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 10
  • 1
    Vermorken, Maximilian Alphons
    Born in September 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Henry, Axelle
    Born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ now
    OF - Director → CIF 0
  • 3
    Van Beek, Jan
    Born in April 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Emsens, Jacques Gaetan
    Born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-20 ~ now
    OF - Director → CIF 0
  • 5
    Johnson, Peter
    Born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-13 ~ now
    OF - Director → CIF 0
  • 6
    Barrett, David Kenneth
    Born in December 1957
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-08-22 ~ now
    OF - Director → CIF 0
  • 7
    Medda, Francesca
    Born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-13 ~ now
    OF - Director → CIF 0
  • 8
    Hall, Timothy Conrad Langston
    Born in March 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-04-18 ~ now
    OF - Director → CIF 0
  • 9
    Brockbank, Anthony
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Secretary → CIF 0
  • 10
    Chisholm, Simon Roy
    Born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-20 ~ now
    OF - Director → CIF 0
Ceased 17
  • 1
    Fishman, Irvin
    Chartered Accountant born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2016-08-22
    OF - Director → CIF 0
    Fishman, Irvin
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2016-08-22
    OF - Secretary → CIF 0
  • 2
    Levit, Guy
    Executive born in November 1970
    Individual
    Officer
    icon of calendar 2005-07-20 ~ 2016-10-01
    OF - Director → CIF 0
  • 3
    Rubner, David
    Executive born in March 1940
    Individual
    Officer
    icon of calendar 2005-07-20 ~ 2016-08-22
    OF - Director → CIF 0
  • 4
    Jenkins, Tom
    Individual
    Officer
    icon of calendar 2024-04-01 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 5
    Kuenzel, Julie Louise
    Individual
    Officer
    icon of calendar 2022-09-01 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 6
    Owen, Richard Lawrence
    Company Director born in May 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ 2005-07-20
    OF - Director → CIF 0
  • 7
    Furman, Horacio
    Company Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-20 ~ 2016-08-22
    OF - Director → CIF 0
  • 8
    Dolberg, Patrick
    Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-05 ~ 2020-05-18
    OF - Director → CIF 0
  • 9
    Hillel, David
    Company Director born in July 1935
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ 2005-07-20
    OF - Director → CIF 0
    Hillel, David
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ 2005-07-20
    OF - Secretary → CIF 0
  • 10
    Traynor, Dominic
    Lawyer born in June 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-08-22 ~ 2020-05-18
    OF - Director → CIF 0
  • 11
    Masefield, Dean
    Director born in June 1969
    Individual
    Officer
    icon of calendar 2020-04-20 ~ 2021-08-31
    OF - Director → CIF 0
  • 12
    Simmonds, Geoffrey Michael
    Company Director born in December 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ 2015-03-31
    OF - Director → CIF 0
  • 13
    Drinkwater, Gary Roger
    Director born in November 1954
    Individual
    Officer
    icon of calendar 2017-01-05 ~ 2018-11-07
    OF - Director → CIF 0
  • 14
    Palmer, Garth Mervyn
    Chartered Accountant born in September 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-01-05 ~ 2024-12-31
    OF - Director → CIF 0
  • 15
    HEYTESBURY CORPORATE LLP - 2021-04-12
    icon of address7-9, Swallow Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    2016-08-22 ~ 2022-09-01
    PE - Secretary → CIF 0
  • 16
    SMAUG NOMINEES LIMITED - 1999-11-18
    icon of address179 Great Portland Street, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2004-08-12 ~ 2004-09-23
    PE - Director → CIF 0
  • 17
    icon of address179 Great Portland Street, London
    Active Corporate (5 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-08-12 ~ 2004-09-23
    PE - Director → CIF 0
    2004-08-12 ~ 2004-09-23
    PE - Secretary → CIF 0
parent relation
Company in focus

SIGMAROC PLC

Previous names
RTI EIGHTEEN PLC - 2005-07-06
TELEMESSAGE INTERNATIONAL PLC - 2005-07-12
MESSAGING INTERNATIONAL PLC - 2016-08-23
Standard Industrial Classification
08990 - Other Mining And Quarrying N.e.c.

