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 9
  • 1
    Leaf, Michael
    Born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-05 ~ now
    OF - Director → CIF 0
  • 2
    Thakrar, Vijaykumar Champaklal
    Born in November 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-15 ~ now
    OF - Director → CIF 0
  • 3
    Hooper, Graham Paul
    Born in March 1956
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ now
    OF - Director → CIF 0
  • 4
    Ashton, Helen
    Individual (86 offsprings)
    Officer
    icon of calendar 2018-11-29 ~ now
    OF - Secretary → CIF 0
  • 5
    Mcinerney, Karen Linda
    Born in March 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Dray, Simon John
    Born in February 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Beechey, Stephen James
    Born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Barraclough, Andrew Sydney
    Born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 9
    Jackson, Gilbert
    Born in August 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-05 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Reid, Michael Alexander Walker
    Company Director born in April 1935
    Individual
    Officer
    icon of calendar ~ 2002-09-10
    OF - Director → CIF 0
  • 2
    Rhodes, Martin Harold
    Company Director born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-01 ~ 2008-06-10
    OF - Director → CIF 0
  • 3
    Ainsworth, John Richard
    Director born in December 1943
    Individual
    Officer
    icon of calendar 1995-11-02 ~ 1997-05-16
    OF - Director → CIF 0
  • 4
    Boynton, Kirstan Sarah
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2018-09-14
    OF - Secretary → CIF 0
  • 5
    Magson, Andrew
    Company Director born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2020-02-06
    OF - Director → CIF 0
    Magson, Andrew
    Group Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2018-01-25
    OF - Secretary → CIF 0
    Magson, Andrew
    Individual (2 offsprings)
    icon of calendar 2018-09-14 ~ 2018-11-29
    OF - Secretary → CIF 0
  • 6
    Sowerby, David Richard
    Finance Director born in February 1945
    Individual
    Officer
    icon of calendar ~ 2006-10-02
    OF - Director → CIF 0
    Sowerby, David Richard
    Individual
    Officer
    icon of calendar ~ 1997-01-23
    OF - Secretary → CIF 0
    icon of calendar 1999-03-01 ~ 2006-10-02
    OF - Secretary → CIF 0
  • 7
    Walden, William Keith
    Company Director born in July 1940
    Individual
    Officer
    icon of calendar ~ 2002-07-20
    OF - Director → CIF 0
    Walden, William Keith
    Director born in July 1940
    Individual
    icon of calendar 2012-09-04 ~ 2014-09-02
    OF - Director → CIF 0
  • 8
    Saville, Richard Cyril Campbell
    Director born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2019-01-15
    OF - Director → CIF 0
  • 9
    O'loughlin, Eric
    Company Director born in March 1929
    Individual
    Officer
    icon of calendar ~ 1999-10-21
    OF - Director → CIF 0
  • 10
    Wood, Martin Paul
    Director born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-29 ~ 2000-08-31
    OF - Director → CIF 0
  • 11
    Pither, Jon Peter
    Company Director born in June 1934
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-01-31 ~ 2021-10-21
    OF - Director → CIF 0
  • 12
    Bailie, William Henry Mccracken
    Divisional Chairman born in August 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-08-31
    OF - Director → CIF 0
  • 13
    Jowett, Jonathan David
    Individual (14 offsprings)
    Officer
    icon of calendar 1997-01-23 ~ 1999-03-01
    OF - Secretary → CIF 0
  • 14
    Armfield, David Christopher
    Director born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 15
    Howard, Alison Deborah
    Hr Director born in August 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2002-09-10
    OF - Director → CIF 0
  • 16
    Mccall, John Stewart
    Chairman born in September 1945
    Individual
    Officer
    icon of calendar ~ 2021-12-31
    OF - Director → CIF 0
  • 17
    Gwyn, Philip Hammond Rhys
    Director born in August 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2018-06-30
    OF - Director → CIF 0
  • 18
    Lee, Sarah
    Group Financial Controller born in September 1979
    Individual
    Officer
    icon of calendar 2018-09-14 ~ 2018-09-14
    OF - Director → CIF 0
  • 19
    Pilkington, John
    Director born in June 1949
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ 2015-09-03
