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 85
  • 1
    ADFIL LIMITED
    - now Appointment / Control
    LOW & BONAR HULL LIMITED - 2019-07-12
    BONAR LIMITED - 2016-11-15
    Related registration: SC006724
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    STOCKLAY LIMITED - 1996-12-17
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-12-13 ~ now
    IIF 21 - Director → ME
  • 2
    ARTEX-BLUE HAWK LIMITED
    - now Appointment / Control
    OKARNO LIMITED - 2024-01-02 Appointment / Control
    Related registration: 04140239
    ARTEX-BLUE HAWK LIMITED - 2023-07-17 Appointment / Control
    ARTEX LIMITED - 1998-03-26
    Related registration: 04140239
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 43 - Director → ME
  • 3
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-12-07 ~ now
    IIF 23 - Director → ME
  • 4
    BLUE HAWK LIMITED
    Appointment / Control
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 80 - Director → ME
  • 5
    BPB FINANCE (NO. 4) LIMITED
    Appointment / Control
    Other registered numbers: 04505172, 03610197, 03610210
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-31 ~ now
    IIF 42 - Director → ME
  • 6
    BPB FINANCE (NO.2) LIMITED
    Appointment / Control
    Other registered numbers: 04406489, 04505172, 03610197
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-31 ~ now
    IIF 52 - Director → ME
  • 7
    BPB FINANCE (NO.6)
    Appointment / Control
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 63 - Director → ME
  • 8
    BPB GROUP FINANCE LIMITED
    - now Appointment / Control
    PRECIS (2539) LIMITED - 2005-09-15
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-31 ~ now
    IIF 66 - Director → ME
  • 9
    BPB GROUP OPERATIONS LIMITED
    - now Appointment / Control
    PRECIS (2520) LIMITED - 2005-08-02
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2018-12-31 ~ now
    IIF 24 - Director → ME
  • 10
    BPB INDIA LIMITED
    - now Appointment / Control
    N.R.T.MOULDINGS LIMITED - 1985-03-11
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-31 ~ now
    IIF 4 - Director → ME
  • 11
    BPB INVESTMENTS OVERSEAS LIMITED
    Appointment / Control
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-31 ~ now
    IIF 37 - Director → ME
  • 12
    BPB LIMITED
    - now Appointment / Control
    Other registered number: 00536677
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    BPB INDUSTRIES PUBLIC LIMITED COMPANY - 1996-08-03
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-12-31 ~ now
    IIF 2 - Director → ME
  • 13
    BPB PAPERBOARD LIMITED
    - now Appointment / Control
    BPB PAPER & PACKAGING LIMITED - 1996-09-02
    DAVIDSONS LIMITED - 1990-04-02
    DAVIDSON RADCLIFFE LIMITED - 1986-05-07
    300 Crownpoint Road, Glasgow, West Central Lowlands
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 20 - Director → ME
  • 14
    BRICKSPAN DEVELOPMENTS LIMITED
    Appointment / Control
    Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,383,517 GBP2024-03-31
    Officer
    2024-04-30 ~ now
    IIF 68 - Director → ME
  • 15
    BRITISH GYPSUM LIMITED
    Appointment / Control
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-12-31 ~ now
    IIF 53 - Director → ME
  • 16
    CELOTEX LIMITED
    - now Appointment / Control
    SHELFCO (NO.141) LIMITED - 1988-05-25
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-31 ~ now
    IIF 5 - Director → ME
  • 17
    CEMFIL INTERNATIONAL LIMITED
    - now Appointment / Control
    LEGIBUS 1487 LIMITED - 1990-01-25
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 92 - Director → ME
  • 18
    CERAMIC DISTRIBUTION LIMITED
    - now Appointment / Control
    BAMBURY HOUSE LIMITED - 2013-12-16
    Related registration: 08994266
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-12-31 ~ dissolved
    IIF 90 - Director → ME
  • 19
    CHAMBERS PACKAGING LIMITED
    Appointment / Control
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 12 - Director → ME
