logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 48
  • 1
    Rogers, John Terence
    Company Director born in July 1968
    Individual (92 offsprings)
    Officer
    2014-11-01 ~ 2021-10-06
    OF - Director → CIF 0
  • 2
    Adams, Edward Cyril
    Non Executive Director born in July 1940
    Individual (10 offsprings)
    Officer
    ~ 2005-12-31
    OF - Director → CIF 0
  • 3
    Jansen, Philip Eric Rene
    Non Executive Director born in January 1967
    Individual (55 offsprings)
    Officer
    2009-04-09 ~ 2013-05-23
    OF - Director → CIF 0
  • 4
    Drabble, Geoffrey
    Born in December 1959
    Individual (36 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Perkins, David Charles William
    Timber Merchant born in March 1936
    Individual (6 offsprings)
    Officer
    ~ 1994-06-30
    OF - Director → CIF 0
  • 6
    Coleman, John
    Non Executive Director born in June 1952
    Individual (31 offsprings)
    Officer
    2005-02-10 ~ 2014-10-30
    OF - Director → CIF 0
  • 7
    Best, Terence
    Group Finance Director born in May 1944
    Individual (25 offsprings)
    Officer
    1992-09-01 ~ 1996-09-15
    OF - Director → CIF 0
  • 8
    Simon, Andrew Henry
    Company Director born in April 1945
    Individual (28 offsprings)
    Officer
    2006-02-20 ~ 2015-10-31
    OF - Director → CIF 0
  • 9
    Whitbread, Jasmine Mary
    Company Director born in September 1963
    Individual (12 offsprings)
    Officer
    2021-03-31 ~ 2024-05-31
    OF - Director → CIF 0
  • 10
    Wilson, John Howitt
    Chartered Accountant born in July 1934
    Individual (13 offsprings)
    Officer
    ~ 1992-08-31
    OF - Director → CIF 0
  • 11
    Bunker, Christopher Jonathan
    Director born in December 1946
    Individual (27 offsprings)
    Officer
    2004-01-14 ~ 2013-09-30
    OF - Director → CIF 0
  • 12
    Roberts, Nicholas John
    Company Director born in August 1968
    Individual (14 offsprings)
    Officer
    2019-07-01 ~ 2024-09-16
    OF - Director → CIF 0
  • 13
    Carter, John Peter
    Director born in May 1961
    Individual (299 offsprings)
    Officer
    2001-07-01 ~ 2019-08-05
    OF - Director → CIF 0
  • 14
    Carter, Stephen
    Chief Executive Officer born in February 1964
    Individual (1 offspring)
    Officer
    2006-04-24 ~ 2008-01-08
    OF - Director → CIF 0
  • 15
    Maydon, Peter John
    Non Executive Director born in March 1942
    Individual (18 offsprings)
    Officer
    1998-06-09 ~ 2005-12-31
    OF - Director → CIF 0
  • 16
    Chambers, Stuart John
    Company Director born in May 1956
    Individual (17 offsprings)
    Officer
    2017-09-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 17
    Mcconville, Coline Lucille, Ms.
