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 18
  • 1
    Halstead, Paul James
    Company Executive born in April 1934
    Individual (2 offsprings)
    Officer
    1992-07-31 ~ 2003-02-11
    OF - Director → CIF 0
  • 2
    Horton, Michael John
    Sales Director born in July 1951
    Individual (1 offspring)
    Officer
    1994-04-06 ~ 2003-02-11
    OF - Director → CIF 0
  • 3
    Sowton, Jonathon Paul
    Director born in July 1962
    Individual (166 offsprings)
    Officer
    2007-06-08 ~ 2023-06-30
    OF - Director → CIF 0
  • 4
    Mckenna, Brian Paul
    Individual (8 offsprings)
    Officer
    2002-10-24 ~ 2007-06-08
    OF - Secretary → CIF 0
  • 5
    Leigh, Richard John
    Individual (7 offsprings)
    Officer
    ~ 2002-07-31
    OF - Secretary → CIF 0
  • 6
    O'hara, Brian
    Accountant born in December 1967
    Individual (78 offsprings)
    Officer
    2008-12-11 ~ 2025-04-17
    OF - Director → CIF 0
  • 7
    Maxwell, Alan Thomas Brian D'arcy
    Purchasing Director born in October 1958
    Individual (1 offspring)
    Officer
    1995-01-01 ~ 2007-06-08
    OF - Director → CIF 0
  • 8
    Castle, Kevin Michael
    Product Director born in July 1960
    Individual (6 offsprings)
    Officer
    ~ 1994-12-31
    OF - Director → CIF 0
  • 9
    Sockett, Martin John, Mr.
    Born in November 1976
    Individual (129 offsprings)
    Officer
    2023-06-27 ~ now
    OF - Director → CIF 0
  • 10
    Terry, Richard Paul Stephen
    Sales And Marketing Director born in November 1959
    Individual (2 offsprings)
    Officer
    1997-08-01 ~ 2007-06-08
    OF - Director → CIF 0
  • 11
    O'nuallain, Colm
    Director born in January 1954
    Individual (179 offsprings)
    Officer
    2007-06-08 ~ 2013-09-09
    OF - Director → CIF 0
  • 12
    O'dea, Michael John
    Heating Suppliers born in June 1966
    Individual (2 offsprings)
    Officer
    2003-02-11 ~ 2007-06-08
    OF - Director → CIF 0
  • 13
    Martin, Leo James
    Director born in August 1951
    Individual (81 offsprings)
    Officer
    2007-06-08 ~ 2011-12-31
    OF - Director → CIF 0
  • 14
    Holton, Susan
    Secretary born in February 1952
    Individual (8 offsprings)
    Officer
    ~ 2007-06-08
    OF - Director → CIF 0
  • 15
    Holton, Graeme Leonard
    Director born in December 1948
    Individual (11 offsprings)
    Officer
    ~ 2012-02-03
    OF - Director → CIF 0
  • 16
    GRAFTON GROUP (UK) PLC
    GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY - now 02886378
    GRAFTON GROUP (UK) LIMITED - 1999-05-05
    CLASSALL LIMITED - 1995-12-29
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (29 parents, 132 offsprings)
    Person with significant control
    2018-01-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 17
    PROGRESS GROUP LIMITED
    - now 01403083
    PROGRESS GROUP PLC - 2007-06-04
    GROUP SECTOR LIMITED - 1995-07-24
    QUESTDECK LIMITED - 1989-12-28
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-10
    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
    PE - Has significant influence or controlCIF 0
  • 18
    Grafton Group Plc, The Hive, Carmanhall Road, Sandyford Business Park, Sandyford, Dublin 18, Ireland
    Corporate (207 offsprings)
    Officer
    2007-06-08 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

SHOREHEAT LIMITED

Period: 1995-07-12 ~ now
Company number: 01566154
Registered names
SHOREHEAT LIMITED - now 00727822
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • SHOREHEAT LIMITED
    Info
    SHOREHEAT HOLBURN LIMITED - 1995-07-12
    Registered number 01566154
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW
    PRIVATE LIMITED COMPANY incorporated on 1981-06-04 (44 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-17
    CIF 0
  • SHOREHEAT LIMITED
    S
    Registered number 1566154
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
    Private Company Limited By Shares in England & Wales, England
    CIF 1
    Private Limited Company in England & Wales, England
    CIF 2
  • SHOREHEAT LIMITED
    S
    Registered number 1566154
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 9JF
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    PROFIT PRODUCTS LIMITED
    - now 00727822
    SHOREHEAT SERVICES LIMITED - 1994-04-11
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    PROSERVE DISTRIBUTORS LIMITED
    - now 01204508
    HADDENDUM (BRISTOL) LIMITED - 1995-07-12
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    SELECT PLUMBING AND HEATING SUPPLIES LIMITED
    04942653
    First Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    SHOREHEAT DIRECT LIMITED
    - now 01662159
    MOULSFORD TRADING LIMITED - 1999-03-15
    VEXKENT LIMITED - 1982-12-03
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    SHOREHEAT HISS LIMITED
    - now 02018627
    HEATING INDUSTRY SPARES SERVICE PLC - 1990-09-19
    CALLISTO PRODUCTS LIMITED - 1986-10-15
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    SPECIALIST HEATING SUPPLIES LIMITED
    02839682
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    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

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.