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 0
  • Not found in our database.
parent relation
Company in focus

COMPAGNIE DE SAINT-GOBAIN


Related profiles found in government register
child relation
Offspring entities and appointments
Active 16
  • 1
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    STOCKLAY LIMITED - 1996-12-17
    LOW & BONAR HULL LIMITED - 2019-07-12
    BONAR LIMITED - 2016-11-15
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 3
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    CIF 7 - Has significant influence or controlOE
  • 4
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
  • 5
    N.R.T.MOULDINGS LIMITED - 1985-03-11
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    CIF 11 - Has significant influence or controlOE
  • 6
    GYPROC PRODUCTS LIMITED - 1981-12-31
    icon of addressMazars Llp, Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    CIF 10 - Has significant influence or controlOE
  • 7
    CLOUEE LIMITED - 1990-03-29
    CAPROCHEM LIMITED - 1997-01-29
    icon of address9 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,938,531 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBlock F1 Eastpoint Business Park, Alfie Byrne Road, Dublin 3, Ireland
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 1998-03-26 ~ now
    CIF 17 - Ownership of shares - More than 25%OE
  • 9
    icon of addressCuxhaven Way, Long Rock Industrial Estate, Penzance, Cornwall
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 10
    IBIS (901) LIMITED - 2004-12-20
    JMH (UK) TOP ONE LIMITED - 2017-03-15
    icon of addressDrayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 11
    JMH (UK) TOP TWO LIMITED - 2017-03-15
    IBIS (902) LIMITED - 2004-12-20
    icon of addressDrayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 12
    icon of address487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 13
    HACKREMCO (NO. 2267) LIMITED - 2005-07-28
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 31 - Has significant influence or control as a member of a firmOE
  • 14
    SOVCO (674) LIMITED - 1997-01-20
    SAINT-GOBAIN UK LIMITED - 2001-06-01
    SAINT-GOBAIN PLC - 2009-04-01
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 15
    RENCOL TOLERANCE RINGS LIMITED - 2008-05-01
    LILLESHALL PLASTICS AND ENGINEERING LIMITED - 2004-11-11
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    CIF 6 - Has significant influence or controlOE
  • 16
    icon of addressTower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    CIF 12 - Has significant influence or controlOE
Ceased 47
  • 1
    OKARNO LIMITED - 2024-01-02
    ARTEX LIMITED - 1998-03-26
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-29 ~ 2016-06-29
    CIF 58 - Has significant influence or control OE
  • 2
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-04-12
    CIF 25 - Has significant influence or control as a member of a firm OE
  • 3
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-03-28
    CIF 29 - Has significant influence or control as a member of a firm OE
  • 4
    PRECIS (2539) LIMITED - 2005-09-15
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-04-10
    CIF 27 - Has significant influence or control as a member of a firm OE
  • 5
    PRECIS (2520) LIMITED - 2005-08-02
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-04-10
    CIF 26 - Has significant influence or control as a member of a firm OE
  • 6
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 18 - Has significant influence or control OE
  • 7
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    BPB INDUSTRIES PUBLIC LIMITED COMPANY - 1996-08-03
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    CIF 1 - Has significant influence or control OE
  • 8
    BPB PAPER & PACKAGING LIMITED - 1996-09-02
    DAVIDSONS LIMITED - 1990-04-02
    DAVIDSON RADCLIFFE LIMITED - 1986-05-07
    icon of address300 Crownpoint Road, Glasgow, West Central Lowlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 19 - Has significant influence or control OE
  • 9
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-29 ~ 2016-06-29
    CIF 57 - Has significant influence or control OE
  • 10
    SHELFCO (NO.141) LIMITED - 1988-05-25
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 40 - Has significant influence or control OE
  • 11
    LEGIBUS 1487 LIMITED - 1990-01-25
    icon of addressC/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-06-01
    CIF 47 - Ownership of shares – 75% or more OE
  • 12
    BAMBURY HOUSE LIMITED - 2013-12-16
    icon of addressC/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 16 - Has significant influence or control OE
  • 13
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    CIF 23 - Ownership of shares – 75% or more OE
  • 14
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-07-12
    CIF 13 - Has significant influence or control OE
  • 15
    GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-10 ~ 2022-07-22
    CIF 28 - Ownership of shares – 75% or more OE
  • 16
    GRAHAM-GARDAM LIMITED - 1979-12-31
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-07-22
    CIF 51 - Ownership of shares – 75% or more OE
  • 17
    BPB INDUSTRIES (RESEARCH AND DEVELOPMENT)LIMITED - 1995-05-19
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    CIF 24 - Ownership of shares – 75% or more OE
  • 18
    GABRIEL WADE(SERVICES)LIMITED - 1979-12-31
    MONTAGUE L. MEYER (NORTHERN) LIMITED - 1998-04-21
    MEYER 6 LIMITED - 2017-06-23
    icon of addressC/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 37 - Ownership of shares – 75% or more OE
  • 19
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    JEWSON LIMITED - 1983-10-05
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    CRUNDALL PAYNE LIMITED - 1978-12-31
