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 4
  • 1
    Gray, Simon
    Born in August 1967
    Individual (68 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ now
    OF - Director → CIF 0
  • 2
    Randle, Nicky Paul
    Born in February 1984
    Individual (45 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
    Randle, Nicky Paul
    Individual (45 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Thomas, Nicola
    Born in January 1976
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 4
    NATURALCOVE LIMITED - 2020-12-31
    CD&R WOLF BIDCO LIMITED - 2021-02-01
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 43
  • 1
    Slater, Roger Brian
    Company Director born in January 1939
    Individual
    Officer
    icon of calendar ~ 1997-05-30
    OF - Director → CIF 0
  • 2
    Hutton, Andrew Joseph
    Company Director born in November 1946
    Individual
    Officer
    icon of calendar ~ 2003-07-31
    OF - Director → CIF 0
  • 3
    Evans, Ken
    Director born in November 1946
    Individual
    Officer
    icon of calendar 1998-08-01 ~ 2004-06-01
    OF - Director → CIF 0
  • 4
    Footman, John William
    Company Director born in August 1937
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
  • 5
    Neville, Matthew James
    Company Director born in November 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2011-10-31
    OF - Director → CIF 0
  • 6
    Ronchetti, Marc Arthur
    Company Director born in April 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2016-07-29
    OF - Director → CIF 0
  • 7
    Oakland, Simon Nicholas
    Company Director born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-05-21 ~ 2023-12-31
    OF - Director → CIF 0
  • 8
    Sibley, Nigel James
    Company Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2008-07-18
    OF - Director → CIF 0
  • 9
    Moody, David Edwin
    Company Director born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-11-06 ~ 2004-07-31
    OF - Director → CIF 0
  • 10
    Banks, Charles Augustus
    Company Director born in December 1940
    Individual
    Officer
    icon of calendar 2001-05-03 ~ 2006-07-31
    OF - Director → CIF 0
  • 11
    Watson, John Christopher
    Company Director born in June 1938
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
  • 12
    Barden, Adrian
    Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-01 ~ 2006-09-30
    OF - Director → CIF 0
  • 13
    Tillotson, Ian
    Director born in February 1955
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2008-10-17
    OF - Director → CIF 0
  • 14
    White, Mark Jonathan
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-29 ~ 2004-09-30
    OF - Secretary → CIF 0
  • 15
    Young, John William Garne
    Director born in January 1945
    Individual
    Officer
    icon of calendar 1996-08-01 ~ 2000-06-21
    OF - Director → CIF 0
  • 16
    Lancaster, Jeremy
    Company Director born in February 1936
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
  • 17
    Foord, Michael David
    Company Director born in July 1943
    Individual
    Officer
    icon of calendar ~ 1993-11-30
    OF - Director → CIF 0
  • 18
    Hancox, Elizabeth Louise, Dr
    Accountant born in August 1970
    Individual
    Officer
    icon of calendar 2016-07-08 ~ 2018-03-02
    OF - Director → CIF 0
  • 19
    Marchbank, Robert
    Company Director born in April 1960
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2010-03-01
    OF - Director → CIF 0
  • 20
    Jones, Keith Harold Davenport
    Company Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-07-31
    OF - Director → CIF 0
    Jones, Keith Harold Davenport
    Director born in December 1948
    Individual (1 offspring)
    icon of calendar 2011-10-31 ~ 2014-07-31
    OF - Director → CIF 0
  • 21
    Higson, Mark Vincent
    Company Director born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2019-12-18
    OF - Director → CIF 0
  • 22
    Mander, Andrew
    Director born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2003-06-03
    OF - Director → CIF 0
  • 23
    Ashmore, Stephen, Mr.
    Company Director born in November 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 24
    Turner, Paul Gerard
    Operations Manager born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-30 ~ 2018-03-02
    OF - Director → CIF 0
  • 25
    Clay, Richard William
    Accountant
    Individual
    Officer
    icon of calendar 1991-06-01 ~ 2003-05-29
    OF - Secretary → CIF 0
  • 26
    Bradley, David
    Director born in June 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2002-11-01
    OF - Director → CIF 0
    Bradley, David
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1991-06-01
    OF - Secretary → CIF 0
  • 27
    Harding, Derek John
    Accountant born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2013-07-30
    OF - Director → CIF 0
  • 28
    Gauron, Peter
    Company Director born in June 1944
    Individual
    Officer
    icon of calendar ~ 2003-01-10
    OF - Director → CIF 0
  • 29
    Mccormick, Katherine Mary
    Individual (66 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2020-01-01
    OF - Secretary → CIF 0
  • 30
    French, Vanessa
    Individual
    Officer
    icon of calendar 2013-06-14 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 31
    Shewbrook, Paul George
    Director born in November 1947
    Individual
    Officer
    icon of calendar 1996-08-01 ~ 2004-06-01
    OF - Director → CIF 0
  • 32
    Sheppard, Peter Wickham
    Company Director born in June 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-01-13
    OF - Director → CIF 0
  • 33
    Middlemiss, Graham
    Individual (46 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2013-06-14
    OF - Secretary → CIF 0
  • 34
    Elliott, Dennis William
    Director born in November 1929
    Individual
    Officer
    icon of calendar 1991-08-01 ~ 1994-07-31
    OF - Director → CIF 0
  • 35
    Geeve, David John
    Director born in September 1940
    Individual
    Officer
    icon of calendar 1992-03-24 ~ 1995-07-10
    OF - Director → CIF 0
  • 36
    Headon, Patrick
    Born in August 1965
    Individual
    Officer
    icon of calendar 2015-04-21 ~ 2017-12-31
    OF - Director → CIF 0
  • 37
    Mazza, James