    OF - Director → CIF 0
parent relation
Company in focus

THE ALUMASC GROUP PLC

Previous names
INGAL LIMITED - 1986-03-17
PRECIS (246) LIMITED - 1984-05-29
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,235,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Has significant influence or controlOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 2
    COROFIL WOODALL LIMITED - 1995-01-10
    SILLAVAN TURNBAR LIMITED - 1980-12-31
    RUSSELL MANAGEMENT (BUILDING) LIMITED - 1980-12-31
    SILLAVAN METAL SERVICES LIMITED - 1994-12-14
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Has significant influence or controlOE
  • 3
    M.R. (POLYMER CEMENT PRODUCTS) LIMITED - 1997-02-05
    DUOCLASS LIMITED - 1985-06-28
    MR LIMITED - 2018-11-27
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,078,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Has significant influence or controlOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    ALUMASC INTERIOR BUILDING PRODUCTS LIMITED - 1999-06-29
    PENDOCK PROFILES LIMITED - 2014-09-30
    PENDOCK LIMITED - 1998-12-31
    PENDOCK PROFILES LIMITED - 1998-02-23
    ALUMASC TRADING LIMITED - 2000-01-04
    COURTNELL LIMITED - 2000-06-05
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 5
    PLASTIC MOULDING TOOLS LIMITED - 1999-09-27
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Has significant influence or controlOE
  • 6
    APEX GUTTER SYSTEMS LIMITED - 1998-11-18
    ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED - 2019-06-28
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 7
    BROCK METAL COMPANY,LIMITED(THE) - 1988-04-19
    CAVELL LIMITED - 2010-06-02
    BENJAMIN PRIEST (MFG.) LIMITED - 2000-01-04
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Has significant influence or controlOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    ALUMASC DD LIMITED - 2016-06-06
    DYSON DEVELOPMENTS LIMITED - 2016-06-03
    APEX GUTTER AND DRAINAGE LIMITED - 2010-06-09
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    DYSON DEVELOPMENTS - 1991-09-23
    DYSON DIECASTINGS LIMITED - 2016-07-01
    SNRDCO 3232 LIMITED - 2016-07-20
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 10
    APEX CASTINGS SUPPLIES LIMITED - 1997-02-05
    THERMEX SURFACE ENGINEERING LIMITED - 2001-08-29
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Has significant influence or controlOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 11
    WARNE,WRIGHT AND ROWLAND,LIMITED - 2010-05-18
    ALUMASC BUILDING PRODUCTS LIMITED - 2019-06-28
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    LEIGH & SILLAVAN GROUP LIMITED - 2010-06-02
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Has significant influence or controlOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    ALUMASC TRADING LIMITED - 1999-06-29
    INGLEBY (1191) LIMITED - 1999-06-15
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 16
    GRUNDY (TEDDINGTON) LIMITED - 1989-05-16
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,422,020 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    SHARESOLO LIMITED - 1990-11-29
    DYSON DEVELOPMENTS LIMITED - 2010-06-09
    ALUMASC HOLDINGS LIMITED - 1995-06-27
    M.R. HOLDINGS LIMITED - 1995-06-14
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressC/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    602 GBP2021-02-28
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    R. & A.G. CROSSLAND (WALSALL) LIMITED - 1985-04-12
    R. & A.G. CROSSLAND LIMITED - 2001-03-26
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Has significant influence or controlOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 20
    INGLEBY (668) LIMITED - 1993-05-18
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 21
    G.E.BISSELL & CO. LIMITED - 1985-03-28
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Has significant influence or controlOE
  • 22
    icon of addressC/o The Alumasc Groupplc, Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 23
    J.E. WOODALL & CO. LIMITED - 1994-12-19
    ACCESS FLOOR SYSTEMS LIMITED - 1995-01-10
    COROFIL WOODALL LIMITED - 1999-08-04
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Has significant influence or controlOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 24
    J.W. ARNOLD (MOULD MAKERS) LIMITED - 1995-11-01
    ARNOLD PLASTICS LIMITED - 1999-09-27
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressC/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northants, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 26
