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 8
  • 1
    Hogg, Anthony
    Born in December 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Wimbledon, Steven John
    Born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-25 ~ now
    OF - Director → CIF 0
  • 3
    Mckerracher, John James
    Born in May 1982
    Individual (34 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
    Mckerracher, John James
    Individual (34 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    OF - Secretary → CIF 0
  • 4
    Falconer, Angus Kenneth
    Born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Mcnair, Douglas Talbot
    Born in August 1947
    Individual (38 offsprings)
    Officer
    icon of calendar 1992-08-06 ~ now
    OF - Director → CIF 0
  • 6
    Love, Gordon Alexander
    Born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ now
    OF - Director → CIF 0
  • 7
    Woof, William Sones
    Born in May 1951
    Individual (98 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ now
    OF - Director → CIF 0
  • 8
    MARLOWE HOLDINGS LIMITED - 2010-03-04
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    icon of addressPo Box 1, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 24 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 5
  • 1
    Christie, Douglas Brash
    Director born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2024-10-15
    OF - Director → CIF 0
    Christie, Douglas Brash
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-10-15
    OF - Secretary → CIF 0
  • 2
    Ballantyne, Ronald Young
    Financial Director born in March 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-06 ~ 2002-10-31
    OF - Director → CIF 0
    Ballantyne, Ronald Young
    Financial Director
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-06 ~ 2002-10-31
    OF - Secretary → CIF 0
  • 3
    Goddard, Roger David
    Chartered Accountant born in November 1953
    Individual (39 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    OF - Director → CIF 0
    Goddard, Roger David
    Individual (39 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    OF - Secretary → CIF 0
  • 4
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 236 offsprings)
    Officer
    1992-06-18 ~ 1992-08-06
    PE - Nominee Director → CIF 0
  • 5
    A B & C SECRETARIES LIMITED - 2003-05-27
    A G SECRETARIAL LIMITED - 2003-05-27
    INHOCO 2801 LIMITED - 2003-03-06
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1992-06-18 ~ 1992-08-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

UK PLUMBING SUPPLIES LIMITED

Previous names
PLUMBING AND HEATING INVESTMENTS LIMITED - 2020-01-06
MARLOWE INVESTMENTS LIMITED - 2016-10-27
INHOCO 190 LIMITED - 1992-07-27
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies

Related profiles found in government register
  • UK PLUMBING SUPPLIES LIMITED
    Info
    PLUMBING AND HEATING INVESTMENTS LIMITED - 2020-01-06
    MARLOWE INVESTMENTS LIMITED - 2020-01-06
    INHOCO 190 LIMITED - 2020-01-06
    Registered number 02723962
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire WA4 6HL
    PRIVATE LIMITED COMPANY incorporated on 1992-06-18 (33 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-07
    CIF 0
  • UK PLUMBING SUPPLIES LIMITED
    S
    Registered number 02723962
    icon of address2a Quayside, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • UK PLUMBING SUPPLIES LIMITED
    S
    Registered number 02723962
    icon of address2a Quayside, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
    Private Limited Company By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    PROJECT Q LIMITED - 2019-01-31
    icon of address6 Babbage Way, Science Park, Exeter, Devon, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -255,368 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,269,121 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    FULLRICH LIMITED - 1988-05-27
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    GAS CENTRE GROUP LIMITED - 2018-11-08
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of addressUnit 2 Beaumont Square Durham Way South, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,195,494 GBP2025-05-31
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    H. BRADLEY LIMITED - 1999-05-14
    LUMLEY & HUNT,LIMITED - 1995-03-08
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 15
    UK PLUMBING SUPPLIES LTD - 2020-01-06
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 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
  • 18
    icon of addressSuite 3, Unit 2, 11 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.