    Company Director born in July 1964
    Individual (28 offsprings)
    Officer
    2015-02-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 18
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (328 offsprings)
    Officer
    2017-01-03 ~ 2024-01-23
    OF - Director → CIF 0
    Williams, Alan Richard
    Individual (328 offsprings)
    Officer
    2018-05-04 ~ 2018-09-28
    OF - Secretary → CIF 0
  • 19
    Godber, Robert Christopher
    Company Director born in November 1938
    Individual (4 offsprings)
    Officer
    ~ 1994-05-31
    OF - Director → CIF 0
  • 20
    Mckay, Francis John
    Chief Executive born in October 1945
    Individual (147 offsprings)
    Officer
    1999-11-01 ~ 2005-03-14
    OF - Director → CIF 0
  • 21
    Walker, Robert Malcolm
    Company Director born in February 1945
    Individual (34 offsprings)
    Officer
    2009-09-30 ~ 2017-11-06
    OF - Director → CIF 0
  • 22
    Anderson, Moreen Ruth
    Non Executive Director born in October 1953
    Individual (10 offsprings)
    Officer
    2011-10-24 ~ 2020-03-03
    OF - Director → CIF 0
  • 23
    Dearden, Michael Bailey
    Director born in September 1942
    Individual (19 offsprings)
    Officer
    2000-11-08 ~ 2008-11-30
    OF - Director → CIF 0
  • 24
    Drewett, Heath Stewart
    Born in January 1966
    Individual (76 offsprings)
    Officer
    2021-05-11 ~ now
    OF - Director → CIF 0
  • 25
    Fisher, Charles Murray
    Non Exec Director born in December 1949
    Individual (39 offsprings)
    Officer
    2000-01-01 ~ 2004-04-28
    OF - Director → CIF 0
  • 26
    Redfern, Peter Timothy
    Company Director born in August 1970
    Individual (98 offsprings)
    Officer
    2014-11-01 ~ 2023-09-20
    OF - Director → CIF 0
    2024-09-16 ~ 2025-03-10
    OF - Director → CIF 0
  • 27
    Cooper, Duncan John
    Born in October 1979
    Individual (95 offsprings)
    Officer
    2024-01-09 ~ now
    OF - Director → CIF 0
  • 28
    Smeeton, Humfrey John
    General Manager born in May 1936
    Individual (4 offsprings)
    Officer
    ~ 2000-06-30
    OF - Director → CIF 0
  • 29
    Lang, William
    Individual (5 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 30
    Slark, Gavin
    Born in April 1965
    Individual (67 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 31
    Maiden, Jeremy Kim
    Born in April 1961
    Individual (32 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 32
    Stevenson, Timothy Edwin Paul
    Non Executive Director born in May 1948
    Individual (25 offsprings)
    Officer
    2001-09-06 ~ 2010-05-17
    OF - Director → CIF 0
  • 33
    Howlett, Michael Robert
    Individual (42 offsprings)
    Officer
    1992-09-01 ~ 1999-08-09
    OF - Secretary → CIF 0
  • 34
    Buffin, Anthony David
    Company Director born in November 1971
    Individual (336 offsprings)
    Officer
    2013-04-08 ~ 2019-02-26
    OF - Director → CIF 0
  • 35
    Travis, Ernest Raymond Anthony
    Barrister born in May 1943
    Individual (57 offsprings)
    Officer
    ~ 2001-10-31
    OF - Director → CIF 0
  • 36
    Culver, Marianne
    Born in December 1956
    Individual (12 offsprings)
    Officer
    2019-11-01 ~ now
    OF - Director → CIF 0
  • 37
    Gill, Jora Singh
    Born in October 1965
    Individual (11 offsprings)
    Officer
    2021-08-04 ~ now
    OF - Director → CIF 0
  • 38
    Grimason, Deborah
    Individual (536 offsprings)
    Officer
    2014-01-01 ~ 2018-05-04
    OF - Secretary → CIF 0
  • 39
    Clarke, John Neil
    Chartered Accountant born in August 1934
    Individual (9 offsprings)
    Officer
    ~ 2002-12-31
    OF - Director → CIF 0
  • 40
    Hampden Smith, Paul Nigel
    Chartered Accountant born in December 1960
    Individual (324 offsprings)
    Officer
    1996-10-08 ~ 2013-02-28
    OF - Director → CIF 0
  • 41
    Gurney, Anthony Leonard
    Individual (39 offsprings)
    Officer
    ~ 1992-08-31
    OF - Secretary → CIF 0
  • 42
    Perkins, Timothy Ingram
    Timber Merchant born in June 1934
    Individual (18 offsprings)
    Officer
    ~ 1997-06-01
    OF - Director → CIF 0
  • 43
    Miller, Robin Paul
    Individual (93 offsprings)
    Officer
    2018-09-28 ~ 2025-08-31
    OF - Secretary → CIF 0
  • 44
    Illingworth, Richard Blair
    Company Director born in March 1963
    Individual (57 offsprings)
    Officer
    2019-11-01 ~ 2021-11-29
    OF - Director → CIF 0
  • 45
    Rogers, Christopher Charles Bevan
    Company Director born in April 1960
