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
    Kelly, Luke Tristan, Dr
    Born in July 1984
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-07-21 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, England, England
    Active Corporate (4 parents, 59 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - Secretary → CIF 0
  • 3
    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
    icon of calendar 2015-10-23 ~ now
    OF - Director → CIF 0
  • 4
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (8 parents, 80 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 9
  • 1
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ 2024-01-23
    OF - Director → CIF 0
  • 2
    Miller, Robin Paul
    Solicitor born in February 1971
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ 2025-07-21
    OF - Director → CIF 0
  • 3
    Carter, John Peter
    Director born in May 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2019-05-01
    OF - Director → CIF 0
  • 4
    Cooper, Geoffrey Ian
    Chief Executive born in March 1954
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2013-12-31
    OF - Director → CIF 0
  • 5
    Pike, Andrew Stephen
    Individual (39 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 6
    Browne, David
    Individual
    Officer
    icon of calendar 2010-03-05 ~ 2010-03-22
    OF - Secretary → CIF 0
  • 7
    Harpham, Neil Thomas
    Solicitor born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-05 ~ 2010-03-22
    OF - Director → CIF 0
  • 8
    Hampden Smith, Paul Nigel
    Chartered Accountant born in December 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2013-02-28
    OF - Director → CIF 0
  • 9
    Buffin, Anthony David
    Company Director born in November 1971
    Individual (40 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2017-07-11
    OF - Director → CIF 0
parent relation
Company in focus

TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED
    Info
    Registered number 07180292
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA
    PRIVATE LIMITED COMPANY incorporated on 2010-03-05 (15 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED
    S
    Registered number 07180292
    icon of addressLodge 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
    icon of addressLodge 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
Active 74
  • 1
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Mazars Llp, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 3
    PENDLECREST LIMITED - 1993-03-18
    FOX KITCHENS AND JOINERY LIMITED - 2006-06-01
    ANTHONY HORTON LIMITED - 2006-03-28
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 4
    B.M.S.S.(SHREWSBURY)LIMITED - 1987-09-17
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    HAMSARD 3045 LIMITED - 2007-04-13
    BUCK & HICKMAN LIMITED - 2011-08-17
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 6
    BRITISH STEAM SPECIALTIES LIMITED (THE) - 1978-12-31
    BRITISH STEAM SPECIALTIES (1978) LIMITED(THE) - 1988-07-26
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 7
    MALLINSON-DENNY (NORTH EASTERN) LIMITED - 1982-06-30
    MALLINSON-DENNY (NORTH EASTERN) LIMITED - 1986-01-02
    MALLINSON-DENNY (NORTHERN) LIMITED - 1994-12-31
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 8
    RYEHILL ONE LIMITED - 2016-09-26
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o Mazars Llp, First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    RAETENKON LIMITED - 1976-12-31
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address17 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 13
    ACROSSWORK LIMITED - 1992-06-03
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 14
    icon of address17 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 15
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,523,375 GBP2017-12-31
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    WICKES BUILDING SUPPLIES LIMITED - 1989-02-09
    MALDEN TIMBER LIMITED - 2015-09-17
    W B S TWO LIMITED - 1990-02-21
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 18
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 19
    TRENERY & SONS LIMITED - 1976-12-31
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 20
    HUNTER TIMBER GROUP LIMITED - 1996-01-05
    HUNTER TIMBER LIMITED - 1994-12-31
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 21
    HUNTER (ESTATES) LIMITED - 1989-02-13
    MALLINSON - DENNY (ESTATES) LIMITED - 1989-01-10
    NORCROSS PANEL PLYWOOD COMPANY,LIMITED (THE) - 1977-12-31
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 22
    UNIFLEX HOLDINGS PLC - 1984-07-30
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 23
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 24
    WILLOUGHBY (882) LIMITED - 2015-10-03
    icon of addressC/o Mazar Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    9,003 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 26
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 28
    PARKER KISLINGBURY & COMPANY LIMITED - 1990-07-10
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 29
    RICHD. WADE SONS & COMPANY LIMITED - 1988-01-04
