logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Guijarro Zarate, Lucia
    Born in January 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Dearnley, Simon Christopher
    Born in March 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ now
    OF - Director → CIF 0
  • 3
    UNIVERSAL-MATTHEY PRODUCTS LIMITED - 1986-01-08
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 24
  • 1
    Genis, Orhan
    Director born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2008-03-31
    OF - Director → CIF 0
  • 2
    Protheroe, David Jason Lloyd
    Chartered Accountant born in December 1952
    Individual (20 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2007-12-11
    OF - Director → CIF 0
  • 3
    Hewett, Peter John
    Company Director born in March 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-20 ~ 1998-03-16
    OF - Director → CIF 0
  • 4
    Holland, Anthony Edward
    Solicitor born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-15 ~ 2005-06-30
    OF - Director → CIF 0
  • 5
    Bhowmik, Chandan Kanti
    Chartered Secretary born in December 1940
    Individual
    Officer
    icon of calendar 1993-10-20 ~ 2003-04-11
    OF - Director → CIF 0
  • 6
    Chisholm, Brian Rodney
    Chartered Accountant born in September 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-12-22
    OF - Director → CIF 0
  • 7
    Cameron, Ewen
    Cs born in March 1942
    Individual
    Officer
    icon of calendar 1993-10-20 ~ 1993-12-06
    OF - Director → CIF 0
    Cameron, Ewen
    Cs
    Individual
    Officer
    icon of calendar 1993-10-20 ~ 1993-12-06
    OF - Secretary → CIF 0
  • 8
    Van Kula Iii, George
    Vp
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 9
    Richards, Allan
    Solicitor born in November 1962
    Individual (29 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2007-12-11
    OF - Director → CIF 0
  • 10
    Race, Eric
    Chartered Accountant born in August 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-10-20
    OF - Director → CIF 0
  • 11
    Richardson, Karen
    Individual
    Officer
    icon of calendar 1994-02-22 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 12
    Cohen, Daniel Charles
    Company Director born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-20 ~ 1995-11-27
    OF - Director → CIF 0
  • 13
    Jansen, Peter Johan
    Company Director born in February 1940
    Individual
    Officer
    icon of calendar 1993-10-20 ~ 1998-05-19
    OF - Director → CIF 0
  • 14
    Brown, Downie
    Director born in June 1943
    Individual
    Officer
    icon of calendar ~ 1993-10-20
    OF - Director → CIF 0
  • 15
    Archer, William Richard Valentine
    Chartered Accountant born in September 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-10-20
    OF - Director → CIF 0
    Archer, William Richard Valentine
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-10-20
    OF - Secretary → CIF 0
  • 16
    Davies, Glen William
    Company Director born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-11 ~ 2023-04-28
    OF - Director → CIF 0
  • 17
    Taylor, Joseph
    Chartered Accountant born in April 1949
    Individual
    Officer
    icon of calendar ~ 1993-10-01
    OF - Director → CIF 0
  • 18
    Burningham, Derek
    Chartered Secretary born in March 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-12-15 ~ 2005-09-21
    OF - Director → CIF 0
  • 19
    Sage, Gordon Holden
    Company Director born in April 1947
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
  • 20
    Smith, Stephen Anthony
    Director born in August 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1996-12-05
    OF - Director → CIF 0
  • 21
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2018-09-21 ~ 2021-06-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    icon of address251, Little Falls Drive, Wilmington De, United States
    Corporate (36 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    icon of address21, Holborn Viaduct, London, United Kingdom
    Active Corporate (5 parents, 261 offsprings)
    Officer
    2008-06-30 ~ 2016-01-29
    PE - Secretary → CIF 0
  • 24
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 48 offsprings)
    Officer
    2005-06-30 ~ 2008-06-30
    PE - Secretary → CIF 0
parent relation
Company in focus

