1
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2017-04-12 ~ 2022-07-22CIF 9 - Ownership of shares – 75% or more → OE
2
SGBD NEWCO 2 LIMITED - 2022-11-16
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (5 parents)
Person with significant control
2020-03-11 ~ 2022-07-22CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of shares – 75% or more → OE
3
GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents)
Person with significant control
2017-04-01 ~ 2022-07-22CIF 10 - Ownership of shares – 75% or more as a member of a firm → OE
4
SGBD NEWCO 3 LIMITED - 2022-06-08
2nd Floor 110 Cannon Street, LondonIn Administration Corporate (3 parents)
Equity (Company account)
1 GBP2022-04-30
Person with significant control
2021-09-14 ~ 2022-06-06CIF 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
5
CADEL LIMITED - 1992-07-06
MLM TIMBER LIMITED - 1998-04-21
GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
JEWSON LIMITED - 1984-05-04
JEWSON & SONS LIMITED - 1990-03-26
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents)
Person with significant control
2017-03-01 ~ 2022-07-22CIF 12 - Ownership of shares – 75% or more → OE
6
MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2017-03-01 ~ 2022-07-22CIF 11 - Ownership of shares – 75% or more → OE
7
J P CORRY (NI) LIMITED - 2004-11-12
JP CORRY (NI) LIMITED - 2024-07-10
JAMES P. CORRY & CO., LIMITED - 2000-01-01
JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
The Old Papermill, Dennison's Industrial Estate, Ballyclare, United KingdomActive Corporate (3 parents)
Person with significant control
2016-07-13 ~ 2022-07-22CIF 5 - Ownership of shares – 75% or more → OE
8
SIG ROOFSPACE LIMITED - 2018-12-17
SIG PROJECT LIMITED - 2014-06-20
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (5 parents)
Person with significant control
2018-12-14 ~ 2022-07-22CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of shares – 75% or more → OE
9
Inverurie Business Park, Souterford Avenue, Inverurie, AberdeenshireActive Corporate (5 parents, 1 offspring)
Person with significant control
2017-10-31 ~ 2022-07-22CIF 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
10
CTD TILES LIMITED - 2024-09-03
SGBD NEWCO LIMITED - 2022-03-24
CTD TOPCO LIMITED - 2022-02-25
SGBD NEWCO LIMITED - 2022-02-18
C/o Interpath Ltd, 60 Grey Street, Newcastle Upon TyneIn Administration Corporate (2 parents)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2020-01-13 ~ 2022-04-04CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of shares – 75% or more → OE
11
Mahon Industrial Estate, Portadown, County Amargh, United KingdomActive Corporate (3 parents)
Person with significant control
2018-12-12 ~ 2022-07-22CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Ownership of shares – 75% or more → OE