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 3
  • 1
    Sockett, Martin John
    Born in November 1976
    Individual (88 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ now
    OF - Director → CIF 0
  • 2
    GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY - now
    GRAFTON GROUP (UK) LIMITED - 1999-05-05
    CLASSALL LIMITED - 1995-12-29
    icon of addressOak Green House, 250-256 High Street, Dorking, Surrey, England
    Active Corporate (6 parents, 122 offsprings)
    Person with significant control
    icon of calendar 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
  • 3
    icon of addressGrafton Group Plc, The Hive, Carmanhall Road, Sandyford Business Park, Sandyford, Dublin 18, Ireland
    Corporate (192 offsprings)
    Officer
    icon of calendar 2007-06-08 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    O'dea, Michael John
    Heating Suppliers born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-11 ~ 2007-06-08
    OF - Director → CIF 0
  • 2
    Maxwell, Alan Thomas Brian D'arcy
    Purchasing Director born in October 1958
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2007-06-08
    OF - Director → CIF 0
  • 3
    Mckenna, Brian Paul
    Individual
    Officer
    icon of calendar 2002-10-24 ~ 2007-06-08
    OF - Secretary → CIF 0
  • 4
    Castle, Kevin Michael
    Product Director born in July 1960
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 5
    Horton, Michael John
    Sales Director born in July 1951
    Individual
    Officer
    icon of calendar 1994-04-06 ~ 2003-02-11
    OF - Director → CIF 0
  • 6
    Terry, Richard Paul Stephen
    Sales And Marketing Director born in November 1959
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2007-06-08
    OF - Director → CIF 0
  • 7
    Holton, Graeme Leonard
    Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-02-03
    OF - Director → CIF 0
  • 8
    Leigh, Richard John
    Individual
    Officer
    icon of calendar ~ 2002-07-31
    OF - Secretary → CIF 0
  • 9
    Holton, Susan
    Secretary born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-06-08
    OF - Director → CIF 0
  • 10
    Martin, Leo James
    Director born in August 1951
    Individual
    Officer
    icon of calendar 2007-06-08 ~ 2011-12-31
    OF - Director → CIF 0
  • 11
    O'nuallain, Colm
    Director born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-08 ~ 2013-09-09
    OF - Director → CIF 0
  • 12
    Halstead, Paul James
    Company Executive born in April 1934
    Individual
    Officer
    icon of calendar 1992-07-31 ~ 2003-02-11
    OF - Director → CIF 0
  • 13
    Sowton, Jonathon Paul
    Director born in July 1962
    Individual (26 offsprings)
    Officer
    icon of calendar 2007-06-08 ~ 2023-06-30
    OF - Director → CIF 0
  • 14
    O'hara, Brian
    Accountant born in December 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2008-12-11 ~ 2025-04-17
    OF - Director → CIF 0
  • 15
    QUESTDECK LIMITED - 1989-12-28
    GROUP SECTOR LIMITED - 1995-07-24
    PROGRESS GROUP PLC - 2007-06-04
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-10
    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
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SHOREHEAT LIMITED

Previous name
SHOREHEAT HOLBURN LIMITED - 1995-07-12
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
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW
    PRIVATE LIMITED COMPANY incorporated on 1981-06-04 (44 years 6 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
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 9JF
    Private Company Limited By Shares in England & Wales, England
    CIF 1
    Private Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    SHOREHEAT SERVICES LIMITED - 1994-04-11
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    HADDENDUM (BRISTOL) LIMITED - 1995-07-12
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of addressFirst Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    MOULSFORD TRADING LIMITED - 1999-03-15
    VEXKENT LIMITED - 1982-12-03
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 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
  • 5
    CALLISTO PRODUCTS LIMITED - 1986-10-15
    HEATING INDUSTRY SPARES SERVICE PLC - 1990-09-19
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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.