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 55
  • 1
    Newnham, Michael David
    Company Director born in December 1966
    Individual (31 offsprings)
    Officer
    2017-11-01 ~ 2023-03-01
    OF - Director → CIF 0
  • 2
    Biggs, Kenneth John
    Company Director born in May 1932
    Individual (5 offsprings)
    Officer
    ~ 1992-08-27
    OF - Director → CIF 0
  • 3
    Crouzet, Philippe Jacques Georges
    President born in October 1956
    Individual (8 offsprings)
    Officer
    2005-07-20 ~ 2009-03-31
    OF - Director → CIF 0
  • 4
    Dupin, Patrick Edouard Andre
    Finance Director born in December 1963
    Individual (5 offsprings)
    Officer
    2019-01-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 5
    Reynolds, Richard Timothy
    Company Director born in July 1948
    Individual (10 offsprings)
    Officer
    ~ 1994-09-30
    OF - Director → CIF 0
  • 6
    Thompson, Peter Anthony, Sir
    Company Director born in April 1928
    Individual (27 offsprings)
    Officer
    ~ 1992-02-29
    OF - Director → CIF 0
  • 7
    Palmer, Horace Anthony
    Non Executive Director born in February 1937
    Individual (16 offsprings)
    Officer
    1995-12-01 ~ 2000-04-06
    OF - Director → CIF 0
  • 8
    Bazin, Benoit
    Director born in December 1968
    Individual (4 offsprings)
    Officer
    2009-03-31 ~ 2016-01-01
    OF - Director → CIF 0
  • 9
    Cassidy, Nirma
    Individual (5 offsprings)
    Officer
    2023-11-17 ~ now
    OF - Secretary → CIF 0
  • 10
    Cammack, Nicholas James
    Director born in December 1972
    Individual (96 offsprings)
    Officer
    2017-12-07 ~ 2023-02-28
    OF - Director → CIF 0
  • 11
    Burton, Amanda Jane
    Lawyer born in January 1959
    Individual (78 offsprings)
    Officer
    1997-05-01 ~ 2000-04-06
    OF - Director → CIF 0
    Burton, Amanda Jane
    Individual (78 offsprings)
    Officer
    1992-02-03 ~ 2000-04-06
    OF - Secretary → CIF 0
  • 12
    De Chalendar, Pierre Andre
    Director born in April 1958
    Individual (20 offsprings)
    Officer
    2000-04-06 ~ 2005-07-20
    OF - Director → CIF 0
  • 13
    Baggott, Malcolm Alexander William
    Non Exec Director born in September 1944
    Individual (26 offsprings)
    Officer
    1997-08-07 ~ 2000-04-06
    OF - Director → CIF 0
  • 14
    Rayfield, Mark Allan
    Director born in January 1964
    Individual (12 offsprings)
    Officer
    2013-09-02 ~ 2017-09-30
    OF - Director → CIF 0
  • 15
    Perry, John Grenfell Russell
    Company Director born in July 1950
    Individual (22 offsprings)
    Officer
    1993-04-01 ~ 1998-05-27
    OF - Director → CIF 0
  • 16
    Chaldecott, Michael Strickland
    Managing Director born in October 1960
    Individual (62 offsprings)
    Officer
    2016-01-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 17
    Du Moulin, Emmanuel
    Finance Director born in August 1953
    Individual (33 offsprings)
    Officer
    2011-10-01 ~ 2017-02-01
    OF - Director → CIF 0
  • 18
    D'hautefeuille, Eric Edouard Marie Ellie
    Directeur General born in December 1939
    Individual (1 offspring)
    Officer
    2000-07-04 ~ 2002-03-04
    OF - Director → CIF 0
  • 19
    Sheppard, Allen John George, The Right Honourable Lord
    Company Director born in December 1932
    Individual (25 offsprings)
    Officer
    ~ 1994-07-14
    OF - Director → CIF 0
  • 20
    Deville, Oscar, Sir
    Chairman born in April 1925
    Individual (1 offspring)
    Officer
    ~ 1991-09-30
    OF - Director → CIF 0
  • 21
    Wright, Bruce
    Finance Director born in May 1944
    Individual (10 offsprings)
    Officer
    ~ 1997-01-13
    OF - Director → CIF 0
  • 22
    Carter, John Peter
    Born in May 1961
    Individual (299 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 23
    Jewson, Richard Wilson, Sir
    Company Director born in August 1944
    Individual (64 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 24
    Keen, Richard
    Individual (139 offsprings)
    Officer
    2020-05-01 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 25
    Dufour, Thierry Georges Philippe Achille
    Finance Director born in March 1975
    Individual (17 offsprings)
