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
    Dowd, Lorcan
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Mcgivern, Terry
    Born in February 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-11 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, Howard John
    Born in May 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-08-11 ~ now
    OF - Director → CIF 0
  • 4
    Mcmanus, Amanda
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-07 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressDublin Road, Kingscourt, Cavan, Ireland
    Corporate (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Murphy, Gordon Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-09 ~ 2000-09-15
    OF - Secretary → CIF 0
  • 2
    Mulvihill, Dermot
    Company Director born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2011-10-20
    OF - Director → CIF 0
    Mulvihill, Dermot
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-10-09
    OF - Secretary → CIF 0
  • 3
    Murtagh, Eugene
    Company Director born in June 1942
    Individual (22 offsprings)
    Officer
    icon of calendar ~ 2003-08-27
    OF - Director → CIF 0
  • 4
    Murtagh, Brendan
    Company Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-04-02
    OF - Director → CIF 0
  • 5
    Murphy, Bernard Malcolm
    Company Director born in July 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2004-06-25
    OF - Director → CIF 0
  • 6
    Doherty, Geoff Patrick
    Finance Director born in April 1971
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2018-01-01
    OF - Director → CIF 0
  • 7
    Mccarthy, Eoin
    Company Director born in October 1941
    Individual
    Officer
    icon of calendar ~ 2001-04-02
    OF - Director → CIF 0
  • 8
    Grimes, Luci
    Individual
    Officer
    icon of calendar 2000-09-15 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 9
    Keeling, Peter Charles
    Finance Director born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2011-02-25
    OF - Director → CIF 0
  • 10
    Paul, James Norval
    Company Director born in April 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-12-31
    OF - Director → CIF 0
  • 11
    Bullough, Peter James Cameron
    Director born in August 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ 2024-04-30
    OF - Director → CIF 0
  • 12
    Mcmanus, Amanda
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2003-09-22
    OF - Secretary → CIF 0
  • 13
    Wilson, Peter Charles
    Company Director born in December 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2020-12-31
    OF - Director → CIF 0
parent relation
Company in focus

KINGSPAN GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • KINGSPAN GROUP LIMITED
    Info
    Registered number 01447372
    icon of addressGreenfield Business Park No2, Greenfield, Holywell Flintshire, North Wales CH8 7GJ
    PRIVATE LIMITED COMPANY incorporated on 1979-09-07 (46 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • KINGSPAN GROUP LIMITED
    S
    Registered number missing
    icon of addressBagillt Road, Greenfiedl Business Park, No. 2 Greenfield, Holywell, Clwyd, CH8 7GJ
    CIF 1
  • KINGSPAN GROUP LIMITED
    S
    Registered number missing
    icon of addressBagillt Road, Greenfield Business Park No. 2, Clywd, Holywell, England, CH8 7GJ
    CIF 2
  • KINGSPAN GROUP LIMITED
    S
    Registered number missing
    icon of addressBagillt Road, Greenfield Business Park No. 2, Greenfield, Holywell, Clwyd, CH8 7GJ
    CIF 3
child relation
Offspring entities and appointments
Active 96
  • 1
    01689349
    - now
    KINGSPAN INDUSTRIAL INSULATION LIMITED - 2009-12-31
    KOOLTHERM INSULATION PRODUCTS LIMITED - 1998-02-27
    icon of addressGreenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-22 ~ dissolved
    CIF 47 - Secretary → ME
  • 2
    HALLCO 177 LIMITED - 1998-07-17
    icon of addressGreenfield Business Park No 2, Greenfield, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-26 ~ dissolved
    CIF 32 - Secretary → ME
  • 3
    icon of addressNo. 2 Greenfield Business Park, Greenfield, Holywell, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    CIF 103 - Secretary → ME
  • 4
    MEADBURY LIMITED - 1988-11-18
    AIRVENT SYSTEMS LIMITED - 2013-03-01
