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 27
  • 1
    Vermorken, Maximilian Alphons
    Born in September 1983
    Individual (14 offsprings)
    Officer
    2016-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Hall, Timothy Conrad Langston
    Born in March 1953
    Individual (38 offsprings)
    Officer
    2019-04-18 ~ now
    OF - Director → CIF 0
  • 3
    Kuenzel, Julie Louise
    Individual (1 offspring)
    Officer
    2022-09-01 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 4
    Chisholm, Simon Roy
    Born in May 1969
    Individual (7 offsprings)
    Officer
    2020-04-20 ~ now
    OF - Director → CIF 0
  • 5
    Van Beek, Jan
    Born in April 1970
    Individual (10 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Medda, Francesca
    Born in March 1966
    Individual (1 offspring)
    Officer
    2024-04-13 ~ now
    OF - Director → CIF 0
  • 7
    Drinkwater, Gary Roger
    Director born in November 1954
    Individual (6 offsprings)
    Officer
    2017-01-05 ~ 2018-11-07
    OF - Director → CIF 0
  • 8
    Palmer, Garth Mervyn
    Chartered Accountant born in September 1980
    Individual (21 offsprings)
    Officer
    2017-01-05 ~ 2024-12-31
    OF - Director → CIF 0
  • 9
    Rubner, David
    Executive born in March 1940
    Individual (2 offsprings)
    Officer
    2005-07-20 ~ 2016-08-22
    OF - Director → CIF 0
  • 10
    Furman, Horacio
    Company Director born in December 1946
    Individual (3 offsprings)
    Officer
    2005-07-20 ~ 2016-08-22
    OF - Director → CIF 0
  • 11
    Masefield, Dean
    Director born in June 1969
    Individual (1 offspring)
    Officer
    2020-04-20 ~ 2021-08-31
    OF - Director → CIF 0
  • 12
    Levit, Guy
    Executive born in November 1970
    Individual (1 offspring)
    Officer
    2005-07-20 ~ 2016-10-01
    OF - Director → CIF 0
  • 13
    Henry, Axelle
    Born in December 1971
    Individual (2 offsprings)
    Officer
    2022-04-26 ~ now
    OF - Director → CIF 0
  • 14
    Simmonds, Geoffrey Michael
    Company Director born in December 1942
    Individual (23 offsprings)
    Officer
    2004-09-23 ~ 2015-03-31
    OF - Director → CIF 0
  • 15
    Hillel, David
    Company Director born in July 1935
    Individual (15 offsprings)
    Officer
    2004-09-23 ~ 2005-07-20
    OF - Director → CIF 0
    Hillel, David
    Company Director
    Individual (15 offsprings)
    Officer
    2004-09-23 ~ 2005-07-20
    OF - Secretary → CIF 0
  • 16
    Johnson, Peter
    Born in July 1947
    Individual (1 offspring)
    Officer
    2024-04-13 ~ now
    OF - Director → CIF 0
  • 17
    Jenkins, Tom
    Individual (1 offspring)
    Officer
    2024-04-01 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 18
    Owen, Richard Lawrence
    Company Director born in May 1946
    Individual (24 offsprings)
    Officer
    2004-09-23 ~ 2005-07-20
    OF - Director → CIF 0
  • 19
    Barrett, David Kenneth
    Born in December 1957
    Individual (37 offsprings)
    Officer
    2016-08-22 ~ now
    OF - Director → CIF 0
  • 20
    Dolberg, Patrick
    Director born in December 1955
    Individual (2 offsprings)
    Officer
    2017-01-05 ~ 2020-05-18
    OF - Director → CIF 0
  • 21
    Traynor, Dominic
    Lawyer born in June 1976
    Individual (77 offsprings)
    Officer
    2016-08-22 ~ 2020-05-18
    OF - Director → CIF 0
  • 22
    Brockbank, Anthony
    Individual (1 offspring)
    Officer
    2025-01-01 ~ now
    OF - Secretary → CIF 0
  • 23
    Fishman, Irvin
    Chartered Accountant born in March 1950
    Individual (20 offsprings)
    Officer
    2005-07-20 ~ 2016-08-22
    OF - Director → CIF 0
    Fishman, Irvin
    Chartered Accountant
    Individual (20 offsprings)
    Officer
    2005-07-20 ~ 2016-08-22
    OF - Secretary → CIF 0
  • 24
    Emsens, Jacques Gaetan
    Born in August 1963
    Individual (2 offsprings)
    Officer
    2020-04-20 ~ now
    OF - Director → CIF 0
  • 25
    FILEX SERVICES LIMITED
    02566556
    179 Great Portland Street, London
    Active Corporate (19 parents, 577 offsprings)
    Officer
    2004-08-12 ~ 2004-09-23
    OF - Director → CIF 0
    2004-08-12 ~ 2004-09-23
    OF - Secretary → CIF 0
  • 26
    FILEX NOMINEES LIMITED
    - now 03601899
    SMAUG NOMINEES LIMITED - 1999-11-18
    179 Great Portland Street, London
    Dissolved Corporate (10 parents, 218 offsprings)
    Officer
    2004-08-12 ~ 2004-09-23
    OF - Director → CIF 0
