE COMPANY,LIMITED - 2007-05-23
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 16
    BUXTON LIME INDUSTRIES LIMITED
    - now 02649831
    HACKREMCO (NO.704) LIMITED - 1991-11-21
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 17
    BUXTON RAIL LIMITED
    - now 03049782
    BAKEDENE LIMITED - 1995-10-20
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CAMBRIAN STONE LIMITED
    - now 01579754
    HOBBS (CORNELLY) LIMITED - 1986-12-19
    RAISECAPE LIMITED - 1982-07-15
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-12-01 ~ now
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 19
    CEMPAK LIMITED
    02116078
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 112 - Ownership of shares – 75% or more OE
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Right to appoint or remove directors OE
  • 20
    CMS-POZAMENT LIMITED
    - now SC157064 01822564
    BAIRD & STEVENSON ASPHALT & CONCRETE LIMITED - 2007-03-21
    MORRISON BAIRD STEVENSON LIMITED - 1998-04-27
    MBS SCOTLAND LIMITED - 1995-04-27
    PACIFIC SHELF 623 LIMITED - 1995-04-20
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Liquidation Corporate (24 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 21
    COMPASS AGGREGATES LIMITED
    - now 00509008
    STANSFIELD HEALTH & SAFETY CONSULTING LIMITED - 2002-12-13
    COMPASS AGGREGATES LIMITED - 1999-07-05
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 22
    CRAVEN STREET DEVELOPMENTS LIMITED
    - now 02283697
    WISMAYER BELL ASSOCIATES LIMITED - 1992-01-22
    TARMAC WISMAYER BELL LIMITED - 1990-10-29
    INTERCEDE 614 LIMITED - 1989-01-09
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (24 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 23
    CROXDEN QUARRIES LIMITED
    - now 00871190
    CLAY CROSS COMPANY(THE) - 1983-06-01
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 24
    DOLPHIN HOTEL (WINCANTON) LIMITED
    - now 06376312
    ACRAMAN (455) LIMITED - 2007-11-01
    Portland House Bickenhill Lane, Solihull, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-13 ~ dissolved
    CIF 159 - Ownership of voting rights - 75% or more OE
    CIF 159 - Right to appoint or remove directors OE
    CIF 159 - Ownership of shares – 75% or more OE
  • 25
    DOW MAC LIMITED
    - now 00425940 00284505
    FERRO-CONCRETE & STONE(NORTH NOTTS)LIMITED - 2007-05-23
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (20 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 26
    E. BUTLER & SONS (MALTBY) LIMITED
    00365680
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 144 - Ownership of shares – 75% or more OE
    CIF 144 - Ownership of voting rights - 75% or more OE
    CIF 144 - Right to appoint or remove directors OE
  • 27
    E.G. COLEMAN (WEYMOUTH) LIMITED
    00631529
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (20 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 28
    EAST COAST SLAG PRODUCTS LIMITED
    - now 00330538
    TEESSIDE SLAG LIMITED - 1991-03-28
    LANCASHIRE AND CORBY STEEL MANUFACTURING COMPANY LIMITED - 1979-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 29
    ELSTOW ASPHALT LIMITED
    - now 05172782
    BOOKDECK LIMITED - 2004-10-04
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 157 - Right to appoint or remove directors OE
    CIF 157 - Ownership of shares – 75% or more OE
    CIF 157 - Ownership of voting rights - 75% or more OE
  • 30
    ENVIRONMENTAL AGGREGATES LIMITED
    - now 03450086
    RAPIDSTAPLE LIMITED - 1997-11-06
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Ownership of shares – 75% or more OE
  • 31
    FOXHOLES BUSINESS PARK LIMITED
    - now 02174858
    INTERCEDE 494 LIMITED - 1988-01-12
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    FRANCIS PARKER LAND LIMITED
    - now 00690089
    STOVER BUILDERS LIMITED - 1983-04-25
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 33
    FRANCIS PARKER LIMITED
    - now 02307455
    HEATHAVEN LIMITED - 1992-11-19
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 34
    FRANCIS PARKER PROPERTIES LIMITED
    00277468
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (20 parents)
    Person with significant control
    2022-11-25 ~ now
    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
  • 35
    GREATER LONDON ASPHALT LIMITED
    - now 02996702
    PENNINE HAULAGE LIMITED - 2010-05-04
    SUPPLYCHAIN LIMITED - 1995-01-12
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Ownership of voting rights - 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
