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 29
  • 1
    Rinn, Charles Anthony
    Accountant born in June 1960
    Individual (46 offsprings)
    Officer
    1998-09-17 ~ 1999-04-22
    OF - Director → CIF 0
    2002-06-24 ~ 2002-08-19
    OF - Director → CIF 0
    2004-05-28 ~ 2004-05-31
    OF - Director → CIF 0
    Rinn, Charles Anthony
    Company Director born in June 1960
    Individual (46 offsprings)
    2023-06-27 ~ 2024-07-03
    OF - Director → CIF 0
  • 2
    Mccabe, Michael Francis
    Director born in March 1971
    Individual (38 offsprings)
    Officer
    2005-06-21 ~ 2005-06-28
    OF - Director → CIF 0
  • 3
    Kearney, Peter George
    Company Director born in July 1953
    Individual (24 offsprings)
    Officer
    2008-04-03 ~ 2008-04-10
    OF - Director → CIF 0
  • 4
    Sowton, Jonathon Paul
    Director born in July 1962
    Individual (166 offsprings)
    Officer
    2001-01-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 5
    Chadwick, Michael
    Company Director born in May 1951
    Individual (61 offsprings)
    Officer
    1994-01-18 ~ 2011-12-31
    OF - Director → CIF 0
  • 6
    Born, Eric Martin
    Born in August 1970
    Individual (56 offsprings)
    Officer
    2022-12-19 ~ now
    OF - Director → CIF 0
  • 7
    O'hara, Brian
    Accountant born in December 1967
    Individual (78 offsprings)
    Officer
    2004-05-26 ~ 2004-05-28
    OF - Director → CIF 0
    O'hara, Brian
    Director born in December 1967
    Individual (78 offsprings)
    2004-11-28 ~ 2004-12-03
    OF - Director → CIF 0
  • 8
    Thompstone, Stephen Trevor
    Company Director born in September 1960
    Individual (25 offsprings)
    Officer
    2007-06-21 ~ 2007-12-18
    OF - Director → CIF 0
  • 9
    Thrower, Gerald Malcolm
    Company Director born in September 1943
    Individual (30 offsprings)
    Officer
    2002-11-29 ~ 2002-12-09
    OF - Director → CIF 0
    2003-07-09 ~ 2009-06-30
    OF - Director → CIF 0
  • 10
    Kelly, Mark Jonathan Warwick
    Chief Executive Officer born in February 1960
    Individual (56 offsprings)
    Officer
    2012-02-01 ~ 2016-03-24
    OF - Director → CIF 0
  • 11
    Arnold, David Llewelyn
    Born in January 1966
    Individual (76 offsprings)
    Officer
    2013-09-09 ~ now
    OF - Director → CIF 0
  • 12
    Jackson, John Barry
    Director born in February 1932
    Individual (12 offsprings)
    Officer
    2003-03-03 ~ 2009-06-30
    OF - Director → CIF 0
  • 13
    Squire, Richard James
    Solicitor born in October 1955
    Individual (29 offsprings)
    Officer
    1994-02-08 ~ 1999-03-31
    OF - Director → CIF 0
  • 14
    Brewill, Robert David
    Finance Director born in June 1962
    Individual (4 offsprings)
    Officer
    2023-06-27 ~ 2025-09-01
    OF - Director → CIF 0
  • 15
    Maisey, John Anthony
    Company Director born in August 1963
    Individual (19 offsprings)
    Officer
    2019-04-02 ~ 2021-12-31
    OF - Director → CIF 0
  • 16
    O'nuallain, Colm
    Company Director born in January 1954
    Individual (179 offsprings)
    Officer
    1994-01-18 ~ 2013-09-09
    OF - Director → CIF 0
    O'nuallain, Colm
    Individual (179 offsprings)
    Officer
    1994-01-18 ~ 1997-09-01
    OF - Secretary → CIF 0
  • 17
    O'carroll Bailey, John
    Company Director born in June 1943
    Individual (11 offsprings)
    Officer
    2001-01-01 ~ 2012-09-30
    OF - Director → CIF 0
  • 18
    Middleton, Kevin Paul
    Company Director born in May 1956
    Individual (83 offsprings)
    Officer
    1999-03-31 ~ 2011-09-30
    OF - Director → CIF 0
  • 19
    Slark, Gavin
    Company Director born in April 1965
    Individual (67 offsprings)
    Officer
    2011-08-30 ~ 2022-11-28
    OF - Director → CIF 0
  • 20
    Martin, Leo James
    Company Director born in August 1951
    Individual (81 offsprings)
    Officer
    2007-03-30 ~ 2011-12-31
    OF - Director → CIF 0
  • 21
    Holton, Graeme Leonard
    Director born in December 1948
    Individual (11 offsprings)
    Officer
    2008-06-30 ~ 2008-07-01
    OF - Director → CIF 0
  • 22
    Pares, Michael
    Chartered Accountant born in December 1943
    Individual (19 offsprings)
    Officer
    1997-10-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 23
    Elkins, Francis Mark
    Born in February 1967
    Individual (18 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 24
    Van Der Waag, Bruce Andrew
    Company Director born in February 1966
    Individual (104 offsprings)
    Officer
    2016-03-07 ~ 2019-04-02