Related profiles found in government register
  • SIGMAROC PLC
    Info
    RTI EIGHTEEN PLC - 2005-07-06
    TELEMESSAGE INTERNATIONAL PLC - 2005-07-06
    MESSAGING INTERNATIONAL PLC - 2005-07-06
    Registered number 05204176
    icon of address6 Heddon Street, London W1B 4BT
    PUBLIC LIMITED COMPANY incorporated on 2004-08-12 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-12
    CIF 0
  • SIGMAROC PLC
    S
    Registered number missing
    icon of address6, Heddon Street, London, England, W1B 4BT
    Public Limited Company
    CIF 1
  • SIGMAROC PLC
    S
    Registered number 05204176
    icon of address47, Charles Street, London, England, W1J 5EL
    Public Limited Company in England & Wales Companies House, England
    CIF 2
  • SIGMAROC PLC
    S
    Registered number 05204176
    icon of address47, Charles Street, London, United Kingdom, W1J 5EL
    Company Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address35 Willow Lane, Mitcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    37,660 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    COTSWOLD STONE SALES LIMITED - 2021-05-25
    WANS6 LIMITED - 2020-08-17
    icon of addressWestfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,464,954 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    TARMAC SHELFCO LIMITED - 2024-03-27
    icon of addressTunstead House Annex, Waterswallows Road, Buxton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    ALTCOM 395 LIMITED - 2006-03-02
    CHESHIRE CONCRETE PRODUCTS LIMITED - 2016-06-06
    icon of addressLlay Road, Llay, Wrexham, Clwyd
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -2,874,185 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    KERNER-GREENWOOD (UK) LIMITED - 2012-09-11
    EXPANDJOINT LIMITED - 1991-12-06
    icon of addressC/o Allen Concrete, 35 Willow Lane, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    CCP BUILDING PRODUCTS LIMITED - 2016-06-06
    icon of addressLlay Road, Llay, Wrexham, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 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 directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressLlay Road, Llay, Wrexham, Clwyd
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of addressLlay Road, Llay, Wrexham
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    SIGMAROC LIMITED - 2016-08-23
    SIGMAROC INVESTMENTS LIMITED - 2017-01-31
    FOELFACH HPSV LIMITED - 2018-06-26
    SIGMAROC TRADING LIMITED - 2018-06-25
    icon of address6 Heddon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    CIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address6 Heddon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressPenffynnon, Hawthorn Rise, Haverfordwest, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,678,582 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    ALFABLOC LIMITED - 2020-04-30
    icon of addressThe Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    CIF 10 - Has significant influence or controlOE
  • 13
    DAVID BALL COMPANY LIMITED(THE) - 2012-09-11
    icon of addressC/o Allen Concrete, Willow Lane, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of addressWestfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,573,661 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address6 Heddon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    OATHILL QUARRY LIMITED - 2018-01-02
    GUITING QUARRY LIMITED - 2008-06-23
    icon of addressWestfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,370,396 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 17
    NAYLES BARN QUARRY NO 1 LIMITED - 2021-11-18
    icon of addressWestfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -12,729 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 18
    CONCRETE LICENSING LIMITED - 2016-02-24
    icon of addressThe Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,138 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    CIF 11 - Has significant influence or controlOE
  • 19
    POUNDFIELD PRODUCTS (IPSWICH) LIMITED - 2014-09-05
    icon of addressThe Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,167 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 20
    CCP AGGREGATES LIMITED - 2017-10-04
    CCP TRADING LIMITED - 2023-09-15
    icon of addressLlay Road, Llay, Wrexham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,306 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 21
    icon of addressHughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -533 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressUnit W4 Junction 38 Business Park, Darton, Barnsley, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,758,928 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 23
    icon of address6 Heddon Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 24
    BUXTON LIME LIMITED - 2024-03-26
    icon of addressTunstead House Annex, Waterswallows Road, Buxton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressOffice We, 6 Heddon Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    HURNMEN LIMITED - 1988-02-12
    icon of address35 Willow Lane, Mitcham, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,244,454 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2017-12-18
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 2
    GERALD D. HARRIES & SONS LIMITED - 2025-07-03
    icon of addressPenffynnon, Hawthorn Rise, Haverfordwest, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    11,789,275 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 3
    SIGMAROC LIMITED - 2016-08-23
    SIGMAROC INVESTMENTS LIMITED - 2017-01-31
    FOELFACH HPSV LIMITED - 2018-06-26
    SIGMAROC TRADING LIMITED - 2018-06-25
    icon of address6 Heddon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-08-25
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    PLAYSCENE LIMITED - 1999-09-24
    POUNDFIELD PRODUCTS LIMITED - 2021-02-23
    icon of addressThe Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,976,747 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2017-12-18
    CIF 13 - Has significant influence or control OE
  • 5
    icon of addressThe Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    473,250 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2017-12-18
    CIF 14 - Has significant influence or control OE
  • 6
    icon of address35 Willow Lane, Mitcham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,659 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2017-12-18
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.