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

CARILLION JM LIMITED

Previous name
MOWLEM LIMITED - 2006-05-24
Standard Industrial Classification
70100 - Activities Of Head Offices
41201 - Construction Of Commercial Buildings
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • CARILLION JM LIMITED
    Info
    MOWLEM LIMITED - 2006-05-24
    Registered number 00077628
    icon of addressPwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1903-06-08 (122 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2017-04-02
    CIF 0
  • CARILLION JM LIMITED
    S
    Registered number 77628
    icon of addressCarillion 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
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    JOHNSTON CONSTRUCTION LIMITED - 2020-05-11
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    SCREENJOINT LIMITED - 2003-09-14
    icon of addressBooths Park, Chelford Road, Knutsford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 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
  • 4
    MOWLEM (ASPIRE CONSTRUCTION) HOLDINGS NO. 2 LIMITED - 2006-09-14
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    MOWLEM (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED - 2006-09-14
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    MOWLEM AQUMEN MANAGEMENT SERVICES LIMITED - 2006-05-24
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    GAMESPEEDY LIMITED - 1996-04-09
    AQUMEN GROUP PLC - 2004-03-05
    MOWLEM MANAGED SERVICES LIMITED - 2006-05-24
    FACILITIES SERVICES GROUP LIMITED - 1997-02-24
    MOWLEM MANAGED SERVICES PLC - 2006-04-25
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    CARILLION INTERNATIONAL 2006 LIMITED - 2011-02-25
    MOWLEM INTERNATIONAL LIMITED - 2006-05-24
    icon of addressPwc 8th Floor , Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    MOWLEM SERVICES LIMITED - 2006-05-24
    MOWLEM AQUMEN MANAGED SERVICES LIMITED - 2005-11-21
    icon of addressPwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    MOWLEM TECHNICAL SERVICES (INSTALLATION) LIMITED - 2006-05-24
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    GLASGOW STOCKHOLDERS TRUST PUBLIC LIMITED COMPANY - 2018-11-06
    icon of addressAtria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    CAVGLADE LIMITED - 1985-11-15
    MOWLEM U.K. LIMITED - 1987-03-12
    DARTFORD TUNNEL COMPANY LIMITED - 1987-01-26
    JOHN MOWLEM CONSTRUCTION PLC - 2018-11-06
    MOWLEM REGIONAL CONSTRUCTION LIMITED - 1991-01-01
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 16
    MOWLEM (SCOTLAND) LIMITED - 1989-02-24
    icon of addressAtria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    THE MOWLEM CONSTRUCTION COMPANY (EAST AFRICA) LIMITED - 2006-05-24
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    LOOPAMBER LIMITED - 2002-12-23
    MOWLEM TECHNICAL SERVICES LIMITED - 2003-02-04
    icon of addressAspire Business Centre, Ordnance Road, Tidworth, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 2
    MAPLE OAK PLC - 2006-04-25
    MEDUNION LIMITED - 1981-12-31
    MAPLE OAK LIMITED - 2013-11-29
    CARILLION (MAPLE OAK) LIMITED - 2019-01-25
    MOWLEM PROPERTY DEVELOPMENTS PLC - 1990-05-11
    icon of address4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.