    OF - Director → CIF 0
  • 25
    Harris, Stephen Mark
    Born in February 1972
    Individual (12 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 26
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1994-01-11 ~ 1994-01-18
    OF - Nominee Secretary → CIF 0
  • 27
    The Hive, Carmanhall Road, Sandyford Business Park, Sandyford, Dublin 18,d18y2c9, Ireland
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 28
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1994-01-11 ~ 1994-01-18
    OF - Nominee Director → CIF 0
  • 29
    Grafton Group Plc, The Hive, Carmanhall Road, Sandyford Business Park, Sandyford, Dublin 18, Ireland
    Corporate (207 offsprings)
    Officer
    1997-09-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY

Period: 1999-05-05 ~ now
Company number: 02886378
Registered names
GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY - now
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
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW
    PUBLIC LIMITED COMPANY incorporated on 1994-01-11 (32 years 2 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
    Po 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
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
    Public Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 132
  • 1
    A. THOMPSON & SONS LIMITED
    - now 02106462
    DOMESTIC PLUMBING AND HEATING SUPPLIES LIMITED - 2013-04-22
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 129 - Ownership of voting rights - 75% or more OE
    CIF 129 - Ownership of shares – 75% or more OE
  • 2
    A.R. HENDRICKS LIMITED
    - now 02144000
    GIANTRULE LIMITED - 1987-12-01
    Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-18
    CIF 131 - Right to appoint or remove directors OE
    CIF 131 - Ownership of voting rights - 75% or more OE
    CIF 131 - Ownership of shares – 75% or more OE
  • 3
    ACORN INSULATION LIMITED
    02433248
    Ground Floor, Boundary House Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Ownership of shares – 75% or more OE
  • 4
    AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED
    - now 03184277
    WILLOUGHBY (83) LIMITED - 1996-10-09
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2018-01-10 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 5
    ALLSAND SUPPLIES LIMITED
    03036575
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 6
    AN (NO. 3) LIMITED
    - now 05677314 05677297
    CHARCO 981 LIMITED - 2006-05-05
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Ownership of shares – 75% or more OE
  • 7
    APEX PLUMBING SUPPLIES LIMITED
    01854463
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 109 - Ownership of voting rights - 75% or more OE
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Right to appoint or remove directors OE
  • 8
    B D ESTATES (1999) LIMITED
    - now 00269333
    BRITISH DREDGING PLC - 1999-08-09
    BRITISH DREDGING PLC(THE) - 1982-08-16
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 9
    B J WHITE LIMITED
    - now 01730132
    B. J. WHITE (YEOVIL) LIMITED - 2002-03-13
    PINECHAMP LIMITED - 1983-07-14
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 10
    B. MCNAMEE & CO. LTD
    - now NI033232
    ABORD LIMITED - 1997-12-01
    10 Falcon Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Person with significant control
    2023-07-03 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    B.S.G. BUILDERS MERCHANTS LIMITED
    - now 02788059
    BEARDMERE LIMITED - 1993-03-23
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2020-09-11 ~ now
    CIF 60 - Ownership of shares – 75% or more OE
  • 12
    BAIN, MORRISON & COMPANY LIMITED
    SC025269
    Willow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 13
    BATHROOM DISTRIBUTION GROUP UK LIMITED
    - now 01367550
    SMITHS BATHROOM & PLUMBING SUPPLIES LIMITED - 2007-10-10
    SMITHS PLUMBING SUPPLIES (BOLTON) LIMITED - 1998-12-23
    Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of shares – 75% or more OE
  • 14
    BIDBROOK LIMITED
    SC094163
    Willow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    BMB BUILDERS MERCHANTS LIMITED
    - now 00270325 02340148... (more)
    BMB BARNSLEY LIMITED - 1994-01-01
    BUILDING MATERIALS (BARNSLEY) LIMITED - 1989-03-16
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    BOOLE'S TOOLS & PIPE FITTINGS LIMITED
    00683745
    Haigh Avenue, Whitehill Industrial Estate, Stockport, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-31