UOP PRODUCTS UK LIMITED

Previous names
CARADON SERVICES LIMITED - 2000-12-29
NOVAR SECRETARIAL SERVICES LIMITED - 2007-11-21
RALLIP SERVICES LIMITED - 1995-11-20
NOVAR SERVICES LIMITED - 2003-03-21
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • UOP PRODUCTS UK LIMITED
    Info
    CARADON SERVICES LIMITED - 2000-12-29
    NOVAR SECRETARIAL SERVICES LIMITED - 2000-12-29
    RALLIP SERVICES LIMITED - 2000-12-29
    NOVAR SERVICES LIMITED - 2000-12-29
    Registered number 00502623
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EB
    PRIVATE LIMITED COMPANY incorporated on 1951-12-21 (74 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • UOP PRODUCTS UK LIMITED
    S
    Registered number missing
    icon of addressHoneywell House, Arlington Business Park, Bracknell, Berks, RG12 1EB
    CIF 1 CIF 2
  • UOP PRODUCTS UK LTD
    S
    Registered number missing
    icon of addressHoneywell House, Arlington Business Park, Bracknell, Berks, RG12 1EB
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressCleveland House, 19 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 7 - Secretary → ME
  • 2
    icon of addressThe Lexicon, Mount Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    CIF 1 - Secretary → ME
  • 3
    icon of addressThe Lexicon, Mount Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ now
    CIF 3 - Secretary → ME
  • 4
    CPS DISPOSAL (NO.2) LIMITED - 2001-05-11
    IDEAL BOILERS LIMITED - 2000-12-06
    icon of addressMazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ dissolved
    CIF 4 - Secretary → ME
Ceased 47
  • 1
    RALLIP DEVELOPMENTS LIMITED - 1985-01-28
    ACROW GALVANISING LIMITED - 1998-09-23
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-12-10
    CIF 37 - Director → ME
  • 2
    GENT LIMITED - 1997-04-30
    DEFIANCE CONTRACTOR TOOLS LIMITED - 1994-07-26
    BLAW DUCTS LIMITED - 2000-02-22
    WILLOWBOND LIMITED - 1989-03-31
    VECTOR DIFFUSION LIMITED - 1998-11-09
    icon of address9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-06
    CIF 31 - Secretary → ME
  • 3
    CARADON SAMSON LIMITED - 1999-04-12
    JAMES A. HOWARD (HOLDINGS) LIMITED - 1978-12-31
    SAMSON LINTELS LIMITED - 1994-02-18
    ALUMINIUM SALES LIMITED - 1991-09-19
    HAMILTON CHEMICALS LIMITED - 1982-08-18
    icon of address30 Millbank, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1999-03-19
    CIF 10 - Secretary → ME
  • 4
    IDEAL STELRAD LIMITED - 2000-12-06
    STELRAD GROUP LIMITED - 1977-12-31
    icon of address1 More London Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-30 ~ 2014-07-31
    CIF 5 - Secretary → ME
  • 5
    AUTOBAND COMPANY LIMITED - 1994-08-30
    icon of addressTwo Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-15 ~ 1996-12-05
    CIF 11 - Secretary → ME
  • 6
    MUSICQUICK SERVICES LIMITED - 1994-08-30
    icon of addressUnit 1a Badminton Road, Trading Estate, Yate, Bristol, Avon
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-15 ~ 1996-12-05
    CIF 12 - Secretary → ME
  • 7
    P.R.B. (HOME & INDUSTRIAL PRODUCTS) LIMITED - 1984-04-01
    CARADON DURADOOR LIMITED - 1999-04-21
    DURADOOR LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1992-02-20
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2024-10-31
    Officer
    icon of calendar 1995-11-30 ~ 1999-03-05
    CIF 18 - Secretary → ME
  • 8
    CARADON DURAPLAS LIMITED - 1999-04-21
    DURAPLAS LIMITED - 1994-02-18
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1995-11-30 ~ 1999-03-05
    CIF 23 - Secretary → ME
  • 9
    icon of addressMazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-04 ~ 2005-06-30
    CIF 49 - Secretary → ME
  • 10
    EVEREST 99 LIMITED - 2010-10-02
    EVEREST LIMITED - 1999-04-13
    SOUND INSULATION LIMITED - 1986-08-01
    icon of addressEverest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1999-03-05
    CIF 19 - Secretary → ME
  • 11
    EVEREST DOUBLE GLAZING LIMITED - 2010-10-02
    icon of addressEverest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1999-03-05
    CIF 20 - Secretary → ME
  • 12
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2005-06-30
    CIF 43 - Secretary → ME
  • 13
    M.B. INTERNATIONAL LIMITED - 1993-11-09
    CARADON GARADOR LIMITED - 1999-03-11
    ALNERY NO 673 LIMITED - 1988-04-13
    STELRAD BATHROOM PRODUCTS LIMITED - 1997-11-03
