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 6
  • 1
    Harris, Stephen Mark
    Born in February 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Elkins, Francis Mark
    Born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Arnold, David Llewelyn
    Born in January 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ now
    OF - Director → CIF 0
  • 4
    Born, Eric Martin
    Born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressHeron House, Corrig Road, Sandyford Industrial Est, Dublin 19, Ireland
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of addressGrafton Group Plc, The Hive, Carmanhall Road, Sandyford Business Park, Sandyford, Dublin 18, Ireland
    Corporate (192 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ now
    OF - Secretary → CIF 0
Ceased 23
  • 1
    Brewill, Robert David
    Finance Director born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ 2025-09-01
    OF - Director → CIF 0
  • 2
    Chadwick, Michael
    Company Director born in May 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-01-18 ~ 2011-12-31
    OF - Director → CIF 0
  • 3
    Slark, Gavin
    Company Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-30 ~ 2022-11-28
    OF - Director → CIF 0
  • 4
    Thompstone, Stephen Trevor
    Company Director born in September 1960
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-06-21 ~ 2007-12-18
    OF - Director → CIF 0
  • 5
    Rinn, Charles Anthony
    Accountant born in June 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-09-17 ~ 1999-04-22
    OF - Director → CIF 0
    icon of calendar 2002-06-24 ~ 2002-08-19
    OF - Director → CIF 0
    icon of calendar 2004-05-28 ~ 2004-05-31
    OF - Director → CIF 0
    Rinn, Charles Anthony
    Company Director born in June 1960
    Individual (8 offsprings)
    icon of calendar 2023-06-27 ~ 2024-07-03
    OF - Director → CIF 0
  • 6
    Holton, Graeme Leonard
    Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2008-07-01
    OF - Director → CIF 0
  • 7
    Maisey, John Anthony
    Company Director born in August 1963
    Individual
    Officer
    icon of calendar 2019-04-02 ~ 2021-12-31
    OF - Director → CIF 0
  • 8
    Squire, Richard James
    Solicitor born in October 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 1994-02-08 ~ 1999-03-31
    OF - Director → CIF 0
  • 9
    Martin, Leo James
    Company Director born in August 1951
    Individual
    Officer
    icon of calendar 2007-03-30 ~ 2011-12-31
    OF - Director → CIF 0
  • 10
    Kelly, Mark Jonathan Warwick
    Chief Executive Officer born in February 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2016-03-24
    OF - Director → CIF 0
  • 11
    Middleton, Kevin Paul
    Company Director born in May 1956
    Individual
    Officer
    icon of calendar 1999-03-31 ~ 2011-09-30
    OF - Director → CIF 0
  • 12
    Van Der Waag, Bruce Andrew
    Company Director born in February 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2019-04-02
    OF - Director → CIF 0
  • 13
    Jackson, John Barry
    Director born in February 1932
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-03 ~ 2009-06-30
    OF - Director → CIF 0
  • 14
    O'nuallain, Colm
    Company Director born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-18 ~ 2013-09-09
    OF - Director → CIF 0
    O'nuallain, Colm
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-18 ~ 1997-09-01
    OF - Secretary → CIF 0
  • 15
    Mccabe, Michael Francis
    Director born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-21 ~ 2005-06-28
    OF - Director → CIF 0
  • 16
    Sowton, Jonathon Paul
    Director born in July 1962
    Individual (26 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 17
    O'hara, Brian
    Accountant born in December 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2004-05-26 ~ 2004-05-28
    OF - Director → CIF 0
    O'hara, Brian
    Director born in December 1967
    Individual (34 offsprings)
    icon of calendar 2004-11-28 ~ 2004-12-03
    OF - Director → CIF 0
  • 18
    O'carroll Bailey, John
    Company Director born in June 1943
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2012-09-30
    OF - Director → CIF 0
  • 19
    Pares, Michael
    Chartered Accountant born in December 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 20
    Thrower, Gerald Malcolm
    Company Director born in September 1943
    Individual
    Officer
    icon of calendar 2002-11-29 ~ 2002-12-09
    OF - Director → CIF 0
    icon of calendar 2003-07-09 ~ 2009-06-30
    OF - Director → CIF 0
  • 21
    Kearney, Peter George
    Company Director born in July 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-10
    OF - Director → CIF 0
  • 22
