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

Keen, Richard

child relation
Offspring entities and appointments
Active 94
  • 1
    P.S.M. FASTENERS LIMITED - 1987-02-01
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 68 - Secretary → ME
  • 2
    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 139 - Secretary → ME
  • 3
    BARBER & DUFFY (ENGINEERING) LIMITED - 1991-08-29
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2004-11-12 ~ dissolved
    IIF 80 - Secretary → ME
  • 4
    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 2020-05-01 ~ now
    IIF 42 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 110 - Secretary → ME
  • 5
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 175 - Secretary → ME
  • 6
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 174 - Secretary → ME
  • 7
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 101 - Secretary → ME
  • 8
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 155 - Secretary → ME
  • 9
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 172 - Secretary → ME
  • 10
    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 2020-05-01 ~ now
    IIF 146 - Secretary → ME
  • 11
    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 2020-05-01 ~ now
    IIF 121 - Secretary → ME
  • 12
    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 2020-05-01 ~ now
    IIF 156 - Secretary → ME
  • 13
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 130 - Secretary → ME
  • 14
    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 2020-05-01 ~ now
    IIF 161 - Secretary → ME
  • 15
    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 2020-05-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 105 - Secretary → ME
  • 16
    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 142 - Secretary → ME
  • 17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 43 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 144 - Secretary → ME
  • 18
    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 2020-05-01 ~ now
    IIF 133 - Secretary → ME
  • 19
    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 2020-05-01 ~ now
    IIF 122 - Secretary → ME
  • 20
    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 2020-05-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 136 - Secretary → ME
  • 21
    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 2020-05-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 158 - Secretary → ME
  • 22
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 108 - Secretary → ME
  • 23
    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 115 - Secretary → ME
  • 24
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 128 - Secretary → ME
  • 25
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 99 - Secretary → ME
  • 26
    PSM INTERNATIONAL PUBLIC LIMITED COMPANY - 2006-01-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-11-12 ~ now
    IIF 88 - Secretary → ME
  • 27
    icon of address Cuxhaven Way, Long Rock Industrial Estate, Penzance, Cornwall
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 116 - Secretary → ME
  • 28
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 132 - Secretary → ME
  • 29
    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 167 - Secretary → ME
  • 30
    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 131 - Secretary → ME
  • 31
    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 177 - Secretary → ME
  • 32
    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 160 - Secretary → ME
  • 33
    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 107 - Secretary → ME
  • 34
    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 97 - Secretary → ME
  • 35
    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 126 - Secretary → ME
  • 36
    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 182 - Secretary → ME
  • 37
    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 154 - Secretary → ME
  • 38
    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 2024-11-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 134 - Secretary → ME
  • 39
    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 2020-05-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 120 - Secretary → ME
  • 40
    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 2020-05-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 149 - Secretary → ME
  • 41
    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 2020-05-01 ~ now
    IIF 100 - Secretary → ME
  • 42
    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 2020-05-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 96 - Secretary → ME
  • 43
    icon of address Precision House, Arden Road, Alcester, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 91 - Secretary → ME
  • 44
    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 2024-10-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 178 - Secretary → ME
  • 45
    icon of address 9 Starbog Road, Kilwaughter, Larne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 186 - Secretary → ME
