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 20
  • 1
    Watkins, Andrew
    Group General Counsel & Company Secretary born in July 1974
    Individual (163 offsprings)
    Officer
    2021-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Mcgowan, Thomas
    Distributer born in January 1946
    Individual (2 offsprings)
    Officer
    2002-11-15 ~ 2008-03-08
    OF - Director → CIF 0
  • 3
    Hudson, Jonathan Adrian
    Company Director born in August 1956
    Individual (71 offsprings)
    Officer
    2008-03-08 ~ 2011-09-14
    OF - Director → CIF 0
  • 4
    Darbyshire, Karl
    Director born in June 1964
    Individual (8 offsprings)
    Officer
    2002-11-15 ~ 2008-03-08
    OF - Director → CIF 0
  • 5
    Roe, Darren
    Accountant born in November 1977
    Individual (133 offsprings)
    Officer
    2011-09-14 ~ 2014-03-31
    OF - Director → CIF 0
  • 6
    Dosanjh, Kulbinder Kaur
    Company Secretary born in November 1972
    Individual (311 offsprings)
    Officer
    2019-12-06 ~ 2021-03-31
    OF - Director → CIF 0
    Dosanjh, Kulbinder Kaur
    Individual (311 offsprings)
    Officer
    2019-12-06 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 7
    Lawrenson, Michael Anthony
    Accountant born in October 1950
    Individual (3 offsprings)
    Officer
    2004-11-20 ~ 2008-03-08
    OF - Director → CIF 0
    Lawrenson, Michael Anthony
    Accountant
    Individual (3 offsprings)
    Officer
    2002-03-25 ~ 2008-03-08
    OF - Secretary → CIF 0
  • 8
    Davock, Stephen John
    Director born in October 1966
    Individual (3 offsprings)
    Officer
    2002-11-15 ~ 2008-03-08
    OF - Director → CIF 0
  • 9
    Milner, Michael Gerald
    Director born in April 1955
    Individual (3 offsprings)
    Officer
    2002-11-15 ~ 2008-03-08
    OF - Director → CIF 0
  • 10
    Scarsbrook, Graham John
    Director born in June 1951
    Individual (9 offsprings)
    Officer
    2002-03-25 ~ 2008-03-08
    OF - Director → CIF 0
  • 11
    Jackson, Ian
    Accountant born in May 1979
    Individual (256 offsprings)
    Officer
    2014-03-31 ~ now
    OF - Director → CIF 0
  • 12
    Carthy, Mary Caroline
    Distributer born in April 1964
    Individual (2 offsprings)
    Officer
    2002-11-15 ~ 2008-03-08
    OF - Director → CIF 0
  • 13
    Monro, Richard Charles
    Chartered Secretary born in April 1958
    Individual (321 offsprings)
    Officer
    2010-09-30 ~ 2019-12-06
    OF - Director → CIF 0
    Monro, Richard Charles
    Individual (321 offsprings)
    Officer
    2008-03-08 ~ 2019-12-06
    OF - Secretary → CIF 0
  • 14
    Hoy, Gary
    Distributer born in April 1966
    Individual (7 offsprings)
    Officer
    2002-11-15 ~ 2008-03-08
    OF - Director → CIF 0
  • 15
    Blomberg, Martin Harald
    Consultant born in September 1950
    Individual (2 offsprings)
    Officer
    2007-02-07 ~ 2008-03-08
    OF - Director → CIF 0
  • 16
    Gray, Steven
    Distributer born in December 1954
    Individual (2 offsprings)
    Officer
    2002-11-15 ~ 2008-03-08
    OF - Director → CIF 0
  • 17
    Fotheringham, Colin George Ewing
    Company Director born in June 1951
    Individual (53 offsprings)
    Officer
    2008-03-08 ~ 2010-09-30
    OF - Director → CIF 0
  • 18
    SIG TRADING LIMITED
    - now 01451007
    CPD DISTRIBUTION PLC - 2002-12-31
    ROSKEL PLC - 1999-12-14
    ROSKEL HOLDING CO., LIMITED - 1988-03-30
    SHOOTBERRY LIMITED - 1980-12-31
    ROSKEL PROPERTY CO., LIMITED - 1980-12-31
    Adsetts House, 16 Europa View, Sheffield, England
    Active Corporate (42 parents, 136 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 19
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 24738 offsprings)
    Officer
    2002-03-08 ~ 2002-03-11
    OF - Nominee Director → CIF 0
  • 20
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    2002-03-08 ~ 2002-03-11
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED

Period: 2018-02-07 ~ 2023-10-24
Company number: 04389961 06070514... (more)
Registered names
SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED - Dissolved 06070514... (more)
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Fixed Assets - Investments
1 GBP2021-12-31
1 GBP2020-12-31
Fixed Assets
1 GBP2021-12-31
1 GBP2020-12-31
Debtors
Current
386,330 GBP2021-12-31
386,330 GBP2020-12-31
Current Assets
386,330 GBP2021-12-31
386,330 GBP2020-12-31
Total Assets Less Current Liabilities
386,331 GBP2021-12-31
386,331 GBP2020-12-31
Net Assets/Liabilities
386,331 GBP2021-12-31
386,331 GBP2020-12-31
Equity
Called up share capital
29,550 GBP2021-12-31
29,550 GBP2020-12-31
Share premium
356,781 GBP2021-12-31
356,781 GBP2020-12-31
Equity
386,331 GBP2021-12-31
386,331 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
386,330 GBP2021-12-31
386,330 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
29,550 shares2021-12-31
29,550 shares2020-12-31
Par Value of Share
Class 1 ordinary share
1.002021-01-01 ~ 2021-12-31

Related profiles found in government register
  • SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED
    Info
    G R M DISTRIBUTION LIMITED - 2018-02-07
    Registered number 04389961
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH
    PRIVATE LIMITED COMPANY incorporated on 2002-03-08 and dissolved on 2023-10-24 (21 years 7 months). The status of the company number is Dissolved.
    CIF 0
  • SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED
    S
    Registered number 04389961
    Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    FIRESEAL (NORTH WEST) LIMITED
    02791748
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    G.S. INSULATION SUPPLIES LIMITED
    01999310 03813010
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    K.D. INSULATION SUPPLIES LIMITED
    03043839 03980320
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    M.C. INSULATION SUPPLIES LIMITED
    03812841
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 5
    S.G. INSULATION SUPPLIES LIMITED
    03813010 01999310
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 6
    T D INSULATION SUPPLIES LIMITED
    03980320 03043839
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors 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.