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 6
  • 1
    Ahle, Thomas
    Born in April 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    OF - Director → CIF 0
  • 2
    Carter, John Peter
    Born in May 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 3
    JØrgensen, Laurits Anton
    Born in August 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-07 ~ now
    OF - Director → CIF 0
  • 4
    Cassidy, Nirma
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-17 ~ now
    OF - Secretary → CIF 0
  • 5
    Martin, James
    Born in November 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 6
    Olesen, Søren Peschardt
    Born in May 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
Ceased 49
  • 1
    Langman, Hartgert
    Non Executive Chairman born in February 1931
    Individual
    Officer
    icon of calendar 1991-09-25 ~ 1997-09-30
    OF - Director → CIF 0
  • 2
    Crouzet, Philippe Jacques Georges
    President born in October 1956
    Individual
    Officer
    icon of calendar 2005-07-20 ~ 2009-03-31
    OF - Director → CIF 0
  • 3
    Hindle Mbe, Peter, Dr
    Chairman born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-01 ~ 2016-01-01
    OF - Director → CIF 0
  • 4
    Bazin, Benoit
    Director born in December 1968
    Individual
    Officer
    icon of calendar 2009-03-31 ~ 2016-01-01
    OF - Director → CIF 0
  • 5
    Cammack, Nicholas James
    Director born in December 1972
    Individual (86 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2023-02-28
    OF - Director → CIF 0
  • 6
    Lazard, Roland, Mr.
    General Delegate, Uk, Ireland born in February 1943
    Individual (31 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2009-02-24
    OF - Director → CIF 0
  • 7
    Thompson, Peter Anthony, Sir
    Company Director born in April 1928
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-02-29
    OF - Director → CIF 0
  • 8
    Biggs, Kenneth John
    Company Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 1992-08-27
    OF - Director → CIF 0
  • 9
    Dupin, Patrick Edouard Andre
    Finance Director born in December 1963
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 10
    Roux Vaillard, Patrick
    Director born in August 1946
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2005-03-01
    OF - Director → CIF 0
  • 11
    Sheppard, Allen John George, The Right Honourable Lord
    Company Director born in December 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-07-14
    OF - Director → CIF 0
  • 12
    Deville, Oscar, Sir
    Chairman born in April 1925
    Individual
    Officer
    icon of calendar ~ 1991-09-30
    OF - Director → CIF 0
  • 13
    Dobby, John Michael
    Company Director born in November 1941
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 14
    Wright, Bruce
    Finance Director born in May 1944
    Individual
    Officer
    icon of calendar ~ 1997-01-13
    OF - Director → CIF 0
  • 15
    Baggott, Malcolm Alexander William
    Non Exec Director born in September 1944
    Individual
    Officer
    icon of calendar 1997-08-07 ~ 2000-04-06
    OF - Director → CIF 0
  • 16
    Pollard, John Harrop
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Secretary → CIF 0
  • 17
    Reynolds, Richard Timothy
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Director → CIF 0
  • 18
    Lambert, Thierry
    Deputy General Delegate born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2011-10-01
    OF - Director → CIF 0
  • 19
    Malo, Kare
    Managing Director born in April 1952
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-01
    OF - Director → CIF 0
  • 20
    Francois, Emile
    Directeur General born in July 1939
    Individual
    Officer
    icon of calendar 2000-07-04 ~ 2003-02-01
    OF - Director → CIF 0
  • 21
    Dufour, Thierry Georges Philippe Achille
    Finance Director born in March 1975
    Individual
    Officer
    icon of calendar 2013-09-02 ~ 2017-12-07
    OF - Director → CIF 0
  • 22
    Newnham, Michael David
    Company Director born in December 1966
    Individual
    Officer
    icon of calendar 2017-11-01 ~ 2023-03-01
    OF - Director → CIF 0
  • 23
    Oxenham, Alun Roy
    Individual (95 offsprings)
    Officer
    icon of calendar 2000-09-29 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 24
    Ford, Donald William
    Company Director born in December 1929
    Individual
    Officer
    icon of calendar ~ 1994-04-01
    OF - Director → CIF 0
  • 25
    Bristow, Roderick Leslie
    Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-01 ~ 1996-06-12
    OF - Director → CIF 0
  • 26
    Miles, Richard Michael
    Non Exec Deputy Chairman born in January 1934
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-06-08 ~ 2000-04-06
    OF - Director → CIF 0
  • 27
    Queru, Pascal
    Chief Executive Ce Saint Gobai born in May 1952
    Individual
    Officer
    icon of calendar 2000-07-04 ~ 2002-03-04
    OF - Director → CIF 0
  • 28
    Palmer, Horace Anthony
    Non Executive Director born in February 1937
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 2000-04-06
    OF - Director → CIF 0
  • 29
    Rayfield, Mark Allan
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2013-09-02 ~ 2017-09-30
    OF - Director → CIF 0
  • 30
    Wills, Denise Jane
    Solicitor born in May 1967
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 31
    Peterson, Alan Edward
    Chief Operating Officer born in October 1947
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2000-04-06
    OF - Director → CIF 0
  • 32
    Bille-brahe-selby, Bent
    Individual
    Officer
    icon of calendar 2023-02-28 ~ 2023-11-17
    OF - Secretary → CIF 0
  • 33
    Field, Bernard
    Legal&Tax Director/Corporate S born in August 1946
    Individual
    Officer
    icon of calendar 2000-07-04 ~ 2002-03-04
    OF - Director → CIF 0
  • 34
    Jewson, Richard Wilson, Sir
    Company Director born in August 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 35
    Poston, Lindsay
    Chief Operating Officer born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-06 ~ 2003-02-03
    OF - Director → CIF 0
  • 36
    Burton, Amanda Jane
    Lawyer born in January 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 2000-04-06
    OF - Director → CIF 0
    Burton, Amanda Jane
    Individual (14 offsprings)
    Officer
    icon of calendar 1992-02-03 ~ 2000-04-06
    OF - Secretary → CIF 0
  • 37
    Kenward, Christopher Gabriel
    Finance Director born in May 1957
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2013-10-31
    OF - Director → CIF 0
  • 38
    Kendall, David William
    Director born in May 1935
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-01 ~ 1995-04-20
    OF - Director → CIF 0
  • 39
    Perry, John Grenfell Russell
    Company Director born in July 1950
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 1998-05-27
    OF - Director → CIF 0
  • 40
    Du Moulin, Emmanuel
    Finance Director born in August 1953
    Individual
    Officer
    icon of calendar 2011-10-01 ~ 2017-02-01
    OF - Director → CIF 0
  • 41
    Hogg, Jennifer Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    OF - Secretary → CIF 0
  • 42
    Keen, Richard
    Individual (94 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 43
    Edwards, John Frederick
    Finance Director born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 2000-04-06
    OF - Director → CIF 0
  • 44
    D'hautefeuille, Eric Edouard Marie Ellie
    Directeur General born in December 1939
    Individual
    Officer
    icon of calendar 2000-07-04 ~ 2002-03-04
    OF - Director → CIF 0
  • 45
    De Chalendar, Pierre Andre
    Director born in April 1958
    Individual
    Officer
    icon of calendar 2000-04-06 ~ 2005-07-20
    OF - Director → CIF 0
  • 46
    Rasmussen, Sisse Fjelsted
    Director born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ 2024-09-01
    OF - Director → CIF 0
  • 47
    Chaldecott, Michael Strickland
    Managing Director born in October 1960
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 48
    icon of addressLes Miroirs, 18 Avenue D'alsace, Courbevoie, France
    Corporate (16 offsprings)
    Person with significant control
    2017-06-01 ~ 2017-06-01
    PE - Has significant influence or control as a member of a firmCIF 0
  • 49
    SOVCO (674) LIMITED - 1997-01-20
    SAINT-GOBAIN UK LIMITED - 2001-06-01
    SAINT-GOBAIN PLC - 2009-04-01
    icon of addressSaint-gobain House, East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    2017-06-01 ~ 2023-02-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STARK BUILDING MATERIALS UK LIMITED

