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
    Cudd, Peter Allan
    Born in August 1966
    Individual (39 offsprings)
    Officer
    icon of calendar 2021-09-17 ~ now
    OF - Director → CIF 0
  • 2
    Robinson, Richard Philip
    Born in July 1967
    Individual (54 offsprings)
    Officer
    icon of calendar 2021-09-17 ~ now
    OF - Director → CIF 0
  • 3
    Stables, Martin Wayne
    Born in March 1975
    Individual (48 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 2, Mill End Road, High Wycombe, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,157,940 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Barry, Paul
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-24
    OF - Director → CIF 0
  • 2
    Perrin, Fiona Joanne
    Director born in October 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    OF - Director → CIF 0
  • 3
    Permaul, Daren Haroon
    Finance Director born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2019-12-06
    OF - Director → CIF 0
  • 4
    House, Nick
    Group Ceo born in May 1957
    Individual
    Officer
    icon of calendar 2021-09-17 ~ 2024-02-28
    OF - Director → CIF 0
  • 5
    Cope, Andrew Robert
    Director born in July 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-09-17
    OF - Director → CIF 0
  • 6
    Vongkusolkit, Panita
    Investment Manager born in March 1989
    Individual
    Officer
    icon of calendar 2019-06-19 ~ 2021-09-17
    OF - Director → CIF 0
  • 7
    Maityard, Chrstopher John
    Managing Director born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-27 ~ 2019-12-05
    OF - Director → CIF 0
  • 8
    Bayliss, Alexander Francis Temple
    Investor born in October 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-02-19 ~ 2021-09-17
    OF - Director → CIF 0
  • 9
    Bell, Iain
    Chief Operating Officer born in March 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-15 ~ 2020-06-30
    OF - Director → CIF 0
  • 10
    Pittingale, Allun
    Managing Director born in December 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2025-05-30
    OF - Director → CIF 0
  • 11
    Steel, Andrew David
    Investor born in March 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-02-19 ~ 2021-10-11
    OF - Director → CIF 0
  • 12
    Harries, Stewart
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2018-08-20
    OF - Secretary → CIF 0
  • 13
    Thaper, Amit
    Investor born in December 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-19 ~ 2018-03-09
    OF - Director → CIF 0
  • 14
    IBMG MIDCO LIMITED - now
    icon of address3rd Floor, 22 Cross Keys Close, London, England, England
    Active Corporate (2 parents)
    Person with significant control
    2018-02-19 ~ 2021-09-17
    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
parent relation
Company in focus

INDEPENDENT BUILDERS MERCHANT GROUP LIMITED

Previous names
INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED - 2020-02-13
CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED - 2018-05-17
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
46130 - Agents Involved In The Sale Of Timber And Building Materials

Related profiles found in government register
  • INDEPENDENT BUILDERS MERCHANT GROUP LIMITED
    Info
    INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED - 2020-02-13
    CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED - 2020-02-13
    Registered number 11212351
    icon of addressUnit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate BN26 6JF
    PRIVATE LIMITED COMPANY incorporated on 2018-02-19 (7 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • INDEPENDENT BUILDERS MERCHANT GROUP LTD
    S
    Registered number 11212351
    icon of addressUnit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF
    CIF 1
  • INDEPENDENT BUILDERS MERCHANT GROUP LIMITED
    S
    Registered number 11212351
    icon of addressUnit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF
    Limited Liability Company in Uk Companies House Register, England
    CIF 2
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    MID SUSSEX ROOFING SUPPLIES (WORTHING) LIMITED - 2012-12-13
    icon of addressUnit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,237,345 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnits J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,999,621 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of addressUnit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,093,670 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    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
Ceased 1
  • NBG BUILDING MATERIALS LLP - 2008-05-01
    icon of address1140 Elliot Court Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (95 parents)
    Current Assets (Company account)
    9,006,099 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2022-12-31
    CIF 1 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.