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 17
    BOUNDARY BATHROOMS & KITCHENS LIMITED
    03702842
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 116 - Ownership of shares – 75% or more OE
    CIF 116 - Ownership of voting rights - 75% or more OE
  • 18
    BOUNDARY BATHROOMS (UK) LIMITED
    04851492 04851485
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 19
    BOUNDARY BATHROOMS LIMITED
    04851485 04851492
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
  • 20
    BRITEN LIMITED
    01890756
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 128 - Ownership of voting rights - 75% or more OE
    CIF 128 - Ownership of shares – 75% or more OE
  • 21
    BROOKMOUNT BUILDING SUPPLIES LIMITED
    NI014333
    10 Falcon Road, Belfast
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 22
    BUILDERS MERCHANTS (CHERTSEY) LIMITED
    - now 04061650
    CHENVALE LIMITED - 2000-11-08
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2020-09-11 ~ dissolved
    CIF 124 - Ownership of shares – 75% or more OE
  • 23
    BUILDING SUPPLIES DISTRIBUTION LIMITED - now
    GRAFTON MERCHANTING GB LIMITED
    - 2022-06-13 04725313
    BUILDBASE LIMITED - 2008-09-02
    WATERRIVER LIMITED - 2003-08-01
    Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (35 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 24
    BURTON & WILKINSON LIMITED
    03105932
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 25
    CARBON PRODUCTIONS LLP
    OC370610
    115 Eastbourne Mews, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-05-09 ~ dissolved
    CIF 1 - LLP Member → ME
  • 26
    CARLTON MANUFACTURING LTD
    07657368
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 27
    CARRON BUILDING SUPPLIES LIMITED
    SC124097
    Willow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 28
    CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED
    03055345
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Ownership of shares – 75% or more OE
  • 29
    COASTAL BRICK AND BUILDING SUPPLIES LIMITED
    02913186
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 30
    CPI MORTARS (NORTH) LIMITED
    - now 02826699
    CPI MORTARS (SCOTLAND) LIMITED - 1998-08-21
    CPI MORTARS LIMITED - 1997-05-27
    BRISTOL TILE COMPANY LIMITED - 1995-11-29
    MODELMONEY ENTERPRISES LIMITED - 1993-07-15
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 31
    CPI MORTARS LIMITED
    - now 03291462 02826699
    FACTIMPORT LIMITED - 1997-05-27
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 32
    CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED
    04850331
    Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
    CIF 119 - Ownership of voting rights - 75% or more OE
  • 33
    D.W.S. PLUMBERS MERCHANTS LIMITED
    03524448
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 34
    DIRECT BUILDERS MERCHANTS LIMITED
    02518321
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 35
    DUNPARK BUILDING SUPPLIES LIMITED
    - now 02430420
    BLACK COUNTRY BUILDING SUPPLIES LIMITED - 1990-09-12
    BUILDSTREET LIMITED - 1990-03-29
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 36
    E.& J.W.LAKE LIMITED
    00662350
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
    CIF 98 - Ownership of voting rights - 75% or more OE
  • 37
    E.B.M. (BUILDERS MERCHANTS) LIMITED
    01072754 00270325... (more)
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 38
    EDWARD DOCK LIMITED
    - now 01738308
    AVONMOUTH SHIP REPAIRERS LIMITED - 2008-01-17
    GROWWELL LIMITED - 1983-09-30
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 39
    ERNEST AXON LIMITED
    00249859
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 40
    ESSEX HEATING SUPPLIES LIMITED
    00978100
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
  • 41
    F.G.M. HEATING SUPPLIES LIMITED
    - now SC143515
    ACTUALSCALE LIMITED - 1993-07-05
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 42
    FENSURE PLUMBING MERCHANTS LIMITED
    02064408
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 43
    FKS BUILDERS MERCHANTS LIMITED
    - now 01664456
    FREDBOURNE LIMITED - 1988-05-09
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Ownership of voting rights - 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
  • 44
    FLEMING HOLDINGS LIMITED
    - now SC205426
    MACKINCO (EIGHTEEN) LIMITED - 2000-08-31
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Ownership of voting rights - 75% or more OE
  • 45
    FRONTLINE BATHROOMS LTD.
