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 1
  • icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (7 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 46
  • 1
    Mcewan, Euan
    Chartered Acoountant born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-02-06 ~ 2001-04-30
    OF - Director → CIF 0
    Mcewan, Euan
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 1999-09-28
    OF - Secretary → CIF 0
  • 2
    Ledwidge, Joseph John
    Finance Director born in May 1970
    Individual (34 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2012-11-22
    OF - Director → CIF 0
  • 3
    Sharples, Bernard John
    Chartered Engineer born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 2001-05-16
    OF - Director → CIF 0
  • 4
    Robinson, Roger William
    Civil Engineer born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2009-06-30
    OF - Director → CIF 0
  • 5
    Sharples, Edgar Rowan
    Civil Engineer born in September 1952
    Individual
    Officer
    icon of calendar 2001-05-16 ~ 2002-08-13
    OF - Director → CIF 0
  • 6
    Fitzhugh, Dirk Olaf
    Individual
    Officer
    icon of calendar 1999-09-28 ~ 2001-12-01
    OF - Secretary → CIF 0
  • 7
    Pountain, Eric John, Sir
    Director born in August 1933
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 8
    Mason, Terence Harold
    Finance Director born in July 1941
    Individual
    Officer
    icon of calendar ~ 1997-04-04
    OF - Director → CIF 0
  • 9
    Smout, Martin John
    Md Carillion Building born in February 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-05-16 ~ 2003-07-18
    OF - Director → CIF 0
  • 10
    Herzberg, Francis Robin
    Chartered Accountant born in December 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-04-19 ~ 2018-06-18
    OF - Director → CIF 0
  • 11
    Kirk, Paul Robert
    Managing Director born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-05 ~ 2006-04-30
    OF - Director → CIF 0
  • 12
    Lumby, Richard Gregg
    Civil Engineer born in March 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-06-16 ~ 2008-01-11
    OF - Director → CIF 0
  • 13
    Booth, Karen Jane
    Finance Director/Accountant born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2011-12-31
    OF - Director → CIF 0
  • 14
    Myatt, Christopher John
    Accountant born in December 1943
    Individual
    Officer
    icon of calendar 1993-08-01 ~ 1994-08-31
    OF - Director → CIF 0
  • 15
    Girling, Christopher Francis
    Finance Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-08 ~ 2007-04-02
    OF - Director → CIF 0
  • 16
    Howson, Richard John
    Executive Director born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ 2018-01-15
    OF - Director → CIF 0
  • 17
    Tapp, Richard Francis
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2018-06-25
    OF - Secretary → CIF 0
  • 18
    Reding, Stephen John
    Chartered Surveyor born in May 1946
    Individual
    Officer
    icon of calendar ~ 1996-01-01
    OF - Director → CIF 0
  • 19
    Palmer, Martyn Charles
    Md Carrillon International born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2008-01-11
    OF - Director → CIF 0
  • 20
    Simms, Neville Ian, Sir
    Chairman- Carillion Plc born in September 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-02-01
    OF - Director → CIF 0
  • 21
    Kennedy, Francis Milne
    Md International Div born in January 1938
    Individual
    Officer
    icon of calendar 1997-02-10 ~ 1999-07-02
    OF - Director → CIF 0
  • 22
    Mills, Lee James
    Accountant born in July 1958
    Individual (31 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2018-06-18
    OF - Director → CIF 0
  • 23
    Gill, Matthew Clement Hugh
    Chartered Accountant born in December 1971
    Individual
    Officer
    icon of calendar 2011-12-15 ~ 2012-12-31
    OF - Director → CIF 0
  • 24
    Boyes, Brian Chester
    Director born in June 1938
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 25
    Adam, Richard John
    Finance Director born in November 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2016-10-31
    OF - Director → CIF 0
  • 26
    Khan, Zafar Iqbal
    Group Finance Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-10 ~ 2017-09-11
    OF - Director → CIF 0
  • 27
    Mercer, Emma Louise
    Group Financial Controller born in December 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2014-01-10
    OF - Director → CIF 0
  • 28
    Tock, Brian Leslie
    Plant Engineer born in June 1947
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1999-07-30
    OF - Director → CIF 0
  • 29
    Georgel, Brian
    Engineer born in February 1937
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 30
    Waters, Gordon Arthur Ivan
    Civil Engineer born in June 1947
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 1996-02-29
    OF - Director → CIF 0
  • 31
    Boorman, Derek, Sir
    Consultant born in September 1930
    Individual
    Officer
    icon of calendar ~ 1995-08-01
    OF - Director → CIF 0
  • 32
    Staples, Brian Lynn
    Engineer born in April 1945
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1994-04-18