  • 46
    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 188 - Secretary → ME
  • 47
    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 2020-05-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 114 - Secretary → ME
  • 48
    icon of address Souterford Avenue, Inverurie Business Park, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 168 - Secretary → ME
  • 49
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ now
    IIF 71 - Secretary → ME
  • 50
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 63 - Secretary → ME
  • 51
    DERWENT PLASTICS LIMITED - 1987-02-03
    icon of address Mazars Llp, 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-11-12 ~ dissolved
    IIF 54 - Secretary → ME
  • 52
    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 2024-10-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 183 - Secretary → ME
  • 53
    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 2020-05-01 ~ now
    IIF 152 - Secretary → ME
  • 54
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 46 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 159 - Secretary → ME
  • 55
    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 2020-05-01 ~ now
    IIF 106 - Secretary → ME
  • 56
    INTONE LIMITED - 1994-05-06
    icon of address 300 Crownpoint Road, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 104 - Secretary → ME
  • 57
    icon of address Mahon Industrial Estate, Portadown, Co.armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 151 - Secretary → ME
  • 58
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-11-12 ~ now
    IIF 72 - Secretary → ME
  • 59
    PSM INTERNATIONAL PLC - 1989-04-03
    GLOBEQUILL LIMITED - 1984-10-09
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 60
    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 2024-11-21 ~ now
    IIF 38 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 135 - Secretary → ME
  • 61
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 119 - Secretary → ME
  • 62
    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 2024-11-21 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 169 - Secretary → ME
  • 63
    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 2020-05-01 ~ now
    IIF 124 - Secretary → ME
  • 64
    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 2020-05-01 ~ now
    IIF 143 - Secretary → ME
  • 65
    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 2020-05-01 ~ now
    IIF 153 - Secretary → ME
  • 66
    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 2020-05-01 ~ now
    IIF 176 - Secretary → ME
  • 67
    GLASSOLUTIONS SAINT-GOBAIN LIMITED - 2014-12-31
    SOLAGLAS LIMITED - 2012-03-20
    EASTRICH LIMITED - 1990-03-08
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 112 - Secretary → ME
  • 68
    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 2020-05-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 164 - Secretary → ME
  • 69
    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 2020-05-01 ~ now
    IIF 117 - Secretary → ME
  • 70
    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 2024-10-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 125 - Secretary → ME
  • 71
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 127 - Secretary → ME
  • 72
    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 2020-05-01 ~ now
    IIF 141 - Secretary → ME
  • 73
    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 2020-05-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 140 - Secretary → ME
  • 74
    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 2020-05-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 111 - Secretary → ME
  • 75
    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 2020-05-01 ~ now
    IIF 180 - Secretary → ME
  • 76
    PREMIER PYTHON PRODUCTS LIMITED - 2000-03-20
    SIGNFORGE LIMITED - 1988-01-25
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 103 - Secretary → ME
  • 77
    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 2020-05-01 ~ now
    IIF 129 - Secretary → ME
  • 78
    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 2024-10-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 157 - Secretary → ME
  • 79
    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 2024-10-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 138 - Secretary → ME
  • 80
    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 2020-05-01 ~ now
    IIF 179 - Secretary → ME
  • 81
    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 2020-05-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 98 - Secretary → ME
  • 82
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Grampian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 166 - Secretary → ME
  • 83
    icon of address Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 170 - Secretary → ME
  • 84
    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 2020-05-01 ~ dissolved
