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 33
  • 1
    Poole, Ian Stuart
    Individual (21 offsprings)
    Officer
    2021-06-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Crowe, David Edward Aubrey
    Solicitor born in August 1939
    Individual (63 offsprings)
    Officer
    (before 1992-08-10) ~ 1994-05-12
    OF - Director → CIF 0
  • 3
    Kitchingman, Andrew James
    Born in May 1964
    Individual (17 offsprings)
    Officer
    2018-07-10 ~ now
    OF - Director → CIF 0
  • 4
    Hubbard, Richard David Cairns
    Director born in May 1936
    Individual (20 offsprings)
    Officer
    (before 1992-08-10) ~ 1994-06-30
    OF - Director → CIF 0
  • 5
    Martin, David
    Director born in April 1950
    Individual (25 offsprings)
    Officer
    1993-09-24 ~ 1994-05-31
    OF - Director → CIF 0
  • 6
    Chudnoff, Andre
    Business Consultant born in May 1924
    Individual (8 offsprings)
    Officer
    1994-06-12 ~ 2001-09-25
    OF - Director → CIF 0
  • 7
    King, Randall
    Project Manager born in September 1947
    Individual (2 offsprings)
    Officer
    2008-02-29 ~ 2010-05-18
    OF - Director → CIF 0
  • 8
    Calderbank, Mark James
    Accountant
    Individual (24 offsprings)
    Officer
    1999-10-13 ~ 2021-06-24
    OF - Secretary → CIF 0
  • 9
    Gailer, Michael
    Company Director born in October 1935
    Individual (4 offsprings)
    Officer
    1994-06-30 ~ 2018-03-05
    OF - Director → CIF 0
  • 10
    Murray, Jean Jacques
    Born in May 1966
    Individual (9 offsprings)
    Officer
    2006-01-25 ~ now
    OF - Director → CIF 0
    Murray, Jean Jacques
    Director born in May 1966
    Individual (9 offsprings)
    1994-12-16 ~ 2005-05-03
    OF - Director → CIF 0
    Mr Jean Jacques Murray
    Born in May 1966
    Individual (9 offsprings)
    Person with significant control
    2017-07-24 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 11
    Murray, Jean-pierre Christophe
    Born in May 1968
    Individual (3 offsprings)
    Officer
    2008-08-14 ~ now
    OF - Director → CIF 0
    Mr Jean Pierre Murray
    Born in May 1968
    Individual (3 offsprings)
    Person with significant control
    2017-07-24 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 12
    Bourne, Anthony Alexander
    Finance Director born in March 1948
    Individual (6 offsprings)
    Officer
    2002-05-29 ~ 2006-10-02
    OF - Director → CIF 0
  • 13
    Hook, Eric Ward
    Accountant born in October 1953
    Individual (34 offsprings)
    Officer
    1994-05-12 ~ 1999-07-09
    OF - Director → CIF 0
  • 14
    Pollard, Richard John
    Accountant born in July 1963
    Individual (81 offsprings)
    Officer
    2001-09-26 ~ 2006-12-05
    OF - Director → CIF 0
  • 15
    Haines, Michael Geoffrey Minton
    Chartered Accountant born in December 1935
    Individual (13 offsprings)
    Officer
    1994-07-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 16
    Ross, Stuart
    Chartered Accountant born in October 1956
    Individual (228 offsprings)
    Officer
    (before 1992-08-10) ~ 1994-05-12
    OF - Director → CIF 0
  • 17
    Stevens, Robert John
    Ceo born in January 1945
    Individual (27 offsprings)
    Officer
    2000-01-17 ~ 2006-03-01
    OF - Director → CIF 0
  • 18
    Mechoulam, Patrick
    Company Director born in May 1952
    Individual (1 offspring)
    Officer
    1995-01-19 ~ 1998-06-24
    OF - Director → CIF 0
  • 19
    Harbridge, Simon Richard
    Chartered Accountant
    Individual (49 offsprings)
    Officer
    1995-01-01 ~ 1999-10-05
    OF - Secretary → CIF 0
  • 20
    Simmonds, Joel Lawrence
