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 13
  • 1
    Harpham, Neil Thomas
    Solicitor born in September 1961
    Individual (61 offsprings)
    Officer
    2010-03-05 ~ 2010-03-22
    OF - Director → CIF 0
  • 2
    Kelly, Luke Tristan, Dr
    Born in July 1984
    Individual (24 offsprings)
    Officer
    2025-07-21 ~ now
    OF - Director → CIF 0
  • 3
    Pike, Andrew Stephen
    Individual (359 offsprings)
    Officer
    2010-03-22 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 4
    Carter, John Peter
    Director born in May 1961
    Individual (299 offsprings)
    Officer
    2013-12-31 ~ 2019-05-01
    OF - Director → CIF 0
  • 5
    Cooper, Geoffrey Ian
    Chief Executive born in March 1954
    Individual (258 offsprings)
    Officer
    2010-03-22 ~ 2013-12-31
    OF - Director → CIF 0
  • 6
    Hampden Smith, Paul Nigel
    Chartered Accountant born in December 1960
    Individual (324 offsprings)
    Officer
    2010-03-22 ~ 2013-02-28
    OF - Director → CIF 0
  • 7
    Browne, David
    Individual (1 offspring)
    Officer
    2010-03-05 ~ 2010-03-22
    OF - Secretary → CIF 0
  • 8
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (328 offsprings)
    Officer
    2017-07-11 ~ 2024-01-23
    OF - Director → CIF 0
  • 9
    Miller, Robin Paul
    Born in February 1971
    Individual (93 offsprings)
    Officer
    2023-06-27 ~ 2025-07-21
    OF - Director → CIF 0
  • 10
    Buffin, Anthony David
    Company Director born in November 1971
    Individual (336 offsprings)
    Officer
    2013-04-08 ~ 2017-07-11
    OF - Director → CIF 0
  • 11
    TRAVIS PERKINS PLC
    - now 00824821
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (48 parents, 120 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    TPG MANAGEMENT SERVICES LIMITED
    08929285
    Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (13 parents, 77 offsprings)
    Officer
    2014-04-01 ~ now
    OF - Secretary → CIF 0
  • 13
    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
    2015-10-23 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED

Period: 2010-03-05 ~ now
Company number: 07180292 06755439
Registered name
TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED - now 06755439
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED
    Info
    Registered number 07180292
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA
    PRIVATE LIMITED COMPANY incorporated on 2010-03-05 (16 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-01
    CIF 0
  • TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED
    S
    Registered number 07180292
    Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED
    S
    Registered number 07180292
    Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 75
  • 1
    B. & G. (HEATING & PLUMBING) LIMITED
    01509974
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents, 3 offsprings)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    BAIRD LINDSAY LIMITED
    SC059012
    C/o Mazars Llp, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (17 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 3
    BENCHMARX KITCHENS AND JOINERY LIMITED
    - now 02780063
    FOX KITCHENS AND JOINERY LIMITED - 2006-06-01
    ANTHONY HORTON LIMITED - 2006-03-28
    PENDLECREST LIMITED - 1993-03-18
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (32 parents)
    Person with significant control
    2022-08-25 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 4
    BMSS LIMITED
    - now 00095035
    B.M.S.S.(SHREWSBURY)LIMITED - 1987-09-17
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (23 parents, 3 offsprings)
    Person with significant control
    2022-09-06 ~ 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
  • 5
    BOSTON (2011) LIMITED
    - now 06028304
    BUCK & HICKMAN LIMITED - 2011-08-17
    HAMSARD 3045 LIMITED - 2007-04-13
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2020-08-05 ~ dissolved
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 6
    BSS (UK) LIMITED
    - now 00579814 NF003015
    BRITISH STEAM SPECIALTIES (1978) LIMITED(THE) - 1988-07-26
    BRITISH STEAM SPECIALTIES LIMITED (THE) - 1978-12-31
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (24 parents)
    Person with significant control
    2023-12-11 ~ now
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 7
    BUILDERS MATE LIMITED
    - now 00405267 01840419... (more)
    MALLINSON-DENNY (NORTHERN) LIMITED - 1994-12-31
    MALLINSON-DENNY (NORTH EASTERN) LIMITED - 1986-01-02
    MALLINSON-DENNY (NORTH EASTERN) LIMITED - 1982-06-30
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (21 parents)
    Person with significant control
