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

Hindle Mbe, Peter, Dr

    Related profiles found in government register
  • Hindle Mbe, Peter, Dr
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant House, Binley Business Park, Coventry, CV3 2TT, United Kingdom

      IIF 1
  • Hindle Mbe, Peter, Dr
    British chairman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hindle Mbe, Peter, Dr
    British cheif executive officer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant House, Binley Business Park, Coventry, CV3 2TT, United Kingdom

      IIF 22
  • Hindle Mbe, Peter, Dr
    British chief executive off born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant House, Binley Business Park, Coventry, CV3 2TT, United Kingdom

      IIF 23
  • Hindle Mbe, Peter, Dr
    British chief executive officer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hindle Mbe, Peter, Dr
    British delegate general born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Gobain, Binley Business Park, Harry Weston Road, Coventry, CV3 2TT, England

      IIF 40
  • Hindle Mbe, Peter, Dr
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR, United Kingdom

      IIF 41
    • icon of address Merchant House, Binley Business Park, Coventry, CV3 2TT, United Kingdom

      IIF 42
    • icon of address Woodside, 3 Linden Green, Thornton Cleveleys, Lancashire, FY5 2QN

      IIF 43
  • Hindle Mbe, Peter, Dr
    British senior vice president born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Gobain, Kilnhouse Lane, Lytham St. Annes, Lancashire, FY8 3DT, England

      IIF 44
  • Hindle, Peter
    British chief executive officer born in February 1954

    Registered addresses and corresponding companies
    • icon of address 8 Chardonnay Crescent, Whiteholme Park, Poulton-le-fylde, Lancashire, FY5 3UH

      IIF 45
  • Hindle, Peter
    British company director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 8 Chardonnay Crescent, Whiteholme Park, Poulton-le-fylde, Lancashire, FY5 3UH

      IIF 46
  • Hindle, Peter
    British operations director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 8 Chardonnay Crescent, Whiteholme Park, Poulton-le-fylde, Lancashire, FY5 3UH

