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 10
  • 1
    Durrant, Kathryn Louise
    Born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Vervaat, Petrus Rudolf Maria
    Born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Allner, Andrew James
    Born in December 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Dasani, Shatish Damodar
    Born in March 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 5
    King, Simon Theodore
    Born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Straziota, Diego
    Born in February 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ now
    OF - Director → CIF 0
  • 7
    Watkins, Andrew
    Individual (162 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Secretary → CIF 0
  • 8
    Deschamps, Bruno Marc
    Born in July 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-07-10 ~ now
    OF - Director → CIF 0
  • 9
    Ashton, Richard Ian
    Born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 10
    Lovell, Alan Charles
    Born in November 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
Ceased 38
  • 1
    Nicholls, Jonathan Clive
    Non-Executive Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2017-03-31
    OF - Director → CIF 0
  • 2
    Forrester, William Wilson
    Managing Director born in July 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 3
    Kitson, Timothy Peter Geoffrey, Sir
    Company Director born in January 1931
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 4
    Prust, Francis Charles
    Chartered Accountant born in November 1944
    Individual
    Officer
    icon of calendar ~ 2002-10-15
    OF - Director → CIF 0
    Prust, Francis Charles
    Individual
    Officer
    icon of calendar ~ 1997-07-14
    OF - Secretary → CIF 0
  • 5
    Davies, Gareth Wyn
    Finance Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 6
    Rochat, Christian Pierre
    Company Director born in June 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-07-10 ~ 2023-05-04
    OF - Director → CIF 0
  • 7
    Blackburn, Peter Hugh
    Company Director born in December 1940
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 8
    Chivers, Michael John
    Company Director born in October 1952
    Individual
    Officer
    icon of calendar 2001-09-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 9
    Kent, Gillian Dawn Celia
    Company Director born in October 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2025-05-01
    OF - Director → CIF 0
  • 10
    Ragoucy, Cyrille Marie Patrick
    Company Director born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2019-07-01
    OF - Director → CIF 0
  • 11
    Duncan, Ian Barnet
    Company Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 12
    Robertson, Douglas Grant
    Finance Director born in November 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2017-01-31
    OF - Director → CIF 0
  • 13
    Kearney-croft, Katharina Helen Marie
    Born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ 2020-07-31
    OF - Director → CIF 0
  • 14
    Allum, Helen Catherine
    Company Director born in July 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 15
    Tench, Leslie Owen
    Company Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-01 ~ 2011-01-31
    OF - Director → CIF 0
  • 16
    Slark, Gavin
    Group Chief Executive Officer born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-01 ~ 2025-07-08
    OF - Director → CIF 0
  • 17
    Mitchell, Stuart Robert
    Chief Executive born in December 1960
    Individual
    Officer
    icon of calendar 2012-12-10 ~ 2016-11-11
    OF - Director → CIF 0
  • 18
    Swynnerton, John Ralph
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-14 ~ 2004-10-01
    OF - Secretary → CIF 0
  • 19
    Ashdown, Janet Elizabeth
    Non-Executive Director born in July 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ 2019-05-08
    OF - Director → CIF 0
  • 20
    Haxby, David Arthur
    Company Director born in June 1941
    Individual
    Officer
    icon of calendar 2003-03-01 ~ 2010-05-13
    OF - Director → CIF 0
  • 21
    Potter, James Gerrard
    Manager born in March 1944
    Individual
    Officer
    icon of calendar 1994-03-09 ~ 2001-09-30
    OF - Director → CIF 0
  • 22
    Murray, Vanda
    Non-Executive Director born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2011-03-16
    OF - Director → CIF 0
  • 23
    Walle, Leslie Van De
    Company Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2017-10-31
    OF - Director → CIF 0
  • 24
    Ewell, Melvyn
    Non-Executive Director born in September 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 25
    Adsetts, William Norman, Sir
    Director born in April 1931
    Individual
    Officer
    icon of calendar ~ 1996-04-29
    OF - Director → CIF 0
  • 26
    Maddock, Nicholas William
    Company Director born in January 1971
    Individual (54 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2020-02-24
    OF - Director → CIF 0
  • 27
    Geoghegan, Christopher Vincent
    Non-Executive Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2018-03-09
    OF - Director → CIF 0
  • 28
    Borlenghi, Michael John Christopher
    Business Consultant born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-02 ~ 2009-09-30
    OF - Director → CIF 0
  • 29
    Cottingham, Barrie
    Accountant born in October 1933
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-08-05 ~ 2004-04-30
    OF - Director → CIF 0
  • 30
    Francis, Stephen Ronald William
    Company Director born in March 1961
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2023-02-01
    OF - Director → CIF 0
  • 31
    Dosanjh, Kulbinder Kaur