    Chartered Surveyor born in May 1967
    Individual (7 offsprings)
    Officer
    2007-02-08 ~ 2008-02-29
    OF - Director → CIF 0
  • 21
    Webb, Carl David
    Born in February 1967
    Individual (21 offsprings)
    Officer
    2021-03-05 ~ now
    OF - Director → CIF 0
  • 22
    Maury, Pascal
    Director born in April 1954
    Individual (2 offsprings)
    Officer
    1994-05-12 ~ 1998-04-29
    OF - Director → CIF 0
  • 23
    Doherty, Michael Eunan
    Director born in September 1939
    Individual (13 offsprings)
    Officer
    (before 1992-08-10) ~ 1994-05-12
    OF - Director → CIF 0
  • 24
    Webber, Peter John
    Director born in December 1948
    Individual (11 offsprings)
    Officer
    (before 1992-08-10) ~ 1993-09-24
    OF - Director → CIF 0
  • 25
    Leon, Marie Claire
    Born in May 1963
    Individual (2 offsprings)
    Officer
    2007-02-08 ~ now
    OF - Director → CIF 0
    Ms Marie Claire Leon
    Born in May 1963
    Individual (2 offsprings)
    Person with significant control
    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
  • 26
    Pillois, Jean Christophe Francois George
    Financial Consultant born in August 1956
    Individual (29 offsprings)
    Officer
    1994-05-12 ~ 2011-12-21
    OF - Director → CIF 0
  • 27
    Mr Baudouin Terlinden
    Born in August 1941
    Individual (2 offsprings)
    Person with significant control
    2017-07-24 ~ 2017-10-18
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 28
    Reidy, Jeremiah Stephen
    Individual (11 offsprings)
    Officer
    (before 1992-08-10) ~ 1994-12-30
    OF - Secretary → CIF 0
  • 29
    Hall, John Richard
    Operations Director born in February 1945
    Individual (19 offsprings)
    Officer
    1994-12-16 ~ 2002-02-28
    OF - Director → CIF 0
  • 30
    Sebag, Emmanuel David Oliver Adrien
    Born in May 1968
    Individual (14 offsprings)
    Officer
    1997-02-26 ~ now
    OF - Director → CIF 0
  • 31
    Wood, Paul Thomas
    Managing Director born in July 1962
    Individual (20 offsprings)
    Officer
    2006-12-05 ~ 2021-01-27
    OF - Director → CIF 0
  • 32
    Murray, Jacques Gaston
    Company Director born in February 1920
    Individual (8 offsprings)
    Officer
    1994-05-12 ~ 2023-06-07
    OF - Director → CIF 0
    Mr Jacques Gaston Murray
    Born in February 1920
    Individual (8 offsprings)
    Person with significant control
    2017-07-24 ~ 2023-06-07
    PE - Has significant influence or controlCIF 0
  • 33
    Mignolet, Xavier
    Born in June 1964
    Individual (2 offsprings)
    Officer
    2007-02-08 ~ now
    OF - Director → CIF 0
    Mr Xavier Mignolet
    Born in June 1964
    Individual (2 offsprings)
    Person with significant control
    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
parent relation
Company in focus

ANDREWS SYKES GROUP PLC

Period: 1991-10-01 ~ now
Company number: 00175912
Registered names
ANDREWS SYKES GROUP PLC - now
BRAITHWAITE PLC - 1991-10-01
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 PLC - 1991-10-01
    BRAITHWAITE GROUP PLC - 1991-10-01
    BRAITHWAITE & CO. ENGINEERS P.L.C. - 1991-10-01
    Registered number 00175912
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQ
    PUBLIC LIMITED COMPANY incorporated on 1921-07-25 (104 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-10
    CIF 0
  • ANDREWS SYKES GROUP PLC
    S
    Registered number 00175912
    St 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 17
  • 1
    A. S. GROUP MANAGEMENT LIMITED
    - now 00864764
    ANDREWS SYKES SALES LIMITED - 2004-08-12
    ASGROUP MANAGEMENT PLC - 1996-03-06