      IIF 47
  • Peter Hindle Mbe
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,490 GBP2025-01-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 46
  • 1
    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 2006-07-17 ~ 2010-08-18
    IIF 32 - Director → ME
  • 2
    BPB INDUSTRIES PUBLIC LIMITED COMPANY - 1996-08-03
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2016-01-01
    IIF 14 - Director → ME
  • 3
    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 2007-04-03 ~ 2011-07-01
    IIF 34 - Director → ME
  • 4
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2008-02-14
    IIF 43 - Director → ME
  • 5
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2008-02-14
    IIF 37 - Director → ME
  • 6
    ASWAY LIMITED - 1992-02-27
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2008-02-14
    IIF 36 - Director → ME
  • 7
    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 2013-09-02 ~ 2016-01-01
    IIF 17 - Director → ME
  • 8
    icon of address The Building Centre, 26 Store Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    48,296 GBP2024-12-31
    Officer
    icon of calendar 2015-10-15 ~ 2016-10-04
    IIF 44 - Director → ME
  • 9
    icon of address 26 Store Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-15 ~ 2016-04-19
    IIF 40 - Director → ME
  • 10
    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 2008-10-06 ~ 2011-07-01
    IIF 42 - Director → ME
  • 11
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    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 2003-04-01 ~ 2008-01-04
    IIF 38 - Director → ME
  • 12
    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 2005-07-01 ~ 2010-08-18
    IIF 27 - Director → ME
  • 13
    CRUNDALL PAYNE LIMITED - 1978-12-31
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    JEWSON LIMITED - 1983-10-05
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2016-01-01
    IIF 6 - Director → ME
  • 14
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2008-02-14
    IIF 35 - Director → ME
  • 15
    icon of address 12 Claredon Road, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-16 ~ 2011-07-01
    IIF 26 - Director → ME
  • 16
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-11 ~ 2003-02-03
    IIF 46 - Director → ME
  • 17
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-01 ~ 2013-10-17
    IIF 31 - Director → ME
  • 18
    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 1998-10-21 ~ 2002-01-23
    IIF 47 - Director → ME
  • 19
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    ARTEX LIMITED - 2024-01-02
    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 2013-09-02 ~ 2016-01-01
    IIF 21 - Director → ME
  • 20
    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 2003-02-01 ~ 2004-05-21
    IIF 45 - Director → ME
  • 21
    INTONE LIMITED - 1994-05-06
    icon of address 300 Crownpoint Road, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2011-07-01
    IIF 23 - Director → ME
  • 22
    icon of address 90 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2010-08-18
    IIF 22 - Director → ME
  • 23
    icon of address Mahon Industrial Estate, Portadown, Co.armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2011-07-01
    IIF 1 - Director → ME
  • 24
    icon of address 648 Springfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-16 ~ 2012-06-27
    IIF 30 - Director → ME
  • 25
    LLOYDS SAWMILLS LIMITED - 1986-04-16
    RAAB KARCHER (TIMBER) LIMITED - 1997-10-22
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2013-08-02
    IIF 29 - Director → ME
  • 26
    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 2013-09-02 ~ 2016-01-01
    IIF 3 - Director → ME
  • 27
    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 2006-07-17 ~ 2013-09-02
    IIF 25 - Director → ME
  • 28
    PLASCHEM LIMITED - 1985-10-01
    BPB UNITED KINGDOM LIMITED - 2015-05-29
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2016-01-01
    IIF 5 - Director → ME
  • 29
    SOLAGLAS LIMITED - 2012-03-20
    EASTRICH LIMITED - 1990-03-08
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2014-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-24 ~ 2016-01-01
    IIF 7 - Director → ME
  • 30
    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 2009-02-24 ~ 2015-09-29
    IIF 18 - Director → ME
  • 31
    SAINT-GOBAIN HIGH PERFORMANCE MATERIALS UK LIMITED - 2019-04-01
    SAINT-GOBAIN CERAMICS & PLASTICS PLC - 2008-06-30
    NORTON PLC - 2000-11-01
    SAINT-GOBAIN CERAMICS & PLASTICS LIMITED - 2016-09-30
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2016-01-01
    IIF 15 - Director → ME
  • 32
    CHRISTENSEN DIAMOND PRODUCTS (U.K.) LIMITED - 1984-05-24
    THE CARBORUNDUM COMPANY LTD. - 2000-10-12
    WQT LIMITED - 1996-12-31
    NORTON CHRISTENSEN UK LIMITED - 1992-11-12
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2016-01-01
    IIF 4 - Director → ME
  • 33
    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 2009-02-24 ~ 2016-01-01
    IIF 12 - Director → ME
  • 34
    JP CORRY (NI) LIMITED - 2024-07-10
    J P CORRY (NI) LIMITED - 2004-11-12
    JAMES P. CORRY & CO., LIMITED - 2000-01-01
    JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
    JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
    icon of address The Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2013-09-25
    IIF 28 - Director → ME
  • 35
    SAINT-GOBAIN PIPELINES PLC - 2008-12-31
    STANTON PLC - 2000-10-02
    SAINT-GOBAIN PAM UK PLC - 2008-12-31
    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 2013-09-02 ~ 2016-01-01
    IIF 13 - Director → ME
  • 36
    SIGNFORGE LIMITED - 1988-01-25
    PREMIER PYTHON PRODUCTS LIMITED - 2000-03-20
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2016-01-01
    IIF 11 - Director → ME
  • 37
    LILLESHALL PLASTICS AND ENGINEERING LIMITED - 2004-11-11
    RENCOL TOLERANCE RINGS LIMITED - 2008-05-01
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2016-01-01
    IIF 8 - Director → ME
  • 38
    TYGAFLOR LTD - 2004-11-01
    INERT MATERIALS & COMPONENTS LIMITED - 1991-03-04
    CHEMFAB U.K. LTD. - 1995-03-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2016-01-01
    IIF 19 - Director → ME
  • 39
    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 2009-02-24 ~ 2016-01-01
    IIF 10 - Director → ME
  • 40
    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 2011-09-30 ~ 2016-01-01
    IIF 16 - Director → ME
  • 41
    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 2003-04-01 ~ 2008-02-14
    IIF 39 - Director → ME
  • 42
    SBD LIMITED - 1998-11-24
    WEBER & BROUTIN UNITED KINGDOM LIMITED - 2000-12-21
    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 2013-09-02 ~ 2016-01-01
    IIF 20 - Director → ME
  • 43
    MEYER INTERNATIONAL PLC - 2000-12-01
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2016-01-01
    IIF 2 - Director → ME
  • 44
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    JEWSON & SONS LIMITED - 1984-05-04
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2016-01-01
    IIF 9 - Director → ME
  • 45
    icon of address Tower Bridge House, St. Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2010-08-18
    IIF 33 - Director → ME
  • 46
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2010-08-18
    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 26 August 2025 and licensed under the Open Government Licence v3.0.