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
    Burns, Brian David
    Director born in May 1934
    Individual (19 offsprings)
    Officer
    (before 1992-11-09) ~ 1995-06-13
    OF - Director → CIF 0
  • 2
    Jones, Philip
    Individual (21 offsprings)
    Officer
    (before 1992-11-09) ~ 2007-03-05
    OF - Secretary → CIF 0
  • 3
    Richmond, Mark
    Accountant born in April 1967
    Individual (23 offsprings)
    Officer
    2003-10-01 ~ 2013-12-11
    OF - Director → CIF 0
  • 4
    Donnan, Andrew John William
    Born in October 1969
    Individual (103 offsprings)
    Officer
    2009-09-15 ~ now
    OF - Director → CIF 0
  • 5
    Omahony, William Ignatius
    Director born in July 1946
    Individual (5 offsprings)
    Officer
    2000-01-28 ~ 2005-03-01
    OF - Director → CIF 0
  • 6
    Hagan, Lawrence William
    Individual (12 offsprings)
    Officer
    2016-01-26 ~ 2017-05-26
    OF - Secretary → CIF 0
  • 7
    Gray, Shaun
    Director born in September 1949
    Individual (24 offsprings)
    Officer
    2002-10-08 ~ 2009-09-23
    OF - Director → CIF 0
  • 8
    Barry, Paul
    Accountant born in March 1968
    Individual (19 offsprings)
    Officer
    2014-12-11 ~ 2016-12-05
    OF - Director → CIF 0
  • 9
    Hughes, Liam Patrick
    Company Director born in February 1948
    Individual (15 offsprings)
    Officer
    2005-03-01 ~ 2007-12-19
    OF - Director → CIF 0
  • 10
    Tench, Leslie Owen
    Director born in April 1945
    Individual (13 offsprings)
    Officer
    1993-08-13 ~ 2002-12-23
    OF - Director → CIF 0
  • 11
    Mahony, Christopher James
    Director born in August 1950
    Individual (19 offsprings)
    Officer
    1995-11-10 ~ 1996-03-01
    OF - Director → CIF 0
  • 12
    Bennion, Angus William
    Accountant born in March 1967
    Individual (25 offsprings)
    Officer
    2011-04-08 ~ 2014-12-11
    OF - Director → CIF 0
  • 13
    Obrien, John Francis
    Director born in February 1948
    Individual (6 offsprings)
    Officer
    2004-09-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 14
    Hill, Brian Gerard
    Director born in May 1944
    Individual (7 offsprings)
    Officer
    (before 1992-11-09) ~ 2004-10-31
    OF - Director → CIF 0
  • 15
    Hardy, Stephen Philip
    Solicitor born in January 1948
    Individual (78 offsprings)
    Officer
    2009-02-05 ~ 2016-06-06
    OF - Director → CIF 0
    Hardy, Stephen Philip
    Company Secretary
    Individual (78 offsprings)
    Officer
    2007-03-05 ~ 2016-01-26
    OF - Secretary → CIF 0
  • 16
    Kehoe, James
    Divestment Project Director born in June 1975
    Individual (7 offsprings)
    Officer
    2014-12-11 ~ 2015-08-24
    OF - Director → CIF 0
  • 17
    Wittstock, John Lawrence
    Company Director born in November 1949
    Individual (3 offsprings)
    Officer
    2004-10-31 ~ 2006-06-15
    OF - Director → CIF 0
  • 18
    Mcclure, Charles Ernest Stewart
    Director born in June 1941
    Individual (22 offsprings)
    Officer
    (before 1992-11-09) ~ 2001-12-31
    OF - Director → CIF 0
  • 19
    Sheppard, Wayne Martin
    Director born in December 1959
    Individual (36 offsprings)
    Officer
    1995-04-05 ~ 2002-10-08
    OF - Director → CIF 0
    Sheppard, Wayne Martin
    Company Director born in December 1959
    Individual (36 offsprings)
    2013-05-23 ~ 2014-12-11
    OF - Director → CIF 0
  • 20
    Godson, Daniel John
    Director born in May 1939
    Individual (6 offsprings)
    Officer
    1994-12-08 ~ 1999-12-31
    OF - Director → CIF 0
  • 21
    Smart, Katie Elizabeth
    Born in April 1977
    Individual (39 offsprings)
    Officer
    2017-01-03 ~ now
    OF - Director → CIF 0
  • 22
    Choules, Michael John
    Company Director born in October 1960
    Individual (255 offsprings)
    Officer
    2016-08-17 ~ 2018-09-30
    OF - Director → CIF 0
  • 23
    Griffin, William Gerard
    Director born in January 1950
    Individual (14 offsprings)
    Officer
    (before 1992-11-09) ~ 1997-11-13
    OF - Director → CIF 0
  • 24
    Healy, Tom
    Born in March 1963
    Individual (7 offsprings)
    Officer
    2015-08-24 ~ now
    OF - Director → CIF 0
  • 25
    Sims, Kevin John