    IIF 148 - Secretary → ME
  • 85
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 163 - Secretary → ME
  • 86
    icon of address 487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 102 - Secretary → ME
  • 87
    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 150 - Secretary → ME
  • 88
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 181 - Secretary → ME
  • 89
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 113 - Secretary → ME
  • 90
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 137 - Secretary → ME
  • 91
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 171 - Secretary → ME
  • 92
    icon of address Mahon Industrial Estate, Portadown, County Amargh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 184 - Secretary → ME
  • 93
    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 2024-10-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 109 - Secretary → ME
  • 94
    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 162 - Secretary → ME
Ceased 45
  • 1
    NORTH BRIDGE LIMITED - 2015-11-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate
    Officer
    icon of calendar 2004-11-12 ~ 2007-01-04
    IIF 60 - Secretary → ME
  • 2
    MCKECHNIE CAPRICORN UK - 2012-09-13
    CAPRICORN NEWELL UK - 2008-04-04
    MCKECHNIE UK - 1999-11-12
    MCKECHNIE BRITAIN LIMITED - 1991-02-26
    BRASS ARTCRAFT (B'HAM) LIMITED - 1991-01-16
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2009-06-09
    IIF 52 - Secretary → ME
  • 3
    MCKECHNIE COMPONENTS LIMITED - 2012-09-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2009-06-09
    IIF 79 - Secretary → ME
  • 4
    MCKECHNIE LIMITED - 2012-09-13
    MCKECHNIE BROTHERS PUBLIC LIMITED COMPANY - 1987-01-31
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2009-06-09
    IIF 82 - Secretary → ME
    icon of calendar 2007-05-09 ~ 2009-06-09
    IIF 66 - Secretary → ME
  • 5
    FIGUREPLUS LIMITED - 2000-07-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2009-06-09
    IIF 65 - Secretary → ME
  • 6
    BROOMCO (812) LIMITED - 1994-10-08
    icon of address Icon Building First Point, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2008-07-17 ~ 2008-07-17
    IIF 78 - Secretary → ME
  • 7
    BRIDON ROPES LIMITED - 1990-03-01
    INDUSTRIAL PRINT & PACKAGING LIMITED - 1989-06-26
    icon of address Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster
    Active Corporate (4 parents)
    Equity (Company account)
    89,000 GBP2023-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 76 - Secretary → ME
  • 8
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 61 - Secretary → ME
  • 9
    PREMIER STAMPINGS LIMITED - 2011-04-07
    FLUIDFIRE LIMITED - 1990-12-21
    KEEPSPIRE LIMITED - 1983-08-07
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,006,121 GBP2023-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 53 - Secretary → ME
  • 10
    IFELM LIMITED - 2005-11-10
    SELECT FABRICS LIMITED - 2001-03-29
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2009-06-09
    IIF 4 - Director → ME
    icon of calendar 2004-11-12 ~ 2009-06-09
    IIF 69 - Secretary → ME
  • 11
    ELECTRO DYNAMIC CONSTRUCTION LIMITED - 1987-04-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 67 - Secretary → ME
  • 12
    BOOKDECK LIMITED - 2004-10-04
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2013-04-16
    IIF 85 - Secretary → ME
  • 13
    FROUDE HOFMANN LIMITED - 2007-06-29
    FROUDE CONSINE LIMITED - 2006-05-09
    FROUDE ENGINEERING LIMITED - 1983-01-20
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 64 - Secretary → ME
  • 14
    DYNACAST 2008 LIMITED - 2008-09-22
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2009-06-09
    IIF 89 - Secretary → ME
  • 15
    BRUSH PROPERTIES LIMITED - 2023-08-07
    FKI ENGINEERING LIMITED - 2015-10-05
    STONE INTERNATIONAL PLC - 1992-02-19
    HINGEWORLD LIMITED - 1982-06-16
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2009-06-09
    IIF 8 - Director → ME
  • 16
    TOPARM LIMITED - 1989-06-15
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 56 - Secretary → ME
  • 17
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate
    Officer
    icon of calendar 2009-06-09 ~ 2009-06-09
    IIF 90 - Secretary → ME
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 92 - Secretary → ME
  • 18
    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 118 - Secretary → ME
  • 19
    icon of address Icon Building First Point, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2017-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 55 - Secretary → ME
  • 20
    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 189 - Secretary → ME
  • 21
    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 2020-05-01 ~ 2023-02-28
    IIF 147 - Secretary → ME
  • 22
    MCKECHNIE BROTHERS PENSION TRUST LIMITED - 1987-12-02
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2009-06-09
    IIF 75 - Secretary → ME
  • 23
    FKI TRUSTEES LIMITED - 2011-03-28
    STONE INTERNATIONAL TRUSTEES LIMITED - 1989-09-08
