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
    2016-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Johnson, Peter
    Born in July 1947
    Individual (1 offspring)
    Officer
    2024-04-13 ~ now
    OF - Director → CIF 0
  • 3
    Van Beek, Jan
    Born in April 1970
    Individual (10 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Brockbank, Anthony
    Individual (1 offspring)
    Officer
    2025-01-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Emsens, Jacques Gaetan
    Born in August 1963
    Individual (1 offspring)
    Officer
    2020-04-20 ~ now
    OF - Director → CIF 0
  • 6
    Henry, Axelle
    Born in December 1971
    Individual (2 offsprings)
    Officer
    2022-04-26 ~ now
    OF - Director → CIF 0
  • 7
    Medda, Francesca
    Born in March 1966
    Individual (1 offspring)
    Officer
    2024-04-13 ~ now
    OF - Director → CIF 0
  • 8
    Hall, Timothy Conrad Langston
    Born in March 1953
    Individual (7 offsprings)
    Officer
    2019-04-18 ~ now
    OF - Director → CIF 0
  • 9
    Chisholm, Simon Roy
    Born in May 1969
    Individual (2 offsprings)
    Officer
    2020-04-20 ~ now
    OF - Director → CIF 0
  • 10
    Barrett, David Kenneth
    Born in December 1957
    Individual (27 offsprings)
    Officer
    2016-08-22 ~ now
    OF - Director → CIF 0
Ceased 17
  • 1
    Fishman, Irvin
    Chartered Accountant born in March 1950
    Individual (3 offsprings)
    Officer
    2005-07-20 ~ 2016-08-22
    OF - Director → CIF 0
    Fishman, Irvin
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    2005-07-20 ~ 2016-08-22
    OF - Secretary → CIF 0
  • 2
    Owen, Richard Lawrence
    Company Director born in May 1946
    Individual (6 offsprings)
    Officer
    2004-09-23 ~ 2005-07-20
    OF - Director → CIF 0
  • 3
    Palmer, Garth Mervyn
    Chartered Accountant born in September 1980
    Individual (8 offsprings)
    Officer
    2017-01-05 ~ 2024-12-31
    OF - Director → CIF 0
  • 4
    Hillel, David
    Company Director born in July 1935
    Individual (5 offsprings)
    Officer
    2004-09-23 ~ 2005-07-20
    OF - Director → CIF 0
    Hillel, David
    Company Director
    Individual (5 offsprings)
    Officer
    2004-09-23 ~ 2005-07-20
    OF - Secretary → CIF 0
  • 5
    Traynor, Dominic
    Lawyer born in June 1976
    Individual (42 offsprings)
    Officer
    2016-08-22 ~ 2020-05-18
    OF - Director → CIF 0
  • 6
    Drinkwater, Gary Roger
    Director born in November 1954
    Individual
    Officer
    2017-01-05 ~ 2018-11-07
    OF - Director → CIF 0
  • 7
    Jenkins, Tom
    Individual
    Officer
    2024-04-01 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 8
    Kuenzel, Julie Louise
    Individual
    Officer
    2022-09-01 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 9
    Simmonds, Geoffrey Michael
    Company Director born in December 1942
    Individual (3 offsprings)
    Officer
    2004-09-23 ~ 2015-03-31
    OF - Director → CIF 0
  • 10
    Rubner, David
    Executive born in March 1940
    Individual
    Officer
    2005-07-20 ~ 2016-08-22
    OF - Director → CIF 0
  • 11
    Masefield, Dean
    Director born in June 1969
    Individual
    Officer
    2020-04-20 ~ 2021-08-31
    OF - Director → CIF 0
  • 12
    Dolberg, Patrick
    Director born in December 1955
    Individual (1 offspring)
    Officer
    2017-01-05 ~ 2020-05-18
    OF - Director → CIF 0
  • 13
    Furman, Horacio
    Company Director born in December 1946
    Individual (1 offspring)
    Officer
    2005-07-20 ~ 2016-08-22
    OF - Director → CIF 0
  • 14
    Levit, Guy
    Executive born in November 1970
    Individual
    Officer
    2005-07-20 ~ 2016-10-01
    OF - Director → CIF 0
  • 15
    Other registered number: 08808048
    HEYTESBURY CORPORATE LLP - 2021-04-12
    7-9, Swallow Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    2016-08-22 ~ 2022-09-01
    PE - Secretary → CIF 0
  • 16
    179 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
  • 17
    SMAUG NOMINEES LIMITED - 1999-11-18
    179 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
parent relation
Company in focus

SIGMAROC PLC

Related company numbers found in government register: 05204176, 10267614
Previous names
  • MESSAGING INTERNATIONAL PLC - 2016-08-23
  • TELEMESSAGE INTERNATIONAL PLC - 2005-07-12
  • 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 6 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
    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
Active 25
  • 1
    35 Willow Lane, Mitcham, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,660 GBP2024-12-31
    Person with significant control
    2017-12-18 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    BUILDING STONE LIMITED
    - now
    Other registered numbers: 02861784, 09892492, 09923859
    COTSWOLD STONE SALES LIMITED - 2021-05-25
    Related registration: 02861784
    WANS6 LIMITED - 2020-08-17
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,464,954 GBP2023-12-31
    Person with significant control
    2022-12-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    BUXTON LIME LIMITED
    - now
    Other registered number: 15361638
    TARMAC SHELFCO LIMITED - 2024-03-27
    Related registrations: 12280241, 03782704
    Tunstead House Annex, Waterswallows Road, Buxton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-03-27 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    CCP BUILDING PRODUCTS LIMITED
    - now
    Other registered number: 10146841
    CHESHIRE CONCRETE PRODUCTS LIMITED - 2016-06-06
    Related registration: 10146841
    ALTCOM 395 LIMITED - 2006-03-02
    Llay Road, Llay, Wrexham, Clwyd
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -2,874,185 GBP2019-12-31
    Person with significant control
    2019-01-30 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    KERNER-GREENWOOD (UK) LIMITED - 2012-09-11
    EXPANDJOINT LIMITED - 1991-12-06
    C/o Allen Concrete, 35 Willow Lane, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2024-03-26 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    CHESHIRE CONCRETE PRODUCTS LIMITED