  • 36
    HARLOW ASPHALT LIMITED
    - now 04463542
    INGLEBY (1521) LIMITED - 2002-06-24
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 126 - Ownership of voting rights - 75% or more OE
    CIF 126 - Ownership of shares – 75% or more OE
    CIF 126 - Right to appoint or remove directors OE
  • 37
    HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED
    00763141
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (32 parents)
    Person with significant control
    2018-05-31 ~ dissolved
    CIF 141 - Ownership of shares – More than 50% but less than 75% OE
    CIF 141 - Right to appoint or remove directors OE
    CIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    HILTON PROPERTY HOLDINGS LIMITED
    - now 00593359
    HOLLAND HANNEN & CUBITTS (INVESTMENTS) LIMITED - 1995-09-08
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2021-12-17 ~ now
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 39
    HOLME HALL QUARRIES LIMITED
    - now 00536052
    TARMAC READYCRETE (SOUTHERN) LIMITED - 1981-12-31
    LLOYD SAND & GRAVEL COMPANY LIMITED - 1977-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Ownership of voting rights - 75% or more OE
  • 40
    HOPKINS CONCRETE LIMITED
    - now 01779181 04432970
    HOPKINS BUILDING CONTRACTORS LIMITED - 2008-05-22
    HOPKINS BROS (BUILDING CONTRACTORS) LIMITED - 2004-01-07
    HOPKINS BROTHERS (BUILDING CONTRACTORS) LIMITED - 1984-08-06
    CLUBOMEGA LIMITED - 1984-06-08
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2018-09-20 ~ now
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 41
    ISLE OF WIGHT AGGREGATES LIMITED
    04358278
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    J.B. RINEY & CO. LIMITED
    - now 01386085
    NOTLOB LIMITED - 1979-12-31
    455 Wick Lane, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-05-22 ~ now
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
  • 43
    JEE'S HARTSHILL LIMITED
    00058935
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Ownership of shares – 75% or more OE
  • 44
    KINGS & COMPANY LIMITED
    - now SC004249
    TARMAC ROADSTONE (SCOTLAND) LIMITED - 1994-01-01
    KINGS & COMPANY, LIMITED - 1987-12-31
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 127 - Right to appoint or remove directors OE
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Ownership of shares – 75% or more OE
  • 45
    LIGNACITE (TRADE MARK) LIMITED
    00513722
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 46
    LIME-SAND MORTAR (SOUTHERN) LIMITED
    - now SC013691
    WB & SONS LIMITED - 2007-03-21
    WILLIAM BRIGGS & SONS, LIMITED - 1993-11-12
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2023-04-24 ~ 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
  • 47
    LINEAR QUARRY PRODUCTS LIMITED
    SC185200
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    LTM CREWING SERVICES LIMITED
    - now 05377235
    TMD CREWING SERVICES LIMITED - 2013-09-02
    UMD CREWING SERVICES LIMITED - 2009-12-31
    ACRAMAN (391) LIMITED - 2005-06-22
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2017-11-03 ~ now
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 49
    MERSEY SAND SUPPLIERS LIMITED
    - now 03617869 00875388
    NORWEST HOLDINGS LIMITED
    - 2019-04-05 03617869 00875388
    FILBUK 552 LIMITED - 1999-06-11
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    MOREYS (VERWOOD) LIMITED
    00321531
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 51
    NASH ROCKS STONE AND LIME COMPANY LIMITED
    - now 00263923 01640664... (more)
    NASH ROCKS LIMITED - 1989-05-16
    NASH ROCKS LIMITED - 1982-09-01
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 52
    NATIONAL ROAD PLANING LIMITED
    - now 02800915
    URGENTLEVEL LIMITED - 1993-06-21
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Right to appoint or remove directors OE
  • 53
    NEW LONDON ROAD DEVELOPMENTS LIMITED
    - now 02444163
    INTERCEDE 758 LIMITED - 1990-04-18
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (25 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 54
    NEWHAVEN ROADSTONE LIMITED
    - now 04295593 01048834
    FILBUK 683 LIMITED - 2002-01-29
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-29 ~ dissolved
    CIF 142 - Right to appoint or remove directors OE
    CIF 142 - Ownership of voting rights - 75% or more OE
    CIF 142 - Ownership of shares – 75% or more OE
