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 37
  • 1
    Hollingworth, Paul Robert
    Group Finance Director born in April 1960
    Individual (63 offsprings)
    Officer
    2002-07-24 ~ 2005-12-07
    OF - Director → CIF 0
  • 2
    Imauven, Claude Robert Alfred
    Company Director born in September 1957
    Individual (8 offsprings)
    Officer
    2005-12-07 ~ 2009-03-23
    OF - Director → CIF 0
  • 3
    Dupin, Patrick Edouard Andre
    Finance Director born in December 1963
    Individual (5 offsprings)
    Officer
    2019-01-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 4
    Heard, Robert Michael
    Chartered Secretary born in June 1952
    Individual (37 offsprings)
    Officer
    1995-05-03 ~ 2005-12-07
    OF - Director → CIF 0
    Heard, Robert Michael
    Individual (37 offsprings)
    Officer
    ~ 2005-12-07
    OF - Secretary → CIF 0
  • 5
    Clavel, Bertrand Pierre Antoine
    Cfo Gypsum Activity born in February 1966
    Individual (10 offsprings)
    Officer
    2011-11-01 ~ 2019-01-01
    OF - Director → CIF 0
  • 6
    Leonard, David Charles
    Managing Director born in June 1938
    Individual (12 offsprings)
    Officer
    1995-05-03 ~ 2000-03-31
    OF - Director → CIF 0
  • 7
    Turner, Alan George
    Chairman And Chief Executive born in November 1933
    Individual (7 offsprings)
    Officer
    ~ 1992-11-25
    OF - Director → CIF 0
    Turner, Alan George
    Chairman & Chief Executive born in November 1933
    Individual (7 offsprings)
    1993-10-01 ~ 1995-05-08
    OF - Director → CIF 0
  • 8
    Anderson, David
    Industrial Executive born in September 1955
    Individual (13 offsprings)
    Officer
    2008-02-22 ~ 2013-02-01
    OF - Director → CIF 0
  • 9
    Cammack, Nicholas James
    Born in December 1972
    Individual (96 offsprings)
    Officer
    2018-12-31 ~ now
    OF - Director → CIF 0
  • 10
    Brooks, Alan
    Managing Director born in December 1935
    Individual (8 offsprings)
    Officer
    ~ 1993-07-31
    OF - Director → CIF 0
  • 11
    O’sullivan, Dean
    Born in March 1967
    Individual (39 offsprings)
    Officer
    2025-10-08 ~ now
    OF - Director → CIF 0
  • 12
    Reeves, Donald Richard
    Chairman And Managing Director born in May 1934
    Individual (6 offsprings)
    Officer
    ~ 1994-05-04
    OF - Director → CIF 0
  • 13
    Chaldecott, Michael Strickland
    Born in October 1960
    Individual (62 offsprings)
    Officer
    2013-02-01 ~ 2025-12-15
    OF - Director → CIF 0
  • 14
    Du Moulin, Emmanuel
    Finance Director born in August 1953
    Individual (33 offsprings)
    Officer
    2011-10-01 ~ 2017-02-01
    OF - Director → CIF 0
  • 15
    Withers, Paul Nigel, Dr
    Business Development Director born in June 1956
    Individual (18 offsprings)
    Officer
    2000-05-03 ~ 2006-01-31
    OF - Director → CIF 0
  • 16
    Bushell, Christopher John
    Managing Director born in May 1937
    Individual (8 offsprings)
    Officer
    ~ 1996-01-01
    OF - Director → CIF 0
  • 17
    Higson, Mark Vincent
    Operations Director born in May 1956
    Individual (23 offsprings)
    Officer
    2000-05-03 ~ 2006-05-31
    OF - Director → CIF 0
  • 18
    Billet, Stephanie Marie Sabine
    Company Director born in June 1975
    Individual (6 offsprings)
    Officer
    2024-06-30 ~ 2025-03-31
    OF - Director → CIF 0
  • 19
    Keen, Richard
    Individual (139 offsprings)
    Officer
    2020-05-01 ~ now
    OF - Secretary → CIF 0
  • 20
    Herring, Peter Lionel
    Deputy Managing Director born in May 1940
    Individual (10 offsprings)
    Officer
    ~ 1997-01-31
    OF - Director → CIF 0
  • 21
    Goodall, John Scott
    Divisional Managing Director born in December 1944
    Individual (9 offsprings)
    Officer
    1996-01-01 ~ 2000-10-31
    OF - Director → CIF 0
  • 22
    Hindle Mbe, Peter, Dr
    Chairman born in February 1954
    Individual (47 offsprings)
    Officer