    2021-09-01 ~ now
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 8
    BUILT FOR TRADE LIMITED
    - now 10375613
    RYEHILL ONE LIMITED - 2016-09-26
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (8 parents)
    Person with significant control
    2023-09-20 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    BURT BOULTON (TIMBER) LIMITED
    00260657
    C/o Mazars Llp, First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    CHANDLER FOREST PRODUCTS LIMITED
    - now 01229946
    RAETENKON LIMITED - 1976-12-31
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 11
    CHRISTIE & VESEY LIMITED
    00239243
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 12
    CURRAN SAW MILLS LIMITED - THE
    NI001170
    17 Clarendon Road, Belfast
    Dissolved Corporate (15 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 13
    DIRECT BUILDING SUPPLIES TRURO LIMITED
    - now 02711617
    ACROSSWORK LIMITED - 1992-06-03
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 14
    DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED,
    R0000192
    17 Clarendon Road, Belfast
    Dissolved Corporate (14 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 15
    E. EAST & SON LIMITED
    00586617
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-12-02 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 16
    ELECNATION LIMITED
    - now 00453920 08647095
    MALDEN TIMBER LIMITED - 2015-09-17
    W B S TWO LIMITED - 1990-02-21
    WICKES BUILDING SUPPLIES LIMITED - 1989-02-09
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (35 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 17
    FRY & POLLARD LIMITED
    00654564
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (25 parents)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 18
    GARRATT TIMBER SUPPLIES LIMITED
    02845911
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 19
    HARRISON TRENERY LIMITED
    - now 00225587
    TRENERY & SONS LIMITED - 1976-12-31
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 20
    HTG (1996) LTD
    - now 02255384
    HUNTER TIMBER GROUP LIMITED - 1996-01-05
    HUNTER TIMBER LIMITED - 1994-12-31
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (33 parents)
    Person with significant control
    2019-12-19 ~ dissolved
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 21
    HUNTER ESTATES LIMITED
    - now 00266012
    HUNTER (ESTATES) LIMITED - 1989-02-13
    MALLINSON - DENNY (ESTATES) LIMITED - 1989-01-10
    NORCROSS PANEL PLYWOOD COMPANY,LIMITED (THE) - 1977-12-31
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (28 parents)
    Person with significant control
    2019-12-19 ~ dissolved
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 22
    HUNTER LIMITED
    - now 01169267
    UNIFLEX HOLDINGS PLC - 1984-07-30
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (26 parents)
    Person with significant control
    2019-12-19 ~ dissolved
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 23
    IJM ENTERPRISES LIMITED
    05306249
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2023-09-20 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 24
    IJM HOLDINGS LIMITED
    - now 09652551
    WILLOUGHBY (882) LIMITED - 2015-10-03
    C/o Mazar Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-09-06 ~ dissolved
    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
  • 25
    INDEPENDENT CONSTRUCTION TECHNOLOGIES LIMITED
    07882126
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2023-12-11 ~ dissolved
    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
  • 26
    J.T.STANTON & CO.,LIMITED
    00058598
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 27
    JOHN DOVE & CO.LIMITED
    00047732
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 28
    KISLING LIMITED
    - now 00180251
    PARKER KISLINGBURY & COMPANY LIMITED - 1990-07-10
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 29
    M&H (NORTH EAST) LIMITED
    - now 00154372
    RICHD. WADE SONS & COMPANY LIMITED - 1988-01-04
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 30
    MALDEN TIMBER (WEST) LIMITED
    - now 00040583
    MALLINSON-DENNY (WESTERN) LIMITED - 1986-07-01
    GEORGE HOOPER AND COMPANY LIMITED - 1977-12-31
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 31
    MAY & HASSELL (CUMBRIA) LIMITED
    - now 00538615
    S.BANKS AND COMPANY(WIGTON)LIMITED - 1980-12-31
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 32
    MAY & HASSELL (NORTH WEST) LIMITED
    - now 00266345 01343902... (more)
    PARKER ROSSER LIMITED - 1986-03-27
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 33
