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 78 - 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 18 - Director → ME
  • 3
    ASHWORTH FRAZER (DUBLIN) LIMITED - 2000-06-29
    ASHWORTH FRAZER LIMITED - 2000-02-25
    FRAZER PIPESTOCK LIMITED - 1994-02-28
    MAWLAW 147 LIMITED - 1992-07-16
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 2 - 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 44 - 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 51 - 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 93 - 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 55 - Director → ME
  • 8
    BPB GYPSUM INDUSTRIES LIMITED - 1993-01-15
    J.W.SHEPPARD LIMITED - 1988-04-11
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 71 - 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 60 - 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 32 - 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 50 - Director → ME
  • 12
    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 2010-08-18 ~ dissolved
    IIF 10 - 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 8 - 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 67 - Director → ME
  • 15
    icon of address 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 80 - 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 85 - 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 84 - 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 31 - 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 37 - 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 81 - 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 86 - 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 89 - 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 12 - 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 82 - 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 3 - 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 25 - 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 54 - 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 94 - 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 72 - Director → ME
  • 30
    SHEARWATER LIMITED - 2012-04-05
    BPB LIMITED - 1996-08-03
    SHEARWATER LIMITED - 1996-05-01
    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 23 - 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 11 - Director → ME
  • 32
    MOY INSULATION (U.K.) LIMITED - 1996-07-08
    FUSERULE LIMITED - 1985-06-11
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 7 - 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 9 - Director → ME
  • 34
    IDEAL METALS (U.K.) LIMITED - 1980-12-31
    FRIARFOREST LIMITED - 1979-12-31
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 34 - 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 22 - 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 42 - 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 15 - 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 73 - 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 29 - 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 5 - 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 57 - Director → ME
  • 42
    KEIZER VENESTA (MANUFACTURING) LIMITED - 1983-03-31
    KEIZER VENESTA LIMITED - 1980-12-31
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 58 - 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 35 - Director → ME
  • 44
    STEEL FRAMING SYSTEMS LIMITED - 1996-11-13
    STEEL FRAMING SYSTEMS (U.K.) LIMITED - 1986-07-01
    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 46 - 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 26 - Director → ME
  • 46
    icon of address 648 Springfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 61 - 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 13 - 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 63 - Director → ME
  • 49
    J. P. CORRY GROUP LIMITED - 2004-11-12
    SHANVEY LIMITED - 1996-04-10
    icon of address 648 Springfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 75 - Director → ME
  • 50
    NE TECHNOLOGY LIMITED - 2000-12-18
    RAPID 3599 LIMITED - 1987-09-22
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 47 - Director → ME
  • 51
    ECOPHON LIMITED - 2000-07-25
    ECOPHON PILKINGTON LIMITED - 1998-04-07
    ECOPHON INTERNATIONAL LIMITED - 1992-04-06
    MILLSPRINT LIMITED - 1983-10-04
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 59 - Director → ME
  • 52
    SAINT-GOBAIN PIPE SYSTEMS PUBLIC LIMITED COMPANY - 2004-10-05
    OLIVER ASHWORTH GROUP PLC - 2004-05-21
    OLIVER ASHWORTH (HOLDINGS) LIMITED - 1996-11-05
    ANGLEBATCH LIMITED - 1986-12-02
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 6 - Director → ME
  • 53
    TSL SEMICON QUARTZ LIMITED - 2001-04-06
    BGL-UK LIMITED - 1986-04-25
    icon of address 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 43 - Director → ME
  • 54
    BEKAERT SPECIALTY FILMS (UK) LIMITED - 2011-10-03
    MSC SPECIALTY FILMS (UK) LIMITED - 2001-08-14
    SOLAR GARD INT. (UK) LIMITED - 1997-02-13
    HI-LUX LIMITED - 1993-11-09
    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 39 - Director → ME