    - now
    Other registered number: 05648989
    CCP BUILDING PRODUCTS LIMITED - 2016-06-06
    Related registration: 05648989
    Llay Road, Llay, Wrexham, Clwyd, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    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 directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    Llay Road, Llay, Wrexham, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2019-01-31 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    Llay Road, Llay, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    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
    FOELFACH HPSV LIMITED - 2018-06-26
    SIGMAROC TRADING LIMITED - 2018-06-25
    SIGMAROC INVESTMENTS LIMITED - 2017-01-31
    SIGMAROC LIMITED - 2016-08-23
    Related registrations: 05204176, 05204176
    6 Heddon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-07-07 ~ now
    CIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    6 Heddon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2020-09-11 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    Penffynnon, Hawthorn Rise, Haverfordwest, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,678,582 GBP2024-12-31
    Person with significant control
    2019-04-18 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 12
    ALFABLOC LIMITED - 2020-04-30
    The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2017-12-18 ~ now
    CIF 10 - Has significant influence or controlOE
  • 13
    DAVID BALL COMPANY LIMITED(THE) - 2012-09-11
    C/o Allen Concrete, Willow Lane, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2024-03-26 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    GUITING QUARRY LIMITED
    Other registered number: 06389667
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,573,661 GBP2023-12-31
    Person with significant control
    2022-01-31 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 15
    6 Heddon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2025-01-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    JOHNSTON QUARRY GROUP LIMITED
    - now
    Other registered numbers: 05927396, 10831267, 10851848
    OATHILL QUARRY LIMITED - 2018-01-02
    Related registration: 09892492
    GUITING QUARRY LIMITED - 2008-06-23
    Related registration: 11887914
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    12,370,396 GBP2023-12-31
    Person with significant control
    2022-01-31 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    NAYLES BARN QUARRY LIMITED
    - now
    Other registered number: 13720733
    NAYLES BARN QUARRY NO 1 LIMITED - 2021-11-18
    Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,729 GBP2023-12-31
    Person with significant control
    2023-02-14 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 18
    CONCRETE LICENSING LIMITED - 2016-02-24
    The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,138 GBP2023-12-31
    Person with significant control
    2017-12-18 ~ now
    CIF 11 - Has significant influence or controlOE
  • 19
    POUNDFIELD PRODUCTS (IPSWICH) LIMITED - 2014-09-05
    The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,167 GBP2024-12-31
    Person with significant control
    2017-12-18 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 20
    CCP TRADING LIMITED - 2023-09-15
    CCP AGGREGATES LIMITED - 2017-10-04
    Related registration: 00553548
    Llay Road, Llay, Wrexham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,306 GBP2024-12-31
    Person with significant control
    2019-01-31 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 21
    Hughes House, Cargo Fleet Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -533 GBP2024-12-31
    Person with significant control
    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
    Unit W4 Junction 38 Business Park, Darton, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,758,928 GBP2023-12-31
    Person with significant control
    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
    6 Heddon Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    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
    Related registration: 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 voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 25
    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 moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    HURNMEN LIMITED - 1988-02-12
    35 Willow Lane, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,244,454 GBP2022-12-31
    Person with significant control
    2017-12-18 ~ 2017-12-18
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    GERALD D. HARRIES & SONS LIMITED - 2025-07-03
    Penffynnon, Hawthorn Rise, Haverfordwest, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    11,789,275 GBP2024-12-31
    Person with significant control
    2020-09-21 ~ 2020-09-21
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 3
    FOELFACH HPSV LIMITED - 2018-06-26
    SIGMAROC TRADING LIMITED - 2018-06-25
    SIGMAROC INVESTMENTS LIMITED - 2017-01-31
    SIGMAROC LIMITED - 2016-08-23
    Related registrations: 05204176, 05204176
    6 Heddon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-01-26 ~ 2017-08-25
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    POUNDFIELD PRODUCTS LIMITED - 2021-02-23
    PLAYSCENE LIMITED - 1999-09-24
    The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,976,747 GBP2020-12-31
    Person with significant control
    2017-12-18 ~ 2017-12-18
    CIF 13 - Has significant influence or control OE
  • 5
    The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    473,250 GBP2024-12-31
    Person with significant control
    2017-12-18 ~ 2017-12-18
    CIF 14 - Has significant influence or control OE
  • 6
    35 Willow Lane, Mitcham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -37,659 GBP2024-12-31
    Person with significant control
    2017-12-18 ~ 2017-12-18
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.