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 42
  • 1
    Marshall, John Roger
    Engineer born in April 1944
    Individual (19 offsprings)
    Officer
    (before 1992-04-02) ~ 1995-10-19
    OF - Director → CIF 0
  • 2
    Bayles, Geoffrey Francis
    Company Director born in January 1939
    Individual (21 offsprings)
    Officer
    (before 1992-04-02) ~ 1993-04-02
    OF - Director → CIF 0
  • 3
    George, Timothy Francis
    Individual (359 offsprings)
    Officer
    2007-11-06 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 4
    Tapp, Richard Francis
    Individual (127 offsprings)
    Officer
    2006-04-30 ~ 2018-06-25
    OF - Secretary → CIF 0
  • 5
    Herzberg, Francis Robin
    Chartered Accountant born in December 1956
    Individual (98 offsprings)
    Officer
    2010-03-24 ~ 2018-06-18
    OF - Director → CIF 0
  • 6
    Khan, Zafar Iqbal
    Group Finance Director born in August 1968
    Individual (115 offsprings)
    Officer
    2014-01-10 ~ 2017-09-11
    OF - Director → CIF 0
  • 7
    Adam, Richard John
    Finance Director born in November 1957
    Individual (148 offsprings)
    Officer
    2007-04-02 ~ 2016-10-31
    OF - Director → CIF 0
  • 8
    Sainsbury, Roger Norman
    Company Director born in June 1940
    Individual (18 offsprings)
    Officer
    (before 1992-04-02) ~ 1995-12-31
    OF - Director → CIF 0
  • 9
    Maffei, Westley
    Individual (474 offsprings)
    Officer
    2017-07-01 ~ 2018-06-04
    OF - Secretary → CIF 0
  • 10
    Woodward, Keith
    Secretary
    Individual (105 offsprings)
    Officer
    1993-04-01 ~ 2006-04-30
    OF - Secretary → CIF 0
  • 11
    Minton, Kenneth Joseph
    Company Director born in January 1937
    Individual (24 offsprings)
    Officer
    1994-10-27 ~ 1998-12-31
    OF - Director → CIF 0
  • 12
    Marshall, John Jeremy Seymour
    Company Director born in April 1938
    Individual (17 offsprings)
    Officer
    (before 1992-04-02) ~ 1997-05-01
    OF - Director → CIF 0
  • 13
    Bunker, Christopher Jonathan
    Accountant born in December 1946
    Individual (27 offsprings)
    Officer
    2001-06-18 ~ 2006-02-23
    OF - Director → CIF 0
  • 14
    Gains, Sir John Christopher
    Chartered Civil Engineer born in April 1945
    Individual (17 offsprings)
    Officer
    1992-07-02 ~ 2005-04-22
    OF - Director → CIF 0
  • 15
    Vivian, Simon Neil
    Director born in September 1957
    Individual (68 offsprings)
    Officer
    2004-06-01 ~ 2006-05-23
    OF - Director → CIF 0
  • 16
    Fry, Anthony Michael
    Merchant Banker born in June 1955
    Individual (26 offsprings)
    Officer
    1998-06-11 ~ 2006-02-23
    OF - Director → CIF 0
  • 17
    Fisher, Charles Murray
    Director born in December 1949
    Individual (39 offsprings)
    Officer
    1993-07-08 ~ 2005-06-30
    OF - Director → CIF 0
  • 18
    Brown, Gerald Thornton
    Accountant born in July 1950
    Individual (32 offsprings)
    Officer
    1996-09-06 ~ 2005-05-10
    OF - Director → CIF 0
  • 19
    Gill, Matthew Clement Hugh
    Chartered Accountant born in December 1971
    Individual (100 offsprings)
    Officer
    2010-09-23 ~ 2012-12-31
    OF - Director → CIF 0
  • 20
    Birchall, Arthur James
    Individual (60 offsprings)
    Officer
    (before 1992-04-02) ~ 1993-03-31
    OF - Secretary → CIF 0
  • 21
    Howson, Richard John
    Group Chief Executive born in August 1968
    Individual (97 offsprings)
    Officer
    2012-02-06 ~ 2018-01-15
    OF - Director → CIF 0
  • 22
    Ledwidge, Joseph John
    Finance Director born in May 1970
    Individual (65 offsprings)
    Officer
    2009-03-27 ~ 2010-09-23
    OF - Director → CIF 0
    2011-12-08 ~ 2012-11-22
    OF - Director → CIF 0
  • 23
    Barton, Charles Richard
    Chartered Accountant born in April 1950
    Individual (12 offsprings)
    Officer
    1994-06-30 ~ 1996-06-13
    OF - Director → CIF 0
  • 24
    Girling, Christopher Francis
    Company Director born in January 1954
    Individual (98 offsprings)
    Officer
    2006-04-30 ~ 2007-04-02
    OF - Director → CIF 0
  • 25
    Beck, Edgar Philip, Sir
