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
    Elbaz-rousso, Sandrine
    Born in July 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Cammack, Nicholas James
    Born in December 1972
    Individual (86 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ now
    OF - Director → CIF 0
  • 3
    O’sullivan, Dean
    Born in March 1967
    Individual (39 offsprings)
    Officer
    icon of calendar 2025-10-08 ~ now
    OF - Director → CIF 0
  • 4
    Keen, Richard
    Individual (94 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Chaldecott, Michael Strickland
    Born in October 1960
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressLes Miroirs, 18 Avenue D'alsace, Courbevoie, France
    Corporate (16 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Sovshelfco (secretarial) Limited
    Individual
    Officer
    icon of calendar 1996-12-13 ~ 1997-01-13
    OF - Nominee Secretary → CIF 0
  • 2
    Hindle Mbe, Peter, Dr
    Chairman born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-24 ~ 2016-01-01
    OF - Director → CIF 0
  • 3
    Billet, Stephanie Marie Sabine
    Company Director born in June 1975
    Individual
    Officer
    icon of calendar 2024-12-31 ~ 2025-04-01
    OF - Director → CIF 0
  • 4
    Wilming, Nicole
    Born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-31 ~ 2025-11-01
    OF - Director → CIF 0
  • 5
    Taylor, Stuart Arthur
    Director born in February 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-08-04 ~ 2009-03-31
    OF - Director → CIF 0
  • 6
    Lazard, Roland
    General Delegate Uk Ireland An born in February 1943
    Individual (31 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2009-02-24
    OF - Director → CIF 0
  • 7
    Roux Vaillard, Patrick
    Director born in August 1946
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2005-03-01
    OF - Director → CIF 0
  • 8
    Neeteson, Reinier Paul
    Company Director born in January 1947
    Individual
    Officer
    icon of calendar 1997-01-13 ~ 1999-09-01
    OF - Director → CIF 0
  • 9
    Carpentier, Benoit
    Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-01 ~ 2000-03-27
    OF - Director → CIF 0
  • 10
    Lambert, Thierry
    Deputy General Delegate born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2012-01-01
    OF - Director → CIF 0
  • 11
    Oxenham, Alun Roy
    Company Secretary
    Individual (95 offsprings)
    Officer
    icon of calendar 1997-01-13 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 12
    Moore, Philip Edward
    Director born in October 1962
    Individual (59 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2018-07-02
    OF - Director → CIF 0
  • 13
    Wills, Denise Jane
    Solicitor born in May 1967
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 14
    Deprez, Pascale
    Director Internal Audit born in June 1957
    Individual
    Officer
    icon of calendar 1998-01-27 ~ 2002-03-04
    OF - Director → CIF 0
  • 15
    Poston, Lindsay
    Director born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2003-02-03
    OF - Director → CIF 0
  • 16
    Batley, Richard John
    Uk Human Resources Director born in October 1963
    Individual
    Officer
    icon of calendar 2018-12-10 ~ 2024-12-31
    OF - Director → CIF 0
  • 17
    Buys, William Frederick
    Director born in May 1947
    Individual
    Officer
    icon of calendar 1997-01-13 ~ 2005-05-31
    OF - Director → CIF 0
  • 18
    Holborow, David Ratcliffe
    Director born in May 1951
    Individual
    Officer
    icon of calendar 2005-08-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 19
    Du Moulin, Emmanuel
    Finance Director born in August 1953
    Individual
    Officer
    icon of calendar 2011-10-01 ~ 2017-02-01
    OF - Director → CIF 0
  • 20
    De Chalendar, Pierre Andre
    Director born in April 1958
    Individual
    Officer
    icon of calendar 2000-03-27 ~ 2003-02-01
    OF - Director → CIF 0
  • 21
    Heraud, Stephane
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 22
    icon of addressPo Box 8, Sovereign House South Parade, Leeds, West Yorkshire
    Corporate
    Officer
    1996-12-13 ~ 1997-01-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SAINT-GOBAIN LIMITED

Previous names
SOVCO (674) LIMITED - 1997-01-20
SAINT-GOBAIN UK LIMITED - 2001-06-01
SAINT-GOBAIN PLC - 2009-04-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SAINT-GOBAIN LIMITED
