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 25
  • 1
    Leclercq, Christian
    Company Director born in September 1965
    Individual (290 offsprings)
    Officer
    2008-06-02 ~ 2010-03-31
    OF - Director → CIF 0
  • 2
    Swift, Nicholas
    Group Finance Manager Hanson P born in June 1964
    Individual (290 offsprings)
    Officer
    2003-05-28 ~ 2007-06-01
    OF - Director → CIF 0
  • 3
    Ludlam, Kenneth John
    Group Chief Accountant Hanson born in September 1943
    Individual (151 offsprings)
    Officer
    1991-02-18 ~ 2003-05-28
    OF - Director → CIF 0
  • 4
    Tunnacliffe, Paul Derek
    Individual (400 offsprings)
    Officer
    1996-10-01 ~ 2007-12-10
    OF - Secretary → CIF 0
  • 5
    Spencer, Paul
    Associate Director,Hanson Plc born in January 1950
    Individual (74 offsprings)
    Officer
    1991-02-18 ~ 1996-01-05
    OF - Director → CIF 0
  • 6
    Benning-prince, Nicholas Arthur Dawe, Mr.
    Born in October 1974
    Individual (286 offsprings)
    Officer
    2013-10-15 ~ now
    OF - Director → CIF 0
  • 7
    Dougal, Andrew James Harrower
    Chief Executive Hanson Plc born in September 1951
    Individual (51 offsprings)
    Officer
    1995-05-31 ~ 1999-10-22
    OF - Director → CIF 0
  • 8
    Bonham, Derek Charles
    Executive Director Hauson Plc born in July 1943
    Individual (51 offsprings)
    Officer
    ~ 1993-09-24
    OF - Director → CIF 0
  • 9
    Tyson, Roger Thomas Virley
    Individual (353 offsprings)
    Officer
    ~ 1996-09-30
    OF - Secretary → CIF 0
    2008-07-31 ~ 2016-03-10
    OF - Secretary → CIF 0
  • 10
    Bolter, Andrew Christopher
    Group Chief Accountant Hanson born in December 1970
    Individual (486 offsprings)
    Officer
    2003-05-28 ~ 2005-12-01
    OF - Director → CIF 0
  • 11
    Quilez Somolinos, Alfredo
    Born in July 1967
    Individual (279 offsprings)
    Officer
    2021-09-06 ~ now
    OF - Director → CIF 0
  • 12
    Pirinccioglu, Seyda
    Finance Director, Hanson Uk born in May 1971
    Individual (301 offsprings)
    Officer
    2010-07-19 ~ 2013-08-31
    OF - Director → CIF 0
  • 13
    Guyatt, Benjamin John
    Chartered Accountant born in October 1975
    Individual (306 offsprings)
    Officer
    2008-06-13 ~ 2011-06-01
    OF - Director → CIF 0
  • 14
    Read, Justin Richard
    Head Of Corpt Devpt & Corpt Af born in May 1961
    Individual (208 offsprings)
    Officer
    1999-10-22 ~ 2003-05-28
    OF - Director → CIF 0
  • 15
    Clarke, David Jonathan
    Accountant born in February 1974
    Individual (307 offsprings)
    Officer
    2011-06-01 ~ 2016-12-01
    OF - Director → CIF 0
  • 16
    Rogers, Wendy Fiona
    Individual (176 offsprings)
    Officer
    2016-03-10 ~ now
    OF - Secretary → CIF 0
  • 17
    Gretton, Edward Alexander
    Born in July 1970
    Individual (334 offsprings)
    Officer
    2008-06-02 ~ now
    OF - Director → CIF 0
  • 18
    Coulson, Ruth
    Group Chief Accountant born in June 1973
    Individual (191 offsprings)
    Officer
    2005-12-01 ~ 2008-06-20
    OF - Director → CIF 0
  • 19
    Dransfield, Graham
    Director born in March 1951
    Individual (302 offsprings)
    Officer
    ~ 2008-06-30
    OF - Director → CIF 0
    Dransfield, Graham
    Individual (302 offsprings)
    Officer
    2007-12-10 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 20
    Gimmler, Richard Robert
    Finance Director born in April 1967
    Individual (274 offsprings)
    Officer
    2008-06-13 ~ 2009-12-30
    OF - Director → CIF 0
  • 21
    Egan, David John
    Group Financial Controller born in December 1967
    Individual (298 offsprings)
    Officer
    2007-06-01 ~ 2008-06-16
    OF - Director → CIF 0
  • 22
    Landuyt, William Modest
    Finance Director Hanson Plc born in October 1955
    Individual (30 offsprings)
    Officer
    1993-09-24 ~ 1995-05-31
    OF - Director → CIF 0
  • 23
    Wendt, Carsten Matthias, Dr
    Director born in June 1976
    Individual (295 offsprings)
    Officer
    2016-12-01 ~ 2021-09-06
    OF - Director → CIF 0
  • 24
    Dowley, Robert Charles
    Born in September 1972
    Individual (275 offsprings)
    Officer
    2013-12-09 ~ now
    OF - Director → CIF 0
  • 25
    HANSON OVERSEAS HOLDINGS LIMITED
    - now 03239951 02362264
    BEFORECHANGE LIMITED - 1997-02-21
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (28 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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

HANSON FUNDING (G) LIMITED

Period: 1994-09-30 ~ now
Company number: 02582818 02582819
Registered names
HANSON FUNDING (G) LIMITED - now 02582819
HANSON FINANCE (UK) PLC - 1994-09-30 02563637... (more)
HANSON FUNDING (NO 6) PLC - 1994-03-31 02582811... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • HANSON FUNDING (G) LIMITED
    Info
    HANSON FINANCE (UK) PLC - 1994-09-30
    HANSON FUNDING (NO 6) PLC - 1994-09-30
    Registered number 02582818
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ
    PRIVATE LIMITED COMPANY incorporated on 1991-02-15 (35 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-31
    CIF 0
  • HANSON FUNDING (G) LIMITED
    S
    Registered number 02582818
    Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • HANSON FUNDING (G) LIMITED
    S
    Registered number 02582818
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ARC BUILDING LIMITED
    - now 00611966
    MARPLES RIDGWAY BUILDING LIMITED - 1986-07-14
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    CONBLOC LIMITED
    - now 02339068 00534232
    HB OFFICES LIMITED - 2005-09-20
    BEAZER OFFICES LIMITED - 1994-08-18
    CHARTERCOM BUSINESS CENTRES LIMITED - 1992-10-16
    GREAT PARK DEVELOPMENTS LIMITED - 1991-11-01
    WINGCONE LIMITED - 1989-02-09
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    E & S RETAIL LIMITED
    - now 02821608 02670582
    POWERHOUSE RETAIL LIMITED - 1994-03-01
    DIPLEMA 277 LIMITED - 1993-08-27
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    J A CRABTREE & CO LIMITED
    - now 01282453
    CRABTREE ELECTRICAL INDUSTRIES LIMITED - 1979-12-31
    BEZWAN LIMITED - 1977-12-31
    Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    KIVEL PROPERTIES LIMITED
    00653323
    Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    M E SUB LIMITED
    - now 02746641
    MIDLANDS ELECTRICITY RETAIL LIMITED - 1995-12-11
    FREESELECT LIMITED - 1992-10-16
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    S SUB LIMITED
    - now 02310582
    SOUTHERN ELECTRIC RETAIL SERVICES LIMITED - 1995-12-11
    BETTERBRANCH LIMITED - 1988-12-22
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    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

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 April 2026 and licensed under the Open Government Licence v3.0.