    AIR VENT SYSTEM LIMITED - 1988-12-19
    icon of addressUnit 7 Melyn Mair Business Centre Lamby Industrial Park, Wentloog Avenue, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    CIF 62 - Secretary → ME
  • 5
    HALLCO 176 LIMITED - 1997-10-17
    icon of addressGreenfield Business Park No 2, Greenfield, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-26 ~ dissolved
    CIF 33 - Secretary → ME
  • 6
    icon of addressBagillt Road Greenfield Business, Park No 2 Greenfield, Holywell, Clwyd
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    CIF 15 - Secretary → ME
  • 7
    CULNAFAY LIMITED - 2001-04-26
    icon of address180 Gilford Road, Portadown, Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    CIF 2 - Secretary → ME
  • 8
    CRYSTALSHIELD LIMITED - 2010-01-26
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    CIF 93 - Secretary → ME
  • 9
    icon of address. Harvey Road, Burnt Mills Estate, Basildon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    CIF 77 - Secretary → ME
  • 10
    icon of addressHarvey Road, Burnt Mills Estate, Basildon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    CIF 76 - Secretary → ME
  • 11
    ALPHA TIMBER FRAME LIMITED - 2003-02-27
    CENTURY HOMES TIMBER FRAMES LIMITED - 2003-04-01
    icon of addressGreenfield Business Park No2, Greenfield, Holywell Flintshire, North Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    CIF 34 - Secretary → ME
  • 12
    icon of addressBagillt Road, Greenfield Business Park No 2, Greenfield, Holywell Clwyd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    CIF 16 - Secretary → ME
  • 13
    COLT INTERNATIONAL AND ASSOCIATED COMPANIES LIMITED - 1984-08-20
    COLT INTERNATIONAL GROUP LIMITED - 1987-12-31
    icon of addressColt House, Bedford Road, Petersfield, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-17 ~ now
    CIF 72 - Secretary → ME
  • 14
    WAYHARROW LIMITED - 1988-01-01
    COLT INTERNATIONAL GROUP LIMITED - 1990-08-28
    icon of addressColt House, Bedford Road, Petersfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-11 ~ now
    CIF 70 - Secretary → ME
  • 15
    COLT SOLAR CONTROL LIMITED - 1991-01-01
    ALCO ENVIRONMENTAL SYSTEMS LIMITED - 1989-07-01
    COLT SOLAR CONTROL LIMITED - 1987-04-16
    icon of addressColt House, Bedford Road, Petersfield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-04-17 ~ now
    CIF 73 - Secretary → ME
  • 16
    MULTIULTRA LIMITED - 1991-12-24
    COLT INVESTMENTS LIMITED - 2022-12-06
    icon of addressColt House, Bedford Road, Petersfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    CIF 71 - Secretary → ME
  • 17
    icon of addressMansfield Road, Bramley Vale, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2025-08-29 ~ now
    CIF 85 - Secretary → ME
  • 18
    PETER HUNT ROOFING MATERIALS LIMITED - 1990-07-17
    COVERLAND (U.K.) LTD - 1991-02-06
    icon of addressMansfield Road, Bramley Vale, Chesterfield, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    42,279,284 GBP2024-06-30
    Officer
    icon of calendar 2025-08-29 ~ now
    CIF 84 - Secretary → ME
  • 19
    icon of addressBagillt Road Greenfield Business Park No. 2, Greenfield, Holywell, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    CIF 81 - Secretary → ME
  • 20
    BARRIER INSULATION LIMITED - 1998-05-01
    icon of addressHarvey Road, Burnt Mills Estate, Basildon, Essex
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    CIF 79 - Secretary → ME
  • 21
    icon of addressCollege Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 54 - Secretary → ME
  • 22
    EURO CLAD (HOLDINGS) LIMITED - 2020-09-30
    MASTERILL LIMITED - 1989-11-02
    icon of addressWentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    CIF 83 - Secretary → ME
  • 23
    EURO CLAD ARCHITECTURAL FABRICATIONS LIMITED - 2012-12-21
    EURO CLAD FABRICATIONS LIMITED - 2007-04-05
    EURO CLAD ARCHITECTURAL LIMITED - 2019-12-13
    icon of addressWentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    CIF 95 - Secretary → ME
  • 24
    SERVOCOLT LIMITED - 1980-12-31
    EUROBOND LAMINATES LIMITED - 2019-12-13
    icon of addressWentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    CIF 94 - Secretary → ME
  • 25
    EURO CLAD LIMITED - 2018-11-30