  • 20
    CHRYSO UK LIMITED
    - now Appointment / Control
    CAPROCHEM LIMITED - 1997-01-29
    CLOUEE LIMITED - 1990-03-29
    9 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,938,531 GBP2024-12-31
    Officer
    2022-02-01 ~ now
    IIF 60 - Director → ME
  • 21
    COMMATONE LIMITED
    Appointment / Control
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-31 ~ now
    IIF 44 - Director → ME
  • 22
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 78 - Director → ME
  • 23
    F.I.C. (UK) LIMITED
    Appointment / Control
    Cuxhaven Way, Long Rock Industrial Estate, Penzance, Cornwall
    Active Corporate (6 parents)
    Officer
    2024-04-02 ~ now
    IIF 19 - Director → ME
  • 24
    FARECLA PRODUCTS LIMITED
    Appointment / Control
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-01-31 ~ now
    IIF 14 - Director → ME
  • 25
    FOSROC CONSTRUCTION CHEMICALS LIMITED
    - now Appointment / Control
    BURMAH CASTROL CHEMICALS LIMITED - 2002-12-17
    BURMAH SPECIALITY CHEMICALS LIMITED - 1990-09-03
    BURMAH INDUSTRIAL PRODUCTS LIMITED - 1981-12-31
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2025-02-07 ~ now
    IIF 48 - Director → ME
  • 26
    FOSROC INTERNATIONAL LIMITED
    - now Appointment / Control
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2025-02-07 ~ now
    IIF 55 - Director → ME
  • 27
    FOSROC INVESTMENTS (UK)
    - now Appointment / Control
    JMH (UK) - 2017-03-15
    CARRINGTON HOUSE LIMITED - 2002-12-04
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2025-02-07 ~ now
    IIF 47 - Director → ME
  • 28
    FOSROC MINING & TUNNELLING LTD.
    - now Appointment / Control
    TECHNIK (UK) LIMITED - 1991-11-18
    FOSROC TECHNIK LIMITED - 1989-07-25
    FOSECO TECHNIK LIMITED - 1986-10-03
    BINBAND LIMITED - 1982-04-01
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2025-02-07 ~ now
    IIF 38 - Director → ME
  • 29
    FOSROC TOP ONE LIMITED
    - now Appointment / Control
    JMH (UK) TOP ONE LIMITED - 2017-03-15
    IBIS (901) LIMITED - 2004-12-20
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-02-07 ~ now
    IIF 73 - Director → ME
  • 30
    FOSROC TOP TWO LIMITED
    - now Appointment / Control
    JMH (UK) TOP TWO LIMITED - 2017-03-15
    IBIS (902) LIMITED - 2004-12-20
    Related registrations: 05394287, 03023527
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2025-02-07 ~ now
    IIF 50 - Director → ME
  • 31
    GCP (UK) HOLDINGS LIMITED
    Appointment / Control
    487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2023-04-03 ~ now
    IIF 56 - Director → ME
  • 32
    GCP APPLIED TECHNOLOGIES (UK) LIMITED
    - now Appointment / Control
    GRACE CONSTRUCTION PRODUCTS LIMITED - 2017-03-24
    SERVICISED LIMITED - 1996-09-06
    Related registration: 01046441
    487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2023-04-03 ~ now
    IIF 22 - Director → ME
  • 33
    GCP PRODUCTS (UK) LIMITED
    - now Appointment / Control
    W.R. GRACE LIMITED - 2017-03-24
    CHASMBRIDGE LIMITED - 1998-02-09
    Related registration: 00248241
    487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    107,000 GBP2023-06-30
    Officer
    2023-04-03 ~ now
    IIF 32 - Director → ME
  • 34
    GCP RIW HOLDINGS LIMITED
    - now Appointment / Control
    CLYDEBRIDGE HOLDINGS LIMITED - 2018-06-27
    C/o Forvis Mazars, 30 Old Bailey, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2023-04-03 ~ now
    IIF 51 - Director → ME
  • 35
    GIBBS AND DANDY LIMITED
    - now Appointment / Control
    GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 29 - Director → ME
  • 36
    GRAHAM GROUP LIMITED
    - now Appointment / Control
    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
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 57 - Director → ME
  • 37
    GYPROC BUSINESS PARK (ERITH) LIMITED
    - now Appointment / Control
    SHOO 94 LIMITED - 2005-02-01
    Related registration: 04972918