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-01-11 ~ 1994-01-18
    PE - Nominee Secretary → CIF 0
  • 23
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-01-11 ~ 1994-01-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY

Previous names
GRAFTON GROUP (UK) LIMITED - 1999-05-05
CLASSALL LIMITED - 1995-12-29
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY
    Info
    GRAFTON GROUP (UK) LIMITED - 1999-05-05
    CLASSALL LIMITED - 1999-05-05
    Registered number 02886378
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW
    PUBLIC LIMITED COMPANY incorporated on 1994-01-11 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • GRAFTON GROUP (UK) PLC
    S
    Registered number 02886378
    icon of addressPo Box 1224, Pelham House, Canwick Road, Lincoln, England, England, LN5 5NH
    UNITED KINGDOM
    CIF 1
  • GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY
    S
    Registered number 2886378
    icon of addressOak Green House, 250 - 256 High Street, Dorking, Surrey, England, RH4 1QT
    Public Limited Company in Companies House, England
    CIF 2
  • GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY
    S
    Registered number 2886378
    icon of addressOak Green House, 250 - 256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 122
  • 1
    DOMESTIC PLUMBING AND HEATING SUPPLIES LIMITED - 2013-04-22
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 121 - Ownership of voting rights - 75% or moreOE
    CIF 121 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGround Floor, Boundary House Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 3
    WILLOUGHBY (83) LIMITED - 1996-10-09
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    CHARCO 981 LIMITED - 2006-05-05
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 7
    BRITISH DREDGING PLC - 1999-08-09
    BRITISH DREDGING PLC(THE) - 1982-08-16
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Ownership of shares – 75% or moreOE
  • 8
    PINECHAMP LIMITED - 1983-07-14
    B. J. WHITE (YEOVIL) LIMITED - 2002-03-13
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Ownership of shares – 75% or moreOE
  • 9
    ABORD LIMITED - 1997-12-01
    icon of address10 Falcon Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    3,127,303 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-07-03 ~ 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
  • 10
    BEARDMERE LIMITED - 1993-03-23
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    CIF 112 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressWillow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 109 - Has significant influence or controlOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
  • 12
    icon of addressWillow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents, 1 offspring)
    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
  • 13
    BMB BARNSLEY LIMITED - 1994-01-01
    BUILDING MATERIALS (BARNSLEY) LIMITED - 1989-03-16
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
    CIF 96 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address10 Falcon Road, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Ownership of shares – 75% or moreOE
  • 19
    CHENVALE LIMITED - 2000-11-08
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    CIF 113 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 21
    icon of address115 Eastbourne Mews, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    CIF 1 - LLP Member → ME
  • 22
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 124 - Ownership of voting rights - 75% or moreOE
    CIF 124 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressWillow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 26
    CPI MORTARS LIMITED - 1997-05-27
    CPI MORTARS (SCOTLAND) LIMITED - 1998-08-21
    BRISTOL TILE COMPANY LIMITED - 1995-11-29
    MODELMONEY ENTERPRISES LIMITED - 1993-07-15
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 27
    FACTIMPORT LIMITED - 1997-05-27
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 28
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 83 - Has significant influence or controlOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 30
    BUILDSTREET LIMITED - 1990-03-29
    BLACK COUNTRY BUILDING SUPPLIES LIMITED - 1990-09-12
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 31
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 33
    AVONMOUTH SHIP REPAIRERS LIMITED - 2008-01-17
    GROWWELL LIMITED - 1983-09-30
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 34
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 36
    ACTUALSCALE LIMITED - 1993-07-05
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 38
    FREDBOURNE LIMITED - 1988-05-09
