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
    Morgan, John Christopher
    Born in December 1955
    Individual (55 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Tippin, Jennifer Louise
    Born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Minns, Lisa Ann Katherine
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Secretary → CIF 0
  • 4
    Gangotra, Culdip Kelly Kaur
    Born in March 1970
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    OF - Director → CIF 0
  • 5
    Fennessy, Sharon
    Born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Harrison, Peter
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-06 ~ now
    OF - Director → CIF 0
  • 7
    Robson, Mark Philip William
    Born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Lowden, David Soutar
    Born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ now
    OF - Director → CIF 0
Ceased 37
  • 1
    Marshall, Robert Archibald William
    Company Director born in July 1932
    Individual
    Officer
    icon of calendar 1995-05-31 ~ 1997-01-15
    OF - Director → CIF 0
  • 2
    Crummett, Stephen Paul
    Finance Director born in March 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2024-05-07
    OF - Director → CIF 0
  • 3
    Nettleship, Isobel Mary
    Individual
    Officer
    icon of calendar 2005-02-03 ~ 2014-05-31
    OF - Secretary → CIF 0
  • 4
    Ridgeon, Christine
    Company Director born in May 1914
    Individual
    Officer
    icon of calendar ~ 1993-01-15
    OF - Director → CIF 0
  • 5
    Martin, Adrian Howard
    Director born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2016-10-03
    OF - Director → CIF 0
  • 6
    Killen, Tracey
    Director Of Personnel born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Peace, Elizabeth Ann
    Director born in December 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2017-05-04
    OF - Director → CIF 0
  • 8
    Mott, John Charles Spencer
    Chartered Engineer born in December 1926
    Individual
    Officer
    icon of calendar ~ 1994-03-04
    OF - Director → CIF 0
  • 9
    Hornby, Derek Peter, Sir
    Director born in January 1930
    Individual
    Officer
    icon of calendar 1994-10-26 ~ 1995-05-24
    OF - Director → CIF 0
    Hornby, Derek Peter, Sir
    Company Director born in January 1930
    Individual
    icon of calendar 1996-02-16 ~ 2002-04-10
    OF - Director → CIF 0
  • 10
    Fleet, Cecil John
    Company Director born in July 1929
    Individual
    Officer
    icon of calendar ~ 1993-11-30
    OF - Director → CIF 0
  • 11
    Stoddart, Andrew Michael
    Company Director born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-12-02 ~ 2001-02-13
    OF - Director → CIF 0
  • 12
    Matthews, Amanda Catherine
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-04-22 ~ 2025-06-02
    OF - Secretary → CIF 0
  • 13
    Johnston, William Raymond
    Chartered Secretary born in July 1945
    Individual
    Officer
    icon of calendar 1999-06-14 ~ 1999-06-18
    OF - Director → CIF 0
    OF - Director → CIF 0
    Johnston, William Raymond
    Individual
    Officer
    icon of calendar ~ 2005-02-03
    OF - Secretary → CIF 0
  • 14
    Barker, Robert Percy
    Senior Executive born in March 1928
    Individual
    Officer
    icon of calendar ~ 1992-03-05
    OF - Director → CIF 0
  • 15
    Sloan, Alistair Thomas
    Chartered Accountant born in May 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ 1997-02-13
    OF - Director → CIF 0
  • 16
    Smith, Paul Raymond
    Director born in December 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2012-11-05
    OF - Director → CIF 0
  • 17
    Cooper, Malcolm Charles
    Accountant born in July 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2024-08-31
    OF - Director → CIF 0
  • 18
    Asher, Bernard Harry
    Banker born in March 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-01 ~ 2009-04-30
    OF - Director → CIF 0
  • 19
    Sheridan, Clare
    Individual (34 offsprings)
    Officer
    icon of calendar 2014-05-31 ~ 2024-06-27
    OF - Secretary → CIF 0
  • 20
    Walden, Jonathan Kim
    Non Exec Director born in July 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2010-05-06
    OF - Director → CIF 0
  • 21
    Bishop, John Michael
    Company Director born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-26 ~ 2005-04-12
    OF - Director → CIF 0
  • 22
    Mason, Helen Mary
    Individual
    Officer
    icon of calendar 2024-06-27 ~ 2025-04-22
    OF - Secretary → CIF 0
  • 23
    Raw, James Robert Foster
    Chartered Accountant born in August 1936
    Individual
    Officer
    icon of calendar ~ 1994-10-28
    OF - Director → CIF 0
  • 24
    Quashie, Kathy-ann
    Company Director born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ 2024-07-31
    OF - Director → CIF 0
  • 25
    Grieve, Marr
    Senior Executive born in July 1935
    Individual
    Officer
    icon of calendar ~ 1995-05-24
    OF - Director → CIF 0
  • 26
    Lovell, John James Clifford
    Company Director born in October 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ 2007-04-19
    OF - Director → CIF 0
  • 27
    Gulliford, Simon James
    Marketing Consultant born in July 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2018-05-04
    OF - Director → CIF 0
  • 28
    Power, James Francis
    Chartered Accountant born in December 1932
    Individual
    Officer
    icon of calendar 1994-10-26 ~ 1995-05-10
    OF - Director → CIF 0
  • 29
    Toy, Sidney Charles
    Accountant born in July 1930
    Individual
    Officer
    icon of calendar ~ 1994-10-28
    OF - Director → CIF 0
  • 30
    Barr, Gillian Carole
    Non Executive Director born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-02 ~ 2012-05-03
    OF - Director → CIF 0
  • 31
    Moorhouse, Barbara Jane
    Finance Director born in December 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-13 ~ 1998-05-31
    OF - Director → CIF 0
  • 32
    Mulligan, David Kevin
    Director born in December 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    OF - Director → CIF 0
  • 33
    Findlay, Michael Alan
    Born in January 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2025-07-28
    OF - Director → CIF 0
  • 34
    Cathcart, Lyle
    Senior Executive born in December 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ 1994-10-28
    OF - Director → CIF 0
  • 35
    De Smedt, Patrick Jean-marie
    Company Director born in July 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 36
    Whitmore, Paul
    Director born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 37
    Gallacher, Geraldine
    Managing Consultant born in December 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-05-24 ~ 2004-09-02
    OF - Director → CIF 0
    Gallacher, Geraldine
    Management Consultant born in December 1959
    Individual (5 offsprings)
    icon of calendar 2007-08-16 ~ 2014-12-31
    OF - Director → CIF 0
parent relation
Company in focus

