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

Moore, Philip Edward

child relation
Offspring entities and appointments
Active 59
  • 1
    SALFORD INVESTMENTS LIMITED - 2014-11-25
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 79 - Director → ME
  • 2
    METROTECT LIMITED - 1990-05-25
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 19 - Director → ME
  • 3
    MAWLAW 147 LIMITED - 1992-07-16
    ASHWORTH FRAZER (DUBLIN) LIMITED - 2000-06-29
    ASHWORTH FRAZER LIMITED - 2000-02-25
    FRAZER PIPESTOCK LIMITED - 1994-02-28
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 45 - Director → ME
  • 5
    BERMONDSEY PULVERISING COMPANY LIMITED - 1980-12-31
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 94 - Director → ME
  • 7
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 8
    J.W.SHEPPARD LIMITED - 1988-04-11
    BPB GYPSUM INDUSTRIES LIMITED - 1993-01-15
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 72 - Director → ME
  • 9
    GYPROC PRODUCTS LIMITED - 1981-12-31
    icon of address Mazars Llp, Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-30 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address Tower Bridge House, St Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 33 - Director → ME
  • 11
    SMEDLEY BROS. (MANCHESTER) LIMITED - 1999-03-04
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 51 - Director → ME
  • 12
    GYPROC GLASS FIBRE INSULATION LIMITED - 1985-09-27
    BRITISH PLASTER & BOARDS LIMITED - 1978-12-31
    GYPROC INSULATION LIMITED - 1996-09-13
    icon of address C/0 Mazars Llp, Tower Bridge House St Katharines Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 9 - Director → ME
  • 14
    WEST HERTS TIMBER LIMITED - 2007-03-26
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 68 - Director → ME
  • 15
    icon of address 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 81 - Director → ME
  • 16
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 86 - Director → ME
  • 17
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 85 - Director → ME
  • 18
    ASWAY LIMITED - 1992-02-27
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 38 - Director → ME
  • 20
    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 2014-07-21 ~ dissolved
    IIF 82 - Director → ME
  • 21
    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 2014-07-21 ~ dissolved
    IIF 87 - Director → ME
  • 22
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 90 - Director → ME
  • 23
    ART GLASS PROCESSING LIMITED - 2012-03-26
    INHOCO 2254 LIMITED - 2001-03-16
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 13 - Director → ME
  • 24
    RAISESIMPLE LIMITED - 1992-03-03
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 83 - Director → ME
  • 25
    GOTHAM COMPANY LIMITED - 1990-10-02
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 4 - Director → ME
  • 26
    BELLROCK GYPSUM INDUSTRIES LIMITED - 1990-10-02
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 55 - Director → ME
  • 28
    icon of address Rushbrook House, Great Moor Road, Pattingham, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 1 - Director → ME
  • 29
    SHAFTWALL LTD - 2012-03-26
    PLASCHEM LIMITED - 1990-06-27
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 73 - Director → ME
  • 30
    SHEARWATER LIMITED - 1996-05-01
    SHEARWATER LIMITED - 2012-04-05
    BPB LIMITED - 1996-08-03
    icon of address Mazars Llp, Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 12 - Director → ME
  • 32
    FUSERULE LIMITED - 1985-06-11
    MOY INSULATION (U.K.) LIMITED - 1996-07-08
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 8 - Director → ME
  • 33
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 10 - Director → ME
  • 34
    FRIARFOREST LIMITED - 1979-12-31
    IDEAL METALS (U.K.) LIMITED - 1980-12-31
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 35 - Director → ME
  • 35
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 23 - Director → ME
  • 36
    icon of address 12 Claredon Road, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 37
    GRAHAM - FORD LIMITED - 2012-08-02
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 16 - Director → ME
  • 38
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 74 - Director → ME
  • 39
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 30 - Director → ME
  • 40
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 6 - Director → ME
  • 41
    MEYER INTERNATIONAL STAFF PENSION TRUST LIMITED - 1986-04-01
    CROSBY JOINERY LIMITED - 1983-10-18
    CROSBY KITCHENS FACTORS LIMITED - 1979-12-31
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 58 - Director → ME
  • 42
    KEIZER VENESTA LIMITED - 1980-12-31
