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

Oxenham, Alun Roy

child relation
Offspring entities and appointments
Active 94
  • 1
    CANUSA(HARDWOOD)LIMITED - 1981-12-31
    MONTAGUE L MEYER (NORTHERN) LIMITED - 1976-12-31
    icon of address 24 Bevis Marks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 247 - Secretary → ME
  • 2
    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
    icon of calendar 2006-07-17 ~ now
    IIF 163 - Secretary → ME
  • 3
    THE MERCHANT TRADING COMPANY LIMITED - 2016-07-29
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 122 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 249 - Secretary → ME
  • 4
    METROTECT LIMITED - 1990-05-25
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 210 - Secretary → ME
  • 5
    VW PUBLIC LIMITED COMPANY - 1983-11-04
    R.W.S.& CO.(ENGINEERS)LIMITED - 1980-12-31
    icon of address C/o Mazars Llp, Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-28 ~ dissolved
    IIF 227 - Secretary → ME
  • 6
    ERITH LIMITED - 1997-09-23
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2002-02-01 ~ dissolved
    IIF 257 - Secretary → ME
  • 7
    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 2003-10-31 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2002-03-26 ~ dissolved
    IIF 153 - Secretary → ME
  • 8
    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 2007-08-15 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 216 - Secretary → ME
  • 9
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 124 - Director → ME
    icon of calendar 2005-03-01 ~ now
    IIF 213 - Secretary → ME
  • 10
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-08-21 ~ dissolved
    IIF 228 - Secretary → ME
  • 11
    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 2008-12-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-07-09 ~ dissolved
    IIF 156 - Secretary → ME
  • 12
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 265 - Secretary → ME
  • 13
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 172 - Secretary → ME
  • 14
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 191 - Secretary → ME
  • 15
    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 2006-03-31 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 198 - Secretary → ME
  • 16
    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 2006-02-28 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 138 - Secretary → ME
  • 17
    icon of address Tower Bridge House, St Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 21 - Director → ME
    icon of calendar 2007-09-28 ~ now
    IIF 209 - Secretary → ME
  • 18
    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 2008-11-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-07-09 ~ dissolved
    IIF 202 - Secretary → ME
  • 19
    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 2008-10-20 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-08-31 ~ dissolved
    IIF 136 - Secretary → ME
  • 20
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 140 - Secretary → ME
  • 21
    BROWNLEE (SCOTLAND) LIMITED - 2005-07-14
    icon of address C/o Sinclair Lang Limited, Earls Road, Grangemouth, Stirlingshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 115 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 260 - Secretary → ME
  • 22
    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 43 - Director → ME
    icon of calendar 2004-01-01 ~ dissolved
    IIF 141 - Secretary → ME
  • 23
    icon of address 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 193 - Secretary → ME
  • 24
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 192 - Secretary → ME
  • 25
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 206 - Secretary → ME
  • 26
    ASWAY LIMITED - 1992-02-27
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 176 - Secretary → ME
  • 27
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 148 - Secretary → ME
  • 28
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 99 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 264 - Secretary → ME
  • 29
    THE CARBORUNDUM COMPANY LIMITED - 1996-12-31
    CARBORUNDUM RESISTANT MATERIALS LIMITED - 1990-09-01
    CARBORUNDUM INDUSTRIAL PRODUCTS U.K. LIMITED - 1989-06-30
    STANDARD OIL INDUSTRIAL PRODUCTS U.K. LIMITED - 1989-05-25
    SPENCER AND HALSTEAD LIMITED - 1986-04-18
    STANDARD OIL INDUSTRIAL PRODUCTS U.K. LIMITED - 1986-04-18
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 102 - Director → ME
    icon of calendar 2002-05-31 ~ now
    IIF 258 - Secretary → ME
  • 30
    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 91 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 270 - Secretary → ME
