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 10
  • 1
    Smart, Katie Elizabeth
    Individual (38 offsprings)
    Officer
    icon of calendar 2020-11-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Delaney, John Michael
    Born in May 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Wright, Alexander William
    Born in June 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-09-15 ~ now
    OF - Director → CIF 0
  • 4
    Grey, Simon James
    Born in October 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-08-04 ~ now
    OF - Director → CIF 0
  • 5
    Barker, Stephen James
    Born in March 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    OF - Director → CIF 0
  • 6
    Browne, Bevan John
    Born in March 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ now
    OF - Director → CIF 0
  • 7
    Billingham, Tim
    Born in September 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Director → CIF 0
  • 8
    Davidson, Shaun
    Born in August 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressGround Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (336 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ now
    OF - Secretary → CIF 0
  • 10
    TL ONE LIMITED - 2012-12-24
    LAFARGE TARMAC HOLDINGS LIMITED - 2015-08-03
    icon of addressGround Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 57
  • 1
    Novotny, Charles
    Director born in June 1938
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1999-06-30
    OF - Director → CIF 0
  • 2
    Wood, Mark Thomas
    Commercial Director born in January 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2025-08-31
    OF - Director → CIF 0
  • 3
    Stirk, James Richard
    Individual (13 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 1992-12-18
    OF - Secretary → CIF 0
    icon of calendar ~ 2012-11-30
    OF - Secretary → CIF 0
  • 4
    Bowater, John Ferguson
    Director Of Companies born in September 1949
    Individual (130 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 2004-02-03
    OF - Director → CIF 0
  • 5
    Pearse, James Joseph
    Company Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 1997-04-30
    OF - Director → CIF 0
  • 6
    Grimason, Deborah
    Solicitor born in March 1963
    Individual (76 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ 2013-11-20
    OF - Director → CIF 0
  • 7
    Creedon, Daniel Timothy
    Director born in August 1965
    Individual
    Officer
    icon of calendar 2015-10-30 ~ 2017-12-11
    OF - Director → CIF 0
  • 8
    James, Clive Cadwgan
    Managing Director born in February 1948
    Individual
    Officer
    icon of calendar 2000-12-31 ~ 2009-04-30
    OF - Director → CIF 0
  • 9
    Burne, Rupert
    Corporate Financier born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2012-04-10
    OF - Director → CIF 0
  • 10
    Cather, David Connal
    Technical Director born in August 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-12-31 ~ 2006-09-30
    OF - Director → CIF 0
  • 11
    Greenwood, Jeremy Michael
    Readymix - Managing Director born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ 2020-11-30
    OF - Director → CIF 0
  • 12
    Ragoucy, Cyrille
    Ceo born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ 2016-01-19
    OF - Director → CIF 0
  • 13
    Whittle, Malcolm
    Director born in January 1947
    Individual
    Officer
    icon of calendar 1992-12-18 ~ 1997-05-30
    OF - Director → CIF 0
  • 14
    Greenhalgh, Graham Samuel
    Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-31 ~ 2005-03-31
    OF - Director → CIF 0
  • 15
    Gwilt, Paul
    Director born in May 1947
    Individual
    Officer
    icon of calendar 2000-12-31 ~ 2003-12-31
    OF - Director → CIF 0
  • 16
    Hilliard, Jeremy David
    National Contracting Director born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2005-05-16
    OF - Director → CIF 0
  • 17
    Hajjar, Karim
    Company Director born in January 1963
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2010-12-21
    OF - Director → CIF 0
  • 18
    Walker, Angela Claire
    Marketing Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2007-11-05
    OF - Director → CIF 0
  • 19
    Gillatt, Peter John
    Company Director born in April 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 1997-06-13
    OF - Director → CIF 0
  • 20
    Last, Terence Robert
    Company Director born in July 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2013-04-05
    OF - Director → CIF 0
  • 21
    Bradshaw, John Richard
    Individual (33 offsprings)
    Officer
    icon of calendar 1992-12-18 ~ 1993-01-04
    OF - Secretary → CIF 0
    icon of calendar 2012-11-30 ~ 2013-04-05
