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 48
  • 1
    Moody, David Edwin
    Company Director born in October 1957
    Individual (4 offsprings)
    Officer
    1991-11-06 ~ 2004-07-31
    OF - Director → CIF 0
  • 2
    Harding, Derek John
    Accountant born in March 1973
    Individual (51 offsprings)
    Officer
    2010-07-01 ~ 2013-07-30
    OF - Director → CIF 0
  • 3
    Clay, Richard William
    Accountant
    Individual (17 offsprings)
    Officer
    1991-06-01 ~ 2003-05-29
    OF - Secretary → CIF 0
  • 4
    Middlemiss, Graham
    Individual (172 offsprings)
    Officer
    2004-09-30 ~ 2013-06-14
    OF - Secretary → CIF 0
  • 5
    Barden, Adrian
    Director born in December 1954
    Individual (50 offsprings)
    Officer
    1996-08-01 ~ 2006-09-30
    OF - Director → CIF 0
  • 6
    Gray, Simon
    Born in August 1967
    Individual (101 offsprings)
    Officer
    2018-02-21 ~ 2025-09-30
    OF - Director → CIF 0
  • 7
    Sibley, Nigel James
    Company Director born in September 1962
    Individual (20 offsprings)
    Officer
    2006-10-01 ~ 2008-07-18
    OF - Director → CIF 0
  • 8
    Oakland, Simon Nicholas
    Company Director born in March 1969
    Individual (34 offsprings)
    Officer
    2020-05-21 ~ 2023-12-31
    OF - Director → CIF 0
  • 9
    Sheppard, Peter Wickham
    Company Director born in June 1945
    Individual (3 offsprings)
    Officer
    ~ 2004-01-13
    OF - Director → CIF 0
  • 10
    Thomas, Nicola
    Born in January 1976
    Individual (31 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 11
    Tillotson, Ian
    Director born in February 1955
    Individual (42 offsprings)
    Officer
    1997-08-01 ~ 2008-10-17
    OF - Director → CIF 0
  • 12
    Bradley, David
    Director born in June 1955
    Individual (69 offsprings)
    Officer
    ~ 2002-11-01
    OF - Director → CIF 0
    Bradley, David
    Individual (69 offsprings)
    Officer
    ~ 1991-06-01
    OF - Secretary → CIF 0
  • 13
    Evans, Ken
    Director born in November 1946
    Individual (1 offspring)
    Officer
    1998-08-01 ~ 2004-06-01
    OF - Director → CIF 0
  • 14
    Ronchetti, Marc Arthur
    Company Director born in April 1976
    Individual (110 offsprings)
    Officer
    2014-02-28 ~ 2016-07-29
    OF - Director → CIF 0
  • 15
    Slater, Roger Brian
    Company Director born in January 1939
    Individual (2 offsprings)
    Officer
    ~ 1997-05-30
    OF - Director → CIF 0
  • 16
    Neville, Matthew James
    Company Director born in November 1968
    Individual (59 offsprings)
    Officer
    2002-08-01 ~ 2011-10-31
    OF - Director → CIF 0
  • 17
    Randle, Nicky Paul
    Born in February 1984
    Individual (46 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Director → CIF 0
    Randle, Nicky Paul
    Individual (46 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Secretary → CIF 0
  • 18
    Young, John William Garne
    Director born in January 1945
    Individual (14 offsprings)
    Officer
    1996-08-01 ~ 2000-06-21
    OF - Director → CIF 0
  • 19
    Hancox, Elizabeth Louise, Dr
    Accountant born in August 1970
    Individual (61 offsprings)
    Officer
    2016-07-08 ~ 2018-03-02
    OF - Director → CIF 0
  • 20
    Turner, Paul Gerard
    Operations Manager born in December 1964
    Individual (21 offsprings)
    Officer
    2013-07-30 ~ 2018-03-02
    OF - Director → CIF 0
  • 21
    Lancaster, Jeremy
    Company Director born in February 1936
    Individual (17 offsprings)
    Officer
    ~ 1996-07-31
    OF - Director → CIF 0
  • 22
    Higson, Mark Vincent
    Company Director born in May 1956
    Individual (23 offsprings)
    Officer
    2018-03-01 ~ 2019-12-18
    OF - Director → CIF 0
  • 23
    Flanagan, Garry Michael
    Logistic Director born in August 1962
    Individual (11 offsprings)
    Officer
    2005-04-05 ~ 2006-10-27
    OF - Director → CIF 0
  • 24
    White, Mark Jonathan
    Individual (210 offsprings)
    Officer
    2003-05-29 ~ 2004-09-30
    OF - Secretary → CIF 0
  • 25
    Horne, Richard Alaistair
    Company Director born in May 1931
    Individual (1 offspring)
    Officer
    ~ 1991-12-31
    OF - Director → CIF 0
  • 26
    Ashmore, Stephen, Mr.
