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

Cammack, Nicholas James

child relation
Offspring entities and appointments
Active 86
  • 1
    LOW & BONAR HULL LIMITED - 2019-07-12
    BONAR LIMITED - 2016-11-15
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    STOCKLAY LIMITED - 1996-12-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 27 - Director → ME
  • 2
    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 2018-12-31 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 61 - Director → ME
  • 7
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 72 - Director → ME
  • 8
    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 2018-12-31 ~ now
    IIF 76 - Director → ME
  • 9
    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 2018-12-31 ~ now
    IIF 30 - Director → ME
  • 10
    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 2018-12-31 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 43 - Director → ME
  • 12
    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 2018-12-31 ~ now
    IIF 4 - Director → ME
  • 13
    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 2018-12-31 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,383,517 GBP2024-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 78 - Director → ME
  • 15
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 62 - Director → ME
  • 16
    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 ~ now
    IIF 38 - Director → ME
  • 17
    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 2018-12-31 ~ now
    IIF 7 - Director → ME
  • 18
    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 2018-12-31 ~ dissolved
    IIF 84 - Director → ME
  • 19
    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 2018-12-31 ~ dissolved
    IIF 55 - Director → ME
  • 20
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 15 - Director → ME
  • 21
    CAPROCHEM LIMITED - 1997-01-29
    CLOUEE LIMITED - 1990-03-29
    icon of address 9 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,072,899 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 69 - Director → ME
  • 22
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 49 - Director → ME
  • 23
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address Cuxhaven Way, Long Rock Industrial Estate, Penzance, Cornwall
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 17 - Director → ME
  • 26
    BURMAH CASTROL CHEMICALS LIMITED - 2002-12-17
    BURMAH SPECIALITY CHEMICALS LIMITED - 1990-09-03
    BURMAH INDUSTRIAL PRODUCTS LIMITED - 1981-12-31
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 57 - Director → ME
  • 27
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 64 - Director → ME
  • 28
    JMH (UK) - 2017-03-15
    CARRINGTON HOUSE LIMITED - 2002-12-04
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 56 - Director → ME
  • 29
    TECHNIK (UK) LIMITED - 1991-11-18
    FOSROC TECHNIK LIMITED - 1989-07-25
    FOSECO TECHNIK LIMITED - 1986-10-03
    BINBAND LIMITED - 1982-04-01
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 44 - Director → ME
  • 30
    JMH (UK) TOP ONE LIMITED - 2017-03-15
    IBIS (901) LIMITED - 2004-12-20
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 83 - Director → ME
  • 31
    JMH (UK) TOP TWO LIMITED - 2017-03-15
    IBIS (902) LIMITED - 2004-12-20
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 59 - Director → ME
  • 32
    icon of address 487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 65 - Director → ME
  • 33
    GRACE CONSTRUCTION PRODUCTS LIMITED - 2017-03-24
    SERVICISED LIMITED - 1996-09-06
    icon of address 487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 28 - Director → ME
  • 34
    W.R. GRACE LIMITED - 2017-03-24
    CHASMBRIDGE LIMITED - 1998-02-09
    icon of address 487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    106,988,000 GBP2023-06-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 37 - Director → ME
  • 35
    CLYDEBRIDGE HOLDINGS LIMITED - 2018-06-27
    icon of address C/o Forvis Mazars, 30 Old Bailey, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 60 - Director → ME
  • 36
    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 2018-12-31 ~ now
    IIF 34 - Director → ME
  • 37
    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 2018-12-31 ~ now
    IIF 66 - Director → ME
  • 38
    SHOO 94 LIMITED - 2005-02-01
    icon of address 40-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    4,772 GBP2024-09-28
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 96 - Director → ME
  • 39
    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 2018-12-31 ~ now
    IIF 22 - Director → ME
  • 40
    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 2018-12-31 ~ dissolved
    IIF 52 - Director → ME
  • 41
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,374 GBP2019-12-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 92 - Director → ME
  • 42
    icon of address 9 Starbog Road, Kilwaughter, Larne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 95 - Director → ME
  • 43
    KILWAUGHTER CHEMICAL COMPANY LIMITED - 2016-10-18
    icon of address Kilwaughter Lime Works, 9 Star Bog Road, Kilwaughter, Larne , Co.antrim
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 94 - Director → ME
  • 44
    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 2018-12-31 ~ now
    IIF 77 - Director → ME
  • 45
    icon of address Souterford Avenue, Inverurie Business Park, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 53 - Director → ME
  • 46
    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 2017-12-07 ~ now
    IIF 50 - Director → ME
  • 47
    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 2017-12-07 ~ now
    IIF 54 - Director → ME
  • 48
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 14 - Director → ME
  • 49
    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 2018-12-31 ~ now
    IIF 5 - Director → ME
  • 50
    INTONE LIMITED - 1994-05-06
    icon of address 300 Crownpoint Road, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 73 - Director → ME
  • 51
    icon of address Mahon Industrial Estate, Portadown, Co.armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 10 - Director → ME
  • 52
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED - 1988-06-17
