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

Rinn, Charles Anthony

    Related profiles found in government register
  • Rinn, Charles Anthony
    Irish accountant born in June 1960

    Resident in Ireland

    Registered addresses and corresponding companies
  • Rinn, Charles Anthony
    Irish company director born in June 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland

      IIF 31
    • icon of address Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, B47 6LW, United Kingdom

      IIF 32 IIF 33
  • Rinn, Charles Anthony
    Irish company secretary born in June 1960

    Resident in Ireland

    Registered addresses and corresponding companies
  • Rinn, Charles Anthony
    Irish director born in June 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland

      IIF 48
  • Rinn, Charles Anthony
    Irish financial controller born in June 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland

      IIF 49
  • Rinn, Charles Anthony
    Irish accountant born in June 1960

    Registered addresses and corresponding companies
    • icon of address 84b Mount Albany, Blackrock, Co Dublin, Ireland

      IIF 50
  • Rinn, Charles
    Irish company secretary born in June 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Grafton Group Plc, Heron House, Corrig Road, Sandyford Business Park, Dublin 18, D18Y 2X6, Ireland

      IIF 51
child relation
Offspring entities and appointments
Active 8
  • 1
    COMMERCIAL DRY DOCK ENTERPRISES LIMITED - 1986-02-13
    icon of address 1224, Pelham House, Canwick Road, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-22 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Oak Green House, 250-256 High Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 28 - Director → ME
  • 3
    BMB PONTEFRACT LIMITED - 2013-12-03
    HARRISON-TAYLOR LIMITED - 1989-03-16
    icon of address Oak Green House, 250-256 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 39 - Director → ME
  • 4
    HENDRICKS & CLEMENCE LIMITED - 1983-05-27
    HAZELDINE LIMITED - 1981-12-31
    icon of address Po Box 1224 Pelham House, Canwick Road, Lincoln
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-17 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-29 ~ dissolved
    IIF 21 - Director → ME
  • 6
    S. & P. (HEATING) LIMITED - 1988-05-24
    icon of address Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 36 - Director → ME
  • 7
    Company number 01359690
    Non-active corporate
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 40 - Director → ME
  • 8
    Company number 02365703
    Non-active corporate
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 27 - Director → ME
Ceased 38
  • 1
    GIANTRULE LIMITED - 1987-12-01
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-09-17 ~ 2000-06-26
    IIF 11 - Director → ME
  • 2
    AVC (CLASSIC WOODWORKERS) LIMITED - 2018-04-27
    GEMINI LIMITED - 1995-03-21
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,150,394 GBP2016-03-31
    Officer
    icon of calendar 2020-11-30 ~ 2024-07-03
    IIF 47 - Director → ME
  • 3
    BRITISH DREDGING PLC - 1999-08-09
    BRITISH DREDGING PLC(THE) - 1982-08-16
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-10 ~ 2024-07-03
    IIF 1 - Director → ME
  • 4
    BEARDMERE LIMITED - 1993-03-23
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-31
    IIF 14 - Director → ME
  • 5
    SMITHS BATHROOM & PLUMBING SUPPLIES LIMITED - 2007-10-10
    SMITHS PLUMBING SUPPLIES (BOLTON) LIMITED - 1998-12-23
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2021-12-31
    IIF 29 - Director → ME
  • 6
    BMB BUILDERS MERCHANTS LIMITED - 1994-01-01
    AHEADON LIMITED - 1989-03-14
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2024-07-03
    IIF 2 - Director → ME
  • 7
    BMB BARNSLEY LIMITED - 1994-01-01
    BUILDING MATERIALS (BARNSLEY) LIMITED - 1989-03-16
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-26 ~ 2004-05-31
    IIF 8 - Director → ME
  • 8
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2024-07-03
    IIF 20 - Director → ME
  • 9
    GRAFTON MERCHANTING GB LIMITED - 2022-06-13
    BUILDBASE LIMITED - 2008-09-02
    WATERRIVER LIMITED - 2003-08-01
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ 2021-12-31
    IIF 31 - Director → ME
    icon of calendar 2004-05-28 ~ 2004-05-31
    IIF 5 - Director → ME
  • 10
    icon of address Willow House Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2004-05-31
    IIF 7 - Director → ME
  • 11
    COOPER CLARKE (BUILDERS MERCHANTS) LIMITED - 1982-01-21
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2024-07-03
    IIF 38 - Director → ME
  • 12
    CPI MORTARS (SCOTLAND) LIMITED - 1998-08-21
    CPI MORTARS LIMITED - 1997-05-27
    BRISTOL TILE COMPANY LIMITED - 1995-11-29
