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
    Abt, Andrea
    Non-Executive Director born in September 1960
    Individual (3 offsprings)
    Officer
    2015-03-12 ~ 2020-02-12
    OF - Director → CIF 0
  • 2
    Davies, Christopher John
    Company Director born in January 1954
    Individual (7 offsprings)
    Officer
    2007-02-12 ~ 2013-02-28
    OF - Director → CIF 0
  • 3
    Durrant, Kathryn Louise
    Born in May 1967
    Individual (11 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Maddock, Nicholas William
    Company Director born in January 1971
    Individual (168 offsprings)
    Officer
    2017-02-01 ~ 2020-02-24
    OF - Director → CIF 0
  • 5
    Walle, Leslie Van De
    Company Director born in March 1956
    Individual (18 offsprings)
    Officer
    2010-10-01 ~ 2017-10-31
    OF - Director → CIF 0
  • 6
    Allner, Andrew James
    Born in December 1953
    Individual (56 offsprings)
    Officer
    2017-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Monro, Richard Charles
    Individual (321 offsprings)
    Officer
    2004-10-01 ~ 2019-10-18
    OF - Secretary → CIF 0
  • 8
    Geoghegan, Christopher Vincent
    Non-Executive Director born in June 1954
    Individual (26 offsprings)
    Officer
    2009-07-01 ~ 2018-03-09
    OF - Director → CIF 0
  • 9
    Dasani, Shatish Damodar
    Born in March 1962
    Individual (120 offsprings)
    Officer
    2021-02-01 ~ now
    OF - Director → CIF 0
  • 10
    Rochat, Christian Pierre
    Company Director born in June 1960
    Individual (33 offsprings)
    Officer
    2020-07-10 ~ 2023-05-04
    OF - Director → CIF 0
  • 11
    Prust, Francis Charles
    Chartered Accountant born in November 1944
    Individual (69 offsprings)
    Officer
    ~ 2002-10-15
    OF - Director → CIF 0
    Prust, Francis Charles
    Individual (69 offsprings)
    Officer
    ~ 1997-07-14
    OF - Secretary → CIF 0
  • 12
    Ashton, Richard Ian
    Born in May 1969
    Individual (6 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 13
    Robertson, Douglas Grant
    Finance Director born in November 1953
    Individual (109 offsprings)
    Officer
    2011-12-01 ~ 2017-01-31
    OF - Director → CIF 0
  • 14
    Vervaat, Petrus Rudolf Maria
    Born in April 1965
    Individual (58 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 15
    Kent, Gillian Dawn Celia
    Born in October 1963
    Individual (24 offsprings)
    Officer
    2019-07-01 ~ 2025-05-01
    OF - Director → CIF 0
  • 16
    Kearney-croft, Katharina Helen Marie
    Born in May 1974
    Individual (58 offsprings)
    Officer
    2020-02-25 ~ 2020-07-31
    OF - Director → CIF 0
  • 17
    Paul, Nicholas Campbell
    Company Director born in January 1945
    Individual (20 offsprings)
    Officer
    2001-07-01 ~ 2003-03-01
    OF - Director → CIF 0
  • 18
    Ashdown, Janet Elizabeth
    Non-Executive Director born in July 1959
    Individual (13 offsprings)
    Officer
    2011-07-11 ~ 2019-05-08
    OF - Director → CIF 0
  • 19
    Swynnerton, John Ralph
    Individual (101 offsprings)
    Officer
    1997-07-14 ~ 2004-10-01
    OF - Secretary → CIF 0
  • 20
    Forrester, William Wilson
    Managing Director born in July 1940
    Individual (73 offsprings)
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
  • 21
    Adsetts, William Norman, Sir
    Director born in April 1931
    Individual (18 offsprings)
    Officer
    ~ 1996-04-29
    OF - Director → CIF 0
  • 22
    Mitchell, Stuart Robert
    Chief Executive born in December 1960
    Individual (10 offsprings)
    Officer
    2012-12-10 ~ 2016-11-11
    OF - Director → CIF 0
  • 23
    Haxby, David Arthur
    Company Director born in June 1941
    Individual (13 offsprings)
    Officer
    2003-03-01 ~ 2010-05-13
    OF - Director → CIF 0
  • 24
    Cottingham, Barrie
    Accountant born in October 1933
    Individual (12 offsprings)
    Officer
    1993-08-05 ~ 2004-04-30
    OF - Director → CIF 0
  • 25
    Dosanjh, Kulbinder Kaur
    Individual (309 offsprings)
    Officer
    2019-10-18 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 26
    Kitson, Timothy Peter Geoffrey, Sir
    Company Director born in January 1931
    Individual (10 offsprings)
    Officer
    1995-11-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 27
    Murray, Vanda
    Non-Executive Director born in December 1960
    Individual (33 offsprings)
    Officer
    2009-07-01 ~ 2011-03-16
    OF - Director → CIF 0
  • 28
    Straziota, Diego
    Born in February 1985
    Individual (7 offsprings)
    Officer
    2023-05-04 ~ now
    OF - Director → CIF 0
  • 29
    Borlenghi, Michael John Christopher
    Business Consultant born in November 1943
    Individual (8 offsprings)
    Officer
    2004-04-02 ~ 2009-09-30
    OF - Director → CIF 0
  • 30
    Watkins, Andrew
    Individual (163 offsprings)
    Officer
    2021-03-31 ~ now
    OF - Secretary → CIF 0
  • 31
    Davies, Gareth Wyn