  • 55
    NORTH NOTTS GRAVEL COMPANY LIMITED
    00287207
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of shares – 75% or more OE
  • 56
    NORTH TYNE ROADSTONE LIMITED
    00883021
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    NORTHUMBERLAND WHINSTONE COMPANY LIMITED(THE)
    00010982
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 58
    NORTHWOOD(FAREHAM)LIMITED
    00576518
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2017-06-26 ~ dissolved
    CIF 143 - Ownership of shares – 75% or more OE
    CIF 143 - Ownership of voting rights - 75% or more OE
    CIF 143 - Right to appoint or remove directors OE
  • 59
    PANVERS LIMITED
    01302468
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of shares – 75% or more OE
  • 60
    POZAMENT LIMITED
    - now SC015871 00829799
    BAIRD & STEVENSON LIMITED - 2007-03-21
    BAIRD & STEVENSON (QUARRYMASTERS) LIMITED - 1992-03-27
    BAIRD AND STEVENSON (QUARRYMASTERS) LIMITED - 1990-02-21
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 128 - Right to appoint or remove directors OE
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Ownership of voting rights - 75% or more OE
  • 61
    PRESTIGE SPORTS SURFACES LIMITED
    - now 03617878
    FILBUK 547 LIMITED - 1999-01-21
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    PROVIDETHAT LIMITED
    - now 00855369 08210527
    HEMELITE LIMITED - 2013-08-30
    SWARKESTONE ASH CO.LIMITED(THE) - 1983-07-29
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 63
    PURPLE ALPHA LIMITED
    07783912
    Waterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Person with significant control
    2018-01-04 ~ 2025-05-08
    CIF 135 - Right to appoint or remove directors OE
    CIF 135 - Ownership of shares – 75% or more OE
    CIF 135 - Ownership of voting rights - 75% or more OE
  • 64
    R.H. ROADSTONE LIMITED
    - now 01923855
    CARACOURT LIMITED - 1986-04-01
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 65
    R.R. LAND INVESTMENTS LIMITED
    - now 00066674
    ROWLEY REGIS GRANITE QUARRIES.LIMITED - 1982-09-20
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
  • 66
    RAISBY QUARRIES LIMITED
    00925220
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (30 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 67
    RANCHAUS NO 16 LIMITED
    - now 03360906 03486386
    TARMAC YEOMAN LIMITED - 2006-07-13
    QUAYSHELFCO 619 LIMITED - 1997-09-22
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    RICHARD ABEL & SONS,LIMITED
    00078717
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 69
    RITEMIX CONCRETE LIMITED
    - now 01107098
    D.C. ROBERTS (CIVIL ENGINEERING) LIMITED - 1984-10-23
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (22 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 70
    ROSELAND AGGREGATES LIMITED
    01775370
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of shares – 75% or more OE
  • 71
    ROSELAND ASPHALT LIMITED
    01871029
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 148 - Ownership of shares – 75% or more OE
    CIF 148 - Ownership of voting rights - 75% or more OE
    CIF 148 - Right to appoint or remove directors OE
  • 72
    S.G. BALDWIN LIMITED
    - now 00499256 00816695
    TILLING CONSTRUCTION SERVICES LIMITED - 2007-03-21
    DIAMOND TREAD COMPANY (CHART) LIMITED (THE) - 1980-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 73
    SCUNTHORPE SLAG LIMITED
    - now 00252710
    LIMMER QUARRIES LIMITED - 2007-03-21
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 74
    SEVERN VALLEY BRICK COMPANY LIMITED
    - now 00336394
    COOK'S OF READING LIMITED - 1988-03-01
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (20 parents)
    Person with significant control
    2022-11-25 ~ 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
  • 75
    SHEPPERTON AGGREGATES LIMITED
    - now 01991209
    CROWNVINES LIMITED - 1992-03-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    SITE MIXED CONCRETE LIMITED
    - now 00173030 00089355
    TARMAC UK LIMITED - 2007-05-03
    SITE MIXED CONCRETE LIMITED - 2007-03-21
    TOPMIX (SUCCESSORS) LIMITED - 1977-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
  • 77
    SITUSEC CONTRACTORS LIMITED
    00687960
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2017-09-12 ~ now
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 78
    SOLENT AGGREGATES LIMITED
    - now 02730599
    SHANNON COURT (71) LIMITED - 1992-09-25