    SERVOSTONE LIMITED - 1980-12-31
    EURO CLAD (SOUTH WALES) LIMITED - 1993-09-23
    icon of addressSevernside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-30 ~ now
    CIF 90 - Secretary → ME
  • 26
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Ownership of shares – 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2006-05-12 ~ now
    CIF 31 - Secretary → ME
  • 27
    JOVENO LIMITED - 1980-12-31
    icon of addressGreenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 46 - Secretary → ME
  • 28
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell, Clwyd
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 50 - Secretary → ME
  • 29
    INTERLINK PRODUCTS LIMITED - 1986-09-29
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ dissolved
    CIF 48 - Secretary → ME
  • 30
    DEBLASH LIMITED - 1980-12-31
    icon of addressBagillt Road, Greenfield Business Park, Holywell, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-22 ~ dissolved
    CIF 45 - Secretary → ME
  • 31
    CATEGORY CLADDING (U.K.) LIMITED - 2016-07-20
    icon of addressUnit A9, Elmbridge Court, Glouecster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-30 ~ now
    CIF 92 - Secretary → ME
  • 32
    icon of addressKingspan Greenfield Business Park 2, Bagillt Road, Greenfield, Holywell, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-19 ~ now
    CIF 101 - Secretary → ME
  • 33
    ROMAQUA LIMITED - 2004-11-12
    ROM DISTRIBUTION LIMITED - 2002-04-29
    ROM PLASTICS (ULSTER) LTD - 1993-07-15
    TREVELLE AGENCIES LIMITED - 2001-05-03
    icon of address180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-17 ~ dissolved
    CIF 12 - Secretary → ME
  • 34
    BANRO SECTIONS LIMITED - 2011-03-07
    SPRINGVALE INSULATION LIMITED - 2022-02-23
    NORMDATA LIMITED - 1985-02-07
    SPAR SECTIONS LIMITED - 1996-10-01
    icon of addressPembridge, Pembridge, Leominster, Herefordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-12 ~ now
    CIF 25 - Secretary → ME
  • 35
    KINGSPAN CENTURY UK LIMITED - 2005-11-10
    CENTURY HOMES (NEWCASTLE) LIMITED - 2005-10-20
    icon of addressGreenfield Business Park No2, Greenfield, Holywell Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    CIF 35 - Secretary → ME
  • 36
    ADVANCED THERMAL COMPOSITES LIMITED - 2005-09-23
    ARTISTCOLOUR LIMITED - 1996-11-06
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    CIF 39 - Secretary → ME
  • 37
    COPPERFORM LIMITED - 2011-03-25
    KINGSPAN E&R SERVICES LIMITED - 2016-05-11
    icon of addressGreenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ dissolved
    CIF 36 - Secretary → ME
  • 38
    GRIFFIN ROLL & TOOL LIMITED - 2003-12-15
    WARD INSULATED PANELS LIMITED - 2013-10-07
    icon of addressBagillt Road Greenfield Business Park No. 2, Greenfield, Holywell, Clwyd
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 44 - Secretary → ME
  • 39
    S & D MANAGEMENT LIMITED - 1996-11-07
    KINGSPAN ENVIRONMENTAL CONTAINERS LIMITED - 2004-11-12
    KINGSPAN I.B.C. LIMITED - 2000-03-06
    icon of address180 Gilford Road, Portadown, Co Armagh
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 1990-10-04 ~ now
    CIF 11 - Secretary → ME
  • 40
    icon of addressGreenfield Business Park N02 Bagillt Road, Greenfield, Holywell, Clwyd
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    CIF 80 - Secretary → ME
  • 41
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell, Flintshire, N.wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 58 - Secretary → ME
  • 42
    HACKREMCO (NO.910) LIMITED - 1994-03-30
    KOOLTHERM HOLDINGS LIMITED - 2007-09-20
    icon of addressGreenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 52 - Secretary → ME
  • 43
    icon of addressGreenfield Business Park No.2, Greenfield, Holywell Flintshire, North Wales
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 107 - Ownership of shares – 75% or moreOE
    CIF 107 - Right to appoint or remove directorsOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2006-08-14 ~ now
    CIF 30 - Secretary → ME
  • 44
    icon of addressBaggillt Road, Greenfield Businees Park, 2 Greenfield Holywell, Clwyd
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2006-09-19 ~ now
    CIF 29 - Secretary → ME
  • 45
