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
    Singer, Humphrey Stewart Morgan
    Born in December 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Shah, Harshitkumar Viryashchandra
    Born in January 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-02-10 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressMilton Park, Stroude Road, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Bass, Robert
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2020-04-01
    OF - Secretary → CIF 0
  • 2
    Banks, Peter Hitchen
    Accountant born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-03-26 ~ 2003-02-28
    OF - Director → CIF 0
  • 3
    Lubner, Gary
    Company Director born in February 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2023-02-28
    OF - Director → CIF 0
  • 4
    D'ieteren, Roland Gabriel
    Chairman Of D Ieteren Sa born in January 1942
    Individual
    Officer
    icon of calendar 1999-10-01 ~ 1999-11-24
    OF - Director → CIF 0
  • 5
    Mason, John Edward
    Company Director Chief Executi born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-16 ~ 2000-04-11
    OF - Director → CIF 0
  • 6
    Shakinovsky, Manfred Louis
    Company Director Legal Advisor born in May 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2004-02-18
    OF - Director → CIF 0
  • 7
    Meller, David Brian
    Finance Director born in March 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-02-18 ~ 2020-03-31
    OF - Director → CIF 0
  • 8
    Van Marcke De Lummen, Gilbert
    Exec Vice President Of D Ieter born in September 1937
    Individual
    Officer
    icon of calendar 1999-10-01 ~ 1999-12-16
    OF - Director → CIF 0
  • 9
    Ormiston, Susan
    Hr Executive born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ 2025-02-10
    OF - Director → CIF 0
  • 10
    Scudamore, Rebecca
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2024-05-24
    OF - Secretary → CIF 0
  • 11
    Jones, Adrian Ford
    Chartered Accountant born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-16 ~ 2000-04-14
    OF - Director → CIF 0
  • 12
    De Smet, Jacques Hugues Marie-ghislain
    Chief Finan Officer Of D Ieter born in June 1949
    Individual
    Officer
    icon of calendar 1999-10-01 ~ 1999-12-16
    OF - Director → CIF 0
  • 13
    Cathcart, William Alun
    Director born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-07 ~ 2004-09-10
    OF - Director → CIF 0
  • 14
    Dakin, Claire Elizabeth
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2023-12-14
    OF - Secretary → CIF 0
  • 15
    icon of address50, Rue Du Mail, 1050 Brussels, Belgium
    Corporate (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1999-09-21 ~ 1999-10-01
    PE - Nominee Secretary → CIF 0
  • 17
    NEAT DESIRE LTD
    icon of address50 Rue De Mail, Brussels, B 1050, Belgium
    Dissolved Corporate (2 parents)
    Officer
    1999-10-01 ~ 1999-12-16
    PE - Director → CIF 0
  • 18
    icon of address2 Rue De Chancellerie, Brussels, Belgium
    Corporate
    Officer
    1999-10-01 ~ 1999-12-16
    PE - Director → CIF 0
  • 19
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1999-09-21 ~ 1999-10-01
    PE - Nominee Director → CIF 0
  • 20
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-11-06 ~ 2022-03-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BELRON FINANCE LIMITED

Previous names
DIBELCO U.K. LIMITED - 2001-03-29
CASTFIELD LIMITED - 1999-11-12
BELRON U.K LIMITED - 2008-09-24
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • BELRON FINANCE LIMITED
    Info
    DIBELCO U.K. LIMITED - 2001-03-29
    CASTFIELD LIMITED - 2001-03-29
    BELRON U.K LIMITED - 2001-03-29
    Registered number 03845434
    icon of addressMilton Park, Stroude Road, Egham, Surrey TW20 9EL
    PRIVATE LIMITED COMPANY incorporated on 1999-09-21 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-11
    CIF 0
  • BELRON FINANCE LIMITED
    S
    Registered number missing
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom, TW20 9EL
    Limited Company
    CIF 1
  • BELRON FINANCE LIMITED
    S
    Registered number missing
    icon of addressTw20 9el, Milton Park, Stroude Road, Egham, Surrey, United Kingdom, TW20 9EL
    Limited Company
    CIF 2
  • BELRON FINANCE LIMITED
    S
    Registered number 03845434
    icon of addressC/o Belron International Limited, Milton Park, Stroude Road, Egham, Surrey, United Kingdom, TW20 9EL
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,001 EUR2024-12-31
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 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
  • 4
    icon of addressMilton Park, Stroude Road, Egham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressMilton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    AUTOGLASS HOLDINGS LIMITED - 1994-03-01
    GOLDLAMP LIMITED - 1990-04-12
    SOLAGLAS-AUTOGLASS HOLDINGS LIMITED - 1990-10-24
    icon of addressMilton Park, Stroude Road, Egham, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Belron International Limited Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressMilton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    SACKVILLE DEVELOPMENTS (EGHAM) HOLDINGS LIMITED - 2009-10-29
    icon of addressMilton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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.