    40-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    4,772 GBP2024-09-28
    Officer
    2024-12-31 ~ now
    IIF 96 - Director → ME
  • 38
    GYPSUM INVESTMENTS LIMITED
    - now Appointment / Control
    BPB INDUSTRIES (RESEARCH AND DEVELOPMENT)LIMITED - 1995-05-19
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-31 ~ now
    IIF 18 - Director → ME
  • 39
    H. & T. BELLAS LIMITED
    - now Appointment / Control
    MEYER 6 LIMITED - 2017-06-23
    MONTAGUE L. MEYER (NORTHERN) LIMITED - 1998-04-21
    Related registration: 00163881
    GABRIEL WADE(SERVICES)LIMITED - 1979-12-31
    C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 88 - Director → ME
  • 40
    KAIMANN (UK) LIMITED
    Appointment / Control
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,374 GBP2019-12-31
    Officer
    2019-02-28 ~ now
    IIF 39 - Director → ME
  • 41
    KILWAUGHTER HOLDINGS LTD
    Appointment / Control
    9 Starbog Road, Kilwaughter, Larne
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-12-02 ~ now
    IIF 77 - Director → ME
  • 42
    KILWAUGHTER MINERALS LIMITED
    - now Appointment / Control
    KILWAUGHTER CHEMICAL COMPANY LIMITED - 2016-10-18
    Kilwaughter Lime Works, 9 Star Bog Road, Kilwaughter, Larne , Co.antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-12-02 ~ now
    IIF 76 - Director → ME
  • 43
    L.M.VAN MOPPES AND SONS LIMITED - 1976-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 67 - Director → ME
  • 44
    LAMBDA POLYURETHANE SYSTEMS LTD
    Appointment / Control
    Souterford Avenue, Inverurie Business Park, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 89 - Director → ME
  • 45
    MEYER 9 LIMITED
    - now Appointment / Control
    MLM TIMBER LIMITED - 1998-04-21
    CADEL LIMITED - 1992-07-06
    JEWSON & SONS LIMITED - 1990-03-26
    Related registration: 00213753
    JEWSON LIMITED - 1984-05-04
    Related registrations: 00213753, 00348407
    GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-12-07 ~ now
    IIF 45 - Director → ME
  • 46
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-12-07 ~ now
    IIF 46 - Director → ME
  • 47
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 11 - Director → ME
  • 48
    OKARNO LIMITED
    - now Appointment / Control
    Other registered number: 00398800
    ARTEX LIMITED - 2024-01-02 Appointment / Control
    Related registration: 00398800
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    COGKESTREL LIMITED - 2001-02-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-31 ~ now
    IIF 3 - Director → ME
  • 49
    PASQUILL ROOF TRUSSES LIMITED
    - now Appointment / Control
    INTONE LIMITED - 1994-05-06
    300 Crownpoint Road, Glasgow
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 64 - Director → ME
  • 50
    PHILIP M. BASSETT LIMITED
    Appointment / Control
    Mahon Industrial Estate, Portadown, Co.armagh
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 7 - Director → ME
  • 51
    R.I.W. LIMITED
    - now Appointment / Control
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED - 1988-06-17
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED - 1980-12-31
    C/o Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    2023-04-03 ~ now
    IIF 34 - Director → ME
  • 52
    RADCLIFFE PAPER TUBES LIMITED
    Appointment / Control
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 28 - Director → ME
  • 53
    RIW HOLDINGS LIMITED
    - now Appointment / Control
    ALFA TECHNICAL INDUSTRIES LIMITED - 2017-05-13
    Related registrations: 01375734, 02559406
    CLASSICVALE LIMITED - 2012-04-24
    C/o Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2023-04-03 ~ now
    IIF 65 - Director → ME
  • 54
    ROOFSPACE SOLUTIONS LIMITED
    - now Appointment / Control
    Other registered number: 07035945
    OCTAGON BUILDING LIMITED - 2014-06-26
    Related registration: 07035945
    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
    2018-12-14 ~ now
    IIF 27 - Director → ME
  • 55
    SAINT-GOBAIN ABRASIVES LIMITED