    RANGE CYLINDERS LIMITED - 2007-12-21
    icon of addressTadman Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-23 ~ dissolved
    CIF 37 - Secretary → ME
  • 46
    SHELTER INSULATIONS LIMITED - 1990-06-20
    TRACEHEAT LIMITED - 1986-10-15
    TRACEHEATH LIMITED - 1985-04-24
    SHELTER-PLASCHEM LIMITED - 1991-12-06
    icon of addressPembridge, Leominster, Herefordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 51 - Secretary → ME
  • 47
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 57 - Secretary → ME
  • 48
    KPP133 LIMITED - 2017-03-23
    icon of addressBagillt Road Greenfield Business Park 2, Greenfield, Holywell, Clwyd
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-19 ~ now
    CIF 64 - Secretary → ME
  • 49
    AIRVENT SYSTEMS (SERVICES) LIMITED - 2016-05-10
    MONTACOVE ENTERPRISES LIMITED - 1994-10-21
    BRAKEL AIRVENT LTD - 2019-02-04
    icon of addressUnit 7 Ground Floor, Block B , Ridgeway Office Park, Bedford Road, Petersfield, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-09 ~ now
    CIF 102 - Secretary → ME
  • 50
    SAFCON (STRATFORD) LIMITED - 1987-01-23
    KINGSPAN BUILDING PRODUCTS LIMITED - 2001-03-09
    icon of address. Bagillt Road, Greenfield Business Park No. 2, Greenfield, Holywell, Clwyd
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 43 - Secretary → ME
  • 51
    WARD BUILDING COMPONENTS LIMITED - 2003-12-15
    KINGSPAN BUILDING COMPONENTS LIMITED - 1997-02-14
    icon of addressSt Hildas Street, Sherburn, Malton, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 53 - Secretary → ME
  • 52
    PACE TIMBER ENGINEERING LIMITED - 2007-03-22
    icon of addressBagillt Road Greenfield Business, Park No 2 Greenfield, Holywell, Clwyd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    CIF 24 - Secretary → ME
  • 53
    BANRO HOLDINGS LIMITED - 2003-02-04
    BANRO HOLDINGS LIMITED - 2011-03-07
    QUEENSWOOD 112 LIMITED - 1999-05-05
    RENAISSANCE CONSTRUCTION SYSTEMS LIMITED - 2004-05-11
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    CIF 26 - Secretary → ME
  • 54
    HILLWELL TRADING LIMITED - 2007-08-13
    icon of address180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    CIF 9 - Secretary → ME
  • 55
    BANSAR LIMITED - 2011-01-07
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-06 ~ now
    CIF 40 - Secretary → ME
  • 56
    SOLAR PANEL SYSTEMS LIMITED - 2007-04-20
    icon of addressTadman Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    CIF 17 - Secretary → ME
  • 57
    FIRE-US LIMITED - 2020-05-26
    icon of addressPembridge, Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,996,232 GBP2019-12-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    CIF 97 - Secretary → ME
  • 58
    KINGSPAN TAREC INDUSTRIAL INSULATION LIMITED - 2015-03-03
    KINGSPAN INDUSTRIAL INSULATION LIMITED - 2025-05-19
    icon of addressHarvey Road, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    CIF 114 - Ownership of shares – 75% or moreOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2015-02-17 ~ now
    CIF 74 - Secretary → ME
  • 59
    KINGSPAN OFF-SITE LIMITED - 2009-12-31
    GREAT GRANSDEN TRADING LIMITED - 2004-02-27
    POTTON LIMITED - 2009-01-27
    MUTANDERIS (472) LIMITED - 2003-10-23
    KINSPAN OFF-SITE LIMITED - 2009-01-29
    KINGSPAN POTTON LIMITED - 2013-02-12
    icon of addressEltisley Road, Great Gransden, Sandy, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-21 ~ now
    CIF 19 - Secretary → ME
  • 60
    ALSERCO (UK) LTD - 2007-05-21
    LEKIN FABRICATIONS LIMITED - 2001-07-27
    THYSSENKRUPP BUILDING SYSTEMS LTD - 2012-10-12
    HOESCH BUILDING SYSTEMS LTD - 2016-05-18
    icon of addressGreenfield Business Park No. 2 Greenfield, Holywell, Flintshire, North Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-31 ~ now
    CIF 75 - Secretary → ME
  • 61
    PLASHAPES LIMITED - 1999-08-13
    KINGSPAN ENVIRONMENTAL LIMITED - 2018-10-23
    TITAN ENVIRONMENTAL LIMITED - 2008-09-11
    icon of address180 Gilford Road, Portadown, Co Armagh
    Active Corporate (7 parents)
    Officer
    icon of calendar 1984-07-06 ~ now
    CIF 1 - Secretary → ME
  • 62
    KINGSPAN OFF-SITE LIMITED - 2009-01-27
    icon of addressBagillt Road Greenfield Business, Park No.2 Greenfield, Holywell, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    CIF 18 - Secretary → ME
