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 29
  • 1
    Rippon, Anthony William
    Individual (20 offsprings)
    Officer
    ~ 1994-03-01
    OF - Secretary → CIF 0
  • 2
    Burrage, Michael James
    Director born in December 1943
    Individual (2 offsprings)
    Officer
    ~ 2003-04-30
    OF - Director → CIF 0
  • 3
    Leahy, Jeffrey Michael
    Company Director born in February 1960
    Individual (7 offsprings)
    Officer
    2010-01-07 ~ 2011-08-01
    OF - Director → CIF 0
  • 4
    Gooding, Ian Roy
    Director born in March 1963
    Individual (6 offsprings)
    Officer
    1999-09-01 ~ 2008-06-20
    OF - Director → CIF 0
  • 5
    Derbyshire, Michael Joseph Christian
    Group Chief Executive born in September 1947
    Individual (24 offsprings)
    Officer
    1993-01-25 ~ 1999-08-27
    OF - Director → CIF 0
  • 6
    James, Nigel Rodney
    Director born in June 1954
    Individual (10 offsprings)
    Officer
    ~ 2003-12-16
    OF - Director → CIF 0
    James, Nigel Rodney
    Individual (10 offsprings)
    Officer
    1999-09-01 ~ 2003-12-16
    OF - Secretary → CIF 0
  • 7
    Monro, Richard Charles
    Chartered Secretary born in April 1958
    Individual (321 offsprings)
    Officer
    2011-08-01 ~ 2019-10-18
    OF - Director → CIF 0
    Monro, Richard Charles
    Individual (321 offsprings)
    Officer
    2005-06-24 ~ 2019-10-18
    OF - Secretary → CIF 0
  • 8
    Hardy, John Donald
    Joint Managing Director born in April 1949
    Individual (17 offsprings)
    Officer
    1996-05-01 ~ 2003-04-30
    OF - Director → CIF 0
  • 9
    Roe, Darren
    Accountant born in November 1977
    Individual (133 offsprings)
    Officer
    2011-11-18 ~ 2014-03-31
    OF - Director → CIF 0
  • 10
    O'callaghan, Michael John
    Director born in March 1960
    Individual (7 offsprings)
    Officer
    2010-01-07 ~ 2011-08-01
    OF - Director → CIF 0
  • 11
    Altman, Roderick Craig
    Managing Director born in December 1962
    Individual (17 offsprings)
    Officer
    2005-12-31 ~ 2011-08-01
    OF - Director → CIF 0
  • 12
    Wakeman, Timothy Roy
    Chief Executive born in November 1946
    Individual (25 offsprings)
    Officer
    1995-01-31 ~ 2005-12-31
    OF - Director → CIF 0
  • 13
    De Rozarieux, Mark Ian
    Accountant born in April 1970
    Individual (25 offsprings)
    Officer
    2003-12-16 ~ 2006-12-01
    OF - Director → CIF 0
    De Rozarieux, Mark Ian
    Accountant
    Individual (25 offsprings)
    Officer
    2003-12-16 ~ 2005-06-24
    OF - Secretary → CIF 0
  • 14
    Mcdougall, Bryan Garner
    Director born in June 1938
    Individual (3 offsprings)
    Officer
    ~ 1999-03-31
    OF - Director → CIF 0
  • 15
    Jackson, Ian
    Born in May 1979
    Individual (256 offsprings)
    Officer
    2014-03-31 ~ now
    OF - Director → CIF 0
  • 16
    Dosanjh, Kulbinder Kaur
    Company Secretary born in November 1972
    Individual (309 offsprings)
    Officer
    2019-10-18 ~ 2021-03-31
    OF - Director → CIF 0
    Dosanjh, Kulbinder Kaur
    Individual (309 offsprings)
    Officer
    2019-10-18 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 17
    Ellis, Martyn Anthony
    Group Finance Director born in May 1956
    Individual (145 offsprings)
    Officer
    1993-03-31 ~ 1999-08-27
    OF - Director → CIF 0
    Ellis, Martyn Anthony
    Individual (145 offsprings)
    Officer
    1995-05-05 ~ 1995-05-22
    OF - Secretary → CIF 0
  • 18
    Smith, Simon David
    Company Director born in March 1963
    Individual (3 offsprings)
    Officer
    2010-01-07 ~ 2011-08-01
    OF - Director → CIF 0
  • 19
    Watkins, Andrew
    Born in July 1974
    Individual (163 offsprings)
    Officer
    2021-03-31 ~ now
    OF - Director → CIF 0
  • 20
    Goold, Peter Anthony
    Director born in October 1943
    Individual (22 offsprings)