    OF - Secretary → CIF 0
  • 22
    Bolter, Andrew Christopher
    Accountant born in December 1970
    Individual (20 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2013-04-05
    OF - Director → CIF 0
  • 23
    Glaves, John Joseph Thomas Hewitt
    Director born in December 1938
    Individual
    Officer
    icon of calendar 1992-12-18 ~ 1997-05-30
    OF - Director → CIF 0
  • 24
    Buckley, Peter
    Senior Vice President born in June 1965
    Individual
    Officer
    icon of calendar 2021-03-30 ~ 2024-10-30
    OF - Director → CIF 0
  • 25
    Penhallurick, Fiona Puleston
    Company Director born in December 1967
    Individual (44 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-03-15
    OF - Director → CIF 0
  • 26
    Jackson, Francis Keith John
    Director born in May 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-12-31 ~ 2005-03-31
    OF - Director → CIF 0
  • 27
    Bryan, Keith
    Director born in January 1951
    Individual
    Officer
    icon of calendar 1999-07-30 ~ 2000-03-13
    OF - Director → CIF 0
  • 28
    Lichfield, Ian
    Company Director born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2012-10-15
    OF - Director → CIF 0
  • 29
    Joel, Mark Wilson
    Managing Director born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ 2017-08-21
    OF - Director → CIF 0
  • 30
    Cliffe, George Frank
    Director born in December 1936
    Individual
    Officer
    icon of calendar 1992-12-18 ~ 1994-12-31
    OF - Director → CIF 0
  • 31
    Evans, James Mcneilly
    Manager born in May 1941
    Individual
    Officer
    icon of calendar 2000-12-31 ~ 2003-12-31
    OF - Director → CIF 0
  • 32
    Davies, John Tony
    Head Of Human Resources born in May 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-19 ~ 2009-05-29
    OF - Director → CIF 0
  • 33
    Blount, David
    Director born in December 1947
    Individual
    Officer
    icon of calendar 1999-07-30 ~ 2003-12-31
    OF - Director → CIF 0
  • 34
    Hoe Richardson, Samantha Jane
    New Business Analyst born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-11
    OF - Director → CIF 0
  • 35
    Young, Guy Franklin
    Director born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ 2015-10-31
    OF - Director → CIF 0
  • 36
    Saunders, Michael John
    Managing Director born in December 1956
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 37
    Fleetham, Paul
    Civil Engineer born in February 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ 2022-04-30
    OF - Director → CIF 0
  • 38
    Bolsover, George William
    Company Director born in August 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 2000-03-13
    OF - Director → CIF 0
  • 39
    Robertson, Robert Sinclair
    Chief Executive Officer born in December 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-12-31 ~ 2006-12-15
    OF - Director → CIF 0
  • 40
    Boyd, Robert Ian Walter
    Accountant born in June 1945
    Individual
    Officer
    icon of calendar 2004-07-12 ~ 2005-05-16
    OF - Director → CIF 0
  • 41
    Doody, Robin John
    Regional Director born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-27 ~ 2024-06-30
    OF - Director → CIF 0
  • 42
    O'driscoll, Johanna
    Company Director born in January 1976
    Individual
    Officer
    icon of calendar 2017-12-11 ~ 2023-02-28
    OF - Director → CIF 0
  • 43
    Hall, Timothy Conrad Langston
    Company Director born in March 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-12-31 ~ 2005-05-16
    OF - Director → CIF 0
  • 44
    Isaacs, Richard Lloyd
    Company Director born in April 1945
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 1997-08-27
    OF - Director → CIF 0
  • 45
    Illingworth, Richard Blair
    Chief Executive Officer born in March 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2011-09-02
    OF - Director → CIF 0
  • 46
    Riley, Kenneth Alfred
    Director born in February 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-31 ~ 2002-11-12
    OF - Director → CIF 0
  • 47
    Weston, David Maxwell
    Company Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-02 ~ 2009-05-29
    OF - Director → CIF 0
  • 48
    Baxter, David
    Director born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2004-04-22
    OF - Director → CIF 0
  • 49
    Rothwell, Peter Beresford
    Director born in February 1940
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2001-06-29
    OF - Director → CIF 0
  • 50
    Mawdsley, Jack
    Director born in November 1938
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-11-30
    OF - Director → CIF 0
  • 51
    Serfontein, Johannes Frederick Van Blerk
