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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Oren, Ran
    Born in August 1978
    Individual (27 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Director → CIF 0
  • 2
    Drayton Hall, Church Road, West Drayton, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    LAW DEBENTURE CORPORATION PLC(THE)
    100, Fifth Floor, 100 Wood Street, London, England
    Active Corporate (8 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 39
  • 1
    Reynolds, Michael Thomas
    Chartered Accountant born in November 1958
    Individual (9 offsprings)
    Officer
    2003-06-24 ~ 2008-05-31
    OF - Director → CIF 0
    Reynolds, Michael Thomas
    Individual (9 offsprings)
    Officer
    2003-04-30 ~ 2004-07-27
    OF - Secretary → CIF 0
  • 2
    Sellars, Paul
    Company Director born in February 1954
    Individual (7 offsprings)
    Officer
    2001-10-31 ~ 2002-11-26
    OF - Director → CIF 0
  • 3
    Connick, Michael
    Director Of Group Audit born in July 1957
    Individual
    Officer
    2017-01-06 ~ 2017-03-13
    OF - Director → CIF 0
  • 4
    Morton, Peter
    Chemical Engineer born in February 1950
    Individual (10 offsprings)
    Officer
    1999-09-14 ~ 2000-09-08
    OF - Director → CIF 0
  • 5
    Robins, David Arthur
    Solicitor born in September 1952
    Individual (3 offsprings)
    Officer
    2006-09-01 ~ 2011-03-02
    OF - Director → CIF 0
  • 6
    Smith, Stephen Harry
    Individual (1 offspring)
    Officer
    1999-05-13 ~ 2003-04-30
    OF - Secretary → CIF 0
  • 7
    Merton, Michael Ralph
    Company Director born in April 1951
    Individual
    Officer
    2011-01-10 ~ 2011-06-17
    OF - Director → CIF 0
  • 8
    O'connor, Sean Stuart
    Company Chairman born in August 1948
    Individual (2 offsprings)
    Officer
    1996-07-18 ~ 2004-10-14
    OF - Director → CIF 0
    O'connor, Sean Stuart
    Company Director born in August 1948
    Individual (2 offsprings)
    2007-04-01 ~ 2011-04-30
    OF - Director → CIF 0
  • 9
    Langdon, Michael Robert Finch
    Chartered Accountant born in February 1948
    Individual (8 offsprings)
    Officer
    1996-07-18 ~ 2001-10-31
    OF - Director → CIF 0
  • 10
    Pitt-payne, Michael George
    Individual (1 offspring)
    Officer
    ~ 1999-05-13
    OF - Secretary → CIF 0
  • 11
    Cartwright, Paul Ian
    Chartered Accountant born in March 1961
    Individual (25 offsprings)
    Officer
    1996-07-18 ~ 2001-10-31
    OF - Director → CIF 0
  • 12
    Gorman, Jeremy Philip
    Individual (9 offsprings)
    Officer
    2008-11-07 ~ 2012-05-23
    OF - Secretary → CIF 0
  • 13
    Maclellan, Ian David
    Company Director born in February 1948
    Individual (2 offsprings)
    Officer
    1997-07-10 ~ 2002-10-11
    OF - Director → CIF 0
  • 14
    Parker, Charles Herbert
    Company Director born in July 1953
    Individual (3 offsprings)
    Officer
    ~ 1996-07-18
    OF - Director → CIF 0
  • 15
    Widdowson, Ian Richard
    Chartered Accountant born in June 1953
    Individual (1 offspring)
    Officer
    1998-12-31 ~ 2003-06-24
    OF - Director → CIF 0
  • 16
    Robson, Nigel Edward
    Company Director born in July 1945
    Individual
    Officer
    ~ 1996-07-18
    OF - Director → CIF 0
  • 17
    Speakman, Michael James
    Company Director born in March 1964
    Individual (2 offsprings)
    Officer
    2012-12-19 ~ 2017-01-06
    OF - Director → CIF 0
  • 18
    Rhodes, Jeremy
    Individual
    Officer
    2008-03-19 ~ 2008-10-06
    OF - Secretary → CIF 0
  • 19
    Bingham, Richard Keith
