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 26
  • 1
    Banks, Peter Hitchen
    Chartered Accountant born in January 1961
    Individual (11 offsprings)
    Officer
    2001-04-11 ~ 2003-02-28
    OF - Director → CIF 0
  • 2
    Meller, David Brian
    Finance Director born in March 1966
    Individual (47 offsprings)
    Officer
    2004-02-18 ~ 2020-03-02
    OF - Director → CIF 0
  • 3
    Mycock, Matthew
    Managing Director born in October 1963
    Individual (16 offsprings)
    Officer
    2010-08-05 ~ 2014-10-31
    OF - Director → CIF 0
  • 4
    Christophorou, Steven
    Individual (4 offsprings)
    Officer
    2020-01-20 ~ now
    OF - Secretary → CIF 0
  • 5
    Mason, John Edward
    Director born in May 1946
    Individual (10 offsprings)
    Officer
    ~ 2000-06-29
    OF - Director → CIF 0
  • 6
    Ridley, Ian Christopher
    Financial Director born in May 1952
    Individual (6 offsprings)
    Officer
    2004-06-11 ~ 2004-10-15
    OF - Director → CIF 0
  • 7
    Venturini, Diane Patricia
    Individual (30 offsprings)
    Officer
    2007-01-02 ~ 2009-03-16
    OF - Secretary → CIF 0
  • 8
    Lewis, Paul Roger
    Chartered Accountant born in March 1974
    Individual (8 offsprings)
    Officer
    2014-10-03 ~ 2018-03-31
    OF - Director → CIF 0
  • 9
    Shakinovsky, Manfred Louis
    Business Executive born in May 1944
    Individual (26 offsprings)
    Officer
    ~ 2004-04-30
    OF - Director → CIF 0
  • 10
    Morgan, Tina Jane
    Individual (19 offsprings)
    Officer
    1998-04-23 ~ 2003-02-01
    OF - Secretary → CIF 0
  • 11
    Bass, Robert
    Senior Group Legal Counsel born in August 1959
    Individual (32 offsprings)
    Officer
    2000-01-12 ~ 2011-07-13
    OF - Director → CIF 0
    Bass, Robert
    Individual (32 offsprings)
    Officer
    ~ 1998-04-23
    OF - Secretary → CIF 0
  • 12
    Doggett, Nigel Jeremy
    Born in October 1965
    Individual (11 offsprings)
    Officer
    2014-10-31 ~ now
    OF - Director → CIF 0
    Doggett, Nigel Jeremy
    Managing Director born in October 1965
    Individual (11 offsprings)
    2003-07-17 ~ 2010-08-05
    OF - Director → CIF 0
  • 13
    Atherton, Neil Gordon
    Accountant born in October 1964
    Individual (11 offsprings)
    Officer
    2006-01-23 ~ 2014-10-03
    OF - Director → CIF 0
    Atherton, Neil Gordon
    Accountant born in January 1964
    Individual (11 offsprings)
    Officer
    2018-05-14 ~ 2019-06-10
    OF - Director → CIF 0
  • 14
    Banks, Robert
    Individual (1 offspring)
    Officer
    2003-02-01 ~ 2003-08-15
    OF - Secretary → CIF 0
  • 15
    Lubner, Gary
    Business Executive born in March 1959
    Individual (28 offsprings)
    Officer
    1994-07-01 ~ 2012-06-27
    OF - Director → CIF 0
  • 16
    Carlisle, Ian
    Managing Director born in March 1962
    Individual (48 offsprings)
    Officer
    2001-05-08 ~ 2003-06-06
    OF - Director → CIF 0
  • 17
    Lubner, Ronald
    Business Executive born in January 1934
    Individual (6 offsprings)
    Officer
    ~ 2004-06-28
    OF - Director → CIF 0
  • 18
    Adighibe, Uloma Nkechi
    Company Secretary
    Individual (23 offsprings)
    Officer
    2009-03-16 ~ 2010-10-22
    OF - Secretary → CIF 0
  • 19
    Morgan, Neil Andrew Fraser
    Individual (11 offsprings)
    Officer
    2010-10-22 ~ 2019-07-31
    OF - Secretary → CIF 0
  • 20
    Konstantopoulos, Taxiarchis
    Born in May 1970
    Individual (18 offsprings)
    Officer
    2015-03-05 ~ now
    OF - Director → CIF 0
  • 21
    Tarn, Elizabeth Jill
    Group Legal Counsel
    Individual (45 offsprings)
    Officer
    2003-08-15 ~ 2007-01-02
    OF - Secretary → CIF 0
  • 22
    Bentley, Andrew James
    Born in January 1973
    Individual (23 offsprings)
    Officer
    2019-06-10 ~ now
    OF - Director → CIF 0
  • 23
    Spencer, Timothy Jonathan
    Treasurer And Head Of Tax born in July 1965
    Individual (2 offsprings)
    Officer
    2008-08-07 ~ 2008-08-18
    OF - Director → CIF 0
    Spencer, Timothy Jonathan
    Head Of Group Finance And Reward born in July 1965
    Individual (2 offsprings)
    2011-08-05 ~ 2011-08-31
    OF - Director → CIF 0
  • 24
    Jones, Adrian Ford
    Accountant born in March 1954
    Individual (42 offsprings)
    Officer
