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 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 63
  • 1
    ADFIL LIMITED
    - now 03270532
    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
    Active Corporate (40 parents)
    Person with significant control
    2023-12-13 ~ now
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 2
    ARTEX-BLUE HAWK LIMITED - now
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED
    - 2023-07-17 00398800
    ARTEX LIMITED - 1998-03-26
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-06-29 ~ 2016-06-29
    CIF 58 - Has significant influence or control OE
  • 3
    BENCHMARK BUILDING SUPPLIES LIMITED
    03185060
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-04-12 ~ 2017-04-12
    CIF 25 - Has significant influence or control as a member of a firm OE
  • 4
    BPB FINANCE (NO. 4) LIMITED
    04406489 03610210... (more)
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2017-03-28 ~ 2017-03-28
    CIF 29 - Has significant influence or control as a member of a firm OE
  • 5
    BPB FINANCE (NO.1) LIMITED
    03610197 04632472... (more)
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-07-30 ~ dissolved
    CIF 2 - Has significant influence or control OE
  • 6
    BPB FINANCE (NO.2) LIMITED
    03610210 04632472... (more)
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-07-30 ~ now
    CIF 7 - Has significant influence or control OE
  • 7
    BPB FINANCE (NO.6)
    04632472 03610210... (more)
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-01-09 ~ now
    CIF 53 - Ownership of shares – 75% or more OE
  • 8
    BPB GROUP FINANCE LIMITED
    - now 05466943
    PRECIS (2539) LIMITED - 2005-09-15
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2017-04-10 ~ 2017-04-10
    CIF 28 - Has significant influence or control as a member of a firm OE
  • 9
    BPB GROUP OPERATIONS LIMITED
    - now 05447882
    PRECIS (2520) LIMITED - 2005-08-02
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (28 parents, 8 offsprings)
    Person with significant control
    2017-04-10 ~ 2017-04-10
    CIF 27 - Has significant influence or control as a member of a firm OE
  • 10
    BPB INDIA LIMITED
    - now 00660046
    N.R.T.MOULDINGS LIMITED - 1985-03-11
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-07-12 ~ now
    CIF 11 - Has significant influence or control OE
  • 11
    BPB INVESTMENTS LIMITED
    - now 00279287 00836945
    GYPROC PRODUCTS LIMITED - 1981-12-31
    Mazars Llp, Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-07-12 ~ dissolved
    CIF 10 - Has significant influence or control OE
  • 12
    BPB INVESTMENTS OVERSEAS LIMITED
    04380762
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 18 - Has significant influence or control OE
  • 13
    BPB LIMITED
    - now 00147271 00536677
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    BPB INDUSTRIES PUBLIC LIMITED COMPANY - 1996-08-03
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (58 parents, 2 offsprings)
    Person with significant control
    2016-08-10 ~ 2016-08-10
    CIF 1 - Has significant influence or control OE
  • 14
    BPB PAPERBOARD LIMITED
    - now SC034256
    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
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 19 - Has significant influence or control OE
  • 15
    BRITISH GYPSUM LIMITED
    00209091
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-06-29 ~ 2016-06-29
    CIF 57 - Has significant influence or control OE
  • 16
    CELOTEX LIMITED
    - now 02183896
    SHELFCO (NO.141) LIMITED - 1988-05-25
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 42 - Has significant influence or control OE
  • 17
    CEMFIL INTERNATIONAL LIMITED
    - now 02455486
    LEGIBUS 1487 LIMITED - 1990-01-25
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-03-01 ~ 2017-06-01
    CIF 45 - Ownership of shares – 75% or more OE
  • 18
    CERAMIC DISTRIBUTION LIMITED
    - now 08742457
    BAMBURY HOUSE LIMITED - 2013-12-16
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Has significant influence or control OE
  • 19
    CHAMBERS PACKAGING LIMITED
    00458233
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-05-08 ~ 2017-05-08
    CIF 23 - Ownership of shares – 75% or more OE
  • 20
    CHRYSO UK LIMITED
    - now 02452472
    CAPROCHEM LIMITED - 1997-01-29
    CLOUEE LIMITED - 1990-03-29
    9 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (24 parents)
    Person with significant control
    2021-09-29 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 21
    COMMATONE LIMITED
    01820291
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-07-12 ~ 2016-07-12
    CIF 13 - Has significant influence or control OE
  • 22
    ECOCEM IRELAND LIMITED
    OE031731
    Block F1 Eastpoint Business Park, Alfie Byrne Road, Dublin 3, Ireland
    Registered Corporate (3 parents)
    Beneficial owner
    1998-03-26 ~ now
    CIF 17 - Ownership of shares - More than 25% OE
  • 23
    F.I.C. (UK) LIMITED
    01630313
    Cuxhaven Way, Long Rock Industrial Estate, Penzance, Cornwall
