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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Chaldecott, Michael Strickland

    Related profiles found in government register
  • Chaldecott, Michael Strickland
    British ceo born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint-gobain House, East Leake, Loughborough, Leicestershire, LE12 6JU, England

      IIF 1 IIF 2
  • Chaldecott, Michael Strickland
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint-gobain House, East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom

      IIF 3
    • icon of address Head Office, East Leake, Loughborough, Leicestershire, LE12 6HX

      IIF 4
  • Chaldecott, Michael Strickland
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint-gobain Limited, Saint-gobain House, Binley Business Park, Coventry, CV3 2TT, United Kingdom

      IIF 5
    • icon of address Celotex, Lady Lane Industrial Estate, Hadleigh, Ipswich, IP7 6BA, England

      IIF 6
    • icon of address Saint-gobain House, East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Chaldecott, Michael Strickland
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Chaldecott, Michael Strickland
    British md born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address British Gypsum Ltd, East Leake, Loughborough, Leicestershire, LE12 6HX

      IIF 58
  • Chaldecott, Michael Strickland
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 2 Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX

      IIF 59
  • Chaldecott, Michael Strickland
    British managing director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 2 Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX

      IIF 60
  • Strickland Chaldecott, Michael
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saint-gobain House, East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom

      IIF 61 IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 40
  • 1
    BONAR LIMITED - 2016-11-15
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    LOW & BONAR HULL LIMITED - 2019-07-12
    STOCKLAY LIMITED - 1996-12-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 49 - Director → ME
  • 4
    PRECIS (2539) LIMITED - 2005-09-15
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 46 - Director → ME
  • 5
    PRECIS (2520) LIMITED - 2005-08-02
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 48 - Director → ME
  • 6
    N.R.T.MOULDINGS LIMITED - 1985-03-11
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 44 - Director → ME
  • 8
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    BPB INDUSTRIES PUBLIC LIMITED COMPANY - 1996-08-03
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,383,517 GBP2024-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 41 - Director → ME
  • 10
    SGBD NEWCO 2 LIMITED - 2022-11-16
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 15 - Director → ME
  • 11
    SHELFCO (NO.141) LIMITED - 1988-05-25
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Cuxhaven Way, Long Rock Industrial Estate, Penzance, Cornwall
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 61 - Director → ME
  • 15
    BURMAH INDUSTRIAL PRODUCTS LIMITED - 1981-12-31
    BURMAH SPECIALITY CHEMICALS LIMITED - 1990-09-03
    BURMAH CASTROL CHEMICALS LIMITED - 2002-12-17
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 26 - Director → ME
  • 16
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 37 - Director → ME
  • 17
    CARRINGTON HOUSE LIMITED - 2002-12-04
    JMH (UK) - 2017-03-15
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 29 - Director → ME
  • 18
    IBIS (901) LIMITED - 2004-12-20
    JMH (UK) TOP ONE LIMITED - 2017-03-15
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 14 - Director → ME
  • 19
    JMH (UK) TOP TWO LIMITED - 2017-03-15
    IBIS (902) LIMITED - 2004-12-20
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address 487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 27 - Director → ME
  • 21
    GRACE CONSTRUCTION PRODUCTS LIMITED - 2017-03-24
    SERVICISED LIMITED - 1996-09-06
    icon of address 487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 43 - Director → ME
  • 22
    CHASMBRIDGE LIMITED - 1998-02-09
    W.R. GRACE LIMITED - 2017-03-24
    icon of address 487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    107,000 GBP2023-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 33 - Director → ME
  • 23
    BPB INDUSTRIES (RESEARCH AND DEVELOPMENT)LIMITED - 1995-05-19
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 51 - Director → ME
  • 24
    icon of address 9 Starbog Road, Kilwaughter, Larne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 2 - Director → ME
  • 25
    KILWAUGHTER CHEMICAL COMPANY LIMITED - 2016-10-18
    icon of address Kilwaughter Lime Works, 9 Star Bog Road, Kilwaughter, Larne , Co.antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 1 - Director → ME
  • 26
    COGKESTREL LIMITED - 2001-02-01
    ARTEX LIMITED - 2024-01-02
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 12 - Director → ME
  • 27
    OCTAGON BUILDING LIMITED - 2014-06-26
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 63 - Director → ME
  • 28
    DE FACTO 357 LIMITED - 1994-09-05
    UNICORN ABRASIVES UK LIMITED - 2001-01-02
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 18 - Director → ME
  • 29
    HACKREMCO (NO. 2267) LIMITED - 2005-07-28
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 52 - Director → ME
  • 30
    PLASCHEM LIMITED - 1985-10-01
    BPB UNITED KINGDOM LIMITED - 2015-05-29
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 16 - Director → ME
  • 31
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2014-12-31
    EASTRICH LIMITED - 1990-03-08
    SOLAGLAS LIMITED - 2012-03-20
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 36 - Director → ME
  • 32
    SAINT-GOBAIN CERAMICS & PLASTICS PLC - 2008-06-30
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED - 2019-04-01
    NORTON PLC - 2000-11-01
    SAINT-GOBAIN CERAMICS & PLASTICS LIMITED - 2016-09-30
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 35 - Director → ME