    Chartered Accountant born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2011-02-01
    OF - Director → CIF 0
  • 52
    Harrison, Roy James
    Company Director born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 2000-03-13
    OF - Director → CIF 0
  • 53
    Riley, Martin Kenneth
    Managing Director born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ 2021-03-30
    OF - Director → CIF 0
  • 54
    Whittle, Peter Edward
    Head Of Strategy Marketing & T born in December 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2007-10-15
    OF - Director → CIF 0
  • 55
    Glenn, David John
    General Manager born in June 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-11
    OF - Director → CIF 0
  • 56
    Law, Charles
    Managing Director Cement & Lime born in September 1964
    Individual
    Officer
    icon of calendar 2013-04-04 ~ 2016-12-05
    OF - Director → CIF 0
  • 57
    Roentgen, Alexander
    International Business Dir born in April 1958
    Individual
    Officer
    icon of calendar 2005-05-16 ~ 2008-04-30
    OF - Director → CIF 0
parent relation
Company in focus

TARMAC TRADING LIMITED

Previous names
TARMAC LIMITED - 2013-09-02
TARMAC QUARRY PRODUCTS LIMITED - 1996-12-31
MORRINTON QUARRIES LIMITED - 1987-07-30
LAFARGE TARMAC TRADING LIMITED - 2015-08-03
TARMAC HEAVY BUILDING MATERIALS UK LIMITED - 2000-09-29
Standard Industrial Classification
23910 - Production Of Abrasive Products
42110 - Construction Of Roads And Motorways
70100 - Activities Of Head Offices
08110 - Quarrying Of Ornamental And Building Stone, Limestone, Gypsum, Chalk And Slate

Related profiles found in government register
child relation
Offspring entities and appointments
Active 156
  • 1
    TILCON TRUPAK LIMITED - 2013-08-30
    LONG ENTERPRISE LIMITED - 2007-03-21
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 152 - Ownership of voting rights - 75% or moreOE
    CIF 152 - Ownership of shares – 75% or moreOE
    CIF 152 - Right to appoint or remove directorsOE
  • 2
    CONSTRUCTION MATERIAL SERVICES LIMITED - 1998-04-06
    CMS-POZAMENT LIMITED - 2007-03-21
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 147 - Ownership of shares – 75% or moreOE
    CIF 147 - Ownership of voting rights - 75% or moreOE
    CIF 147 - Right to appoint or remove directorsOE
  • 3
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    LITTLESTONE LIMITED - 1997-08-27
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Right to appoint or remove directorsOE
    CIF 117 - Ownership of shares – 75% or moreOE
  • 5
    JOINMORE LIMITED - 1986-02-12
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of shares – 75% or moreOE
  • 6
    TOPMIX LIMITED - 2007-03-21
    TOPMIX (MIDLANDS) LIMITED - 1977-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 102 - Right to appoint or remove directorsOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Right to appoint or remove directorsOE
  • 8
    STRIDEINTERAL LIMITED - 1988-05-06
    BODFARI MCALPINE QUARRY PRODUCTS LIMITED - 1995-05-31
    QUARRY PRODUCTS LIMITED - 1988-12-19
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 9
    TAGUNG LIMITED - 1988-04-13
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 10
    BOWNE & SHAW LIMITED - 1981-12-31
    TARMAC TOPMIX LIMITED - 1994-01-01
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 11
    BRADY INDUSTRIES LIMITED - 2015-05-11
    TARMAC GROUP MARINE LIMITED - 2015-09-07
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    BRIGGS AMASCO CURTAINWALL LIMITED - 2007-03-21
    TARMAC METAL PRODUCTS LIMITED - 1991-07-05
    PHOENIX PHOTO-ENGRAVING CO LIMITED - 1983-06-30
    BRIGGS AMASCO CURTAIN WALL LIMITED - 1991-08-02
    DOW MAC LIMITED - 2007-04-13
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    OVAL (1715) LIMITED - 2002-04-16
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 125 - Ownership of shares – 75% or moreOE
    CIF 125 - Right to appoint or remove directorsOE
    CIF 125 - Ownership of voting rights - 75% or moreOE
  • 14
    HOVERINGHAM GRAVELS LIMITED - 1982-02-15
    HOVERINGHAM GRAVELS (EASTERN) LIMITED - 1989-07-25
    ADMIX CONCRETE LIMITED - 2007-05-23
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 93 - Right to appoint or remove directorsOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Ownership of shares – 75% or moreOE
  • 15
    CORNFORTH LIMESTONE COMPANY,LIMITED - 2007-05-23
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of shares – 75% or moreOE
  • 16
    HACKREMCO (NO.704) LIMITED - 1991-11-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    BAKEDENE LIMITED - 1995-10-20
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    RAISECAPE LIMITED - 1982-07-15
    HOBBS (CORNELLY) LIMITED - 1986-12-19