    1993-07-01 ~ 1999-12-03
    OF - Director → CIF 0
  • 25
    Millard, Dennis Henry
    Business Executive born in March 1949
    Individual (59 offsprings)
    Officer
    ~ 1993-10-29
    OF - Director → CIF 0
  • 26
    BELRON INTERNATIONAL LIMITED
    - now 02442568
    AUTOGLASS HOLDINGS LIMITED - 1994-03-01
    SOLAGLAS-AUTOGLASS HOLDINGS LIMITED - 1990-10-24
    GOLDLAMP LIMITED - 1990-04-12
    Milton Park, Stroude Road, Egham, Surrey, England
    Active Corporate (26 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BELRON UK LIMITED

Period: 2010-01-04 ~ now
Company number: 00494648
Registered names
BELRON UK LIMITED - now 03845434... (more)
SOLAGLAS LIMITED - 1990-03-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
45200 - Maintenance And Repair Of Motor Vehicles

Related profiles found in government register
  • BELRON UK LIMITED
    Info
    AUTOGLASS LIMITED - 2010-01-04
    SOLAGLAS-AUTOGLASS LIMITED - 2010-01-04
    SOLAGLAS LIMITED - 2010-01-04
    DOULTON GLASS INDUSTRIES LIMITED - 2010-01-04
    Registered number 00494648
    1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3US
    PRIVATE LIMITED COMPANY incorporated on 1951-04-23 (74 years 11 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
    1, 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
    1, 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 15
  • 1
    AUTO GLASS YORK LIMITED
    - now 07558241
    AUTOGLASS (GREAT BRITAIN) LIMITED - 2014-12-02
    ROBOLA LIMITED - 2011-05-18
    Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    AUTOGLASS (UK) LIMITED
    - now 07563340 00411133
    DAWENDA LIMITED - 2011-05-18
    Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    AUTOGLASS BODYREPAIR LIMITED
    - now 02043162
    RAPID FIT WINDSCREENS LIMITED
    - 2018-07-18 02043162
    1.A.1. WINDSCREENS LIMITED - 1999-05-20
    Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    AUTOGLASS DISTRIBUTION LIMITED
    - now 02155892 01282133... (more)
    LONDON WINDSCREENS LIMITED - 2004-09-07
    Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    AUTOGLASS LIMITED
    - now 06706737 00494648... (more)
    BELRON U.K. LIMITED - 2010-01-19
    1 Priory Business Park, Cardington, Bedford, Bedfordshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    AUTOGLASS WINDSHIELDS LIMITED
    - now 07563968 01106970... (more)
    SHUDY LIMITED - 2011-05-18
    Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    AUTOMOTIVE GLASS SOLUTIONS AND INNOVATIONS LIMITED
    - now 07564092 01194780
    ULODY LIMITED - 2011-05-18
    Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 8
    CARGLASS (UK) LIMITED
    - now 01221215
    SOLAGLAS-CARGLASS (UK) LIMITED - 1991-01-04
    SOLAGLAS-AUTOGLASS LIMITED - 1990-03-08
    SOLAGLAS TUDOR LIMITED - 1989-04-14
    TUDOR SAFETY GLASS LIMITED - 1984-10-08
    VINYLEX (SAFETY GLASS) LIMITED - 1980-12-31
    Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    GLASPLUS LIMITED
    - now 04179022
    GLASSPLUS LIMITED - 2001-05-03
    FOCALPRIZE LIMITED - 2001-04-25
    Milton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-07-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    JW GLASS (STEAMY WINDOWS) LIMITED
    03425587
    1 Priory Business Park, Cardington, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    LADDAW LIMITED
    - now 01282133 02464964
    AUTOGLASS DISTRIBUTION LIMITED - 1991-10-01
    SOLAGLAS DISTRIBUTION LIMITED - 1991-01-04
    LADDAW LIMITED - 1990-05-08
    1 Priory Business Park, Cardington, Bedford, Bedfordshire
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    PCV GLASS LIMITED
    - now 02466869
    MILLMIND LIMITED - 1993-08-27
    Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    REBERNE LIMITED
    - now 00306794 07563616
    CRESTTOLL (HOLDINGS) LIMITED - 2011-05-27
    TUDOR SAFETY GLASS COMPANY LIMITED - 1980-12-31
    Milton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 14
    SUPER SCREENS LIMITED
    - now 07563616
    CRESTTOLL (2011) LIMITED - 2013-09-06
    REBERNE LIMITED - 2011-05-27
    Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    WINDSHIELDS LIMITED
    - now 07564105 00999756
    VIBECA LIMITED - 2011-05-18
    Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.