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 15
  • 1
    Gatfield, Jonathan Edward
    Director born in May 1959
    Individual (47 offsprings)
    Officer
    2017-02-15 ~ 2018-04-24
    OF - Director → CIF 0
  • 2
    Bayliss, Alexander Francis Temple
    Director born in October 1981
    Individual (47 offsprings)
    Officer
    2017-02-13 ~ 2017-03-15
    OF - Director → CIF 0
  • 3
    Robinson, Oliver Henry
    Director born in January 1956
    Individual (16 offsprings)
    Officer
    2016-07-07 ~ 2017-02-15
    OF - Director → CIF 0
  • 4
    Rogers, Dawn Allison
    Individual (11 offsprings)
    Officer
    2017-02-15 ~ now
    OF - Secretary → CIF 0
  • 5
    Leng, David Brian
    Business Executive born in May 1962
    Individual (56 offsprings)
    Officer
    2018-03-12 ~ now
    OF - Director → CIF 0
  • 6
    Macdougal, Robert Ian
    Director born in March 1960
    Individual (20 offsprings)
    Officer
    2016-07-07 ~ 2016-11-01
    OF - Director → CIF 0
  • 7
    Lightowlers, John Michael
    Born in September 1968
    Individual (22 offsprings)
    Officer
    2017-02-15 ~ 2018-05-03
    OF - Director → CIF 0
  • 8
    Stott, Jeremy
    Director born in November 1973
    Individual (10 offsprings)
    Officer
    2016-07-07 ~ 2016-10-11
    OF - Director → CIF 0
  • 9
    Faulds, James Joseph Michael
    Director born in November 1952
    Individual (63 offsprings)
    Officer
    2016-07-07 ~ 2017-02-15
    OF - Director → CIF 0
  • 10
    Gillett, Lance Dominic
    Finance Director born in November 1966
    Individual (34 offsprings)
    Officer
    2017-02-15 ~ now
    OF - Director → CIF 0
  • 11
    Dyson, Peter
    Sales Director born in April 1978
    Individual (10 offsprings)
    Officer
    2016-09-22 ~ 2017-04-07
    OF - Director → CIF 0
  • 12
    Steel, Andrew David
    Partner - Private Equity born in February 1968
    Individual (56 offsprings)
    Officer
    2016-04-15 ~ now
    OF - Director → CIF 0
  • 13
    Moore, David Alan
    Director born in July 1963
    Individual (38 offsprings)
    Officer
    2016-07-07 ~ now
    OF - Director → CIF 0
  • 14
    Naylor-leyland, John Michael
    Director born in May 1984
    Individual (39 offsprings)
    Officer
    2016-07-07 ~ now
    OF - Director → CIF 0
  • 15
    CGM 2020 REALISATIONS LIMITED - now 10242377 11027703
    CUSTOMADE GROUP MIDCO LIMITED - 2020-11-18 10242377
    CAIRNGORM ACQUISITIONS 1 MIDCO LIMITED - 2017-02-22 10242377 11211053... (more)
    43-45, Portman Square, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-07-07 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CGTR 2020 REALISATIONS LIMITED

Period: 2020-09-25 ~ 2023-06-16
Company number: 10126446
Registered names
CGTR 2020 REALISATIONS LIMITED - Dissolved
CAIRNGORM ACQUISITIONS 1 LTD - 2016-07-20 11010181... (more)
Standard Industrial Classification
43910 - Roofing Activities
25120 - Manufacture Of Doors And Windows Of Metal
22230 - Manufacture Of Builders Ware Of Plastic
43342 - Glazing

Related profiles found in government register
  • CGTR 2020 REALISATIONS LIMITED
    Info
    CUSTOMADE GROUP TRADING LIMITED - 2020-09-25
    POLYFRAME GROUP LIMITED - 2020-09-25
    CAIRNGORM ACQUISITIONS 1 LTD - 2020-09-25
    Registered number 10126446
    Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW
    PRIVATE LIMITED COMPANY incorporated on 2016-04-15 and dissolved on 2023-06-16 (7 years 2 months). The status of the company number is Dissolved.
    CIF 0
  • CUSTOMADE GROUP TRADING LIMITED
    S
    Registered number missing
    Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ
    Private Limited Company
    CIF 1
  • CUSTOMADE GROUP TRADING LIMITED
    S
    Registered number 10126446
    Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR
    Limited Company in Companies House, England And Wales
    CIF 2
  • CUSTOMADE GROUP TRADING LIMITED
    S
    Registered number 10126446
    Oldend Hall, Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ
    Private Company Limited By Shares in Companies House Register, England
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    CUSTOMADE GROUP LIMITED
    07683132
    Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (13 parents, 4 offsprings)
    Person with significant control
    2017-02-15 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    FAL 2020 REALISATIONS LIMITED
    - now 06278501
    FINELINE ALUMINIUM LIMITED
    - 2020-09-12 06278501
    FINELINE ALUMINUM LIMITED - 2007-10-01
    HC 1022 LIMITED - 2007-09-03
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (15 parents)
    Person with significant control
    2019-05-21 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    PDL 2020 REALISATIONS LIMITED
    - now 02814410 09008412
    POLYFRAME DOORS LIMITED
    - 2020-07-13 02814410
    THE WINDOW BUREAU LIMITED
    - 2016-10-26 02814410
    Suite 3 Regenecy House, 91 Western Road, Brighton
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-10-14 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    PNL 2020 REALISATIONS LIMITED
    - now 09008412 02814410
    POLYFRAME NORWICH LTD
    - 2020-07-13 09008412 OC360370
    POLYFRAME MB LTD - 2014-07-08
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-02-08 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    POLYFRAME ALUMINIUM LTD
    09319659
    Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    POLYFRAME COMPOSITE DOORS LTD
    08123501
    Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    POLYFRAME HALIFAX LIMITED
    - now 10239156
    CAIRNGORM ACQUISITIONS 1 NEWCO LIMITED
    - 2016-07-14 10239156
    Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-20 ~ 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
  • 8
    POLYFRAME LIVINGSTON LIMITED
    - now SC492792
    STEVENSWOOD HOLDINGS LIMITED
    - 2017-02-16 SC492792
    14 Grange Road Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (19 parents, 2 offsprings)
    Person with significant control
    2017-02-15 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    ST 2020 REALISATIONS LIMITED
    - now 10239151 09423498
    STEVENSWOOD TOPCO LIMITED
    - 2020-09-12 10239151
    CAIRNGORM ACQUISITIONS 2 TOPCO LIMITED - 2016-12-12
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-04-24 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    STC 2020 REALISATIONS LIMITED
    - now 09423498 10239151
    STEVENSWOOD TRADE CENTRES LIMITED
    - 2020-09-12 09423498
    POLYFRAME TRADE CENTRES LTD - 2016-12-07
    POLYFRAME TRADE COUNTERS LTD - 2015-02-09
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2018-04-24 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.