  • 63
    EURO BUILDING SOLUTIONS LIMITED - 2019-06-11
    EURO CLAD BUILDING SOLUTIONS LIMITED - 2012-08-13
    icon of addressKingspan Bagillt Road, Greenfield Business Park No. 2, Holywell, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-30 ~ now
    CIF 91 - Secretary → ME
  • 64
    icon of addressGlossop Brook Rd, Glossop, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    CIF 98 - Secretary → ME
  • 65
    MANCHESTER CALORIFIERS (UK) LTD - 2007-01-17
    icon of addressBaglit Road Greenfield Business, Park No 2 Greenfield, Holywell, Clwyd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    CIF 20 - Secretary → ME
  • 66
    icon of address180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    CIF 8 - Secretary → ME
  • 67
    BRATTON LTD. - 2014-09-06
    icon of addressBagillt Road Greenfield Business Park No. 2, Greenfield, Holywell, Clwyd, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    CIF 13 - Secretary → ME
  • 68
    O.F.I.C. (G.B.) LIMITED - 1985-11-29
    icon of address150 Minories, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    643,061 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2023-01-25 ~ now
    CIF 68 - Secretary → ME
  • 69
    icon of addressBagillt Road Greenfield Business, Park No 2 Greenfield, Holywell, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    CIF 22 - Secretary → ME
  • 70
    AMONPACK LIMITED - 2002-09-26
    icon of addressBagillt Road Greenfield Business, Park No 2 Greenfield, Holywell, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    CIF 23 - Secretary → ME
  • 71
    KINGSPAN OFF-SITE LIMITED - 2007-02-28
    PACE TIMBER SYSTEMS LIMITED - 2007-02-08
    icon of addressBagillt Road Greenfield, Business Park No 2 Greenfield, Holywell, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    CIF 21 - Secretary → ME
  • 72
    BOYTHORPE LIMITED - 1995-05-02
    ALPHABEAT LIMITED - 1985-04-22
    icon of addressPermastore Agricultural Products Limited, Airfield Industrial Park, Eye, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    CIF 87 - Secretary → ME
  • 73
    ROLCO 151 LIMITED - 2001-12-10
    icon of addressPermastore Group Limited, Airfield Industrial Park, Eye, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    CIF 111 - Ownership of voting rights - 75% or moreOE
    CIF 111 - Right to appoint or remove directorsOE
    CIF 111 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2025-07-16 ~ now
    CIF 89 - Secretary → ME
  • 74
    PERMASTORE LIMITED - 1996-06-17
    READYHIGH LIMITED - 1995-05-02
    icon of addressPermastore Holdings Limited, Airfield Industrial Park, Eye, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-16 ~ now
    CIF 88 - Secretary → ME
  • 75
    ALPHABEAT LIMITED - 1987-02-23
    MELOTTE FARM MACHINERY LIMITED - 1978-12-31
    BOYTHORPE LIMITED - 1985-04-22
    PERMASTORE INDUSTRIAL PRODUCTS LIMITED - 1996-06-17
    PERMASTORE LIMITED - 1995-05-02
    MELOTTE FARM & DAIRY EQUIPMENT LIMITED - 1976-12-31
    BOYTHORPE FARM SYSTEMS LIMITED - 1981-12-31
    icon of addressPermastore Limited, Airfield Industrial Park, Eye, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    CIF 86 - Secretary → ME
  • 76
    icon of address180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-11 ~ dissolved
    CIF 7 - Secretary → ME
  • 77
    POLMERIC MOULDINGS LIMITED - 2013-12-19
    icon of address180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1984-09-05 ~ dissolved
    CIF 4 - Secretary → ME
  • 78
    POULTRY HOUSE PRODUCTS LIMITED - 2019-12-13
    icon of addressUnit A9, Elmbridge Court, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    CIF 96 - Secretary → ME
  • 79
    icon of addressGreenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ dissolved
    CIF 38 - Secretary → ME
  • 80
    SECKLOE 188 LIMITED - 2004-02-17
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    CIF 27 - Secretary → ME
  • 81
    icon of address2 Stewart Street, Milngavie, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    CIF 14 - Secretary → ME
  • 82
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    CIF 28 - Secretary → ME
  • 83
    L&B (NO 60) LIMITED - 2007-01-03
