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 8
  • 1
    Gill, Jora Singh
    Born in October 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Hardy, Louise Jane
    Born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Drabble, Geoffrey
    Born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Cooper, Duncan John
    Born in October 1979
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-01-09 ~ now
    OF - Director → CIF 0
  • 5
    Lang, William
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 6
    Maiden, Jeremy Kim
    Born in April 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 7
    Culver, Marianne
    Born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Director → CIF 0
  • 8
    Drewett, Heath Stewart
    Born in January 1966
    Individual (29 offsprings)
    Officer
    icon of calendar 2021-05-11 ~ now
    OF - Director → CIF 0
Ceased 39
  • 1
    Chambers, Stuart John
    Company Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 2
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2024-01-23
    OF - Director → CIF 0
    Williams, Alan Richard
    Individual (218 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2018-09-28
    OF - Secretary → CIF 0
  • 3
    Redfern, Peter Timothy
    Company Director born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2023-09-20
    OF - Director → CIF 0
    icon of calendar 2024-09-16 ~ 2025-03-10
    OF - Director → CIF 0
  • 4
    Dearden, Michael Bailey
    Director born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-08 ~ 2008-11-30
    OF - Director → CIF 0
  • 5
    Whitbread, Jasmine Mary
    Company Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2024-05-31
    OF - Director → CIF 0
  • 6
    Miller, Robin Paul
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2025-08-31
    OF - Secretary → CIF 0
  • 7
    Anderson, Moreen Ruth
    Non Executive Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ 2020-03-03
    OF - Director → CIF 0
  • 8
    Grimason, Deborah
    Individual (76 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2018-05-04
    OF - Secretary → CIF 0
  • 9
    Carter, John Peter
    Director born in May 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2019-08-05
    OF - Director → CIF 0
  • 10
    Coleman, John
    Non Executive Director born in June 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-02-10 ~ 2014-10-30
    OF - Director → CIF 0
  • 11
    Adams, Edward Cyril
    Non Executive Director born in July 1940
    Individual
    Officer
    icon of calendar ~ 2005-12-31
    OF - Director → CIF 0
  • 12
    Cooper, Geoffrey Ian
    Chief Executive born in March 1954
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2014-03-06
    OF - Director → CIF 0
  • 13
    Pike, Andrew Stephen
    Company Director
    Individual (39 offsprings)
    Officer
    icon of calendar 1999-08-09 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 14
    Wilson, John Howitt
    Chartered Accountant born in July 1934
    Individual
    Officer
    icon of calendar ~ 1992-08-31
    OF - Director → CIF 0
  • 15
    Best, Terence
    Group Finance Director born in May 1944
    Individual
    Officer
    icon of calendar 1992-09-01 ~ 1996-09-15
    OF - Director → CIF 0
  • 16
    Perkins, Timothy Ingram
    Timber Merchant born in June 1934
    Individual
    Officer
    icon of calendar ~ 1997-06-01
    OF - Director → CIF 0
  • 17
    Jansen, Philip Eric Rene
    Non Executive Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-09 ~ 2013-05-23
    OF - Director → CIF 0
  • 18
    Simon, Andrew Henry
    Company Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-20 ~ 2015-10-31
    OF - Director → CIF 0
  • 19
    Maydon, Peter John
    Non Executive Director born in March 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-09 ~ 2005-12-31
    OF - Director → CIF 0
  • 20
    Godber, Robert Christopher
    Company Director born in November 1938
    Individual
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
  • 21
    Travis, Ernest Raymond Anthony
    Barrister born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-10-31
    OF - Director → CIF 0
  • 22
    Perkins, David Charles William
    Timber Merchant born in March 1936
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 23
    Bunker, Christopher Jonathan
    Director born in December 1946
    Individual
    Officer
    icon of calendar 2004-01-14 ~ 2013-09-30
    OF - Director → CIF 0
  • 24
    Rogers, John Terence
    Company Director born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ 2021-10-06
    OF - Director → CIF 0
  • 25
    Mckay, Francis John
    Chief Executive born in October 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2005-03-14
    OF - Director → CIF 0
  • 26
    Hampden Smith, Paul Nigel
    Chartered Accountant born in December 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 1996-10-08 ~ 2013-02-28
    OF - Director → CIF 0
  • 27
    Rogers, Christopher Charles Bevan
    Company Director born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2021-04-27
    OF - Director → CIF 0
  • 28
    Roberts, Nicholas John
    Company Director born in August 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2024-09-16
    OF - Director → CIF 0
  • 29
    Buffin, Anthony David
    Company Director born in November 1971
    Individual (40 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2019-02-26
    OF - Director → CIF 0
  • 30
    Walker, Robert Malcolm
    Company Director born in February 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ 2017-11-06
    OF - Director → CIF 0
  • 31
    Illingworth, Richard Blair
    Company Director born in March 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2021-11-29
    OF - Director → CIF 0
  • 32
    Fisher, Charles Murray
    Non Exec Director born in December 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2004-04-28
    OF - Director → CIF 0
  • 33
    Gurney, Anthony Leonard
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-08-31
    OF - Secretary → CIF 0
  • 34
    Carter, Stephen
    Chief Executive Officer born in February 1964
    Individual
    Officer
    icon of calendar 2006-04-24 ~ 2008-01-08
    OF - Director → CIF 0
  • 35
    Clarke, John Neil
    Chartered Accountant born in August 1934
    Individual
    Officer
    icon of calendar ~ 2002-12-31
    OF - Director → CIF 0
  • 36
    Howlett, Michael Robert
    Individual
    Officer
    icon of calendar 1992-09-01 ~ 1999-08-09
    OF - Secretary → CIF 0
  • 37
    Mcconville, Coline Lucille, Ms.
