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 3
  • 1
    Jackson, Ian
    Born in May 1979
    Individual (245 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Watkins, Andrew
    Born in July 1974
    Individual (162 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 3
    BUILDING PRODUCTS (L + S) LIMITED - 2001-04-23
    LS GROUP LIMITED - 2004-08-02
    PROJECT W LIMITED - 1999-08-09
    icon of addressAdsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    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 26
  • 1
    Hardy, John Donald
    Joint Managing Director born in April 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 2003-04-30
    OF - Director → CIF 0
  • 2
    Mcdougall, Bryan Garner
    Director born in June 1938
    Individual
    Officer
    icon of calendar ~ 1999-03-31
    OF - Director → CIF 0
  • 3
    Davies, Gareth Wyn
    Finance Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-24 ~ 2011-11-30
    OF - Director → CIF 0
  • 4
    Roe, Darren
    Accountant born in November 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ 2014-03-31
    OF - Director → CIF 0
  • 5
    Dunkley, Robert Trevor
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-01 ~ 1995-05-05
    OF - Secretary → CIF 0
  • 6
    O'callaghan, Michael John
    Director born in March 1960
    Individual
    Officer
    icon of calendar 2010-01-07 ~ 2011-08-01
    OF - Director → CIF 0
  • 7
    Burrage, Michael James
    Director born in December 1943
    Individual
    Officer
    icon of calendar ~ 2003-04-30
    OF - Director → CIF 0
  • 8
    Wakeman, Timothy Roy
    Chief Executive born in November 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-01-31 ~ 2005-12-31
    OF - Director → CIF 0
  • 9
    Coley, James Robert Ewen
    Secretary
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-05-22 ~ 1999-09-01
    OF - Secretary → CIF 0
  • 10
    Gooding, Ian Roy
    Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2008-06-20
    OF - Director → CIF 0
  • 11
    Ellis, Martyn Anthony
    Group Finance Director born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-03-31 ~ 1999-08-27
    OF - Director → CIF 0
    Ellis, Martyn Anthony
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-05-05 ~ 1995-05-22
    OF - Secretary → CIF 0
  • 12
    James, Nigel Rodney
    Director born in June 1954
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2003-12-16
    OF - Director → CIF 0
    James, Nigel Rodney
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2003-12-16
    OF - Secretary → CIF 0
  • 13
    Eaton, Kevin Raymond
    Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-01-07
    OF - Director → CIF 0
  • 14
    Smith, Simon David
    Company Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-07 ~ 2011-08-01
    OF - Director → CIF 0
  • 15
    Leahy, Jeffrey Michael
    Company Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-07 ~ 2011-08-01
    OF - Director → CIF 0
  • 16
    Goold, Peter Anthony
    Director born in October 1943
    Individual
    Officer
    icon of calendar ~ 1993-05-10
    OF - Director → CIF 0
  • 17
    Dosanjh, Kulbinder Kaur
    Company Secretary born in November 1972
    Individual (95 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ 2021-03-31
    OF - Director → CIF 0
    Dosanjh, Kulbinder Kaur
    Individual (95 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 18
    Derbyshire, Michael Joseph Christian
    Group Chief Executive born in September 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-01-25 ~ 1999-08-27
    OF - Director → CIF 0
  • 19
    Altman, Roderick Craig
    Managing Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-31 ~ 2011-08-01
    OF - Director → CIF 0
  • 20
    Mcardell, Robert Graham
    Director born in May 1931
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
  • 21
    Williams, David
    Managing Director born in November 1950
    Individual (42 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2008-06-30
    OF - Director → CIF 0
  • 22
    De Rozarieux, Mark Ian
    Accountant born in April 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2006-12-01
    OF - Director → CIF 0
    De Rozarieux, Mark Ian
    Accountant
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2005-06-24
    OF - Secretary → CIF 0
  • 23
    Clement, Craig Darren
    Accountant born in March 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-01-04 ~ 2011-08-01
    OF - Director → CIF 0
  • 24
    Monro, Richard Charles
    Chartered Secretary born in April 1958
    Individual (42 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2019-10-18
    OF - Director → CIF 0
    Monro, Richard Charles
    Individual (42 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2019-10-18
    OF - Secretary → CIF 0
  • 25
    Swingler, Michael
    Director born in June 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1993-05-10 ~ 1999-06-14
    OF - Director → CIF 0
  • 26
    Rippon, Anthony William
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-03-01
    OF - Secretary → CIF 0
parent relation
Company in focus

SIG MANUFACTURING LIMITED

Previous names
LEADERFLUSH (SALES) LIMITED - 1976-12-31
LEADERFLUSH + SHAPLAND LIMITED - 2010-01-07
LEADERFLUSH DOORS LIMITED - 1999-09-07
LEADERFLUSH (DOORS) LIMITED - 1982-07-19
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current
16,000 GBP2024-12-31
16,000 GBP2023-12-31
Amounts owed to group undertakings
Current
9,000 GBP2024-12-31
9,000 GBP2023-12-31
Creditors
Current
9,000 GBP2024-12-31
9,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
26,800,000 shares2024-12-31
26,800,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • SIG MANUFACTURING LIMITED
    Info
    LEADERFLUSH (SALES) LIMITED - 1976-12-31
    LEADERFLUSH + SHAPLAND LIMITED - 1976-12-31
    LEADERFLUSH DOORS LIMITED - 1976-12-31
    LEADERFLUSH (DOORS) LIMITED - 1976-12-31
    Registered number 01223374
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH
    PRIVATE LIMITED COMPANY incorporated on 1975-08-18 (50 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-06
    CIF 0
  • SIG MANUFACTURING LIMITED
    S
    Registered number 01223374
    icon of addressAdsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    ASTERSTRAND LIMITED - 1998-03-02
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    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
  • 2
    DANE WELLER GLASS & BLINDS LIMITED - 1998-03-02
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    KOMFORT WORKSPACE PLC - 2011-09-05
    KOMFORT WORKSPACE LIMITED - 2011-09-06
    KOMFORT(SOUTH GODSTONE)LIMITED - 1984-05-03
    KOMFORT SYSTEMS LIMITED - 2000-07-31
    KOMFORT OFFICE ENVIRONMENTS PLC - 2006-03-09
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,537,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    GLASSFIBRE AUTOMATION LIMITED - 1984-06-01
    FITZPATRICK DOORS LTD - 2011-08-05
    FITZPATRICK DOORFRAMES LTD. - 2004-02-11
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300,262 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    TUFWELL TEMPERED GLASS LIMITED - 2009-01-26
    TUFWELL GLASS & BLINDS LIMITED - 2011-08-08
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    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
  • 6
    EXTON (UK) LIMITED - 2010-01-21
    SIG GLAZING LIMITED - 2010-01-29
    PIMCO 2487 LIMITED - 2007-01-19
    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 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    SIG BLINDS & GRAPHICS LIMITED - 2014-06-26
    KOMFORT GLAZED FIRESCREENS LIMITED - 2010-01-02
    OFFERSPIRIT LIMITED - 1999-12-07
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - 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.