1
Unit 10 3 Canal Road, Gravesend, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
7,538,237 GBP2024-09-30
Person with significant control
2023-04-18 ~ nowCIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
2
C/o Mazars Llp, 30 Old Bailey, LondonDissolved Corporate (3 parents)
Person with significant control
2016-06-14 ~ dissolvedCIF 3 - Ownership of shares – 75% or more → OE
3
BPB PAPER & PACKAGING LIMITED - 1996-09-02
DAVIDSONS LIMITED - 1990-04-02
DAVIDSON RADCLIFFE LIMITED - 1986-05-07
300 Crownpoint Road, Glasgow, West Central LowlandsActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
4
Azets, Ventura Park Road, Tamworth, EnglandActive Corporate (5 parents)
Equity (Company account)
-1,383,517 GBP2024-03-31
Person with significant control
2024-04-30 ~ nowCIF 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
5
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-06-29 ~ nowCIF 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
6
SGBD NEWCO 2 LIMITED - 2022-11-16
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (5 parents)
Person with significant control
2022-11-09 ~ nowCIF 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
7
SHELFCO (NO.141) LIMITED - 1988-05-25
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (5 parents)
Person with significant control
2017-03-01 ~ nowCIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
8
9 Starbog Road, Kilwaughter, LarneActive Corporate (5 parents, 1 offspring)
Person with significant control
2024-12-02 ~ nowCIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Ownership of shares – 75% or more → OE
9
Speedwell Mill, Old Coach Road, Tansley, DerbyshireIn Administration Corporate (5 parents)
Equity (Company account)
65,930 GBP2022-11-30
Person with significant control
2022-04-14 ~ nowCIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
COGKESTREL LIMITED - 2001-02-01
ARTEX RAWLPLUG LIMITED - 2006-02-09
ARTEX LIMITED - 2024-01-02
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of shares – 75% or more → OE
11
GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2014-12-31
SOLAGLAS LIMITED - 2012-03-20
EASTRICH LIMITED - 1990-03-08
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (8 parents, 1 offspring)
Person with significant control
2025-09-19 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
12
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (5 parents)
Person with significant control
2016-10-24 ~ nowCIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
13
SAINT-GOBAIN PIPELINES PLC - 2008-12-31
SAINT-GOBAIN PAM UK PLC - 2008-12-31
STANTON PLC - 2000-10-02
JOHN SUMMERS & SONS LIMITED - 1981-12-31
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents)
Person with significant control
2016-06-29 ~ nowCIF 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
14
SBD LIMITED - 1998-11-24
TRUSHELFCO (NO. 1651) LIMITED - 1991-02-18
WEBER & BROUTIN UNITED KINGDOM LIMITED - 2000-12-21
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents)
Person with significant control
2017-03-01 ~ nowCIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE