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 4
  • 1
    Mcnair, Ian Charles
    Born in April 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ now
    OF - Director → CIF 0
    Mcnair, Ian Charles
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Dumoulin, Christine Marie
    Born in May 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ now
    OF - Director → CIF 0
  • 3
    GLYNWED INTERNATIONAL LIMITED - 1986-11-10
    ALLIED IRONFOUNDERS,LIMITED - 1979-12-31
    icon of addressAliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-09 ~ now
    OF - Director → CIF 0
  • 4
    GLYNWED PIPE SYSTEMS LIMITED - 2022-07-01
    VICTAULIC LIMITED - 2001-03-01
    VICTAULIC COMPANY PUBLIC LIMITED COMPANY(THE) - 1987-06-02
    NEW VICTAULIC COMPANY PUBLIC LIMITED COMPANY(THE) - 1983-04-06
    icon of addressAliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-09 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 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
Ceased 13
  • 1
    Woods, Margaret Elaine
    Individual
    Officer
    icon of calendar 1994-11-08 ~ 1995-10-31
    OF - Secretary → CIF 0
  • 2
    Rose, Graham Charles
    Individual
    Officer
    icon of calendar ~ 1994-11-08
    OF - Secretary → CIF 0
  • 3
    Musgrave, David John Anthony
    Individual
    Officer
    icon of calendar 2001-03-09 ~ 2003-05-01
    OF - Secretary → CIF 0
  • 4
    Pratt, Edward John
    Director born in January 1941
    Individual
    Officer
    icon of calendar 1993-05-04 ~ 1996-09-30
    OF - Director → CIF 0
  • 5
    Bentley, Ashley Jacinda
    Finance Director born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2017-10-06
    OF - Director → CIF 0
  • 6
    Legrand, Richard
    Director born in July 1940
    Individual
    Officer
    icon of calendar ~ 1995-12-19
    OF - Director → CIF 0
  • 7
    Dix, Susan Margaret
    Finance Director born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2013-10-31
    OF - Director → CIF 0
    Dix, Susan Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-03 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 8
    Stewart, David Charles
    Director born in June 1936
    Individual
    Officer
    icon of calendar ~ 1995-11-28
    OF - Director → CIF 0
  • 9
    Mccoll, Ian Robert
    Director born in May 1934
    Individual
    Officer
    icon of calendar ~ 1993-05-04
    OF - Director → CIF 0
  • 10
    Arnold, Keith James
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2005-03-03
    OF - Secretary → CIF 0
  • 11
    Vandewalle, Hilde Germaine
    Manager born in November 1966
    Individual
    Officer
    icon of calendar 2013-10-31 ~ 2018-03-09
    OF - Director → CIF 0
  • 12
    HIATT BUILDING AND ELECTRICAL PRODUCTS LIMITED - 1993-02-16
    J.BURNS(CHADWELL HEATH)LIMITED - 1980-12-31
    icon of addressHeadland House, New Coventry Road Sheldon, Birmingham
    Active Corporate (4 parents, 102 offsprings)
    Officer
    1995-10-31 ~ 2001-03-09
    PE - Secretary → CIF 0
  • 13
    GLYNWED NOMINEES LIMITED - 2001-03-19
    GLYNWED TUBES & FITTINGS LIMITED - 1983-06-01
    GLYNWED TUBES & STRUCTURES LIMITED - 1978-12-31
    icon of addressHeadland House, New Coventry Road Sheldon, Birmingham, West Midlands
    Active Corporate (5 parents, 38 offsprings)
    Officer
    1996-02-06 ~ 2001-03-09
    PE - Director → CIF 0
parent relation
Company in focus

GLYNWED PIPE SYSTEMS LIMITED

Previous names
WASK-RMF LIMITED - 2022-07-08
REFAL 263 LIMITED - 1990-04-12
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
    icon of addressAliaxis, St. Peters Road, Huntingdon PE29 7DA
    PRIVATE LIMITED COMPANY incorporated on 1990-01-08 (36 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-29
    CIF 0
  • GLYNWED PIPE SYSTEMS LIMITED
    S
    Registered number missing
    icon of addressHeadland House, New Coventry Road Sheldon, Birmingham, West Midlands, B26 3AZ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    GLYNWED WHOLESALE CHEMISTS LIMITED - 1993-01-08
    RUDGE ROBERTS,LIMITED - 1987-10-05
    icon of address. Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    VICTAULIC LIMITED - 2004-03-15
    GLYNWED PIPE SYSTEMS LIMITED - 2001-03-01
    GLYNWED PLASTICS LIMITED - 1996-07-01
    icon of address. Dickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    HUNTER BUILDING PRODUCTS LIMITED - 1993-01-25
    HUNTER BUILDING PRODUCTS LIMITED - 1993-01-08
    AUTOPLANE LIMITED - 1991-11-01
    icon of addressDickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    ALUTEC (RAINWATER SYSTEMS) LIMITED - 1995-11-24
    icon of addressDickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    WERRAN MANUFACTURING LIMITED - 2009-05-21
    icon of addressDickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    PHETCO (ENGLAND) LIMITED - 1998-05-01
    icon of addressDickley Lane, Lenham, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    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
    P.T.F.E. FABRICATORS LIMITED - 1998-01-08
    CRESTOVER LIMITED - 1987-11-27
    icon of addressC/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2001-11-16
    CIF 3 - Director → ME
  • 2
    DIVERTIMENTI LIMITED - 2012-04-14
    CERALITE LIMITED - 2009-09-23
    POSIFLEX LIMITED - 2001-12-27
    icon of addressJuno Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2001-11-16
    CIF 2 - Director → ME
  • 3
    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
    INSOLL HOLDINGS LIMITED - 1998-11-18
    icon of addressJuno Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.