    Active Corporate (29 parents)
    Person with significant control
    2024-04-02 ~ now
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 24
    FOSROC TOP ONE LIMITED
    - now 05279409
    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
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2025-02-07 ~ now
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 25
    FOSROC TOP TWO LIMITED
    - now 05278159
    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
    Active Corporate (35 parents)
    Person with significant control
    2025-02-07 ~ now
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 26
    GCP (UK) HOLDINGS LIMITED
    09621665
    Saint-gobain House, East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (23 parents, 4 offsprings)
    Person with significant control
    2023-04-03 ~ now
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 27
    GIBBS AND DANDY LIMITED
    - now 00165453
    GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2017-04-10 ~ 2022-07-22
    CIF 26 - Ownership of shares – 75% or more OE
  • 28
    GRAHAM GROUP LIMITED
    - now 00504422
    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
    Active Corporate (40 parents)
    Person with significant control
    2017-03-01 ~ 2022-07-22
    CIF 38 - Ownership of shares – 75% or more OE
  • 29
    GYPSUM INVESTMENTS LIMITED
    - now 00880904
    BPB INDUSTRIES (RESEARCH AND DEVELOPMENT)LIMITED - 1995-05-19
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2017-05-08 ~ 2017-05-08
    CIF 24 - Ownership of shares – 75% or more OE
  • 30
    H. & T. BELLAS LIMITED - now
    MEYER 6 LIMITED
    - 2017-06-23 00543042 00119907... (more)
    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 (18 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 39 - Ownership of shares – 75% or more OE
  • 31
    JEWSON LIMITED
    - now 00348407 00213753... (more)
    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
    Active Corporate (58 parents, 2 offsprings)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 36 - Ownership of shares – 75% or more OE
  • 32
    L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED
    - now 00431457
    L.M.VAN MOPPES AND SONS LIMITED - 1976-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 37 - Ownership of shares – 75% or more OE
  • 33
    MEYER 9 LIMITED
    - now 00119907 00543042... (more)
    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
    Active Corporate (34 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 31 - Has significant influence or control OE
  • 34
    MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED
    - now 00158775
    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
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2017-03-01 ~ 2022-07-22
    CIF 32 - Has significant influence or control OE
  • 35
    NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED
    01407607
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-07-23 ~ 2016-07-23
    CIF 8 - Has significant influence or control OE
  • 36
    OKARNO LIMITED - now
    ARTEX LIMITED
    - 2024-01-02 04140239 00398800
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    COGKESTREL LIMITED - 2001-02-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2017-01-12 ~ 2017-01-12
    CIF 52 - Ownership of shares – 75% or more OE
  • 37
    PASQUILL ROOF TRUSSES LIMITED
    - now SC093634
    INTONE LIMITED - 1994-05-06
    300 Crownpoint Road, Glasgow
    Active Corporate (17 parents)
    Person with significant control
    2017-01-05 ~ 2022-07-22
    CIF 54 - Has significant influence or control as a member of a firm OE
  • 38
    RADCLIFFE PAPER TUBES LIMITED
    00358408
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-05-08 ~ 2017-05-08
    CIF 22 - Ownership of shares – 75% or more OE
  • 39
    SAINT-GOBAIN ABRASIVES LIMITED
    - now 02943990
    UNICORN ABRASIVES UK LIMITED - 2001-01-02
    DE FACTO 357 LIMITED - 1994-09-05
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (44 parents, 2 offsprings)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 48 - Has significant influence or control OE
  • 40
    SAINT-GOBAIN ALDWYCH LIMITED
    - now 05405478
    HACKREMCO (NO. 2267) LIMITED - 2005-07-28
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ now
    CIF 51 - Has significant influence or control as a member of a firm OE
  • 41
    SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
    - now 00734396
    BPB UNITED KINGDOM LIMITED - 2015-05-29
    PLASCHEM LIMITED - 1985-10-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (37 parents, 16 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    CIF 15 - Has significant influence or control OE
  • 42
    SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED
    - now 02442570
    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
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 44 - Has significant influence or control OE
  • 43
    SAINT-GOBAIN GLASS UK LIMITED
    - now 03462301
    INHOCO 693 LIMITED - 1997-12-17
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 50 - Has significant influence or control OE