  • 31
    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 93 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 269 - Secretary → ME
  • 32
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 184 - Secretary → ME
  • 33
    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 2009-10-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2001-02-26 ~ dissolved
    IIF 212 - Secretary → ME
  • 34
    RAISESIMPLE LIMITED - 1992-03-03
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 199 - Secretary → ME
  • 35
    icon of address Doxey Road, Stafford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 117 - Director → ME
    icon of calendar 2003-03-10 ~ now
    IIF 219 - Secretary → ME
  • 36
    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 2006-03-31 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 143 - Secretary → ME
  • 37
    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 2006-03-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 164 - Secretary → ME
  • 38
    MESSERS (LONDON) LIMITED - 1989-10-11
    METCO CEILINGS LIMITED - 1986-05-21
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 259 - Secretary → ME
  • 39
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 233 - Secretary → ME
  • 40
    icon of address Colquhoun Avenue, Hillington Industrial Estate, Hillington, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 133 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 244 - Secretary → ME
  • 41
    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 2006-03-31 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 175 - Secretary → ME
  • 42
    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 2006-03-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 150 - Secretary → ME
  • 43
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 180 - Secretary → ME
  • 44
    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 2008-09-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-09-01 ~ dissolved
    IIF 229 - Secretary → ME
  • 45
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 161 - Secretary → ME
  • 46
    SABAH TIMBER COMPANY LIMITED(THE) - 1988-12-30
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 248 - Secretary → ME
  • 47
    SABAH TIMBER S.E.M. (HOLDINGS) LIMITED - 1997-07-15
    SABAH TIMBER SOUTH EAST (MERCHANTS) LIMITED - 1977-12-31
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 111 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 289 - Secretary → ME
  • 48
    SABAH TIMBER (EASTERN) LIMITED - 1988-09-01
    HOLLINGWORTH & CO LIMITED - 1984-01-03
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 217 - Secretary → ME
  • 49
    icon of address 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 130 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 245 - Secretary → ME
  • 50
    icon of address 24 Bevis Marks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 132 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 292 - Secretary → ME
  • 51
    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 67 - Director → ME
    icon of calendar 2005-07-01 ~ dissolved
    IIF 177 - Secretary → ME
  • 52
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 160 - Secretary → ME
  • 53
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 126 - Director → ME
    icon of calendar 2004-06-25 ~ now
    IIF 250 - Secretary → ME
  • 54
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 108 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 254 - Secretary → ME
  • 55
    icon of address 12 Claredon Road, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2006-07-17 ~ dissolved
    IIF 171 - Secretary → ME
  • 56
    GRAHAM - FORD LIMITED - 2012-08-02
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 230 - Secretary → ME
  • 57
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 272 - Secretary → ME
  • 58
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 234 - Secretary → ME
  • 59
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2002-05-11 ~ dissolved
    IIF 162 - Secretary → ME
  • 60
    MEYER INTERNATIONAL MANUFACTURING LIMITED - 1999-10-28
    CROSBY (JOINERY PRODUCTS) LIMITED - 1992-03-27
    P.M. COMBES LIMITED - 1986-04-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 261 - Secretary → ME
  • 61
    icon of address 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 105 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 291 - Secretary → ME
  • 62
    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 84 - Director → ME
    icon of calendar 2003-04-30 ~ dissolved
    IIF 151 - Secretary → ME
