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 6
  • 1
    Mattison, Julia Amanda
    Born in September 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Brooks, Paul
    Born in April 1986
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-07-16 ~ now
    OF - Director → CIF 0
  • 3
    Mccormick, Katherine Mary
    Born in December 1972
    Individual (66 offsprings)
    Officer
    icon of calendar 2021-07-16 ~ now
    OF - Director → CIF 0
  • 4
    Madeley, Matthew Paul
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Burton, Andrew James Frederick
    Born in January 1974
    Individual (54 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 6
    WOLSELEY LIMITED - 2020-11-05
    WOLSELEY PLC - 2010-11-25
    WOLSELEY - HUGHES P L C - 1986-04-14
    icon of address1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (7 parents, 37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 19
  • 1
    Watters, Charles Patrick
    Company Secretary born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-18 ~ 2007-11-09
    OF - Director → CIF 0
    Watters, Charles Patrick
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-18 ~ 2007-11-09
    OF - Secretary → CIF 0
  • 2
    Scott, Philip Andrew
    Group Treasurer born in July 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ 2021-07-16
    OF - Director → CIF 0
  • 3
    Stewart, Jacqueline Ann
    Accountant born in October 1970
    Individual
    Officer
    icon of calendar 2019-05-31 ~ 2021-04-30
    OF - Director → CIF 0
  • 4
    Powell, Michael Andrew
    Company Director born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2020-10-01
    OF - Director → CIF 0
  • 5
    Martin, John Walley
    Accountant born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2016-08-23
    OF - Director → CIF 0
  • 6
    Mccawley, Neil Michael Owen
    Group Head Of Reward born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-16 ~ 2022-10-31
    OF - Director → CIF 0
  • 7
    Gray, Simon
    Accountant born in August 1967
    Individual (68 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2019-02-01
    OF - Director → CIF 0
  • 8
    Graham, Ian Thomas
    Solicitor born in August 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2025-07-31
    OF - Director → CIF 0
  • 9
    White, Mark Jonathan
    Solicitor born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2007-05-31
    OF - Director → CIF 0
    White, Mark Jonathan
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2007-05-19
    OF - Secretary → CIF 0
  • 10
    Webster, Stephen Paul
    Director born in November 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-30 ~ 2010-03-31
    OF - Director → CIF 0
  • 11
    Keltner, David Lynn
    Company Director born in November 1959
    Individual
    Officer
    icon of calendar 2016-08-23 ~ 2017-08-01
    OF - Director → CIF 0
  • 12
    Nqh (co Sec) Limited
    Individual
    Officer
    icon of calendar 2005-11-17 ~ 2006-01-30
    OF - Secretary → CIF 0
  • 13
    Lemere, Mary Ann Geralyn
    Solicitor born in December 1961
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 14
    Shoylekov, Richard Ivan
    Solicitor born in July 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2017-12-31
    OF - Director → CIF 0
    Shoylekov, Richard Ivan
    Solicitor
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2017-07-10
    OF - Secretary → CIF 0
  • 15
    Fox, Paul Simon
    Company Director born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ 2019-05-31
    OF - Director → CIF 0
  • 16
    Mccormick, Katherine Mary
    Individual (66 offsprings)
    Officer
    icon of calendar 2017-07-10 ~ 2023-01-01
    OF - Secretary → CIF 0
  • 17
    Middlemiss, Graham
    Solicitor born in October 1967
    Individual (46 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2022-10-31
    OF - Director → CIF 0
  • 18
    Fearon, Mark John
    Director Of Corporate Communications And Investor born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 19
    icon of addressThird Floor Narrow Quay House, Prince Street, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2005-11-17 ~ 2006-01-30
    PE - Director → CIF 0
parent relation
Company in focus

FERGUSON GROUP HOLDCO LIMITED

Previous names
WOLSELEY GROUP HOLDINGS LIMITED - 2020-10-26
QUAYSHELFCO 1183 LIMITED - 2006-03-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FERGUSON GROUP HOLDCO LIMITED
    Info
    WOLSELEY GROUP HOLDINGS LIMITED - 2020-10-26
    QUAYSHELFCO 1183 LIMITED - 2020-10-26
    Registered number 05626820
    icon of address1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire RG41 5TS
    PRIVATE LIMITED COMPANY incorporated on 2005-11-17 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • FERGUSON GROUP HOLDCO LIMITED
    S
    Registered number 5626820
    icon of address1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ADVANCECHIEF PUBLIC LIMITED COMPANY - 2009-07-27
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    WOLSELEY (GROUP SERVICES) LIMITED - 2017-07-31
    WOLSELEY-HUGHES (GROUP SERVICES) LIMITED - 1986-09-16
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    WOLSELEY OVERSEAS LIMITED - 2020-10-26
    RANTON & COMPANY LIMITED - 1999-05-07
    REDCLIFFE FINANCE LIMITED - 1991-12-31
    icon of address1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    WOLSELEY PROPERTIES LIMITED - 2022-01-21
    WOLSELEY-HUGHES PROPERTIES LIMITED - 1986-09-16
    JOHN JAMES GROUP OF COMPANIES LIMITED - 1985-06-12
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    WOLSELEY ENGINEERING LIMITED - 1986-04-14
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 1
  • WOLSELEY CENTERS LIMITED - 2004-03-31
    WOLSELEY-HUGHES MERCHANTS LIMITED - 1986-05-05
    icon of address2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.