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

Ashenden, Emma Jayne

child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-01-31 ~ dissolved
    IIF 56 - Secretary → ME
  • 2
    HACKREMCO (NO.1762) LIMITED - 2001-01-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    HACKREMCO (NO.1743) LIMITED - 2000-11-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 57 - Secretary → ME
  • 4
    icon of address Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 62 - Secretary → ME
  • 5
    FINLAY BRETON LIMITED - 2008-02-08
    JOHN FINLAY (CONCRETE PIPES) LIMITED - 2003-03-20
    icon of address Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 64 - Secretary → ME
  • 6
    CHARVIL COUNTRY PARK COMPANY LIMITED - 2000-11-29
    HUMBER MARINE AGGREGATES LIMITED - 1994-10-10
    SPEED 3169 LIMITED - 1993-01-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 7
    R.P.C. BENEVOLENT FUND LIMITED - 1987-09-01
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 36 - Secretary → ME
Ceased 59
  • 1
    MONIER RESOURCES (U.K.) LIMITED - 1988-09-01
    TRUSHELFCO (NO.690) LIMITED - 1984-09-11
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-01-23
    IIF 29 - Secretary → ME
  • 2
    HALL & CO.LIMITED - 1984-06-29
    RMC AGGREGATES (EASTERN COUNTIES) LIMITED - 1998-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-01-23
    IIF 20 - Secretary → ME
  • 3
    ATLAS NEEIF HOLDINGS LIMITED - 2006-11-10
    icon of address 11 Apostolou Andrea, Hyper Tower, 1st Floor, Office 101, 4007 Mesa Geitonia, Limassol, Cyprus
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-31 ~ 2023-02-03
    IIF 66 - Secretary → ME
  • 4
    MIDLAND WOODWORKING COMPANY LIMITED - 1994-10-07
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-01-20
    IIF 23 - Secretary → ME
  • 5
    BRITISH DREDGING (SAND & GRAVEL) LIMITED - 1983-09-23
    EAST COAST AGGREGATES LIMITED - 1999-08-09
    icon of address Cemex House Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-01-20
    IIF 5 - Secretary → ME
  • 6
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-01-20
    IIF 32 - Secretary → ME
  • 7
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-01-20
    IIF 31 - Secretary → ME
  • 8
    RMC GROUP P L C - 2005-03-02
    READY MIXED CONCRETE LIMITED - 1982-01-15
    RMC GROUP LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 70 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ 2023-01-20
    IIF 52 - Secretary → ME
  • 9
    CEMEX UK CONSTRUCTION SERVICES LIMITED - 2009-06-12
    R.J. SYMONS LIMITED - 1985-05-08
    RMC SURFACING LIMITED - 2005-07-22
    CEMEX SURFACING LIMITED - 2012-10-23
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 3 - Secretary → ME
  • 10
    READY MIXED CONCRETE(EASTERN COUNTIES)LIMITED - 1998-12-30
    RMC READYMIX EAST ANGLIA LIMITED - 2005-09-21
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 15 - Secretary → ME
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-25 ~ 2023-01-20
    IIF 61 - Secretary → ME
  • 12
    SEAMENT INC. LIMITED - 1986-07-01
    GUIDEMILD LIMITED - 1986-05-09
    SEAMENT (U.K.) LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 13 - Secretary → ME
  • 13
    CEMEX UK
    - now
    TRUSHELFCO (NO.3078) LIMITED - 2004-08-12
    CEMEX UK LIMITED - 2004-08-24
    BRIDLETOWN LIMITED - 2004-09-16
    CEMEX ACQUISITIONS LIMITED - 2004-08-18
    icon of address Cemex House Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ 2023-01-20
    IIF 2 - Secretary → ME
  • 14
    RUGBY LIMITED - 2005-07-22
    CHINNOR TRANSPORT LIMITED - 1987-04-01
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 14 - Secretary → ME
  • 15
    RMC AGGREGATES (EASTERN) LIMITED - 2006-02-21
    ANN TWYFORD LIMITED - 1993-10-07
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 42 - Secretary → ME
  • 16
    RMC MARINE LIMITED - 2005-07-22
    SOUTH COAST SHIPPING COMPANY,LIMITED - 2002-09-25
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-02
    IIF 12 - Secretary → ME
  • 17
    RMC MATERIALS LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-02
    IIF 9 - Secretary → ME
  • 18
    ROMBUS MATERIALS LIMITED - 1998-10-30
    RMC ROMBUS MATERIALS LIMITED - 1999-02-24
    RMC (UK) LIMITED - 2005-07-22
    READYMIXED CONCRETE (TRANSITE) LIMITED - 1979-12-31
    RMC ROMBUS MATERIALS LIMITED - 1999-03-01
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-02
    IIF 37 - Secretary → ME
  • 19
    RMC PROPERTIES LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 45 - Secretary → ME
  • 20
    RMC GROUP SERVICES LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-02
    IIF 33 - Secretary → ME
  • 21
    MINERAL AND ENERGY RESOURCES CORPORATION LIMITED - 1992-09-24
    SELSTAT LIMITED - 1982-02-02
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 44 - Secretary → ME
  • 22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 46 - Secretary → ME
  • 23