  • 63
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 113 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 251 - Secretary → ME
  • 64
    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 94 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 167 - Secretary → ME
  • 65
    PHILP & WHITTERIDGE LIMITED - 1993-01-15
    CROSBY WINDOWS LIMITED - 1989-03-01
    ILLINGWORTH,INGRAM & CO.LIMITED - 1986-04-01
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 253 - Secretary → ME
  • 66
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 101 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 256 - Secretary → ME
  • 67
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2008-08-26 ~ dissolved
    IIF 168 - Secretary → ME
  • 68
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 128 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 252 - Secretary → ME
  • 69
    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 2006-03-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 149 - Secretary → ME
  • 70
    A.BODYCOTE AND COMPANY LIMITED - 1980-12-31
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 246 - Secretary → ME
  • 71
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 114 - Director → ME
    icon of calendar 2003-06-23 ~ now
    IIF 293 - Secretary → ME
  • 72
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 262 - Secretary → ME
  • 73
    icon of address 648 Springfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2006-07-16 ~ dissolved
    IIF 295 - Secretary → ME
  • 74
    icon of address Tower Bridge House, St. Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 49 - Director → ME
    icon of calendar 2007-09-28 ~ now
    IIF 283 - Secretary → ME
  • 75
    RAAB KARCHER (TIMBER) LIMITED - 1997-10-22
    LLOYDS SAWMILLS LIMITED - 1986-04-16
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 66 - Director → ME
    icon of calendar 2006-07-17 ~ now
    IIF 282 - Secretary → ME
  • 76
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 109 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 294 - Secretary → ME
  • 77
    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 95 - Director → ME
    icon of calendar 2006-07-17 ~ dissolved
    IIF 297 - Secretary → ME
  • 78
    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 2013-08-02 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2002-05-31 ~ dissolved
    IIF 231 - Secretary → ME
  • 79
    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 76 - Director → ME
    icon of calendar 2005-04-05 ~ dissolved
    IIF 187 - Secretary → ME
  • 80
    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 2003-10-31 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2002-03-26 ~ dissolved
    IIF 154 - Secretary → ME
  • 81
    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 77 - Director → ME
    icon of calendar 2005-06-01 ~ dissolved
    IIF 166 - Secretary → ME
  • 82
    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 88 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 268 - Secretary → ME
  • 83
    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 2003-02-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 195 - Secretary → ME
  • 84
    icon of address Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 139 - Secretary → ME
  • 85
    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 68 - Director → ME
    icon of calendar 2002-10-02 ~ now
    IIF 183 - Secretary → ME
  • 86
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 266 - Secretary → ME
  • 87
    GUEST & CHRIMES LIMITED - 2002-12-31
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-08-15 ~ now
    IIF 112 - Director → ME
    icon of calendar 2005-03-01 ~ now
    IIF 218 - Secretary → ME
  • 88
    icon of address Colquhoun Avenue, Hillington Ind Estate, Hillington, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 243 - Secretary → ME
  • 89
    M L M TRUSTEES LIMITED - 1998-04-21
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-02-21 ~ dissolved
    IIF 152 - Secretary → ME
  • 90
    icon of address 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 127 - Director → ME
    icon of calendar 2003-03-10 ~ now
    IIF 220 - Secretary → ME
  • 91
    JAMES SCOTT & SON TIMBER LIMITED - 1990-04-04
    JEWSON & SONS,LIMITED - 1983-10-05
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 106 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 263 - Secretary → ME
  • 92
    icon of address Tower Bridge House, St. Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 31 - Director → ME
    icon of calendar 2006-07-17 ~ now
    IIF 173 - Secretary → ME
  • 93