    Director born in June 1958
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 2000-05-26
    OF - Director → CIF 0
  • 38
    Horne, Richard Alaistair
    Company Director born in May 1931
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Director → CIF 0
  • 39
    Connor, Sarah Jane
    Hr Director born in March 1967
    Individual
    Officer
    icon of calendar 2021-07-06 ~ 2022-06-17
    OF - Director → CIF 0
  • 40
    Flanagan, Garry Michael
    Logistic Director born in August 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-04-05 ~ 2006-10-27
    OF - Director → CIF 0
  • 41
    Hufton, Derek
    Company Director born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2005-07-31
    OF - Director → CIF 0
  • 42
    Griffiths, Sally-anne
    Company Director born in March 1969
    Individual
    Officer
    icon of calendar 2018-02-21 ~ 2020-05-21
    OF - Director → CIF 0
  • 43
    QUAYSHELFCO 1183 LIMITED - 2006-03-30
    WOLSELEY GROUP HOLDINGS LIMITED - 2020-10-26
    icon of address1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-29
    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
parent relation
Company in focus

WOLSELEY UK LIMITED

Previous names
WOLSELEY-HUGHES MERCHANTS LIMITED - 1986-05-05
WOLSELEY CENTERS LIMITED - 2004-03-31
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • WOLSELEY UK LIMITED
    Info
    WOLSELEY-HUGHES MERCHANTS LIMITED - 1986-05-05
    WOLSELEY CENTERS LIMITED - 1986-05-05
    Registered number 00636445
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6DY
    PRIVATE LIMITED COMPANY incorporated on 1959-09-03 (66 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-18
    CIF 0
  • WOLSELEY UK DIRECTORS LIMITED
    S
    Registered number 636445
    icon of address2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom, CV34 6DY
    CIF 1
  • WOLSELEY UK LIMITED
    S
    Registered number 00636445
    icon of address2 Kingmaker Court, Gallows Hill, Warwick, England, CV34 6DY
    Private Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    A.C. ELECTRICAL HOLDINGS PLC - 2006-04-20
    AUBURNHURST LIMITED - 1985-10-25
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    241,548 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,598,477 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address2 Kingmaker Court, Warwick Technology Park, Warwick, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,344,787 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-03-05 ~ 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
  • 4
    icon of address2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,619,068 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    CONTINENTAL PRODUCTS LIMITED - 1994-10-17
    icon of address2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    AGHOCO 1076 LIMITED - 2012-04-04
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    PROJECT SPHERE LIMITED - 2022-03-17
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 10
    TOOLOUT LIMITED - 2021-12-23
    icon of address2 Kingmaker Court, Gallows Hill, Warwick, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    KOOLTECH HOLDINGS LIMITED - 2008-07-04
    HMS (645) LIMITED - 2006-10-02
    icon of addressStrathaird 12 Mossland Road, Hillington Park, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,145,222 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 13
    M P S BUILDERS MERCHANTS (WARWICK) LIMITED - 1997-02-03
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-09 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    NEVILL LONG & CO (BOARDS) LIMITED - 1992-08-18
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    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
  • 15
    icon of addressK2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    242,591 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 17
    LOTHIAN FIFTY (534) LIMITED - 1999-03-26
    icon of addressC/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressHareness Road, Altens Industrial Estate, Aberdeen
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    39,486,000 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    BROUGHTONS (PLUMBERS MERCHANTS) LIMITED - 1984-03-09
    BROUGHTON'S LIMITED - 2022-02-04
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 20
    COLEMILL LIMITED - 1992-01-22
    KING & COMPANY (1744) LIMITED - 2022-02-04
    KING & COMPANY (DARLINGTON) LIMITED - 1998-05-06
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 21
    WOLSELEY DC PLAN TRUSTEE LIMITED - 2020-04-03
    icon of address2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ 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
  • 22
    WOLSELEY UK DIRECTORS LIMITED - 2022-02-04
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 23
    MURDOCK TILES LIMITED - 2003-10-24
    MURDOCK ECD LIMITED - 2005-05-23
    ECD BUILDING SUPPLIES LIMITED - 2004-11-12
    icon of address42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 24
    AGHOCO 1127 LIMITED - 2013-01-31
    icon of addressThe Wolseley Center, Harrison Way, Leamington Spa
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 25
    MURDOCK HAWORTH LIMITED - 2007-03-27
    W.B.HAWORTH LIMITED - 2005-04-27
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 26
    WOLSELEY UTILITIES LIMITED - 2022-02-04
    AGHOCO 1124 LIMITED - 2012-11-22
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 27
    HALL & CO. LIMITED - 2022-02-04
    RMC RETAIL AND MERCHANTING LIMITED - 1998-10-15
    HALL & CO LIMITED. - 1995-01-01
    HALL AND CO.(SOUTH EAST)LIMITED - 1984-06-29
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40,414,000 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 28
    QUICKNOW LIMITED - 1986-11-14
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    DRAPETHORN LIMITED - 1988-04-27
    icon of address2 Kingmaker Court, Gallows Hill, Warwick, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-01 ~ 2021-12-01
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressShakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    153,077 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-07-14 ~ 2024-11-29
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% 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.