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 8
  • 1
    Poole, Ian Stuart
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-06-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Kitchingman, Andrew James
    Born in May 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-07-10 ~ now
    OF - Director → CIF 0
  • 3
    Mignolet, Xavier
    Born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-08 ~ now
    OF - Director → CIF 0
  • 4
    Sebag, Emmanuel David Oliver Adrien
    Born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-02-26 ~ now
    OF - Director → CIF 0
  • 5
    Murray, Jean-pierre Christophe
    Born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-08-14 ~ now
    OF - Director → CIF 0
    Mr Jean Pierre Murray
    Born in May 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Webb, Carl David
    Born in February 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-03-05 ~ now
    OF - Director → CIF 0
  • 7
    Murray, Jean Jacques
    Born in May 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-25 ~ now
    OF - Director → CIF 0
    Mr Jean Jacques Murray
    Born in May 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 8
    Leon, Marie Claire
    Born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-08 ~ now
    OF - Director → CIF 0
Ceased 28
  • 1
    Simmonds, Joel Lawrence
    Chartered Surveyor born in May 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-08 ~ 2008-02-29
    OF - Director → CIF 0
  • 2
    Haines, Michael Geoffrey Minton
    Chartered Accountant born in December 1935
    Individual
    Officer
    icon of calendar 1994-07-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 3
    Ross, Stuart
    Chartered Accountant born in October 1956
    Individual (34 offsprings)
    Officer
    icon of calendar ~ 1994-05-12
    OF - Director → CIF 0
  • 4
    Murray, Jacques Gaston
    Company Director born in February 1920
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-12 ~ 2023-06-07
    OF - Director → CIF 0
    Mr Jacques Gaston Murray
    Born in February 1920
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2023-06-07
    PE - Has significant influence or controlCIF 0
  • 5
    Hook, Eric Ward
    Accountant born in October 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-05-12 ~ 1999-07-09
    OF - Director → CIF 0
  • 6
    Calderbank, Mark James
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2021-06-24
    OF - Secretary → CIF 0
  • 7
    Mr Xavier Mignolet
    Born in June 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-10-18
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Stevens, Robert John
    Ceo born in January 1945
    Individual
    Officer
    icon of calendar 2000-01-17 ~ 2006-03-01
    OF - Director → CIF 0
  • 9
    Mr Baudouin Terlinden
    Born in August 1941
    Individual
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-10-18
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 10
    Mechoulam, Patrick
    Company Director born in May 1952
    Individual
    Officer
    icon of calendar 1995-01-19 ~ 1998-06-24
    OF - Director → CIF 0
  • 11
    Pillois, Jean Christophe Francois George
    Financial Consultant born in August 1956
    Individual
    Officer
    icon of calendar 1994-05-12 ~ 2011-12-21
    OF - Director → CIF 0
  • 12
    Wood, Paul Thomas
    Managing Director born in July 1962
    Individual
    Officer
    icon of calendar 2006-12-05 ~ 2021-01-27
    OF - Director → CIF 0
  • 13
    Maury, Pascal
    Director born in April 1954
    Individual
    Officer
    icon of calendar 1994-05-12 ~ 1998-04-29
    OF - Director → CIF 0
  • 14
    Gailer, Michael
    Company Director born in October 1935
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-30 ~ 2018-03-05
    OF - Director → CIF 0
  • 15
    Doherty, Michael Eunan
    Director born in September 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-05-12
    OF - Director → CIF 0
  • 16
    Hall, John Richard
    Operations Director born in February 1945
    Individual
    Officer
    icon of calendar 1994-12-16 ~ 2002-02-28
    OF - Director → CIF 0
  • 17
    Webber, Peter John
    Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-09-24
    OF - Director → CIF 0
  • 18
    Crowe, David Edward Aubrey
    Solicitor born in August 1939
    Individual
    Officer
    icon of calendar ~ 1994-05-12
    OF - Director → CIF 0
  • 19
    Reidy, Jeremiah Stephen
    Individual
    Officer
    icon of calendar ~ 1994-12-30
    OF - Secretary → CIF 0
  • 20
    Harbridge, Simon Richard
    Chartered Accountant
    Individual (18 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 1999-10-05
