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 25
  • 1
    Deards, Russell Alan
    Born in March 1967
    Individual (100 offsprings)
    Officer
    2022-10-21 ~ 2023-06-19
    OF - Director → CIF 0
    Deards, Russell Alan
    Individual (100 offsprings)
    Officer
    2022-10-21 ~ 2025-10-31
    OF - Secretary → CIF 0
  • 2
    Sibley, Earl
    Born in June 1972
    Individual (111 offsprings)
    Officer
    2026-02-23 ~ now
    OF - Director → CIF 0
  • 3
    Evans, Royden John
    Born in October 1972
    Individual (11 offsprings)
    Officer
    2007-04-18 ~ 2018-02-12
    OF - Director → CIF 0
    Evans, Royden John
    Individual (11 offsprings)
    Officer
    2007-04-18 ~ 2017-04-25
    OF - Secretary → CIF 0
  • 4
    Jones, Martin Philip
    Born in December 1967
    Individual (26 offsprings)
    Officer
    2010-06-18 ~ 2011-05-13
    OF - Director → CIF 0
  • 5
    Hindley, Simon Robert
    Born in March 1972
    Individual (25 offsprings)
    Officer
    2010-06-18 ~ 2011-05-13
    OF - Director → CIF 0
  • 6
    Bell, Robbie
    Born in May 1973
    Individual (18 offsprings)
    Officer
    2023-06-19 ~ 2026-02-23
    OF - Director → CIF 0
  • 7
    Bosworth, Christopher Michael
    Born in March 1972
    Individual (22 offsprings)
    Officer
    2013-07-29 ~ 2018-10-04
    OF - Director → CIF 0
  • 8
    Bullock, Christopher Kenneth
    Born in August 1979
    Individual (3 offsprings)
    Officer
    2012-12-04 ~ 2018-12-21
    OF - Director → CIF 0
  • 9
    Evans, Emma
    Born in April 1973
    Individual (1 offspring)
    Officer
    2010-06-18 ~ 2013-07-29
    OF - Director → CIF 0
  • 10
    Harrison, Andrew Peter
    Born in September 1961
    Individual (18 offsprings)
    Officer
    2019-04-17 ~ 2020-12-31
    OF - Director → CIF 0
  • 11
    Tallentire, Paul John
    Born in May 1962
    Individual (22 offsprings)
    Officer
    2013-07-29 ~ 2016-12-31
    OF - Director → CIF 0
  • 12
    Williams, Alan Richard
    Born in November 1969
    Individual (328 offsprings)
    Officer
    2017-07-11 ~ 2021-09-30
    OF - Director → CIF 0
  • 13
    Barnes, Graeme Andrew
    Born in October 1980
    Individual (27 offsprings)
    Officer
    2020-12-15 ~ 2022-10-21
    OF - Director → CIF 0
  • 14
    Evans, David Michael, Mr.
    Born in February 1974
    Individual (26 offsprings)
    Officer
    2018-10-04 ~ now
    OF - Director → CIF 0
  • 15
    Kimpton, James William
    Born in November 1968
    Individual (9 offsprings)
    Officer
    2007-04-18 ~ 2010-06-18
    OF - Director → CIF 0
  • 16
    Akthar, Sonam
    Individual (14 offsprings)
    Officer
    2025-10-30 ~ 2026-02-20
    OF - Secretary → CIF 0
  • 17
    Buffin, Anthony David
    Born in November 1971
    Individual (336 offsprings)
    Officer
    2018-10-04 ~ 2019-02-26
    OF - Director → CIF 0
  • 18
    Reade, Richard
    Individual (18 offsprings)
    Officer
    2026-02-20 ~ now
    OF - Secretary → CIF 0
  • 19
    TRAVIS PERKINS GROUP HOLDINGS LIMITED
    12395367 13046048... (more)
    Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    2020-12-14 ~ 2021-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 20
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2007-04-18 ~ 2007-04-18
    OF - Nominee Secretary → CIF 0
  • 21
    TRAVIS PERKINS PLC
    - now 00824821
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    Lodge Way House, Harlestone Road, Northampton, United Kingdom
    Active Corporate (48 parents, 120 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2007-04-18 ~ 2007-04-18
    OF - Nominee Director → CIF 0
  • 23
    TPG MANAGEMENT SERVICES LIMITED
    08929285
    Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (13 parents, 77 offsprings)
    Officer
    2016-05-11 ~ 2021-09-30
    OF - Secretary → CIF 0
  • 24
    TP DIRECTORS LTD
    - now 03480295
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    LAWGRA (NO.463) LIMITED - 1998-05-12
    Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (45 parents, 328 offsprings)
    Officer
    2018-10-04 ~ 2021-09-30
    OF - Director → CIF 0
  • 25
    MELBOURNE BIDCO LIMITED
    13396134 13396109
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HIGHBOURNE GROUP LIMITED

Period: 2021-07-09 ~ now
Company number: 06216887
Registered names
HIGHBOURNE GROUP LIMITED - now
PLUMBNATION LIMITED - 2019-01-02