    OF - Director → CIF 0
  • 33
    Bryden, Gordon
    Director born in July 1957
    Individual
    Officer
    icon of calendar 2001-05-16 ~ 2004-12-20
    OF - Director → CIF 0
  • 34
    Baker, Bryan William
    Director born in December 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-01
    OF - Director → CIF 0
  • 35
    Maffei, Westley
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2018-06-04
    OF - Secretary → CIF 0
  • 36
    Pellard, Brian
    Chief Executive born in April 1942
    Individual
    Officer
    icon of calendar ~ 1999-07-01
    OF - Director → CIF 0
  • 37
    Hayward, Alan
    Accountant born in July 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2017-01-06
    OF - Director → CIF 0
  • 38
    Mccormack, James Joseph
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-07-01
    OF - Secretary → CIF 0
  • 39
    Osborne, Alan
    Engineer born in February 1928
    Individual
    Officer
    icon of calendar ~ 1996-07-01
    OF - Director → CIF 0
  • 40
    George, Timothy Francis
    Individual (38 offsprings)
    Officer
    icon of calendar 2007-11-06 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 41
    Gelston, John Richard
    Civil Engineer born in October 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-10-31
    OF - Director → CIF 0
  • 42
    Mcdonough, John
    Group Chief Executive born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 43
    Moore, John
    Managing Director born in October 1959
    Individual
    Officer
    icon of calendar 2002-08-13 ~ 2004-08-24
    OF - Director → CIF 0
  • 44
    Green, Adam Richard
    National Operations Director born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2017-09-18
    OF - Director → CIF 0
  • 45
    Hurcomb, David Stuart
    Managing Director born in January 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ 2009-12-08
    OF - Director → CIF 0
  • 46
    Westwood, Graham John
    Accountant born in February 1938
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
parent relation
Company in focus

CARILLION CONSTRUCTION LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • CARILLION CONSTRUCTION LIMITED
    Info
    Registered number 00594581
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1957-11-29 (68 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2017-05-07
    CIF 0
  • CARILLION CONSTRUCTION LIMITED
    S
    Registered number 594581
    icon of address24, Birch Street, Wolverhampton, West Midlands, United Kingdom, WV1 4HY
    UNITED KINGDOM
    CIF 1
  • CARILLION CONSTRUCTION LIMITED (IN LIQUIDATION)
    S
    Registered number 594581
    icon of addressCarillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR
    CIF 2
  • CARILLION CONSTRUCTION LIMITED
    S
    Registered number 594581
    icon of addressCarillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 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
  • 3
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressPwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    TARMAC CONSTRUCTION (NOMINEES) LIMITED - 1999-09-10
    WINDWALL LIMITED - 1991-03-07
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of addressPwc 8th Floor Central House, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    icon of address4 Abbey Orchard Street, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 10
    STAR PROCESS ENGRAVING CO. LIMITED - 1986-05-14
    TARMAC PRESS CENTRE LIMITED - 1997-03-05
    TARMAC HI-TECH LIMITED - 1999-08-04
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of addressPwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 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
  • 12
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressPwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 17
    icon of addressPwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 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
  • 18
    RIVERGRASS LIMITED - 2009-04-21
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 19
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 20
    QUEST (SA 1) LLP - 2012-01-18
    QUEST PROPERTY (HUDDERSFIELD) LLP - 2004-05-20
    icon of addressPwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    CIF 2 - LLP Member → ME
  • 21
    CROWN HOUSE MAINTENANCE LIMITED - 1993-09-13
    CROWN HOUSE ENGINEERING LIMITED - 1988-01-22
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 22
    DELPRIME LIMITED - 1990-08-10
    T.B.V. POWER LIMITED - 1993-10-14
    icon of address60 High Street, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressLitchurch Lane, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    CARILLION-IGLOO LIMITED - 2018-05-14
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of addressCity Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Sr1 3aa, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,992,230 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-08-06 ~ 2014-11-07
    CIF 1 - LLP Designated Member → ME
  • 6
    KITBID LIMITED - 1988-04-20
    CRUMBLES HARBOUR VILLAGE LIMITED - 1991-11-22
    icon of addressFrp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.