    Officer
    2013-09-02 ~ 2017-12-07
    OF - Director → CIF 0
  • 26
    Pollard, John Harrop
    Individual (7 offsprings)
    Officer
    ~ 1991-12-31
    OF - Secretary → CIF 0
  • 27
    Martin, James
    Born in November 1976
    Individual (6 offsprings)
    Officer
    2023-02-28 ~ now
    OF - Director → CIF 0
  • 28
    Hindle Mbe, Peter, Dr
    Chairman born in February 1954
    Individual (47 offsprings)
    Officer
    2003-02-01 ~ 2016-01-01
    OF - Director → CIF 0
  • 29
    Bristow, Roderick Leslie
    Director born in December 1948
    Individual (6 offsprings)
    Officer
    1995-05-01 ~ 1996-06-12
    OF - Director → CIF 0
  • 30
    Francois, Emile
    Directeur General born in July 1939
    Individual (2 offsprings)
    Officer
    2000-07-04 ~ 2003-02-01
    OF - Director → CIF 0
  • 31
    Peterson, Alan Edward
    Chief Operating Officer born in October 1947
    Individual (60 offsprings)
    Officer
    1995-05-01 ~ 2000-04-06
    OF - Director → CIF 0
  • 32
    Olesen, Søren Peschardt
    Born in May 1967
    Individual (5 offsprings)
    Officer
    2023-02-28 ~ now
    OF - Director → CIF 0
  • 33
    JØrgensen, Laurits Anton
    Born in August 1975
    Individual (5 offsprings)
    Officer
    2023-03-07 ~ now
    OF - Director → CIF 0
  • 34
    Ahle, Thomas
    Born in April 1971
    Individual (5 offsprings)
    Officer
    2024-09-03 ~ now
    OF - Director → CIF 0
  • 35
    Bille-brahe-selby, Bent
    Individual (3 offsprings)
    Officer
    2023-02-28 ~ 2023-11-17
    OF - Secretary → CIF 0
  • 36
    Lambert, Thierry
    Deputy General Delegate born in June 1970
    Individual (88 offsprings)
    Officer
    2009-02-24 ~ 2011-10-01
    OF - Director → CIF 0
  • 37
    Hogg, Jennifer Mary
    Individual (88 offsprings)
    Officer
    2000-04-06 ~ 2000-09-29
    OF - Secretary → CIF 0
  • 38
    Field, Bernard
    Legal&Tax Director/Corporate S born in August 1946
    Individual (1 offspring)
    Officer
    2000-07-04 ~ 2002-03-04
    OF - Director → CIF 0
  • 39
    Wills, Denise Jane
    Solicitor born in May 1967
    Individual (2 offsprings)
    Officer
    2003-02-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 40
    Roux Vaillard, Patrick
    Director born in August 1946
    Individual (12 offsprings)
    Officer
    2003-02-01 ~ 2005-03-01
    OF - Director → CIF 0
  • 41
    Dobby, John Michael
    Company Director born in November 1941
    Individual (10 offsprings)
    Officer
    ~ 1997-12-31
    OF - Director → CIF 0
  • 42
    Oxenham, Alun Roy
    Individual (169 offsprings)
    Officer
    2000-09-29 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 43
    Langman, Hartgert
    Non Executive Chairman born in February 1931
    Individual (1 offspring)
    Officer
    1991-09-25 ~ 1997-09-30
    OF - Director → CIF 0
  • 44
    Malo, Kare
    Managing Director born in April 1952
    Individual (15 offsprings)
    Officer
    2016-01-01 ~ 2019-01-01
    OF - Director → CIF 0
  • 45
    Kenward, Christopher Gabriel
    Finance Director born in May 1957
    Individual (31 offsprings)
    Officer
    2003-02-01 ~ 2013-10-31
    OF - Director → CIF 0
  • 46
    Queru, Pascal
    Chief Executive Ce Saint Gobai born in May 1952
    Individual (6 offsprings)
    Officer
    2000-07-04 ~ 2002-03-04
    OF - Director → CIF 0
  • 47
    Poston, Lindsay
    Chief Operating Officer born in June 1953
    Individual (58 offsprings)
    Officer
    2000-04-06 ~ 2003-02-03
    OF - Director → CIF 0
  • 48
    Edwards, John Frederick
    Finance Director born in October 1948
    Individual (69 offsprings)
    Officer
    1997-05-01 ~ 2000-04-06
    OF - Director → CIF 0
  • 49
    Rasmussen, Sisse Fjelsted
    Director born in March 1967
    Individual (8 offsprings)
    Officer
    2023-02-28 ~ 2024-09-01
    OF - Director → CIF 0
  • 50
    Kendall, David William
    Director born in May 1935
    Individual (15 offsprings)
    Officer
    1994-04-01 ~ 1995-04-20
    OF - Director → CIF 0
  • 51
    Ford, Donald William
    Company Director born in December 1929
    Individual (7 offsprings)
    Officer
    ~ 1994-04-01
    OF - Director → CIF 0
  • 52
    Lazard, Roland, Mr.