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (49 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 79
    TARMAC (BA) LIMITED
    - now SC018780
    BRIGGS AMASCO LIMITED - 1993-11-03
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2021-12-17 ~ now
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 80
    TARMAC (SOUTH WESTERN) LIMITED
    - now 04026403
    INGLEBY (1322) LIMITED - 2000-10-30
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Ownership of voting rights - 75% or more OE
    CIF 123 - Right to appoint or remove directors OE
  • 81
    TARMAC (SQ) LIMITED
    - now 00280623
    SWANWORTH QUARRIES LIMITED - 2011-03-10
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 82
    TARMAC ASPHALT LIMITED
    - now 00390837
    WIMPEY ASPHALT LIMITED - 1996-03-15
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 83
    TARMAC BENCHMARK DEVELOPMENTS LIMITED
    - now 02238372
    INTERCEDE 559 LIMITED - 1988-07-15
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (21 parents)
    Person with significant control
    2023-04-24 ~ 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
  • 84
    TARMAC BRICKS & TILES LIMITED
    - now 00764210
    BRITSTAN CO. LIMITED - 1987-06-02
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (27 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 85
    TARMAC BRISTOL RECYCLED AGGREGATES LIMITED
    - now 05484014
    TARMAC AND CHURNGOLD RECYCLED AGGREGATES LIMITED - 2013-01-21
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 158 - Right to appoint or remove directors OE
    CIF 158 - Ownership of shares – 75% or more OE
    CIF 158 - Ownership of voting rights - 75% or more OE
  • 86
    TARMAC BROOKGLADE PROPERTIES PUBLIC LIMITED COMPANY
    - now 02422731
    PRICEMULTI PUBLIC LIMITED COMPANY - 1990-02-02
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (24 parents, 1 offspring)
    Person with significant control
    2023-04-24 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 87
    TARMAC BUILDING MATERIALS LIMITED
    - now 00301443
    CHARLTON SAND AND BALLAST COMPANY LIMITED(THE) - 1987-07-30
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (32 parents, 13 offsprings)
    Person with significant control
    2021-12-17 ~ now
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 88
    TARMAC BURFORD (SOUTHERN) LIMITED
    - now 02238438
    INTERCEDE 558 LIMITED - 1988-07-15
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (24 parents, 1 offspring)
    Person with significant control
    2023-04-24 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 89
    TARMAC CALEDONIAN LIMITED
    - now SC176011
    CALEDONIAN QUARRY PRODUCTS LIMITED - 2003-11-20
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Right to appoint or remove directors OE
  • 90
    TARMAC CENTRAL LIMITED
    - now 03140503 00659281
    TILCON (SOUTH) LIMITED - 2000-05-10
    RIGHTLASER LIMITED - 1996-01-26
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (49 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 91
    TARMAC CHARCON LIMITED
    - now 00553202
    TARMAC STONE SUPPLIES LIMITED - 1996-02-21
    FRANCIS COMMERCIAL VEHICLES LIMITED - 1992-02-10
    TRANSPORT SERVICE (STAFFORD) LIMITED - 1980-12-31
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 145 - Right to appoint or remove directors OE
    CIF 145 - Ownership of shares – 75% or more OE
    CIF 145 - Ownership of voting rights - 75% or more OE
  • 92
    TARMAC CONCRETE PRODUCTS LIMITED
    - now 00605156
    FRANCIS PLANT LIMITED - 1992-12-10
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (36 parents)
    Person with significant control
    2023-04-24 ~ now
    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
  • 93
    TARMAC DC PENSION TRUSTEE LIMITED
    04170852
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2017-02-23 ~ now
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 94
    TARMAC DIRECTORS (UK) LIMITED
    - now 03221775
    LAFARGE TARMAC DIRECTORS (UK) LIMITED - 2015-08-03
    LAFARGE DIRECTORS (UK) LIMITED - 2013-04-15
    REDLAND DIRECTORS LIMITED - 2003-05-09
    DECIDECHANGE LIMITED - 1996-08-16
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (32 parents, 293 offsprings)
    Person with significant control
    2019-06-28 ~ now
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 95
    TARMAC FARRANS JV LIMITED
    - now NI665659
    TARMAC FARRANS JV LIMITED
    - 2025-10-21 NI665659
