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 19
  • 1
    Rebele, John Francis
    Chief Financial Officer born in March 1955
    Individual (1 offspring)
    Officer
    2018-12-07 ~ 2021-01-21
    OF - Director → CIF 0
  • 2
    Hinshelwood, Claire
    Born in October 1974
    Individual (1 offspring)
    Officer
    2023-03-01 ~ 2025-11-28
    OF - Director → CIF 0
  • 3
    Schmidt-schultes, Johannes Georg, Dr
    Chief Financial Officer born in February 1966
    Individual (17 offsprings)
    Officer
    2018-04-16 ~ 2019-09-29
    OF - Director → CIF 0
  • 4
    Schnepper, James Russell
    President & Ceo born in January 1965
    Individual (3 offsprings)
    Officer
    2016-05-11 ~ 2017-03-01
    OF - Director → CIF 0
  • 5
    De Klerk, Philip Joachim
    Born in January 1968
    Individual (61 offsprings)
    Officer
    2025-11-28 ~ now
    OF - Director → CIF 0
  • 6
    Casparie, Thomas Maarten
    Born in April 1972
    Individual (5 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Robson, Michael Anthony
    Executive Chairman born in November 1954
    Individual (12 offsprings)
    Officer
    2017-03-01 ~ 2018-05-16
    OF - Director → CIF 0
  • 8
    Skala, Peter Justin
    Ceo born in October 1959
    Individual (3 offsprings)
    Officer
    2020-08-29 ~ 2023-03-01
    OF - Director → CIF 0
  • 9
    Mrs Ronnie Heyman
    Born in July 1948
    Individual (1 offspring)
    Person with significant control
    2020-02-14 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 10
    Patrick, Mark
    Cfo born in March 1969
    Individual (2 offsprings)
    Officer
    2020-08-29 ~ 2023-03-01
    OF - Director → CIF 0
  • 11
    Fornaro, Susan Lynne
    General Counsel born in June 1969
    Individual (1 offspring)
    Officer
    2018-12-07 ~ 2020-01-02
    OF - Director → CIF 0
  • 12
    Harrasser, Georg Alfons
    President born in January 1966
    Individual (2 offsprings)
    Officer
    2017-06-20 ~ 2018-12-07
    OF - Director → CIF 0
  • 13
    Mr Henry Feuerstein
    Born in April 1952
    Individual (2 offsprings)
    Person with significant control
    2024-09-23 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 14
    Mr Charles Tappan Dowling
    Born in September 1967
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-02-14
    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
  • 15
    Corbet, Patricia Wilhelmina Petronella
    Born in December 1971
    Individual (1 offspring)
    Officer
    2021-01-20 ~ 2025-12-18
    OF - Director → CIF 0
  • 16
    Pollack, Jason Ivan
    General Counsel born in July 1970
    Individual (5 offsprings)
    Officer
    2016-02-03 ~ 2017-06-20
    OF - Director → CIF 0
    Pollack, Jason Ivan
    Attorney born in July 1970
    Individual (5 offsprings)
    2018-12-07 ~ 2021-01-21
    OF - Director → CIF 0
  • 17
    Russell, Matthew John
    Chief Financial Officer born in February 1977
    Individual (3 offsprings)
    Officer
    2017-06-20 ~ 2018-02-28
    OF - Director → CIF 0
  • 18
    Anderson, Thomas Joseph
    Chief Operating Officer born in June 1956
    Individual (3 offsprings)
    Officer
    2016-05-11 ~ 2017-06-20
    OF - Director → CIF 0
    2018-04-16 ~ 2019-12-31
    OF - Director → CIF 0
  • 19
    2711, Centerville Rd Suite 400, New Castle, Wilmington, Delaware, Usa
    Corporate (2 offsprings)
    Officer
    2016-02-03 ~ 2017-06-20
    OF - Director → CIF 0
parent relation
Company in focus

BMI GROUP HOLDINGS UK LIMITED

Period: 2017-06-01 ~ now
Company number: 09984607
Registered names
BMI GROUP HOLDINGS UK LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BMI GROUP HOLDINGS UK LIMITED
    Info