  • 27
    WESTEND CORPORATE LLP
    - now OC387739 08808048
    HEYTESBURY CORPORATE LLP - 2021-04-12 OC387739
    7-9, Swallow Street, London, England
    Active Corporate (11 parents, 34 offsprings)
    Officer
    2016-08-22 ~ 2022-09-01
    OF - Secretary → CIF 0
parent relation
Company in focus

SIGMAROC PLC

Period: 2016-08-23 ~ now
Company number: 05204176 10267614
Registered names
SIGMAROC PLC - now 10267614
RTI EIGHTEEN PLC - 2005-07-06
Standard Industrial Classification
08990 - Other Mining And Quarrying N.e.c.

Related profiles found in government register
  • SIGMAROC PLC
    Info
    MESSAGING INTERNATIONAL PLC - 2016-08-23
    TELEMESSAGE INTERNATIONAL PLC - 2016-08-23
    RTI EIGHTEEN PLC - 2016-08-23
    Registered number 05204176
    6 Heddon Street, London W1B 4BT
    PUBLIC LIMITED COMPANY incorporated on 2004-08-12 (21 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-12
    CIF 0
  • SIGMAROC PLC
    S
    Registered number missing
    6, Heddon Street, London, England, W1B 4BT
    Public Limited Company
    CIF 1
  • SIGMAROC PLC
    S
    Registered number 05204176
    47, Charles Street, London, England, W1J 5EL
    Public Limited Company in England & Wales Companies House, England
    CIF 2
  • SIGMAROC PLC
    S
    Registered number 05204176
    47, Charles Street, London, United Kingdom, W1J 5EL
    Company Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 30
  • 1
    A.LARKIN(CONCRETE)LIMITED
    00566225
    35 Willow Lane, Mitcham, England
    Active Corporate (13 parents)
    Person with significant control
    2017-12-18 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    ALLEN (CONCRETE) LIMITED
    - now 02120862
    HURNMEN LIMITED - 1988-02-12
    35 Willow Lane, Mitcham, England
    Active Corporate (13 parents)
    Person with significant control
    2017-12-18 ~ 2017-12-18
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    BUILDING STONE LIMITED
    - now 10848533 02861784... (more)
    COTSWOLD STONE SALES LIMITED - 2021-05-25
    WANS6 LIMITED - 2020-08-17
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-12-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    BUXTON LIME LIMITED
    - now 14245883 15361638
    TARMAC SHELFCO LIMITED
    - 2024-03-27 14245883 03782704... (more)
    Tunstead House Annex, Waterswallows Road, Buxton, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2024-03-27 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    CCP BUILDING PRODUCTS LIMITED
    - now 05648989 10146841
    CHESHIRE CONCRETE PRODUCTS LIMITED - 2016-06-06
    ALTCOM 395 LIMITED - 2006-03-02
    Llay Road, Llay, Wrexham, Clwyd
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    2019-01-30 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    CEMFREE LIMITED
    - now 02643930
    KERNER-GREENWOOD (UK) LIMITED - 2012-09-11
    EXPANDJOINT LIMITED - 1991-12-06
    C/o Allen Concrete, 35 Willow Lane, Mitcham, England
    Active Corporate (14 parents)
    Person with significant control
    2024-03-26 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    CHESHIRE CONCRETE PRODUCTS LIMITED
    - now 10146841 05648989
    CCP BUILDING PRODUCTS LIMITED - 2016-06-06
    Llay Road, Llay, Wrexham, Clwyd, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-01-31 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    CLWYD CONCRETE PRODUCTS LIMITED
    07363214
    Llay Road, Llay, Wrexham, Clwyd
    Active Corporate (6 parents)
    Person with significant control
    2019-01-31 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    COUNTRY CONCRETE PRODUCTS LIMITED
    09341221
    Llay Road, Llay, Wrexham
    Active Corporate (11 parents)
    Person with significant control
    2019-01-31 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    CYMRU QUARRY GROUP LIMITED - now
    GERALD D. HARRIES & SONS LIMITED
    - 2025-07-03 04179343
    Penffynnon, Hawthorn Rise, Haverfordwest, Wales
    Active Corporate (15 parents)
    Person with significant control
    2020-09-21 ~ 2020-09-21
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 11
    FOELFACH STONE LIMITED
    - now 10267614
    FOELFACH HPSV LIMITED
    - 2018-06-26 10267614
    SIGMAROC TRADING LIMITED
    - 2018-06-25 10267614
    SIGMAROC INVESTMENTS LIMITED
    - 2017-01-31 10267614
    SIGMAROC LIMITED
    - 2016-08-23 10267614 05204176
    6 Heddon Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-07-07 ~ now
