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
    Gerry, Benjamin Jon Alexander
    Commercial Director born in June 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-11-23 ~ now
    OF - Director → CIF 0
  • 2
    Barker, Keith Stuart
    Director born in June 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-09-13 ~ now
    OF - Director → CIF 0
  • 3
    Coppinger, Miles Lewis
    Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Halliday, Jennifer Margaret
    Finance Director born in June 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ now
    OF - Director → CIF 0
  • 5
    Burridge, Alison
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Secretary → CIF 0
  • 6
    WIENERBERGER (UK) LIMITED - 2005-01-13
    icon of addressWienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Cooper, Andrew Stephen
    Company Director born in October 1952
    Individual
    Officer
    icon of calendar 2000-10-19 ~ 2005-04-21
    OF - Director → CIF 0
  • 2
    Lawson, Andrew Stewart
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2008-06-23
    OF - Secretary → CIF 0
  • 3
    Rideout, Neil Murray
    Technical Director born in February 1962
    Individual
    Officer
    icon of calendar 2000-10-19 ~ 2019-12-31
    OF - Director → CIF 0
  • 4
    Mrs Carole Fawcus
    Born in March 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Willan, Robert Peter Anthony
    Director born in August 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2013-12-22
    OF - Director → CIF 0
    Willan, Robert Peter Anthony
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2000-11-16
    OF - Secretary → CIF 0
  • 6
    Hayes, Glen Robert
    Company Director born in March 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-05-03 ~ 2002-10-04
    OF - Director → CIF 0
  • 7
    Turnbull, Francis John
    Director born in June 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-09 ~ 2010-03-31
    OF - Director → CIF 0
  • 8
    Beswick, Nicholas John
    Sales Director born in December 1965
    Individual
    Officer
    icon of calendar 2004-01-31 ~ 2024-01-01
    OF - Director → CIF 0
  • 9
    Stevenson, Paul
    Director born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-09-13 ~ 2023-03-02
    OF - Director → CIF 0
  • 10
    Mr Gary Robert Newton
    Born in September 1965
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-12-12 ~ 2019-02-04
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 11
    Coyles, Shane
    Individual
    Officer
    icon of calendar 2024-01-01 ~ 2024-11-01
    OF - Secretary → CIF 0
  • 12
    Van Der Biest, Johan
    Director born in June 1963
    Individual
    Officer
    icon of calendar 2021-09-13 ~ 2024-01-01
    OF - Director → CIF 0
  • 13
    Hill, Darren Richard
    Accountant born in May 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-07-18 ~ 2024-01-01
    OF - Director → CIF 0
    Hill, Darren Richard
    Finance Director
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-06-23 ~ 2024-01-01
    OF - Secretary → CIF 0
  • 14
    Mrs Linda Elizabeth Willan
    Born in October 1949
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 15
    Jackson, Maureen Anne
    Marketing Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-08 ~ 2011-12-31
    OF - Director → CIF 0
  • 16
    Parker, Robert Leonard
    Production Director born in June 1955
    Individual
    Officer
    icon of calendar 2005-10-20 ~ 2016-07-31
    OF - Director → CIF 0
  • 17
    James, Claire Michelle
    Operations Director born in August 1970
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2024-01-01
    OF - Director → CIF 0
  • 18
    Colver, Robert John Douglas
    Director born in June 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ 2021-01-22
    OF - Director → CIF 0
  • 19
    Dronfield, Graham Leslie
    Company Director born in May 1964
    Individual
    Officer
    icon of calendar 2000-10-19 ~ 2019-12-31
    OF - Director → CIF 0
  • 20
    HAMSARD 2523 LIMITED - 2002-10-03
    icon of address2, Brooklands Road, Sale, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BUILDING PRODUCT DESIGN LIMITED

Previous name
WILLAN (BPD) LIMITED - 2000-05-15
Standard Industrial Classification
22230 - Manufacture Of Builders Ware Of Plastic

Related profiles found in government register
  • BUILDING PRODUCT DESIGN LIMITED
    Info
    WILLAN (BPD) LIMITED - 2000-05-15
    Registered number 03944123
    icon of address2 Brooklands Road, Sale, Cheshire M33 3SS
    Private Limited Company incorporated on 2000-03-09 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • BUILDING PRODUCT DESIGN LIMITED
    S
    Registered number 3944123
    icon of address2, Brooklands Road, Sale, England, M33 3SS
    Limited Company in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    HONEYHILL HOLDINGS LIMITED - 2008-05-09
    icon of address2 Brooklands Road, Sale, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,173 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    GLIDEVALE HOLDINGS LIMITED - 2000-12-07
    BALDWIN PARK LIMITED - 1986-03-24
    icon of address2 Brooklands Road, Sale, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    GLIDEVALE LIMITED - 2000-11-03
    HAMSARD 2109 LIMITED - 2000-09-06
    icon of address2 Brooklands Road, Sale, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    PASSIVENT LIMITED - 2000-11-03
    WILLAN HOME IMPROVEMENTS LIMITED - 1995-01-03
    WILLAN PROPERTIES (SALE MOOR) LIMITED - 1991-06-12
    icon of address2 Brooklands Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address2 Brooklands Road, Sale, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    PROPERPARADE LIMITED - 2000-11-28
    icon of address2 Brooklands Road, Sale, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address2 Brooklands Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,710 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.