    KEIZER VENESTA (MANUFACTURING) LIMITED - 1983-03-31
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 59 - Director → ME
  • 43
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 36 - Director → ME
  • 44
    STEEL FRAMING SYSTEMS (U.K.) LIMITED - 1986-07-01
    STEEL FRAMING SYSTEMS LIMITED - 1996-11-13
    RESINSTAR LIMITED - 1986-05-07
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 47 - Director → ME
  • 45
    icon of address 90 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 27 - Director → ME
  • 46
    icon of address 648 Springfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 62 - Director → ME
  • 47
    icon of address Tower Bridge House, St. Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 14 - Director → ME
  • 48
    LLOYDS SAWMILLS LIMITED - 1986-04-16
    RAAB KARCHER (TIMBER) LIMITED - 1997-10-22
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 64 - Director → ME
  • 49
    SHANVEY LIMITED - 1996-04-10
    J. P. CORRY GROUP LIMITED - 2004-11-12
    icon of address 648 Springfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 76 - Director → ME
  • 50
    RAPID 3599 LIMITED - 1987-09-22
    NE TECHNOLOGY LIMITED - 2000-12-18
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 48 - Director → ME
  • 51
    ECOPHON PILKINGTON LIMITED - 1998-04-07
    ECOPHON INTERNATIONAL LIMITED - 1992-04-06
    MILLSPRINT LIMITED - 1983-10-04
    ECOPHON LIMITED - 2000-07-25
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 60 - Director → ME
  • 52
    ANGLEBATCH LIMITED - 1986-12-02
    OLIVER ASHWORTH (HOLDINGS) LIMITED - 1996-11-05
    SAINT-GOBAIN PIPE SYSTEMS PUBLIC LIMITED COMPANY - 2004-10-05
    OLIVER ASHWORTH GROUP PLC - 2004-05-21
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 7 - Director → ME
  • 53
    BGL-UK LIMITED - 1986-04-25
    TSL SEMICON QUARTZ LIMITED - 2001-04-06
    icon of address 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 44 - Director → ME
  • 54
    HI-LUX LIMITED - 1993-11-09
    MSC SPECIALTY FILMS (UK) LIMITED - 2001-08-14
    BEKAERT SPECIALTY FILMS (UK) LIMITED - 2011-10-03
    SOLAR GARD INT. (UK) LIMITED - 1997-02-13
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 40 - Director → ME
  • 55
    MEYER FOREST PRODUCTS LIMITED - 1998-10-01
    MEYER SPECIALIST PRODUCTS LIMITED - 2001-04-30
    MEYER INTERNATIONAL FOREST PRODUCTS LIMITED - 1993-02-05
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 31 - Director → ME
  • 56
    icon of address Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 80 - Director → ME
  • 57
    AVONPRIME LTD - 2012-03-08
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2012-03-20
    icon of address Tower Bridge House, St. Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 39 - Director → ME
  • 58
    icon of address Tower Bridge House, St. Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 20 - Director → ME
  • 59
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 15 - Director → ME
Ceased 39
  • 1
    AFG MANAGEMENT LIMITED - 2012-04-14
    SIDNEY FLAVEL APPLIANCE CONVERSIONS LIMITED - 1983-02-28
    GLYNWED MANAGEMENT LIMITED - 2001-03-12
    AGA LIVING LIMITED - 2017-09-22
    icon of address C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-04 ~ 1997-10-03
    IIF 95 - Director → ME
  • 2
    OKARNO LIMITED - 2024-01-02
    ARTEX LIMITED - 1998-03-26
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2010-08-18
    IIF 17 - Director → ME
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 5 - Director → ME
  • 3
    CLAY CROSS COMPANY LIMITED(THE) - 1988-01-07
    BIWATER INDUSTRIES (UK) LIMITED - 2000-09-13
    BIWATER PIPES & CASTINGS LIMITED - 1990-04-01
    CALPLAS PRODUCTS LIMITED - 1985-11-14
    BIWATER INDUSTRIES LIMITED - 1996-02-27
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2007-11-30
    IIF 100 - Secretary → ME
  • 4
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2007-11-30
    IIF 101 - Secretary → ME
  • 5
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 37 - Director → ME
  • 6
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 42 - Director → ME
  • 7
    N.R.T.MOULDINGS LIMITED - 1985-03-11
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2018-07-02
    IIF 65 - Director → ME
  • 8
    BPB PAPER & PACKAGING LIMITED - 1996-09-02
    DAVIDSONS LIMITED - 1990-04-02
    DAVIDSON RADCLIFFE LIMITED - 1986-05-07
    icon of address 300 Crownpoint Road, Glasgow, West Central Lowlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 53 - Director → ME
  • 9
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 49 - Director → ME
  • 10
    SHELFCO (NO.141) LIMITED - 1988-05-25
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-09-29