    icon of addressGarador Bunford Lane, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1997-11-03
    CIF 16 - Secretary → ME
  • 14
    ANGELANDS LIMITED - 1986-04-02
    CARADON GB WENDLAND LIMITED - 1999-04-21
    COLLEGE HOUSEWARES LIMITED - 1991-08-06
    QUIKFIT SHELVING LIMITED - 1988-04-11
    GB WENDLAND LIMITED - 1994-02-18
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1995-11-30 ~ 1999-03-05
    CIF 22 - Secretary → ME
  • 15
    CARADON ROLINX AUTOMOTIVE LIMITED - 1995-01-10
    MANAGEGARDEN LIMITED - 1994-12-15
    VECTOR SEALS & GASKETS LIMITED - 1998-04-08
    AUTOPRIME LIMITED - 1997-04-30
    icon of address7 Harbour Building, Waterfront West, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1997-12-06
    CIF 28 - Director → ME
    Officer
    icon of calendar 1995-12-22 ~ 1997-12-06
    CIF 14 - Secretary → ME
  • 16
    VECTOR PNEUMATIC COMPONENTS LIMITED - 1998-04-09
    PNEUMATIC COMPONENTS LIMITED - 1996-12-18
    STOPJUMP SERVICES LIMITED - 1994-08-30
    icon of address7 Harbour Building, Waterfront West, Dudley Road Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-15 ~ 1996-12-05
    CIF 13 - Secretary → ME
  • 17
    icon of address9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-12-06
    CIF 30 - Secretary → ME
  • 18
    KINDARILLO LIMITED - 1995-04-21
    HUMBER GALVANISING LIMITED - 1998-09-23
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-21 ~ 1996-12-10
    CIF 25 - Director → ME
  • 19
    CPS DISPOSAL (NO.5) LIMITED - 2001-04-24
    STELRAD BATHROOM PRODUCTS LIMITED - 2000-12-06
    ALLIA DOULTON (U.K.) LIMITED - 1983-07-07
    DOULTON SANITARYWARE LIMITED - 1981-12-31
    STELRAD BATHROOM PRODUCTS (HOLDINGS) LIMITED - 1997-11-03
    ALLIA (HOLDINGS) LIMITED - 1987-12-09
    icon of addressDavidson House, The Forbury, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-30 ~ 2005-06-30
    CIF 46 - Secretary → ME
  • 20
    LA FRANCE VINCOLE LTD - 1985-01-31
    LEOPOLD CHARLES (BIOCHEMICALS) LIMITED - 1985-01-11
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-06-30
    CIF 51 - Secretary → ME
  • 21
    LANARKSHIRE GALVANISING COMPANY LIMITED - 1998-09-28
    DUNWILCO (156) LIMITED - 1989-05-15
    icon of addressMaclellan Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-12-10
    CIF 39 - Director → ME
  • 22
    ALNERY NO. 806 LIMITED - 1989-03-23
    CARADON BRAND-REX LIMITED - 2000-03-31
    BRAND-REX LIMITED - 2019-11-25
    BARCLAY AND FRY LIMITED - 2000-03-27
    MB-CLARKE LIMITED - 1989-04-12
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-30 ~ 2004-03-01
    CIF 45 - Secretary → ME
  • 23
    PILLAR-WEDGE LIMITED - 2014-03-26
    LIVER-SIMPSON (GALVANISERS) LIMITED - 1980-12-31
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-12-10
    CIF 34 - Director → ME
  • 24
    MANCHESTER GALVANISING LIMITED - 1982-01-01
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-12-10
    CIF 35 - Director → ME
  • 25
    EXTRATREAT LIMITED - 1987-12-10
    EXTRATREAT LIMITED - 1987-10-27
    icon of address2b Sidings Court, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1996-12-06
    CIF 15 - Secretary → ME
  • 26
    SWIFT TOOLS LIMITED - 1988-06-02
    PILLAR JANITORIAL SERVICES LIMITED - 1979-12-31
    NEWPORT GALVANISERS LIMITED - 1998-09-24
    AUTOPRO LIMITED - 1982-01-01
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-12-10
    CIF 36 - Director → ME
  • 27
    CARADON HEATING LIMITED - 1991-01-01
    STELRAD LIMITED - 2000-12-06
    CPS DISPOSAL (NO.7) LIMITED - 2001-02-26
    MB-CARADON LIMITED - 1990-11-12
    M.B. (HOLDING COMPANY) LIMITED - 1990-07-24
    ALNERY NO. 676 LIMITED - 1988-04-13
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-11-30 ~ 2005-06-30
    CIF 47 - Secretary → ME
  • 28
    CARADON DURAFLEX INSTALLATIONS LIMITED - 1999-06-25
    TRADEGRAND LIMITED - 1994-12-02
    CARADON DAWN (NO. 4) LIMITED - 2000-07-18
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2005-06-30
    CIF 44 - Secretary → ME
  • 29
    CARADON CAPITAL LIMITED - 2001-05-11
    R.T.Z.PILLAR EUROPE LIMITED - 1993-11-18
    CARADON PILLAR EUROPE LIMITED - 2002-01-30
    NOVAR CAPITAL LIMITED - 2000-12-29
    CARADON PILLAR EUROPE LIMITED - 2000-11-23
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2003-04-11
    CIF 42 - Secretary → ME
