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 5
  • 1
    Konstantopoulos, Taxiarchis
    Born in May 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-03-05 ~ now
    OF - Director → CIF 0
  • 2
    Christophorou, Steven
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ now
    OF - Secretary → CIF 0
  • 3
    Bentley, Andrew James
    Born in January 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ now
    OF - Director → CIF 0
  • 4
    Doggett, Nigel Jeremy
    Born in September 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ now
    OF - Director → CIF 0
  • 5
    AUTOGLASS HOLDINGS LIMITED - 1994-03-01
    GOLDLAMP LIMITED - 1990-04-12
    SOLAGLAS-AUTOGLASS HOLDINGS LIMITED - 1990-10-24
    icon of addressMilton Park, Stroude Road, Egham, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Bass, Robert
    Senior Group Legal Counsel born in August 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-01-12 ~ 2011-07-13
    OF - Director → CIF 0
    Bass, Robert
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1998-04-23
    OF - Secretary → CIF 0
  • 2
    Banks, Peter Hitchen
    Chartered Accountant born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-04-11 ~ 2003-02-28
    OF - Director → CIF 0
  • 3
    Tarn, Elizabeth Jill
    Group Legal Counsel
    Individual
    Officer
    icon of calendar 2003-08-15 ~ 2007-01-02
    OF - Secretary → CIF 0
  • 4
    Venturini, Diane Patricia
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ 2009-03-16
    OF - Secretary → CIF 0
  • 5
    Spencer, Timothy Jonathan
    Treasurer And Head Of Tax born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-07 ~ 2008-08-18
    OF - Director → CIF 0
    Spencer, Timothy Jonathan
    Head Of Group Finance And Reward born in July 1965
    Individual (1 offspring)
    icon of calendar 2011-08-05 ~ 2011-08-31
    OF - Director → CIF 0
  • 6
    Ridley, Ian Christopher
    Financial Director born in May 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-06-11 ~ 2004-10-15
    OF - Director → CIF 0
  • 7
    Lubner, Gary
    Business Executive born in March 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 2012-06-27
    OF - Director → CIF 0
  • 8
    Carlisle, Ian
    Managing Director born in March 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2003-06-06
    OF - Director → CIF 0
  • 9
    Mason, John Edward
    Director born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-06-29
    OF - Director → CIF 0
  • 10
    Shakinovsky, Manfred Louis
    Business Executive born in May 1944
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2004-04-30
    OF - Director → CIF 0
  • 11
    Meller, David Brian
    Finance Director born in March 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-02-18 ~ 2020-03-02
    OF - Director → CIF 0
  • 12
    Lewis, Paul Roger
    Chartered Accountant born in March 1974
    Individual
    Officer
    icon of calendar 2014-10-03 ~ 2018-03-31
    OF - Director → CIF 0
  • 13
    Morgan, Neil Andrew Fraser
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-22 ~ 2019-07-31
    OF - Secretary → CIF 0
  • 14
    Adighibe, Uloma Nkechi
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ 2010-10-22
    OF - Secretary → CIF 0
  • 15
    Jones, Adrian Ford
    Accountant born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-01 ~ 1999-12-03
    OF - Director → CIF 0
  • 16
    Millard, Dennis Henry
    Business Executive born in March 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-10-29
    OF - Director → CIF 0
  • 17
    Doggett, Nigel Jeremy
    Managing Director born in September 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2010-08-05
    OF - Director → CIF 0
  • 18
    Mycock, Matthew
    Managing Director born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2014-10-31
    OF - Director → CIF 0
  • 19
    Banks, Robert
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2003-08-15
    OF - Secretary → CIF 0
  • 20
    Morgan, Tina Jane
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-23 ~ 2003-02-01
    OF - Secretary → CIF 0
  • 21
    Lubner, Ronald
    Business Executive born in January 1934
    Individual
    Officer
    icon of calendar ~ 2004-06-28
    OF - Director → CIF 0
  • 22
    Atherton, Neil Gordon
    Accountant born in October 1964
    Individual
    Officer
    icon of calendar 2006-01-23 ~ 2014-10-03
    OF - Director → CIF 0
    Atherton, Neil Gordon
    Accountant born in January 1964
    Individual
    Officer
    icon of calendar 2018-05-14 ~ 2019-06-10
    OF - Director → CIF 0
parent relation
Company in focus

BELRON UK LIMITED

Previous names
DOULTON GLASS INDUSTRIES LIMITED - 1984-10-08
SOLAGLAS-AUTOGLASS LIMITED - 1990-10-24
SOLAGLAS LIMITED - 1990-03-08
AUTOGLASS LIMITED - 2010-01-04
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • BELRON UK LIMITED
    Info
    DOULTON GLASS INDUSTRIES LIMITED - 1984-10-08
    SOLAGLAS-AUTOGLASS LIMITED - 1984-10-08
    SOLAGLAS LIMITED - 1984-10-08
    AUTOGLASS LIMITED - 1984-10-08
    Registered number 00494648
    icon of address1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3US
    PRIVATE LIMITED COMPANY incorporated on 1951-04-23 (74 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • BELRON UK LIMITED
    S
    Registered number 494648
    icon of address1, Priory Business Park, Bedford, United Kingdom, MK44 3US
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • BELRON UK LIMITED
    S
    Registered number 494648
    icon of address1, Priory Business Park, Cardington, Bedford, England, MK44 3US
    Limited Company in Companies House In The United Kingdom, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    ROBOLA LIMITED - 2011-05-18
    AUTOGLASS (GREAT BRITAIN) LIMITED - 2014-12-02
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    DAWENDA LIMITED - 2011-05-18
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    RAPID FIT WINDSCREENS LIMITED - 2018-07-18
    1.A.1. WINDSCREENS LIMITED - 1999-05-20
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    LONDON WINDSCREENS LIMITED - 2004-09-07
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    BELRON U.K. LIMITED - 2010-01-19
    icon of address1 Priory Business Park, Cardington, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    SHUDY LIMITED - 2011-05-18
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    ULODY LIMITED - 2011-05-18
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    SOLAGLAS-CARGLASS (UK) LIMITED - 1991-01-04
    VINYLEX (SAFETY GLASS) LIMITED - 1980-12-31
    SOLAGLAS-AUTOGLASS LIMITED - 1990-03-08
    SOLAGLAS TUDOR LIMITED - 1989-04-14
    TUDOR SAFETY GLASS LIMITED - 1984-10-08
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    FOCALPRIZE LIMITED - 2001-04-25
    GLASSPLUS LIMITED - 2001-05-03
    icon of addressMilton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address1 Priory Business Park, Cardington, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    AUTOGLASS DISTRIBUTION LIMITED - 1991-10-01
    LADDAW LIMITED - 1990-05-08
    SOLAGLAS DISTRIBUTION LIMITED - 1991-01-04
    icon of address1 Priory Business Park, Cardington, Bedford, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    MILLMIND LIMITED - 1993-08-27
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    TUDOR SAFETY GLASS COMPANY LIMITED - 1980-12-31
    CRESTTOLL (HOLDINGS) LIMITED - 2011-05-27
    icon of addressMilton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    REBERNE LIMITED - 2011-05-27
    CRESTTOLL (2011) LIMITED - 2013-09-06
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    VIBECA LIMITED - 2011-05-18
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE

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.