Previous names
MEYER INTERNATIONAL PLC - 2000-12-01
SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
Standard Industrial Classification
46730 - Wholesale Of Wood, Construction Materials And Sanitary Equipment

Related profiles found in government register
  • STARK BUILDING MATERIALS UK LIMITED
    Info
    MEYER INTERNATIONAL PLC - 2000-12-01
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2000-12-01
    Registered number 01647362
    icon of addressMerchant House, Binley Business Park, Harry Weston Road, Coventry CV3 2TT
    PRIVATE LIMITED COMPANY incorporated on 1982-06-29 (43 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • STARK BUILDING MATERIALS UK LIMITED
    S
    Registered number 1647362
    icon of addressMerchant House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2TT
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Uk Companies Registry, England
    CIF 2
  • SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED
    S
    Registered number 1647362
    icon of address1647362, Saint-gobain House, Binley Business Park, Coventry, West Midlands, United Kingdom, CV3 2TT
    Limited Company in Companies House Uk, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    BAMBURY HOUSE LIMITED - 2013-12-16
    icon of addressC/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    JEWSON LIMITED - 1983-10-05
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    CRUNDALL PAYNE LIMITED - 1978-12-31
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    icon of addressMerchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    JEWSON & SONS LIMITED - 1984-05-04
    icon of addressMerchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-12 ~ 2022-07-22
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    SGBD NEWCO 2 LIMITED - 2022-11-16
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-11 ~ 2022-07-22
    CIF 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
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-07-22
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    SGBD NEWCO 3 LIMITED - 2022-06-08
    icon of address2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-09-14 ~ 2022-06-06
    CIF 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
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-07-22
    CIF 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
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-07-22
    CIF 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
    icon of addressThe Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ 2022-07-22
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    SIG ROOFSPACE LIMITED - 2018-12-17
    SIG PROJECT LIMITED - 2014-06-20
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2022-07-22
    CIF 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
    icon of addressInverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2022-07-22
    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
  • 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
    icon of addressC/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-01-13 ~ 2022-04-04
    CIF 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
    icon of addressMahon Industrial Estate, Portadown, County Amargh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-12 ~ 2022-07-22
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE

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.