    - now Appointment / Control
    UNICORN ABRASIVES UK LIMITED - 2001-01-02
    DE FACTO 357 LIMITED - 1994-09-05
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-31 ~ now
    IIF 25 - Director → ME
  • 56
    SAINT-GOBAIN ALDWYCH LIMITED
    - now Appointment / Control
    HACKREMCO (NO. 2267) LIMITED - 2005-07-28
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-31 ~ now
    IIF 6 - Director → ME
  • 57
    BPB UNITED KINGDOM LIMITED - 2015-05-29
    PLASCHEM LIMITED - 1985-10-01
    Related registration: 00102025
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    2018-12-31 ~ now
    IIF 54 - Director → ME
  • 58
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2014-12-31
    Related registration: 02967249
    SOLAGLAS LIMITED - 2012-03-20
    Related registration: 02967249
    EASTRICH LIMITED - 1990-03-08
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-01-27 ~ now
    IIF 59 - Director → ME
  • 59
    SAINT-GOBAIN GLASS UK LIMITED
    - now Appointment / Control
    INHOCO 693 LIMITED - 1997-12-17
    Related registration: 03772188
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 62 - Director → ME
  • 60
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED - 2019-04-01 Appointment / Control
    SAINT-GOBAIN CERAMICS & PLASTICS LIMITED - 2016-09-30
    SAINT-GOBAIN CERAMICS & PLASTICS PLC - 2008-06-30
    NORTON PLC - 2000-11-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2018-12-31 ~ now
    IIF 72 - Director → ME
  • 61
    SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED
    - now Appointment / Control
    THE CARBORUNDUM COMPANY LTD. - 2000-10-12
    Related registrations: 00120427, 01378710
    WQT LIMITED - 1996-12-31
    NORTON CHRISTENSEN UK LIMITED - 1992-11-12
    CHRISTENSEN DIAMOND PRODUCTS (U.K.) LIMITED - 1984-05-24
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 58 - Director → ME
  • 62
    SAINT-GOBAIN ISOVER UK LIMITED
    Appointment / Control
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-31 ~ now
    IIF 69 - Director → ME
  • 63
    SAINT-GOBAIN LIMITED
    - now Appointment / Control
    SAINT-GOBAIN PLC - 2009-04-01
    SAINT-GOBAIN UK LIMITED - 2001-06-01
    SOVCO (674) LIMITED - 1997-01-20
    Related registrations: 02707424, 02733211
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 18 offsprings)
    Officer
    2018-12-31 ~ now
    IIF 36 - Director → ME
  • 64
    SAINT-GOBAIN OMEGA NI LTD
    - now Appointment / Control
    JP CORRY (NI) LIMITED - 2024-07-10 Appointment / Control
    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
    The Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 13 - Director → ME
  • 65
    SAINT-GOBAIN PAM UK LIMITED
    - now Appointment / Control
    SAINT-GOBAIN PIPELINES PLC - 2008-12-31
    SAINT-GOBAIN PAM UK PLC - 2008-12-31
    STANTON PLC - 2000-10-02
    Related registration: 00147940
    JOHN SUMMERS & SONS LIMITED - 1981-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 10 - Director → ME
  • 66
    SAINT-GOBAIN PENSIONS LIMITED
    - now Appointment / Control
    SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED - 2024-10-01 Appointment / Control
    SAINT-GOBAIN UK (PROFIT SHARING SCHEME) LTD. - 2001-04-02
    STANTON (PROFIT SHARING SCHEME) LIMITED - 1997-12-16
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-31 ~ now
    IIF 17 - Director → ME
  • 67
    PREMIER PYTHON PRODUCTS LIMITED - 2000-03-20
    SIGNFORGE LIMITED - 1988-01-25
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 49 - Director → ME
  • 68
    RENCOL TOLERANCE RINGS LIMITED - 2008-05-01
    LILLESHALL PLASTICS AND ENGINEERING LIMITED - 2004-11-11
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-10-02 ~ now
    IIF 41 - Director → ME
  • 69
    TYGAFLOR LTD - 2004-11-01
    CHEMFAB U.K. LTD. - 1995-03-17
    INERT MATERIALS & COMPONENTS LIMITED - 1991-03-04
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 30 - Director → ME
  • 70
    SAINT-GOBAIN QUARTZ LIMITED
    - now Appointment / Control
