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
    Smart, Katie Elizabeth
    Born in April 1977
    Individual (38 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ now
    OF - Director → CIF 0
  • 2
    Healy, Tom
    Born in March 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-08-24 ~ now
    OF - Director → CIF 0
  • 3
    Donnan, Andrew John William
    Born in October 1969
    Individual (97 offsprings)
    Officer
    icon of calendar 2009-09-15 ~ now
    OF - Director → CIF 0
  • 4
    icon of address42, Fitzwilliam Square, Dublin, Ireland
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    LAFARGE TARMAC SECRETARIES (UK) LIMITED - 2015-08-03
    LAFARGE SECRETARIES (UK) LIMITED - 2013-04-15
    REDLAND SECRETARIES LIMITED - 2003-05-09
    icon of addressGround Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Jones, Philip
    Individual
    Officer
    icon of calendar ~ 2007-03-05
    OF - Secretary → CIF 0
  • 2
    Barry, Paul
    Accountant born in March 1968
    Individual
    Officer
    icon of calendar 2014-12-11 ~ 2016-12-05
    OF - Director → CIF 0
  • 3
    Bull, Geoffrey Ronald
    Chartered Accountant born in June 1953
    Individual
    Officer
    icon of calendar 2006-06-15 ~ 2011-04-08
    OF - Director → CIF 0
  • 4
    Mahony, Christopher James
    Director born in August 1950
    Individual
    Officer
    icon of calendar 1995-11-10 ~ 1996-03-01
    OF - Director → CIF 0
  • 5
    Burns, Brian David
    Director born in May 1934
    Individual
    Officer
    icon of calendar ~ 1995-06-13
    OF - Director → CIF 0
  • 6
    Omahony, William Ignatius
    Director born in July 1946
    Individual
    Officer
    icon of calendar 2000-01-28 ~ 2005-03-01
    OF - Director → CIF 0
  • 7
    Sheppard, Wayne Martin
    Director born in December 1959
    Individual
    Officer
    icon of calendar 1995-04-05 ~ 2002-10-08
    OF - Director → CIF 0
    Sheppard, Wayne Martin
    Company Director born in December 1959
    Individual
    icon of calendar 2013-05-23 ~ 2014-12-11
    OF - Director → CIF 0
  • 8
    Choules, Michael John
    Company Director born in October 1960
    Individual (76 offsprings)
    Officer
    icon of calendar 2016-08-17 ~ 2018-09-30
    OF - Director → CIF 0
  • 9
    Hughes, Liam Patrick
    Company Director born in February 1948
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2007-12-19
    OF - Director → CIF 0
  • 10
    Sims, Kevin John
    Director born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2014-12-11
    OF - Director → CIF 0
  • 11
    Tench, Leslie Owen
    Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-13 ~ 2002-12-23
    OF - Director → CIF 0
  • 12
    Godson, Daniel John
    Director born in May 1939
    Individual
    Officer
    icon of calendar 1994-12-08 ~ 1999-12-31
    OF - Director → CIF 0
  • 13
    Mcclure, Charles Ernest Stewart
    Director born in June 1941
    Individual
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 14
    Griffin, William Gerard
    Director born in January 1950
    Individual
    Officer
    icon of calendar ~ 1997-11-13
    OF - Director → CIF 0
  • 15
    Boddy, Frederick John Richard
    Director born in April 1935
    Individual
    Officer
    icon of calendar ~ 1997-06-02
    OF - Director → CIF 0
  • 16
    Hill, Brian Gerard
    Director born in May 1944
    Individual
    Officer
    icon of calendar ~ 2004-10-31
    OF - Director → CIF 0
  • 17
    Richmond, Mark
    Accountant born in April 1967
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2013-12-11
    OF - Director → CIF 0
  • 18
    Bennion, Angus William
    Accountant born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-08 ~ 2014-12-11
    OF - Director → CIF 0
  • 19
    Hardy, Stephen Philip
    Solicitor born in January 1948
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-02-05 ~ 2016-06-06
    OF - Director → CIF 0
    Hardy, Stephen Philip
    Company Secretary
    Individual (19 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2016-01-26
    OF - Secretary → CIF 0
  • 20
    Kehoe, James
    Divestment Project Director born in June 1975
    Individual
    Officer
    icon of calendar 2014-12-11 ~ 2015-08-24
    OF - Director → CIF 0
  • 21
    Hagan, Lawrence William
    Individual
    Officer
    icon of calendar 2016-01-26 ~ 2017-05-26
    OF - Secretary → CIF 0
  • 22
    Wittstock, John Lawrence
    Company Director born in November 1949
    Individual
    Officer
    icon of calendar 2004-10-31 ~ 2006-06-15
    OF - Director → CIF 0
  • 23
    Obrien, John Francis
    Director born in February 1948
    Individual
    Officer
    icon of calendar 2004-09-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 24
    Gray, Shaun
    Director born in September 1949
    Individual
    Officer
    icon of calendar 2002-10-08 ~ 2009-09-23
    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
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES
    PRIVATE LIMITED COMPANY incorporated on 1978-07-24 (47 years 5 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
    icon of addressPortland House, Bickenhill Lane, Birmingham, England, B37 7BQ
