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 4
  • 1
    Pullen, Timothy Neil
    Born in November 1977
    Individual (70 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Vorih, Joseph Michael
    Born in July 1967
    Individual (73 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Versluys, Emma Gayle
    Individual (71 offsprings)
    Officer
    icon of calendar 2017-06-28 ~ now
    OF - Secretary → CIF 0
  • 4
    MUSICHIGH PUBLIC LIMITED COMPANY - 2005-08-12
    icon of address4, Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 29
  • 1
    Harrison, Geoffrey
    Director born in March 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-05-19
    OF - Director → CIF 0
  • 2
    Holloway, David John
    Chartered Accountant born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-07 ~ 2006-02-08
    OF - Director → CIF 0
    Holloway, David John
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-07 ~ 2006-02-08
    OF - Secretary → CIF 0
  • 3
    Payne, Martin Keith
    Cfo born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2022-02-28
    OF - Director → CIF 0
    Payne, Martin Keith
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2017-06-28
    OF - Secretary → CIF 0
    Mr Martin Keith Payne
    Born in July 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-05-25 ~ 2022-02-28
    PE - Has significant influence or controlCIF 0
  • 4
    Hardy, Michael Harry
    Director born in October 1941
    Individual
    Officer
    icon of calendar ~ 2004-06-01
    OF - Director → CIF 0
  • 5
    Pointon, Raymond Barry
    Company Director born in February 1947
    Individual
    Officer
    icon of calendar 1999-05-25 ~ 2001-03-01
    OF - Director → CIF 0
  • 6
    Morgan, Howard
    Senior Managing Director born in May 1962
    Individual
    Officer
    icon of calendar 2005-09-02 ~ 2007-08-14
    OF - Director → CIF 0
  • 7
    Slack, Trevor John
    Company Director born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-25 ~ 2005-09-02
    OF - Director → CIF 0
  • 8
    Pullen, Matthew Grant
    Director born in February 1969
    Individual (70 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 9
    Bowes Lyon, Michael Fergus, Earl Of Strathmore And Kinghorne
    Landowner Farmer born in June 1957
    Individual
    Officer
    icon of calendar 1994-08-30 ~ 1999-05-19
    OF - Director → CIF 0
  • 10
    Rice, Paul Michael
    Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-18 ~ 2015-12-31
    OF - Director → CIF 0
  • 11
    James, Paul Anthony
    Chief Financial Officer born in February 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ 2023-09-30
    OF - Director → CIF 0
    Mr Paul Anthony James
    Born in February 1967
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2018-03-16 ~ 2022-11-17
    PE - Has significant influence or controlCIF 0
  • 12
    Smith, Andrew
    Chartered Accountant born in August 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    OF - Director → CIF 0
    Smith, Andrew
    Individual (24 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2004-10-07
    OF - Secretary → CIF 0
  • 13
    Hall, David Graham
    Director born in April 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-09-02 ~ 2017-10-02
    OF - Director → CIF 0
    Mr David Graham Hall
    Born in April 1958
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    PE - Has significant influence or controlCIF 0
  • 14
    Cox, Edward Alan
    Individual
    Officer
    icon of calendar ~ 1999-06-30
    OF - Secretary → CIF 0
  • 15
    Perrey, Peter
    Director born in March 1931
    Individual
    Officer
    icon of calendar ~ 1999-05-19
    OF - Director → CIF 0
  • 16
    Corr, James Joseph
    Company Director born in August 1953
    Individual (19 offsprings)
    Officer
    icon of calendar 1995-11-20 ~ 2000-06-30
    OF - Director → CIF 0
  • 17
    Mcdonald, Kevin
    Director born in October 1933
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1999-05-19
    OF - Director → CIF 0
  • 18
    Hickey, Thoams Myron
    Managing Director born in February 1973
    Individual
    Officer
    icon of calendar 2007-04-27 ~ 2008-11-14
    OF - Director → CIF 0
  • 19
    Shepherd, Peter David
    Finance Director born in July 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-02-08 ~ 2016-05-25
    OF - Director → CIF 0
    Shepherd, Peter David
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-02-08 ~ 2016-05-25
    OF - Secretary → CIF 0
  • 20
    Lamb, Martin James
    Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2005-09-02
    OF - Director → CIF 0
  • 21
    Baker, Bryan William
    Director born in December 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-07-27
    OF - Director → CIF 0
  • 22
    Illingworth, Richard Blair
    Company Director born in March 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2005-10-04
    OF - Director → CIF 0
  • 23
    Stock, Bryan
    Director born in July 1950
    Individual
    Officer
    icon of calendar ~ 1995-11-20
    OF - Director → CIF 0
  • 24
    Moriningstar, John
    Vice President born in July 1976
    Individual
    Officer
    icon of calendar 2005-09-02 ~ 2007-04-27
    OF - Director → CIF 0
  • 25
    Roberts, Victor John
    Director born in January 1933
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
  • 26
    Jones, Brian Charles William
    Director born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-09 ~ 2004-06-11
    OF - Director → CIF 0
  • 27
    Wender, Justin Bellows
    Director born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2007-08-14
    OF - Director → CIF 0
  • 28
    Allen, Gary James
    Company Director born in September 1944
    Individual
    Officer
    icon of calendar 1999-05-25 ~ 2001-05-11
    OF - Director → CIF 0
  • 29
    Sabin, Glen Brian
    Chief Operating Officer born in January 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2021-11-01
    OF - Director → CIF 0
parent relation
Company in focus