    Company Director born in November 1964
    Individual (45 offsprings)
    Officer
    2006-12-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 27
    French, Vanessa
    Individual (19 offsprings)
    Officer
    2013-06-14 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 28
    Mccormick, Katherine Mary
    Individual (102 offsprings)
    Officer
    2018-05-31 ~ 2020-01-01
    OF - Secretary → CIF 0
  • 29
    Hutton, Andrew Joseph
    Company Director born in November 1946
    Individual (5 offsprings)
    Officer
    ~ 2003-07-31
    OF - Director → CIF 0
  • 30
    Watson, John Christopher
    Company Director born in June 1938
    Individual (2 offsprings)
    Officer
    ~ 1996-07-31
    OF - Director → CIF 0
  • 31
    Hufton, Derek
    Company Director born in October 1951
    Individual (2 offsprings)
    Officer
    2003-09-01 ~ 2005-07-31
    OF - Director → CIF 0
  • 32
    Elliott, Dennis William
    Director born in November 1929
    Individual (2 offsprings)
    Officer
    1991-08-01 ~ 1994-07-31
    OF - Director → CIF 0
  • 33
    Headon, Patrick
    Born in August 1965
    Individual (2 offsprings)
    Officer
    2015-04-21 ~ 2017-12-31
    OF - Director → CIF 0
  • 34
    Shewbrook, Paul George
    Director born in November 1947
    Individual (1 offspring)
    Officer
    1996-08-01 ~ 2004-06-01
    OF - Director → CIF 0
  • 35
    Footman, John William
    Company Director born in August 1937
    Individual (6 offsprings)
    Officer
    ~ 1996-07-31
    OF - Director → CIF 0
  • 36
    Berard, Patrick Louis Jean
    Born in April 1953
    Individual (6 offsprings)
    Officer
    2025-10-08 ~ now
    OF - Director → CIF 0
  • 37
    Mander, Andrew
    Director born in January 1959
    Individual (7 offsprings)
    Officer
    2002-08-01 ~ 2003-06-03
    OF - Director → CIF 0
  • 38
    Gauron, Peter
    Company Director born in June 1944
    Individual (1 offspring)
    Officer
    ~ 2003-01-10
    OF - Director → CIF 0
  • 39
    Connor, Sarah Jane
    Hr Director born in March 1967
    Individual (19 offsprings)
    Officer
    2021-07-06 ~ 2022-06-17
    OF - Director → CIF 0
  • 40
    Foord, Michael David
    Company Director born in July 1943
    Individual (3 offsprings)
    Officer
    ~ 1993-11-30
    OF - Director → CIF 0
  • 41
    Mazza, James
    Director born in June 1958
    Individual (2 offsprings)
    Officer
    1994-08-01 ~ 2000-05-26
    OF - Director → CIF 0
  • 42
    Marchbank, Robert
    Company Director born in April 1960
    Individual (5 offsprings)
    Officer
    2006-12-01 ~ 2010-03-01
    OF - Director → CIF 0
  • 43
    Jones, Keith Harold Davenport
    Company Director born in December 1948
    Individual (27 offsprings)
    Officer
    ~ 2005-07-31
    OF - Director → CIF 0
    Jones, Keith Harold Davenport
    Director born in December 1948
    Individual (27 offsprings)
    2011-10-31 ~ 2014-07-31
    OF - Director → CIF 0
  • 44
    Banks, Charles Augustus
    Company Director born in December 1940
    Individual (4 offsprings)
    Officer
    2001-05-03 ~ 2006-07-31
    OF - Director → CIF 0
  • 45
    Griffiths, Sally-anne
    Company Director born in March 1969
    Individual (2 offsprings)
    Officer
    2018-02-21 ~ 2020-05-21
    OF - Director → CIF 0
  • 46
    Geeve, David John
    Director born in September 1940
    Individual (1 offspring)
    Officer
    1992-03-24 ~ 1995-07-10
    OF - Director → CIF 0
  • 47
    WOLSELEY GROUP LIMITED
    - now 13087930 00600296... (more)
    CD&R WOLF BIDCO LIMITED - 2021-02-01 13087930
    NATURALCOVE LIMITED - 2020-12-31