    MAY & HASSELL (SCOTLAND) LIMITED
    - now SC030568
    STRATHCLYDE SAWMILLS LIMITED - 1986-05-12
    C/o Mazars Llp, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (24 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 34
    MAY & HASSELL LIMITED
    00064173
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (22 parents, 5 offsprings)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 35
    MD (1995) GROUP LIMITED
    - now SC091771
    MALLINSON-DENNY GROUP LIMITED - 1995-11-27
    DM 4 LIMITED - 1985-05-30
    C/o Mazars, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2019-12-19 ~ dissolved
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 36
    MD (1995) LIMITED
    - now 00126379
    MALLINSON-DENNY LIMITED - 1995-10-05
    WILLIAM MALLINSON & DENNY MOTT LIMITED - 1977-12-31
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents, 15 offsprings)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 37
    MD (PARK STREET) LIMITED
    - now 00855291
    MALLINSON-DENNY (PARK STREET) LIMITED - 1995-10-06
    D.I.Y. ENTERPRISES LIMITED - 1987-03-09
    Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 38
    BUSHBOARD LIMITED - 1988-12-23
    MALLINSON-DENNY (BUSHBOARD) LIMITED - 1985-08-01
    BUSHBOARD COMPANY LIMITED,(THE) - 1979-12-31
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 39
    MONTEITH BUILDING SERVICES LIMITED
    SC034797
    Forvis Mazars Llp, Restructuring Services Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (18 parents)
    Person with significant control
    2020-08-05 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 40
    NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED
    - now SC058887
    NMK SUPPLIES LIMITED - 1987-07-20
    NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED - 1987-02-11
    C/o Mazars, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (23 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 41
    P. H. PROPERTIES LTD
    03105620
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents, 3 offsprings)
    Person with significant control
    2023-12-11 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 42
    P.T.S. PLUMBING TRADE SUPPLIES LIMITED
    - now 01851210 03913153
    RITFOR LIMITED - 1984-11-20
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (35 parents)
    Person with significant control
    2024-06-12 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 43
    PRIMAFLOW (BIRMINGHAM) LIMITED
    - now 01482585
    PRIMAFLOW LIMITED - 2014-11-24
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 44
    PROPERTY NEWCO TWO LIMITED
    05936169
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 45
    R.A. THOMAS (JOINERY) LIMITED
    01870459
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 46
    RUDRIDGE LIMITED
    - now 03923995
    STARGROW LIMITED - 2000-03-15
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 47
    SES SOUTHERN LIMITED
    - now 04846835
    GRIFFIN PRODUCTS LTD - 2003-10-01
    CAMDEN TOWN LIMITED - 2003-09-03
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 48
    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
    2020-08-05 ~ 2020-12-14
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 49
    T.J. WILLETS (TIMBER) LIMITED
    01348618
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2020-08-05 ~ dissolved
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 50
    TFS HOLDINGS LIMITED
    10707400
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 51
    THE BSS EBT COMPANY LIMITED
    12292695
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (7 parents)
    Person with significant control
    2024-06-12 ~ dissolved
    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
  • 52
    TP NEWCO 2 LIMITED
    - now 00040154
    TRAVIS & ARNOLD LIMITED - 2022-08-19
    RODPAN LIMITED - 1990-03-26
    ELLIS & EVERARD (BUILDING SUPPLIES) LIMITED - 1978-12-31
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 53
    TP SHELFCO NO.2 LIMITED
    - now 04647961 01132499
    BIRCHWOOD GROUP HOLDINGS LIMITED - 2018-09-26
    EVER 2030 LIMITED - 2003-06-23
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 54
    TP SHELFCO NO.3 LIMITED
    - now 01132499 04647961
    BIRCHWOOD PRODUCTS LIMITED
    - 2018-09-26 01132499 01712247
    J.B. SIMONS LIMITED - 1996-12-04
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 55
    TRAVIS & ARNOLD LIMITED
    - now 01617423 00040154
    CITY PLUMBING SUPPLIES LIMITED - 2022-08-22
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2022-09-06 ~ now
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 56
    TRAVIS GROUP LIMITED
    - now 00143633
    HT (1995) LIMITED
    - 2023-10-26 00143633
