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 28
  • 1
    Hindle Mbe, Peter, Dr
    Chairman born in February 1954
    Individual (47 offsprings)
    Officer
    2009-02-24 ~ 2016-01-01
    OF - Director → CIF 0
  • 2
    Roux Vaillard, Patrick
    Director born in August 1946
    Individual (12 offsprings)
    Officer
    2003-02-01 ~ 2005-03-01
    OF - Director → CIF 0
  • 3
    Holborow, David Ratcliffe
    Director born in May 1951
    Individual (2 offsprings)
    Officer
    2005-08-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 4
    Chaldecott, Michael Strickland
    Born in October 1960
    Individual (62 offsprings)
    Officer
    2016-01-01 ~ 2025-12-15
    OF - Director → CIF 0
  • 5
    Lambert, Thierry
    Deputy General Delegate born in June 1970
    Individual (88 offsprings)
    Officer
    2009-02-24 ~ 2012-01-01
    OF - Director → CIF 0
  • 6
    Heraud, Stephane
    Director born in November 1965
    Individual (49 offsprings)
    Officer
    2017-02-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    Wills, Denise Jane
    Solicitor born in May 1967
    Individual (2 offsprings)
    Officer
    2003-02-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 8
    Moore, Philip Edward
    Director born in October 1962
    Individual (98 offsprings)
    Officer
    2010-05-17 ~ 2018-07-02
    OF - Director → CIF 0
  • 9
    Carpentier, Benoit
    Director born in November 1954
    Individual (8 offsprings)
    Officer
    1999-09-01 ~ 2000-03-27
    OF - Director → CIF 0
  • 10
    Sovshelfco (secretarial) Limited
    Individual (25 offsprings)
    Officer
    1996-12-13 ~ 1997-01-13
    OF - Nominee Secretary → CIF 0
  • 11
    Cammack, Nicholas James
    Born in December 1972
    Individual (96 offsprings)
    Officer
    2018-12-31 ~ now
    OF - Director → CIF 0
  • 12
    Neeteson, Reinier Paul
    Company Director born in January 1947
    Individual (7 offsprings)
    Officer
    1997-01-13 ~ 1999-09-01
    OF - Director → CIF 0
  • 13
    Oxenham, Alun Roy
    Company Secretary
    Individual (169 offsprings)
    Officer
    1997-01-13 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 14
    Du Moulin, Emmanuel
    Finance Director born in August 1953
    Individual (33 offsprings)
    Officer
    2011-10-01 ~ 2017-02-01
    OF - Director → CIF 0
  • 15
    O’sullivan, Dean
    Born in March 1967
    Individual (39 offsprings)
    Officer
    2025-10-08 ~ now
    OF - Director → CIF 0
  • 16
    Buys, William Frederick
    Director born in May 1947
    Individual (58 offsprings)
    Officer
    1997-01-13 ~ 2005-05-31
    OF - Director → CIF 0
  • 17
    Deprez, Pascale
    Director Internal Audit born in June 1957
    Individual (1 offspring)
    Officer
    1998-01-27 ~ 2002-03-04
    OF - Director → CIF 0
  • 18
    Billet, Stephanie Marie Sabine
    Company Director born in June 1975
    Individual (6 offsprings)
    Officer
    2024-12-31 ~ 2025-04-01
    OF - Director → CIF 0
  • 19
    Batley, Richard John
    Uk Human Resources Director born in October 1963
    Individual (3 offsprings)
    Officer
    2018-12-10 ~ 2024-12-31
    OF - Director → CIF 0
  • 20
    Wilming, Nicole
    Born in November 1969
    Individual (4 offsprings)
    Officer
    2024-12-31 ~ 2025-11-01
    OF - Director → CIF 0
  • 21
    De Chalendar, Pierre Andre
    Director born in April 1958
    Individual (20 offsprings)
    Officer
    2000-03-27 ~ 2003-02-01
    OF - Director → CIF 0
  • 22
    Keen, Richard
    Individual (203 offsprings)
    Officer
    2020-05-01 ~ now
    OF - Secretary → CIF 0
  • 23
    Taylor, Stuart Arthur
    Director born in February 1948
    Individual (3 offsprings)
    Officer
    2005-08-04 ~ 2009-03-31
    OF - Director → CIF 0
  • 24
    Elbaz-rousso, Sandrine
    Born in July 1979
    Individual (3 offsprings)
    Officer
    2025-11-01 ~ now
    OF - Director → CIF 0
  • 25
    Lazard, Roland
    General Delegate Uk Ireland An born in February 1943
    Individual (121 offsprings)
    Officer
    2005-03-01 ~ 2009-02-24
    OF - Director → CIF 0
  • 26
    Poston, Lindsay
    Director born in June 1953
    Individual (58 offsprings)
    Officer
    2001-05-01 ~ 2003-02-03
    OF - Director → CIF 0
  • 27
    RBS COMMUNICATIONS LIMITED - now
    PROCESS LOGISTICS LIMITED - 2000-11-13 02675781
    SOVSHELFCO (NO. 160) LIMITED - 1992-09-28
    Po Box 8, Sovereign House South Parade, Leeds, West Yorkshire
    Dissolved Corporate (75 offsprings)
    Officer
    1996-12-13 ~ 1997-01-13
    OF - Nominee Director → CIF 0
  • 28
    Les Miroirs, 18 Avenue D'alsace, Courbevoie, France
    Corporate (63 offsprings)
    Person with significant control
    2017-03-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SAINT-GOBAIN LIMITED

Period: 2009-04-01 ~ now
Company number: 03291592
Registered names
SAINT-GOBAIN LIMITED - now
SAINT-GOBAIN PLC - 2009-04-01
SOVCO (674) LIMITED - 1997-01-20 03206572... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SAINT-GOBAIN LIMITED
    Info
    SAINT-GOBAIN PLC - 2009-04-01
    SAINT-GOBAIN UK LIMITED - 2009-04-01
    SOVCO (674) LIMITED - 2009-04-01
    Registered number 03291592
    Saint-gobain House East Leake, Loughborough, Leicestershire LE12 6JU
    PRIVATE LIMITED COMPANY incorporated on 1996-12-13 (29 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • SAINT-GOBAIN LIMITED
    S
    Registered number 3291592
    Saint-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
    Saint-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