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    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
  • 48
    FERGUSON GROUP HOLDCO LIMITED
    - now 05626820
    WOLSELEY GROUP HOLDINGS LIMITED - 2020-10-26 05626820 13134776
    QUAYSHELFCO 1183 LIMITED - 2006-03-30
    1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (24 parents, 7 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

Period: 2004-03-31 ~ now
Company number: 00636445
Registered names
WOLSELEY UK LIMITED - now 01118466
WOLSELEY CENTERS LIMITED - 2004-03-31 01118466... (more)
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • WOLSELEY UK LIMITED
    Info
    WOLSELEY CENTERS LIMITED - 2004-03-31
    WOLSELEY-HUGHES MERCHANTS LIMITED - 2004-03-31
    Registered number 00636445
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6DY
    PRIVATE LIMITED COMPANY incorporated on 1959-09-03 (66 years 6 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
    2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom, CV34 6DY
    CIF 1
  • WOLSELEY UK LIMITED
    S
    Registered number 00636445
    2 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 30
  • 1
    A.C. ELECTRICAL HOLDINGS LIMITED
    - now 01951351
    A.C. ELECTRICAL HOLDINGS PLC - 2006-04-20
    AUBURNHURST LIMITED - 1985-10-25
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    BLUE BAY BUILDING PRODUCTS LIMITED
    04631406
    2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, England
    Active Corporate (10 parents)
    Person with significant control
    2025-01-13 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 3
    C.P. HART & SONS LIMITED
    00889832
    2 Kingmaker Court, Warwick Technology Park, Warwick, England
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2025-03-05 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    CASCADE CLAMPS U.K. LIMITED
    04306065
    2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-06-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    CONTINENTAL PRODUCT ENGINEERING LIMITED
    - now 02700257
    CONTINENTAL PRODUCTS LIMITED - 1994-10-17
    2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2019-08-20 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 6
    CPH HOLDCO LIMITED
    14292412
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-08-12 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    FUSION PROVIDA HOLDCO LIMITED
    08785917
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    HOMEOUTLET ONLINE LIMITED
    - now 07918020
    AGHOCO 1076 LIMITED - 2012-04-04
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    IDEAL BATHROOMS (WOLSELEY) LIMITED
    - now 13860436
    PROJECT SPHERE LIMITED
    - 2022-03-17 13860436
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-01-20 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    JOINTING TECH LIMITED
    - now 02281668
    TOOLOUT LIMITED
    - 2021-12-23 02281668
    2 Kingmaker Court, Gallows Hill, Warwick, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-12-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    KOOLTECH LIMITED
    - now SC293806 SC069448
    KOOLTECH HOLDINGS LIMITED - 2008-07-04
    HMS (645) LIMITED - 2006-10-02
    Strathaird 12 Mossland Road, Hillington Park, Glasgow, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2024-03-28 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    LANGLEY ENGINEERING LIMITED
    - now 02238324
    DRAPETHORN LIMITED - 1988-04-27
    2 Kingmaker Court, Gallows Hill, Warwick, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-12-01 ~ 2021-12-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    LOGICOOL HOLDINGS LIMITED
