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 6
  • 1
    Empson, Christopher Anthony
    Born in November 1974
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Anthony John
    Born in March 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ now
    OF - Director → CIF 0
  • 3
    Bednall, Jonathan Albert
    Born in March 1971
    Individual (62 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ now
    OF - Director → CIF 0
  • 4
    Hudson, Stuart
    Born in October 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ now
    OF - Director → CIF 0
  • 5
    Rutter, Andrew
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ now
    OF - Secretary → CIF 0
  • 6
    PIMCO 2906 LIMITED - 2011-10-14
    EPWIN (HOLDINGS) LIMITED - 2013-02-06
    EPWIN GROUP LIMITED - 2014-07-11
    icon of address1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 10
  • 1
    Rice, Sean Edward
    Individual (29 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    OF - Secretary → CIF 0
  • 2
    Rawson, Anthony James
    Director born in August 1943
    Individual (23 offsprings)
    Officer
    icon of calendar ~ 2014-07-23
    OF - Director → CIF 0
  • 3
    Bailey, Clare Louise
    Managing Director born in March 1968
    Individual
    Officer
    icon of calendar 2016-08-16 ~ 2024-12-31
    OF - Director → CIF 0
  • 4
    Hazel, Paul Malcolm
    Director born in June 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-04-03 ~ 2008-05-31
    OF - Director → CIF 0
  • 5
    Challinor, David John
    Director born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2014-07-23
    OF - Director → CIF 0
  • 6
    Hanrahan, Shaun Patrick
    Managing Director born in March 1958
    Individual
    Officer
    icon of calendar 2016-06-08 ~ 2023-03-31
    OF - Director → CIF 0
  • 7
    Cox, Richard
    Director born in April 1934
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-04-30
    OF - Director → CIF 0
    Richard, Cox
    Director born in April 1934
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2011-12-22
    OF - Director → CIF 0
  • 8
    Townsend, John Richard
    Director born in March 1937
    Individual
    Officer
    icon of calendar ~ 1996-01-31
    OF - Director → CIF 0
    Townsend, John Richard
    Individual
    Officer
    icon of calendar ~ 1993-09-01
    OF - Secretary → CIF 0
  • 9
    Rawson, Richard John
    Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-12-31
    OF - Director → CIF 0
  • 10
    icon of address4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 63 offsprings)
    Officer
    2014-07-23 ~ 2016-08-01
    PE - Secretary → CIF 0
parent relation
Company in focus

SPECIALIST BUILDING PRODUCTS LIMITED

Previous names
EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITED - 1985-01-11
EPWIN LIMITED - 1998-06-04
EUROPLAS LIMITED - 1988-01-15
S.B.P. LIMITED - 2013-05-13
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products

Related profiles found in government register
  • SPECIALIST BUILDING PRODUCTS LIMITED
    Info
    EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITED - 1985-01-11
    EPWIN LIMITED - 1985-01-11
    EUROPLAS LIMITED - 1985-01-11
    S.B.P. LIMITED - 1985-01-11
    Registered number 01268689
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN
    PRIVATE LIMITED COMPANY incorporated on 1976-07-14 (49 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-28
    CIF 0
  • SPECIALIST BUILDING PRODUCTS LIMITED
    S
    Registered number 01268689
    icon of address1b, Cranmore Boulevard, Shirley, Solihull, United Kingdom, B90 4QT
    Public Limited Company in Companies House, United Kingdom
    CIF 1
  • SPECIALIST BUILDING PRODUCTS LIMITED
    S
    Registered number 01268689
    icon of address1b Stratford Court, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT
    Private Limited Company in The Registrar Of Companies In England And Wales, United Kingdom
    CIF 2
  • SPECIALIST BUILDING PRODUCTS LIMITED
    S
    Registered number 01268689
    icon of address1b Stratford Court, Cranmore Boulevard, Shirley, Solihull, United Kingdom, B90 4QT
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    974,010 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    WINEP 50 FRAMES LIMITED - 2013-06-13
    JWD FRAMES LIMITED - 2013-03-22
    FAST FRAMES LIMITED - 2008-11-12
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    WINEP 69 LIMITED - 2022-12-12
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,760 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 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
  • 5
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    607,373 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MILLVALE TRADING LIMITED - 2011-07-08
    IG GRP LTD - 2015-07-31
    icon of address6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -35,874 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    PERMADOOR LIMITED - 2019-05-08
    WINEP 68 LIMITED - 2018-12-28
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    CIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    SHEPHERDS (U.K.) LIMITED - 2014-12-16
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    PREMIER DISTRIBUTION (GT. YARMOUTH) LIMITED - 2025-01-22
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,498,746 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-01 ~ 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
  • 13
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    CET GLASS PROCESSORS (HOLDINGS) LIMITED - 2018-12-07
    INHOCO 2392 LIMITED - 2002-03-06
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    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
  • 15
    EPWIN DEVELOPMENTS LIMITED - 2018-10-03
    EPWIN LOGISTICS LIMITED - 2022-11-14
    icon of addressFriars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    SUNSTATE INDUSTRIES LIMITED - 1999-02-10
    icon of addressC/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressC/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-01-08
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.