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 39
    MACKINCO (EIGHTEEN) LIMITED - 2000-08-31
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 41
    GREENFORD DECOR CENTER LIMITED - 2014-09-10
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,339,695 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    CIF 125 - Ownership of shares – 75% or moreOE
    CIF 125 - Ownership of voting rights - 75% or moreOE
  • 42
    GLOSTER BUILDING SUPPLIES PLC - 2010-06-30
    SANDBADGER LIMITED - 1982-08-16
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 43
    GM DISTRIBUTION LIMITED - 2010-10-19
    HOLDEN TIMBER LIMITED - 2011-02-02
    HOLDEN TIMBER LIMITED - 2010-02-18
    ORWELL TIMBER SUPPLIES LIMITED - 1992-09-09
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Ownership of shares – 75% or moreOE
  • 44
    J.S. JONES TIMBER & BUILDERS MERCHANTS LIMITED - 2010-02-18
    J.S. JONES BUILDERS MERCHANTS LIMITED - 2002-10-01
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 45
    icon of addressBoundary House 2 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 46
    PAGESTREAM LIMITED - 2004-12-01
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 47
    icon of addressBoundary House 2 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    CIF 114 - Ownership of shares – 75% or moreOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Right to appoint or remove directorsOE
  • 48
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
  • 50
    NALEX LIMITED - 1991-04-02
    BUILDBASE LIMITED - 2012-11-15
    NAILPAK LIMITED - 2008-09-02
    DIBDET LIMITED - 1989-08-24
    icon of addressOak Green House, 250-256 High Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
  • 51
    MACNAUGHTON BLAIR CERAMICS LTD - 1995-11-29
    HC 1165 LIMITED - 2012-11-15
    BATCHMOST LIMITED - 1993-07-12
    BUILDBASE LIMITED - 2023-08-18
    BRISTOL TILE COMPANY LIMITED - 2011-08-05
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 52
    WOLLENS LIMITED - 2023-12-19
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 53
    PARKES SERVICES LIMITED - 2023-12-19
    THOMAS & OAKLEY (BRISTOL) LIMITED - 1991-08-02
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 54
    BEAUMONT FOREST HOLDINGS LIMITED - 2025-01-07
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 127 - Ownership of voting rights - 75% or moreOE
    CIF 127 - Ownership of shares – 75% or moreOE
    CIF 127 - Right to appoint or remove directorsOE
  • 55
    ELECTRICBASE LIMITED - 2025-01-07
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 123 - Ownership of shares – 75% or moreOE
    CIF 123 - Ownership of voting rights - 75% or moreOE
  • 56
    JACKSON SHIPLEY LIMITED - 1996-01-01
    JACKSON BUILDING CENTRES LIMITED - 2025-01-07
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    LEADCHEER LIMITED - 1992-03-19
    LLOYD WORRALL GROUP LIMITED - 2025-01-07
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 58
    EDWARD BAYS LIMITED - 2008-09-08
    HAWKWORTH LIMITED - 2008-11-13
    NATIONWIDE DRYWALL & INSULATION LIMITED - 2025-01-07
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 59
    ROWLINSON BUILDBASE (NANTWICH) LIMITED - 2025-01-07
    ALLOCROWN LIMITED - 1987-10-06
    ROWLINSON BUILDERS MERCHANTS LIMITED - 2004-01-06
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 60
    ROWLINSON SHEET MATERIALS LIMITED - 1996-06-14
    ROWLINSON BUILDERS MERCHANTS (NORTH STAFFS) LIMITED - 2003-12-23
    ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED - 2025-01-07
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 61
    IDOLFRONT LIMITED - 1989-03-09
    ROWLINSON BUILDERS MERCHANTS (NORTHWICH) LIMITED - 2003-12-23
    ROWLINSON BUILDBASE (NORTHWICH) LIMITED - 2025-01-07
    MAGNA BUILDERS SUPPLIES LIMITED - 1990-12-05
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 122 - Ownership of shares – 75% or moreOE
    CIF 122 - Ownership of voting rights - 75% or moreOE
  • 62
    L & G FOREST PRODUCTS LIMITED - 2025-03-21
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
  • 63
    PINCO 1095 LIMITED - 1998-08-28
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 130 - Ownership of voting rights - 75% or moreOE
    CIF 130 - Ownership of shares – 75% or moreOE
    CIF 130 - Right to appoint or remove directorsOE
  • 64
    SANDALTO LIMITED - 1983-02-04
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 131 - Ownership of voting rights - 75% or moreOE
    CIF 131 - Ownership of shares – 75% or moreOE
    CIF 131 - Right to appoint or remove directorsOE
  • 65
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
  • 66
    J THOMAS EDWARDS & SONS PLC - 2010-02-25
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 70