  • 55
    MEYER SPECIALIST PRODUCTS LIMITED - 2001-04-30
    MEYER FOREST PRODUCTS LIMITED - 1998-10-01
    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 30 - 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 79 - Director → ME
  • 57
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2012-03-20
    AVONPRIME LTD - 2012-03-08
    icon of address Tower Bridge House, St. Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 38 - 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 19 - 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 14 - Director → ME
Ceased 39
  • 1
    AGA LIVING LIMITED - 2017-09-22
    AFG MANAGEMENT LIMITED - 2012-04-14
    GLYNWED MANAGEMENT LIMITED - 2001-03-12
    SIDNEY FLAVEL APPLIANCE CONVERSIONS LIMITED - 1983-02-28
    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
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 4 - Director → ME
    icon of calendar 2010-08-18 ~ 2010-08-18
    IIF 16 - Director → ME
  • 3
    BIWATER INDUSTRIES (UK) LIMITED - 2000-09-13
    BIWATER INDUSTRIES LIMITED - 1996-02-27
    BIWATER PIPES & CASTINGS LIMITED - 1990-04-01
    CLAY CROSS COMPANY LIMITED(THE) - 1988-01-07
    CALPLAS PRODUCTS LIMITED - 1985-11-14
    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 36 - 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 41 - 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 (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2018-07-02
    IIF 64 - Director → ME
  • 8
    DAVIDSON RADCLIFFE LIMITED - 1986-05-07
    DAVIDSONS LIMITED - 1990-04-02
    BPB PAPER & PACKAGING LIMITED - 1996-09-02
    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 52 - 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 48 - Director → ME
  • 10
    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 2017-02-01 ~ 2017-09-29
    IIF 69 - 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 62 - 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 91 - 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 65 - 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 74 - 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 77 - Director → ME
  • 17
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM-GARDAM 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 ~ 2018-07-02
    IIF 17 - 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 1 - Director → ME
  • 19
    MEYER 6 LIMITED - 2017-06-23
    MONTAGUE L. MEYER (NORTHERN) LIMITED - 1998-04-21
    GABRIEL WADE(SERVICES)LIMITED - 1979-12-31
    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 49 - 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 20 - Director → ME
  • 21
    JEWSON & SONS LIMITED - 1990-03-26
    MLM TIMBER LIMITED - 1998-04-21
    GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
    JEWSON LIMITED - 1984-05-04
    CADEL LIMITED - 1992-07-06
    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 83 - 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 24 - Director → ME
  • 23
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    ARTEX LIMITED - 2024-01-02
    COGKESTREL LIMITED - 2001-02-01
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-18 ~ 2019-01-01
    IIF 87 - 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 40 - 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 27 - 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 90 - Director → ME
  • 27
    UNICORN ABRASIVES UK LIMITED - 2001-01-02
    DE FACTO 357 LIMITED - 1994-09-05
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2018-07-02
    IIF 68 - 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 53 - Director → ME
  • 29
    SAINT-GOBAIN PLC - 2009-04-01
    SAINT-GOBAIN UK LIMITED - 2001-06-01
    SOVCO (674) LIMITED - 1997-01-20
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2018-07-02
    IIF 56 - Director → ME
  • 30
    JP CORRY (NI) LIMITED - 2024-07-10
    J P CORRY (NI) LIMITED - 2004-11-12
    JAMES P. CORRY & CO., LIMITED - 2000-01-01
    JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
    JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
    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 88 - Director → ME
  • 31
    SAINT-GOBAIN PIPELINES PLC - 2008-12-31
    STANTON PLC - 2000-10-02
    SAINT-GOBAIN PAM UK PLC - 2008-12-31
    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 45 - 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 (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2018-07-02
    IIF 21 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-09-15
    IIF 97 - Director → ME
  • 33
    SBD LIMITED - 1998-11-24
    WEBER & BROUTIN UNITED KINGDOM LIMITED - 2000-12-21
    TRUSHELFCO (NO. 1651) LIMITED - 1991-02-18
    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 66 - 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 33 - 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 28 - 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 92 - 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 76 - 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 70 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.