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

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 302 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 150 - 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 249 - Director → ME
    icon of calendar 2006-07-17 ~ now
    IIF 66 - 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 293 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 152 - 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 173 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 113 - 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 130 - 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 300 - Director → ME
    icon of calendar 2002-02-01 ~ dissolved
    IIF 160 - 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 227 - Director → ME
    icon of calendar 2002-03-26 ~ dissolved
    IIF 56 - 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 290 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 119 - 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 295 - Director → ME
    icon of calendar 2005-03-01 ~ now
    IIF 116 - 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 182 - Director → ME
    icon of calendar 2003-08-21 ~ dissolved
    IIF 131 - 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 205 - Director → ME
    icon of calendar 2007-07-09 ~ dissolved
    IIF 59 - 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 289 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 168 - 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 184 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 75 - 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 186 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 94 - 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 209 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 101 - 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 210 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 41 - 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 192 - Director → ME
    icon of calendar 2007-09-28 ~ now
    IIF 112 - 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 197 - Director → ME
    icon of calendar 2007-07-09 ~ dissolved
    IIF 105 - 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 199 - Director → ME
    icon of calendar 2007-08-31 ~ dissolved
    IIF 39 - 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 185 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 43 - 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 286 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 163 - 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 214 - Director → ME
    icon of calendar 2004-01-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 23
    icon of address 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 96 - 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 191 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 95 - 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 180 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 109 - 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 235 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 79 - 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 198 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 51 - 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 270 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 167 - 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 273 - Director → ME
    icon of calendar 2002-05-31 ~ now
    IIF 161 - 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 262 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 37 - 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 264 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 36 - 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 296 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 87 - 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 181 - Director → ME
    icon of calendar 2001-02-26 ~ dissolved
    IIF 115 - 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 242 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 102 - Secretary → ME
  • 35
    icon of address Doxey Road, Stafford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 288 - Director → ME
    icon of calendar 2003-03-10 ~ now
    IIF 122 - 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 225 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 46 - 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 193 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 67 - 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 269 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 162 - 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 231 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 136 - 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 170 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 147 - 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 222 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 78 - 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 177 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 53 - 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 211 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 83 - 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 200 - Director → ME
    icon of calendar 2008-09-01 ~ dissolved
    IIF 132 - 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 218 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 64 - 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 275 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 151 - 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 282 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 25 - 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 267 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 120 - Secretary → ME
  • 49
    icon of address 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 301 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 148 - Secretary → ME
  • 50
    icon of address 24 Bevis Marks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 303 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 28 - 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 238 - Director → ME
    icon of calendar 2005-07-01 ~ dissolved
    IIF 80 - 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 189 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 63 - 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 297 - Director → ME
    icon of calendar 2004-06-25 ~ now
    IIF 153 - 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 279 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 157 - 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 256 - Director → ME
    icon of calendar 2006-07-17 ~ dissolved
    IIF 74 - 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 204 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 133 - 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 250 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 8 - 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 175 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 137 - 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 228 - Director → ME
    icon of calendar 2002-05-11 ~ dissolved
    IIF 65 - 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 294 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 164 - Secretary → ME
  • 61
    icon of address 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 276 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 27 - 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 255 - Director → ME
    icon of calendar 2003-04-30 ~ dissolved
    IIF 54 - 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 284 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 154 - 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 265 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 70 - 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 278 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 156 - 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 272 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 159 - 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 233 - Director → ME
    icon of calendar 2008-08-26 ~ dissolved
    IIF 71 - 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 299 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 155 - 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 176 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 52 - 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 292 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 149 - 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 285 - Director → ME
    icon of calendar 2003-06-23 ~ now
    IIF 29 - 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 281 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 165 - Secretary → ME
  • 73
    icon of address 648 Springfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 261 - Director → ME
    icon of calendar 2006-07-16 ~ dissolved
    IIF 31 - 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 220 - Director → ME
    icon of calendar 2007-09-28 ~ now
    IIF 19 - 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 237 - Director → ME
    icon of calendar 2006-07-17 ~ now
    IIF 18 - 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 280 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 30 - 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 266 - Director → ME