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2006-07-17 ~ dissolved
    IIF 203 - Secretary → ME
  • 94
    MAGNET LIGHTING LIMITED - 1988-04-29
    WILLIAMS DAVIES AND COMPANY (LLANELLY) LIMITED - 1987-11-30
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 255 - Secretary → ME
Ceased 75
  • 1
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2020-05-01
    IIF 58 - Director → ME
    icon of calendar 2007-07-09 ~ 2020-05-01
    IIF 207 - Secretary → ME
  • 2
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2020-05-01
    IIF 46 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-05-01
    IIF 273 - Secretary → ME
  • 3
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2020-05-01
    IIF 45 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 190 - Secretary → ME
  • 4
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 137 - Secretary → ME
  • 5
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2019-01-01
    IIF 24 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 146 - Secretary → ME
  • 6
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2020-05-01
    IIF 23 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 179 - Secretary → ME
  • 7
    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 2006-02-28 ~ 2019-01-01
    IIF 32 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 174 - Secretary → ME
  • 8
    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 2006-02-28 ~ 2019-01-01
    IIF 53 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 147 - Secretary → ME
  • 9
    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 2006-02-28 ~ 2020-05-01
    IIF 3 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 181 - Secretary → ME
  • 10
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-28 ~ 2019-01-01
    IIF 7 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 170 - Secretary → ME
  • 11
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    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 2005-12-07 ~ 2020-05-01
    IIF 169 - Secretary → ME
  • 12
    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 2009-03-12 ~ 2020-05-01
    IIF 36 - Director → ME
    icon of calendar 2007-07-09 ~ 2020-05-01
    IIF 142 - Secretary → ME
  • 13
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-12 ~ 2020-05-01
    IIF 61 - Director → ME
    icon of calendar 2007-07-09 ~ 2020-05-01
    IIF 155 - Secretary → 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 2004-01-01 ~ 2007-04-03
    IIF 120 - Director → ME
  • 15
    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 2020-03-11 ~ 2020-05-01
    IIF 280 - Secretary → ME
  • 16
    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 80 - Director → ME
    icon of calendar 2012-08-31 ~ 2020-05-01
    IIF 267 - Secretary → ME
  • 17
    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 2006-09-15 ~ 2020-05-01
    IIF 100 - Director → ME
    icon of calendar 1997-08-01 ~ 2020-05-01
    IIF 223 - Secretary → ME
  • 18
    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 ~ 2020-05-01
    IIF 92 - Director → ME
    icon of calendar 2014-12-02 ~ 2020-05-01
    IIF 287 - Secretary → ME
  • 19
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2020-05-01
    IIF 41 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 222 - Secretary → ME
  • 20
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-28 ~ 2019-03-04
    IIF 1 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 208 - Secretary → ME
  • 21
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2020-05-01
    IIF 89 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-05-01
    IIF 274 - Secretary → ME
  • 22
    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 ~ 2020-05-01
    IIF 285 - Secretary → ME
  • 23
    OCV UK LIMITED - 2009-05-29
    SAINT-GOBAIN VETROTEX (U.K.) LIMITED - 2008-01-24
    VETROTEX (U.K.) LIMITED - 2000-12-06
    VETROTEX LIMITED - 1976-12-31
    icon of address Baptist House 129 Broadway, Didcot, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2007-11-01
    IIF 290 - Secretary → ME
  • 24
    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 ~ 2020-05-01
    IIF 87 - Director → ME
    icon of calendar 2008-09-22 ~ 2020-05-01
    IIF 200 - Secretary → ME
  • 25
    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
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2020-05-01
    IIF 16 - Director → ME
    icon of calendar 2000-09-29 ~ 2020-05-01
    IIF 182 - Secretary → ME
  • 26
    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 2006-02-28 ~ 2019-01-01
    IIF 35 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 165 - Secretary → ME
  • 27