    - now 02533308
    FRONTLINE CERAMICS LIMITED - 2007-03-30
    Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of voting rights - 75% or more OE
  • 46
    G.A.DAY LIMITED
    00246106
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
  • 47
    GDC PAINTS LIMITED
    - now 02760419 07751930
    GREENFORD DECOR CENTER LIMITED - 2014-09-10
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2020-07-03 ~ now
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 48
    GLOSTER BUILDING SUPPLIES LIMITED
    - now 01634885
    GLOSTER BUILDING SUPPLIES PLC - 2010-06-30
    SANDBADGER LIMITED - 1982-08-16
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 49
    GM DISTRIBUTION LIMITED
    - now 02729340
    HOLDEN TIMBER LIMITED - 2011-02-02
    GM DISTRIBUTION LIMITED - 2010-10-19
    HOLDEN TIMBER LIMITED - 2010-02-18
    ORWELL TIMBER SUPPLIES LIMITED - 1992-09-09
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 50
    GRAFTON DISTRIBUTION LIMITED
    - now 02107406
    J.S. JONES TIMBER & BUILDERS MERCHANTS LIMITED - 2010-02-18
    J.S. JONES BUILDERS MERCHANTS LIMITED - 2002-10-01
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 51
    GRAFTON UK INVESTMENT COMPANY LIMITED
    13424593
    Boundary House 2 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    2021-05-27 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 52
    GRAFTON UK LEASING COMPANY LIMITED
    - now 05205268
    PAGESTREAM LIMITED - 2004-12-01
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 53
    GRAFTON UK PENSION TRUSTEES LIMITED
    13862560
    Boundary House 2 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (9 parents)
    Person with significant control
    2022-01-20 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 54
    GRANGEMOUTH PROPERTY LIMITED
    - now SC302038
    DMWS 778 LIMITED - 2006-06-22
    C/o Huws Gray Limited 1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-18
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 55
    HADLEIGH PLANT HIRE LIMITED
    01049071
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 56
    HALL & ROGERS LIMITED
    00259335
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Ownership of voting rights - 75% or more OE
  • 57
    HARVEY STEEL LINTELS LIMITED
    - now 02729505
    HARVEY LINTELS LIMITED - 1992-09-18
    Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 58
    HC 1165 LIMITED
    - now 02349885 02829914... (more)
    BUILDBASE LIMITED - 2012-11-15
    NAILPAK LIMITED - 2008-09-02
    NALEX LIMITED - 1991-04-02
    DIBDET LIMITED - 1989-08-24
    Oak Green House, 250-256 High Street, Dorking, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Ownership of shares – 75% or more OE
  • 59
    HC 1165 LIMITED
    - now 02829914 02349885... (more)
    BUILDBASE LIMITED
    - 2023-08-18 02829914 03127937... (more)
    HC 1165 LIMITED - 2012-11-15
    BRISTOL TILE COMPANY LIMITED - 2011-08-05
    MACNAUGHTON BLAIR CERAMICS LTD - 1995-11-29
    BATCHMOST LIMITED - 1993-07-12
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 60
    HC 1166 LIMITED
    - now 00726869 02349885... (more)
    WOLLENS LIMITED
    - 2023-12-19 00726869
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 61
    HC 1168 LIMITED
    - now 02446055 02829914... (more)
    PARKES SERVICES LIMITED
    - 2023-12-19 02446055
    THOMAS & OAKLEY (BRISTOL) LIMITED - 1991-08-02
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 62
    HC 1169A LIMITED
    - now 04912498 02095674... (more)
    BEAUMONT FOREST HOLDINGS LIMITED
    - 2025-01-07 04912498
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Right to appoint or remove directors OE
    CIF 132 - Ownership of voting rights - 75% or more OE
  • 63
    HC 1171 LIMITED
    - now 06389807 02829914... (more)
    ELECTRICBASE LIMITED
    - 2025-01-07 06389807
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 64
    HC 1173B LIMITED
    - now 00413760 00424403... (more)
    JACKSON BUILDING CENTRES LIMITED
    - 2025-01-07 00413760
    JACKSON SHIPLEY LIMITED - 1996-01-01
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (18 parents, 11 offsprings)
    Person with significant control
    2020-12-18 ~ now
    CIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    HC 1181H LIMITED