    Saint-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 21
  • 1
    BENCHMARK BUILDING SUPPLIES LIMITED
    03185060
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2022-07-22 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    CALDERS & GRANDIDGE (BOSTON) LIMITED - now
    SGBD NEWCO 2 LIMITED
    - 2022-11-16 12512544 13620105... (more)
    194 London Road, Wyberton, Boston, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2022-07-22 ~ 2022-11-09
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    CEMFIL INTERNATIONAL LIMITED
    - now 02455486
    LEGIBUS 1487 LIMITED - 1990-01-25
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    GIBBS AND DANDY LIMITED
    - now 00165453
    GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2022-07-22 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    GRAHAM GROUP LIMITED
    - now 00504422
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM-GARDAM LIMITED - 1979-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2022-07-22 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    MEYER 9 LIMITED
    - now 00119907 00543042... (more)
    MLM TIMBER LIMITED - 1998-04-21
    CADEL LIMITED - 1992-07-06
    JEWSON & SONS LIMITED - 1990-03-26
    JEWSON LIMITED - 1984-05-04
    GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2022-07-22 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED
    - now 00158775
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2022-07-22 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    PASQUILL ROOF TRUSSES LIMITED
    - now SC093634
    INTONE LIMITED - 1994-05-06
    300 Crownpoint Road, Glasgow
    Active Corporate (17 parents)
    Person with significant control
    2022-07-22 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    PHILIP M. BASSETT LIMITED
    NI017675
    Mahon Industrial Estate, Portadown, Co.armagh
    Active Corporate (13 parents)
    Person with significant control
    2022-07-22 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    ROOFSPACE SOLUTIONS LIMITED
    - now 09001765 07035945
    OCTAGON BUILDING LIMITED - 2014-06-26
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2022-07-22 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED
    - now 02442570
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2014-12-31
    SOLAGLAS LIMITED - 2012-03-20
    EASTRICH LIMITED - 1990-03-08
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2017-03-01 ~ 2025-09-19
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED
    - now 00245722
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED
    - 2019-04-01 00245722
    SAINT-GOBAIN CERAMICS & PLASTICS LIMITED
    - 2016-09-30 00245722
    SAINT-GOBAIN CERAMICS & PLASTICS PLC - 2008-06-30
    NORTON PLC - 2000-11-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (26 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 13
    SAINT-GOBAIN OMEGA NI LTD
    - now R0000390
    JP CORRY (NI) LIMITED
    - 2024-07-10 R0000390
    J P CORRY (NI) LIMITED - 2004-11-12
    JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
    JAMES P. CORRY & CO., LIMITED - 2000-01-01
    JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
    The Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2022-07-22 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 14
    SAINT-GOBAIN PENSIONS LIMITED
    - now 02716363
    SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED
    - 2024-10-01 02716363
    SAINT-GOBAIN UK (PROFIT SHARING SCHEME) LTD. - 2001-04-02
    STANTON (PROFIT SHARING SCHEME) LIMITED - 1997-12-16
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2017-03-01 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 15
    SAINT-GOBAIN ROOFSPACE LIMITED
    - now 09086710
    SIG ROOFSPACE LIMITED - 2018-12-17
    SIG PROJECT LIMITED - 2014-06-20
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2022-07-22 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    SAINT-GOBAIN UK PENSION TRUSTEES LIMITED
    - now 13013380
    NATURALBROOK LIMITED
    - 2021-05-17 13013380
    Saint-gobain House, East Leake, Loughborough, Leicestershire, England
    Active Corporate (21 parents)
    Person with significant control
    2021-05-17 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    SCOT FRAME TIMBER ENGINEERING LIMITED
    SC118213
    Inverurie Business Park, Souterford Avenue, Inverurie, Grampian
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2022-07-22 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 18
    SCOTFRAME LIMITED
    SC178862
    Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2022-07-22 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    STARK BUILDING MATERIALS UK LIMITED - now
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED
    - 2023-03-01 01647362
    MEYER INTERNATIONAL PLC - 2000-12-01
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (55 parents, 16 offsprings)
    Person with significant control
    2017-06-01 ~ 2023-02-28
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 20
    V P JEBB LTD
    NI610802
    Mahon Industrial Estate, Portadown, County Amargh, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2022-07-22 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 21
    VAL-U-THERM LIMITED
    - now SC306905
    EVERGREEN TIMBER LIMITED - 2011-09-09
    SALTIRE CARE LIMITED - 2011-07-04
    Scotframe Inverurie Business Park, Souterford Avenue, Inverurie, Scotland
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2022-07-22 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.