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 35 - Secretary → ME
  • 24
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 8 - Secretary → ME
  • 25
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 51 - Secretary → ME
  • 26
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-01-31 ~ 2023-02-02
    IIF 65 - Secretary → ME
  • 27
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 10 - Secretary → ME
  • 28
    SHARP BROS.& KNIGHT LIMITED - 1983-10-10
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 21 - Secretary → ME
  • 29
    CARTOBRIDGE LIMITED - 1982-11-10
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 39 - Secretary → ME
  • 30
    WILLIAM COOPER AND SONS LIMITED - 1976-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 4 - Secretary → ME
  • 31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 25 - Secretary → ME
  • 32
    CLIPPER MARKETING (STONE SALES) LIMITED - 1977-12-31
    MERSEY SAND SUPPLIERS LIMITED - 2019-04-05
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2021-01-31 ~ 2023-02-02
    IIF 26 - Secretary → ME
  • 33
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 43 - Secretary → ME
  • 34
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 18 - Secretary → ME
  • 35
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 30 - Secretary → ME
  • 36
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 27 - Secretary → ME
  • 37
    POINTER GROUP HOLDINGS LIMITED - 1981-12-31
    RMC HOMECARE LIMITED - 1987-12-31
    GREAT MILLS (RETAIL) LIMITED - 2000-12-29
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 24 - Secretary → ME
  • 38
    HALES WASTE CONTROL LIMITED - 2003-06-24
    HALES CONTAINERS LIMITED - 1988-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 53 - Secretary → ME
  • 39
    ST.ALBANS SAND AND GRAVEL COMPANY LIMITED - 1998-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 1 - Secretary → ME
  • 40
    MCLAREN & COMPANY(FARMS)LIMITED - 1991-08-16
    CHARVIL RECREATION GROUP COMPANY LIMITED - 1999-06-25
    QUICKMIX CONCRETE COMPANY (LONDON) LIMITED - 1994-10-10
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 28 - Secretary → ME
  • 41
    WILLIAM ASHBY AND SON LIMITED - 1984-08-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 11 - Secretary → ME
  • 42
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 63 - Secretary → ME
  • 43
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 38 - Secretary → ME
  • 44
    RMC AGGREGATES (EASTERN COUNTIES) LIMITED - 2003-12-30
    ATLAS AGGREGATES LIMITED - 1998-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 41 - Secretary → ME
  • 45
    R M C AGGREGATES (NORTHERN) LIMITED - 2003-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 40 - Secretary → ME
  • 46
    NORTH LONSDALE TAR MACADAM LIMITED - 1976-12-31
    THOS. W. WARD ROADSTONE LIMITED - 1998-12-30
    RMC AGGREGATES (NORTH WEST) LIMITED - 2003-12-30
    THOS. W. WARD (ROADSTONE) LIMITED - 1988-09-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 48 - Secretary → ME
  • 47
    READY MIXED CONCRETE (SOUTH COAST) LIMITED - 1998-12-30
    RMC READYMIX LIMITED - 2004-02-25
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 50 - Secretary → ME
  • 48
    HALL AGGREGATES(SOUTH EAST)LIMITED - 1998-12-30
    RMC AGGREGATES (SOUTHERN) LIMITED - 2003-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 7 - Secretary → ME
  • 49
    WESTERN AGGREGATES LIMITED - 1998-12-30
    RMC AGGREGATES (WESTERN) LIMITED - 2003-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 34 - Secretary → ME
  • 50
    RMC LOGISTICS SCOTLAND LIMITED - 2004-02-25
    READY MIXED CONCRETE (SCOTLAND) LIMITED - 2004-01-12
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 16 - Secretary → ME
  • 51
    ALEXANDER RUSSELL PLC - 2001-09-03
    RMC RUSSELL PLC - 2006-12-15
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 59 - Secretary → ME
  • 52
    CELMAC-PLASCLIP LIMITED - 1980-12-31
    PLASCLIP LIMITED - 1997-02-14
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 19 - Secretary → ME
  • 53
    RUSSLITE (SCOTLAND) LIMITED - 1989-05-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 60 - Secretary → ME
  • 54
    SHIPHORNS ESTATES LIMITED - 1990-04-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 58 - Secretary → ME
  • 55
    STAVELEY LIME PRODUCTS LIMITED - 1979-12-31
    RMC AGGREGATES DORMANT NO 1 LIMITED - 2001-09-25
    PEAKSTONE LIMITED - 2001-01-08
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 22 - Secretary → ME
  • 56
    RUGBY PORTLAND CEMENT P.L.C.(THE) - 1987-07-01
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 47 - Secretary → ME
  • 57
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 17 - Secretary → ME
  • 58
    A.GILFRIN LIMITED - 1977-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 49 - Secretary → ME
  • 59
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-02-02
    IIF 6 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.