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 17
  • 1
    Vandewalle, Hilde Germaine
    Manager born in November 1966
    Individual (10 offsprings)
    Officer
    2013-10-31 ~ 2018-03-09
    OF - Director → CIF 0
  • 2
    Musgrave, David John Anthony
    Individual (45 offsprings)
    Officer
    2001-03-09 ~ 2003-05-01
    OF - Secretary → CIF 0
  • 3
    Rose, Graham Charles
    Individual (14 offsprings)
    Officer
    ~ 1994-11-08
    OF - Secretary → CIF 0
  • 4
    Dix, Susan Margaret
    Finance Director born in October 1961
    Individual (29 offsprings)
    Officer
    2010-09-30 ~ 2013-10-31
    OF - Director → CIF 0
    Dix, Susan Margaret
    Individual (29 offsprings)
    Officer
    2005-03-03 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 5
    Pratt, Edward John
    Director born in January 1941
    Individual (11 offsprings)
    Officer
    1993-05-04 ~ 1996-09-30
    OF - Director → CIF 0
  • 6
    Mccoll, Ian Robert
    Director born in May 1934
    Individual (4 offsprings)
    Officer
    ~ 1993-05-04
    OF - Director → CIF 0
  • 7
    Mcnair, Ian Charles
    Born in April 1960
    Individual (14 offsprings)
    Officer
    2017-10-16 ~ now
    OF - Director → CIF 0
    Mcnair, Ian Charles
    Individual (14 offsprings)
    Officer
    2010-09-30 ~ now
    OF - Secretary → CIF 0
  • 8
    Bentley, Ashley Jacinda
    Finance Director born in June 1971
    Individual (24 offsprings)
    Officer
    2013-10-31 ~ 2017-10-06
    OF - Director → CIF 0
  • 9
    Dumoulin, Christine Marie
    Born in May 1962
    Individual (10 offsprings)
    Officer
    2018-03-22 ~ now
    OF - Director → CIF 0
  • 10
    Arnold, Keith James
    Individual (28 offsprings)
    Officer
    2003-05-01 ~ 2005-03-03
    OF - Secretary → CIF 0
  • 11
    Stewart, David Charles
    Director born in June 1936
    Individual (4 offsprings)
    Officer
    ~ 1995-11-28
    OF - Director → CIF 0
  • 12
    Legrand, Richard
    Director born in July 1940
    Individual (2 offsprings)
    Officer
    ~ 1995-12-19
    OF - Director → CIF 0
  • 13
    Woods, Margaret Elaine
    Individual (11 offsprings)
    Officer
    1994-11-08 ~ 1995-10-31
    OF - Secretary → CIF 0
  • 14
    AFG NOMINEES LIMITED
    - now
    GLYNWED NOMINEES LIMITED - 2001-03-19 00174116
    GLYNWED TUBES & FITTINGS LIMITED - 1983-06-01
    GLYNWED TUBES & STRUCTURES LIMITED - 1978-12-31
    Headland House, New Coventry Road Sheldon, Birmingham, West Midlands
    Active Corporate (17 parents, 106 offsprings)
    Officer
    1996-02-06 ~ 2001-03-09
    OF - Director → CIF 0
  • 15
    ALIAXIS UK LIMITED
    - now 01698059
    GLYNWED PIPE SYSTEMS LIMITED - 2022-07-01 01698059 02457282... (more)
    VICTAULIC LIMITED - 2001-03-01
    VICTAULIC COMPANY PUBLIC LIMITED COMPANY(THE) - 1987-06-02
    NEW VICTAULIC COMPANY PUBLIC LIMITED COMPANY(THE) - 1983-04-06
    Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (56 parents, 4 offsprings)
    Officer
    2001-03-09 ~ now
    OF - Director → CIF 0
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    NEW SHELDON LIMITED
    - now 00954997
    HIATT BUILDING AND ELECTRICAL PRODUCTS LIMITED - 1993-02-16
    J.BURNS(CHADWELL HEATH)LIMITED - 1980-12-31
    Headland House, New Coventry Road Sheldon, Birmingham
    Active Corporate (16 parents, 128 offsprings)
    Officer
    1995-10-31 ~ 2001-03-09
    OF - Secretary → CIF 0
  • 17
    GLYNWED OVERSEAS HOLDINGS LIMITED
    - now 00238107
    GLYNWED INTERNATIONAL LIMITED - 1986-11-10
    ALLIED IRONFOUNDERS,LIMITED - 1979-12-31
    Aliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (28 parents, 8 offsprings)
    Officer
    2001-03-09 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

GLYNWED PIPE SYSTEMS LIMITED

Period: 2022-07-08 ~ now
Company number: 02457282
Registered names
GLYNWED PIPE SYSTEMS LIMITED - now 00411732... (more)
WASK-RMF LIMITED - 2022-07-08
REFAL 263 LIMITED - 1990-04-12 01954908... (more)
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • GLYNWED PIPE SYSTEMS LIMITED
    Info
    WASK-RMF LIMITED - 2022-07-08
    REFAL 263 LIMITED - 2022-07-08
    Registered number 02457282
    Aliaxis, St. Peters Road, Huntingdon PE29 7DA
    PRIVATE LIMITED COMPANY incorporated on 1990-01-08 (36 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-29
    CIF 0
  • GLYNWED PIPE SYSTEMS LIMITED
    S
    Registered number missing
    Headland House, New Coventry Road Sheldon, Birmingham, West Midlands, B26 3AZ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    AFG CONSUMER LIMITED - now
    AGA CONSUMER PRODUCTS LIMITED - 2017-09-22
    AGA RANGEMASTER LIMITED - 2010-01-07
    AFG EHWAVE LIMITED - 2008-02-26
    ELGIN & HALL WAVE LIMITED - 2006-03-08
    VICTAULIC SYSTEMS LIMITED
    - 2001-12-27 02142575
    P.T.F.E. FABRICATORS LIMITED - 1998-01-08
    CRESTOVER LIMITED - 1987-11-27
    C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2001-03-09 ~ 2001-11-16
    CIF 3 - Director → ME
  • 2
    ARG (D) LIMITED - now
    DIVERTIMENTI LIMITED - 2012-04-14
    CERALITE LIMITED - 2009-09-23
    POSIFLEX LIMITED
    - 2001-12-27 01436127
    Juno Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (9 parents)
    Officer
    2001-03-09 ~ 2001-11-16
    CIF 2 - Director → ME
  • 3
    GLYNWED FOUNDRY PRODUCTS LIMITED
    - now 00452124
    GLYNWED WHOLESALE CHEMISTS LIMITED - 1993-01-08
    RUDGE ROBERTS,LIMITED - 1987-10-05
    . Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    GLYNWED V LIMITED
    - now 00411732
    VICTAULIC LIMITED - 2004-03-15
    GLYNWED PIPE SYSTEMS LIMITED - 2001-03-01
    GLYNWED PLASTICS LIMITED - 1996-07-01
    . Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    HUNTER PLASTICS LIMITED
    - now 02600539
    HUNTER BUILDING PRODUCTS LIMITED - 1993-01-25
    HUNTER BUILDING PRODUCTS LIMITED - 1993-01-08
    AUTOPLANE LIMITED - 1991-11-01
    Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (27 parents)
    Person with significant control
    2022-06-23 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    MARLEY ALUTEC LIMITED
    - now 02796063
    ALUTEC (RAINWATER SYSTEMS) LIMITED - 1995-11-24
    Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (19 parents)
    Person with significant control
    2022-06-23 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    MARLEY EXTRUSIONS LIMITED
    - now 02609143 00547743
    WERRAN MANUFACTURING LIMITED - 2009-05-21
    Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (13 parents)
    Person with significant control
    2022-05-20 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    MULTIKWIK LIMITED
    - now 00706826 03477956
    PHETCO (ENGLAND) LIMITED - 1998-05-01
    Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (17 parents)
    Person with significant control
    2022-05-19 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    NOBEL ROAD LIMITED - now
    MERCURY APPLIANCES LIMITED - 2012-04-14
    ARG EFIRES LIMITED - 2009-09-08
    AGA RANGEMASTER GROUP LIMITED - 2008-05-12
    AFG EFIRES LIMITED - 2008-02-26
    ELGIN FIRES LIMITED - 2006-03-08
    FRIALOCK LIMITED
    - 2001-12-27 00807828
    INSOLL HOLDINGS LIMITED - 1998-11-18
    Juno Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (13 parents)
    Officer
    2001-03-09 ~ 2001-11-16
    CIF 1 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.