    Individual (77 offsprings)
    Officer
    2013-09-01 ~ 2021-04-27
    OF - Director → CIF 0
  • 46
    Cooper, Geoffrey Ian
    Chief Executive born in March 1954
    Individual (258 offsprings)
    Officer
    2005-02-01 ~ 2014-03-06
    OF - Director → CIF 0
  • 47
    Pike, Andrew Stephen
    Company Director
    Individual (359 offsprings)
    Officer
    1999-08-09 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 48
    Hardy, Louise Jane
    Born in October 1966
    Individual (7 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

TRAVIS PERKINS PLC

Period: 1988-10-21 ~ now
Company number: 00824821
Registered names
TRAVIS PERKINS PLC - now
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
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA
    PUBLIC LIMITED COMPANY incorporated on 1964-10-27 (61 years 4 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
    Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG
    Public Limited Company
    CIF 1
  • TRAVIS PERKINS PLC
    S
    Registered number missing
    Lodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England, NN5 7UG
    Public Limited Company
    CIF 2
  • TRAVIS PERKINS PLC
    S
    Registered number 821503
    Lodge Way House, Lodge Farm Industrial Estate, Harlestone Road, Northam[pton, United Kingdom, NN5 7UG
    Plc in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 120
  • 1
    B. & G. (HEATING & PLUMBING) LIMITED
    01509974
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-09-06
    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
  • 2
    BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED
    02125426
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 3
    BMSS LIMITED
    - now 00095035
    B.M.S.S.(SHREWSBURY)LIMITED - 1987-09-17
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-09-06
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 4
    BOMBALA LIMITED
    10155409
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-29 ~ 2021-12-31
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BONDCO 909 LIMITED
    04329821 04329966... (more)
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 6
    BONHAM LILLEY TIMBER LIMITED
    - now 06027386
    STORMLEAF LIMITED - 2007-03-22
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    BORDER BUILDING SUPPLIES LIMITED
    04014695
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 8
    BROOMBYS LIMITED
    00432623 16325764
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    BSS GPS TRUSTEE LIMITED
    10863236
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (14 parents)
    Person with significant control
    2017-07-12 ~ now
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
  • 10
    BUILDERS TRADERS LIMITED
    02886111
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    BUILT FOR TRADE LIMITED
    - now 10375613
    RYEHILL ONE LIMITED
    - 2016-09-26 10375613
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-09-14 ~ 2023-09-20
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 12
    BULWELL TIMBER COMPANY LIMITED
    - now 01574328
    JUTEBOND LIMITED - 1981-12-31
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 13
    BURT BOULTON (TIMBER) LIMITED
    00260657
    C/o Mazars Llp, First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-06
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 14
    BUYWELL BUILDING SUPPLIES LIMITED
    03214225
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 15
    C & C BUILDING SUPPLIES (MARPLE) LIMITED
    00251807
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 16
    C & G BUILDING SUPPLIES LIMITED
    01955926
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
  • 17
    CCF LIMITED
    - now 01632482
    COMMERCIAL CEILING FACTORS LIMITED - 2003-04-24
    SAS GROUP SERVICES LIMITED - 2002-10-15
    SPECIAL ACOUSTIC SERVICES GROUP LTD - 1990-09-06
    SPECIAL ACOUSTIC SERVICES (GROUP SERVICES) LIMITED - 1988-09-09
    BILLARCH LIMITED - 1983-06-01
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (33 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Ownership of voting rights - 75% or more OE
  • 18
    CHINNOR PLUMBING SUPPLIES LIMITED
    - now 02400200
    CLAIMHOT LIMITED - 1989-07-18
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 19
    COBTREE NOMINEES LIMITED
    - now 00757764
    WOOD & CO(LONDON)LIMITED - 1979-12-31
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
  • 20
    CONTRACT SUPPLIES (NORTH EAST) LTD