    HENRY SYKES PLC - 1991-03-04
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED
    - now 01535598
    ANDREWS SYKES CONTRACTING LIMITED - 1998-03-09
    BRAITHWAITE INVESTMENTS LIMITED - 1996-03-07
    BRAITHWAITE INVESTMENTS LIMITED - 1995-04-10
    ANDREWS SYKES LIMITED - 1995-04-10
    SURGRAM LIMITED - 1981-12-31
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED
    SC061278
    West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    ANDREWS SYKES HIRE LIMITED
    - now 02985657
    INGLEBY (782) LIMITED - 1995-04-03
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ now
    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
  • 5
    ANDREWS SYKES INTERNATIONAL LIMITED
    - now 00940457
    HEAT FOR HIRE LIMITED - 2011-01-17
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-07-01 ~ 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
  • 6
    ANDREWS SYKES INVESTMENTS LIMITED
    - now 04004941
    COMPANY 4004941 LIMITED - 2002-11-18
    COX HIRE CENTRES LIMITED - 2002-06-07
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    ANDREWS SYKES PROPERTIES LIMITED
    - now 03013558
    SYKES PUMPS INTERNATIONAL LIMITED - 2002-08-02
    COMPANY 3013558 LIMITED - 1997-02-28
    ANDREWS SYKES CONTRACTING LIMITED - 1996-03-07
    INGLEBY (796) LIMITED - 1995-04-10
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 8
    CLIMATE CONTINGENCY SERVICES LIMITED
    - now 02917434
    ANDREWS COMPRESSED AIR SERVICES LIMITED - 2008-08-04
    COMPANY 2917434 LIMITED - 1996-10-16
    ANDREWS SYKES SALES LIMITED - 1996-03-06
    INGLEBY (753) LIMITED - 1995-04-10
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    COMPANY 3533273 LIMITED
    - now 03533273 00055327... (more)
    COX PLANT LIMITED - 2002-06-07
    COX PLANT HIRE LIMITED - 1998-06-15
    AGENCYUNIQUE LIMITED - 1998-06-02
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 10
    EXPERT HIRE PLANT LIMITED
    - now 03305203
    MILLARS PUMPS LIMITED - 2010-02-24
    FBC 222 LIMITED - 1997-11-18
    St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 11
    HEAT FOR HIRE (SCOTLAND) LIMITED
    SC063547
    West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Active Corporate (21 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 12
    PLANT MART LIMITED
    - now 03505008
    REFRIGERATION COMPRESSOR REBUILDS LIMITED - 2009-02-13
    REFRIGERATOR COMPRESSOR REBUILDS LIMITED - 1998-05-01
    FORAY 1084 LIMITED - 1998-04-23
    St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ 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
  • 13
    REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED
    - now 02636289
    GLOBEBEST LIMITED - 1994-12-01
    St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 14
    SWEEPAX INTERNATIONAL LIMITED
    02803984
    St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SWEEPAX PUMPS LIMITED
    03198281
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (17 parents)
    Person with significant control
    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
    SYKES GROUND WATER CONTROL LIMITED
    - now 01788442
    GROUND WATER CONTROL LIMITED - 1996-10-09
    HIGHSTEPS LIMITED - 1984-02-22
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 17
    SYKES PUMPS LIMITED
    - now 01509573
    COMPANY 1509573 LIMITED - 1996-11-11
    BRAITHWAITE AUTOMATICS LIMITED - 1990-01-30
    DEETO ENGINEERING COMPANY LIMITED - 1986-07-03
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    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

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.