    IIF 70 - Director → ME
  • 11
    LEGIBUS 1487 LIMITED - 1990-01-25
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 63 - Director → ME
  • 12
    BAMBURY HOUSE LIMITED - 2013-12-16
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ 2018-07-02
    IIF 92 - Director → ME
  • 13
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 66 - Director → ME
  • 14
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-07-02
    IIF 75 - Director → ME
  • 15
    ECT LIMITED - 1993-06-01
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-02-25 ~ 1995-11-30
    IIF 99 - Secretary → ME
  • 16
    GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2018-07-02
    IIF 78 - Director → ME
  • 17
    GRAHAM-GARDAM LIMITED - 1979-12-31
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 18 - Director → ME
  • 18
    SHOO 94 LIMITED - 2005-02-01
    icon of address 40-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    4,772 GBP2024-09-28
    Officer
    icon of calendar 2019-03-01 ~ 2024-12-31
    IIF 2 - Director → ME
  • 19
    GABRIEL WADE(SERVICES)LIMITED - 1979-12-31
    MONTAGUE L. MEYER (NORTHERN) LIMITED - 1998-04-21
    MEYER 6 LIMITED - 2017-06-23
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 50 - Director → ME
  • 20
    L.M.VAN MOPPES AND SONS LIMITED - 1976-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 21 - Director → ME
  • 21
    CADEL LIMITED - 1992-07-06
    MLM TIMBER LIMITED - 1998-04-21
    GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
    JEWSON LIMITED - 1984-05-04
    JEWSON & SONS LIMITED - 1990-03-26
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2013-10-21
    IIF 84 - Director → ME
  • 22
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 25 - Director → ME
  • 23
    COGKESTREL LIMITED - 2001-02-01
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    ARTEX LIMITED - 2024-01-02
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-18 ~ 2019-01-01
    IIF 88 - Director → ME
  • 24
    INTONE LIMITED - 1994-05-06
    icon of address 300 Crownpoint Road, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2018-07-02
    IIF 41 - Director → ME
  • 25
    icon of address Mahon Industrial Estate, Portadown, Co.armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2018-07-02
    IIF 28 - Director → ME
  • 26
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 91 - Director → ME
  • 27
    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 (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2018-07-02
    IIF 69 - Director → ME
  • 28
    INHOCO 693 LIMITED - 1997-12-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ 2018-07-02
    IIF 54 - Director → ME
  • 29
    SOVCO (674) LIMITED - 1997-01-20
    SAINT-GOBAIN UK LIMITED - 2001-06-01
    SAINT-GOBAIN PLC - 2009-04-01
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2018-07-02
    IIF 57 - Director → ME
  • 30
    J P CORRY (NI) LIMITED - 2004-11-12
    JP CORRY (NI) LIMITED - 2024-07-10
    JAMES P. CORRY & CO., LIMITED - 2000-01-01
    JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
    JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
    icon of address The Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2018-07-02
    IIF 89 - Director → ME
  • 31
    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
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-07-02
    IIF 46 - Director → ME
    icon of calendar 1999-02-01 ~ 2007-11-30
    IIF 102 - Secretary → ME
  • 32
    SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED - 2024-10-01
    STANTON (PROFIT SHARING SCHEME) LIMITED - 1997-12-16
    SAINT-GOBAIN UK (PROFIT SHARING SCHEME) LTD. - 2001-04-02
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-09-15
    IIF 97 - Director → ME
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 22 - Director → ME
  • 33
    SBD LIMITED - 1998-11-24
    TRUSHELFCO (NO. 1651) LIMITED - 1991-02-18
    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 2017-02-01 ~ 2018-07-02
    IIF 67 - Director → ME
  • 34
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 34 - Director → ME
  • 35
    GUEST & CHRIMES LIMITED - 2002-12-31
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2007-08-15
    IIF 96 - Director → ME
    icon of calendar 1999-03-11 ~ 2007-11-30
    IIF 98 - Secretary → ME
  • 36
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-07-02
    IIF 29 - Director → ME
  • 37
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-07-02
    IIF 93 - Director → ME
  • 38
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-07-02
    IIF 77 - Director → ME
  • 39
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 71 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.