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 4
  • 1
    Wilson, Stephen Graham
    Company Director born in August 1954
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Atterbury, Karen Lorraine
    Individual (94 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Payne, Christopher Richard
    Director born in September 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressUnit 3, Molesey Business Centre, Central Avenue, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    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 14
  • 1
    Newey, Jon Mark
    Director born in June 1964
    Individual
    Officer
    icon of calendar 2000-11-16 ~ 2017-12-07
    OF - Director → CIF 0
  • 2
    Collie, Alan Christopher
    Director born in February 1968
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2012-11-06
    OF - Director → CIF 0
  • 3
    Haddon, Neil Andrew
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2012-11-06
    OF - Director → CIF 0
  • 4
    Glew, Robert
    Accountant born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-16 ~ 2013-07-19
    OF - Director → CIF 0
    Glew, Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-16 ~ 2013-07-19
    OF - Secretary → CIF 0
  • 5
    Dawson, Peter
    Technical Director born in August 1952
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2012-11-06
    OF - Director → CIF 0
  • 6
    Kong, David
    Director born in January 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2012-11-06
    OF - Director → CIF 0
  • 7
    Tingle, Benjamin Lee
    Sales Director born in October 1966
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2012-11-06
    OF - Director → CIF 0
  • 8
    Castenskiold, Erik Holten
    Chief Financial Officer born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2017-12-07
    OF - Director → CIF 0
  • 9
    Riley, Stephen Nicholas
    Director born in August 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2012-11-06
    OF - Director → CIF 0
  • 10
    Currell, Martin
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2012-11-06
    OF - Director → CIF 0
  • 11
    Ward, Sarah Louise
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2018-07-27
    OF - Secretary → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-11-16 ~ 2000-11-16
    PE - Nominee Secretary → CIF 0
  • 13
    icon of addressElder House, St George's Business Park, 207 Brooklands Road, Weybridge, Surrey
    Active Corporate (4 parents, 198 offsprings)
    Officer
    2018-07-27 ~ 2019-01-07
    PE - Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-11-16 ~ 2000-11-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TILECO GROUP LIMITED

Previous name
TILECO HOLDINGS LIMITED - 2001-08-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TILECO GROUP LIMITED
    Info
    TILECO HOLDINGS LIMITED - 2001-08-16
    Registered number 04109348
    icon of address8th Floor Temple Point 1, Temple Row, Birmingham B2 5LG
    PRIVATE LIMITED COMPANY incorporated on 2000-11-16 and dissolved on 2025-02-28 (24 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2019-11-07
    CIF 0
  • TILECO GROUP LIMITED
    S
    Registered number 4109348
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham, West Midlands, England, B46 1LW
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • TILECO GROUP LIMITED
    S
    Registered number 4109348
    icon of addressUnit 3, Molesey Business Centre, Central Avenue, West Molesey, Surrey, United Kingdom, KT8 2QZ
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    HAMSARD 2295 LIMITED - 2001-05-04
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    FINDGLAZE LIMITED - 1997-12-19
    icon of addressGorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address8th Floor Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 1
  • DOMUS (ITALIAN TILES AND DECOR CENTRE) LIMITED - 1983-12-06
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-02 ~ 2020-07-09
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.