    Company Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 38
    Stevenson, Timothy Edwin Paul
    Non Executive Director born in May 1948
    Individual
    Officer
    icon of calendar 2001-09-06 ~ 2010-05-17
    OF - Director → CIF 0
  • 39
    Smeeton, Humfrey John
    General Manager born in May 1936
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
parent relation
Company in focus

TRAVIS PERKINS PLC

Previous name
SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • TRAVIS PERKINS PLC
    Info
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    Registered number 00824821
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA
    PUBLIC LIMITED COMPANY incorporated on 1964-10-27 (61 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • TRAVIS PERKINS PLC
    S
    Registered number missing
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG
    Public Limited Company
    CIF 1
  • TRAVIS PERKINS PLC
    S
    Registered number missing
    icon of addressLodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England, NN5 7UG
    Public Limited Company
    CIF 2
  • TRAVIS PERKINS PLC
    S
    Registered number 00824821
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
    Public Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 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
  • 5
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Right to appoint or remove directorsOE
  • 6
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    JUTEBOND LIMITED - 1981-12-31
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 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
  • 9
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
  • 11
    CLAIMHOT LIMITED - 1989-07-18
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 12
    WOOD & CO(LONDON)LIMITED - 1979-12-31
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Ownership of shares – 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
  • 13
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 14
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    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
  • 15
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 92 - Right to appoint or remove directorsOE
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
  • 16
    DYFED BUILDING SUPPLIES LIMITED - 1989-04-19
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 20
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 22
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
  • 24
    SHERIOL FIFTY-THREE LIMITED - 1994-06-17
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 25
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
    CIF 85 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 27
    S. HARRIS (TIMBER MERCHANTS) LIMITED - 1988-04-07
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 28
    HARVEY BUILDING SUPPLIERS (SCOTLAND) LIMITED - 1998-01-28
    CAPITAL BUILDING SUPPLIES LIMITED - 1998-01-21
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressC/o Mazars Llp, Mvl Team (rs) Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 30
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 31
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
  • 32
    JOHN CLEMENTS HAULAGE (BARNES) LIMITED - 1983-11-04
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 34
    KERJEEP LIMITED - 1982-11-15
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
  • 36
    SILVERDESK LIMITED - 1983-07-13
    STANTON HOLDINGS LIMITED - 1993-12-07
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
  • 38
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 39
    O.J. WILLIAMS & SON (MERCHANTS) LIMITED - 2002-08-19
    icon of addressC/o Mazars Llp Ist Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 40
    D.P. PASSMORE LIMITED - 2005-08-16
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 41
    PECKHAM TIMBER CO. LIMITED - 1979-12-31
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 42
    ASHLEY BUILD SUPPLIES LIMITED - 1978-12-31
    TOLLBILD LIMITED - 1978-12-31
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 45
    S & M KITCHENS & BATHROOMS LIMITED - 2004-11-04
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    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
  • 46
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 97 - Right to appoint or remove directorsOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Has significant influence or control as a member of a firmOE
    CIF 97 - Ownership of shares – 75% or moreOE
  • 47
    NEWMANS BUILDING SUPPLIES LIMITED - 1986-12-02
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 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
  • 48
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 49
    SHARPE & FISHER LIMITED - 1989-01-31
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
  • 50
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 51
    SHARPE & FISHER (BUILDERS MERCHANTS) LIMITED - 1987-08-05
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 52
    SHARPE & FISHER (1988) PLC - 1989-01-31
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 53
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 54
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 55
    BUILDOFFER LIMITED - 1987-10-26
    SOUTH LEEDS BUILDERS MERCHANTS LIMITED - 2005-04-20
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
  • 56
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 100 - Ownership of shares – 75% or moreOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Right to appoint or remove directorsOE
  • 57
    icon of addressC/o Mazars Llp Ist Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
  • 58
    T. & T. (SUSSEX) BUILDING CONTRACTORS LIMITED - 1979-12-31
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    444,451 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 59
    ARALLER LIMITED - 1980-12-31
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 60
    DOVECAP LIMITED - 1982-04-27
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 61
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
  • 62
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Right to appoint or remove directorsOE
  • 63
    WELLINGBOROUGH PLASTICS LIMITED - 2015-03-09
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 64
    BRAND NEW CO (358) LIMITED - 2007-08-31
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 111 - Right to appoint or remove directorsOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
    CIF 111 - Ownership of shares – 75% or moreOE
  • 65
    TILE HOME LTD - 2008-01-17
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 66
    RINRES LIMITED - 1999-09-16
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 67
    TILE MAGIC HOLDINGS PLC - 2008-01-17