    02228320
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 21
    COUNTY LANDSCAPE PRODUCTS LIMITED
    02942134
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 22
    D.W.ARCHER LIMITED
    01759839
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
    CIF 98 - Ownership of voting rights - 75% or more OE
  • 23
    DYFED BUILDING AND PLASTIC SUPPLIES LIMITED
    - now 02066856
    DYFED BUILDING SUPPLIES LIMITED - 1989-04-19
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 24
    E. FLETCHER (TIMBER) LIMITED
    00595352
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 25
    EDWARD HENTHORNE AND COMPANY LIMITED
    00170241
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 26
    EDWARD JONES (CROWTHORNE) LTD
    00586323
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 27
    ELIAS WILD & SONS LIMITED
    00150198
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 28
    F.W. DARBY & CO. (TUNBRIDGE WELLS) LIMITED
    00828199
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 29
    FISHGUARD BUILDING SUPPLIES LIMITED
    05251606
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 30
    FOUR OAKS TIMBER AND JOINERY SUPPLIES LIMITED
    01973830
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 31
    GAMMON & SMITH LIMITED
    - now 02922558
    SHERIOL FIFTY-THREE LIMITED - 1994-06-17
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 32
    GARRATT TIMBER SUPPLIES LIMITED
    02845911
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-27
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 33
    GREENWELL BUILDING SUPPLIES LIMITED
    07019340
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Ownership of shares – 75% or more OE
  • 34
    HARDLEYS TIMBER & BUILDING SUPPLIES LTD.
    02896288
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 35
    HARRIS OF STIRCHLEY LIMITED
    - now 00380819 13325938
    S. HARRIS (TIMBER MERCHANTS) LIMITED - 1988-04-07
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-05-06 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 36
    HARVEY BUILDING SUPPLIES (SCOTLAND) LIMITED
    - now 03493173
    HARVEY BUILDING SUPPLIERS (SCOTLAND) LIMITED - 1998-01-28
    CAPITAL BUILDING SUPPLIES LIMITED - 1998-01-21
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 37
    HIGHBOURNE GROUP LIMITED - now
    TRAVIS PERKINS P&H HOLDINGS LIMITED
    - 2021-07-09 06216887 11413766
    PLUMBNATION LIMITED
    - 2019-01-02 06216887
    E-PLUMB LIMITED - 2007-06-21
    E-PLUMB LIMITED - 2007-06-13
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (23 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-14
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 38
    IJM ENTERPRISES LIMITED
    05306249
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2022-08-25 ~ 2023-09-20
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 39
    IJM HOLDINGS LIMITED
    - now 09652551
    WILLOUGHBY (882) LIMITED - 2015-10-03
    C/o Mazar Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-09-06
    CIF 108 - Ownership of voting rights - 75% or more OE
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
  • 40
    INDEX TIMBER & BUILDING SUPPLIES LIMITED
    SC133069
    C/o Mazars Llp, Mvl Team (rs) Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 41
    J.H. WALKER & CO. (YORK) LIMITED
    00226700
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 42
    JAMES LADD & SONS (PROPERTY) LIMITED
    00825991
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    2016-04-06 ~ dissolved
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of shares – 75% or more OE
    CIF 112 - Ownership of voting rights - 75% or more OE
  • 43
    JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED
    - now 00784054
    JOHN CLEMENTS HAULAGE (BARNES) LIMITED - 1983-11-04
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 44
    JOSEPH SPARK & SON LIMITED
    00465099
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 45
    KA VENTURE LIMITED
    07087935
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-10-13 ~ 2019-03-20
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 46
    KEYLINE CIVILS SPECIALIST LIMITED - now
    KEYLINE BUILDERS MERCHANTS LIMITED
    - 2020-01-06 SC042425 00381025
    J. & W. HENDERSON LIMITED - 1991-01-30
    CRH MERCHANTS LIMITED - 1988-11-28
    CEMENT-ROADSTONE MERCHANTS LIMITED - 1987-06-04
    WIMPEY MERCHANTS LIMITED - 1986-09-19
    50 Mauchline Street, Glasgow, United Kingdom