    - now 02684903
    LLOYD WORRALL GROUP LIMITED
    - 2025-01-07 02684903
    LEADCHEER LIMITED - 1992-03-19
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (13 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 66
    HC 1183 LIMITED
    - now 00312822 02829914... (more)
    NATIONWIDE DRYWALL & INSULATION LIMITED
    - 2025-01-07 00312822
    HAWKWORTH LIMITED - 2008-11-13
    EDWARD BAYS LIMITED - 2008-09-08
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2018-01-10 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 67
    HC 1184A LIMITED
    - now 02095674 02479483... (more)
    ROWLINSON BUILDBASE (NANTWICH) LIMITED
    - 2025-01-07 02095674
    ROWLINSON BUILDERS MERCHANTS LIMITED - 2004-01-06
    ALLOCROWN LIMITED - 1987-10-06
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 68
    HC 1185B LIMITED
    - now 01512483 00424403... (more)
    ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED
    - 2025-01-07 01512483
    ROWLINSON BUILDERS MERCHANTS (NORTH STAFFS) LIMITED - 2003-12-23
    ROWLINSON SHEET MATERIALS LIMITED - 1996-06-14
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 69
    HC 1186C LIMITED
    - now 02296451 01238954
    ROWLINSON BUILDBASE (NORTHWICH) LIMITED
    - 2025-01-07 02296451
    ROWLINSON BUILDERS MERCHANTS (NORTHWICH) LIMITED - 2003-12-23
    MAGNA BUILDERS SUPPLIES LIMITED - 1990-12-05
    IDOLFRONT LIMITED - 1989-03-09
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Ownership of voting rights - 75% or more OE
  • 70
    HC 1186D LIMITED
    - now 03676644 04177126
    L & G FOREST PRODUCTS LIMITED
    - 2025-03-21 03676644 13611365
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 71
    HEITON HOLDINGS UK LIMITED
    - now 03602408
    PINCO 1095 LIMITED - 1998-08-28
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 72
    HENDRICKS LOVELL LIMITED
    - now 01682313
    SANDALTO LIMITED - 1983-02-04
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 73
    HENRY AIZLEWOOD & SONS LIMITED
    00363615
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 126 - Ownership of shares – 75% or more OE
    CIF 126 - Ownership of voting rights - 75% or more OE
  • 74
    J THOMAS EDWARDS & SONS LIMITED
    - now 00162716
    J THOMAS EDWARDS & SONS PLC - 2010-02-25
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 75
    J.K.S. HEATING & PLUMBING SUPPLIES LIMITED
    01728440
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 76
    J.ROBINSON(BURTON-ON-TRENT)LIMITED
    00187527
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 77
    J.ROLLINGS & SON LIMITED
    00620514
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 78
    JOHN EASTAFF (HOLDINGS) LIMITED
    02701067
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 79
    KEELSUPPLY LIMITED
    02540583
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of shares – 75% or more OE
  • 80
    KIRTON TUBE AND COMPONENTS LIMITED
    01668163
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 81
    L.P.S. (FORT WILLIAM) LIMITED
    SC204527
    Willow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
  • 82
    LEASING DECEMBER (14) LIMITED
    - now 02876243
    DRESDNER KLEINWORT LEASING DECEMBER (14) LIMITED - 2007-09-28
    ABBEY NATIONAL SEPTEMBER LEASING (6) LTD - 2004-09-27
    ALLREJECT COMPANY LIMITED - 1993-12-23
    Oak Green House, 250-256 High Street, Dorking, Surrey
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Ownership of shares – 75% or more OE
  • 83
    LEYLAND SDM LIMITED
    04188642
    Ground Floor, Boundary House, Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (9 parents)
    Person with significant control
    2018-02-16 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 84
    LONDON BUILDING SUPPLIES LIMITED
    03149625
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Ownership of voting rights - 75% or more OE
  • 85
    LOWDENS LIMITED
    - now NI016817
    MCCORRISTON & RANKIN LIMITED - 2001-01-19
    10 Falcon Road, Belfast
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 86
    LSDM LIMITED
    08796521
    Ground Floor, Boundary House Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (8 parents)
    Person with significant control