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    2017-01-26 ~ 2017-08-25
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    GD HARRIES & SONS LIMITED
    12873172
    6 Heddon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-09-11 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 13
    GDH (HOLDINGS) LIMITED
    07778287
    Penffynnon, Hawthorn Rise, Haverfordwest, Wales
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2019-04-18 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 14
    GREENBLOC LIMITED
    - now 04104862
    ALFABLOC LIMITED
    - 2020-04-30 04104862
    The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (12 parents)
    Person with significant control
    2017-12-18 ~ now
    CIF 11 - Has significant influence or control OE
  • 15
    GREENCEM LIMITED
    - now 01068213
    DAVID BALL COMPANY LIMITED(THE) - 2012-09-11
    C/o Allen Concrete, Willow Lane, Mitcham, England
    Active Corporate (14 parents)
    Person with significant control
    2024-03-26 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    GUITING QUARRY LIMITED
    11887914 06389667
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (8 parents)
    Person with significant control
    2022-01-31 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 17
    HIGHVIZZ LIMITED
    12628317
    6 Heddon Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-01-13 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 18
    JOHNSTON QUARRY GROUP LIMITED
    - now 06389667 05927396... (more)
    OATHILL QUARRY LIMITED - 2018-01-02
    GUITING QUARRY LIMITED - 2008-06-23
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    2022-01-31 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 19
    NAYLES BARN QUARRY LIMITED
    - now 13732617 13720733
    NAYLES BARN QUARRY NO 1 LIMITED - 2021-11-18
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-02-14 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 20
    POUNDFIELD INNOVATIONS LIMITED
    - now 07426891
    CONCRETE LICENSING LIMITED - 2016-02-24
    The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (12 parents)
    Person with significant control
    2017-12-18 ~ now
    CIF 12 - Has significant influence or control OE
  • 21
    POUNDFIELD PRECAST LIMITED - now
    POUNDFIELD PRODUCTS LIMITED
    - 2021-02-23 02714196
    PLAYSCENE LIMITED - 1999-09-24
    The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2017-12-18 ~ 2017-12-18
    CIF 10 - Has significant influence or control OE
  • 22
    POUNDFIELD PRODUCTS (GROUP) LIMITED
    - now 09187217
    POUNDFIELD PRODUCTS (IPSWICH) LIMITED - 2014-09-05
    The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-12-18 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 23
    POUNDFIELD PRODUCTS (HOLDINGS) LIMITED
    08484863
    The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2017-12-18 ~ 2017-12-18
    CIF 13 - Has significant influence or control OE
  • 24
    PPG PROJECTS LIMITED
    - now 10572734
    CCP TRADING LIMITED
    - 2023-09-15 10572734
    CCP AGGREGATES LIMITED - 2017-10-04
    Llay Road, Llay, Wrexham, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-01-31 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 25
    RETAINING HOLDINGS LIMITED
    13570846
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 26
    RIGHTCAST LIMITED
    07702595
    Unit W4 Junction 38 Business Park, Darton, Barnsley, South Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2022-04-27 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 27
    SIGMAFIN LIMITED
    10919995
    6 Heddon Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2017-08-17 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 28
    SIGMAROC SHELFCO LIMITED
    - now 15361638
    BUXTON LIME LIMITED
    - 2024-03-26 15361638 14245883
    Tunstead House Annex, Waterswallows Road, Buxton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-12-19 ~ 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
  • 29
    SKREENHOUSE VENTURES LTD
    16834846
    Office We, 6 Heddon Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-05 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 30
    TOPCRETE LIMITED
    02527437
    35 Willow Lane, Mitcham, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2017-12-18 ~ 2017-12-18
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - 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.