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 59 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 74 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Ownership of shares – 75% or moreOE
  • 70
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
  • 71
    MOWLE BUILDERS MERCHANTS LIMITED - 1997-10-21
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    770,831 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 73
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 74
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 75
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 76
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Ownership of shares – 75% or moreOE
  • 77
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 41
  • 1
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    B.M.S.S.(SHREWSBURY)LIMITED - 1987-09-17
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
  • 3
    icon of addressLumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-29 ~ 2021-12-31
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RYEHILL ONE LIMITED - 2016-09-26
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ 2023-09-20
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 5
    icon of addressC/o Mazars Llp, First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 6
    SPECIAL ACOUSTIC SERVICES (GROUP SERVICES) LIMITED - 1988-09-09
    COMMERCIAL CEILING FACTORS LIMITED - 2003-04-24
    SPECIAL ACOUSTIC SERVICES GROUP LTD - 1990-09-06
    SAS GROUP SERVICES LIMITED - 2002-10-15
    BILLARCH LIMITED - 1983-06-01
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 8
    E-PLUMB LIMITED - 2007-06-13
    E-PLUMB LIMITED - 2007-06-21
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2021-07-09
    PLUMBNATION LIMITED - 2019-01-02
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-09-20
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 10
    WILLOUGHBY (882) LIMITED - 2015-10-03
    icon of addressC/o Mazar Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of shares – 75% or more OE
  • 11
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    539,363 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-03-20
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Ownership of shares – 75% or more OE
  • 13
    CRH MERCHANTS LIMITED - 1988-11-28
    J. & W. HENDERSON LIMITED - 1991-01-30
    WIMPEY MERCHANTS LIMITED - 1986-09-19
    KEYLINE BUILDERS MERCHANTS LIMITED - 2020-01-06
    CEMENT-ROADSTONE MERCHANTS LIMITED - 1987-06-04
    icon of address50 Mauchline Street, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 14
    THE KRAW PARTNERSHIP LIMITED - 2013-10-14
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,519,100 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-03-20
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 79 - Has significant influence or control as a member of a firm OE
  • 15
    RITFOR LIMITED - 1984-11-20
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-06-12
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 16
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 17
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
  • 18
    STARGROW LIMITED - 2000-03-15
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2022-09-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 21
    BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) - 1986-07-31
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Ownership of voting rights - 75% or more OE
  • 22
    BRENTWOOD INSTALLATIONS LIMITED - 2011-10-05
    THE ONLINE RETAIL GROUP LIMITED - 2013-11-28
    BLINDAUER LIMITED - 2007-02-21
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-12-09
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 24
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-17
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of shares – 75% or more OE
    CIF 118 - Ownership of voting rights - 75% or more OE
  • 25
    TRAVIS PERKINS MARKETING COMPANY LIMITED - 2019-10-12
    EDWARD ALLINSON LIMITED - 1994-04-13
    TRAVIS PERKINS (EA 1994) LIMITED - 1998-12-24
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-17
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 26
    TOOL STATION LIMITED - 2002-07-08
    icon of addressRyehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-17
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 27
    HAMSARD 3322 LIMITED - 2014-01-22
    icon of addressMoor Edge Farm, Darley, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,050 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RODPAN LIMITED - 1990-03-26
    TRAVIS & ARNOLD LIMITED - 2022-08-19
    ELLIS & EVERARD (BUILDING SUPPLIES) LIMITED - 1978-12-31
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 29
    TRAVIS PERKINS (FREEHOLDS) LIMITED - 2018-10-26
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-09-20 ~ 2020-12-14
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Right to appoint or remove directors OE
  • 30
    TRAVIS & ARNOLD PUBLIC LIMITED COMPANY - 1989-02-15
    TRAVIS PERKINS TRADING COMPANY LIMITED - 1992-01-02
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    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
  • 31
    icon of addressForvis Mazars Llp, 1st Floor, Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-02
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 32
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 33
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-11
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 34
    BRAINTREE BUILDING SUPPLY COMPANY LIMITED - 1995-05-25
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-11
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 35
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2018-11-27
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-06-13 ~ 2020-03-17
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Ownership of shares – 75% or more OE
  • 36
    BERNARD J.NEWMAN & COMPANY LIMITED - 1985-04-30
    SANDELL PERKINS TRADING COMPANY LIMITED - 1992-01-02
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-17
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 37
    BUILDERS MATE LIMITED - 1989-02-09
    icon of addressVision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-12-21 ~ 2021-04-27
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 38
    CITYQUEST PUBLIC LIMITED COMPANY - 1987-05-20
    WICKES LIMITED - 2020-04-29
    icon of addressVision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-27
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 39
    icon of addressVision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-04-27
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 40
    WICKES GROUP LIMITED - 2021-03-17
    icon of addressVision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-04 ~ 2021-04-27
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 41
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.