    SAINT - GOBAIN QUARTZ PLC - 2007-10-04
    TSL GROUP PLC - 2000-07-03
    T S L THERMAL SYNDICATE P L C - 1986-04-22
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 1 - Director → ME
  • 71
    SAINT-GOBAIN ROOFSPACE LIMITED
    - now Appointment / Control
    SIG ROOFSPACE LIMITED - 2018-12-17 Appointment / Control
    SIG PROJECT LIMITED - 2014-06-20
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-14 ~ now
    IIF 15 - Director → ME
  • 72
    SAINT-GOBAIN WEBER LIMITED
    - now Appointment / Control
    WEBER & BROUTIN UNITED KINGDOM LIMITED - 2000-12-21
    Related registration: NF003472
    SBD LIMITED - 1998-11-24
    TRUSHELFCO (NO. 1651) LIMITED - 1991-02-18
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 9 - Director → ME
  • 73
    Inverurie Business Park, Souterford Avenue, Inverurie, Grampian
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-12-07 ~ now
    IIF 35 - Director → ME
  • 74
    SCOTFRAME LIMITED
    Appointment / Control
    Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-12-07 ~ now
    IIF 31 - Director → ME
  • 75
    SCOTHAUS LIMITED
    - now Appointment / Control
    CAMVO 211 LIMITED - 2016-11-23
    Inverurie Business Park, Souterford Avenue, Inverurie, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 81 - Director → ME
  • 76
    SKIPTEX LIMITED
    Appointment / Control
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 8 - Director → ME
  • 77
    STIRLING LLOYD POLYCHEM LIMITED
    Appointment / Control
    487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-04-03 ~ now
    IIF 61 - Director → ME
  • 78
    FLEETNESS 117 LIMITED - 1990-06-20
    487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-04-03 ~ now
    IIF 26 - Director → ME
  • 79
    Other registered number: 06788124
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 84 - Director → ME
  • 80
    TILE AND STONE PROPERTIES LIMITED
    Appointment / Control
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 86 - Director → ME
  • 81
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 85 - Director → ME
  • 82
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 74 - Director → ME
  • 83
    V P JEBB LTD
    Appointment / Control
    Mahon Industrial Estate, Portadown, County Amargh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-12 ~ now
    IIF 40 - Director → ME
  • 84
    VAL-U-THERM LIMITED
    - now Appointment / Control
    EVERGREEN TIMBER LIMITED - 2011-09-09
    Related registration: SC059716
    SALTIRE CARE LIMITED - 2011-07-04
    Related registration: SC059716
    Scotframe Inverurie Business Park, Souterford Avenue, Inverurie, Scotland
    Active Corporate (3 parents)
    Officer
    2017-12-07 ~ now
    IIF 70 - Director → ME
  • 85
    WATERPROOFING DESIGN SERVICES LTD
    Appointment / Control
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2025-02-07 ~ now
    IIF 16 - Director → ME
Ceased 16
  • 1
    OKARNO LIMITED - 2024-01-02
    Related registration: 04140239
    ARTEX-BLUE HAWK LIMITED - 2023-07-17 Appointment / Control
    ARTEX LIMITED - 1998-03-26
    Related registration: 04140239
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-07-03 ~ 2008-12-05
    IIF 98 - Director → ME
    2006-07-03 ~ 2007-07-09
    IIF 103 - Secretary → ME
  • 2
    BERPUL PRODUCTS LIMITED
    - now Appointment / Control
    BERMONDSEY PULVERISING COMPANY LIMITED - 1980-12-31
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-03 ~ 2008-12-05
    IIF 101 - Director → ME
    2006-07-03 ~ 2007-07-09
    IIF 102 - Secretary → ME
  • 3
    BRICKSPAN DEVELOPMENTS LIMITED
    Appointment / Control
    Azets, Ventura Park Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,383,517 GBP2024-03-31
    Officer
    2023-04-30 ~ 2023-04-30
    IIF 82 - Director → ME
  • 4
    CALDERS & GRANDIDGE (BOSTON) LIMITED
    - now Appointment / Control
    SGBD NEWCO 2 LIMITED - 2022-11-16 Appointment / Control
    Related registration: 13620105
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-03-11 ~ 2026-01-07