    General Delegate, Uk, Ireland born in February 1943
    Individual (121 offsprings)
    Officer
    2005-03-01 ~ 2009-02-24
    OF - Director → CIF 0
  • 53
    Miles, Richard Michael
    Non Exec Deputy Chairman born in January 1934
    Individual (17 offsprings)
    Officer
    1994-06-08 ~ 2000-04-06
    OF - Director → CIF 0
  • 54
    Les Miroirs, 18 Avenue D'alsace, Courbevoie, France
    Corporate (63 offsprings)
    Person with significant control
    2017-06-01 ~ 2017-06-01
    PE - Has significant influence or control as a member of a firmCIF 0
  • 55
    SAINT-GOBAIN LIMITED
    - now 03291592
    SAINT-GOBAIN PLC - 2009-04-01
    SAINT-GOBAIN UK LIMITED - 2001-06-01
    SOVCO (674) LIMITED - 1997-01-20
    Saint-gobain House, East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (28 parents, 21 offsprings)
    Person with significant control
    2017-06-01 ~ 2023-02-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

STARK BUILDING MATERIALS UK LIMITED

Period: 2023-03-01 ~ now
Company number: 01647362
Registered names
STARK BUILDING MATERIALS UK LIMITED - now 14521141
Standard Industrial Classification
46730 - Wholesale Of Wood, Construction Materials And Sanitary Equipment

Related profiles found in government register
  • STARK BUILDING MATERIALS UK LIMITED
    Info
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
    MEYER INTERNATIONAL PLC - 2023-03-01
    Registered number 01647362
    Merchant House, Binley Business Park, Harry Weston Road, Coventry CV3 2TT
    PRIVATE LIMITED COMPANY incorporated on 1982-06-29 (43 years 8 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
    Merchant 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
    1647362, 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 16
  • 1
    BENCHMARK BUILDING SUPPLIES LIMITED
    03185060
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-04-12 ~ 2022-07-22
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    CALDERS & GRANDIDGE (BOSTON) LIMITED - now
    SGBD NEWCO 2 LIMITED
    - 2022-11-16 12512544 13620105... (more)
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    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
    CERAMIC DISTRIBUTION LIMITED
    - now 08742457
    BAMBURY HOUSE LIMITED - 2013-12-16
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    GIBBS AND DANDY LIMITED
    - now 00165453
    GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2017-04-01 ~ 2022-07-22
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    INTERNATIONAL DECORATIVE SURFACES LIMITED - now
    SGBD NEWCO 3 LIMITED
    - 2022-06-08 13620105 12512544... (more)
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (14 parents)
    Person with significant control
    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
  • 6
    JEWSON LIMITED
    - now 00348407 00119907... (more)
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    JEWSON LIMITED - 1983-10-05
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    CRUNDALL PAYNE LIMITED - 1978-12-31
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (58 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    MEYER 9 LIMITED
    - now 00119907 00543042... (more)
    MLM TIMBER LIMITED - 1998-04-21
    CADEL LIMITED - 1992-07-06
    JEWSON & SONS LIMITED - 1990-03-26
    JEWSON LIMITED - 1984-05-04
    GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2017-03-01 ~ 2022-07-22
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED
    - now 00158775
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2017-03-01 ~ 2022-07-22
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    SAINT-GOBAIN OMEGA NI LTD - now
    JP CORRY (NI) LIMITED
    - 2024-07-10 R0000390
    J P CORRY (NI) LIMITED - 2004-11-12
    JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
    JAMES P. CORRY & CO., LIMITED - 2000-01-01
    JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
    The Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-07-13 ~ 2022-07-22
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    SAINT-GOBAIN ROOFSPACE LIMITED
    - now 09086710
    SIG ROOFSPACE LIMITED
    - 2018-12-17 09086710
    SIG PROJECT LIMITED - 2014-06-20
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    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
  • 11
    SCOTFRAME LIMITED
    SC178862
    Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2017-10-31 ~ 2022-07-22
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    STARK UK PROPERTY HOLDINGS LIMITED
    - now 00213753
    SGBD PROPERTY HOLDINGS LIMITED
    - 2023-07-13 00213753
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    JEWSON & SONS LIMITED - 1984-05-04
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (37 parents)
    Person with significant control
    2019-12-31 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    TILDIST REALISATIONS LIMITED - now
    CTD TILES LIMITED
    - 2024-09-03 12399819
    SGBD NEWCO LIMITED
    - 2022-03-24 12399819 12512544... (more)
    CTD TOPCO LIMITED
    - 2022-02-25 12399819
    SGBD NEWCO LIMITED
    - 2022-02-18 12399819 12512544... (more)
    C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (14 parents)
    Person with significant control
    2020-01-13 ~ 2022-04-04
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 14
    TILE AND STONE DEPOT PROPERTY COMPANY LIMITED
    08605413 06788124
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-11 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    TILE DEPOT PROPERTY COMPANY LIMITED
    08614605
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-18 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 16
    V P JEBB LTD
    NI610802
    Mahon Industrial Estate, Portadown, County Amargh, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-12-12 ~ 2022-07-22
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more 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.