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 19
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 112 - Right to appoint or remove directorsOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Ownership of shares – 75% or moreOE
  • 20
    PACIFIC SHELF 623 LIMITED - 1995-04-20
    MBS SCOTLAND LIMITED - 1995-04-27
    MORRISON BAIRD STEVENSON LIMITED - 1998-04-27
    BAIRD & STEVENSON ASPHALT & CONCRETE LIMITED - 2007-03-21
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 21
    COMPASS AGGREGATES LIMITED - 1999-07-05
    STANSFIELD HEALTH & SAFETY CONSULTING LIMITED - 2002-12-13
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 22
    TARMAC WISMAYER BELL LIMITED - 1990-10-29
    WISMAYER BELL ASSOCIATES LIMITED - 1992-01-22
    INTERCEDE 614 LIMITED - 1989-01-09
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 23
    CLAY CROSS COMPANY(THE) - 1983-06-01
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 100 - Right to appoint or remove directorsOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Ownership of shares – 75% or moreOE
  • 24
    ACRAMAN (455) LIMITED - 2007-11-01
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    CIF 159 - Right to appoint or remove directorsOE
    CIF 159 - Ownership of voting rights - 75% or moreOE
    CIF 159 - Ownership of shares – 75% or moreOE
  • 25
    FERRO-CONCRETE & STONE(NORTH NOTTS)LIMITED - 2007-05-23
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 26
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 144 - Ownership of shares – 75% or moreOE
    CIF 144 - Ownership of voting rights - 75% or moreOE
    CIF 144 - Right to appoint or remove directorsOE
  • 27
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 28
    TEESSIDE SLAG LIMITED - 1991-03-28
    LANCASHIRE AND CORBY STEEL MANUFACTURING COMPANY LIMITED - 1979-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 29
    BOOKDECK LIMITED - 2004-10-04
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 157 - Ownership of voting rights - 75% or moreOE
    CIF 157 - Ownership of shares – 75% or moreOE
    CIF 157 - Right to appoint or remove directorsOE
  • 30
    RAPIDSTAPLE LIMITED - 1997-11-06
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
  • 31
    INTERCEDE 494 LIMITED - 1988-01-12
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    STOVER BUILDERS LIMITED - 1983-04-25
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 33
    HEATHAVEN LIMITED - 1992-11-19
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 35
    SUPPLYCHAIN LIMITED - 1995-01-12
    PENNINE HAULAGE LIMITED - 2010-05-04
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of shares – 75% or moreOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
  • 36
    INGLEBY (1521) LIMITED - 2002-06-24
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 126 - Right to appoint or remove directorsOE
    CIF 126 - Ownership of voting rights - 75% or moreOE
    CIF 126 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    CIF 141 - Ownership of shares – More than 50% but less than 75%OE
    CIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 141 - Right to appoint or remove directorsOE
  • 38
    HOLLAND HANNEN & CUBITTS (INVESTMENTS) LIMITED - 1995-09-08
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 39
    TARMAC READYCRETE (SOUTHERN) LIMITED - 1981-12-31
    LLOYD SAND & GRAVEL COMPANY LIMITED - 1977-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 96 - Right to appoint or remove directorsOE
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
  • 40
    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
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 41
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    NOTLOB LIMITED - 1979-12-31
    icon of address455 Wick Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of shares – 75% or moreOE
  • 44
    TARMAC ROADSTONE (SCOTLAND) LIMITED - 1994-01-01
    KINGS & COMPANY, LIMITED - 1987-12-31
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 127 - Right to appoint or remove directorsOE
    CIF 127 - Ownership of voting rights - 75% or moreOE
    CIF 127 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
  • 46
    WILLIAM BRIGGS & SONS, LIMITED - 1993-11-12
    WB & SONS LIMITED - 2007-03-21
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 47
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 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
    TMD CREWING SERVICES LIMITED - 2013-09-02
    ACRAMAN (391) LIMITED - 2005-06-22
    UMD CREWING SERVICES LIMITED - 2009-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 49
    FILBUK 552 LIMITED - 1999-06-11
    NORWEST HOLDINGS LIMITED - 2019-04-05