    Active Corporate (52 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 47
    LORD STREET BUILDING SUPPLIES (LEIGH) LIMITED
    - now 01643132
    KERJEEP LIMITED - 1982-11-15
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 48
    M.G. BAILEY (BUILDING MATERIALS) LIMITED
    01392164
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
  • 49
    MAYALLS LIMITED
    - now 01686434
    STANTON HOLDINGS LIMITED - 1993-12-07
    SILVERDESK LIMITED - 1983-07-13
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
  • 50
    NAGS BUILDING SUPPLIES LIMITED
    04001640
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Ownership of shares – 75% or more OE
  • 51
    NAILNOLE LIMITED
    01631917
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 52
    NATIONAL SHOWER SPARES LIMITED
    - now SC209728
    THE KRAW PARTNERSHIP LIMITED - 2013-10-14
    1 George Square, Glasgow, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2017-10-13 ~ 2019-03-20
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 82 - Has significant influence or control as a member of a firm OE
  • 53
    O J WILLIAMS (MERCHANTS) LTD
    - now 00668865
    O.J. WILLIAMS & SON (MERCHANTS) LIMITED - 2002-08-19
    C/o Mazars Llp Ist Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 54
    P.C.P. HARRIS (HOLDINGS) LIMITED
    03679395
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 55
    P.T.S. PLUMBING TRADE SUPPLIES LIMITED
    - now 01851210 03913153
    RITFOR LIMITED - 1984-11-20
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (35 parents)
    Person with significant control
    2022-08-25 ~ 2024-06-12
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 56
    PASSMORE DRYWALL & INSULATION LIMITED
    - now 03398927
    D.P. PASSMORE LIMITED - 2005-08-16
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 57
    PECK & GOODWIN LIMITED
    01202342
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 58
    PECKHAM TIMBER AND BUILDERS MERCHANTS LIMITED
    - now 00996445
    PECKHAM TIMBER CO. LIMITED - 1979-12-31
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
    CIF 87 - Ownership of shares – 75% or more OE
  • 59
    PLASTERERS & BUILDERS MERCHANTS LIMITED
    - now 01340784
    ASHLEY BUILD SUPPLIES LIMITED - 1978-12-31
    TOLLBILD LIMITED - 1978-12-31
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Ownership of shares – 75% or more OE
  • 60
    PLUMBING PARTS LIMITED
    02237468
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 61
    PRIMAFLOW LIMITED
    - now 02662075 01482585
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (34 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
  • 62
    PROPERTY NEWCO TWO LIMITED
    05936169
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-06
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Right to appoint or remove directors OE
  • 63
    RENPYE LIMITED
    01167965
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 64
    RUDRIDGE LIMITED
    - now 03923995
    STARGROW LIMITED - 2000-03-15
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-09-06
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 65
    S & M BATHROOMS LIMITED
    - now 04281055
    S & M KITCHENS & BATHROOMS LIMITED - 2004-11-04
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 66
    S & M BUILDERS MERCHANT (BATLEY) LIMITED
    03176572
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Has significant influence or control as a member of a firm OE
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 67
    SANDELL PERKINS + NEWMANS LIMITED
    - now 00722913
    NEWMANS BUILDING SUPPLIES LIMITED - 1986-12-02
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 68
    SEALES MCLEAN LIMITED
    01457962
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 69
    SHARPE & FISHER (1989) LIMITED
    - now 00197541 02310566... (more)
    SHARPE & FISHER LIMITED - 1989-01-31
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of shares – 75% or more OE
  • 70
    SHARPE & FISHER (BUILDING SUPPLIES) LIMITED
    00040900
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 71
    SHARPE & FISHER (PROPERTIES) LIMITED
    - now 00875132
    SHARPE & FISHER (BUILDERS MERCHANTS) LIMITED - 1987-08-05
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 72
    SHARPE & FISHER LIMITED
    - now 02310566 00197541... (more)
    SHARPE & FISHER (1988) PLC - 1989-01-31
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 73
    SHIRES TIMBER CO. LTD.