  • 30
    TOWN & COUNTY BEARINGS LIMITED - 1997-07-07
    ALLOY FASTENINGS LIMITED - 1987-10-30
    HENDERSON ENTERPRISES LIMITED - 1981-12-31
    CARADON USA HOLDINGS LIMITED - 2000-12-29
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-06-30
    CIF 53 - Secretary → ME
  • 31
    M.K.ELECTRIC OVERSEAS LIMITED - 1993-02-26
    M.K.ELECTRIC(HASTING'S)LIMITED - 1981-12-31
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-06-04 ~ 2005-06-30
    CIF 48 - Secretary → ME
  • 32
    METALTREAT LIMITED - 1982-01-01
    PILLAR GALVANISING LIMITED - 1998-09-24
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-12-10
    CIF 33 - Director → ME
  • 33
    PILLAR PACIFIC LIMITED - 1993-02-18
    AIR ENGINE SERVICES LIMITED - 1978-12-31
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-06-30
    CIF 50 - Secretary → ME
  • 34
    SABREDAWN LIMITED - 1989-03-31
    DEFIANCE LIMITED - 1999-03-17
    icon of address8-12 York Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-12-06
    CIF 32 - Secretary → ME
  • 35
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-06-30
    CIF 52 - Secretary → ME
  • 36
    CARADON DORMANT HOLDINGS COMPANY LIMITED - 2000-12-29
    PEAK TECHNOLOGIES LIMITED - 1995-01-06
    NOVAR DORMANT HOLDINGS COMPANY LIMITED - 2021-11-05
    FITBRAND LIMITED - 1989-09-22
    CARADON PEAK (NO 1) LIMITED - 1997-07-07
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-06-30
    CIF 54 - Secretary → ME
  • 37
    NOVAR INTELLIGENT BUILDING SYSTEMS LIMITED - 2004-06-28
    NOVAR OVERSEAS LIMITED - 2021-10-05
    CRUSHDRAMA LIMITED - 2003-11-11
    icon of addressUnit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-26 ~ 2005-06-30
    CIF 41 - Secretary → ME
  • 38
    INTERCEDE 860 LIMITED - 1991-03-26
    NOVAR PLUMBING LIMITED - 2021-11-05
    CARADON PLUMBING LIMITED - 2000-11-30
    CARADON BATHROOMS (HOLDINGS) LIMITED - 1998-01-07
    CPS DISPOSAL (NO.1) LIMITED - 2001-02-26
    icon of addressUnit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2005-06-30
    CIF 40 - Secretary → ME
    icon of calendar 1995-11-30 ~ 1998-04-27
    CIF 17 - Secretary → ME
  • 39
    SCOTTISH GALVANISERS LIMITED - 1998-09-28
    icon of addressMaclellan Street, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-12-10
    CIF 38 - Director → ME
  • 40
    CHROMEMASTER LIMITED - 1994-08-01
    CARADON STELRAD LIMITED - 2007-03-07
    icon of address69-75 Side, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-02
    CIF 9 - Secretary → ME
  • 41
    MINETREAT LIMITED - 1992-01-14
    MINETREAT LIMITED - 1988-10-05
    PEAK TECHNOLOGIES LIMITED - 1989-08-23
    icon of addressMazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-05-22
    CIF 2 - Secretary → ME
  • 42
    EDWARD CURRAN LIMITED - 1986-10-01
    PWP GLAZING PRODUCTS LIMITED - 1978-12-31
    CARADON CURRAN LIMITED - 2001-02-07
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 2000-11-24
    CIF 24 - Secretary → ME
  • 43
    CARADON INDUSTRIES LIMITED - 1996-12-18
    R.T.Z. PILLAR LIMITED - 1984-12-10
    R.T.Z. INDUSTRIES LIMITED - 1993-11-18
    icon of address2b Sidings Court, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-06 ~ 1993-10-20
    CIF 6 - Secretary → ME
  • 44
    PILLAR MERCHANTING LIMITED - 1996-12-19
    icon of address8-12 York Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-10-20
    CIF 8 - Secretary → ME
  • 45
    DURAFLEX SYSTEMS LIMITED - 1994-02-18
    RALLIP MERCHANTING LIMITED - 1984-01-18
    DURAFLEX SYSTEMS LIMITED - 2003-07-11
    CARADON DURAFLEX SYSTEMS LIMITED - 1999-04-21
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1995-11-30 ~ 1999-03-05
    CIF 21 - Secretary → ME
  • 46
    CARADON DOORS & WINDOWS LIMITED - 1995-11-27
    CARADON DURAFLEX LIMITED - 1999-04-21
    DURAFLEX LIMITED - 2002-03-06
    DURAFLEX PRODUCTS LIMITED - 2003-07-11
    CLOUDYGAZE LIMITED - 1995-03-27
    icon of addressHamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1995-03-27 ~ 1995-04-26
    CIF 26 - Director → ME
    Officer
    icon of calendar 1995-03-27 ~ 1999-03-05
    CIF 27 - Secretary → ME
  • 47
    icon of addressKingswood House Station Lane, Lapworth, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-11-05
    CIF 29 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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