    MODELMONEY ENTERPRISES LIMITED - 1993-07-15
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-31
    IIF 16 - Director → ME
  • 13
    FACTIMPORT LIMITED - 1997-05-27
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-31
    IIF 6 - Director → ME
  • 14
    AVONMOUTH SHIP REPAIRERS LIMITED - 2008-01-17
    GROWWELL LIMITED - 1983-09-30
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2024-07-03
    IIF 3 - Director → ME
  • 15
    GREENFORD DECOR CENTER LIMITED - 2014-09-10
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,339,695 GBP2020-03-31
    Officer
    icon of calendar 2020-07-03 ~ 2024-07-03
    IIF 35 - Director → ME
  • 16
    MOUNTWALK LIMITED - 1988-03-29
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2024-07-03
    IIF 25 - Director → ME
  • 17
    GRAFTON GROUP (UK) LIMITED - 1999-05-05
    CLASSALL LIMITED - 1995-12-29
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (5 parents, 122 offsprings)
    Officer
    icon of calendar 1998-09-17 ~ 1999-04-22
    IIF 50 - Director → ME
    icon of calendar 2023-06-27 ~ 2024-07-03
    IIF 32 - Director → ME
    icon of calendar 2002-06-24 ~ 2002-08-19
    IIF 13 - Director → ME
    icon of calendar 2004-05-28 ~ 2004-05-31
    IIF 10 - Director → ME
  • 18
    icon of address Boundary House 2 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2024-07-03
    IIF 51 - Director → ME
  • 19
    JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED - 2025-01-08
    JACKSON SHIPLEY (NOTTINGHAM) LIMITED - 1996-01-01
    D. PAVIS AND SON LIMITED - 1994-07-15
    DORNSOUTH TRADING LIMITED - 1993-11-03
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2024-07-03
    IIF 37 - Director → ME
  • 20
    JACKSON BUILDING CENTRES LIMITED - 2025-01-07
    JACKSON SHIPLEY LIMITED - 1996-01-01
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-31
    IIF 17 - Director → ME
  • 21
    DROVECROWN LIMITED - 1988-02-19
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2024-07-03
    IIF 26 - Director → ME
  • 22
    PINCO 1095 LIMITED - 1998-08-28
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ 2024-07-03
    IIF 43 - Director → ME
  • 23
    TIMETYRE LIMITED - 2000-08-08
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2024-07-03
    IIF 42 - Director → ME
  • 24
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-31
    IIF 12 - Director → ME
  • 25
    J THOMAS EDWARDS & SONS PLC - 2010-02-25
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2024-07-03
    IIF 4 - Director → ME
  • 26
    JACKSON SHIPLEY (RYLAND) LIMITED - 1995-08-01
    RYLAND LIMITED - 1992-02-11
    RYLAND WORKS LIMITED - 1988-04-29
    RYLAND LIMITED - 1982-02-22
    WATERTIGHT FITTINGS LIMITED - 1980-12-31
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2024-07-03
    IIF 44 - Director → ME
  • 27
    SARCON (NO. 2) LIMITED - 1991-06-05
    icon of address 10 Falcon Road, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2024-07-03
    IIF 48 - Director → ME
  • 28
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2024-07-03
    IIF 45 - Director → ME
  • 29
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2024-07-01
    IIF 34 - Director → ME
  • 30
    H. BRADLEY LIMITED - 1999-05-14
    LUMLEY & HUNT,LIMITED - 1995-03-08
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents, 122 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-31
    IIF 18 - Director → ME
    icon of calendar 2019-01-25 ~ 2019-10-01
    IIF 49 - Director → ME
  • 31
    icon of address 10 Falcon Road, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2024-07-03
    IIF 41 - Director → ME
  • 32
    604 BUILDING SUPPLIES LIMITED - 2003-01-17
    AIROC LIMITED - 1992-07-28
    FILBUK 121 LIMITED - 1987-12-04
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2024-07-03
    IIF 22 - Director → ME
  • 33
    GUSTSUN LIMITED - 1988-06-30
    icon of address First Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2024-07-03
    IIF 23 - Director → ME
  • 34
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-11-30 ~ 2024-07-03
    IIF 46 - Director → ME
  • 35
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,211,327 GBP2023-03-31
    Officer
    icon of calendar 2023-12-04 ~ 2024-07-03
    IIF 33 - Director → ME
  • 36
    CRANBERG BUILDERS LIMITED - 1999-09-17
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2004-05-31
    IIF 9 - Director → ME
  • 37
    BUILDBASE LIMITED - 2003-08-01
    JOHNSONS BUILDING SUPPLIES LIMITED - 1997-10-31
    POWERGLASS LIMITED - 1995-12-27
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-28 ~ 2004-05-31
    IIF 15 - Director → ME
  • 38
    TRUSHELFCO (NO.2889) LIMITED - 2002-06-13
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2024-07-03
    IIF 24 - 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.