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 3
  • 1
    Jackson, Ian
    Born in May 1979
    Individual (245 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Watkins, Andrew
    Born in July 1974
    Individual (162 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 3
    SIG PLC
    - now
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    icon of addressAdsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (10 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Lloyd, Steven John
    Divisional Director born in September 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-22 ~ 2015-07-31
    OF - Director → CIF 0
  • 2
    Forrester, William Wilson
    Managing Director born in July 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 3
    Johns, Philip William Arthur
    Divisional Director born in January 1963
    Individual
    Officer
    icon of calendar 2002-04-01 ~ 2015-08-31
    OF - Director → CIF 0
  • 4
    Prust, Francis Charles
    Chartered Accountant born in November 1944
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 2002-10-15
    OF - Director → CIF 0
  • 5
    Davies, Gareth Wyn
    Finance Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 6
    Chivers, Michael John
    Company Director born in October 1952
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 7
    Regis, Peter John
    Company Director born in September 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 1996-10-17 ~ 1997-07-01
    OF - Director → CIF 0
  • 8
    Reynolds, Richard Timothy
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 2000-01-31 ~ 2002-08-31
    OF - Director → CIF 0
  • 9
    Sutton, Andrew William
    Company Director born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-28 ~ 2009-12-31
    OF - Director → CIF 0
  • 10
    Hutchinson, Keith Reginald
    Company Director born in July 1946
    Individual
    Officer
    icon of calendar 1997-12-10 ~ 2000-03-24
    OF - Director → CIF 0
  • 11
    Swynnerton, John Ralph
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-30 ~ 2004-10-01
    OF - Secretary → CIF 0
  • 12
    Maccarthy, John
    Company Director born in October 1950
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-10-17 ~ 1997-07-01
    OF - Director → CIF 0
    Maccarthy, John
    Company Director
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-10-17 ~ 1997-04-01
    OF - Secretary → CIF 0
  • 13
    Fergusson, Philip John
    Commercial Director born in May 1955
    Individual
    Officer
    icon of calendar 1996-10-28 ~ 2007-11-30
    OF - Director → CIF 0
  • 14
    Thomas, Jeremy Anthony Mitchell
    Company Director born in December 1955
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 15
    Ahmad, Imran
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 1997-09-30
    OF - Secretary → CIF 0
  • 16
    Melton, Peter Stanley
    Financial Director born in December 1952
    Individual
    Officer
    icon of calendar 1996-10-28 ~ 1997-10-27
    OF - Director → CIF 0
  • 17
    Boughton-leigh, Charles Brandon Theodosius
    Company Director born in April 1944
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 1999-05-07
    OF - Director → CIF 0
  • 18
    Regis, Thomas James
    Company Director born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-10-17 ~ 1999-01-08
    OF - Director → CIF 0
  • 19
    Dosanjh, Kulbinder Kaur
    Company Secretary born in November 1972
    Individual (95 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ 2021-03-31
    OF - Director → CIF 0
    Dosanjh, Kulbinder Kaur
    Individual (95 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 20
    Cowley, John Calcutt
    Company Director born in April 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-10-16 ~ 2001-03-31
    OF - Director → CIF 0
  • 21
    Williams, David
    Managing Director born in November 1950
    Individual (42 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    OF - Director → CIF 0
  • 22
    Bow, Christopher John
    Finance Director born in October 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 23
    Monro, Richard Charles
    Chartered Secretary born in April 1958
    Individual (42 offsprings)
    Officer
    icon of calendar 2015-08-31 ~ 2019-12-06
    OF - Director → CIF 0
    Monro, Richard Charles
    Individual (42 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2019-12-06
    OF - Secretary → CIF 0
  • 24
    Baker, Glyn Noel
    Company Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-28 ~ 2001-12-31
    OF - Director → CIF 0
  • 25
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1996-09-30 ~ 1996-10-17
    PE - Nominee Director → CIF 0
  • 26
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1996-09-30 ~ 1996-10-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SIG ROOFING SUPPLIES LIMITED

Previous names
MAIDMODE LIMITED - 1996-11-18
ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
952,000 GBP2024-12-31
952,000 GBP2023-12-31
Fixed Assets
952,000 GBP2024-12-31
952,000 GBP2023-12-31
Net Current Assets/Liabilities
-942,000 GBP2024-12-31
-942,000 GBP2023-12-31
Total Assets Less Current Liabilities
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Net Assets/Liabilities
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Equity
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Amounts owed to group undertakings
Current
942,000 GBP2024-12-31
942,000 GBP2023-12-31
Creditors
Current
942,000 GBP2024-12-31
942,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31
10,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • SIG ROOFING SUPPLIES LIMITED
    Info
    MAIDMODE LIMITED - 1996-11-18
    ASPHALTIC ROOFING SUPPLIES LIMITED - 1996-11-18
    Registered number 03256744
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH
    PRIVATE LIMITED COMPANY incorporated on 1996-09-30 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • SIG ROOFING SUPPLIES LIMITED
    S
    Registered number missing
    icon of addressAdsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
    Limited Company
    CIF 1
  • SIG ROOFING SUPPLIES LIMITED
    S
    Registered number 03256744
    icon of addressAdsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    A M PROOS AND SONS (SHEFFIELD) LIMITED - 1990-10-17
    JOHN PEARSON (ROOFING AND BUILDING MATERIALS) LIMITED - 1981-12-31
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    20,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    ASPHALTIC ROOFING DISTRIBUTION LIMITED - 1988-02-12
    ASPHALTIC ROOFING SUPPLIES LIMITED - 1996-11-18
    MIDSTOVE LIMITED - 1987-09-18
    MAIDMODE LIMITED - 2000-07-03
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    JAYSFIRST LIMITED - 1982-04-19
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62,583 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    ORDERLINE LIMITED - 1985-04-11
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    821,202 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    RAPID 9838 LIMITED - 1990-04-03
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    SPACEFARMS LIMITED - 1989-11-17
    THE ROOFING CENTRE (MAIDSTONE) LIMITED - 1992-01-24
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    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
  • 14
    GLOSSCRETE LIMITED - 1984-05-31
    COLEMAN ROOFING SUPPLIES LIMITED - 1991-10-01
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,310,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE

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.