    03671576
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 74
    SIMMONS OF STOKE-ON-TRENT LIMITED
    04443942
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 75
    SLBM SYSTEMS LIMITED
    - now 02164493
    SOUTH LEEDS BUILDERS MERCHANTS LIMITED - 2005-04-20
    BUILDOFFER LIMITED - 1987-10-26
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 76
    SMITHS BUILDING SUPPLIES LIMITED
    04760883
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
  • 77
    SOLFEX LIMITED
    05968150
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 78
    STEARNS (SHIPTON GREEN) LIMITED
    00727213
    C/o Mazars Llp Ist Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-05-06 ~ dissolved
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 79
    T & T (SUSSEX) PLANT HIRE LIMITED
    - now 01138061
    T. & T. (SUSSEX) BUILDING CONTRACTORS LIMITED - 1979-12-31
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-21 ~ dissolved
    CIF 109 - Right to appoint or remove directors OE
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
  • 80
    T. BUTT & SON LIMITED
    - now 01474140
    ARALLER LIMITED - 1980-12-31
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 81
    TAVISTOCK BUILDING SUPPLIES LIMITED
    - now 01624433
    DOVECAP LIMITED - 1982-04-27
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 82
    TAYLOR BUILDING SUPPLIES LTD
    04423618
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 83
    TERANT SUPPLIES LIMITED
    01577614
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Ownership of shares – 75% or more OE
    CIF 116 - Right to appoint or remove directors OE
  • 84
    TFS HOLDINGS LIMITED
    10707400
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-04-04 ~ 2022-09-06
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 85
    THE BSS GROUP LIMITED
    - now 00060987
    BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) - 1986-07-31
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (53 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 86
    THE UNDERFLOOR HEATING STORE LIMITED
    - now 05687171 07448289
    THE ONLINE RETAIL GROUP LIMITED - 2013-11-28
    BRENTWOOD INSTALLATIONS LIMITED - 2011-10-05
    BLINDAUER LIMITED - 2007-02-21
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-17
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 87
    THE YARD BUILDING SUPPLIES LIMITED
    - now 03687903
    WELLINGBOROUGH PLASTICS LIMITED - 2015-03-09
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 88
    TILE GIANT HOLDINGS LIMITED
    - now 06182679
    BRAND NEW CO (358) LIMITED - 2007-08-31
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
    CIF 114 - Ownership of voting rights - 75% or more OE
  • 89
    TILE HQ LIMITED
    - now 06445368
    TILE HOME LTD - 2008-01-17
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 90
    TILE IT ALL (UK) LIMITED
    - now 02895473
    RINRES LIMITED - 1999-09-16
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 91
    TILE MAGIC HOLDINGS LIMITED
    - now 04273624
    TILE MAGIC HOLDINGS PLC - 2008-01-17
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 92
    TOOL & FASTENER SOLUTIONS LIMITED
    04088325
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2022-08-25 ~ 2022-12-09
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 93
    TOOLSTATION EUROPE LIMITED
    08096783
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-17
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of voting rights - 75% or more OE
  • 94
    TOOLSTATION HOLDINGS LIMITED
    - now 00572428
    TRAVIS PERKINS MARKETING COMPANY LIMITED
    - 2019-10-12 00572428 00733503... (more)
    TRAVIS PERKINS (EA 1994) LIMITED - 1998-12-24
    EDWARD ALLINSON LIMITED - 1994-04-13
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-17
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 95
    TOOLSTATION LIMITED
    - now 04372131
    TOOL STATION LIMITED - 2002-07-08
    Ryehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-17
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 96
    TORIGA LIMITED
    - now 08684434
    HAMSARD 3322 LIMITED - 2014-01-22
    Moor Edge Farm, Darley, Harrogate, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-23
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 59 - Right to appoint or remove directors OE
  • 97
    TP NEWCO 2 LIMITED
    - now 00040154
    TRAVIS & ARNOLD LIMITED
    - 2022-08-19 00040154 01617423
    RODPAN LIMITED - 1990-03-26
    ELLIS & EVERARD (BUILDING SUPPLIES) LIMITED - 1978-12-31
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-06
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 98
    TP PROPERTY COMPANY LIMITED
    - now 11579036
    TRAVIS PERKINS (FREEHOLDS) LIMITED
    - 2018-10-26 11579036
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2018-09-20 ~ 2020-12-14
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Right to appoint or remove directors OE