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 71
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
  • 72
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of addressWillow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 74
    DRESDNER KLEINWORT LEASING DECEMBER (14) LIMITED - 2007-09-28
    ALLREJECT COMPANY LIMITED - 1993-12-23
    ABBEY NATIONAL SEPTEMBER LEASING (6) LTD - 2004-09-27
    icon of addressOak Green House, 250-256 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or moreOE
  • 75
    icon of addressGround Floor, Boundary House, Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 76
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
  • 77
    MCCORRISTON & RANKIN LIMITED - 2001-01-19
    icon of address10 Falcon Road, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 129 - Ownership of shares – 75% or moreOE
    CIF 129 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of addressGround Floor, Boundary House Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 79
    M. AND K. BUILDERS MATERIALS LIMITED - 1987-04-30
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 80
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 81
    QUINQUANGLE LIMITED - 1990-05-01
    MACNAUGHTON BLAIR & COMPANY LIMITED - 2004-11-12
    icon of address10 Falcon Road, Belfast
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 102 - Right to appoint or remove directorsOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Ownership of shares – 75% or moreOE
  • 82
    RIGI INVESTMENT LIMITED - 1984-07-11
    RIGI MANAGEMENT SERVICES LIMITED - 2008-02-29
    icon of addressWillow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 83
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
  • 84
    PINCO 1192 LIMITED - 1999-03-25
    icon of addressGround Floor, Boundary House Wythall Green Way, Wythall, Birmingham, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 86
    NPA LIMITED - 2002-04-12
    icon of address10 Falcon Road, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
  • 87
    SARCON (NO. 2) LIMITED - 1991-06-05
    icon of address10 Falcon Road, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 103 - Right to appoint or remove directorsOE
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 89
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 90
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – More than 50% but less than 75%OE
    CIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 91
    N.P.H.S. LIMITED - 1995-09-15
    icon of address2922195 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 92
    RIDGEWELL BUILDERS MERCHANTS LIMITED - 1987-05-05
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 93
    icon of address10 Falcon Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    5,037,207 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Ownership of shares – 75% or moreOE
  • 94
    icon of addressWillow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 105 - Right to appoint or remove directorsOE
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
  • 96
    QUESTDECK LIMITED - 1989-12-28
    GROUP SECTOR LIMITED - 1995-07-24
    PROGRESS GROUP PLC - 2007-06-04
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 97
    AVONQUART LIMITED - 1984-04-24
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 98
    icon of address10 Falcon Road, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 100 - Ownership of shares – 75% or moreOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
  • 99
    604 BUILDING SUPPLIES LIMITED - 2003-01-17
    FILBUK 121 LIMITED - 1987-12-04
    AIROC LIMITED - 1992-07-28
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    NORTH STREET NUMBER TWELVE LIMITED - 1991-05-20
    icon of addressWillow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 101
    R.G. HINDS ROOFING LIMITED - 2003-12-01
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 102
    NALEX LIMITED - 2008-01-04
    NAILPAK LIMITED - 1991-04-02
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 103
    GUSTSUN LIMITED - 1988-06-30
    icon of addressFirst Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 104
    SHOREHEAT HOLBURN LIMITED - 1995-07-12
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of shares – 75% or more as a member of a firmOE
  • 105
    W. BUTCHER AND COMPANY (BRISTOL) LIMITED - 1978-12-31
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 106
    S. & P. (HEATING) LIMITED - 1988-05-24
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 133 - Ownership of voting rights - 75% or moreOE
    CIF 133 - Right to appoint or remove directorsOE
    CIF 133 - Ownership of shares – 75% or moreOE
  • 107