    Director born in July 1961
    Individual (81 offsprings)
    Officer
    (before 1992-11-09) ~ 2014-12-11
    OF - Director → CIF 0
  • 26
    Bull, Geoffrey Ronald
    Chartered Accountant born in June 1953
    Individual (47 offsprings)
    Officer
    2006-06-15 ~ 2011-04-08
    OF - Director → CIF 0
  • 27
    Boddy, Frederick John Richard
    Director born in April 1935
    Individual (10 offsprings)
    Officer
    (before 1992-11-09) ~ 1997-06-02
    OF - Director → CIF 0
  • 28
    42, Fitzwilliam Square, Dublin, Ireland
    Corporate (4 offsprings)
    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
  • 29
    TARMAC SECRETARIES (UK) LIMITED
    - now 00532256
    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 (37 parents, 387 offsprings)
    Officer
    2017-05-26 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

CRH (UK) LIMITED

Period: 1987-06-23 ~ now
Company number: 01380120
Registered names
CRH (UK) LIMITED - now
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 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-24
    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 37
  • 1
    ABCP REALISATIONS 2019 LIMITED - now
    ANCHOR BAY CONSTRUCTION PRODUCTS LIMITED
    - 2020-11-03 03788609 10739199
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-05-01 ~ 2018-09-14
    CIF 27 - Ownership of shares – 75% or more OE
  • 2
    C.R. LAURENCE UK, LTD
    - now 03877687
    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 (24 parents, 2 offsprings)
    Person with significant control
    2016-09-08 ~ 2022-07-08
    CIF 36 - Ownership of shares – 75% or more OE
  • 3
    CAM ENTERPRISES LIMITED
    NI005165
    C/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 4
    CENTURION BRICK (TANNOCHSIDE) LIMITED
    - now SC112166
    PARATUS (NO. 2) LIMITED - 1988-10-14
    Oakbank Oakbank, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 5
    CITIES GROUP HOLDINGS LIMITED
    - now 09268030
    AROUNDTIME LIMITED - 2015-03-24
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-11-27 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    CITIES UK LIMITED
    - now 05281253
    CRH LIMITED
    - 2019-10-22 05281253
    BROOMCO (3605) LIMITED - 2005-01-25
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 7
    CRH AUSTRALIA HOLDINGS UK LIMITED
    - now 00792199
    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 (20 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
  • 8
    CRH BUILDING PRODUCTS LIMITED
    - now 00694656
    HUDSONS (BUILDING MATERIALS) LIMITED - 1988-11-28
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (19 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    CRH CLAY PRODUCTS LIMITED
    06101802
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    CRH FINANCE (U.K.) PLC
    - now 02153217
    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 (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 11
    CRH FRANCE HOLDINGS UK LIMITED
    09615537
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-11-27 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    CRH GROUP LIMITED
    - now 05281259
    BROOMCO (3604) LIMITED - 2004-11-19
    7th Floor 11 Strand, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 13
    CRH INVESTMENTS (UK) LIMITED
    - now 00381025
    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 (30 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    CRH MOBILE FENCING & SECURITY UK LTD
    - now 03451801
    BARRIER INSULATION LTD
    - 2014-10-22 03451801 01873816
    ECOTHERM INSULATION (UK) LIMITED - 1998-05-01
    Portland House, Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2014-10-13 ~ dissolved
    CIF 1 - Director → ME
  • 15
    CRH ROMANIA HOLDINGS UK LIMITED
    - now 07444124
    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 (14 parents)
    Person with significant control
    2019-11-27 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 16
    CRH SERBIA HOLDINGS UK LIMITED
    - now 03462503
    IBSTOCK QUEST TRUSTEES LIMITED - 2015-03-30
    CREDITNEW LIMITED - 1997-12-17
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2019-11-27 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 17