    Company Director born in August 1934
    Individual (20 offsprings)
    Officer
    (before 1992-04-02) ~ 1995-06-12
    OF - Director → CIF 0
  • 26
    Mills, Lee James
    Accountant born in July 1958
    Individual (214 offsprings)
    Officer
    2009-03-27 ~ 2018-06-18
    OF - Director → CIF 0
  • 27
    Booth, Karen Jane
    Finance Director/Accountant born in September 1962
    Individual (75 offsprings)
    Officer
    2009-03-27 ~ 2011-12-31
    OF - Director → CIF 0
  • 28
    Reid, William
    Chemical Engineer born in November 1937
    Individual (57 offsprings)
    Officer
    1992-07-02 ~ 1993-06-15
    OF - Director → CIF 0
  • 29
    Stomberg, Rolf Wilhelm Heinrich, Dr
    Director born in April 1940
    Individual (13 offsprings)
    Officer
    1998-09-10 ~ 2001-12-31
    OF - Director → CIF 0
  • 30
    Derby, Joseph
    Director born in July 1948
    Individual (21 offsprings)
    Officer
    1997-05-01 ~ 2006-02-23
    OF - Director → CIF 0
  • 31
    Mainwaring, Paul Richard
    Accountant born in July 1963
    Individual (123 offsprings)
    Officer
    2005-05-10 ~ 2006-05-23
    OF - Director → CIF 0
  • 32
    Charlesworth, Arthur Leonard
    Company Director born in June 1927
    Individual (1 offspring)
    Officer
    (before 1992-04-02) ~ 1995-06-12
    OF - Director → CIF 0
  • 33
    Moore, Arthur Harold
    Engineer born in March 1951
    Individual (28 offsprings)
    Officer
    1997-01-01 ~ 2006-05-23
    OF - Director → CIF 0
  • 34
    Hayward, Alan
    Accountant born in July 1973
    Individual (82 offsprings)
    Officer
    2013-01-01 ~ 2017-01-06
    OF - Director → CIF 0
  • 35
    Porter, David Edward Arthur
    Company Director born in December 1938
    Individual (6 offsprings)
    Officer
    (before 1992-04-02) ~ 1993-03-31
    OF - Director → CIF 0
  • 36
    Beck, Clive
    Company Director born in April 1937
    Individual (10 offsprings)
    Officer
    (before 1992-04-02) ~ 1992-10-06
    OF - Director → CIF 0
  • 37
    Robertson, Simon Manwaring, Sir
    Merchant Banker born in March 1941
    Individual (33 offsprings)
    Officer
    (before 1992-04-02) ~ 1998-05-14
    OF - Director → CIF 0
  • 38
    Mercer, Emma
    Group Financial Controller born in December 1974
    Individual (35 offsprings)
    Officer
    2009-03-27 ~ 2009-03-27
    OF - Director → CIF 0
    2009-03-27 ~ 2014-01-10
    OF - Director → CIF 0
  • 39
    Watkins, Brian John
    Chartered Accountant born in September 1937
    Individual (19 offsprings)
    Officer
    (before 1992-04-02) ~ 1994-06-30
    OF - Director → CIF 0
  • 40
    Mcdonough, John
    Group Chief Executive born in November 1951
    Individual (84 offsprings)
    Officer
    2006-04-30 ~ 2011-12-31
    OF - Director → CIF 0
  • 41
    Robinson, Roger William
    Civil Engineer born in April 1951
    Individual (88 offsprings)
    Officer
    2006-04-30 ~ 2009-06-30
    OF - Director → CIF 0
  • 42
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (31 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CARILLION JM LIMITED

Period: 2006-05-24 ~ now
Company number: 00077628
Registered names
CARILLION JM LIMITED - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
70100 - Activities Of Head Offices
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • CARILLION JM LIMITED
    Info
    MOWLEM LIMITED - 2006-05-24
    Registered number 00077628
    Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1903-06-08 (122 years 10 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2017-04-02
    CIF 0
  • CARILLION JM LIMITED
    S
    Registered number 77628
    Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
    Private Limited Company in Companies House, England & Wales
    CIF 1 CIF 2
  • CARILLION JM LIMITED
    S
    Registered number 77628
    Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    00199835 LIMITED
    - now 00199835
    JOHNSTON CONSTRUCTION LIMITED
    - 2020-05-11 00199835
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ACM HEALTH SOLUTIONS LIMITED
    - now 04364773
    SCREENJOINT LIMITED - 2003-09-14