    UNITED KINGDOM
    CIF 1
  • CRH (UK) LIMITED
    S
    Registered number 01380120
    icon of addressGround 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
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 2
    PARATUS (NO. 2) LIMITED - 1988-10-14
    icon of addressOakbank Oakbank, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    BROOMCO (3605) LIMITED - 2005-01-25
    CRH LIMITED - 2019-10-22
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 5
    WATCHGUARD PAPER SALES LIMITED - 1998-11-10
    IBSTOCK SECRETARIES LIMITED - 2015-04-28
    IBSTOCK (WPS) LIMITED - 2001-04-17
    INVESTORS' WATCHGUARD LIMITED - 1981-12-31
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HUDSONS (BUILDING MATERIALS) LIMITED - 1988-11-28
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressPortland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 8
    EQUALCITY PUBLIC LIMITED COMPANY - 1987-10-30
    CRH FINANCE (U.K.) PLC - 1987-11-12
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    BROOMCO (3604) LIMITED - 2004-11-19
    icon of address7th Floor 11 Strand, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 11
    KEYLINE BUILDERS MERCHANTS LIMITED - 1991-01-30
    BLYTH & TAYLOR LIMITED - 1988-06-23
    KEYLINE (UK) LIMITED - 1999-09-07
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    BARRIER INSULATION LTD - 2014-10-22
    ECOTHERM INSULATION (UK) LIMITED - 1998-05-01
    icon of addressPortland House, Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    CIF 1 - Director → ME
  • 13
    ERGON STRUCTURAL CONCRETE (UK) LIMITED - 2012-05-01
    SEDANVICTOR SYSTEMS LIMITED - 2015-03-30
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    CREDITNEW LIMITED - 1997-12-17
    IBSTOCK QUEST TRUSTEES LIMITED - 2015-03-30
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 16
    BARRIER HOLDINGS PLC - 1997-12-10
    ECOTHERM HOLDINGS PLC - 2019-03-11
    icon of addressPortland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressPortland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of address6 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
    icon of calendar 2019-10-01 ~ 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
  • 19
    JOHNSEN,JORGENSEN & WETTRE,LIMITED - 1998-11-10
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 20
    IBSTOCK WESTBRICK LIMITED - 2014-11-11
    icon of addressPortland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    INTERCEDE 1052 LIMITED - 1993-12-24
    icon of addressPortland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 22
    SCOTTISH BRICK CORPORATION LIMITED - 1996-01-01
    icon of addressOakbank Oakbank, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 23
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 24
    GEORGE CLARK(SHEFFIELD)LIMITED - 1992-12-31
    ANCON LIMITED - 2022-04-01
    ANCON CLARK LIMITED - 1998-02-06
    ANCON CCL LIMITED - 2001-11-30
    icon of address9 President Way, President Park, Sheffield
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 25
    NOWBEST LIMITED - 1987-09-15
    icon of addressPortland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 26
    D. A. F. G. INDUSTRIES LIMITED - 2000-01-01
    icon of addressC/o 99 Kingsway, Dunmurry, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 27
    PACIFIC SHELF 590 LIMITED - 1995-01-01
    IBSTOCK SCOTTISH BRICK LIMITED - 1996-01-01
    icon of addressOakbank Oakbank, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressUnit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of addressC/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressOakbank Oakbank, Mid Calder, Livingston, West Lothian, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 32
    SILKENGRACE LIMITED - 1986-04-08
    NEWLAY CONCRETE LIMITED - 2009-02-04
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ANCHOR BAY CONSTRUCTION PRODUCTS LIMITED - 2020-11-03
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,155,942 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-09-14
    CIF 27 - Ownership of shares – 75% or more OE
  • 2
    EBOR GROUP HOLDINGS LIMITED - 2009-04-22
    C.R. LAURENCE EUROPE, LTD - 2009-06-02
    HALLCO 362 LIMITED - 2000-04-20
    icon of addressCr Laurence Uk Ltd Charles Babbage Avenue, Kingsway Business Park, Rochdale, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-08 ~ 2022-07-08
    CIF 36 - Ownership of shares – 75% or more OE
  • 3
    FORSITE CONSTRUCTION ACCESSORIES LIMITED - 2001-11-02
    icon of address406 Duffield Road, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,733 GBP2018-12-31
    Person with significant control
    icon of calendar 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
    DARFEN LIMITED - 1998-12-23
    CRH FENCING LIMITED - 2011-10-18
    PETALDALE LIMITED - 1994-04-29
    icon of addressApex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    CIF 37 - Ownership of shares – 75% or more OE
  • 5
    PERFECTA SHUTTERS LIMITED - 1987-12-10
    icon of addressHornby Road, Claughton, Lancaster, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,978,759 GBP2024-12-31
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.