E-PLUMB LIMITED - 2007-06-21
E-PLUMB LIMITED - 2007-06-13
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • HIGHBOURNE GROUP LIMITED
    Info
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2021-07-09
    PLUMBNATION LIMITED - 2021-07-09
    E-PLUMB LIMITED - 2021-07-09
    E-PLUMB LIMITED - 2021-07-09
    Registered number 06216887
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton NN6 7SL
    PRIVATE LIMITED COMPANY incorporated on 2007-04-18 (18 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-01
    CIF 0
  • HIGHBOURNE GROUP LIMITED
    S
    Registered number 06216887
    Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, England, NN6 7SL
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • HIGHBOURNE GROUP LIMITED
    S
    Registered number 06216887
    Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BRU GROUP COVER LIMITED
    - now 13882279
    CONTRACT PAL LIMITED
    - 2023-05-03 13882279
    PAB SERVICES LIMITED - 2022-05-24
    179a High Street Boston Spa High Street, Boston Spa, Wetherby, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-07-18 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CITY PLUMBING SUPPLIES HOLDINGS LIMITED
    - now 02489546 01811719
    CITY PLUMBING SUPPLIES HOLDINGS PLC - 2002-06-25
    QUADRANT CONTRACT MANAGEMENT PLC - 1990-12-07
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (40 parents, 4 offsprings)
    Person with significant control
    2019-03-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    DIRECT HEATING SPARES LIMITED
    05668463
    Highbourne House, Eldon Way, Crick, Northampton, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2019-03-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    FAULT FINDER LIMITED
    - now 07962672
    POLICY ADMINISTRATION BUSINESS LIMITED
    - 2022-05-27 07962672
    Highbourne House Eldon Way Crick Industrial Estate, Crick, Northampton, England
    Active Corporate (11 parents)
    Person with significant control
    2022-03-14 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    GRUNDY & PILLING LIMITED
    01272335
    Highbourne House, Eldon Way, Crick, Northampton, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2019-03-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    HEATSTALL LIMITED
    07136373
    Lodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    KA VENTURE LIMITED
    07087935
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2019-03-20 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    MY SMART LINK LIMITED
    - now 13882302
    COMPARE PAL LIMITED
    - 2025-02-04 13882302
    LAB NEWCO LIMITED - 2022-05-24
    179a High Street, Boston Spa, Wetherby, England
    Active Corporate (6 parents)
    Person with significant control
    2022-07-18 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PLUMBSTALL LIMITED
    07136380
    Lodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 10
    PRIMAFLOW LIMITED
    - now 02662075 01482585
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (34 parents, 4 offsprings)
    Person with significant control
    2019-03-01 ~ 2020-01-31
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    PTS GROUP LIMITED
    - now 02219435
    P.T.S. GROUP PLC - 1995-03-23
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (52 parents, 1 offspring)
    Person with significant control
    2019-03-01 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 12
    SHPEP LTD
    11679527
    Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2022-04-08 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    SOLFEX LIMITED
    05968150
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2019-03-01 ~ now
    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
  • 14
    SPENDLOVE C. JEBB
    - now NI007345
    MANUFACTURERS DISTRIBUTOR BUILDING MATERIALS LIMITED - 1992-12-22
    107-127 Grosvenor Road, Belfast
    Active Corporate (25 parents)
    Person with significant control
    2020-12-14 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 15
    THE UNDERFLOOR HEATING STORE LIMITED
    - now 05687171 07448289
    THE ONLINE RETAIL GROUP LIMITED - 2013-11-28
    BRENTWOOD INSTALLATIONS LIMITED - 2011-10-05
    BLINDAUER LIMITED - 2007-02-21
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2019-07-17 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.