  • 44
    SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED
    - now 00245722
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED
    - 2019-04-01 00245722
    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
    Active Corporate (26 parents, 10 offsprings)
    Person with significant control
    2017-03-01 ~ 2020-10-09
    CIF 34 - Ownership of shares – 75% or more OE
  • 45
    SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED
    - now 00909697
    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
    Active Corporate (23 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 40 - Has significant influence or control OE
  • 46
    SAINT-GOBAIN ISOVER UK LIMITED
    10442670
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-10-24 ~ 2016-10-24
    CIF 55 - Has significant influence or control OE
  • 47
    SAINT-GOBAIN LIMITED
    - now 03291592
    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
    Active Corporate (28 parents, 21 offsprings)
    Person with significant control
    2017-03-01 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
  • 48
    SAINT-GOBAIN OMEGA NI LTD - now
    JP CORRY (NI) LIMITED
    - 2024-07-10 R0000390
    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
    Active Corporate (17 parents)
    Person with significant control
    2016-07-13 ~ 2022-07-22
    CIF 9 - Has significant influence or control OE
  • 49
    SAINT-GOBAIN PAM UK LIMITED
    - now 00056433
    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
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-06-29 ~ 2016-06-29
    CIF 56 - Has significant influence or control OE
  • 50
    SAINT-GOBAIN PENSIONS LIMITED - now
    SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED
    - 2024-10-01 02716363
    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
    Active Corporate (20 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 47 - Ownership of shares – 75% or more OE
  • 51
    SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED
    - now 02197449
    PREMIER PYTHON PRODUCTS LIMITED - 2000-03-20
    SIGNFORGE LIMITED - 1988-01-25
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 43 - Has significant influence or control OE
  • 52
    SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED
    - now 02755773
    RENCOL TOLERANCE RINGS LIMITED - 2008-05-01
    LILLESHALL PLASTICS AND ENGINEERING LIMITED - 2004-11-11
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-08-21 ~ now
    CIF 6 - Has significant influence or control OE
  • 53
    SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED
    - now 01265396
    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
    Active Corporate (31 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 41 - Has significant influence or control OE
  • 54
    SAINT-GOBAIN QUARTZ LIMITED
    - now 00089761
    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
    Active Corporate (26 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 30 - Ownership of shares – 75% or more OE
  • 55
    SAINT-GOBAIN WEBER LIMITED
    - now 02544294
    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
    Active Corporate (31 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 46 - Ownership of shares – 75% or more OE
  • 56
    SIMPAMAX LIMITED
    01817258
    Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-07-12 ~ dissolved
    CIF 12 - Has significant influence or control OE
  • 57
    SKIPTEX LIMITED
    01820308
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-07-12 ~ 2016-07-12
    CIF 14 - Has significant influence or control OE
  • 58
    STARK BUILDING MATERIALS UK LIMITED - now
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED
    - 2023-03-01 01647362
    MEYER INTERNATIONAL PLC - 2000-12-01
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (55 parents, 16 offsprings)
    Person with significant control
    2017-06-01 ~ 2017-06-01
    CIF 21 - Has significant influence or control as a member of a firm OE
  • 59
    STARK UK PROPERTY HOLDINGS LIMITED - now
    SGBD PROPERTY HOLDINGS LIMITED
    - 2023-07-13 00213753
    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
    Active Corporate (37 parents)
    Person with significant control
    2017-03-01 ~ 2019-12-31
    CIF 33 - Ownership of shares – 75% or more OE
  • 60
    TILE AND STONE DEPOT PROPERTY COMPANY LIMITED
    08605413 06788124
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-11 ~ 2016-07-11
    CIF 4 - Has significant influence or control OE
  • 61
    TILE AND STONE PROPERTIES LIMITED
    08701667
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-09-23 ~ 2016-09-23
    CIF 5 - Has significant influence or control OE
  • 62
    TILE DEPOT PROPERTY COMPANY LIMITED
    08614605
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-18 ~ 2019-07-18
    CIF 3 - Has significant influence or control OE
  • 63
    UNIVERSAL GRINDING WHEEL COMPANY LIMITED
    00299219
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2017-03-01 ~ 2017-03-01
    CIF 35 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.