    99 Kingsway Dunmurry, Belfast, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-11-08 ~ now
    CIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    TARMAC GROUP LIMITED
    - now 03751525 01736590
    TARMAC PLC - 2000-09-29
    TARMAC GROUP PLC - 1999-07-28
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (42 parents, 1 offspring)
    Person with significant control
    2021-12-17 ~ now
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 97
    TARMAC HIGHWAY SERVICES LIMITED
    - now 03770492
    TARMAC TOPAZ LIMITED - 2009-12-15
    FILBUK 577 LIMITED - 1999-09-10
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 156 - Right to appoint or remove directors OE
    CIF 156 - Ownership of voting rights - 75% or more OE
    CIF 156 - Ownership of shares – 75% or more OE
  • 98
    TARMAC HOLDINGS (THL) LIMITED
    - now 00132583
    TARMAC HOLDINGS LIMITED - 2015-08-03
    TARMAC PLC - 1999-07-28
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (57 parents, 11 offsprings)
    Person with significant control
    2021-12-17 ~ now
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 99
    TARMAC INDUSTRIAL MINERALS HOLDINGS LIMITED
    - now 02649815 03062299
    ANGLO INDUSTRIAL MINERALS HOLDINGS LTD. - 2013-01-08
    MINORCO MINERALS HOLDINGS (UK) LIMITED - 1999-07-02
    HACKREMCO (NO.703) LIMITED - 1991-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (28 parents, 5 offsprings)
    Person with significant control
    2023-04-24 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 100
    TARMAC INDUSTRIAL MINERALS LIMITED
    - now 03062299 02649815
    ANGLO INDUSTRIAL MINERALS LTD. - 2013-01-08
    MINORCO MINERALS SERVICES (UK) LIMITED - 1999-07-01
    EXPANDPHASE LIMITED - 1995-07-04
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (24 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 101
    TARMAC INDUSTRIAL PRODUCTS LIMITED
    - now 00558320
    TARMAC BUILDING PRODUCTS LIMITED - 1987-07-09
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (32 parents, 9 offsprings)
    Person with significant control
    2021-12-17 ~ now
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 102
    TARMAC LIMITED
    - now 05560273 03751525... (more)
    LAFCO NO. 1 LIMITED - 2013-09-12
    LAFARGE TARMAC LIMITED - 2012-12-17
    LAFCO NO.1 LIMITED - 2012-11-14
    SHAWELL DEVELOPMENTS LIMITED - 2010-09-28
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2019-06-28 ~ now
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 103
    TARMAC MARINE LIMITED
    - now 02105370 00731368
    LAFARGE TARMAC MARINE LIMITED - 2015-08-03
    TARMAC MARINE DREDGING LIMITED - 2013-09-02
    UNITED MARINE DREDGING LIMITED - 2009-12-31
    UNITED MARINE AGGREGATES LIMITED - 1990-08-30
    KENSWELL LIMITED - 1987-04-01
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (53 parents, 4 offsprings)
    Person with significant control
    2017-11-03 ~ now
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 104
    TARMAC MINERAL PRODUCTS LIMITED
    - now 02796648
    WIMPEY MINERALS HOLDINGS LIMITED - 1996-04-01
    WIMPEY MINERALS LIMITED - 1994-11-28
    GW SHELFCO 7 LIMITED - 1993-04-29
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 151 - Right to appoint or remove directors OE
    CIF 151 - Ownership of voting rights - 75% or more OE
    CIF 151 - Ownership of shares – 75% or more OE
  • 105
    TARMAC MINERALS LIMITED
    - now 01463164 NF002688
    WIMPEY MINERALS LIMITED - 1996-03-15
    WIMPEY HOBBS LIMITED - 1994-11-28
    ROBERT HOBBS LIMITED - 1985-01-08
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (34 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of shares – 75% or more OE
  • 106
    TARMAC MINIMIX LIMITED
    - now 02053582
    MARCON TOPMIX LIMITED - 2007-03-21
    MARCON (LONDON) LIMITED - 1988-07-01
    CONSTRUCTING LIMITED - 1986-11-14
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Ownership of voting rights - 75% or more OE
  • 107
    TARMAC NOMINEES LIMITED
    00670096
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (17 parents, 187 offsprings)
    Person with significant control
    2021-12-17 ~ now
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 108
    TARMAC NOMINEES TWO LIMITED
    - now 03782704
    TARMAC SHELFCO LIMITED - 2000-11-16
    TARMAC HOLDINGS LIMITED - 1999-07-28
    HACKREMCO (NO.1487) LIMITED - 1999-06-09
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (18 parents, 178 offsprings)
    Person with significant control