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    CIF 126 - Right to appoint or remove directorsOE
    CIF 126 - Ownership of voting rights - 75% or moreOE
    CIF 126 - Ownership of shares – 75% or moreOE
  • 108
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,211,327 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 109
    T G LYNES & SONS LIMITED - 2003-09-09
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Has significant influence or controlOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 110
    TECRA LIMITED - 2018-05-10
    THE TIMBER GROUP LIMITED - 2019-01-02
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 111
    CAMBERLEY PLUMBING AND HEATING SUPPLIES LIMITED - 2013-04-22
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 112
    T.W. THOMPSON (BUILDINGS) LIMITED - 1989-06-14
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 113
    JAMES LATHAM (MILTON KEYNES) LIMITED - 1982-01-27
    LATHAM TIMBER CENTRES (HOLDINGS) LIMITED - 2000-03-03
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 114
    CHASE CONTROLS LIMITED - 1986-03-04
    icon of addressPo Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 134 - Ownership of voting rights - 75% or moreOE
    CIF 134 - Ownership of shares – 75% or moreOE
    CIF 134 - Right to appoint or remove directorsOE
  • 115
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Has significant influence or controlOE
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
  • 117
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
  • 118
    CRANBERG BUILDERS LIMITED - 1999-09-17
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – 75% or moreOE
  • 119
    POWERGLASS LIMITED - 1995-12-27
    BUILDBASE LIMITED - 2003-08-01
    JOHNSONS BUILDING SUPPLIES LIMITED - 1997-10-31
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address10 Falcon Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,286,319 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    CIF 132 - Ownership of shares – 75% or moreOE
  • 121
    GREAT MISSENDEN BUILDING SUPPLIES LIMITED - 1996-09-20
    icon of addressGround Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 122
    TRUSHELFCO (NO.2889) LIMITED - 2002-06-13
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    GIANTRULE LIMITED - 1987-12-01
    icon of addressHead Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    CIF 128 - Ownership of voting rights - 75% or more OE
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Right to appoint or remove directors OE
  • 2
    SMITHS PLUMBING SUPPLIES (BOLTON) LIMITED - 1998-12-23
    SMITHS BATHROOM & PLUMBING SUPPLIES LIMITED - 2007-10-10
    icon of addressHead Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
  • 3
    icon of addressHaigh Avenue, Whitehill Industrial Estate, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,041,981 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    GRAFTON MERCHANTING GB LIMITED - 2022-06-13
    BUILDBASE LIMITED - 2008-09-02
    WATERRIVER LIMITED - 2003-08-01
    icon of addressHead Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    264,596 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressHuws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,680,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 108 - Right to appoint or remove directors OE
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Ownership of voting rights - 75% or more OE
  • 6
    FRONTLINE CERAMICS LIMITED - 2007-03-30
    icon of addressHead Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    DMWS 778 LIMITED - 2006-06-22
    icon of addressC/o Huws Gray Limited 1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    HARVEY LINTELS LIMITED - 1992-09-18
    icon of addressHead Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,340,629 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    WWW.PLUMBWORLD.CO.UK LIMITED - 2012-05-17
    icon of addressPlumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,349,526 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    LUMLEY & HUNT,LIMITED - 1995-03-08
    H. BRADLEY LIMITED - 1999-05-14
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    icon of addressUnit F Colima Avenue, Sunderland Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,460,060 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Has significant influence or control OE
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 12
    COMMENCE COMPANY NO. 9207 LIMITED - 1992-09-14
    RANTEMP LTD - 1992-12-01
    T BREWER & CO LTD - 2019-01-02
    icon of addressHuws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,372,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 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.