    Finance Director born in February 1964
    Individual (239 offsprings)
    Officer
    2002-08-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 32
    Williams, David
    Managing Director born in November 1950
    Individual (268 offsprings)
    Officer
    1993-06-02 ~ 2008-06-30
    OF - Director → CIF 0
  • 33
    Chivers, Michael John
    Company Director born in October 1952
    Individual (102 offsprings)
    Officer
    2001-09-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 34
    King, Simon Theodore
    Born in June 1959
    Individual (14 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 35
    Potter, James Gerrard
    Manager born in March 1944
    Individual (15 offsprings)
    Officer
    1994-03-09 ~ 2001-09-30
    OF - Director → CIF 0
  • 36
    Oldersma, Meinie
    Company Director born in March 1959
    Individual (46 offsprings)
    Officer
    2017-04-03 ~ 2020-02-24
    OF - Director → CIF 0
  • 37
    Slark, Gavin
    Group Chief Executive Officer born in April 1965
    Individual (67 offsprings)
    Officer
    2023-02-01 ~ 2025-07-08
    OF - Director → CIF 0
  • 38
    Blackburn, Peter Hugh
    Company Director born in December 1940
    Individual (18 offsprings)
    Officer
    2001-07-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 39
    Kent, David James
    Company Director born in January 1948
    Individual (16 offsprings)
    Officer
    1993-06-02 ~ 1997-03-29
    OF - Director → CIF 0
  • 40
    Tench, Leslie Owen
    Company Director born in April 1945
    Individual (13 offsprings)
    Officer
    2003-03-01 ~ 2011-01-31
    OF - Director → CIF 0
  • 41
    Ragoucy, Cyrille Marie Patrick
    Company Director born in January 1956
    Individual (17 offsprings)
    Officer
    2018-08-01 ~ 2019-07-01
    OF - Director → CIF 0
  • 42
    Francis, Stephen Ronald William
    Company Director born in March 1961
    Individual (160 offsprings)
    Officer
    2020-02-25 ~ 2023-02-01
    OF - Director → CIF 0
  • 43
    Ewell, Melvyn
    Non-Executive Director born in September 1958
    Individual (116 offsprings)
    Officer
    2011-08-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 44
    Lovell, Alan Charles
    Born in November 1953
    Individual (92 offsprings)
    Officer
    2018-08-01 ~ now
    OF - Director → CIF 0
  • 45
    Deschamps, Bruno Marc
    Born in July 1951
    Individual (9 offsprings)
    Officer
    2020-07-10 ~ now
    OF - Director → CIF 0
  • 46
    Nicholls, Jonathan Clive
    Non-Executive Director born in October 1957
    Individual (46 offsprings)
    Officer
    2009-11-06 ~ 2017-03-31
    OF - Director → CIF 0
  • 47
    Duncan, Ian Barnet
    Company Director born in March 1961
    Individual (18 offsprings)
    Officer
    2017-01-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 48
    Allum, Helen Catherine
    Company Director born in July 1965
    Individual (35 offsprings)
    Officer
    2019-07-01 ~ 2020-12-31
    OF - Director → CIF 0
parent relation
Company in focus

SIG PLC

Company number: 00998314
Registered names
SIG PLC - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SIG PLC
    Info
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1994-10-14
    Registered number 00998314
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH
    PUBLIC LIMITED COMPANY incorporated on 1970-12-29 (55 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-16
    CIF 0
  • SIG PLC
    S
    Registered number missing
    Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
    Public Limited Company
    CIF 1
  • SIG PLC
    S
    Registered number 00998314
    10, Eastbourne Terrace, London, United Kingdom, W2 6LG
    Public Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 24
  • 1
    CAPCO UK HOLDINGS LIMITED
    - now 03157759
    CAPCO MEMBRANE SYSTEMS LIMITED - 1997-10-29
    KEELEX 212 LIMITED - 1996-06-11
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (18 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,100,728 GBP2018-12-31
    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
  • 2
    CEILINGS DISTRIBUTION LIMITED
    - now 01271920
    CEILINGS DISTRIBUTION (LEEDS) LIMITED - 1990-08-01
    DISTRIBUTILE (NORTHERN) LIMITED - 1976-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (18 parents)
    Equity (Company account)
    696,000 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    FREEMAN GROUP LIMITED
    - now 00568797
    FREEMAN GROUP PLC - 2009-09-22
    FREEMAN GROUP LIMITED(THE) - 1988-03-21
    T R FREEMAN LIMITED - 1982-03-01
    T.R.FREEMAN AND SON(CAMBRIDGE)LIMITED - 1978-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (19 parents, 3 offsprings)
    Equity (Company account)
    3,028,000 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    HHI BUILDING PRODUCTS LIMITED
    - now NI037477
    HHI BUILDING PRODUCTS - 2002-01-31
    6-8 Balmoral Road, Belfast, Northern Ireland
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    HILLSBOROUGH INVESTMENTS LIMITED