    2021-12-17 ~ now
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 109
    TARMAC NORTHERN LIMITED
    - now 03140596 NF003614... (more)
    TILCON NORTHERN LIMITED - 2000-05-02
    TILCON (NORTH) LIMITED - 2000-01-05
    SPIRALAUTO LIMITED - 1996-01-26
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2023-04-24 ~ 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
  • 110
    TARMAC PROPERTIES (JMA) LIMITED
    - now 00853260
    JOHN MCLEAN & ASSOCIATES LIMITED - 1996-06-17
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2023-04-24 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 111
    TARMAC PROPERTIES HOME COUNTIES LIMITED
    - now 01087935
    TARMAC PROPERTIES MIDLANDS LIMITED - 1988-05-31
    NEW CAVENDISH STREET DEVELOPMENTS LIMITED - 1979-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2023-04-24 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 112
    TARMAC PROPERTIES LIMITED
    00802441
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (30 parents, 12 offsprings)
    Person with significant control
    2021-12-17 ~ now
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 113
    TARMAC PROVINCIAL PROPERTIES LIMITED
    - now 00102290
    GOSFORTH FOUNDRY COMPANY,LIMITED(THE) - 1983-06-17
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2023-04-24 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 114
    TARMAC RECYCLED AGGREGATES LIMITED
    - now 00872442
    ASSOCIATED TRUCKMIXER LIMITED - 1996-04-04
    CHARLTON PLANT HIRE LIMITED - 1988-08-30
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 146 - Ownership of shares – 75% or more OE
    CIF 146 - Right to appoint or remove directors OE
    CIF 146 - Ownership of voting rights - 75% or more OE
  • 115
    TARMAC RECYCLING SERVICES LIMITED
    - now 03723387 04026466
    FILBUK 560 LIMITED - 1999-04-22
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Ownership of shares – 75% or more OE
  • 116
    TARMAC ROADSTONE HOLDINGS LIMITED
    00594582
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 117
    TARMAC ROADSTONE LIMITED
    00368254
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 118
    TARMAC ROADSTONE NOMINEES LIMITED
    - now 00042314
    RICHARD BRIGGS & SONS,LIMITED - 1981-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 119
    TARMAC SECRETARIES (UK) LIMITED
    - now 00532256
    LAFARGE TARMAC SECRETARIES (UK) LIMITED - 2015-08-03
    LAFARGE SECRETARIES (UK) LIMITED - 2013-04-15
    REDLAND SECRETARIES LIMITED - 2003-05-09
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (37 parents, 387 offsprings)
    Person with significant control
    2019-06-28 ~ now
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 120
    TARMAC SHELFCO 3 LIMITED
    12280241 14245883... (more)
    Portland House Bickenhill Lane, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-24 ~ dissolved
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Ownership of voting rights - 75% or more OE
    CIF 160 - Right to appoint or remove directors OE
  • 121
    TARMAC STRUCTURAL CONCRETE LIMITED
    - now 00147371
    PARSON BYERS LIMESTONE LIMITED - 1987-01-01
    SURREY BITUMINOUS SUPPLIES LIMITED - 1982-02-19
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (23 parents)
    Person with significant control
    2022-11-25 ~ now
    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
  • 122
    TARMAC TOPBLOCK LIMITED
    - now 03224202
    PINCO 809 LIMITED - 1996-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 123
    TARMAC TOPFLIGHT LIMITED
    - now 00283371
    HUGHES BROS.(DERBYSHIRE GRANITE)LIMITED - 2007-03-21
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – 75% or more OE
  • 124
    TARMAC TOPFLOOR LIMITED
    - now 03231391
    RICHARD LEES LIMITED - 1999-09-24
    PINCO 812 LIMITED - 1996-12-31
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 154 - Ownership of voting rights - 75% or more OE
    CIF 154 - Ownership of shares – 75% or more OE
    CIF 154 - Right to appoint or remove directors OE
  • 125
    TARMAC TOPLITE LIMITED
    - now 01686794
    MINERAL PROPERTIES AND INVESTMENTS LIMITED - 2007-03-21
    FENCEBADGE LIMITED - 1983-02-03
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (28 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of shares – 75% or more OE
  • 126
    TARMAC TOPMIX LIMITED
    - now 03132032 00174395
    HARDSHELFCO 100 LIMITED - 2007-03-21
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of shares – 75% or more OE
  • 127
