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 45
  • 1
    Fleet, Cecil John
    Company Director born in June 1929
    Individual (2 offsprings)
    Officer
    ~ 1993-11-30
    OF - Director → CIF 0
  • 2
    Moorhouse, Barbara Jane
    Finance Director born in November 1958
    Individual (46 offsprings)
    Officer
    1997-02-13 ~ 1998-05-31
    OF - Director → CIF 0
  • 3
    Minns, Lisa Ann Katherine
    Individual (30 offsprings)
    Officer
    2025-06-02 ~ now
    OF - Secretary → CIF 0
  • 4
    Asher, Bernard Harry
    Banker born in March 1936
    Individual (24 offsprings)
    Officer
    1998-03-01 ~ 2009-04-30
    OF - Director → CIF 0
  • 5
    Findlay, Michael Alan
    Born in January 1968
    Individual (13 offsprings)
    Officer
    2016-10-03 ~ 2025-07-28
    OF - Director → CIF 0
  • 6
    Ridgeon, Christine
    Company Director born in May 1914
    Individual (10 offsprings)
    Officer
    ~ 1993-01-15
    OF - Director → CIF 0
  • 7
    Johnston, William Raymond
    Chartered Secretary born in June 1945
    Individual (45 offsprings)
    Officer
    1999-06-14 ~ 1999-06-18
    OF - Director → CIF 0
    OF - Director → CIF 0
    Johnston, William Raymond
    Individual (45 offsprings)
    Officer
    ~ 2005-02-03
    OF - Secretary → CIF 0
  • 8
    Raw, James Robert Foster
    Chartered Accountant born in August 1936
    Individual (6 offsprings)
    Officer
    ~ 1994-10-28
    OF - Director → CIF 0
  • 9
    Cathcart, Lyle
    Senior Executive born in December 1938
    Individual (7 offsprings)
    Officer
    1993-01-01 ~ 1994-10-28
    OF - Director → CIF 0
  • 10
    Lovell, John James Clifford
    Company Director born in September 1955
    Individual (27 offsprings)
    Officer
    1994-10-26 ~ 2007-04-19
    OF - Director → CIF 0
  • 11
    Nettleship, Isobel Mary
    Individual (113 offsprings)
    Officer
    2005-02-03 ~ 2014-05-31
    OF - Secretary → CIF 0
  • 12
    Power, James Francis
    Chartered Accountant born in November 1932
    Individual (9 offsprings)
    Officer
    1994-10-26 ~ 1995-05-10
    OF - Director → CIF 0
  • 13
    Sloan, Alistair Thomas
    Chartered Accountant born in April 1958
    Individual (24 offsprings)
    Officer
    1994-10-26 ~ 1997-02-13
    OF - Director → CIF 0
  • 14
    De Smedt, Patrick Jean-marie
    Company Director born in July 1955
    Individual (17 offsprings)
    Officer
    2009-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 15
    Crummett, Stephen Paul
    Finance Director born in February 1965
    Individual (122 offsprings)
    Officer
    2013-02-25 ~ 2024-05-07
    OF - Director → CIF 0
  • 16
    Gulliford, Simon James
    Marketing Consultant born in June 1958
    Individual (40 offsprings)
    Officer
    2010-03-01 ~ 2018-05-04
    OF - Director → CIF 0
  • 17
    Harrison, Peter
    Born in May 1966
    Individual (23 offsprings)
    Officer
    2025-05-06 ~ now
    OF - Director → CIF 0
  • 18
    Tippin, Jennifer Louise
    Born in September 1973
    Individual (5 offsprings)
    Officer
    2020-03-01 ~ now
    OF - Director → CIF 0
  • 19
    Bishop, John Michael
    Company Director born in May 1945
    Individual (63 offsprings)
    Officer
    1994-10-26 ~ 2005-04-12
    OF - Director → CIF 0
  • 20
    Toy, Sidney Charles
    Accountant born in June 1930
    Individual (1 offspring)
    Officer
    ~ 1994-10-28
    OF - Director → CIF 0
  • 21
    Grieve, Marr
    Senior Executive born in June 1935
    Individual (9 offsprings)
    Officer
    ~ 1995-05-24
    OF - Director → CIF 0
  • 22
    Martin, Adrian Howard
    Director born in April 1950
    Individual (19 offsprings)
    Officer
    2008-12-01 ~ 2016-10-03
    OF - Director → CIF 0
  • 23
    Matthews, Amanda Catherine
    Individual (27 offsprings)
    Officer
    2025-04-22 ~ 2025-06-02
    OF - Secretary → CIF 0
  • 24
    Barr, Gillian Carole
    Non Executive Director born in February 1958
    Individual (12 offsprings)
    Officer