    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 2000-09-29 ~ 2020-05-01
    IIF 12 - Director → ME
    icon of calendar 2000-09-29 ~ 2020-05-01
    IIF 235 - Secretary → ME
  • 28
    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
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2020-05-01
    IIF 159 - Secretary → ME
  • 29
    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 2019-04-05 ~ 2020-05-01
    IIF 281 - Secretary → ME
  • 30
    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 2004-01-01 ~ 2020-05-01
    IIF 50 - Director → ME
    icon of calendar 2003-03-10 ~ 2020-05-01
    IIF 189 - Secretary → ME
  • 31
    icon of address Souterford Avenue, Inverurie Business Park, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2020-05-01
    IIF 37 - Director → ME
    icon of calendar 2017-10-31 ~ 2020-05-01
    IIF 300 - Secretary → ME
  • 32
    SAINT-GOBAIN CALMAR LIMITED - 2006-08-22
    icon of address Deloitte Llp 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-09 ~ 2006-07-05
    IIF 97 - Director → ME
    icon of calendar 1999-10-20 ~ 2006-07-05
    IIF 214 - Secretary → ME
  • 33
    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
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2013-10-21
    IIF 17 - Director → ME
    icon of calendar 2000-09-29 ~ 2020-05-01
    IIF 236 - Secretary → ME
  • 34
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-29 ~ 2020-05-01
    IIF 211 - Secretary → ME
  • 35
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2020-05-01
    IIF 48 - Director → ME
    icon of calendar 2003-07-14 ~ 2020-05-01
    IIF 145 - Secretary → ME
  • 36
    SAINT-GOBAIN BTI UK LIMITED - 2008-01-24
    BRUNSWICK TECHNOLOGIES EUROPE LIMITED - 2000-11-01
    CAREERFIRST LIMITED - 1998-02-18
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2007-11-01
    IIF 215 - Secretary → ME
  • 37
    ARTEX LIMITED - 2024-01-02
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    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 2007-07-09 ~ 2020-05-01
    IIF 194 - Secretary → ME
  • 38
    ASHWORTH ASSETS LIMITED - 2015-06-15
    icon of address Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,034,923 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-02-28
    IIF 276 - Secretary → ME
  • 39
    OVALBRICK
    - now
    SAINT-GOBAIN PIPE SYSTEMS - 2004-05-21
    INHOCO 746 PUBLIC LIMITED COMPANY - 1998-04-07
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2004-05-21
    IIF 221 - Secretary → ME
    icon of calendar 1998-04-02 ~ 1998-10-09
    IIF 242 - Secretary → ME
  • 40
    INTONE LIMITED - 1994-05-06
    icon of address 300 Crownpoint Road, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2020-05-01
    IIF 73 - Director → ME
    icon of calendar 2007-09-07 ~ 2020-05-01
    IIF 240 - Secretary → ME
  • 41
    icon of address Mahon Industrial Estate, Portadown, Co.armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2020-05-01
    IIF 74 - Director → ME
    icon of calendar 1984-07-25 ~ 2020-05-01
    IIF 135 - Secretary → ME
  • 42
    PRITEX (PLASTICS) LIMITED - 1984-04-17
    icon of address Pritex Ltd, Lillebonne Wy, Wellington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-24 ~ 2020-05-01
    IIF 301 - Secretary → ME
  • 43
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2020-05-01
    IIF 44 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 144 - Secretary → ME
  • 44
    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 ~ 2020-05-01
    IIF 277 - Secretary → ME
  • 45
    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 2003-03-10 ~ 2020-05-01
    IIF 204 - Secretary → ME
  • 46
    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 2005-10-31 ~ 2020-05-01
    IIF 205 - Secretary → ME
  • 47
    BPB UNITED KINGDOM LIMITED - 2015-05-29
    PLASCHEM LIMITED - 1985-10-01
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ 2020-05-01
    IIF 196 - Secretary → ME
  • 48
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2014-12-31
    SOLAGLAS LIMITED - 2012-03-20
    EASTRICH LIMITED - 1990-03-08
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-05-01
    IIF 224 - Secretary → ME
  • 49
    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 ~ 2020-05-01
    IIF 69 - Director → ME
    icon of calendar 1997-11-20 ~ 2020-05-01
    IIF 226 - Secretary → ME
  • 50
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED - 2019-04-01
    SAINT-GOBAIN CERAMICS & PLASTICS LIMITED - 2016-09-30
    SAINT-GOBAIN CERAMICS & PLASTICS PLC - 2008-06-30
    NORTON PLC - 2000-11-01
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2020-05-01
    IIF 241 - Secretary → ME
  • 51
