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 5
  • 1
    Healy, Tom
    Born in March 1963
    Individual (6 offsprings)
    Officer
    2015-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Smart, Katie Elizabeth
    Born in April 1977
    Individual (38 offsprings)
    Officer
    2017-01-03 ~ now
    OF - Director → CIF 0
  • 3
    Donnan, Andrew John William
    Born in October 1969
    Individual (97 offsprings)
    Officer
    2009-09-15 ~ now
    OF - Director → CIF 0
  • 4
    42, Fitzwilliam Square, Dublin, Ireland
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    LAFARGE TARMAC SECRETARIES (UK) LIMITED - 2015-08-03
    LAFARGE SECRETARIES (UK) LIMITED - 2013-04-15
    REDLAND SECRETARIES LIMITED - 2003-05-09
    Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 343 offsprings)
    Officer
    2017-05-26 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Richmond, Mark
    Accountant born in April 1967
    Individual
    Officer
    2003-10-01 ~ 2013-12-11
    OF - Director → CIF 0
  • 2
    Burns, Brian David
    Director born in May 1934
    Individual
    Officer
    ~ 1995-06-13
    OF - Director → CIF 0
  • 3
    Sims, Kevin John
    Director born in July 1961
    Individual (3 offsprings)
    Officer
    ~ 2014-12-11
    OF - Director → CIF 0
  • 4
    Kehoe, James
    Divestment Project Director born in June 1975
    Individual
    Officer
    2014-12-11 ~ 2015-08-24
    OF - Director → CIF 0
  • 5
    Choules, Michael John
    Company Director born in October 1960
    Individual (76 offsprings)
    Officer
    2016-08-17 ~ 2018-09-30
    OF - Director → CIF 0
  • 6
    Mcclure, Charles Ernest Stewart
    Director born in June 1941
    Individual
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
  • 7
    Wittstock, John Lawrence
    Company Director born in November 1949
    Individual
    Officer
    2004-10-31 ~ 2006-06-15
    OF - Director → CIF 0
  • 8
    Hill, Brian Gerard
    Director born in May 1944
    Individual
    Officer
    ~ 2004-10-31
    OF - Director → CIF 0
  • 9
    Hardy, Stephen Philip
    Solicitor born in January 1948
    Individual (19 offsprings)
    Officer
    2009-02-05 ~ 2016-06-06
    OF - Director → CIF 0
    Hardy, Stephen Philip
    Company Secretary
    Individual (19 offsprings)
    Officer
    2007-03-05 ~ 2016-01-26
    OF - Secretary → CIF 0
  • 10
    Jones, Philip
    Individual
    Officer
    ~ 2007-03-05
    OF - Secretary → CIF 0
  • 11
    Hagan, Lawrence William
    Individual
    Officer
    2016-01-26 ~ 2017-05-26
    OF - Secretary → CIF 0
  • 12
    Boddy, Frederick John Richard
    Director born in April 1935
    Individual
    Officer
    ~ 1997-06-02
    OF - Director → CIF 0
  • 13
    Gray, Shaun
    Director born in September 1949
    Individual
    Officer
    2002-10-08 ~ 2009-09-23
    OF - Director → CIF 0
  • 14
    Barry, Paul
    Accountant born in March 1968
    Individual
    Officer
    2014-12-11 ~ 2016-12-05
    OF - Director → CIF 0
  • 15
    Omahony, William Ignatius
    Director born in July 1946
    Individual
    Officer
    2000-01-28 ~ 2005-03-01
    OF - Director → CIF 0
  • 16
    Sheppard, Wayne Martin
    Director born in December 1959
    Individual
    Officer
    1995-04-05 ~ 2002-10-08
    OF - Director → CIF 0
    Sheppard, Wayne Martin
    Company Director born in December 1959
    Individual
    2013-05-23 ~ 2014-12-11
    OF - Director → CIF 0
  • 17
    Godson, Daniel John
    Director born in May 1939
    Individual
    Officer
    1994-12-08 ~ 1999-12-31
    OF - Director → CIF 0
  • 18
    Tench, Leslie Owen
    Director born in April 1945
    Individual (1 offspring)
    Officer
    1993-08-13 ~ 2002-12-23
    OF - Director → CIF 0
  • 19
    Hughes, Liam Patrick
    Company Director born in February 1948
    Individual
    Officer
    2005-03-01 ~ 2007-12-19
    OF - Director → CIF 0
  • 20
    Mahony, Christopher James
    Director born in August 1950
    Individual
    Officer
    1995-11-10 ~ 1996-03-01
    OF - Director → CIF 0
  • 21
    Obrien, John Francis
    Director born in February 1948
    Individual
    Officer
    2004-09-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 22
    Bull, Geoffrey Ronald
    Chartered Accountant born in June 1953
    Individual
    Officer
    2006-06-15 ~ 2011-04-08
    OF - Director → CIF 0
  • 23
    Bennion, Angus William
    Accountant born in March 1967
    Individual (2 offsprings)
    Officer
    2011-04-08 ~ 2014-12-11
    OF - Director → CIF 0
  • 24
    Griffin, William Gerard
    Director born in January 1950
    Individual
    Officer
    ~ 1997-11-13
    OF - Director → CIF 0
parent relation
Company in focus

CRH (UK) LIMITED

Previous name
CEMENT-ROADSTONE (UK) LIMITED - 1987-06-23
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CRH (UK) LIMITED
    Info
    CEMENT-ROADSTONE (UK) LIMITED - 1987-06-23
    Registered number 01380120
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES
    PRIVATE LIMITED COMPANY incorporated on 1978-07-24 (47 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • CRH (UK) LIMITED
    S
    Registered number 01380120
    Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ
    UNITED KINGDOM
    CIF 1
  • CRH (UK) LIMITED
    S
    Registered number 01380120
    Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
    Limited Company in Companies House, England
    CIF 2
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    C/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 2
    PARATUS (NO. 2) LIMITED - 1988-10-14
    Oakbank Oakbank, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    AROUNDTIME LIMITED - 2015-03-24