    03396935
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    18,988,875 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 6
    LONG CONSTRUCTION SERVICES (NORTHERN IRELAND) LTD
    NI059464
    6-8 Balmoral Road, Balmoral Industrial Estate, Belfast
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,881 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    SCOTWARM INSULATIONS LIMITED
    - now 01939044
    SHEFFIELD INSULATIONS DEVELOPMENTS LIMITED - 1994-06-22
    SIMCO NO. 91 LIMITED - 1985-11-14
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    923,849 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 8
    SHEFFIELD INSULATIONS LIMITED
    00577389
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (27 parents, 4 offsprings)
    Equity (Company account)
    5,308,819 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    SIG DORMANT COMPANY NUMBER FIFTEEN LIMITED
    - now 05140764 02809456, 03974943, 02512707
    HOMEWARM INSULATION LIMITED
    - 2018-04-17 05140764
    PINCO 2139 LIMITED - 2004-07-06
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    SIG DORMANT COMPANY NUMBER NINE LIMITED
    - now 04213012
    LEADERFLUSH + SHAPLAND LIMITED - 2011-08-05
    SIG MANUFACTURING LIMITED - 2010-01-07
    24 SEVEN FURNITURE LIMITED - 2009-10-17
    PINCO 1621 LIMITED - 2001-05-29
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    SIG DORMANT COMPANY NUMBER SEVEN LIMITED
    - now 02512707 03974943, 02809456, 05140764
    KOMFORT SYSTEMS LIMITED - 2011-08-05
    KOMFORT OFFICE ENVIRONMENTS LIMITED - 2000-07-31
    KOMFORT HOLDINGS LIMITED - 2000-06-23
    RECORDFORCE LIMITED - 1991-10-30
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,001 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 12
    SIG DORMANT COMPANY NUMBER TEN LIMITED
    - now 04683683 02896250
    LS GROUP LIMITED - 2011-08-05
    BROOMCO (3146) LIMITED - 2004-08-02
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    -17,747,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 13
    SIG DORMANT COMPANY NUMBER THREE LIMITED
    - now 02098236 06070514
    TURTON SAFETY LIMITED - 2011-06-09
    J AND D PREST LIMITED - 1997-12-24
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    172,908 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    SIG DORMANT COMPANY NUMBER TWO LIMITED
    - now 02460369
    SAFETY DISTRIBUTION LIMITED - 2011-06-09
    TURTON SAFETY LIMITED - 1997-12-24
    TURTON VENTURES LIMITED - 1995-01-06
    CHOCDEEP LIMITED - 1990-06-21
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (26 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,200 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 15
    SIG ENERGY MANAGEMENT LIMITED
    - now 07340972 01072847
    MILLER PATTISON LIMITED - 2014-04-24
    SIG ENERGY MANAGEMENT LIMITED - 2011-01-06
    Adsetts House, 16 Europa View, Sheffield, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2019-12-31
    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
  • 16
    SIG EST TRUSTEES LIMITED
    05422213
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    SIG EUROPEAN HOLDINGS LIMITED
    - now 05315911
    PAST AND FORWARD LIMITED - 2006-06-28
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 18
    SIG GREEN DEAL PROVIDER COMPANY LIMITED
    - now 06476320
    SIG ACCESS LIMITED - 2012-12-04
    I EXPRESS LIMITED - 2009-04-06
    DATE CHECKER LIMITED - 2008-02-07
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -188,000 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 19
    SIG RETIREMENT BENEFITS PLAN TRUSTEE LIMITED
    - now 06028364
    TWIN SCHEMES LIMITED - 2007-10-25
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 20
    SIG ROOFING SUPPLIES LIMITED
    - now 03256744
    ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
    MAIDMODE LIMITED - 1996-11-18
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (29 parents, 14 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    SIG SCOTS CO LIMITED
    SC588875
    Sig Distribution Coddington Crescent, Holytown, Motherwell, North Lanarkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-02-15 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    SIG TRADING LIMITED
    - now 01451007
    CPD DISTRIBUTION PLC - 2002-12-31
    ROSKEL PLC - 1999-12-14
    ROSKEL HOLDING CO., LIMITED - 1988-03-30
    ROSKEL PROPERTY CO., LIMITED - 1980-12-31
    SHOOTBERRY LIMITED - 1980-12-31
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (42 parents, 136 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 23
    SUPPORT SITE LIMITED
    02251946
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 24
    ZIP SCREENS LIMITED
    - now 02820977
    KOMFORT INSULATION SUPPLIES LTD. - 2001-03-16
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    -625,229 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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