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Ownership of shares – 75% or moreOE
  • 51
    NASH ROCKS LIMITED - 1982-09-01
    NASH ROCKS LIMITED - 1989-05-16
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 52
    URGENTLEVEL LIMITED - 1993-06-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Right to appoint or remove directorsOE
  • 53
    INTERCEDE 758 LIMITED - 1990-04-18
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 54
    FILBUK 683 LIMITED - 2002-01-29
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-12-29 ~ dissolved
    CIF 142 - Right to appoint or remove directorsOE
    CIF 142 - Ownership of voting rights - 75% or moreOE
    CIF 142 - Ownership of shares – 75% or moreOE
  • 55
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of shares – 75% or moreOE
  • 56
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 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
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    CIF 143 - Ownership of voting rights - 75% or moreOE
    CIF 143 - Right to appoint or remove directorsOE
    CIF 143 - Ownership of shares – 75% or moreOE
  • 59
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
  • 60
    BAIRD & STEVENSON LIMITED - 2007-03-21
    BAIRD & STEVENSON (QUARRYMASTERS) LIMITED - 1992-03-27
    BAIRD AND STEVENSON (QUARRYMASTERS) LIMITED - 1990-02-21
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 128 - Ownership of shares – 75% or moreOE
    CIF 128 - Ownership of voting rights - 75% or moreOE
    CIF 128 - Right to appoint or remove directorsOE
  • 61
    FILBUK 547 LIMITED - 1999-01-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    HEMELITE LIMITED - 2013-08-30
    SWARKESTONE ASH CO.LIMITED(THE) - 1983-07-29
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 63
    CARACOURT LIMITED - 1986-04-01
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 64
    ROWLEY REGIS GRANITE QUARRIES.LIMITED - 1982-09-20
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of shares – 75% or moreOE
  • 65
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 66
    TARMAC YEOMAN LIMITED - 2006-07-13
    QUAYSHELFCO 619 LIMITED - 1997-09-22
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 68
    D.C. ROBERTS (CIVIL ENGINEERING) LIMITED - 1984-10-23
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Ownership of shares – 75% or moreOE
    CIF 107 - Right to appoint or remove directorsOE
  • 70
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 148 - Ownership of shares – 75% or moreOE
    CIF 148 - Ownership of voting rights - 75% or moreOE
    CIF 148 - Right to appoint or remove directorsOE
  • 71
    DIAMOND TREAD COMPANY (CHART) LIMITED (THE) - 1980-12-31
    TILLING CONSTRUCTION SERVICES LIMITED - 2007-03-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 72
    LIMMER QUARRIES LIMITED - 2007-03-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 73
    COOK'S OF READING LIMITED - 1988-03-01
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 74
    CROWNVINES LIMITED - 1992-03-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 75
    TARMAC UK LIMITED - 2007-05-03
    TOPMIX (SUCCESSORS) LIMITED - 1977-12-31
    SITE MIXED CONCRETE LIMITED - 2007-03-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 77
    SHANNON COURT (71) LIMITED - 1992-09-25
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 78
    BRIGGS AMASCO LIMITED - 1993-11-03
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 79
    INGLEBY (1322) LIMITED - 2000-10-30
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 123 - Ownership of shares – 75% or moreOE
    CIF 123 - Right to appoint or remove directorsOE
    CIF 123 - Ownership of voting rights - 75% or moreOE
  • 80
    SWANWORTH QUARRIES LIMITED - 2011-03-10
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 81
    WIMPEY ASPHALT LIMITED - 1996-03-15
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 82
    INTERCEDE 559 LIMITED - 1988-07-15
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 83
    BRITSTAN CO. LIMITED - 1987-06-02
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 84
    TARMAC AND CHURNGOLD RECYCLED AGGREGATES LIMITED - 2013-01-21
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 158 - Ownership of shares – 75% or moreOE
    CIF 158 - Right to appoint or remove directorsOE
    CIF 158 - Ownership of voting rights - 75% or moreOE
  • 85
    PRICEMULTI PUBLIC LIMITED COMPANY - 1990-02-02
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 86
    CHARLTON SAND AND BALLAST COMPANY LIMITED(THE) - 1987-07-30
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 87
    INTERCEDE 558 LIMITED - 1988-07-15
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 88
    CALEDONIAN QUARRY PRODUCTS LIMITED - 2003-11-20