    Individual (95 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 32
    Kent, David James
    Company Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-02 ~ 1997-03-29
    OF - Director → CIF 0
  • 33
    Williams, David
    Managing Director born in November 1950
    Individual (42 offsprings)
    Officer
    icon of calendar 1993-06-02 ~ 2008-06-30
    OF - Director → CIF 0
  • 34
    Davies, Christopher John
    Company Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-12 ~ 2013-02-28
    OF - Director → CIF 0
  • 35
    Oldersma, Meinie
    Company Director born in March 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2020-02-24
    OF - Director → CIF 0
  • 36
    Paul, Nicholas Campbell
    Company Director born in January 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2003-03-01
    OF - Director → CIF 0
  • 37
    Abt, Andrea
    Non-Executive Director born in September 1960
    Individual
    Officer
    icon of calendar 2015-03-12 ~ 2020-02-12
    OF - Director → CIF 0
  • 38
    Monro, Richard Charles
    Individual (42 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2019-10-18
    OF - Secretary → CIF 0
parent relation
Company in focus

SIG PLC

Previous names
SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SIG PLC
    Info
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    SHEFFIELD INSULATIONS GROUP PLC - 1989-04-20
    Registered number 00998314
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH
    PUBLIC LIMITED COMPANY incorporated on 1970-12-29 (54 years 11 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
    icon of addressAdsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
    Public Limited Company
    CIF 1
  • SIG PLC
    S
    Registered number 00998314
    icon of address10, 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
Active 24
  • 1
    CAPCO MEMBRANE SYSTEMS LIMITED - 1997-10-29
    KEELEX 212 LIMITED - 1996-06-11
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,100,728 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    CEILINGS DISTRIBUTION (LEEDS) LIMITED - 1990-08-01
    DISTRIBUTILE (NORTHERN) LIMITED - 1976-12-31
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    696,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    FREEMAN GROUP LIMITED(THE) - 1988-03-21
    FREEMAN GROUP PLC - 2009-09-22
    T.R.FREEMAN AND SON(CAMBRIDGE)LIMITED - 1978-12-31
    T R FREEMAN LIMITED - 1982-03-01
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,028,000 GBP2019-12-31
    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
  • 4
    HHI BUILDING PRODUCTS - 2002-01-31
    icon of address6-8 Balmoral Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,988,875 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address6-8 Balmoral Road, Balmoral Industrial Estate, Belfast
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,881 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    SHEFFIELD INSULATIONS DEVELOPMENTS LIMITED - 1994-06-22
    SIMCO NO. 91 LIMITED - 1985-11-14
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    923,849 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,308,819 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    PINCO 2139 LIMITED - 2004-07-06
    HOMEWARM INSULATION LIMITED - 2018-04-17
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    SIG MANUFACTURING LIMITED - 2010-01-07
    LEADERFLUSH + SHAPLAND LIMITED - 2011-08-05
    PINCO 1621 LIMITED - 2001-05-29
    24 SEVEN FURNITURE LIMITED - 2009-10-17
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    RECORDFORCE LIMITED - 1991-10-30
    KOMFORT OFFICE ENVIRONMENTS LIMITED - 2000-07-31
    KOMFORT SYSTEMS LIMITED - 2011-08-05
    KOMFORT HOLDINGS LIMITED - 2000-06-23
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    LS GROUP LIMITED - 2011-08-05
    BROOMCO (3146) LIMITED - 2004-08-02
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -17,747,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    J AND D PREST LIMITED - 1997-12-24
    TURTON SAFETY LIMITED - 2011-06-09
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    172,908 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    TURTON VENTURES LIMITED - 1995-01-06
    CHOCDEEP LIMITED - 1990-06-21
    TURTON SAFETY LIMITED - 1997-12-24
    SAFETY DISTRIBUTION LIMITED - 2011-06-09
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,200 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 15
    SIG ENERGY MANAGEMENT LIMITED - 2011-01-06
    MILLER PATTISON LIMITED - 2014-04-24
    icon of addressAdsetts House, 16 Europa View, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 17
    PAST AND FORWARD LIMITED - 2006-06-28
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 18
    SIG ACCESS LIMITED - 2012-12-04
    I EXPRESS LIMITED - 2009-04-06
    DATE CHECKER LIMITED - 2008-02-07
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -188,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 19
    TWIN SCHEMES LIMITED - 2007-10-25
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 20
    MAIDMODE LIMITED - 1996-11-18
    ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressSig Distribution Coddington Crescent, Holytown, Motherwell, North Lanarkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 22
    ROSKEL PROPERTY CO., LIMITED - 1980-12-31
    ROSKEL PLC - 1999-12-14
    CPD DISTRIBUTION PLC - 2002-12-31
    ROSKEL HOLDING CO., LIMITED - 1988-03-30
    SHOOTBERRY LIMITED - 1980-12-31
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (7 parents, 131 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 24
    KOMFORT INSULATION SUPPLIES LTD. - 2001-03-16
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -625,229 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.