    Booths Park, Chelford Road, Knutsford, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASPIRE DEFENCE SERVICES LIMITED
    - now 04556471 04730885... (more)
    MOWLEM TECHNICAL SERVICES LIMITED - 2003-02-04
    LOOPAMBER LIMITED - 2002-12-23
    Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire, United Kingdom
    Active Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-18
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BARCLAY MOWLEM (ASIA) LIMITED
    02811168
    4 Abbey Orchard Street, London
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    CARILLION (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED
    - now 05704108 05704083
    MOWLEM (ASPIRE CONSTRUCTION) HOLDINGS NO. 2 LIMITED - 2006-09-14
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    CARILLION (ASPIRE SERVICES) HOLDINGS NO.2 LIMITED
    - now 05704172 05704064... (more)
    MOWLEM (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED - 2006-09-14
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 7
    CARILLION AQUMEN MANAGEMENT SERVICES LIMITED
    - now 03902700 01122808... (more)
    MOWLEM AQUMEN MANAGEMENT SERVICES LIMITED - 2006-05-24
    4 Abbey Orchard Street, London
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    CARILLION MANAGED SERVICES LIMITED
    - now 03130297
    MOWLEM MANAGED SERVICES LIMITED - 2006-05-24
    MOWLEM MANAGED SERVICES PLC - 2006-04-25
    AQUMEN GROUP PLC - 2004-03-05
    FACILITIES SERVICES GROUP LIMITED - 1997-02-24
    GAMESPEEDY LIMITED - 1996-04-09
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    CARILLION MENA LIMITED
    - now 00398443
    CARILLION INTERNATIONAL 2006 LIMITED - 2011-02-25
    MOWLEM INTERNATIONAL LIMITED - 2006-05-24
    Pwc 8th Floor , Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    CARILLION SERVICES 2006 LIMITED
    - now 02684154 03783021... (more)
    MOWLEM SERVICES LIMITED - 2006-05-24
    MOWLEM AQUMEN MANAGED SERVICES LIMITED - 2005-11-21
    Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED
    - now 01180475
    MOWLEM TECHNICAL SERVICES (INSTALLATION) LIMITED - 2006-05-24
    4 Abbey Orchard Street, London
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    CEDAR (MAPLE OAK) LTD - now
    CARILLION (MAPLE OAK) LIMITED
    - 2019-01-25 01469541
    MAPLE OAK LIMITED - 2013-11-29
    MAPLE OAK PLC - 2006-04-25
    MOWLEM PROPERTY DEVELOPMENTS PLC - 1990-05-11
    MEDUNION LIMITED - 1981-12-31
    4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (41 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    DUDLEY BOWER GROUP PLC
    00566465
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (36 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    ERNEST IRELAND CONSTRUCTION LIMITED
    01294261
    4 Abbey Orchard Street, London
    Liquidation Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    GLASGOW STOCKHOLDERS TRUST LIMITED
    - now SC014842
    GLASGOW STOCKHOLDERS TRUST PUBLIC LIMITED COMPANY
    - 2018-11-06 SC014842
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 16
    JOHN MOWLEM CONSTRUCTION LIMITED
    - now 01947809 01267043
    JOHN MOWLEM CONSTRUCTION PLC
    - 2018-11-06 01947809 01267043
    MOWLEM REGIONAL CONSTRUCTION LIMITED - 1991-01-01
    MOWLEM U.K. LIMITED - 1987-03-12
    DARTFORD TUNNEL COMPANY LIMITED - 1987-01-26
    CAVGLADE LIMITED - 1985-11-15
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 17
    MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED
    03392601
    4 Abbey Orchard Street, London
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    MOWLEM SCOTLAND LIMITED
    - now SC023190
    MOWLEM (SCOTLAND) LIMITED - 1989-02-24
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    SOVEREIGN CONSULTANCY SERVICES LIMITED
    00680231
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 20
    THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) LIMITED
    - now 00775010
    THE MOWLEM CONSTRUCTION COMPANY (EAST AFRICA) LIMITED - 2006-05-24
    4 Abbey Orchard Street, London
    Liquidation Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.