  • 33
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 34 - Director → ME
  • 34
    SAINT-GOBAIN PLC - 2009-04-01
    SOVCO (674) LIMITED - 1997-01-20
    SAINT-GOBAIN UK LIMITED - 2001-06-01
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 17 - Director → ME
  • 35
    SAINT-GOBAIN UK (PROFIT SHARING SCHEME) LTD. - 2001-04-02
    STANTON (PROFIT SHARING SCHEME) LIMITED - 1997-12-16
    SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED - 2024-10-01
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 50 - Director → ME
  • 36
    RENCOL TOLERANCE RINGS LIMITED - 2008-05-01
    LILLESHALL PLASTICS AND ENGINEERING LIMITED - 2004-11-11
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 30 - Director → ME
  • 37
    SIG PROJECT LIMITED - 2014-06-20
    SIG ROOFSPACE LIMITED - 2018-12-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 62 - Director → ME
  • 38
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Grampian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 10 - Director → ME
  • 39
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 7 - Director → ME
  • 40
    CAMVO 211 LIMITED - 2016-11-23
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 9 - Director → ME
Ceased 23
  • 1
    GYPROC INSULATION LIMITED - 1996-09-13
    GYPROC GLASS FIBRE INSULATION LIMITED - 1985-09-27
    BRITISH PLASTER & BOARDS LIMITED - 1978-12-31
    icon of address C/0 Mazars Llp, Tower Bridge House St Katharines Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1996-08-30
    IIF 59 - Director → ME
  • 2
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-19 ~ 2008-11-12
    IIF 4 - Director → ME
  • 3
    SHELFCO (NO.2588) LIMITED - 2002-03-21
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-07-21
    IIF 54 - Director → ME
  • 4
    PINCO 2151 LIMITED - 2004-08-11
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-07-21
    IIF 57 - Director → ME
  • 5
    SHELFCO (NO.141) LIMITED - 1988-05-25
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2017-02-01
    IIF 55 - Director → ME
  • 6
    CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS LTD - 2015-09-17
    CONSTRUCTION INDUSTRY RELIEF & ASSISTANCE FOR THE SINGLE HOMELESS LIMITED - 2003-04-17
    CONSTRUCTION INDUSTRY,RELIEF,ASSISTANCE AND SUPPORTFOR THE HOMELESS LTD - 2003-05-15
    icon of address Crash C/o Arcadis, 80 Fenchurch Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2018-11-07
    IIF 58 - Director → ME
  • 7
    SGCP NEWCO 2 LIMITED - 2024-10-08
    icon of address Holyhead Road, Ketley, Telford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-18 ~ 2024-11-29
    IIF 23 - Director → ME
  • 8
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    CRUNDALL PAYNE LIMITED - 1978-12-31
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    JEWSON LIMITED - 1983-10-05
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2023-02-28
    IIF 22 - Director → ME
  • 9
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,374 GBP2019-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2024-10-01
    IIF 3 - Director → ME
  • 10
    icon of address Souterford Avenue, Inverurie Business Park, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2019-11-29
    IIF 5 - Director → ME
  • 11
    EURISOL-UK LIMITED - 2019-04-05
    icon of address The Old Surgery 48 High Street, Chalgrove, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,692 GBP2024-12-31
    Officer
    icon of calendar 1997-12-09 ~ 2004-01-20
    IIF 60 - Director → ME
  • 12
    CHRISTENSEN DIAMOND PRODUCTS (U.K.) LIMITED - 1984-05-24
    THE CARBORUNDUM COMPANY LTD. - 2000-10-12
    NORTON CHRISTENSEN UK LIMITED - 1992-11-12
    WQT LIMITED - 1996-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2024-10-01
    IIF 13 - Director → ME
  • 13
    JOHN SUMMERS & SONS LIMITED - 1981-12-31
    STANTON PLC - 2000-10-02
    SAINT-GOBAIN PIPELINES PLC - 2008-12-31
    SAINT-GOBAIN PAM UK PLC - 2008-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-02-01
    IIF 56 - Director → ME
  • 14
    PREMIER PYTHON PRODUCTS LIMITED - 2000-03-20
    SIGNFORGE LIMITED - 1988-01-25
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2020-01-07
    IIF 11 - Director → ME
  • 15
    TYGAFLOR LTD - 2004-11-01
    CHEMFAB U.K. LTD. - 1995-03-17
    INERT MATERIALS & COMPONENTS LIMITED - 1991-03-04
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2024-10-01
    IIF 20 - Director → ME
  • 16
    SAINT - GOBAIN QUARTZ PLC - 2007-10-04
    T S L THERMAL SYNDICATE P L C - 1986-04-22
    TSL GROUP PLC - 2000-07-03
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2024-10-01
    IIF 45 - Director → ME
  • 17
    TRUSHELFCO (NO. 1651) LIMITED - 1991-02-18
    SBD LIMITED - 1998-11-24
    WEBER & BROUTIN UNITED KINGDOM LIMITED - 2000-12-21
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2017-02-01
    IIF 53 - Director → ME
  • 18
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2024-10-01
    IIF 47 - Director → ME
  • 19
    SGCP NEWCO 1 LIMITED - 2024-01-05
    icon of address Celotex Lady Lane Industrial Estate, Hadleigh, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,843,276 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-01-05
    IIF 6 - Director → ME
  • 20
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
    MEYER INTERNATIONAL PLC - 2000-12-01
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2023-02-28
    IIF 32 - Director → ME
  • 21
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    JEWSON LIMITED - 1991-04-01
    JEWSON & SONS LIMITED - 1984-05-04
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2023-02-28
    IIF 40 - Director → ME
  • 22
    icon of address Mahon Industrial Estate, Portadown, County Amargh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2024-10-01
    IIF 25 - Director → ME
  • 23
    EVERGREEN TIMBER LIMITED - 2011-09-09
    SALTIRE CARE LIMITED - 2011-07-04
    icon of address Scotframe Inverurie Business Park, Souterford Avenue, Inverurie, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2024-10-01
    IIF 8 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.