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

MORGAN SINDALL GROUP PLC

Previous names
MORGAN SINDALL PLC - 2010-06-04
WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
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 7 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
    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
Active 32
  • 1
    BACKBONE FURNITURE CONSULTANTS LIMITED - 2002-10-22
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    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 SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    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 (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    SINDALL PRINTING LIMITED - 1983-04-27
    Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    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 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 8
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    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
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    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 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 (8 parents, 24 offsprings)
    Person with significant control
    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
    Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    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 (3 parents, 1 offspring)
    Person with significant control
    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
    MUSE PLACES LIMITED - 2023-02-17
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    PAGANSTONE LIMITED - 1986-06-25
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    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
    Kent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 16
    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 (5 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 17
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-09-26 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 18
    LOVELL RESPOND LIMITED - 2014-11-20
    BMS PROPERTY CARE LIMITED - 2009-04-01
    Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 19
    Kent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 20
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 21
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-02-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 22
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 40 offsprings)
    Person with significant control
    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
    Kent House, 14 - 17 Market Place, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 24
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    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
  • 25
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 26
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 27
    STANSELL (BUILDERS) LTD. - 1996-09-12
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 28
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    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
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 30
    M S PROFESSIONAL SERVICES LIMITED - 2017-06-12
    BAKER HICKS LIMITED - 2017-02-01
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-07-07 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 31
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 32
    JOHN E B WHEATLEY LIMITED - 1998-03-23
    Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    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
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-27 ~ 2010-01-20
    CIF 1 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.