    CORTES HOLDINGS UK LIMITED - 2017-06-01
    Registered number 09984607
    Thames Tower, Station Road, Reading RG1 1LX
    PRIVATE LIMITED COMPANY incorporated on 2016-02-03 (10 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-10
    CIF 0
  • BMI GROUP HOLDINGS UK LIMITED
    S
    Registered number 9984607
    C/o Legalinx Limited, 1 Fetter Lane, London, United Kingdom, EC4A 1BR
    UNITED KINGDOM
    CIF 1
  • BMI GROUP HOLDINGS UK LIMITED
    S
    Registered number 09984607
    20, Air Street, 5th Floor, London, United Kingdom, W1B 5AN
    Private Limited Company in Companies House, England & Wales
    CIF 2
  • BMI GROUP HOLDINGS UK LIMITED
    S
    Registered number 09984607
    20, Air Street, London, England, W1B 5AN
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BMI GROUP MANAGEMENT UK LIMITED
    - now 09987127
    CORTES MANAGEMENT UK LIMITED
    - 2017-06-01 09987127 09984672
    Thames Tower, Station Road, Reading, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2016-02-04 ~ 2017-06-20
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    BMI GROUP MANUFACTURING UK LIMITED
    - now 00407552
    MONIER REDLAND LIMITED
    - 2021-03-16 00407552
    MONIER LIMITED - 2011-08-23
    LAFARGE ROOFING LIMITED - 2008-03-03
    REDLAND ROOFING SYSTEMS LIMITED - 2003-03-10
    REDLAND ROOF TILES LIMITED - 1997-02-14
    REDLAND TILES LIMITED - 1976-12-31
    Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (48 parents)
    Person with significant control
    2017-04-03 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    BMI GROUP UK LIMITED
    - now 02472635
    ICOPAL LIMITED
    - 2021-03-16 02472635
    ICOPAL (UK) LIMITED - 2000-12-20
    D. ANDERSON & SON LIMITED - 1999-07-01
    D. ANDERSON & SON (U.K.) LIMITED - 1990-08-08
    BARWELL LIMITED - 1990-05-21
    Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    DECRA ROOF SYSTEMS LTD
    - now 01300054
    DECRA ROOF SYSTEMS (UK) LIMITED - 2001-10-16
    AHI ROOFING (U.K.) LIMITED - 1981-12-31
    GREYCHECK LIMITED - 1977-12-31
    Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    KLOBER LIMITED
    - now 01944435
    KLOBER PLASTICS LIMITED - 1994-08-25
    Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    LR (UK) LIMITED
    06088262
    Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (28 parents)
    Person with significant control
    2017-03-29 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    MONIER (CHINA) HOLDINGS LIMITED
    - now 01292982
    LAFARGE ROOFING SYSTEMS (CHINA) LIMITED - 2007-11-22
    LAFARGE BRAAS ROOFING CHINA LIMITED - 2001-01-31
    REDLAND CHINA LIMITED - 1999-09-03
    REDDIAL LIMITED - 1992-11-18
    Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (32 parents)
    Person with significant control
    2017-04-03 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    MONIER (UK) HOLDINGS LIMITED
    - now 03169294
    LAFARGE BRAAS (UK) LIMITED - 2008-03-03
    RBB (UK) LIMITED - 1998-06-24
    TRUSHELFCO (NO.2155) LIMITED - 1996-07-02
    Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2017-04-03 ~ 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
  • 9
    QUEST CONSTRUCTION PRODUCTS UK LTD
    09437729
    Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 10
    REDLAND ENGINEERING LIMITED
    - now 00058609 00852452
    REDLAND TECHNOLOGY LIMITED - 1979-12-31
    Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    TONOVA UK LIMITED
    11408793
    5th Floor 20 Air Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-11 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 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.