    2004-09-02 ~ 2012-05-03
    OF - Director → CIF 0
  • 25
    Mulligan, David Kevin
    Director born in November 1969
    Individual (129 offsprings)
    Officer
    2004-04-01 ~ 2013-02-25
    OF - Director → CIF 0
  • 26
    Killen, Tracey
    Director Of Personnel born in April 1961
    Individual (7 offsprings)
    Officer
    2017-05-05 ~ 2023-12-31
    OF - Director → CIF 0
  • 27
    Marshall, Robert Archibald William
    Company Director born in June 1932
    Individual (5 offsprings)
    Officer
    1995-05-31 ~ 1997-01-15
    OF - Director → CIF 0
  • 28
    Lowden, David Soutar
    Born in August 1957
    Individual (28 offsprings)
    Officer
    2018-09-10 ~ now
    OF - Director → CIF 0
  • 29
    Gallacher, Geraldine
    Managing Consultant born in December 1959
    Individual (7 offsprings)
    Officer
    1995-05-24 ~ 2004-09-02
    OF - Director → CIF 0
    Gallacher, Geraldine
    Management Consultant born in December 1959
    Individual (7 offsprings)
    2007-08-16 ~ 2014-12-31
    OF - Director → CIF 0
  • 30
    Mott, John Charles Spencer
    Chartered Engineer born in December 1926
    Individual (5 offsprings)
    Officer
    ~ 1994-03-04
    OF - Director → CIF 0
  • 31
    Whitmore, Paul
    Director born in January 1955
    Individual (88 offsprings)
    Officer
    2000-04-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 32
    Hornby, Derek Peter, Sir
    Director born in January 1930
    Individual (19 offsprings)
    Officer
    1994-10-26 ~ 1995-05-24
    OF - Director → CIF 0
    Hornby, Derek Peter, Sir
    Company Director born in January 1930
    Individual (19 offsprings)
    1996-02-16 ~ 2002-04-10
    OF - Director → CIF 0
  • 33
    Peace, Elizabeth Ann
    Director born in December 1952
    Individual (37 offsprings)
    Officer
    2012-11-05 ~ 2017-05-04
    OF - Director → CIF 0
  • 34
    Smith, Paul Raymond
    Director born in November 1959
    Individual (31 offsprings)
    Officer
    2003-03-03 ~ 2012-11-05
    OF - Director → CIF 0
  • 35
    Quashie, Kathy-ann
    Company Director born in July 1976
    Individual (7 offsprings)
    Officer
    2021-06-01 ~ 2024-07-31
    OF - Director → CIF 0
  • 36
    Sheridan, Clare
    Individual (273 offsprings)
    Officer
    2014-05-31 ~ 2024-06-27
    OF - Secretary → CIF 0
  • 37
    Morgan, John Christopher
    Born in December 1955
    Individual (113 offsprings)
    Officer
    1994-10-26 ~ now
    OF - Director → CIF 0
  • 38
    Stoddart, Andrew Michael
    Company Director born in September 1946
    Individual (28 offsprings)
    Officer
    1996-12-02 ~ 2001-02-13
    OF - Director → CIF 0
  • 39
    Gangotra, Culdip Kelly Kaur
    Born in February 1970
    Individual (56 offsprings)
    Officer
    2024-05-07 ~ now
    OF - Director → CIF 0
  • 40
    Fennessy, Sharon
    Born in January 1967
    Individual (1 offspring)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 41
    Robson, Mark Philip William
    Born in January 1958
    Individual (18 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 42
    Cooper, Malcolm Charles
    Born in June 1959
    Individual (117 offsprings)
    Officer
    2015-11-09 ~ 2024-08-31
    OF - Director → CIF 0
  • 43
    Barker, Robert Percy
    Senior Executive born in March 1928
    Individual (2 offsprings)
    Officer
    ~ 1992-03-05
    OF - Director → CIF 0
  • 44
    Mason, Helen Mary
    Individual (101 offsprings)
    Officer
    2024-06-27 ~ 2025-04-22
    OF - Secretary → CIF 0
  • 45
    Walden, Jonathan Kim
    Non Exec Director born in July 1953
    Individual (44 offsprings)
    Officer
    2001-05-01 ~ 2010-05-06
    OF - Director → CIF 0
parent relation
Company in focus

MORGAN SINDALL GROUP PLC

Period: 2010-06-04 ~ now
Company number: 00521970
Registered names
MORGAN SINDALL GROUP PLC - now
Standard Industrial Classification
70100 - Activities Of Head Offices
41100 - Development Of Building Projects

Related profiles found in government register