    IIF 33 - Director → ME
  • 5
    EREWASH PARTNERSHIP LIMITED
    Appointment / Control
    The Old Police Station, Wharncliffe Road, Ilkeston, Derbyshire, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    111,808 GBP2024-03-31
    Officer
    2009-06-05 ~ 2012-04-20
    IIF 97 - Director → ME
  • 6
    FORNACIS UK LIMITED
    - now Appointment / Control
    SGCP NEWCO 2 LIMITED - 2024-10-08 Appointment / Control
    Related registration: 15191540
    Holyhead Road, Ketley, Telford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-18 ~ 2024-11-29
    IIF 71 - Director → ME
  • 7
    FOSROC CONSTRUCTION CHEMICALS LIMITED
    - now Appointment / Control
    BURMAH CASTROL CHEMICALS LIMITED - 2002-12-17
    BURMAH SPECIALITY CHEMICALS LIMITED - 1990-09-03
    BURMAH INDUSTRIAL PRODUCTS LIMITED - 1981-12-31
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2025-02-06 ~ 2025-02-06
    IIF 94 - Director → ME
  • 8
    SGBD NEWCO 3 LIMITED - 2022-06-08 Appointment / Control
    Related registration: 12512544
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-09-14 ~ 2022-06-06
    IIF 95 - Director → ME
  • 9
    JEWSON LIMITED
    - now Appointment / Control
    Other registered numbers: 00119907, 00213753
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    JEWSON LIMITED - 1983-10-05
    Related registrations: 00119907, 00213753
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    CRUNDALL PAYNE LIMITED - 1978-12-31
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    2017-12-07 ~ 2023-02-28
    IIF 79 - Director → ME
  • 10
    Other registered number: 00398800
    ARTEX LIMITED - 2024-01-02 Appointment / Control
    Related registration: 00398800
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    COGKESTREL LIMITED - 2001-02-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-07-03 ~ 2008-11-13
    IIF 99 - Director → ME
    2006-07-03 ~ 2007-07-09
    IIF 104 - Secretary → ME
  • 11
    PRITEX LIMITED
    - now Appointment / Control
    PRITEX (PLASTICS) LIMITED - 1984-04-17
    Pritex Ltd, Lillebonne Wy, Wellington, England
    Active Corporate (5 parents)
    Officer
    2023-10-02 ~ 2024-09-06
    IIF 87 - Director → ME
  • 12
    SAINT-GOBAIN PAM UK LIMITED
    - now Appointment / Control
    SAINT-GOBAIN PIPELINES PLC - 2008-12-31 Appointment / Control
    SAINT-GOBAIN PAM UK PLC - 2008-12-31 Appointment / Control
    STANTON PLC - 2000-10-02
    Related registration: 00147940
    JOHN SUMMERS & SONS LIMITED - 1981-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-12-01 ~ 2012-03-08
    IIF 100 - Director → ME
  • 13
    SGCP NEWCO 1 LIMITED - 2024-01-05 Appointment / Control
    Related registration: 15728236
    Celotex Lady Lane Industrial Estate, Hadleigh, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,843,276 GBP2024-12-31
    Officer
    2023-10-05 ~ 2024-01-05
    IIF 75 - Director → ME
  • 14
    Other registered number: 14521141
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01 Appointment / Control
    MEYER INTERNATIONAL PLC - 2000-12-01
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2017-12-07 ~ 2023-02-28
    IIF 91 - Director → ME
  • 15
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13 Appointment / Control
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    Related registrations: 00119907, 00348407
    JEWSON & SONS LIMITED - 1984-05-04
    Related registration: 00119907
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    Related registration: 00154861
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    2017-12-07 ~ 2023-02-28
    IIF 93 - Director → ME
  • 16
    CTD TILES LIMITED - 2024-09-03 Appointment / Control
    SGBD NEWCO LIMITED - 2022-03-24 Appointment / Control
    CTD TOPCO LIMITED - 2022-02-25 Appointment / Control
    SGBD NEWCO LIMITED - 2022-02-18 Appointment / Control
    C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-01-13 ~ 2022-04-04
    IIF 83 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.