    Officer
    ~ 1993-05-10
    OF - Director → CIF 0
  • 21
    Davies, Gareth Wyn
    Finance Director born in February 1964
    Individual (239 offsprings)
    Officer
    2005-06-24 ~ 2011-11-30
    OF - Director → CIF 0
  • 22
    Williams, David
    Managing Director born in November 1950
    Individual (268 offsprings)
    Officer
    2005-06-24 ~ 2008-06-30
    OF - Director → CIF 0
  • 23
    Swingler, Michael
    Director born in June 1939
    Individual (12 offsprings)
    Officer
    1993-05-10 ~ 1999-06-14
    OF - Director → CIF 0
  • 24
    Dunkley, Robert Trevor
    Individual (28 offsprings)
    Officer
    1994-03-01 ~ 1995-05-05
    OF - Secretary → CIF 0
  • 25
    Clement, Craig Darren
    Accountant born in March 1974
    Individual (27 offsprings)
    Officer
    2010-01-04 ~ 2011-08-01
    OF - Director → CIF 0
  • 26
    Mcardell, Robert Graham
    Director born in May 1931
    Individual (19 offsprings)
    Officer
    ~ 1993-03-31
    OF - Director → CIF 0
  • 27
    Eaton, Kevin Raymond
    Director born in September 1953
    Individual (4 offsprings)
    Officer
    ~ 2010-01-07
    OF - Director → CIF 0
  • 28
    Coley, James Robert Ewen
    Secretary
    Individual (132 offsprings)
    Officer
    1995-05-22 ~ 1999-09-01
    OF - Secretary → CIF 0
  • 29
    LEADERFLUSH + SHAPLAND HOLDINGS LIMITED
    - now 03822835
    LS GROUP LIMITED - 2004-08-02
    BUILDING PRODUCTS (L + S) LIMITED - 2001-04-23
    PROJECT W LIMITED - 1999-08-09
    Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SIG MANUFACTURING LIMITED

Period: 2010-01-07 ~ now
Company number: 01223374
Registered names
SIG MANUFACTURING LIMITED - now
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 + SHAPLAND LIMITED - 2010-01-07
    LEADERFLUSH DOORS LIMITED - 2010-01-07
    LEADERFLUSH (DOORS) LIMITED - 2010-01-07
    LEADERFLUSH (SALES) LIMITED - 2010-01-07
    Registered number 01223374
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH
    PRIVATE LIMITED COMPANY incorporated on 1975-08-18 (50 years 7 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
    Adsetts 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 7
  • 1
    DANE WELLER GLASS & BLINDS LIMITED
    - now 03489572
    ASTERSTRAND LIMITED - 1998-03-02
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (12 parents)
    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
  • 2
    DANE WELLER HOLDINGS LIMITED
    - now 03181671
    DANE WELLER GLASS & BLINDS LIMITED - 1998-03-02
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    SIG DORMANT COMPANY NUMBER EIGHT LIMITED
    - now 01111722
    KOMFORT WORKSPACE LIMITED - 2011-09-06
    KOMFORT WORKSPACE PLC - 2011-09-05
    KOMFORT OFFICE ENVIRONMENTS PLC - 2006-03-09
    KOMFORT SYSTEMS LIMITED - 2000-07-31
    KOMFORT(SOUTH GODSTONE)LIMITED - 1984-05-03
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    SIG DORMANT COMPANY NUMBER SIX LIMITED
    - now 01703731
    FITZPATRICK DOORS LTD - 2011-08-05
    FITZPATRICK DOORFRAMES LTD. - 2004-02-11
    GLASSFIBRE AUTOMATION LIMITED - 1984-06-01
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    SIG DORMANT COMPANY NUMBER TWELVE LIMITED
    - now 03933291
    TUFWELL GLASS & BLINDS LIMITED - 2011-08-08
    TUFWELL TEMPERED GLASS LIMITED - 2009-01-26
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    SIG GLAZING SERVICES LIMITED
    - now 05825670
    SIG GLAZING LIMITED - 2010-01-29
    EXTON (UK) LIMITED - 2010-01-21
    PIMCO 2487 LIMITED - 2007-01-19
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    SIG TRADING (KSA) LIMITED
    - now 02498697
    SIG BLINDS & GRAPHICS LIMITED - 2014-06-26
    KOMFORT GLAZED FIRESCREENS LIMITED - 2010-01-02
    OFFERSPIRIT LIMITED - 1999-12-07
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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.