MORGAN SINDALL GROUP PLC

Previous names
WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
MORGAN SINDALL PLC - 2010-06-04
Standard Industrial Classification
41100 - Development Of Building Projects
70100 - Activities Of Head Offices

Related profiles found in government register
  • MORGAN SINDALL GROUP PLC
    Info
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    MORGAN SINDALL PLC - 1994-10-28
    Registered number 00521970
    icon of addressKent House, 14 - 17 Market Place, London W1W 8AJ
    PUBLIC LIMITED COMPANY incorporated on 1953-07-20 (72 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • MORGAN SINDALL PLC
    S
    Registered number 00521970
    icon of address14-17, Market Place, London, Uk, W1W 8AJ
    UNITED KINGDOM
    CIF 1
  • MORGAN SINDALL GROUP PLC
    S
    Registered number 00521970
    icon of addressC/o Kent House, 14-17 Market Place, London, W1W 8AJ
    Public Limited Company in England & Wales, England
    CIF 2
  • MORGAN SINDALL GROUP PLC
    S
    Registered number 00521970
    icon of addressKent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
    Public Limited Company (Listed) in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    BACKBONE FURNITURE CONSULTANTS LIMITED - 2002-10-22
    icon of addressC/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 2
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    CARDDRIVE LIMITED - 2007-05-31
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    SINDALL PRINTING LIMITED - 1983-04-27
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 6
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    icon of addressC/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    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
  • 9
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    PLC PLANT HIRE LIMITED - 2002-01-16
    PLC PLANT HIRE LIMITED - 1986-11-05
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 12
    DUNWILCO (795) LIMITED - 2000-09-15
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    icon of addressC/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 13
    PAGANSTONE LIMITED - 1986-06-25
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MUSE PLACES LIMITED - 2023-02-17
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 15
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 16
    GRANTRIGHT WALES LIMITED - 1998-05-07
    BEACHSET LIMITED - 1991-01-31
    SINDALL HOLDINGS LIMITED - 2000-09-18
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of addressC/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 18
    LOVELL RESPOND LIMITED - 2014-11-20
    BMS PROPERTY CARE LIMITED - 2009-04-01
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 19
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 20
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED - 1995-11-14
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressC/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 22
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (7 parents, 40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 23
    OVERBURY GROUP PLC - 1996-08-06
    OVERBURY & SONS LIMITED - 1990-11-13
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (13 parents)
    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
  • 24
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 25
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    icon of addressC/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 26
    SINDALL MAINTENANCE LIMITED - 1999-10-27
    FLYBUILD LIMITED - 1990-12-11
    GRANTRIGHT SPECIALIST SERVICES LIMITED - 1997-08-13
    icon of addressC/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 27
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    STANSELL (BUILDERS) LTD. - 1996-09-12
    icon of addressForvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 28
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 29
    W SNAPE AND SONS LIMITED - 1993-06-01
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 30
    M S PROFESSIONAL SERVICES LIMITED - 2017-06-12
    BAKER HICKS LIMITED - 2017-02-01
    icon of addressC/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 31
    icon of addressC/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 32
    JOHN E B WHEATLEY LIMITED - 1998-03-23
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of addressAds Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2010-01-20
    CIF 1 - Director → ME

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.