    OF - Secretary → CIF 0
  • 21
    King, Randall
    Project Manager born in September 1947
    Individual
    Officer
    icon of calendar 2008-02-29 ~ 2010-05-18
    OF - Director → CIF 0
  • 22
    Hubbard, Richard David Cairns
    Director born in May 1936
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 23
    Murray, Jean Jacques
    Director born in May 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-12-16 ~ 2005-05-03
    OF - Director → CIF 0
  • 24
    Ms Marie Claire Leon
    Born in May 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-10-18
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 25
    Chudnoff, Andre
    Business Consultant born in May 1924
    Individual
    Officer
    icon of calendar 1994-06-12 ~ 2001-09-25
    OF - Director → CIF 0
  • 26
    Martin, David
    Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-24 ~ 1994-05-31
    OF - Director → CIF 0
  • 27
    Pollard, Richard John
    Accountant born in July 1963
    Individual (80 offsprings)
    Officer
    icon of calendar 2001-09-26 ~ 2006-12-05
    OF - Director → CIF 0
  • 28
    Bourne, Anthony Alexander
    Finance Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-29 ~ 2006-10-02
    OF - Director → CIF 0
parent relation
Company in focus

ANDREWS SYKES GROUP PLC

Previous names
BRAITHWAITE GROUP PLC - 1988-08-26
BRAITHWAITE PLC - 1991-10-01
BRAITHWAITE & CO. ENGINEERS P.L.C. - 1985-08-01
Standard Industrial Classification
70100 - Activities Of Head Offices
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ANDREWS SYKES GROUP PLC
    Info
    BRAITHWAITE GROUP PLC - 1988-08-26
    BRAITHWAITE PLC - 1988-08-26
    BRAITHWAITE & CO. ENGINEERS P.L.C. - 1988-08-26
    Registered number 00175912
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQ
    PUBLIC LIMITED COMPANY incorporated on 1921-07-25 (104 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-10
    CIF 0
  • ANDREWS SYKES GROUP PLC
    S
    Registered number 00175912
    icon of addressSt David's Court, Union Street, Wolverhampton, England, WV1 3JE
    Public Limited Company in Companies House Cardiff Cf14 3uz, England
    CIF 1
    Public Limited Company in Companies House Cardiff, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    ASGROUP MANAGEMENT PLC - 1996-03-06
    HENRY SYKES PLC - 1991-03-04
    ANDREWS SYKES SALES LIMITED - 2004-08-12
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    ANDREWS SYKES LIMITED - 1995-04-10
    ANDREWS SYKES CONTRACTING LIMITED - 1998-03-09
    SURGRAM LIMITED - 1981-12-31
    BRAITHWAITE INVESTMENTS LIMITED - 1995-04-10
    BRAITHWAITE INVESTMENTS LIMITED - 1996-03-07
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressWest Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    INGLEBY (782) LIMITED - 1995-04-03
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 5
    HEAT FOR HIRE LIMITED - 2011-01-17
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    COMPANY 4004941 LIMITED - 2002-11-18
    COX HIRE CENTRES LIMITED - 2002-06-07
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    SYKES PUMPS INTERNATIONAL LIMITED - 2002-08-02
    ANDREWS SYKES CONTRACTING LIMITED - 1996-03-07
    COMPANY 3013558 LIMITED - 1997-02-28
    INGLEBY (796) LIMITED - 1995-04-10
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    ANDREWS SYKES SALES LIMITED - 1996-03-06
    INGLEBY (753) LIMITED - 1995-04-10
    ANDREWS COMPRESSED AIR SERVICES LIMITED - 2008-08-04
    COMPANY 2917434 LIMITED - 1996-10-16
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    COX PLANT LIMITED - 2002-06-07
    AGENCYUNIQUE LIMITED - 1998-06-02
    COX PLANT HIRE LIMITED - 1998-06-15
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    FBC 222 LIMITED - 1997-11-18
    MILLARS PUMPS LIMITED - 2010-02-24
    icon of addressSt David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressWest Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    REFRIGERATOR COMPRESSOR REBUILDS LIMITED - 1998-05-01
    FORAY 1084 LIMITED - 1998-04-23
    REFRIGERATION COMPRESSOR REBUILDS LIMITED - 2009-02-13
    icon of addressSt David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    GLOBEBEST LIMITED - 1994-12-01
    icon of addressSt David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of addressSt David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    GROUND WATER CONTROL LIMITED - 1996-10-09
    HIGHSTEPS LIMITED - 1984-02-22
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 17
    BRAITHWAITE AUTOMATICS LIMITED - 1990-01-30
    DEETO ENGINEERING COMPANY LIMITED - 1986-07-03
    COMPANY 1509573 LIMITED - 1996-11-11
    icon of addressUnit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.