    Info
    SOVCO (674) LIMITED - 1997-01-20
    SAINT-GOBAIN UK LIMITED - 1997-01-20
    SAINT-GOBAIN PLC - 1997-01-20
    Registered number 03291592
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire LE12 6JU
    PRIVATE LIMITED COMPANY incorporated on 1996-12-13 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • SAINT-GOBAIN LIMITED
    S
    Registered number 3291592
    icon of addressSaint-gobain House, East Leake, Loughborough, England, LE12 6JU
    Limited By Shares in Companies House Uk, United Kingdom (England)
    CIF 1
  • SAINT-GOBAIN LIMITED
    S
    Registered number 03291592
    icon of addressSaint-gobain House, East Leake, Loughborough, Leicestershire, England, LE12 6JU
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • SAINT-GOBAIN LIMITED
    S
    Registered number 3291592
    icon of addressSaint-gobain House, East Leake, Loughborough, Leicestershire, United Kingdom
    Limited By Shares in Companies House Uk, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    LEGIBUS 1487 LIMITED - 1990-01-25
    icon of addressC/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    GRAHAM-GARDAM LIMITED - 1979-12-31
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ 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
  • 5
    CADEL LIMITED - 1992-07-06
    MLM TIMBER LIMITED - 1998-04-21
    GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
    JEWSON LIMITED - 1984-05-04
    JEWSON & SONS LIMITED - 1990-03-26
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-22 ~ 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
  • 7
    INTONE LIMITED - 1994-05-06
    icon of address300 Crownpoint Road, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressMahon Industrial Estate, Portadown, Co.armagh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    OCTAGON BUILDING LIMITED - 2014-06-26
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-12-31
    Person with significant control
    icon of calendar 2022-07-22 ~ 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
  • 10
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED - 2019-04-01
    SAINT-GOBAIN CERAMICS & PLASTICS PLC - 2008-06-30
    NORTON PLC - 2000-11-01
    SAINT-GOBAIN CERAMICS & PLASTICS LIMITED - 2016-09-30
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    J P CORRY (NI) LIMITED - 2004-11-12
    JP CORRY (NI) LIMITED - 2024-07-10
    JAMES P. CORRY & CO., LIMITED - 2000-01-01
    JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
    JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
    icon of addressThe Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED - 2024-10-01
    STANTON (PROFIT SHARING SCHEME) LIMITED - 1997-12-16
    SAINT-GOBAIN UK (PROFIT SHARING SCHEME) LTD. - 2001-04-02
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    SIG ROOFSPACE LIMITED - 2018-12-17
    SIG PROJECT LIMITED - 2014-06-20
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    NATURALBROOK LIMITED - 2021-05-17
    icon of addressSaint-gobain House, East Leake, Loughborough, Leicestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-05-17 ~ 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
  • 15
    icon of addressInverurie Business Park, Souterford Avenue, Inverurie, Grampian
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    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 addressInverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressMahon Industrial Estate, Portadown, County Amargh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    EVERGREEN TIMBER LIMITED - 2011-09-09
    SALTIRE CARE LIMITED - 2011-07-04
    icon of addressScotframe Inverurie Business Park, Souterford Avenue, Inverurie, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    SGBD NEWCO 2 LIMITED - 2022-11-16
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ 2022-11-09
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2014-12-31
    SOLAGLAS LIMITED - 2012-03-20
    EASTRICH LIMITED - 1990-03-08
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2025-09-19
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    MEYER INTERNATIONAL PLC - 2000-12-01
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
    icon of addressMerchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2023-02-28
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.