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-11-27 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    CRH LIMITED - 2019-10-22
    BROOMCO (3605) LIMITED - 2005-01-25
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 5
    IBSTOCK SECRETARIES LIMITED - 2015-04-28
    IBSTOCK (WPS) LIMITED - 2001-04-17
    WATCHGUARD PAPER SALES LIMITED - 1998-11-10
    INVESTORS' WATCHGUARD LIMITED - 1981-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HUDSONS (BUILDING MATERIALS) LIMITED - 1988-11-28
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    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
  • 7
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    CRH FINANCE (U.K.) PLC - 1987-11-12
    EQUALCITY PUBLIC LIMITED COMPANY - 1987-10-30
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-11-27 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    BROOMCO (3604) LIMITED - 2004-11-19
    7th Floor 11 Strand, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    KEYLINE (UK) LIMITED - 1999-09-07
    KEYLINE BUILDERS MERCHANTS LIMITED - 1991-01-30
    BLYTH & TAYLOR LIMITED - 1988-06-23
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    BARRIER INSULATION LTD - 2014-10-22
    ECOTHERM INSULATION (UK) LIMITED - 1998-05-01
    Portland House, Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2014-10-13 ~ dissolved
    CIF 1 - Director → ME
  • 13
    SEDANVICTOR SYSTEMS LIMITED - 2015-03-30
    ERGON STRUCTURAL CONCRETE (UK) LIMITED - 2012-05-01
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-11-27 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    IBSTOCK QUEST TRUSTEES LIMITED - 2015-03-30
    CREDITNEW LIMITED - 1997-12-17
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-11-27 ~ 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
  • 15
    EBOR GLASS MACHINERY LIMITED - 1996-07-03
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-12-22 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    ECOTHERM HOLDINGS PLC - 2019-03-11
    BARRIER HOLDINGS PLC - 1997-12-10
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 17
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 18
    ISP INDUSTRIAL SUPPORT PRODUCTS LIMITED - 2012-09-04
    6 Commerce Park Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,393,499 GBP2023-12-31
    Person with significant control
    2019-10-01 ~ now
    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
  • 19
    JOHNSEN,JORGENSEN & WETTRE,LIMITED - 1998-11-10
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 20
    IBSTOCK WESTBRICK LIMITED - 2014-11-11
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 21
    INTERCEDE 1052 LIMITED - 1993-12-24
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 22
    SCOTTISH BRICK CORPORATION LIMITED - 1996-01-01
    Oakbank Oakbank, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-07 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 23
    C/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 24
    ANCON LIMITED - 2022-04-01
    ANCON CCL LIMITED - 2001-11-30
    ANCON CLARK LIMITED - 1998-02-06
    GEORGE CLARK(SHEFFIELD)LIMITED - 1992-12-31
    9 President Way, President Park, Sheffield
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 25
    NOWBEST LIMITED - 1987-09-15
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 26
    D. A. F. G. INDUSTRIES LIMITED - 2000-01-01
    C/o 99 Kingsway, Dunmurry, Belfast
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 27
    IBSTOCK SCOTTISH BRICK LIMITED - 1996-01-01
    PACIFIC SHELF 590 LIMITED - 1995-01-01
    Oakbank Oakbank, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 28
    SPRINGVALE BBP LIMITED - 2013-04-10
    BROWN BROS. (POLYSTYRENE) LIMITED - 1995-02-16
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-07-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 30
    BALLINDERRY PRECAST LIMITED - 2001-09-11
    ARYMUR LIMITED - 2000-01-01
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-08-24 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 31
    Oakbank Oakbank, Mid Calder, Livingston, West Lothian, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 32
    NEWLAY CONCRETE LIMITED - 2009-02-04
    SILKENGRACE LIMITED - 1986-04-08
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
Ceased 5
  • 1
    ANCHOR BAY CONSTRUCTION PRODUCTS LIMITED - 2020-11-03
    The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,155,942 GBP2018-12-31
    Person with significant control
    2017-05-01 ~ 2018-09-14
    CIF 27 - Ownership of shares – 75% or more OE
  • 2
    C.R. LAURENCE EUROPE, LTD - 2009-06-02
    EBOR GROUP HOLDINGS LIMITED - 2009-04-22
    HALLCO 362 LIMITED - 2000-04-20
    Cr Laurence Uk Ltd Charles Babbage Avenue, Kingsway Business Park, Rochdale, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-09-08 ~ 2022-07-08
    CIF 36 - Ownership of shares – 75% or more OE
  • 3
    FORSITE CONSTRUCTION ACCESSORIES LIMITED - 2001-11-02
    406 Duffield Road, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,733 GBP2018-12-31
    Person with significant control
    2016-04-30 ~ 2018-09-14
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    CRH FENCING & SECURITY GROUP (UK) LTD - 2019-10-07
    CRH FENCING LIMITED - 2011-10-18
    DARFEN LIMITED - 1998-12-23
    PETALDALE LIMITED - 1994-04-29
    Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-26
    CIF 37 - Ownership of shares – 75% or more OE
  • 5
    PERFECTA SHUTTERS LIMITED - 1987-12-10
    Hornby Road, Claughton, Lancaster, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,978,759 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-20
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more 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.