  • 99
    TPG MANAGEMENT SERVICES LIMITED
    08929285
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (13 parents, 77 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 118 - Ownership of shares – 75% or more OE
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of voting rights - 75% or more OE
  • 100
    TRAVIS PERKINS (PROPERTIES) LIMITED
    - now 00468024
    TRAVIS PERKINS TRADING COMPANY LIMITED - 1992-01-02
    TRAVIS & ARNOLD PUBLIC LIMITED COMPANY - 1989-02-15
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (24 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-14
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 101
    TRAVIS PERKINS (PSL2015) LIMITED
    09746264
    Forvis Mazars Llp, 1st Floor, Chamberlain Square, Birmingham
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-02
    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
  • 102
    TRAVIS PERKINS ACQUISITIONS COMPANY LIMITED
    06500018
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-09-06
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
  • 103
    TRAVIS PERKINS FINANCE COMPANY LIMITED
    06500008
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-11
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 104
    TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED
    07180292 06755439
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (13 parents, 75 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 117 - Ownership of voting rights - 75% or more OE
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of shares – 75% or more OE
  • 105
    TRAVIS PERKINS GROUP HOLDINGS LIMITED
    12395367 13046048
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    2020-01-09 ~ now
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Right to appoint or remove directors OE
  • 106
    TRAVIS PERKINS LEASING COMPANY LIMITED
    - now 01569327
    BRAINTREE BUILDING SUPPLY COMPANY LIMITED - 1995-05-25
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-11
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 107
    TRAVIS PERKINS MERCHANT HOLDINGS LIMITED
    - now 11413766
    TRAVIS PERKINS P&H HOLDINGS LIMITED
    - 2018-11-27 11413766 06216887
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2018-06-13 ~ 2020-03-17
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Ownership of shares – 75% or more OE
  • 108
    TRAVIS PERKINS QUEST TRUSTEES LIMITED
    - now 01792022
    MOWLE BUILDERS MERCHANTS LIMITED - 1997-10-21
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 109
    TRAVIS PERKINS TRADING COMPANY LIMITED
    - now 00733503 00468024... (more)
    SANDELL PERKINS TRADING COMPANY LIMITED - 1992-01-02
    BERNARD J.NEWMAN & COMPANY LIMITED - 1985-04-30
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (67 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-17
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 110
    W. GAUNT LIMITED
    02048998
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-12 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 111
    W.A.HAWKE & SON,LIMITED
    00112583
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Ownership of shares – 75% or more OE
  • 112
    W.H. NEWSON HOLDING LIMITED
    01010136
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 113
    W.S. SHUTTLEWORTH (TIMBER) LIMITED
    00250016
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 114
    WATER STREET HOME IMPROVEMENTS LIMITED
    01580643
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of shares – 75% or more OE
  • 115
    WICKES BUILDING SUPPLIES LIMITED
    - now 01840419 00453920
    BUILDERS MATE LIMITED - 1989-02-09
    Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (66 parents, 2 offsprings)
    Person with significant control
    2016-12-21 ~ 2021-04-27
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 116
    WICKES FINANCE LIMITED
    - now 02070200
    WICKES LIMITED
    - 2020-04-29 02070200 01738919... (more)
    CITYQUEST PUBLIC LIMITED COMPANY - 1987-05-20
    Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (43 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-27
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
  • 117
    WICKES GROUP HOLDINGS LIMITED
    12219561
    Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2019-12-19 ~ 2021-04-27
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 118
    WICKES GROUP PLC
    - now 12189061
    WICKES GROUP LIMITED
    - 2021-03-17 12189061
    Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-09-04 ~ 2021-04-27
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 119
    WILLIAM BIRD HOLDINGS LIMITED
    03031982
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 120
    WILLIAM BLOORE & SON LIMITED
    00229471
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-27
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.