    Accountant born in May 1962
    Individual (2 offsprings)
    Officer
    2008-01-31 ~ 2012-11-14
    OF - Director → CIF 0
    Bingham, Richard Keith
    Accountant
    Individual (2 offsprings)
    Officer
    2008-10-06 ~ 2008-11-07
    OF - Secretary → CIF 0
  • 20
    Whitworth, Benjamin Warwick
    Individual (20 offsprings)
    Officer
    2004-07-27 ~ 2008-04-11
    OF - Secretary → CIF 0
  • 21
    Farebrother, Michael John
    Company Director born in May 1941
    Individual
    Officer
    ~ 1996-07-18
    OF - Director → CIF 0
  • 22
    May, Martin Keith
    Director born in November 1953
    Individual (1 offspring)
    Officer
    2002-10-11 ~ 2012-03-29
    OF - Director → CIF 0
  • 23
    Mcmanus, David
    Director born in June 1953
    Individual (2 offsprings)
    Officer
    2004-11-03 ~ 2011-06-17
    OF - Director → CIF 0
  • 24
    Allan, Richard Friend
    Born in October 1964
    Individual (5 offsprings)
    Officer
    2017-02-01 ~ 2018-03-29
    OF - Director → CIF 0
    Allan, Richard Friend
    Individual (5 offsprings)
    Officer
    2013-10-01 ~ 2016-04-07
    OF - Secretary → CIF 0
  • 25
    Millwood, Alan Michael
    Company Director born in February 1929
    Individual
    Officer
    ~ 1999-05-13
    OF - Director → CIF 0
  • 26
    Gyllenhammer, Peter Jan Patrik Valentin
    Company Director born in September 1953
    Individual (60 offsprings)
    Officer
    2002-09-19 ~ 2002-10-11
    OF - Director → CIF 0
    Gyllenhammar, Peter Jan Patrik Valentin
    Company Director born in September 1953
    Individual (60 offsprings)
    Officer
    2002-10-11 ~ 2002-11-26
    OF - Director → CIF 0
  • 27
    Grylls, William Joh Michael, Sir
    Company Director born in February 1934
    Individual
    Officer
    ~ 1997-11-03
    OF - Director → CIF 0
  • 28
    Amey, Rachel Nancye
    Chartered Accountant born in July 1978
    Individual (30 offsprings)
    Officer
    2011-06-20 ~ 2011-06-24
    OF - Director → CIF 0
    2012-11-14 ~ 2013-01-03
    OF - Director → CIF 0
  • 29
    Dowling, Christopher Bruce
    Chartered Accountant born in May 1953
    Individual (3 offsprings)
    Officer
    1996-07-18 ~ 2001-10-31
    OF - Director → CIF 0
  • 30
    Connolly, Brendan Wynne Derek
    Company Director born in April 1956
    Individual (10 offsprings)
    Officer
    2012-03-29 ~ 2012-06-29
    OF - Director → CIF 0
  • 31
    Eggar, Timothy John Crommelin
    Born in December 1951
    Individual (7 offsprings)
    Officer
    2011-05-01 ~ 2011-06-17
    OF - Director → CIF 0
  • 32
    Oatley, Jonathan Mark
    Company Director born in December 1968
    Individual (4 offsprings)
    Officer
    2012-07-05 ~ 2017-01-06
    OF - Director → CIF 0
  • 33
    Jackson, Francis Keith John
    Company Director born in May 1949
    Individual (6 offsprings)
    Officer
    ~ 1996-07-18
    OF - Director → CIF 0
  • 34
    Ainley, Paul Raymond
    Managing Director born in September 1945
    Individual
    Officer
    1999-09-14 ~ 2006-05-25
    OF - Director → CIF 0
  • 35
    Judd, Christopher Francis
    Individual (28 offsprings)
    Officer
    2012-05-23 ~ 2013-10-01
    OF - Secretary → CIF 0
  • 36
    Herbert, Jeffrey William
    Company Director born in July 1942
    Individual (1 offspring)
    Officer
    ~ 1996-07-18
    OF - Director → CIF 0
  • 37
    Hepper, Anthony Evelyn
    Company Director born in January 1923
    Individual
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 38
    George, Victoria Anne
    Chartered Tax Advisor born in May 1977
    Individual (33 offsprings)
    Officer
    2011-06-20 ~ 2011-06-24
