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 128 - Secretary → ME
  • 2
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    STOCKLAY LIMITED - 1996-12-17
    BONAR LIMITED - 2016-11-15
    LOW & BONAR HULL LIMITED - 2019-07-12
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 57 - 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 149 - Director → ME
    icon of calendar 2004-11-12 ~ dissolved
    IIF 140 - Secretary → ME
  • 4
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26
    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 182 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 28 - 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 177 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 93 - 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 176 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 92 - 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 19 - 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 73 - 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 155 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 90 - 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 64 - 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 39 - 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 74 - 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 48 - Secretary → ME
  • 14
    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 2020-05-01 ~ now
    IIF 79 - Secretary → ME
  • 15
    DAVIDSON RADCLIFFE LIMITED - 1986-05-07
    DAVIDSONS LIMITED - 1990-04-02
    BPB PAPER & PACKAGING LIMITED - 1996-09-02
    icon of address 300 Crownpoint Road, Glasgow, West Central Lowlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 153 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 23 - 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 60 - 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 183 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 62 - 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 51 - 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 40 - 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 164 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 54 - 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 159 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 76 - 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 180 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 26 - Secretary → ME
  • 23
    CLOUEE LIMITED - 1990-03-29
    CAPROCHEM LIMITED - 1997-01-29
    icon of address 9 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,938,531 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 33 - 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 46 - 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 152 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 17 - 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 143 - Director → ME
    icon of calendar 2004-11-12 ~ now
    IIF 6 - Secretary → ME
  • 27
    icon of address Cuxhaven Way, Long Rock Industrial Estate, Penzance, Cornwall
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 34 - 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 50 - Secretary → ME
  • 29
    BURMAH SPECIALITY CHEMICALS LIMITED - 1990-09-03
    BURMAH CASTROL CHEMICALS LIMITED - 2002-12-17
    BURMAH INDUSTRIAL PRODUCTS LIMITED - 1981-12-31
    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 85 - 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 (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 49 - 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 (8 parents, 4 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 95 - Secretary → ME
  • 32
    TECHNIK (UK) LIMITED - 1991-11-18
    BINBAND LIMITED - 1982-04-01
    FOSROC TECHNIK LIMITED - 1989-07-25
    FOSECO TECHNIK LIMITED - 1986-10-03
    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 78 - 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 (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 25 - Secretary → ME
  • 34
    IBIS (902) LIMITED - 2004-12-20
    JMH (UK) TOP TWO LIMITED - 2017-03-15
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 15 - Secretary → ME
  • 35
    icon of address 487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 44 - 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 (7 parents, 5 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 100 - 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 (7 parents, 1 offspring)
    Equity (Company account)
    107,000 GBP2023-06-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 72 - 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 157 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 52 - 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 185 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 38 - Secretary → ME
  • 40
    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 2020-05-01 ~ now
    IIF 175 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 67 - 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 18 - 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 165 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 14 - 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 9 - 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 187 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 96 - 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 104 - 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 (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 106 - 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 167 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 32 - 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 161 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 86 - 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 131 - 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 123 - 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 147 - Director → ME
    icon of calendar 2004-11-12 ~ dissolved
    IIF 114 - Secretary → ME
  • 52
    JEWSON & SONS LIMITED - 1990-03-26
    MLM TIMBER LIMITED - 1998-04-21
    GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
    JEWSON LIMITED - 1984-05-04
    CADEL LIMITED - 1992-07-06
    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 170 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 101 - Secretary → ME
  • 53
    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 2020-05-01 ~ now
    IIF 70 - 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 186 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 77 - Secretary → ME
  • 55
    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 2020-05-01 ~ now
    IIF 24 - 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 151 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 22 - 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 160 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 69 - 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 132 - 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 111 - Secretary → ME
  • 60
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED - 1980-12-31
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED - 1988-06-17
    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 178 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 53 - 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 158 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 37 - 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 162 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 87 - 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 42 - 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 61 - 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 71 - Secretary → ME
  • 66
    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 2020-05-01 ~ now
    IIF 94 - Secretary → ME
  • 67
    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 2020-05-01 ~ now
    IIF 30 - 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 163 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 82 - Secretary → ME
  • 69
    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 2020-05-01 ~ now
    IIF 35 - Secretary → ME
  • 70
    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 2024-10-01 ~ now
    IIF 184 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 43 - 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 45 - 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 59 - Secretary → ME
  • 73
    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 2020-05-01 ~ now