    icon of calendar 2006-07-17 ~ dissolved
    IIF 33 - 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 254 - Director → ME
    icon of calendar 2002-05-31 ~ dissolved
    IIF 134 - 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 247 - Director → ME
    icon of calendar 2005-04-05 ~ dissolved
    IIF 90 - 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 230 - Director → ME
    icon of calendar 2002-03-26 ~ dissolved
    IIF 57 - 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 248 - Director → ME
    icon of calendar 2005-06-01 ~ dissolved
    IIF 69 - 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 259 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 35 - 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 196 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 98 - 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 234 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 42 - 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 239 - Director → ME
    icon of calendar 2002-10-02 ~ now
    IIF 86 - 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 274 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 169 - 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 283 - Director → ME
    icon of calendar 2005-03-01 ~ now
    IIF 121 - 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 171 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 146 - 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 179 - Director → ME
    icon of calendar 2003-02-21 ~ dissolved
    IIF 55 - Secretary → ME
  • 90
    icon of address 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 298 - Director → ME
    icon of calendar 2003-03-10 ~ now
    IIF 123 - 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 277 - Director → ME
    icon of calendar 2000-09-29 ~ now
    IIF 166 - 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 202 - Director → ME
    icon of calendar 2006-07-17 ~ now
    IIF 76 - 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 241 - Director → ME
    icon of calendar 2006-07-17 ~ dissolved
    IIF 106 - 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 287 - Director → ME
    icon of calendar 2000-09-29 ~ dissolved
    IIF 158 - 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 229 - Director → ME
    icon of calendar 2007-07-09 ~ 2020-05-01
    IIF 110 - 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 217 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-05-01
    IIF 9 - 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 216 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 93 - 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 40 - 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 195 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 49 - 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 194 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 82 - 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 203 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 77 - 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 224 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 50 - 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 174 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 84 - 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 178 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 73 - 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 72 - 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 207 - Director → ME
    icon of calendar 2007-07-09 ~ 2020-05-01
    IIF 45 - 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 232 - Director → ME
    icon of calendar 2007-07-09 ~ 2020-05-01
    IIF 58 - 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 291 - 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 16 - 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 251 - Director → ME
    icon of calendar 2012-08-31 ~ 2020-05-01
    IIF 34 - 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 271 - Director → ME
    icon of calendar 1997-08-01 ~ 2020-05-01
    IIF 126 - 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 263 - Director → ME
    icon of calendar 2014-12-02 ~ 2020-05-01
    IIF 23 - 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 212 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 125 - 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 172 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 111 - 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 260 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-05-01
    IIF 10 - 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 21 - 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 26 - 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 258 - Director → ME
    icon of calendar 2008-09-22 ~ 2020-05-01
    IIF 103 - 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 187 - Director → ME
    icon of calendar 2000-09-29 ~ 2020-05-01
    IIF 85 - 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 206 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 68 - 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 183 - Director → ME
    icon of calendar 2000-09-29 ~ 2020-05-01
    IIF 138 - 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 62 - 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 17 - 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 221 - Director → ME
    icon of calendar 2003-03-10 ~ 2020-05-01
    IIF 92 - 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 208 - Director → ME
    icon of calendar 2017-10-31 ~ 2020-05-01
    IIF 3 - 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 268 - Director → ME
    icon of calendar 1999-10-20 ~ 2006-07-05
    IIF 117 - 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 188 - Director → ME
    icon of calendar 2000-09-29 ~ 2020-05-01
    IIF 139 - 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 114 - 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 219 - Director → ME
    icon of calendar 2003-07-14 ~ 2020-05-01
    IIF 48 - 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 118 - 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 97 - 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 12 - 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 124 - Secretary → ME
    icon of calendar 1998-04-02 ~ 1998-10-09
    IIF 145 - 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 244 - Director → ME
    icon of calendar 2007-09-07 ~ 2020-05-01
    IIF 143 - 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 245 - Director → ME
    icon of calendar 1984-07-25 ~ 2020-05-01
    IIF 38 - 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 4 - 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 215 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 47 - 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 13 - 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 107 - 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 108 - 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 99 - 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 127 - 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 240 - Director → ME
    icon of calendar 1997-11-20 ~ 2020-05-01
    IIF 129 - 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 144 - 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 135 - 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 11 - 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 141 - 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 257 - Director → ME
    icon of calendar 2006-07-17 ~ 2020-05-01
    IIF 32 - 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 246 - Director → ME
    icon of calendar 2005-03-01 ~ 2020-05-01
    IIF 60 - 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 213 - Director → ME
    icon of calendar 1999-03-23 ~ 2020-05-01
    IIF 89 - 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 223 - Director → ME
    icon of calendar 2002-05-31 ~ 2020-05-01
    IIF 142 - 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 128 - 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 100 - 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 61 - 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 20 - 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 252 - Director → ME
    icon of calendar 2007-07-10 ~ 2020-05-01
    IIF 91 - 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 2 - 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 1 - 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 5 - 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 226 - Director → ME
    icon of calendar 2007-09-28 ~ 2020-05-01
    IIF 81 - 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 104 - 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 140 - 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 15 - 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 253 - Director → ME
    icon of calendar 2014-12-02 ~ 2020-05-01
    IIF 7 - 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 236 - Director → ME
    icon of calendar 2014-12-02 ~ 2020-05-01
    IIF 24 - 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 243 - Director → ME
    icon of calendar 2014-12-02 ~ 2020-05-01
    IIF 22 - 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 201 - Director → ME
    icon of calendar 2003-03-10 ~ 2020-05-01
    IIF 88 - 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 14 - 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 6 - 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.