    COPAL CASTING LIMITED - 1996-03-11
    DIE CASTINGS LIMITED - 1986-04-10
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Right to appoint or remove directorsOE
  • 27
    icon of addressC/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    113,944 GBP2020-11-30
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    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
  • 28
    EUROROOF GROUP LIMITED - 1995-07-03
    ALUMASC DESIGN & DISPENSE LIMITED - 2000-01-04
    SITEAUTO LIMITED - 1988-10-13
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 29
    EXPRESS HEAT TREATMENTS LIMITED - 1999-12-03
    EXPRESS TREATMENTS LIMITED - 1996-12-24
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Has significant influence or controlOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 30
    CREW STAINLESS LIMITED - 1996-05-08
    CREW STAINLESS AND SPECIAL ALLOYS LIMITED - 1999-11-02
    CREW & SONS LIMITED - 1995-01-24
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Has significant influence or controlOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 31
    ROOF-PRO LIMITED - 2004-09-22
    icon of addressBurton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 32
    PIMCO 2324 LIMITED - 2005-08-15
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 33
    WINSHOON LIMITED - 1983-12-01
    icon of address+c/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 34
    BENJAMIN PRIEST & SONS (HOLDINGS) LIMITED - 1981-12-31
    BENJAMIN PRIEST ENGINEERING LIMITED - 2000-01-04
    BENJAMIN PRIEST GROUP LIMITED - 1993-05-18
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Has significant influence or controlOE
  • 35
    ACCESS FLOORING SERVICES LIMITED - 1995-04-26
    COPAL CASTING LIMITED - 2005-08-15
    BENJAMIN PRIEST PLASTICS LIMITED - 1996-03-11
    TRENT VALLEY ENGINEERING (RUGELEY) LIMITED - 1995-01-23
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Has significant influence or controlOE
  • 36
    ELKINGTON GATIC LIMITED - 2000-06-30
    ALUMASC CONSTRUCTION PRODUCTS LIMITED - 2003-06-09
    PRECIS (1039) LIMITED - 1991-02-22
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,035 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Has significant influence or controlOE
  • 37
    WARNE, WRIGHT ENGINEERING LIMITED - 1987-02-16
    INTEGRATED HANDLING (SOUTHERN) LIMITED - 1985-04-16
    ANACO DISC SPRINGS LIMITED - 2005-01-25
    BENJAMIN PRIEST ENGINEERING LIMITED - 1993-05-18
    SG (ENTERPRISES) LIMITED - 1994-01-20
    LIMEKIRK LIMITED - 1982-01-14
    icon of addressBurton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,092 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Has significant influence or controlOE
  • 38
    POWKE LIMITED - 2010-06-09
    BENJAMIN PRIEST GROUP SERVICES LIMITED - 2000-01-04
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    347,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Has significant influence or controlOE
  • 39
    HOWPER 200 LIMITED - 1997-03-11
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 40
    INKMIST LIMITED - 1985-03-21
    A.R.S. DIECASTING LIMITED - 1991-05-22
    HARVEY REED TOP TABLE LIMITED - 2010-05-18
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -138,900 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Has significant influence or controlOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 41
    FULBORA (HOLDINGS) LIMITED - 1980-12-31
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    151,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 42
    SILLAVAN CHEMICALS LIMITED - 1977-12-31
    CIMETAL AGENCIES LIMITED - 1988-04-19
    GREEN ROOF SOLUTIONS LIMITED - 2010-05-18
    THE BROCK METAL COMPANY LIMITED - 2007-06-28
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Has significant influence or controlOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 44
    ALUMASC SERVICES LIMITED - 2000-01-04
    ALUMASC TUBULAR PRODUCTS LIMITED - 1999-03-25
    HOWPER 212 LIMITED - 1997-07-25
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 45
    ALUMASC CONSTRUCTION PRODUCTS LIMITED - 2010-06-02
    SNOWDOCK LIMITED - 2000-07-05
    ELKINGTON GATIC LIMITED - 2003-06-09
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 46
    PRECIS (1093) LIMITED - 1991-10-01
    ALUMASC HOLDINGS LIMITED - 2010-06-02
    DYSON DEVELOPMENTS LIMITED - 1995-06-27
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    NEEDDRAW LIMITED - 1983-11-03