    TARMAC TRUSTEES LIMITED
    - now 09488063
    LT TRUSTEES LIMITED - 2015-08-19
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-06-28 ~ now
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 128
    TARMAC UK HOLDINGS LIMITED
    - now 01518970
    SPRINGFIELD MINERALS HOLDINGS LIMITED - 1996-03-15
    ALFRED MCALPINE MINERALS HOLDINGS LIMITED - 1995-03-22
    ALFRED MCALPINE MINERALS LIMITED - 1994-08-23
    MARCHWIEL MINERALS LIMITED - 1984-11-28
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (31 parents, 1 offspring)
    Person with significant control
    2023-04-24 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 129
    TARMAC UK LIMITED
    - now 00089355 00173030... (more)
    SITE MIXED CONCRETE LIMITED - 2007-05-03
    TARMAC UK LIMITED - 2007-03-21
    SPRINGFIELD MINERALS LIMITED - 1996-03-15
    ALFRED MCALPINE MINERALS LIMITED - 1995-03-22
    ALFRED MCALPINE QUARRY PRODUCTS LIMITED - 1994-08-23
    ALFRED MCALPINE QUARRIES LIMITED - 1988-10-27
    LIME FIRMS LIMITED - 1985-03-05
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (34 parents, 2 offsprings)
    Person with significant control
    2023-04-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 130
    TARMAC WESTERN LIMITED
    - now 01640664
    NASH ROCKS LIMITED - 2000-05-12
    NASH ROCKS STONE AND LIME COMPANY, LIMITED - 1989-05-16
    NASH ROCKS STONE AND LIME COMPANY, LIMITED - 1982-09-01
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 131
    TAYESTONE RECYCLED AGGREGATES LIMITED
    - now 03193043
    TAYESTONE AGGREGATES LIMITED - 1996-12-03
    FORAY 941 LIMITED - 1996-09-19
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 153 - Ownership of shares – 75% or more OE
    CIF 153 - Ownership of voting rights - 75% or more OE
    CIF 153 - Right to appoint or remove directors OE
  • 132
    TCR AGGREGATES LIMITED
    - now SC040537
    MEDWIN SANDS LIMITED - 2006-04-07
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 129 - Right to appoint or remove directors OE
    CIF 129 - Ownership of shares – 75% or more OE
    CIF 129 - Ownership of voting rights - 75% or more OE
  • 133
    TEESSIDE SLAG LIMITED
    - now 00608659 00330538
    HOVERINGHAM STONE LIMITED - 2007-03-21
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of shares – 75% or more OE
  • 134
    TENDLEY QUARRIES LIMITED
    - now 02036966
    LINGHEAD LIMITED - 1986-12-08
    MARCON (LONDON) LIMITED - 1986-11-10
    MARCON TOPMIX LIMITED - 1986-10-20
    LINGHEAD LIMITED - 1986-10-01
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Ownership of voting rights - 75% or more OE
    CIF 132 - Right to appoint or remove directors OE
  • 135
    TGCL (OLDCO) LIMITED
    - now 00670564
    TARMAC GROUP CEMENT AND LIME LIMITED - 2022-01-28
    RICHARD LEES LIMITED - 2015-05-11
    TBP INDUSTRIES LIMITED - 2007-03-21
    G. BRADY & CO. LIMITED - 1984-03-09
    ARTHUR WILLIAMSON (TRAFFORD PARK) LIMITED - 1982-04-01
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (24 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 136
    THE BRITISH CEMENT ASSOCIATION
    - now 00306890
    CEMENT & CONCRETE ASSOCIATION(THE) - 1987-11-16
    1st Floor 297 Euston Road, London, England
    Active Corporate (10 parents)
    Officer
    1997-01-01 ~ 2013-01-31
    CIF 1 - Director → ME
  • 137
    THERMODECK LIMITED
    - now 00503657 08210592... (more)
    LIGNACITE PRODUCTS LIMITED - 2007-03-21
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 138
    TILCON (NORTH) LIMITED
    - now 03734636 03140596
    TILCON NORTHERN LIMITED - 2000-01-05
    EVER 1152 LIMITED - 1999-04-26
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 122 - Right to appoint or remove directors OE
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Ownership of voting rights - 75% or more OE
  • 139
    TILCON HOLDINGS LIMITED
    - now 00208835
    TILCON LIMITED - 1984-07-26
    TILLING CONSTRUCTION SERVICES LIMITED - 1979-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (33 parents, 9 offsprings)
    Person with significant control
    2023-04-24 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 140
    TILCON SCOTLAND LIMITED
    - now SC165642 03140148
    TILCON (SCOTLAND) LIMITED - 1998-11-09
    WHIRLSPRING LIMITED - 1996-06-14
    Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 141
    TILCON SERVICES LIMITED
    - now 00508685 00415260... (more)
    TILCON LIMITED - 1997-01-17
    NORTHERN ROADWORKS LIMITED - 1984-07-26