  • MORGAN SINDALL GROUP PLC
    Info
    MORGAN SINDALL PLC - 2010-06-04
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 2010-06-04
    Registered number 00521970
    Kent House, 14 - 17 Market Place, London W1W 8AJ
    PUBLIC LIMITED COMPANY incorporated on 1953-07-20 (72 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • MORGAN SINDALL PLC
    S
    Registered number 00521970
    14-17, Market Place, London, Uk, W1W 8AJ
    UNITED KINGDOM
    CIF 1
  • MORGAN SINDALL GROUP PLC
    S
    Registered number 00521970
    C/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
    Kent 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 33
  • 1
    BACKBONE FURNITURE LIMITED
    - now 04508073
    BACKBONE FURNITURE CONSULTANTS LIMITED - 2002-10-22
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 2
    BAKER HICKS LIMITED
    - now 06256571 10266766
    MORGAN SINDALL PROFESSIONAL SERVICES LTD.
    - 2017-02-01 06256571 02603614
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    CARDDRIVE LIMITED - 2007-05-31
    Kent House, 14-17 Market Place, London
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 3
    BARNES & ELLIOTT LIMITED
    - now 00302151
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    Kent House, 14 - 17 Market Place, London
    Active Corporate (27 parents)
    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
  • 4
    BLUEBELL PRINTING LIMITED
    - now 00706388
    SINDALL PRINTING LIMITED - 1983-04-27
    Kent House, 14 - 17 Market Place, London
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    CARBONICA LICENSING LIMITED
    16298714
    Midpoint, Alencon Link, Basingstoke, England
    Active Corporate (6 parents)
    Person with significant control
    2025-03-06 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Right to appoint or remove directors OE
  • 6
    DEFENCE MANUFACTURERS ASSOCIATION (THE) - now
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED
    - 2010-09-13 01264602
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (142 parents)
    Officer
    2009-01-27 ~ 2010-01-20
    CIF 1 - Director → ME
  • 7
    ELEC-TRACK INSTALLATIONS LIMITED
    - now 02603614
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 8
    HINKINS & FREWIN LIMITED
    - now 00218191
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    Kent House, 14 - 17 Market Place, London
    Active Corporate (29 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
  • 9
    LOVELL PARTNERSHIPS (NORTHERN) LIMITED
    - now 01786699 01974269... (more)
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    Kent House, 14 - 17 Market Place, London
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 10
    LOVELL PARTNERSHIPS (SOUTHERN) LIMITED
    - now 01974269 01786699... (more)
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    Kent House, 14 - 17 Market Place, London
    Active Corporate (38 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
  • 11
    LOVELL PARTNERSHIPS LIMITED
    - now 02387333 01974269
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    Kent House, 14 - 17 Market Place, London
    Active Corporate (45 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 12
    MAGNOR PLANT HIRE LIMITED
    - now 00905526
    PLC PLANT HIRE LIMITED - 2002-01-16
    PLC PLANT HIRE LIMITED - 1986-11-05
    Kent House, 14 - 17 Market Place, London
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 13
    MORGAN EST (SCOTLAND) LIMITED
    - now SC208121
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    DUNWILCO (795) LIMITED - 2000-09-15
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 14
    MORGAN LOVELL LONDON LIMITED
    - now 01996612
    MUSE PLACES LIMITED
    - 2023-02-17 01996612 02717800
    MORGAN LOVELL LONDON LIMITED
    - 2022-11-24 01996612
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    PAGANSTONE LIMITED - 1986-06-25
    Kent House, 14 - 17 Market Place, London
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    MORGAN LOVELL PLC