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2008-07-16
    IIF 62 - Secretary → ME
  • 24
    MELROSE INDUSTRIES LIMITED - 2012-11-27
    ALCESTER CB LIMITED - 2012-11-02
    CANNING BRETT LIMITED - 2012-09-13
    PSM CANNING BRETT LIMITED - 2007-11-22
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2009-06-09
    IIF 77 - Secretary → ME
  • 25
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 73 - Secretary → ME
  • 26
    ROADGLOBE LIMITED - 1993-06-11
    icon of address Precision House, Arden Road, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2009-06-09
    IIF 59 - Secretary → ME
  • 27
    MCKECHNIE PENSION TRUST (ALCESTER) LIMITED - 2012-09-13
    MCKECHNIE PENSION TRUST (ALDRIDGE) LIMITED - 2005-03-16
    MCKECHNIE BROTHERS PENSION TRUST (ALDRIDGE) LIMITED - 1987-12-02
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2009-06-09
    IIF 50 - Secretary → ME
  • 28
    D.I.Y. ENTERPRISES LIMITED - 2007-05-02
    D.I.Y. ENTERPRISES (WESTERN) LIMITED - 1987-03-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2009-10-01
    IIF 81 - Secretary → ME
    icon of calendar 2007-10-29 ~ 2009-06-09
    IIF 70 - Secretary → ME
    icon of calendar 2004-11-12 ~ 2005-12-08
    IIF 57 - Secretary → ME
  • 29
    MCKECHNIE SPECIALIST PRODUCTS LIMITED - 2012-10-10
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2009-06-09
    IIF 5 - Director → ME
  • 30
    PRITEX (PLASTICS) LIMITED - 1984-04-17
    icon of address Pritex Ltd, Lillebonne Wy, Wellington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2024-09-06
    IIF 145 - Secretary → ME
  • 31
    WALLINGFORD LIMITED - 2008-04-15
    icon of address 25 Bloom Lane, Scunthorpe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,594,000 GBP2023-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2007-05-18
    IIF 86 - Secretary → ME
    icon of calendar 2004-11-12 ~ 2005-11-28
    IIF 87 - Secretary → ME
  • 32
    PSM INTERNATIONAL (UK) LIMITED - 2006-01-27
    icon of address . Ferry Lane, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-01-16 ~ 2007-05-18
    IIF 74 - Secretary → ME
  • 33
    HARBORNE CYCLE SURGERY LIMITED - 1998-11-12
    PARKMAKE LIMITED - 1986-06-06
    icon of address 49 Court Oak Road, Harborne, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-03 ~ 2011-05-05
    IIF 95 - Secretary → ME
  • 34
    icon of address 49 49 Court Oak Road, Harborne, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-02-02 ~ 2012-05-21
    IIF 83 - Secretary → ME
  • 35
    icon of address 49 49 Court Oak Road, Harborne, Birmingham, West Midlands, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2011-05-01
    IIF 94 - Secretary → ME
  • 36
    NATURALBROOK LIMITED - 2021-05-17
    icon of address Saint-gobain House, East Leake, Loughborough, Leicestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-01-01
    IIF 49 - Director → ME
    icon of calendar 2021-05-17 ~ 2021-07-08
    IIF 185 - Secretary → ME
  • 37
    AERO QUALITY SALES LIMITED - 2011-05-12
    WSI LIMITED - 1999-07-09
    CRUSTPIN LIMITED - 1996-03-28
    icon of address Unit 3 Space Waye, North Feltham Trading Estate, Feltham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,424,931 GBP2023-12-31
    Officer
    icon of calendar 2004-11-12 ~ 2007-05-11
    IIF 93 - Secretary → ME
  • 38
    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 187 - Secretary → ME
  • 39
    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 2020-05-01 ~ 2023-02-28
    IIF 123 - Secretary → ME
  • 40
    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 2020-05-01 ~ 2023-02-28
    IIF 165 - Secretary → ME
  • 41
    LAFARGE TARMAC DIRECTORS (UK) LIMITED - 2015-08-03
    LAFARGE DIRECTORS (UK) LIMITED - 2013-04-15
    REDLAND DIRECTORS LIMITED - 2003-05-09
    DECIDECHANGE LIMITED - 1996-08-16
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 232 offsprings)
    Officer
    icon of calendar 2011-01-05 ~ 2011-02-07
    IIF 2 - Director → ME
  • 42
    LAFARGE TARMAC SECRETARIES (UK) LIMITED - 2015-08-03
    LAFARGE SECRETARIES (UK) LIMITED - 2013-04-15
    REDLAND SECRETARIES LIMITED - 2003-05-09
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 331 offsprings)
    Officer
    icon of calendar 2011-01-05 ~ 2011-02-07
    IIF 1 - Director → ME
    icon of calendar 2011-01-05 ~ 2014-07-31
    IIF 84 - Secretary → ME
  • 43
    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 2020-05-01 ~ 2022-04-04
    IIF 173 - Secretary → ME
  • 44
    TECHNICAL AIRBORNE COMPONENTS LIMITED - 2018-09-03
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-12 ~ 2007-05-11
    IIF 58 - Secretary → ME
  • 45
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    ROSTI CANNING BRETT LTD. - 2017-03-20
    ROSTI MCKECHNIE LTD - 2016-02-01
    MCKECHNIE ENGINEERED PLASTICS LIMITED - 2012-07-25
    MOZART EP1 LIMITED - 2000-10-31
    NEXTWEB LIMITED - 2000-08-14
    icon of address Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2009-06-09
    IIF 6 - 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.