    icon of address180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    CIF 10 - Secretary → ME
  • 84
    AR-MET PLASTICS LIMITED - 1996-04-01
    SENSOR SYSTEMS WATCHMAN LIMITED - 2014-12-30
    icon of address180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    CIF 3 - Secretary → ME
  • 85
    PV TRADER 24 LIMITED - 2018-11-19
    icon of address19 Montague Road, Widnes, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    192,215 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    CIF 112 - Right to appoint or remove directorsOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2024-11-07 ~ now
    CIF 82 - Secretary → ME
  • 86
    icon of address19 Montague Road, Widnes, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,604,381 GBP2023-12-31
    Officer
    icon of calendar 2024-11-07 ~ now
    CIF 67 - Secretary → ME
  • 87
    MOYNE SHELF COMPANY (NO. 18) LIMITED - 1988-06-30
    icon of address180 Gilford Road, Portadown, Co Armagh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1986-12-04 ~ now
    CIF 6 - Secretary → ME
  • 88
    icon of addressChannel House, Mart Road, Minehead, Somerset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    551,029 GBP2018-07-31
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    CIF 99 - Secretary → ME
  • 89
    icon of addressBagillt Road, Greenfield Business Park No 2, Greenfield Holywell, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-22 ~ dissolved
    CIF 56 - Secretary → ME
  • 90
    KINGSPAN ACCESS FLOORS HOLDINGS LIMITED - 2025-01-13
    HEWETSON LIMITED - 2001-07-09
    GLASSJOINT LIMITED - 1984-11-23
    icon of addressGreenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 49 - Secretary → ME
  • 91
    KINGSPAN ACCESS FLOORS LIMITED - 2025-01-13
    HEWETSON FLOORS LIMITED - 2001-05-31
    J.A.HEWETSON & CO LIMITED - 1985-05-08
    icon of addressMarfleet, Hull, Yorks
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-22 ~ now
    CIF 42 - Secretary → ME
  • 92
    KINGSPAN PLASTECH LIMITED - 2000-01-31
    icon of addressBagillt Road, Greenfield Business Park No 2, Greenfield Holywell, Clwyd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-22 ~ dissolved
    CIF 55 - Secretary → ME
  • 93
    COLT INTERNATIONAL LICENSING LIMITED - 2023-03-15
    COLT INTERNATIONAL LIMITED - 1991-01-01
    icon of addressKingspan, Pembridge, Leominster, Herefordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-05-11 ~ now
    CIF 69 - Secretary → ME
  • 94
    icon of address180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1975-01-23 ~ dissolved
    CIF 5 - Secretary → ME
  • 95
    icon of addressSpringvale Eps Havannah Works, Hazlerigg, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    CIF 78 - Secretary → ME
  • 96
    icon of addressGreenfield Business Park No2, Greenfield, Holywell Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    CIF 41 - Secretary → ME
Ceased 8
  • 1
    L&B (NO44) LIMITED - 2004-06-21
    icon of addressC/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2011-06-02
    CIF 61 - Secretary → ME
  • 2
    KPP131 LIMITED - 2015-08-06
    KINGSPAN SDCL SOLAR LIMITED - 2017-04-12
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2017-04-07
    CIF 66 - Secretary → ME
  • 3
    icon of addressCollege Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-22
    CIF 59 - Secretary → ME
  • 4
    KINGSPAN TAREC INDUSTRIAL INSULATION LIMITED - 2015-03-03
    KINGSPAN INDUSTRIAL INSULATION LIMITED - 2025-05-19
    icon of addressHarvey Road, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-25
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of shares – 75% or more OE
  • 5
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    435,102 GBP2021-03-31
    Officer
    icon of calendar 2013-11-19 ~ 2014-09-09
    CIF 65 - Secretary → ME
  • 6
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,929 GBP2021-03-31
    Officer
    icon of calendar 2014-06-05 ~ 2015-01-22
    CIF 100 - Secretary → ME
  • 7
    TLHWC LIMITED - 2025-03-24
    icon of addressFrp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ 2025-03-21
    CIF 63 - Secretary → ME
  • 8
    icon of addressCleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2011-06-02
    CIF 60 - Secretary → ME

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.