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 13
  • 1
    LOW & BONAR HULL LIMITED - 2019-07-12
    BONAR LIMITED - 2016-11-15
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    STOCKLAY LIMITED - 1996-12-17
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2023-12-13 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 2
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-30 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 3
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-07-30 ~ now
    CIF 7 - Has significant influence or controlOE
  • 4
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-01-09 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
  • 5
    N.R.T.MOULDINGS LIMITED - 1985-03-11
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-07-12 ~ now
    CIF 11 - Has significant influence or controlOE
  • 6
    GYPROC PRODUCTS LIMITED - 1981-12-31
    Mazars Llp, Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-12 ~ dissolved
    CIF 10 - Has significant influence or controlOE
  • 7
    CAPROCHEM LIMITED - 1997-01-29
    CLOUEE LIMITED - 1990-03-29
    9 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Corporate (6 parents)
    Equity (Company account)
    1,072,899 GBP2023-12-31
    Person with significant control
    2021-09-29 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    JMH (UK) TOP ONE LIMITED - 2017-03-15
    IBIS (901) LIMITED - 2004-12-20
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-02-07 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 9
    JMH (UK) TOP TWO LIMITED - 2017-03-15
    IBIS (902) LIMITED - 2004-12-20
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Corporate (7 parents)
    Person with significant control
    2025-02-07 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 10
    HACKREMCO (NO. 2267) LIMITED - 2005-07-28
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ now
    CIF 30 - Has significant influence or control as a member of a firmOE
  • 11
    SAINT-GOBAIN PLC - 2009-04-01
    SAINT-GOBAIN UK LIMITED - 2001-06-01
    SOVCO (674) LIMITED - 1997-01-20
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (5 parents, 19 offsprings)
    Person with significant control
    2017-03-01 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 12
    RENCOL TOLERANCE RINGS LIMITED - 2008-05-01
    LILLESHALL PLASTICS AND ENGINEERING LIMITED - 2004-11-11
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-08-21 ~ now
    CIF 6 - Has significant influence or controlOE
  • 13
    Tower Bridge House, St Katherines Way, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-12 ~ dissolved
    CIF 12 - Has significant influence or controlOE
Ceased 47
  • 1
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-06-29 ~ 2016-06-29
    CIF 57 - Has significant influence or control OE
  • 2
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-04-12 ~ 2017-04-12
    CIF 24 - Has significant influence or control as a member of a firm OE
  • 3
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-03-28 ~ 2017-03-28
    CIF 28 - Has significant influence or control as a member of a firm OE
  • 4
    PRECIS (2539) LIMITED - 2005-09-15
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-04-10 ~ 2017-04-10
    CIF 26 - Has significant influence or control as a member of a firm OE
  • 5
    PRECIS (2520) LIMITED - 2005-08-02
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Person with significant control
    2017-04-10 ~ 2017-04-10
    CIF 25 - Has significant influence or control as a member of a firm OE
  • 6
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 17 - Has significant influence or control OE
  • 7
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    BPB INDUSTRIES PUBLIC LIMITED COMPANY - 1996-08-03
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    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
    300 Crownpoint Road, Glasgow, West Central Lowlands
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 18 - Has significant influence or control OE
  • 9
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-06-29 ~ 2016-06-29
    CIF 56 - Has significant influence or control OE
  • 10
    SHELFCO (NO.141) LIMITED - 1988-05-25
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 39 - Has significant influence or control OE
  • 11
    LEGIBUS 1487 LIMITED - 1990-01-25
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-06-01
    CIF 46 - Ownership of shares – 75% or more OE
  • 12
    BAMBURY HOUSE LIMITED - 2013-12-16
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Has significant influence or control OE
  • 13
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-05-08 ~ 2017-05-08
    CIF 22 - Ownership of shares – 75% or more OE
  • 14
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-07-12 ~ 2016-07-12
    CIF 13 - Has significant influence or control OE
  • 15
    GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-04-10 ~ 2022-07-22
    CIF 27 - Ownership of shares – 75% or more OE
  • 16
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM-GARDAM LIMITED - 1979-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2022-07-22
    CIF 50 - Ownership of shares – 75% or more OE
  • 17
    BPB INDUSTRIES (RESEARCH AND DEVELOPMENT)LIMITED - 1995-05-19
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-05-08 ~ 2017-05-08
    CIF 23 - Ownership of shares – 75% or more OE
  • 18
    MEYER 6 LIMITED - 2017-06-23
    MONTAGUE L. MEYER (NORTHERN) LIMITED - 1998-04-21
    GABRIEL WADE(SERVICES)LIMITED - 1979-12-31
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 36 - Ownership of shares – 75% or more OE
  • 19
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    JEWSON LIMITED - 1983-10-05
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    CRUNDALL PAYNE LIMITED - 1978-12-31
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Corporate (7 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 34 - Ownership of shares – 75% or more OE