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 142
    TILLING CONSTRUCTION SERVICES LIMITED
    - now 00816695 00499256... (more)
    TARMAC (UK) SERVICES LIMITED - 2015-08-03
    TILLING CONSTRUCTION SERVICES LIMITED - 2015-05-11
    S G BALDWIN LIMITED - 2007-03-21
    R K FRANCIS SOUTHERN LAND LIMITED - 1995-11-20
    WEYDOVE LIMITED - 1983-03-14
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 143
    TIPTON GROUP LIMITED
    - now 01736590
    TARMAC GROUP SERVICES LIMITED - 2015-09-07
    TIPTON GROUP LIMITED - 2015-05-11
    AARONITE GROUP LIMITED - 1993-12-21
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 144
    TIPTON HOLDINGS LIMITED
    - now 01201491
    TARMAC GROUP HOLDINGS LIMITED - 2015-09-07
    TIPTON HOLDINGS LIMITED - 2015-05-11
    MORCEAU HOLDINGS LIMITED - 1993-12-21
    MORCEAU FIRE PROTECTION PLC - 1984-02-10
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (20 parents, 1 offspring)
    Person with significant control
    2023-04-24 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 145
    TOPMIX (MORTARS) LIMITED
    - now 00563205
    WINDMILL SAND AND GRAVEL QUARRIES LIMITED - 1992-11-11
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
  • 146
    TOPMIX LIMITED
    - now 00209470 00959114
    BETTAMIX LIMITED - 2007-03-21
    TARMAC ROADSTONE (SOUTHERN) LIMITED - 1994-01-01
    SILVERTOWN TARMACADAM CO. LIMITED - 1977-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
  • 147
    TREVIANS LIMITED
    - now 00267156
    SOUTH WALES SAND & GRAVEL COMPANY LIMITED - 1987-08-19
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 148
    UNITED MARINE AGGREGATES LIMITED
    - now 02336081 02105370
    HIGHFLOCK LIMITED - 1990-08-30
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (50 parents, 1 offspring)
    Person with significant control
    2017-11-30 ~ now
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 149
    UNITED MARINE HOLDINGS LIMITED
    - now 02446702
    DAWNCROWN LIMITED - 1990-02-14
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (44 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 149 - Ownership of voting rights - 75% or more OE
    CIF 149 - Ownership of shares – 75% or more OE
    CIF 149 - Right to appoint or remove directors OE
  • 150
    VAL DE TRAVERS ASPHALTE LIMITED
    00005292
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 151
    VICOURT LIMITED
    - now 00603924
    TARMAC GROUP TRADING LIMITED - 2015-09-07
    VICOURT LIMITED - 2015-05-11
    COOLAG LIMITED - 1991-12-17
    COOLAG PURLBOARD LIMITED - 1990-10-10
    TARMAC BUILDING LIMITED - 1982-10-29
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2023-04-24 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 152
    W.J.HALL & SONS (GORLESTON) LIMITED
    00518386
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
  • 153
    WADDINGTON FELL QUARRIES (HOLDINGS) LIMITED
    03513199
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 155 - Ownership of shares – 75% or more OE
    CIF 155 - Right to appoint or remove directors OE
    CIF 155 - Ownership of voting rights - 75% or more OE
  • 154
    WADDINGTON FELL QUARRIES LIMITED
    00690380
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (25 parents)
    Person with significant control
    2019-12-04 ~ dissolved
    CIF 140 - Ownership of shares – 75% or more OE
    CIF 140 - Right to appoint or remove directors OE
    CIF 140 - Ownership of voting rights - 75% or more OE
  • 155
    WALES AND BORDER COUNTIES PLANT HIRE LIMITED
    01460484
    Waterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2018-01-04 ~ 2025-05-08
    CIF 134 - Ownership of shares – 75% or more OE
    CIF 134 - Ownership of voting rights - 75% or more OE
    CIF 134 - Right to appoint or remove directors OE
  • 156
    WELSH AGGREGATES LIMITED
    00976734
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
    CIF 103 - Ownership of shares – 75% or more OE
  • 157
    WEST LOTHIAN RECYCLING LIMITED
    - now SC193765
    DUNWILCO (710) LIMITED - 1999-07-21
    Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    WINMIX LIMITED
    - now 00487810
    RAISBY HOLDINGS LIMITED - 2007-04-24
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 159
    YORKSHIRE BUILDING SUPPLIES LIMITED
    02619556
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 150 - Ownership of shares – 75% or more OE
    CIF 150 - Ownership of voting rights - 75% or more OE
    CIF 150 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.