    HUNTER TIMBER LIMITED - 1995-10-05
    HUNTER TIMBER GROUP LIMITED - 1994-12-31
    HUNTER TIMBER (U.K.) LIMITED - 1990-06-01
    MALLINSON-DENNY (U.K.) LIMITED - 1989-01-10
    FITCHETT & WOOLLACOTT LIMITED - 1984-07-02
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (36 parents)
    Person with significant control
    2019-12-19 ~ now
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 57
    TRAVIS LIMITED
    - now 00457162
    MD-DOR4 LIMITED
    - 2025-03-07 00457162 00180674... (more)
    FITCHETT & WOOLLACOTT LIMITED - 1989-08-07
    MALLINSON EXPORTS LIMITED - 1984-07-02
    WORLD TIMBERS LIMITED - 1983-02-18
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (21 parents)
    Person with significant control
    2021-08-27 ~ now
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 58
    TRAVIS PERKINS (PSL2015) LIMITED
    09746264
    Forvis Mazars Llp, 1st Floor, Chamberlain Square, Birmingham
    Dissolved Corporate (11 parents)
    Person with significant control
    2022-12-02 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 59
    TRAVIS PERKINS ACQUISITIONS COMPANY LIMITED
    06500018
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 60
    TRAVIS PERKINS FINANCE COMPANY LIMITED
    06500008
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2023-12-11 ~ dissolved
    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
  • 61
    TRAVIS PERKINS FINANCING COMPANY NO.2 LIMITED
    06755439 07180292
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 62
    TRAVIS PERKINS INSTALLATION SERVICES LIMITED
    07285281
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 63
    TRAVIS PERKINS LEASING COMPANY LIMITED
    - now 01569327
    BRAINTREE BUILDING SUPPLY COMPANY LIMITED - 1995-05-25
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2023-12-11 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 64
    TRAVIS PERKINS P&H GROUP HOLDINGS LIMITED
    13046048 12395367... (more)
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (7 parents)
    Person with significant control
    2023-12-11 ~ now
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 65
    TRAVIS PERKINS P&H PARTNER LIMITED
    07399637
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 66
    TRAVIS PERKINS PLUMBING & HEATING LLP
    OC369329
    Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 28 - Right to appoint or remove members OE
    CIF 28 - Right to surplus assets - 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 67
    TRICOM GROUP LIMITED
    - now 03576375
    TRICOM SUPPLIES LIMITED - 1999-12-21
    QUEENSWOOD 109 LIMITED - 1999-01-04
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (27 parents, 2 offsprings)
    Person with significant control
    2024-06-12 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 68
    TRICOM SUPPLIES LIMITED
    - now 00704322 03576375
    QUEENSWOOD 109 LIMITED - 2000-07-17
    TRICOM SUPPLIES LIMITED - 1999-01-04
    TRICENTROL BUILDERS MERCHANTS LIMITED - 1982-11-30
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (30 parents)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 69
    UGS LIMITED
    - now 03112894 03727663
    UNDERGROUND SUPPLIES LIMITED - 2000-09-08
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (27 parents, 2 offsprings)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 70
    VANER HOLDINGS LIMITED
    01193785
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 71
    WICKES DEVELOPMENTS LIMITED
    - now 01795477
    HEWAPOINT LIMITED - 1985-01-22
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (27 parents)
    Person with significant control
    2022-09-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 72
    WICKES GROUP TRUSTEES LIMITED
    - now 01144794
    MALLINSON-DENNY (TRUSTEES) LIMITED - 1990-05-14
    LONGDON PROPERTIES LIMITED - 1981-12-31
    TURNER KENNEDY PROPERTIES LIMITED - 1979-12-31
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (33 parents)
    Person with significant control
    2019-12-19 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 73
    WICKES PROPERTIES LIMITED
    - now 01406897
    SUMMARY NINETY SEVEN LIMITED - 1979-12-31
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (32 parents, 1 offspring)
    Person with significant control
    2019-12-19 ~ dissolved
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 74
    WICKES RETAIL SOURCING LIMITED
    - now 01432633
    WATLING FIFTEEN LIMITED - 1996-01-11
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2019-12-19 ~ dissolved
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 75
    WILLIAM BLOORE & SON LIMITED
    00229471
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.