    OF - Director → CIF 0
  • 39
    Pool, John Arthur
    Company Director born in November 1938
    Individual
    Officer
    1997-11-03 ~ 2006-08-18
    OF - Director → CIF 0
parent relation
Company in focus

CAPE INTERMEDIATE HOLDINGS LIMITED

Previous names
CAPE INTERMEDIATE HOLDINGS PLC - 2013-12-19
CAPE PUBLIC LIMITED COMPANY - 2011-06-27
CAPE INDUSTRIES PUBLIC LIMITED COMPANY - 1989-08-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CAPE INTERMEDIATE HOLDINGS LIMITED
    Info
    CAPE INTERMEDIATE HOLDINGS PLC - 2013-12-19
    CAPE PUBLIC LIMITED COMPANY - 2013-12-19
    CAPE INDUSTRIES PUBLIC LIMITED COMPANY - 2013-12-19
    Registered number 00040203
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST
    PRIVATE LIMITED COMPANY incorporated on 1893-12-28 (132 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
  • CAPE INTERMEDIATE HOLDINGS LIMITED
    S
    Registered number 40203
    Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    CAPE ENVIRONMENTAL SERVICES OFFSHORE LIMITED - 2021-06-01
    DBI OFFSHORE SERVICES LIMITED - 2012-06-07
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    CAPE ENVIRONMENTAL SERVICES ONSHORE LIMITED - 2021-06-01
    DBI INDUSTRIAL SERVICES LIMITED - 2012-06-07
    D.B. INDUSTRIAL SERVICES LTD. - 2003-09-24
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    CAPE INDUSTRIAL SERVICES LIMITED - 2021-06-01
    CHASETREK LIMITED - 1998-01-01
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    CAPE BOARDS AND PANELS LIMITED - 1985-10-14
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    DE FACTO 1246 LIMITED - 2005-06-23
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    CAPE CONTRACTS OVERSEAS LIMITED - 1991-08-02
    CAPE CONTRACTS INTERNATIONAL LIMITED - 1985-04-16
    MUIREST LIMITED - 1980-12-31
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    DURASTEEL LIMITED - 1980-12-31
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    CAPE CONTRACTS INTERNATIONAL LIMITED - 1991-05-20
    CAPE CONTRACTS OVERSEAS LIMITED - 1985-04-16
    CAPE CONTRACTS INTERNATIONAL LIMITED - 1980-12-31
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    CAPE LIMITED - 1989-08-01
    CAPE BUILDING SERVICES LIMITED - 1989-05-04
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 12
    CAPE SECURITY SERVICES LIMITED - 2007-09-24
    DE FACTO 1251 LIMITED - 2005-06-23
    Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    HPC COATINGS LIMITED - 1993-04-06
    HPC COATINGS LTD - 1989-01-25
    HUNTING PAINTING CONTRACTORS LIMITED - 1988-10-14
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    R.B.HILTON LIMITED - 1998-01-01
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    DBI GROUP LIMITED - 2012-07-12
    D B I (HOLDINGS) LIMITED - 2001-01-16
    LARKSDALE LIMITED - 1994-03-02
    Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    CAPE INDUSTRIAL SERVICES LIMITED - 1998-01-01
    CAPE INDUSTRIAL SERVICES GROUP LIMITED - 1997-12-03
    CAPE INDUSTRIAL SERVICES LIMITED - 1997-10-10
    CAPE CONTRACTS OVERSEAS LIMITED - 1993-05-06
    PREDART (HOLDINGS) LIMITED - 1991-09-02
    TRIST, DRAPER HOLDINGS LIMITED - 1985-06-12
    TRIST,DRAPER LIMITED - 1979-12-31
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 17
    CAPE CONTRACTS LIMITED - 1998-01-01
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 18
    CAPE SCAFFOLDING LIMITED - 1998-01-01
    JUMERBLISS LIMITED - 1977-12-31
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

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

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