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 130 - Ownership of shares – 75% or moreOE
    CIF 130 - Ownership of voting rights - 75% or moreOE
    CIF 130 - Right to appoint or remove directorsOE
  • 89
    RIGHTLASER LIMITED - 1996-01-26
    TILCON (SOUTH) LIMITED - 2000-05-10
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 90
    TARMAC STONE SUPPLIES LIMITED - 1996-02-21
    TRANSPORT SERVICE (STAFFORD) LIMITED - 1980-12-31
    FRANCIS COMMERCIAL VEHICLES LIMITED - 1992-02-10
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 145 - Ownership of voting rights - 75% or moreOE
    CIF 145 - Ownership of shares – 75% or moreOE
    CIF 145 - Right to appoint or remove directorsOE
  • 91
    FRANCIS PLANT LIMITED - 1992-12-10
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 92
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 93
    REDLAND DIRECTORS LIMITED - 2003-05-09
    LAFARGE DIRECTORS (UK) LIMITED - 2013-04-15
    LAFARGE TARMAC DIRECTORS (UK) LIMITED - 2015-08-03
    DECIDECHANGE LIMITED - 1996-08-16
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 94
    TARMAC FARRANS JV LIMITED - 2025-10-21
    icon of address99 Kingsway Dunmurry, Belfast, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    CIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    TARMAC PLC - 2000-09-29
    TARMAC GROUP PLC - 1999-07-28
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 96
    TARMAC TOPAZ LIMITED - 2009-12-15
    FILBUK 577 LIMITED - 1999-09-10
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 156 - Ownership of shares – 75% or moreOE
    CIF 156 - Ownership of voting rights - 75% or moreOE
    CIF 156 - Right to appoint or remove directorsOE
  • 97
    TARMAC HOLDINGS LIMITED - 2015-08-03
    TARMAC PLC - 1999-07-28
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 98
    MINORCO MINERALS HOLDINGS (UK) LIMITED - 1999-07-02
    ANGLO INDUSTRIAL MINERALS HOLDINGS LTD. - 2013-01-08
    HACKREMCO (NO.703) LIMITED - 1991-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 99
    EXPANDPHASE LIMITED - 1995-07-04
    ANGLO INDUSTRIAL MINERALS LTD. - 2013-01-08
    MINORCO MINERALS SERVICES (UK) LIMITED - 1999-07-01
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 100
    TARMAC BUILDING PRODUCTS LIMITED - 1987-07-09
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 101
    LAFARGE TARMAC LIMITED - 2012-12-17
    LAFCO NO.1 LIMITED - 2012-11-14
    LAFCO NO. 1 LIMITED - 2013-09-12
    SHAWELL DEVELOPMENTS LIMITED - 2010-09-28
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 102
    KENSWELL LIMITED - 1987-04-01
    LAFARGE TARMAC MARINE LIMITED - 2015-08-03
    TARMAC MARINE DREDGING LIMITED - 2013-09-02
    UNITED MARINE AGGREGATES LIMITED - 1990-08-30
    UNITED MARINE DREDGING LIMITED - 2009-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 103
    GW SHELFCO 7 LIMITED - 1993-04-29
    WIMPEY MINERALS HOLDINGS LIMITED - 1996-04-01
    WIMPEY MINERALS LIMITED - 1994-11-28
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 151 - Ownership of voting rights - 75% or moreOE
    CIF 151 - Ownership of shares – 75% or moreOE
    CIF 151 - Right to appoint or remove directorsOE
  • 104
    ROBERT HOBBS LIMITED - 1985-01-08
    WIMPEY HOBBS LIMITED - 1994-11-28
    WIMPEY MINERALS LIMITED - 1996-03-15
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 105 - Right to appoint or remove directorsOE
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
  • 105
    MARCON (LONDON) LIMITED - 1988-07-01
    MARCON TOPMIX LIMITED - 2007-03-21
    CONSTRUCTING LIMITED - 1986-11-14
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 111 - Ownership of shares – 75% or moreOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
    CIF 111 - Right to appoint or remove directorsOE
  • 106
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 107
    TARMAC HOLDINGS LIMITED - 1999-07-28
    TARMAC SHELFCO LIMITED - 2000-11-16
    HACKREMCO (NO.1487) LIMITED - 1999-06-09
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 108
    SPIRALAUTO LIMITED - 1996-01-26
    TILCON (NORTH) LIMITED - 2000-01-05
    TILCON NORTHERN LIMITED - 2000-05-02
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 109
    JOHN MCLEAN & ASSOCIATES LIMITED - 1996-06-17
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 110
    TARMAC PROPERTIES MIDLANDS LIMITED - 1988-05-31
    NEW CAVENDISH STREET DEVELOPMENTS LIMITED - 1979-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 112
    GOSFORTH FOUNDRY COMPANY,LIMITED(THE) - 1983-06-17
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 113
    ASSOCIATED TRUCKMIXER LIMITED - 1996-04-04
    CHARLTON PLANT HIRE LIMITED - 1988-08-30