  • 20
    L.M.VAN MOPPES AND SONS LIMITED - 1976-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 35 - Ownership of shares – 75% or more OE
  • 21
    MLM TIMBER LIMITED - 1998-04-21
    CADEL LIMITED - 1992-07-06
    JEWSON & SONS LIMITED - 1990-03-26
    JEWSON LIMITED - 1984-05-04
    GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 32 - Has significant influence or control OE
  • 22
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ 2022-07-22
    CIF 49 - Has significant influence or control OE
  • 23
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-07-23 ~ 2016-07-23
    CIF 8 - Has significant influence or control OE
  • 24
    ARTEX LIMITED - 2024-01-02
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    COGKESTREL LIMITED - 2001-02-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-01-12 ~ 2017-01-12
    CIF 51 - Ownership of shares – 75% or more OE
  • 25
    INTONE LIMITED - 1994-05-06
    300 Crownpoint Road, Glasgow
    Corporate (3 parents)
    Person with significant control
    2017-01-05 ~ 2022-07-22
    CIF 53 - Has significant influence or control as a member of a firm OE
  • 26
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-05-08 ~ 2017-05-08
    CIF 21 - Ownership of shares – 75% or more OE
  • 27
    UNICORN ABRASIVES UK LIMITED - 2001-01-02
    DE FACTO 357 LIMITED - 1994-09-05
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 44 - Has significant influence or control OE
  • 28
    BPB UNITED KINGDOM LIMITED - 2015-05-29
    PLASCHEM LIMITED - 1985-10-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (5 parents, 13 offsprings)
    Person with significant control
    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
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 41 - Has significant influence or control OE
  • 30
    INHOCO 693 LIMITED - 1997-12-17
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 45 - Has significant influence or control OE
  • 31
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED - 2019-04-01
    SAINT-GOBAIN CERAMICS & PLASTICS LIMITED - 2016-09-30
    SAINT-GOBAIN CERAMICS & PLASTICS PLC - 2008-06-30
    NORTON PLC - 2000-11-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (5 parents, 9 offsprings)
    Person with significant control
    2017-03-01 ~ 2020-10-09
    CIF 48 - Ownership of shares – 75% or more OE
  • 32
    THE CARBORUNDUM COMPANY LTD. - 2000-10-12
    WQT LIMITED - 1996-12-31
    NORTON CHRISTENSEN UK LIMITED - 1992-11-12
    CHRISTENSEN DIAMOND PRODUCTS (U.K.) LIMITED - 1984-05-24
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 37 - Has significant influence or control OE
  • 33
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-10-24 ~ 2016-10-24
    CIF 54 - Has significant influence or control OE
  • 34
    JP CORRY (NI) LIMITED - 2024-07-10
    J P CORRY (NI) LIMITED - 2004-11-12
    JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
    JAMES P. CORRY & CO., LIMITED - 2000-01-01
    JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
    The Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-07-13 ~ 2022-07-22
    CIF 9 - Has significant influence or control OE
  • 35
    SAINT-GOBAIN PAM UK PLC - 2008-12-31
    SAINT-GOBAIN PIPELINES PLC - 2008-12-31
    STANTON PLC - 2000-10-02
    JOHN SUMMERS & SONS LIMITED - 1981-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-06-29 ~ 2016-06-29
    CIF 55 - Has significant influence or control OE
  • 36
    SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED - 2024-10-01
    SAINT-GOBAIN UK (PROFIT SHARING SCHEME) LTD. - 2001-04-02
    STANTON (PROFIT SHARING SCHEME) LIMITED - 1997-12-16
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 43 - Ownership of shares – 75% or more OE
  • 37
    PREMIER PYTHON PRODUCTS LIMITED - 2000-03-20
    SIGNFORGE LIMITED - 1988-01-25
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 40 - Has significant influence or control OE
  • 38
    TYGAFLOR LTD - 2004-11-01
    CHEMFAB U.K. LTD. - 1995-03-17
    INERT MATERIALS & COMPONENTS LIMITED - 1991-03-04
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 38 - Has significant influence or control OE
  • 39
    SAINT - GOBAIN QUARTZ PLC - 2007-10-04
    TSL GROUP PLC - 2000-07-03
    T S L THERMAL SYNDICATE P L C - 1986-04-22
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 31 - Ownership of shares – 75% or more OE
  • 40
    WEBER & BROUTIN UNITED KINGDOM LIMITED - 2000-12-21
    SBD LIMITED - 1998-11-24
    TRUSHELFCO (NO. 1651) LIMITED - 1991-02-18
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 42 - Ownership of shares – 75% or more OE
  • 41
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-07-12 ~ 2016-07-12
    CIF 14 - Has significant influence or control OE
  • 42
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
    MEYER INTERNATIONAL PLC - 2000-12-01
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Corporate (6 parents, 5 offsprings)
    Person with significant control
    2017-06-01 ~ 2017-06-01
    CIF 20 - Has significant influence or control as a member of a firm OE
  • 43
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    JEWSON & SONS LIMITED - 1984-05-04
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Corporate (7 parents)
    Person with significant control
    2017-03-01 ~ 2019-12-31
    CIF 47 - Ownership of shares – 75% or more OE
  • 44
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-11 ~ 2016-07-11
    CIF 4 - Has significant influence or control OE
  • 45
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-23 ~ 2016-09-23
    CIF 5 - Has significant influence or control OE
  • 46
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-18 ~ 2019-07-18
    CIF 3 - Has significant influence or control OE
  • 47
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 33 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.