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED - 1980-12-31
    icon of address C/o Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 39 - Director → ME
  • 53
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 33 - Director → ME
  • 54
    ALFA TECHNICAL INDUSTRIES LIMITED - 2017-05-13
    CLASSICVALE LIMITED - 2012-04-24
    icon of address C/o Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 75 - Director → ME
  • 55
    OCTAGON BUILDING LIMITED - 2014-06-26
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 91 - Director → ME
  • 56
    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 2018-12-31 ~ now
    IIF 31 - Director → ME
  • 57
    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 2018-12-31 ~ now
    IIF 9 - Director → ME
  • 58
    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 2018-12-31 ~ now
    IIF 63 - Director → ME
  • 59
    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 2020-01-27 ~ now
    IIF 68 - Director → ME
  • 60
    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 2018-12-31 ~ now
    IIF 71 - Director → ME
  • 61
    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 2018-12-31 ~ now
    IIF 82 - Director → ME
  • 62
    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 2018-12-31 ~ now
    IIF 67 - Director → ME
  • 63
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 79 - Director → ME
  • 64
    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 2018-12-31 ~ now
    IIF 42 - Director → ME
  • 65
    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 2018-12-31 ~ now
    IIF 16 - Director → ME
  • 66
    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 2018-12-31 ~ now
    IIF 13 - Director → ME
  • 67
    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 2018-12-31 ~ now
    IIF 21 - Director → ME
  • 68
    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 2018-12-31 ~ now
    IIF 58 - Director → ME
  • 69
    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 2023-10-02 ~ now
    IIF 46 - Director → ME
  • 70
    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 2018-12-31 ~ now
    IIF 35 - Director → ME
  • 71
    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 2018-12-31 ~ now
    IIF 1 - Director → ME
  • 72
    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 ~ now
    IIF 90 - Director → ME
  • 73
    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 2018-12-31 ~ now
    IIF 12 - Director → ME
  • 74
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Grampian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 41 - Director → ME
  • 75
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 36 - Director → ME
  • 76
    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 2017-12-07 ~ dissolved
    IIF 18 - Director → ME
  • 77
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 11 - Director → ME
  • 78
    icon of address 487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 70 - Director → ME
  • 79
    FLEETNESS 117 LIMITED - 1990-06-20
    icon of address 487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 32 - Director → ME
  • 80
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 25 - Director → ME
  • 81
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 45 - Director → ME
  • 82
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 40 - Director → ME
  • 83
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 87 - Director → ME
  • 84
    icon of address Mahon Industrial Estate, Portadown, County Amargh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 93 - Director → ME
  • 85
    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 2017-12-07 ~ now
    IIF 80 - Director → ME
  • 86
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 20 - Director → ME
Ceased 15
  • 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 2006-07-03 ~ 2008-12-05
    IIF 98 - Director → ME
    icon of calendar 2006-07-03 ~ 2007-07-09
    IIF 103 - Secretary → ME
  • 2
    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 2006-07-03 ~ 2008-12-05
    IIF 101 - Director → ME
    icon of calendar 2006-07-03 ~ 2007-07-09
    IIF 102 - Secretary → ME
  • 3
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,383,517 GBP2024-03-31
    Officer
    icon of calendar 2023-04-30 ~ 2023-04-30
    IIF 19 - Director → ME
  • 4
    icon of address The Old Police Station, Wharncliffe Road, Ilkeston, Derbyshire, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    111,808 GBP2024-03-31
    Officer
    icon of calendar 2009-06-05 ~ 2012-04-20
    IIF 97 - Director → ME
  • 5
    SGCP NEWCO 2 LIMITED - 2024-10-08
    icon of address Holyhead Road, Ketley, Telford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-18 ~ 2024-11-29
    IIF 81 - Director → ME
  • 6
    BURMAH CASTROL CHEMICALS LIMITED - 2002-12-17
    BURMAH SPECIALITY CHEMICALS LIMITED - 1990-09-03
    BURMAH INDUSTRIAL PRODUCTS LIMITED - 1981-12-31
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-06 ~ 2025-02-06
    IIF 86 - Director → ME
  • 7
    SGBD NEWCO 3 LIMITED - 2022-06-08
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-09-14 ~ 2022-06-06
    IIF 89 - Director → ME
  • 8
    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 2017-12-07 ~ 2023-02-28
    IIF 3 - Director → ME
  • 9
    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 2006-07-03 ~ 2008-11-13
    IIF 99 - Director → ME
    icon of calendar 2006-07-03 ~ 2007-07-09
    IIF 104 - Secretary → ME
  • 10
    PRITEX (PLASTICS) LIMITED - 1984-04-17
    icon of address Pritex Ltd, Lillebonne Wy, Wellington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-02 ~ 2024-09-06
    IIF 51 - Director → ME
  • 11
    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 2007-12-01 ~ 2012-03-08
    IIF 100 - Director → ME
  • 12
    SGCP NEWCO 1 LIMITED - 2024-01-05
    icon of address Celotex Lady Lane Industrial Estate, Hadleigh, Ipswich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-05 ~ 2024-01-05
    IIF 88 - Director → ME
  • 13
    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 2017-12-07 ~ 2023-02-28
    IIF 74 - Director → ME
  • 14
    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 2017-12-07 ~ 2023-02-28
    IIF 85 - Director → ME
  • 15
    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 ~ 2022-04-04
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.