POLYPIPE LIMITED

Previous names
POLYPIPE BUILDING PRODUCTS LIMITED - 2009-05-01
POLYPIPE PLC - 2000-04-07
Standard Industrial Classification
20160 - Manufacture Of Plastics In Primary Forms

Related profiles found in government register
  • POLYPIPE LIMITED
    Info
    POLYPIPE BUILDING PRODUCTS LIMITED - 2009-05-01
    POLYPIPE PLC - 2009-05-01
    Registered number 01099323
    icon of address4 Victoria Place, Holbeck, Leeds LS11 5AE
    PRIVATE LIMITED COMPANY incorporated on 1973-02-28 (52 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
  • POLYPIPE LIMITED
    S
    Registered number missing
    icon of address4, Victoria Place, Holbeck, Leeds, England, LS11 5AE
    Company Limited By Shares
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,957,756 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    PINCO 2046 LIMITED - 2004-01-14
    icon of addressUnit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    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
  • 3
    CENTURY 2000 LIMITED - 2008-01-09
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,125 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    HAMSARD 3355 LIMITED - 2014-10-29
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    HAMSARD 3771 LIMITED - 2024-08-08
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    SKYGARDEN LIMITED - 2010-08-12
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -130,829 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Teneo Financial Advisory Limited C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    KEYTEC GEOMEMBRANES LTD - 2016-06-06
    KEYTEC ENVIRONMENTAL LIMITED - 2017-10-20
    KEYTEC GEOMEMBRANES HOLDING COMPANY LIMITED - 2023-11-17
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,940 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of addressUnit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    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
  • 12
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of addressHalifax House Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    NUAIRE (CONTRACTS) LIMITED - 1979-12-31
    NU-AIRE LIMITED - 2010-12-31
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 16
    EURO LANDSCAPES LIMITED - 2002-07-11
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,314,038 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 17
    PINCO 1484 LIMITED - 2000-08-29
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    LP TOOL & AUTOMATION LIMITED - 2015-03-14
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    709,678 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 19
    FAMILY MEAT CENTRE LIMITED - 2000-01-01
    icon of addressDromore Road, Lurgan, Craigavon, Co Armagh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 20
    POLYPIPE LIMITED - 2009-05-01
    ASSISTSTREET LIMITED - 1997-01-28
    POLYPIPE BUILDING PRODUCTS LIMITED - 2000-04-07
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-25 ~ 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
  • 21
    SIMCO 418 LIMITED - 1991-11-12
    AQUAPIPES LIMITED - 1997-08-29
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 22
    EFFAST (UK) LIMITED - 2006-10-05
    SECTORCLEAR LIMITED - 1991-02-19
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    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
  • 23
    TIPSAFE (UK) LIMITED - 1990-11-29
    BIDTALLY LIMITED - 1987-06-18
    T.D.I. (UK) LIMITED - 2006-10-17
    icon of addressC/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 24
    2062ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-01-29
    GEBERIT LIMITED - 2000-03-31
    GEBERIT UK LTD - 2007-07-06
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 25
    D.M.K.H. SPARK EROSION LIMITED - 1993-11-24
    PLASTIC SPOOLS LIMITED - 1994-04-26
    ADVANCED TECHNICAL MOULDINGS LIMITED - 1994-02-23
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 26
    DOMUS VENTILATION LIMITED - 2006-10-05
    DOMUS DOMESTIC DUCTING (MFG) LIMITED - 1986-04-18
    DOMUS DUCTING (MFG) LIMITED - 1999-05-07
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 27
    GREENFIX SKY-GARDEN LIMITED - 2011-04-28
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    264,221 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,581 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 29
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE

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.