    EBOR MACHINERY LIMITED
    - now 02326513
    EBOR GLASS MACHINERY LIMITED - 1996-07-03
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2021-12-22 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 18
    ECOTHERM HOLDINGS LIMITED
    - now 02724652
    ECOTHERM HOLDINGS PLC
    - 2019-03-11 02724652
    BARRIER HOLDINGS PLC - 1997-12-10
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 19
    EUCALYPTUS PULP MILLS LIMITED
    00369325
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 20
    FCA WHOLESALERS LIMITED
    - now 02122540
    FORSITE CONSTRUCTION ACCESSORIES LIMITED - 2001-11-02
    406 Duffield Road, Derby, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-30 ~ 2018-09-14
    CIF 21 - Ownership of shares – 75% or more OE
  • 21
    FILOFORM UK LTD
    - now 03442664
    ISP INDUSTRIAL SUPPORT PRODUCTS LIMITED - 2012-09-04
    6 Commerce Park Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (21 parents)
    Person with significant control
    2019-10-01 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 22
    HERAS PERIMETER PROTECTION LTD - now
    CRH FENCING & SECURITY GROUP (UK) LTD
    - 2019-10-07 02840742
    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 (41 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-26
    CIF 37 - Ownership of shares – 75% or more OE
  • 23
    IBSTOCK (JJW) LIMITED
    - now 00112691
    JOHNSEN,JORGENSEN & WETTRE,LIMITED - 1998-11-10
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 24
    IBSTOCK BRICK HUDSONS LIMITED
    - now 03066643 01606990
    IBSTOCK WESTBRICK LIMITED - 2014-11-11
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 25
    IBSTOCK HOLDINGS LIMITED
    - now 02859433
    INTERCEDE 1052 LIMITED - 1993-12-24
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 26
    IBSTOCK SCOTTISH BRICK LIMITED
    - now SC063714 SC152451
    SCOTTISH BRICK CORPORATION LIMITED - 1996-01-01
    Oakbank Oakbank, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (24 parents)
    Person with significant control
    2019-03-07 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 27
    INSULATING & PACKAGING LIMITED
    NI008599
    C/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 28
    LEVIAT LIMITED
    - now 00210138
    ANCON LIMITED
    - 2022-04-01 00210138
    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 (34 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 29
    NORINA FLOORS LIMITED
    - now 02127016
    NOWBEST LIMITED - 1987-09-15
    Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 30
    PREMIER CEMENT LIMITED
    - now NI020766
    D. A. F. G. INDUSTRIES LIMITED - 2000-01-01
    C/o 99 Kingsway, Dunmurry, Belfast
    Active Corporate (23 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 31
    SCOTTISH BRICK CORPORATION LIMITED
    - now SC152451 SC063714
    IBSTOCK SCOTTISH BRICK LIMITED - 1996-01-01
    PACIFIC SHELF 590 LIMITED - 1995-01-01
    Oakbank Oakbank, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 32
    SECURITY WINDOW SHUTTERS LIMITED
    - now 02125993
    PERFECTA SHUTTERS LIMITED - 1987-12-10
    Hornby Road, Claughton, Lancaster, Lancashire
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-06-20
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 33
    STYLEVANE BAND SYSTEMS LIMITED
    - now 01021006
    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 (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 34
    TURNER INTERNATIONAL TOPCO LIMITED
    11157806
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2023-07-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 35
    TYRONE BRICK LIMITED
    - now NI016793
    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 (15 parents)
    Person with significant control
    2018-08-24 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 36
    UNITED FIRECLAY PRODUCTS LIMITED
    SC026434
    Oakbank Oakbank, Mid Calder, Livingston, West Lothian, Scotland
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 37
    YALWEN LIMITED
    - now 01968370
    NEWLAY CONCRETE LIMITED - 2009-02-04
    SILKENGRACE LIMITED - 1986-04-08
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.