    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
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2020-05-01
    IIF 232 - Secretary → ME
  • 52
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2020-05-01
    IIF 275 - Secretary → ME
  • 53
    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 1997-01-13 ~ 2020-05-01
    IIF 238 - Secretary → ME
  • 54
    JP CORRY (NI) LIMITED - 2024-07-10
    J P CORRY (NI) LIMITED - 2004-11-12
    JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
    JAMES P. CORRY & CO., LIMITED - 2000-01-01
    JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
    icon of address The Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2020-05-01
    IIF 86 - Director → ME
    icon of calendar 2006-07-17 ~ 2020-05-01
    IIF 296 - Secretary → ME
  • 55
    SAINT-GOBAIN PAM UK PLC - 2008-12-31
    SAINT-GOBAIN PIPELINES PLC - 2008-12-31
    STANTON PLC - 2000-10-02
    JOHN SUMMERS & SONS LIMITED - 1981-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2020-05-01
    IIF 75 - Director → ME
    icon of calendar 2005-03-01 ~ 2020-05-01
    IIF 157 - Secretary → ME
  • 56
    SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED - 2024-10-01
    SAINT-GOBAIN UK (PROFIT SHARING SCHEME) LTD. - 2001-04-02
    STANTON (PROFIT SHARING SCHEME) LIMITED - 1997-12-16
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2019-01-01
    IIF 42 - Director → ME
    icon of calendar 1999-03-23 ~ 2020-05-01
    IIF 186 - Secretary → ME
  • 57
    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 2020-01-07 ~ 2020-05-01
    IIF 52 - Director → ME
    icon of calendar 2002-05-31 ~ 2020-05-01
    IIF 239 - Secretary → ME
  • 58
    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 2008-03-03 ~ 2020-05-01
    IIF 225 - Secretary → ME
  • 59
    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 2002-06-05 ~ 2020-05-01
    IIF 197 - Secretary → ME
  • 60
    SAINT - GOBAIN QUARTZ PLC - 2007-10-04
    TSL GROUP PLC - 2000-07-03
    T S L THERMAL SYNDICATE P L C - 1986-04-22
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2020-05-01
    IIF 158 - Secretary → ME
  • 61
    SIG ROOFSPACE LIMITED - 2018-12-17
    SIG PROJECT LIMITED - 2014-06-20
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-14 ~ 2020-05-01
    IIF 284 - Secretary → ME
  • 62
    WEBER & BROUTIN UNITED KINGDOM LIMITED - 2000-12-21
    SBD LIMITED - 1998-11-24
    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 ~ 2020-05-01
    IIF 81 - Director → ME
    icon of calendar 2007-07-10 ~ 2020-05-01
    IIF 188 - Secretary → ME
  • 63
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Grampian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ 2020-05-01
    IIF 299 - Secretary → ME
  • 64
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ 2020-05-01
    IIF 298 - Secretary → ME
  • 65
    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 ~ 2020-05-01
    IIF 302 - Secretary → ME
  • 66
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2019-01-01
    IIF 55 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 178 - Secretary → ME
  • 67
    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 2000-09-29 ~ 2020-05-01
    IIF 201 - Secretary → ME
  • 68
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    JEWSON & SONS LIMITED - 1984-05-04
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2020-05-01
    IIF 237 - Secretary → ME
  • 69
    CTD TILES LIMITED - 2024-09-03
    SGBD NEWCO LIMITED - 2022-03-24
    CTD TOPCO LIMITED - 2022-02-25
    SGBD NEWCO LIMITED - 2022-02-18
    icon of address C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-01-13 ~ 2020-05-01
    IIF 279 - Secretary → ME
  • 70
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2020-05-01
    IIF 82 - Director → ME
    icon of calendar 2014-12-02 ~ 2020-05-01
    IIF 271 - Secretary → ME
  • 71
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2020-05-01
    IIF 65 - Director → ME
    icon of calendar 2014-12-02 ~ 2020-05-01
    IIF 288 - Secretary → ME
  • 72
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2020-05-01
    IIF 72 - Director → ME
    icon of calendar 2014-12-02 ~ 2020-05-01
    IIF 286 - Secretary → ME
  • 73
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2020-05-01
    IIF 30 - Director → ME
    icon of calendar 2003-03-10 ~ 2020-05-01
    IIF 185 - Secretary → ME
  • 74
    icon of address Mahon Industrial Estate, Portadown, County Amargh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2020-05-01
    IIF 278 - Secretary → ME
  • 75
    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 ~ 2020-05-01
    IIF 303 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.