    2018-02-16 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 87
    M & K BUILDERS MERCHANTS LIMITED
    - now 00605692
    M. AND K. BUILDERS MATERIALS LIMITED - 1987-04-30
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 88
    M F Y HEPWORTH LIMITED
    02471225
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 89
    MACNAUGHTON BLAIR LIMITED
    - now NI023032
    MACNAUGHTON BLAIR & COMPANY LIMITED - 2004-11-12
    QUINQUANGLE LIMITED - 1990-05-01
    10 Falcon Road, Belfast
    Active Corporate (20 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 90
    MANHOOD BUILDERS MERCHANTS LIMITED
    - now SC034612
    RIGI MANAGEMENT SERVICES LIMITED - 2008-02-29
    RIGI INVESTMENT LIMITED - 1984-07-11
    Willow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 91
    MICHAEL HUNTER & SONS LIMITED
    00662318
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Ownership of voting rights - 75% or more OE
  • 92
    MICRO MATTHEY LIMITED
    - now 03724081
    PINCO 1192 LIMITED - 1999-03-25
    Ground Floor, Boundary House Wythall Green Way, Wythall, Birmingham, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 93
    MIDLAND DEVELOPMENTS LIMITED
    02068388
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 94
    MOFFETT, THALLON & COMPANY LIMITED
    - now NI039308
    NPA LIMITED - 2002-04-12
    10 Falcon Road, Belfast
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 95
    MRCB PAINTS LIMITED
    - now NI025504
    SARCON (NO. 2) LIMITED - 1991-06-05
    10 Falcon Road, Belfast
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 96
    NIALL BAILEY (BUILDING SUPPLIES) LIMITED
    00965358
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of voting rights - 75% or more OE
  • 97
    NOEL CLAY LIMITED
    00461773
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 98
    NORTH MIDLAND BUILDING SUPPLIES LIMITED
    01015604
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 103 - Ownership of shares – More than 50% but less than 75% OE
    CIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
  • 99
    NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED
    - now 02922195
    N.P.H.S. LIMITED - 1995-09-15
    2922195 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
  • 100
    ONLINE HOME RETAIL LIMITED
    - now 03852312
    WWW.PLUMBWORLD.CO.UK LIMITED - 2012-05-17
    Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
  • 101
    P. B. M. LIMITED
    - now 00838249
    RIDGEWELL BUILDERS MERCHANTS LIMITED - 1987-05-05
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
  • 102
    P. MCDERMOTT AND SONS (OMAGH) LIMITED
    NI037637
    10 Falcon Road, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Person with significant control
    2021-12-09 ~ now
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 103
    PLUMBASE LIMITED
    - now 00181691
    H. BRADLEY LIMITED - 1999-05-14
    LUMLEY & HUNT,LIMITED - 1995-03-08
    Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 104
    PLUMBING & DRAINAGE MERCHANTS LIMITED
    SC142854
    Willow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 105
    PLUMBLINE SUPPLIES LIMITED
    SC111868
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Right to appoint or remove directors OE
    CIF 122 - Ownership of voting rights - 75% or more OE
  • 106
    PROGRESS GROUP LIMITED
    - now 01403083
    PROGRESS GROUP PLC - 2007-06-04
    GROUP SECTOR LIMITED - 1995-07-24
    QUESTDECK LIMITED - 1989-12-28
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 107
    PROSPECT BUILDERS SUPPLIES LIMITED
    - now 01800136
    AVONQUART LIMITED - 1984-04-24
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 108
    PROVIDER SERVICES (BUILDING) LIMITED
    NI011163
    10 Falcon Road, Belfast
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 109
    PULSAR DIRECT (UK) LIMITED
    - now 02174165
    604 BUILDING SUPPLIES LIMITED - 2003-01-17
    AIROC LIMITED - 1992-07-28
    FILBUK 121 LIMITED - 1987-12-04
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 110
    R & M TIMBER LIMITED
    - now SC129872
    NORTH STREET NUMBER TWELVE LIMITED - 1991-05-20
    Willow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 111