    15738682
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 14
    MPS BUILDERS MERCHANTS LIMITED
    - now 03068183
    M P S BUILDERS MERCHANTS (WARWICK) LIMITED - 1997-02-03
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2015-05-09 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    NEVILL LONG LIMITED
    - now 00184628
    NEVILL LONG & CO (BOARDS) LIMITED - 1992-08-18
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-07-02 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 16
    NEVILLE LUMB (WOLSELEY) LIMITED
    13854781
    K2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-01-18 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 17
    PG UK HOLDINGS LIMITED
    12879855
    Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    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
  • 18
    RES-DISTRIBUTION LIMITED
    11777864
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-06-14 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    THOMSON BROTHERS LIMITED
    - now SC190967 SC015674
    LOTHIAN FIFTY (534) LIMITED - 1999-03-26
    C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 20
    WILLIAM WILSON HOLDINGS LIMITED
    SC053508
    Hareness Road, Altens Industrial Estate, Aberdeen
    Active Corporate (26 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 21
    WOLSELEY CENTERS LIMITED
    - now 00634783 01118466... (more)
    BROUGHTON'S LIMITED
    - 2022-02-04 00634783
    BROUGHTONS (PLUMBERS MERCHANTS) LIMITED - 1984-03-09
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 22
    WOLSELEY CENTRES LIMITED
    - now 02653213 00406888... (more)
    KING & COMPANY (1744) LIMITED
    - 2022-02-04 02653213
    KING & COMPANY (DARLINGTON) LIMITED - 1998-05-06
    COLEMILL LIMITED - 1992-01-22
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 23
    WOLSELEY DC PLAN TRUSTEES LIMITED
    - now 12543605
    WOLSELEY DC PLAN TRUSTEE LIMITED
    - 2020-04-03 12543605
    2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-04-01 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    WOLSELEY DIRECTORS LIMITED
    - now 09104902 01464447
    WOLSELEY UK DIRECTORS LIMITED
    - 2022-02-04 09104902 01464447
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (15 parents, 43 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 25
    WOLSELEY ECD LIMITED
    - now NI039324
    MURDOCK ECD LIMITED - 2005-05-23
    ECD BUILDING SUPPLIES LIMITED - 2004-11-12
    MURDOCK TILES LIMITED - 2003-10-24
    42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 26
    WOLSELEY GREEN DEAL SERVICES LIMITED
    - now 08218951
    AGHOCO 1127 LIMITED - 2013-01-31
    The Wolseley Center, Harrison Way, Leamington Spa
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 27
    WOLSELEY HAWORTH LIMITED
    - now 00514573
    MURDOCK HAWORTH LIMITED - 2007-03-27
    W.B.HAWORTH LIMITED - 2005-04-27
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 28
    WOLSELEY PROPERTIES LIMITED
    - now 08144358 00806890
    WOLSELEY UTILITIES LIMITED
    - 2022-02-04 08144358
    AGHOCO 1124 LIMITED - 2012-11-22
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 29
    WOLSELEY UK FINANCE LIMITED
    - now 00058189
    HALL & CO. LIMITED
    - 2022-02-04 00058189 00668773... (more)
    RMC RETAIL AND MERCHANTING LIMITED - 1998-10-15
    HALL & CO LIMITED. - 1995-01-01
    HALL AND CO.(SOUTH EAST)LIMITED - 1984-06-29
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 30
    WRIGHT (BEDFORD) LIMITED
    - now 02059386
    QUICKNOW LIMITED - 1986-11-14
    1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.