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 146 - Ownership of shares – 75% or moreOE
    CIF 146 - Ownership of voting rights - 75% or moreOE
    CIF 146 - Right to appoint or remove directorsOE
  • 114
    FILBUK 560 LIMITED - 1999-04-22
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 121 - Right to appoint or remove directorsOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
    CIF 121 - Ownership of shares – 75% or moreOE
  • 115
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Ownership of shares – 75% or moreOE
  • 116
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
    CIF 92 - Ownership of shares – 75% or moreOE
  • 117
    RICHARD BRIGGS & SONS,LIMITED - 1981-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 118
    LAFARGE TARMAC SECRETARIES (UK) LIMITED - 2015-08-03
    LAFARGE SECRETARIES (UK) LIMITED - 2013-04-15
    REDLAND SECRETARIES LIMITED - 2003-05-09
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 119
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    CIF 160 - Ownership of voting rights - 75% or moreOE
    CIF 160 - Ownership of shares – 75% or moreOE
    CIF 160 - Right to appoint or remove directorsOE
  • 120
    PARSON BYERS LIMESTONE LIMITED - 1987-01-01
    SURREY BITUMINOUS SUPPLIES LIMITED - 1982-02-19
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 121
    PINCO 809 LIMITED - 1996-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
    CIF 116 - Ownership of shares – 75% or moreOE
  • 122
    HUGHES BROS.(DERBYSHIRE GRANITE)LIMITED - 2007-03-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of shares – 75% or moreOE
  • 123
    PINCO 812 LIMITED - 1996-12-31
    RICHARD LEES LIMITED - 1999-09-24
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 154 - Ownership of shares – 75% or moreOE
    CIF 154 - Ownership of voting rights - 75% or moreOE
    CIF 154 - Right to appoint or remove directorsOE
  • 124
    MINERAL PROPERTIES AND INVESTMENTS LIMITED - 2007-03-21
    FENCEBADGE LIMITED - 1983-02-03
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 125
    HARDSHELFCO 100 LIMITED - 2007-03-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
  • 126
    LT TRUSTEES LIMITED - 2015-08-19
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 127
    SPRINGFIELD MINERALS HOLDINGS LIMITED - 1996-03-15
    MARCHWIEL MINERALS LIMITED - 1984-11-28
    ALFRED MCALPINE MINERALS LIMITED - 1994-08-23
    ALFRED MCALPINE MINERALS HOLDINGS LIMITED - 1995-03-22
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 128
    LIME FIRMS LIMITED - 1985-03-05
    ALFRED MCALPINE QUARRY PRODUCTS LIMITED - 1994-08-23
    SITE MIXED CONCRETE LIMITED - 2007-05-03
    ALFRED MCALPINE QUARRIES LIMITED - 1988-10-27
    SPRINGFIELD MINERALS LIMITED - 1996-03-15
    ALFRED MCALPINE MINERALS LIMITED - 1995-03-22
    TARMAC UK LIMITED - 2007-03-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 129
    NASH ROCKS STONE AND LIME COMPANY, LIMITED - 1989-05-16
    NASH ROCKS LIMITED - 2000-05-12
    NASH ROCKS STONE AND LIME COMPANY, LIMITED - 1982-09-01
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 130
    FORAY 941 LIMITED - 1996-09-19
    TAYESTONE AGGREGATES LIMITED - 1996-12-03
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 153 - Ownership of shares – 75% or moreOE
    CIF 153 - Ownership of voting rights - 75% or moreOE
    CIF 153 - Right to appoint or remove directorsOE
  • 131
    MEDWIN SANDS LIMITED - 2006-04-07
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 129 - Right to appoint or remove directorsOE
    CIF 129 - Ownership of shares – 75% or moreOE
    CIF 129 - Ownership of voting rights - 75% or moreOE
  • 132
    HOVERINGHAM STONE LIMITED - 2007-03-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 99 - Right to appoint or remove directorsOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Ownership of shares – 75% or moreOE
  • 133
    LINGHEAD LIMITED - 1986-10-01
    MARCON (LONDON) LIMITED - 1986-11-10
    MARCON TOPMIX LIMITED - 1986-10-20
    LINGHEAD LIMITED - 1986-12-08
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 132 - Right to appoint or remove directorsOE
    CIF 132 - Ownership of voting rights - 75% or moreOE
    CIF 132 - Ownership of shares – 75% or moreOE
  • 134
    ARTHUR WILLIAMSON (TRAFFORD PARK) LIMITED - 1982-04-01
    RICHARD LEES LIMITED - 2015-05-11
    TBP INDUSTRIES LIMITED - 2007-03-21
    TARMAC GROUP CEMENT AND LIME LIMITED - 2022-01-28
    G. BRADY & CO. LIMITED - 1984-03-09
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 135
    LIGNACITE PRODUCTS LIMITED - 2007-03-21
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 136
    TILCON NORTHERN LIMITED - 2000-01-05
    EVER 1152 LIMITED - 1999-04-26