    R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED
    - now 01615708 04884875
    R.G. HINDS ROOFING LIMITED - 2003-12-01
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 112
    ROUND SPINNEY LIMITED
    - now 01167628
    NALEX LIMITED - 2008-01-04
    NAILPAK LIMITED - 1991-04-02
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 113
    SECON SOLAR LIMITED
    04826392
    Unit F Colima Avenue, Sunderland Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-01
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Has significant influence or control OE
    CIF 118 - Ownership of shares – 75% or more OE
    CIF 118 - Ownership of voting rights - 75% or more OE
  • 114
    SELCO TRADE CENTRES LIMITED
    - now 02182671
    GUSTSUN LIMITED - 1988-06-30
    First Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 115
    SHOREHEAT LIMITED
    - now 01566154 00727822
    SHOREHEAT HOLBURN LIMITED - 1995-07-12
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (18 parents, 6 offsprings)
    Person with significant control
    2018-01-10 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 116
    SLOCOMBE & BUTCHER LIMITED
    - now 00288467
    W. BUTCHER AND COMPANY (BRISTOL) LIMITED - 1978-12-31
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 117
    STAIRBOX LIMITED
    11252778
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2020-11-30 ~ now
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 118
    T A WINDOWS LIMITED
    08197128
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2023-12-04 ~ now
    CIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 119
    T.G. LYNES LTD.
    - now 00287486
    T G LYNES & SONS LIMITED - 2003-09-09
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 120
    TECRA LIMITED
    - now 01358241
    THE TIMBER GROUP LIMITED
    - 2019-01-02 01358241 02683645
    TECRA LIMITED
    - 2018-05-10 01358241
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 121
    THE TIMBER GROUP LIMITED
    - now 02683645 01358241
    T BREWER & CO LTD
    - 2019-01-02 02683645
    RANTEMP LTD - 1992-12-01
    COMMENCE COMPANY NO. 9207 LIMITED - 1992-09-14
    Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 122
    THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED
    - now 01629016
    CAMBERLEY PLUMBING AND HEATING SUPPLIES LIMITED - 2013-04-22
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Ownership of shares – 75% or more OE
  • 123
    THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED
    - now 00905655 02000134
    T.W. THOMPSON (BUILDINGS) LIMITED - 1989-06-14
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 124
    TIMBERBASE LIMITED
    - now 01136241
    LATHAM TIMBER CENTRES (HOLDINGS) LIMITED - 2000-03-03
    JAMES LATHAM (MILTON KEYNES) LIMITED - 1982-01-27
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
  • 125
    UK GAS SPARES LIMITED
    04959256
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 126
    UNVENTED COMPONENTS LIMITED
    06953059
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 127
    W P S (PLUMBING SUPPLIES) LIMITED
    04487438
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 117 - Ownership of shares – 75% or more OE
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of voting rights - 75% or more OE
  • 128
    WANTAGE BUILDING SUPPLIES LIMITED
    - now 03829583
    CRANBERG BUILDERS LIMITED - 1999-09-17
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 129
    WATERRIVER LIMITED
    - now 03127937 04725313
    BUILDBASE LIMITED - 2003-08-01
    JOHNSONS BUILDING SUPPLIES LIMITED - 1997-10-31
    POWERGLASS LIMITED - 1995-12-27
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 130
    WOODFLOOR WAREHOUSE LIMITED
    NI041064
    10 Falcon Road, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Person with significant control
    2022-02-14 ~ now
    CIF 69 - Ownership of shares – 75% or more OE
  • 131
    WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD
    - now 02898138
    GREAT MISSENDEN BUILDING SUPPLIES LIMITED - 1996-09-20
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 132
    ZENE FINANCE LIMITED
    - now 04404807
    TRUSHELFCO (NO.2889) LIMITED - 2002-06-13
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.