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 30
    MALLINSON-DENNY (WESTERN) LIMITED - 1986-07-01
    GEORGE HOOPER AND COMPANY LIMITED - 1977-12-31
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    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
  • 31
    S.BANKS AND COMPANY(WIGTON)LIMITED - 1980-12-31
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 32
    PARKER ROSSER LIMITED - 1986-03-27
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 33
    STRATHCLYDE SAWMILLS LIMITED - 1986-05-12
    icon of addressC/o Mazars Llp, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 35
    MALLINSON-DENNY GROUP LIMITED - 1995-11-27
    DM 4 LIMITED - 1985-05-30
    icon of addressC/o Mazars, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 36
    MALLINSON-DENNY LIMITED - 1995-10-05
    WILLIAM MALLINSON & DENNY MOTT LIMITED - 1977-12-31
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 37
    D.I.Y. ENTERPRISES LIMITED - 1987-03-09
    MALLINSON-DENNY (PARK STREET) LIMITED - 1995-10-06
    icon of addressMazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 38
    BUSHBOARD COMPANY LIMITED,(THE) - 1979-12-31
    MALLINSON-DENNY (BUSHBOARD) LIMITED - 1985-08-01
    BUSHBOARD LIMITED - 1988-12-23
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressForvis Mazars Llp, Restructuring Services Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 40
    NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED - 1987-02-11
    NMK SUPPLIES LIMITED - 1987-07-20
    icon of addressC/o Mazars, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 42
    RITFOR LIMITED - 1984-11-20
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ dissolved
    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
  • 43
    PRIMAFLOW LIMITED - 2014-11-24
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 45
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 46
    STARGROW LIMITED - 2000-03-15
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 47
    CAMDEN TOWN LIMITED - 2003-09-03
    GRIFFIN PRODUCTS LTD - 2003-10-01
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 50
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2024-06-12 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 51
    RODPAN LIMITED - 1990-03-26
    TRAVIS & ARNOLD LIMITED - 2022-08-19
    ELLIS & EVERARD (BUILDING SUPPLIES) LIMITED - 1978-12-31
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 52
    BIRCHWOOD GROUP HOLDINGS LIMITED - 2018-09-26
    EVER 2030 LIMITED - 2003-06-23
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 53
    BIRCHWOOD PRODUCTS LIMITED - 2018-09-26
    J.B. SIMONS LIMITED - 1996-12-04
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 54
    CITY PLUMBING SUPPLIES LIMITED - 2022-08-22
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 55
    HUNTER TIMBER GROUP LIMITED - 1994-12-31
    MALLINSON-DENNY (U.K.) LIMITED - 1989-01-10
    FITCHETT & WOOLLACOTT LIMITED - 1984-07-02
    HUNTER TIMBER LIMITED - 1995-10-05
    HUNTER TIMBER (U.K.) LIMITED - 1990-06-01
    HT (1995) LIMITED - 2023-10-26
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 56
    MD-DOR4 LIMITED - 2025-03-07
    FITCHETT & WOOLLACOTT LIMITED - 1989-08-07
    WORLD TIMBERS LIMITED - 1983-02-18
    MALLINSON EXPORTS LIMITED - 1984-07-02
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 57
    icon of addressForvis Mazars Llp, 1st Floor, Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 58
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 59
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 61
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 62
    BRAINTREE BUILDING SUPPLY COMPANY LIMITED - 1995-05-25
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 64
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 65
    icon of addressMazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove membersOE
    CIF 28 - Right to surplus assets - 75% or moreOE
  • 66
    QUEENSWOOD 109 LIMITED - 1999-01-04
    TRICOM SUPPLIES LIMITED - 1999-12-21
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ dissolved
    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
  • 67
    QUEENSWOOD 109 LIMITED - 2000-07-17
    TRICENTROL BUILDERS MERCHANTS LIMITED - 1982-11-30
    TRICOM SUPPLIES LIMITED - 1999-01-04
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 68
    UNDERGROUND SUPPLIES LIMITED - 2000-09-08
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 70
    HEWAPOINT LIMITED - 1985-01-22
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 71
    TURNER KENNEDY PROPERTIES LIMITED - 1979-12-31
    LONGDON PROPERTIES LIMITED - 1981-12-31
    MALLINSON-DENNY (TRUSTEES) LIMITED - 1990-05-14
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 72
    SUMMARY NINETY SEVEN LIMITED - 1979-12-31
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 73
    WATLING FIFTEEN LIMITED - 1996-01-11
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 74
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
Ceased 1
  • 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 2020-08-05 ~ 2020-12-14
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors 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.