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 6
  • 1
    Elbaz-rousso, Sandrine
    Born in July 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Cammack, Nicholas James
    Born in December 1972
    Individual (86 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ now
    OF - Director → CIF 0
  • 3
    O’sullivan, Dean
    Born in March 1967
    Individual (39 offsprings)
    Officer
    icon of calendar 2025-10-08 ~ now
    OF - Director → CIF 0
  • 4
    Keen, Richard
    Individual (94 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Chaldecott, Michael Strickland
    Born in October 1960
    Individual (40 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ now
    OF - Director → CIF 0
  • 6
    PRECIS (2520) LIMITED - 2005-08-02
    icon of addressSaint-gobain House, Binley Business Park, Coventry, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 31
  • 1
    Cousins, Richard John
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2000-04-01 ~ 2005-12-07
    OF - Director → CIF 0
  • 2
    Hindle Mbe, Peter, Dr
    Chairman born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-02 ~ 2016-01-01
    OF - Director → CIF 0
  • 3
    Cuny, Jean Pierre
    Group Chief Executive born in April 1940
    Individual
    Officer
    icon of calendar 1994-05-04 ~ 1999-01-31
    OF - Director → CIF 0
  • 4
    Billet, Stephanie Marie Sabine
    Company Director born in June 1975
    Individual
    Officer
    icon of calendar 2024-06-30 ~ 2025-03-31
    OF - Director → CIF 0
  • 5
    Wilming, Nicole
    Born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-31 ~ 2025-11-01
    OF - Director → CIF 0
  • 6
    Lazard, Roland
    General Delegate born in February 1943
    Individual (31 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ 2009-02-19
    OF - Director → CIF 0
  • 7
    Dupin, Patrick Edouard Andre
    Finance Director born in December 1963
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 8
    Chartier, Edouard Alain Marie
    Finance Director born in October 1962
    Individual
    Officer
    icon of calendar 2006-05-31 ~ 2011-11-01
    OF - Director → CIF 0
  • 9
    Lambert, Thierry
    Deputy General Delegate born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2011-10-01
    OF - Director → CIF 0
  • 10
    Herring, Peter Lionel
    Deputy Managing Director born in May 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-01-31
    OF - Director → CIF 0
  • 11
    Imauven, Claude Robert Alfred
    Company Director born in September 1957
    Individual
    Officer
    icon of calendar 2005-12-07 ~ 2009-03-23
    OF - Director → CIF 0
  • 12
    Brooks, Alan
    Managing Director born in December 1935
    Individual
    Officer
    icon of calendar ~ 1993-07-31
    OF - Director → CIF 0
  • 13
    Oxenham, Alun Roy
    Individual (95 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 14
    Clavel, Bertrand Pierre Antoine
    Cfo Gypsum Activity born in February 1966
    Individual
    Officer
    icon of calendar 2011-11-01 ~ 2019-01-01
    OF - Director → CIF 0
  • 15
    Clavel, Jean-pierre
    Regional Director born in January 1948
    Individual
    Officer
    icon of calendar 2000-05-03 ~ 2009-03-17
    OF - Director → CIF 0
  • 16
    Anderson, David
    Industrial Executive born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-22 ~ 2013-02-01
    OF - Director → CIF 0
  • 17
    Higson, Mark Vincent
    Operations Director born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-05-03 ~ 2006-05-31
    OF - Director → CIF 0
  • 18
    Maxwell, John Hunter
    Chief Executive Designate And Finance Director born in September 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-08-31
    OF - Director → CIF 0
  • 19
    Reeves, Donald Richard
    Chairman And Managing Director born in May 1934
    Individual
    Officer
    icon of calendar ~ 1994-05-04
    OF - Director → CIF 0
  • 20
    Turner, Alan George
    Chairman And Chief Executive born in November 1933
    Individual
    Officer
    icon of calendar ~ 1992-11-25
    OF - Director → CIF 0
    Turner, Alan George
    Chairman & Chief Executive born in November 1933
    Individual
    icon of calendar 1993-10-01 ~ 1995-05-08
    OF - Director → CIF 0
  • 21
    Hollingworth, Paul Robert
    Group Finance Director born in April 1960
    Individual
    Officer
    icon of calendar 2002-07-24 ~ 2005-12-07
    OF - Director → CIF 0
  • 22
    Bushell, Christopher John
    Managing Director born in May 1937
    Individual
    Officer
    icon of calendar ~ 1996-01-01
    OF - Director → CIF 0
  • 23
    Goodall, John Scott
    Divisional Managing Director born in December 1944
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 2000-10-31
