1
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2022-07-22 ~ nowCIF 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
LEGIBUS 1487 LIMITED - 1990-01-25
C/o Mazars Llp 30, Old Bailey, LondonDissolved Corporate (3 parents)
Person with significant control
2017-06-01 ~ dissolvedCIF 3 - Ownership of shares – 75% or more → OE
3
GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents)
Person with significant control
2022-07-22 ~ nowCIF 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
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
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents)
Person with significant control
2022-07-22 ~ nowCIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
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
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents)
Person with significant control
2022-07-22 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
6
MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2022-07-22 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
7
INTONE LIMITED - 1994-05-06
300 Crownpoint Road, GlasgowActive Corporate (3 parents)
Person with significant control
2022-07-22 ~ nowCIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
8
Mahon Industrial Estate, Portadown, Co.armaghActive Corporate (3 parents)
Person with significant control
2022-07-22 ~ nowCIF 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
9
OCTAGON BUILDING LIMITED - 2014-06-26
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
10,000 GBP2016-12-31
Person with significant control
2022-07-22 ~ nowCIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
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
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
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
The Old Papermill, Dennison's Industrial Estate, Ballyclare, United KingdomActive Corporate (3 parents)
Person with significant control
2022-07-22 ~ nowCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
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
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (5 parents)
Person with significant control
2017-03-01 ~ nowCIF 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
13
SIG ROOFSPACE LIMITED - 2018-12-17
SIG PROJECT LIMITED - 2014-06-20
Saint-gobain House East Leake, Loughborough, Leicestershire, United KingdomActive Corporate (5 parents)
Person with significant control
2022-07-22 ~ nowCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
14
NATURALBROOK LIMITED - 2021-05-17
Saint-gobain House, East Leake, Loughborough, Leicestershire, EnglandActive Corporate (8 parents)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2021-05-17 ~ nowCIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
15
Inverurie Business Park, Souterford Avenue, Inverurie, GrampianActive Corporate (5 parents, 1 offspring)
Person with significant control
2022-07-22 ~ nowCIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of shares – 75% or more → OE
16
Inverurie Business Park, Souterford Avenue, Inverurie, AberdeenshireActive Corporate (5 parents, 1 offspring)
Person with significant control
2022-07-22 ~ nowCIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Ownership of shares – 75% or more → OE
17
Mahon Industrial Estate, Portadown, County Amargh, United KingdomActive Corporate (3 parents)
Person with significant control
2022-07-22 ~ nowCIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
18
EVERGREEN TIMBER LIMITED - 2011-09-09
SALTIRE CARE LIMITED - 2011-07-04
Scotframe Inverurie Business Park, Souterford Avenue, Inverurie, ScotlandActive Corporate (3 parents)
Person with significant control
2022-07-22 ~ nowCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of voting rights - 75% or more → OE