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    221,002 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Has significant influence or controlOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 48
    EUROROOF LIMITED - 2010-06-09
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,587,912 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of addressC/o The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    707 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of addressC/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 51
    ADI TREATMENTS LIMITED - 1999-12-07
    CLEOMACK (TWO) LIMITED - 2004-09-22
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 52
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    81,100 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Has significant influence or controlOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,823,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Has significant influence or controlOE
  • 54
    W.H. HOMER LIMITED - 1982-08-16
    STENMEC BUILDING PRODUCTS LIMITED - 1985-06-18
    G.E. BISSELL & CO. LIMITED - 2005-01-25
    PRIEST JACKSON PRESSINGS LIMITED - 1981-12-31
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    539,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Has significant influence or controlOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 55
    THERMAFOAM PRODUCTS LIMITED - 2009-10-08
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 56
    MODERN RENDER SYSTEMS LIMITED - 1997-02-05
    THERMEX INDUSTRIES LIMITED - 2010-05-18
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Has significant influence or controlOE
  • 57
    HOWPER 594 LIMITED - 2006-11-28
    icon of addressC/o The Alumasc Group, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 58
    INGLEBY (740) LIMITED - 1994-05-04
    STONEY LIMITED - 2010-06-02
    TATE ACCESS FLOOR SYSTEMS LIMITED - 2000-11-23
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 59
    TECHNICAL BUILDING PRODUCTS LIMITED - 2010-05-18
    ROGERSON ROOFING LIMITED - 1976-12-31
    TECHNICAL BUILDING PRODUCTS (N.W.) LIMITED - 1982-11-16
    TECHNICAL BUILDING PRODUCTS LIMITED - 1995-12-05
    ELM TREES LIMITED - 1996-10-08
    ROCON INSULATIONS LIMITED - 1978-12-31
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 60
    HOWPER 106 LIMITED - 1992-07-30
    ALUMASC RAINWATER LIMITED - 2000-01-04
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 61
    TIMPAK LIMITED - 1987-12-03
    icon of addressC/o The Alumasc Group Plc, Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Has significant influence or controlOE
  • 62
    SJC 128 LIMITED - 2002-05-24
    icon of addressC/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 63
    HOURSTRETCH LIMITED - 1986-09-18
    ALUMASC BUILDING PRODUCTS LIMITED - 2010-05-18
    ELM TREES LIMITED - 1995-12-05
    PENDOCK HOLDINGS LIMITED - 1995-11-27
    TECHNICAL BUILDING PRODUCTS LIMITED - 1996-05-14
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire Nn155jp
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 64
    T.B. WELLINGS FORGINGS LIMITED - 1996-06-28
    WELLINGS FORGINGS LIMITED - 1999-04-21
    ALUMASC PROJECTS LIMITED - 2000-01-04
    INTEGRATED DEVELOPMENTS LIMITED - 1985-04-16
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,263 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Has significant influence or controlOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 65
    SMALL PRESSURE CASTINGS LIMITED - 1997-02-05
    THERMEX AFC LIMITED - 2010-06-02
    icon of addressC/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    219 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Has significant influence or controlOE
Ceased 3
  • 1
    WESTERN AVERY LIMITED - 2000-04-28
    FC1002 LIMITED - 1992-02-25
    icon of addressBramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-08-26
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    LOUVRE BLIND COMPANY LIMITED(THE) - 2000-04-28
    LEVOLUX LIMITED - 2022-12-29
    icon of addressC/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-08-26
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    HOWPER 226 LIMITED - 1997-11-21
    SCAFFOLD & CONSTRUCTION PRODUCTS LIMITED - 2024-01-31
    icon of addressSwarn House, Meadow Lane, Bilston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-11
    CIF 48 - Has significant influence or control OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 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.