    - now 02755027 01904978
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    Kent House, 14 - 17 Market Place, London
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 16
    MORGAN SINDALL HOLDINGS LIMITED
    - now 05744976
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    Kent House, 14 - 17 Market Place, London
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 17
    MORGAN SINDALL INVESTMENTS LIMITED
    - now 02544711
    SINDALL HOLDINGS LIMITED - 2000-09-18
    GRANTRIGHT WALES LIMITED - 1998-05-07
    BEACHSET LIMITED - 1991-01-31
    Kent House, 14-17 Market Place, London
    Active Corporate (34 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 18
    MORGAN SINDALL LIMITED
    15166961 05616819... (more)
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-09-26 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 19
    MORGAN SINDALL PROPERTY SERVICES LIMITED
    - now 04415196
    LOVELL RESPOND LIMITED - 2014-11-20
    BMS PROPERTY CARE LIMITED - 2009-04-01
    Kent House, 14-17 Market Place, London
    Active Corporate (39 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 20
    MORGAN SINDALL TRUSTEE COMPANY LIMITED
    07082854
    Kent House, 14-17 Market Place, London
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 21
    MORGAN UTILITIES GROUP LIMITED
    - now 03060615
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED - 1995-11-14
    Kent House, 14 - 17 Market Place, London
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 22
    MUSE DEVELOPMENTS LIMITED
    14670715 02717800
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-02-17 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 23
    MUSE PLACES LIMITED
    - now 02717800 01996612
    MUSE DEVELOPMENTS LIMITED
    - 2023-02-17 02717800 14670715
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    Kent House, 14-17 Market Place, London
    Active Corporate (35 parents, 44 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 24
    OVERBURY PLC
    - now 00836946
    OVERBURY GROUP PLC - 1996-08-06
    OVERBURY & SONS LIMITED - 1990-11-13
    Kent House, 14 - 17 Market Place, London
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 25
    ROBERTS CONSTRUCTION LIMITED
    - now 00324024
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    Kent House, 14 - 17 Market Place, London
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 26
    SINDALL LIMITED
    - now 00779704
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (35 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
  • 27
    SMHA LIMITED
    - now 02542944
    SINDALL MAINTENANCE LIMITED - 1999-10-27
    GRANTRIGHT SPECIALIST SERVICES LIMITED - 1997-08-13
    FLYBUILD LIMITED - 1990-12-11
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 28
    STANSELL LIMITED
    - now 00422058 00336098
    STANSELL (BUILDERS) LTD. - 1996-09-12
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 29
    T.J.BRAYBON & SON LIMITED
    00269384
    Kent House, 14 - 17 Market Place, London
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 30
    THE SNAPE GROUP LIMITED
    - now 00215955 02701536
    W SNAPE AND SONS LIMITED - 1993-06-01
    Kent House, 14 - 17 Market Place, London
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 31
    UNDERGROUND PROFESSIONAL SERVICES LIMITED
    - now 10266766 07388337... (more)
    M S PROFESSIONAL SERVICES LIMITED
    - 2017-06-12 10266766
    BAKER HICKS LIMITED
    - 2017-02-01 10266766 06256571
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-07-07 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 32
    VIVID INTERIORS LIMITED
    04386990
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 33
    WHEATLEY CONSTRUCTION LIMITED
    - now 00632508
    JOHN E B WHEATLEY LIMITED - 1998-03-23
    Kent House, 14 - 17 Market Place, London
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors 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.