    OF - Director → CIF 0
  • 24
    Leonard, David Charles
    Managing Director born in June 1938
    Individual
    Officer
    icon of calendar 1995-05-03 ~ 2000-03-31
    OF - Director → CIF 0
  • 25
    Heard, Robert Michael
    Chartered Secretary born in June 1952
    Individual
    Officer
    icon of calendar 1995-05-03 ~ 2005-12-07
    OF - Director → CIF 0
    Heard, Robert Michael
    Individual
    Officer
    icon of calendar ~ 2005-12-07
    OF - Secretary → CIF 0
  • 26
    Sydney-smith, Peter Edward
    Group Finance Director born in November 1952
    Individual
    Officer
    icon of calendar 1992-11-25 ~ 2002-06-30
    OF - Director → CIF 0
  • 27
    Tardy, Claude-alain
    Director born in February 1956
    Individual
    Officer
    icon of calendar 2009-03-17 ~ 2019-01-01
    OF - Director → CIF 0
  • 28
    Du Moulin, Emmanuel
    Finance Director born in August 1953
    Individual
    Officer
    icon of calendar 2011-10-01 ~ 2017-02-01
    OF - Director → CIF 0
  • 29
    Withers, Paul Nigel, Dr
    Business Development Director born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-03 ~ 2006-01-31
    OF - Director → CIF 0
  • 30
    Heraud, Stephane
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 31
    icon of addressLes Miroirs, 18, Avenue D'alsace, Courbevoie, France
    Corporate (16 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED

Previous names
BPB UNITED KINGDOM LIMITED - 2015-05-29
PLASCHEM LIMITED - 1985-10-01
Standard Industrial Classification
70100 - Activities Of Head Offices
23620 - Manufacture Of Plaster Products For Construction Purposes
16290 - Manufacture Of Other Products Of Wood; Manufacture Of Articles Of Cork, Straw And Plaiting Materials
08110 - Quarrying Of Ornamental And Building Stone, Limestone, Gypsum, Chalk And Slate

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
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire LE12 6JU
    PRIVATE LIMITED COMPANY incorporated on 1962-09-04 (63 years 3 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
    icon of addressSaint-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
    icon of addressUnit 10, 3 Canal Road, Gravesend, England, DA12 2RS
    Limited By Shares
    CIF 2
  • SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
    S
    Registered number 00734396
    icon of addressSaint-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
Active 14
  • 1
    icon of addressUnit 10 3 Canal Road, Gravesend, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,538,237 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BPB PAPER & PACKAGING LIMITED - 1996-09-02
    DAVIDSONS LIMITED - 1990-04-02
    DAVIDSON RADCLIFFE LIMITED - 1986-05-07
    icon of address300 Crownpoint Road, Glasgow, West Central Lowlands
    Active Corporate (3 parents)
    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
  • 4
    icon of addressAzets, Ventura Park Road, Tamworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,517 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    SGBD NEWCO 2 LIMITED - 2022-11-16
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    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
  • 7
    SHELFCO (NO.141) LIMITED - 1988-05-25
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address9 Starbog Road, Kilwaughter, Larne
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSpeedwell Mill, Old Coach Road, Tansley, Derbyshire
    In Administration Corporate (5 parents)
    Equity (Company account)
    65,930 GBP2022-11-30
    Person with significant control
    icon of calendar 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
  • 10
    COGKESTREL LIMITED - 2001-02-01
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    ARTEX LIMITED - 2024-01-02
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2014-12-31
    SOLAGLAS LIMITED - 2012-03-20
    EASTRICH LIMITED - 1990-03-08
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 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
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    SBD LIMITED - 1998-11-24
    TRUSHELFCO (NO. 1651) LIMITED - 1991-02-18
    WEBER & BROUTIN UNITED KINGDOM LIMITED - 2000-12-21
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    SGCP NEWCO 2 LIMITED - 2024-10-08
    icon of addressHolyhead Road, Ketley, Telford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 2
    SGCP NEWCO 1 LIMITED - 2024-01-05
    icon of addressCelotex Lady Lane Industrial Estate, Hadleigh, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,843,276 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ 2024-01-05
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more 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.