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 122 - Right to appoint or remove directorsOE
    CIF 122 - Ownership of voting rights - 75% or moreOE
    CIF 122 - Ownership of shares – 75% or moreOE
  • 137
    TILCON LIMITED - 1984-07-26
    TILLING CONSTRUCTION SERVICES LIMITED - 1979-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    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
  • 138
    WHIRLSPRING LIMITED - 1996-06-14
    TILCON (SCOTLAND) LIMITED - 1998-11-09
    icon of addressDunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 139
    TILCON LIMITED - 1997-01-17
    NORTHERN ROADWORKS LIMITED - 1984-07-26
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 140
    S G BALDWIN LIMITED - 2007-03-21
    WEYDOVE LIMITED - 1983-03-14
    R K FRANCIS SOUTHERN LAND LIMITED - 1995-11-20
    TARMAC (UK) SERVICES LIMITED - 2015-08-03
    TILLING CONSTRUCTION SERVICES LIMITED - 2015-05-11
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 141
    TIPTON GROUP LIMITED - 2015-05-11
    AARONITE GROUP LIMITED - 1993-12-21
    TARMAC GROUP SERVICES LIMITED - 2015-09-07
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 142
    TIPTON HOLDINGS LIMITED - 2015-05-11
    TARMAC GROUP HOLDINGS LIMITED - 2015-09-07
    MORCEAU HOLDINGS LIMITED - 1993-12-21
    MORCEAU FIRE PROTECTION PLC - 1984-02-10
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 143
    WINDMILL SAND AND GRAVEL QUARRIES LIMITED - 1992-11-11
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 97 - Right to appoint or remove directorsOE
    CIF 97 - Ownership of shares – 75% or moreOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
  • 144
    SILVERTOWN TARMACADAM CO. LIMITED - 1977-12-31
    BETTAMIX LIMITED - 2007-03-21
    TARMAC ROADSTONE (SOUTHERN) LIMITED - 1994-01-01
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
  • 145
    SOUTH WALES SAND & GRAVEL COMPANY LIMITED - 1987-08-19
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 146
    HIGHFLOCK LIMITED - 1990-08-30
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Ownership of shares – 75% or moreOE
  • 147
    DAWNCROWN LIMITED - 1990-02-14
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 149 - Right to appoint or remove directorsOE
    CIF 149 - Ownership of voting rights - 75% or moreOE
    CIF 149 - Ownership of shares – 75% or moreOE
  • 148
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 149
    TARMAC GROUP TRADING LIMITED - 2015-09-07
    COOLAG PURLBOARD LIMITED - 1990-10-10
    TARMAC BUILDING LIMITED - 1982-10-29
    VICOURT LIMITED - 2015-05-11
    COOLAG LIMITED - 1991-12-17
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 150
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
  • 151
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 155 - Ownership of shares – 75% or moreOE
    CIF 155 - Ownership of voting rights - 75% or moreOE
    CIF 155 - Right to appoint or remove directorsOE
  • 152
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    CIF 140 - Ownership of shares – 75% or moreOE
    CIF 140 - Right to appoint or remove directorsOE
    CIF 140 - Ownership of voting rights - 75% or moreOE
  • 153
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 103 - Right to appoint or remove directorsOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
    CIF 103 - Ownership of shares – 75% or moreOE
  • 154
    DUNWILCO (710) LIMITED - 1999-07-21
    icon of addressCambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 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
  • 155
    RAISBY HOLDINGS LIMITED - 2007-04-24
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 156
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 150 - Ownership of voting rights - 75% or moreOE
    CIF 150 - Right to appoint or remove directorsOE
    CIF 150 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressWaterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,636,938 GBP2017-01-01 ~ 2017-12-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2025-05-08
    CIF 135 - Right to appoint or remove directors OE
    CIF 135 - Ownership of voting rights - 75% or more OE
    CIF 135 - Ownership of shares – 75% or more OE
  • 2
    CEMENT & CONCRETE ASSOCIATION(THE) - 1987-11-16
    icon of address1st Floor 297 Euston Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-01-01 ~ 2013-01-31
    CIF 1 - Director → ME
  • 3
    icon of addressWaterways House Merthyr Road, Llanfoist, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,237,400 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2025-05-08
    CIF 134 - Ownership of shares – 75% or more OE
    CIF 134 - Right to appoint or remove directors OE
    CIF 134 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.