    IIF 166 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 58 - Secretary → ME
  • 74
    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 2020-05-01 ~ now
    IIF 154 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 29 - Secretary → ME
  • 75
    SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED - 2024-10-01
    STANTON (PROFIT SHARING SCHEME) LIMITED - 1997-12-16
    SAINT-GOBAIN UK (PROFIT SHARING SCHEME) LTD. - 2001-04-02
    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 98 - Secretary → ME
  • 76
    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 2020-05-01 ~ now
    IIF 168 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 21 - Secretary → ME
  • 77
    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 2020-05-01 ~ now
    IIF 47 - Secretary → ME
  • 78
    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 2024-10-01 ~ now
    IIF 181 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 75 - 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 150 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 56 - Secretary → ME
  • 80
    SIG PROJECT LIMITED - 2014-06-20
    SIG ROOFSPACE LIMITED - 2018-12-17
    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 97 - Secretary → ME
  • 81
    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 2020-05-01 ~ now
    IIF 173 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 16 - 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 84 - 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 88 - 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 66 - 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 174 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 81 - 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 20 - 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 68 - 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 179 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 99 - 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 171 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 31 - 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 172 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 55 - 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 169 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 89 - 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 156 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 102 - Secretary → ME
  • 93
    SALTIRE CARE LIMITED - 2011-07-04
    EVERGREEN TIMBER LIMITED - 2011-09-09
    icon of address Scotframe Inverurie Business Park, Souterford Avenue, Inverurie, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 188 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 27 - 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 80 - 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 120 - Secretary → ME
  • 2
    CAPRICORN NEWELL UK - 2008-04-04
    MCKECHNIE UK - 1999-11-12
    MCKECHNIE BRITAIN LIMITED - 1991-02-26
    MCKECHNIE CAPRICORN UK - 2012-09-13
    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 112 - 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 139 - 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 109 - Secretary → ME
    icon of calendar 2007-05-09 ~ 2009-06-09
    IIF 126 - 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 125 - 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 138 - 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 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 136 - 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 121 - Secretary → ME
  • 9
    KEEPSPIRE LIMITED - 1983-08-07
    FLUIDFIRE LIMITED - 1990-12-21
    PREMIER STAMPINGS LIMITED - 2011-04-07
    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 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 113 - 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 144 - Director → ME
    icon of calendar 2004-11-12 ~ 2009-06-09
    IIF 129 - 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 127 - 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 3 - 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 124 - 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 7 - Secretary → ME
  • 15
    FKI ENGINEERING LIMITED - 2015-10-05
    BRUSH PROPERTIES LIMITED - 2023-08-07
    HINGEWORLD LIMITED - 1982-06-16
    STONE INTERNATIONAL PLC - 1992-02-19
    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 148 - 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 116 - 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 8 - Secretary → ME
    icon of calendar 2008-07-01 ~ 2009-06-09
    IIF 10 - 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 36 - 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 115 - 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 107 - Secretary → ME
  • 21
    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 2020-05-01 ~ 2023-02-28
    IIF 65 - 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 135 - 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 122 - 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 137 - 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 133 - 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 119 - 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 110 - 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 108 - Secretary → ME
    icon of calendar 2007-10-29 ~ 2009-06-09
    IIF 130 - Secretary → ME
    icon of calendar 2004-11-12 ~ 2005-12-08
    IIF 117 - 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 145 - 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 63 - 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)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2007-05-18
    IIF 4 - Secretary → ME
    icon of calendar 2004-11-12 ~ 2005-11-28
    IIF 5 - 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 134 - 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 13 - 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 1 - Secretary → ME
  • 35
    icon of address 49 49 Court Oak Road, Harborne, Birmingham, West Midlands, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2011-05-01
    IIF 12 - Secretary → ME
  • 36
    NATURALBROOK LIMITED - 2021-05-17
    icon of address Saint-gobain House, East Leake, Loughborough, Leicestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-01-01
    IIF 189 - Director → ME
    icon of calendar 2021-05-17 ~ 2021-07-08
    IIF 103 - Secretary → ME
  • 37
    WSI LIMITED - 1999-07-09
    AERO QUALITY SALES LIMITED - 2011-05-12
    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)
    8,963,747 GBP2024-12-31
    Officer
    icon of calendar 2004-11-12 ~ 2007-05-11
    IIF 11 - 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)
    Equity (Company account)
    22,843,276 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-01-05
    IIF 105 - Secretary → ME
  • 39
    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 2020-05-01 ~ 2023-02-28
    IIF 41 - Secretary → ME
  • 40
    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 2020-05-01 ~ 2023-02-28
    IIF 83 - Secretary → ME
  • 41
    LAFARGE DIRECTORS (UK) LIMITED - 2013-04-15
    REDLAND DIRECTORS LIMITED - 2003-05-09
    DECIDECHANGE LIMITED - 1996-08-16
    LAFARGE TARMAC DIRECTORS (UK) LIMITED - 2015-08-03
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 233 offsprings)
    Officer
    icon of calendar 2011-01-05 ~ 2011-02-07
    IIF 142 - Director → ME
  • 42
    REDLAND SECRETARIES LIMITED - 2003-05-09
    LAFARGE TARMAC SECRETARIES (UK) LIMITED - 2015-08-03
    LAFARGE SECRETARIES (UK) LIMITED - 2013-04-15
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 342 offsprings)
    Officer
    icon of calendar 2011-01-05 ~ 2011-02-07
    IIF 141 - Director → ME
    icon of calendar 2011-01-05 ~ 2014-07-31
    IIF 2 - Secretary → ME
  • 43
    SGBD NEWCO LIMITED - 2022-03-24
    CTD TILES LIMITED - 2024-09-03
    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 (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-04-04
    IIF 91 - 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, 3 offsprings)
    Officer
    icon of calendar 2004-11-12 ~ 2007-05-11
    IIF 118 - Secretary → ME
  • 45
    NEXTWEB LIMITED - 2000-08-14
    MCKECHNIE ENGINEERED PLASTICS LIMITED - 2012-07-25
    ROSTI MCKECHNIE LTD - 2016-02-01
    ROSTI CANNING BRETT LTD. - 2017-03-20
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    MOZART EP1 LIMITED - 2000-10-31
    icon of address Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2009-06-09
    IIF 146 - 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.