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    icon of addressMerchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 35 - Ownership of shares – 75% or more OE
  • 20
    L.M.VAN MOPPES AND SONS LIMITED - 1976-12-31
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 36 - Ownership of shares – 75% or more OE
  • 21
    CADEL LIMITED - 1992-07-06
    MLM TIMBER LIMITED - 1998-04-21
    GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
    JEWSON LIMITED - 1984-05-04
    JEWSON & SONS LIMITED - 1990-03-26
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 33 - Has significant influence or control OE
  • 22
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-07-22
    CIF 50 - Has significant influence or control OE
  • 23
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-23 ~ 2016-07-23
    CIF 8 - Has significant influence or control OE
  • 24
    COGKESTREL LIMITED - 2001-02-01
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    ARTEX LIMITED - 2024-01-02
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-12
    CIF 52 - Ownership of shares – 75% or more OE
  • 25
    INTONE LIMITED - 1994-05-06
    icon of address300 Crownpoint Road, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ 2022-07-22
    CIF 54 - Has significant influence or control as a member of a firm OE
  • 26
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    CIF 22 - Ownership of shares – 75% or more OE
  • 27
    DE FACTO 357 LIMITED - 1994-09-05
    UNICORN ABRASIVES UK LIMITED - 2001-01-02
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 45 - Has significant influence or control OE
  • 28
    BPB UNITED KINGDOM LIMITED - 2015-05-29
    PLASCHEM LIMITED - 1985-10-01
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    CIF 15 - Has significant influence or control OE
  • 29
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2014-12-31
    SOLAGLAS LIMITED - 2012-03-20
    EASTRICH LIMITED - 1990-03-08
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 42 - Has significant influence or control OE
  • 30
    INHOCO 693 LIMITED - 1997-12-17
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 46 - Has significant influence or control OE
  • 31
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED - 2019-04-01
    SAINT-GOBAIN CERAMICS & PLASTICS PLC - 2008-06-30
    NORTON PLC - 2000-11-01
    SAINT-GOBAIN CERAMICS & PLASTICS LIMITED - 2016-09-30
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-10-09
    CIF 49 - Ownership of shares – 75% or more OE
  • 32
    CHRISTENSEN DIAMOND PRODUCTS (U.K.) LIMITED - 1984-05-24
    THE CARBORUNDUM COMPANY LTD. - 2000-10-12
    WQT LIMITED - 1996-12-31
    NORTON CHRISTENSEN UK LIMITED - 1992-11-12
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 38 - Has significant influence or control OE
  • 33
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-10-24
    CIF 55 - Has significant influence or control OE
  • 34
    J P CORRY (NI) LIMITED - 2004-11-12
    JP CORRY (NI) LIMITED - 2024-07-10
    JAMES P. CORRY & CO., LIMITED - 2000-01-01
    JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
    JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
    icon of addressThe Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ 2022-07-22
    CIF 9 - Has significant influence or control OE
  • 35
    SAINT-GOBAIN PIPELINES PLC - 2008-12-31
    SAINT-GOBAIN PAM UK PLC - 2008-12-31
    STANTON PLC - 2000-10-02
    JOHN SUMMERS & SONS LIMITED - 1981-12-31
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-29 ~ 2016-06-29
    CIF 56 - Has significant influence or control OE
  • 36
    SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED - 2024-10-01
    STANTON (PROFIT SHARING SCHEME) LIMITED - 1997-12-16
    SAINT-GOBAIN UK (PROFIT SHARING SCHEME) LTD. - 2001-04-02
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 44 - Ownership of shares – 75% or more OE
  • 37
    SIGNFORGE LIMITED - 1988-01-25
    PREMIER PYTHON PRODUCTS LIMITED - 2000-03-20
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 41 - Has significant influence or control OE
  • 38
    CHEMFAB U.K. LTD. - 1995-03-17
    TYGAFLOR LTD - 2004-11-01
    INERT MATERIALS & COMPONENTS LIMITED - 1991-03-04
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 39 - Has significant influence or control OE
  • 39
    TSL GROUP PLC - 2000-07-03
    T S L THERMAL SYNDICATE P L C - 1986-04-22
    SAINT - GOBAIN QUARTZ PLC - 2007-10-04
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 32 - Ownership of shares – 75% or more OE
  • 40
    SBD LIMITED - 1998-11-24
    TRUSHELFCO (NO. 1651) LIMITED - 1991-02-18
    WEBER & BROUTIN UNITED KINGDOM LIMITED - 2000-12-21
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 43 - Ownership of shares – 75% or more OE
  • 41
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-07-12
    CIF 14 - Has significant influence or control OE
  • 42
    MEYER INTERNATIONAL PLC - 2000-12-01
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
    icon of addressMerchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-06-01
    CIF 21 - Has significant influence or control as a member of a firm OE
  • 43
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    JEWSON & SONS LIMITED - 1984-05-04
    icon of addressMerchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-12-31
    CIF 48 - Ownership of shares – 75% or more OE
  • 44
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-07-11
    CIF 4 - Has significant influence or control OE
  • 45
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-09-23
    CIF 5 - Has significant influence or control OE
  • 46
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ 2019-07-18
    CIF 3 - Has significant influence or control OE
  • 47
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    CIF 34 - Has significant influence or control 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.