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 5
  • 1
    Mrs Ronnie Heyman
    Born in July 1948
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Casparie, Thomas Maarten
    Managing Director born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Hinshelwood, Claire
    Finance Director born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Mr Henry Feuerstein
    Born in May 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Corbet, Patricia Wilhelmina Petronella
    General Counsel born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-20 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Mr Charles Tappan Dowling
    Born in October 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    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
  • 2
    Rebele, John Francis
    Chief Financial Officer born in March 1955
    Individual
    Officer
    icon of calendar 2018-12-07 ~ 2021-01-21
    OF - Director → CIF 0
  • 3
    Anderson, Thomas Joseph
    Chief Operating Officer born in July 1956
    Individual
    Officer
    icon of calendar 2016-05-11 ~ 2017-06-20
    OF - Director → CIF 0
    icon of calendar 2018-04-16 ~ 2019-12-31
    OF - Director → CIF 0
  • 4
    Skala, Peter Justin
    Ceo born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-29 ~ 2023-03-01
    OF - Director → CIF 0
  • 5
    Robson, Michael Anthony
    Executive Chairman born in December 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2018-05-16
    OF - Director → CIF 0
  • 6
    Harrasser, Georg Alfons
    President born in January 1966
    Individual
    Officer
    icon of calendar 2017-06-20 ~ 2018-12-07
    OF - Director → CIF 0
  • 7
    Fornaro, Susan Lynne
    General Counsel born in July 1969
    Individual
    Officer
    icon of calendar 2018-12-07 ~ 2020-01-02
    OF - Director → CIF 0
  • 8
    Schmidt-schultes, Johannes Georg, Dr
    Chief Financial Officer born in March 1966
    Individual
    Officer
    icon of calendar 2018-04-16 ~ 2019-09-29
    OF - Director → CIF 0
  • 9
    Russell, Matthew John
    Chief Financial Officer born in March 1977
    Individual
    Officer
    icon of calendar 2017-06-20 ~ 2018-02-28
    OF - Director → CIF 0
  • 10
    Schnepper, James Russell
    President & Ceo born in January 1965
    Individual
    Officer
    icon of calendar 2016-05-11 ~ 2017-03-01
    OF - Director → CIF 0
  • 11
    Patrick, Mark
    Cfo born in March 1969
    Individual
    Officer
    icon of calendar 2020-08-29 ~ 2023-03-01
    OF - Director → CIF 0
  • 12
    Pollack, Jason Ivan
    General Counsel born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-03 ~ 2017-06-20
    OF - Director → CIF 0
    Pollack, Jason Ivan
    Attorney born in July 1970
    Individual (2 offsprings)
    icon of calendar 2018-12-07 ~ 2021-01-21
    OF - Director → CIF 0
  • 13
    icon of address2711, Centerville Rd Suite 400, New Castle, Wilmington, Delaware, Usa
    Corporate (1 offspring)
    Officer
    2016-02-03 ~ 2017-06-20
    PE - Director → CIF 0
parent relation
Company in focus

BMI GROUP HOLDINGS UK LIMITED

Previous name
CORTES HOLDINGS UK LIMITED - 2017-06-01
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
    icon of addressThames Tower, Station Road, Reading RG1 1LX
    Private Limited Company incorporated on 2016-02-03 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • BMI GROUP HOLDINGS UK LIMITED
    S
    Registered number 9984607
    icon of addressC/o Legalinx Limited, 1 Fetter Lane, London, United Kingdom, EC4A 1BR
    UNITED KINGDOM
    CIF 1
  • BMI GROUP HOLDINGS UK LIMITED
    S
    Registered number 09984607
    icon of address20, 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
    icon of address20, Air Street, London, England, W1B 5AN
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    CORTES MANAGEMENT UK LIMITED - 2017-06-01
    icon of addressThames Tower, Station Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    LAFARGE ROOFING LIMITED - 2008-03-03
    REDLAND ROOFING SYSTEMS LIMITED - 2003-03-10
    MONIER REDLAND LIMITED - 2021-03-16
    REDLAND ROOF TILES LIMITED - 1997-02-14
    REDLAND TILES LIMITED - 1976-12-31
    MONIER LIMITED - 2011-08-23
    icon of addressBmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    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
  • 3
    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
    ICOPAL LIMITED - 2021-03-16
    icon of addressBmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    DECRA ROOF SYSTEMS (UK) LIMITED - 2001-10-16
    AHI ROOFING (U.K.) LIMITED - 1981-12-31
    GREYCHECK LIMITED - 1977-12-31
    icon of addressBmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    KLOBER PLASTICS LIMITED - 1994-08-25
    icon of addressBmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of addressBmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ 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
  • 7
    LAFARGE ROOFING SYSTEMS (CHINA) LIMITED - 2007-11-22
    REDLAND CHINA LIMITED - 1999-09-03
    LAFARGE BRAAS ROOFING CHINA LIMITED - 2001-01-31
    REDDIAL LIMITED - 1992-11-18
    icon of addressBmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    LAFARGE BRAAS (UK) LIMITED - 2008-03-03
    RBB (UK) LIMITED - 1998-06-24
    TRUSHELFCO (NO.2155) LIMITED - 1996-07-02
    icon of addressBmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressBmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -462,026 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    REDLAND TECHNOLOGY LIMITED - 1979-12-31
    icon of addressBmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address5th Floor 20 Air Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • CORTES MANAGEMENT UK LIMITED - 2017-06-01
    icon of addressThames Tower, Station Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2017-06-20
    CIF 1 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.