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 4
  • 1
    Evans, David Michael, Mr.
    Born in February 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-10-04 ~ now
    OF - Director → CIF 0
  • 2
    Akthar, Sonam
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-10-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Bell, Robbie
    Born in May 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-06-19 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 19
  • 1
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ 2021-09-30
    OF - Director → CIF 0
  • 2
    Bosworth, Christopher Michael
    Company Director born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ 2018-10-04
    OF - Director → CIF 0
  • 3
    Tallentire, Paul John
    Company Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-29 ~ 2016-12-31
    OF - Director → CIF 0
  • 4
    Barnes, Graeme Andrew
    Company Director born in October 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ 2022-10-21
    OF - Director → CIF 0
  • 5
    Jones, Martin Philip
    Born in December 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2011-05-13
    OF - Director → CIF 0
  • 6
    Kimpton, James William
    Director born in November 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-04-18 ~ 2010-06-18
    OF - Director → CIF 0
  • 7
    Bullock, Christopher Kenneth
    Born in August 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-04 ~ 2018-12-21
    OF - Director → CIF 0
  • 8
    Deards, Russell Alan
    Solicitor born in March 1967
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2023-06-19
    OF - Director → CIF 0
    Deards, Russell Alan
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2025-10-31
    OF - Secretary → CIF 0
  • 9
    Buffin, Anthony David
    Company Director born in November 1971
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-10-04 ~ 2019-02-26
    OF - Director → CIF 0
  • 10
    Evans, Emma
    Born in April 1973
    Individual
    Officer
    icon of calendar 2010-06-18 ~ 2013-07-29
    OF - Director → CIF 0
  • 11
    Evans, Royden John
    Director born in October 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-04-18 ~ 2018-02-12
    OF - Director → CIF 0
    Evans, Royden John
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-04-18 ~ 2017-04-25
    OF - Secretary → CIF 0
  • 12
    Hindley, Simon Robert
    Born in March 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2011-05-13
    OF - Director → CIF 0
  • 13
    Harrison, Andrew Peter
    Company Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-17 ~ 2020-12-31
    OF - Director → CIF 0
  • 14
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-04-18 ~ 2007-04-18
    PE - Nominee Secretary → CIF 0
  • 15
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (4 parents, 59 offsprings)
    Officer
    2016-05-11 ~ 2021-09-30
    PE - Secretary → CIF 0
  • 16
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2020-12-14 ~ 2021-09-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    LAWGRA (NO.463) LIMITED - 1998-05-12
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (5 parents, 308 offsprings)
    Officer
    2018-10-04 ~ 2021-09-30
    PE - Director → CIF 0
  • 18
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    icon of addressLodge Way House, Harlestone Road, Northampton, United Kingdom
    Active Corporate (8 parents, 80 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-04-18 ~ 2007-04-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HIGHBOURNE GROUP LIMITED

Previous names
E-PLUMB LIMITED - 2007-06-13
E-PLUMB LIMITED - 2007-06-21
TRAVIS PERKINS P&H HOLDINGS LIMITED - 2021-07-09
PLUMBNATION LIMITED - 2019-01-02
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
    E-PLUMB LIMITED - 2007-06-13
    E-PLUMB LIMITED - 2007-06-13
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2007-06-13
    PLUMBNATION LIMITED - 2007-06-13
    Registered number 06216887
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton NN6 7SL
    PRIVATE LIMITED COMPANY incorporated on 2007-04-18 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • HIGHBOURNE GROUP LIMITED
    S
    Registered number 06216887
    icon of addressHighbourne 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
    icon of addressHighbourne 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
Active 14
  • 1
    CONTRACT PAL LIMITED - 2023-05-03
    PAB SERVICES LIMITED - 2022-05-24
    icon of address179a High Street Boston Spa High Street, Boston Spa, Wetherby, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    326,490 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    QUADRANT CONTRACT MANAGEMENT PLC - 1990-12-07
    CITY PLUMBING SUPPLIES HOLDINGS PLC - 2002-06-25
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    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
  • 3
    icon of addressHighbourne House, Eldon Way, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    POLICY ADMINISTRATION BUSINESS LIMITED - 2022-05-27
    icon of addressHighbourne House Eldon Way Crick Industrial Estate, Crick, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,250 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHighbourne House, Eldon Way, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of addressLodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    539,363 GBP2017-09-30
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    COMPARE PAL LIMITED - 2025-02-04
    LAB NEWCO LIMITED - 2022-05-24
    icon of address179a High Street, Boston Spa, Wetherby, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    376,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressLodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    P.T.S. GROUP PLC - 1995-03-23
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressPlumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    17,108 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 13
    MANUFACTURERS DISTRIBUTOR BUILDING MATERIALS LIMITED - 1992-12-22
    icon of address107-127 Grosvenor Road, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    BRENTWOOD INSTALLATIONS LIMITED - 2011-10-05
    THE ONLINE RETAIL GROUP LIMITED - 2013-11-28
    BLINDAUER LIMITED - 2007-02-21
    icon of addressHighbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-01-31
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.