    2013-09-02 ~ 2016-01-01
    OF - Director → CIF 0
  • 23
    Chartier, Edouard Alain Marie
    Finance Director born in October 1962
    Individual (21 offsprings)
    Officer
    2006-05-31 ~ 2011-11-01
    OF - Director → CIF 0
  • 24
    Wilming, Nicole
    Born in November 1969
    Individual (4 offsprings)
    Officer
    2024-12-31 ~ 2025-11-01
    OF - Director → CIF 0
  • 25
    Tardy, Claude-alain
    Director born in February 1956
    Individual (7 offsprings)
    Officer
    2009-03-17 ~ 2019-01-01
    OF - Director → CIF 0
  • 26
    Cousins, Richard John
    Director born in March 1959
    Individual (16 offsprings)
    Officer
    2000-04-01 ~ 2005-12-07
    OF - Director → CIF 0
  • 27
    Clavel, Jean-pierre
    Regional Director born in January 1948
    Individual (6 offsprings)
    Officer
    2000-05-03 ~ 2009-03-17
    OF - Director → CIF 0
  • 28
    Lambert, Thierry
    Deputy General Delegate born in June 1970
    Individual (88 offsprings)
    Officer
    2009-02-19 ~ 2011-10-01
    OF - Director → CIF 0
  • 29
    Oxenham, Alun Roy
    Individual (169 offsprings)
    Officer
    2005-12-07 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 30
    Maxwell, John Hunter
    Chief Executive Designate And Finance Director born in September 1944
    Individual (51 offsprings)
    Officer
    ~ 1993-08-31
    OF - Director → CIF 0
  • 31
    Sydney-smith, Peter Edward
    Group Finance Director born in November 1952
    Individual (18 offsprings)
    Officer
    1992-11-25 ~ 2002-06-30
    OF - Director → CIF 0
  • 32
    Heraud, Stephane
    Director born in November 1965
    Individual (49 offsprings)
    Officer
    2017-02-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 33
    Cuny, Jean Pierre
    Group Chief Executive born in April 1940
    Individual (4 offsprings)
    Officer
    1994-05-04 ~ 1999-01-31
    OF - Director → CIF 0
  • 34
    Elbaz-rousso, Sandrine
    Born in July 1979
    Individual (3 offsprings)
    Officer
    2025-11-01 ~ now
    OF - Director → CIF 0
  • 35
    Lazard, Roland
    General Delegate born in February 1943
    Individual (121 offsprings)
    Officer
    2005-12-07 ~ 2009-02-19
    OF - Director → CIF 0
  • 36
    Les Miroirs, 18, Avenue D'alsace, Courbevoie, France
    Corporate (63 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Has significant influence or controlCIF 0
  • 37
    BPB GROUP OPERATIONS LIMITED
    - now 05447882
    PRECIS (2520) LIMITED - 2005-08-02
    Saint-gobain House, Binley Business Park, Coventry, England
    Active Corporate (28 parents, 8 offsprings)
    Person with significant control
    2016-07-01 ~ 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
parent relation
Company in focus

SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED

Period: 2015-05-29 ~ now
Company number: 00734396
Registered names
SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
08110 - Quarrying Of Ornamental And Building Stone, Limestone, Gypsum, Chalk And Slate
23620 - Manufacture Of Plaster Products For Construction Purposes
16290 - Manufacture Of Other Products Of Wood; Manufacture Of Articles Of Cork, Straw And Plaiting Materials

Related profiles found in government register
  • SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
    Info
    BPB UNITED KINGDOM LIMITED - 2015-05-29
    PLASCHEM LIMITED - 2015-05-29
    Registered number 00734396
    Saint-gobain House East Leake, Loughborough, Leicestershire LE12 6JU
    PRIVATE LIMITED COMPANY incorporated on 1962-09-04 (63 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
  • SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
    S
    Registered number missing
    Saint-gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT
    Limited By Shares
    CIF 1
  • SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
    S
    Registered number missing
    Unit 10, 3 Canal Road, Gravesend, England, DA12 2RS
    Limited By Shares
    CIF 2
  • SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
    S
    Registered number 00734396
    Saint-gobain House, Binley Business Park, Coventry, England, CV3 2TT
    Company Limited By Shares in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    AUROR LTD
    10384194
    Unit 10 3 Canal Road, Gravesend, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-04-18 ~ now
    CIF 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
    BLUE HAWK LIMITED
    00437852
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-06-14 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    BPB PAPERBOARD LIMITED
    - now SC034256
    BPB PAPER & PACKAGING LIMITED - 1996-09-02
    DAVIDSONS LIMITED - 1990-04-02
    DAVIDSON RADCLIFFE LIMITED - 1986-05-07
    300 Crownpoint Road, Glasgow, West Central Lowlands
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    BRICKSPAN DEVELOPMENTS LIMITED
    10483896
    Azets, Ventura Park Road, Tamworth, England
    Active Corporate (8 parents)
    Person with significant control
    2024-04-30 ~ now
    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
  • 5
    BRITISH GYPSUM LIMITED
    00209091
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-06-29 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    CALDERS & GRANDIDGE (BOSTON) LIMITED
    - now 12512544
    SGBD NEWCO 2 LIMITED
    - 2022-11-16 12512544 13620105... (more)
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2022-11-09 ~ 2026-01-07
    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
  • 7
    CELOTEX LIMITED
    - now 02183896
    SHELFCO (NO.141) LIMITED - 1988-05-25
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ 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
  • 8
    FORNACIS UK LIMITED
    - now 15728236
    SGCP NEWCO 2 LIMITED
    - 2024-10-08 15728236 15191540
    Holyhead Road, Ketley, Telford, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-05-18 ~ 2024-11-29
    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
  • 9
    KILWAUGHTER HOLDINGS LTD
    NI623997
    9 Starbog Road, Kilwaughter, Larne
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-12-02 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    MUFFLE LIMITED
    11545080
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    In Administration Corporate (7 parents)
    Person with significant control
    2022-04-14 ~ now
    CIF 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
  • 11
    OKARNO LIMITED
    - now 04140239 00398800
    ARTEX LIMITED
    - 2024-01-02 04140239 00398800
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    COGKESTREL LIMITED - 2001-02-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 12
    SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED
    - now 02442570
    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 Kingdom
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2025-09-19 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    SAINT-GOBAIN ISOVER UK LIMITED
    10442670
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-10-24 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    SAINT-GOBAIN PAM UK LIMITED
    - now 00056433
    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 Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-06-29 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    SAINT-GOBAIN WEBER LIMITED
    - now 02544294
    WEBER & BROUTIN UNITED KINGDOM LIMITED - 2000-12-21
    SBD LIMITED - 1998-11-24
    TRUSHELFCO (NO. 1651) LIMITED - 1991-02-18
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2017-03-01 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    SOPREMA INSULATION LIMITED - now
    SGCP NEWCO 1 LIMITED
    - 2024-01-05 15191540 15728236
    Celotex Lady Lane Industrial Estate, Hadleigh, Ipswich, England
    Active Corporate (8 parents)
    Person with significant control
    2023-10-05 ~ 2024-01-05
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.