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 10
Ceased 15
  • 1
    Howgate, Richard John
    Director born in July 1947
    Individual
    Officer
    icon of calendar ~ 2004-11-29
    OF - Director → CIF 0
  • 2
    Kok, Herman Frans Frederik
    Financial Director born in May 1950
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 2015-01-23
    OF - Director → CIF 0
  • 3
    Sizer, Jonathan
    Director born in March 1978
    Individual
    Officer
    icon of calendar 2019-06-21 ~ 2022-04-19
    OF - Director → CIF 0
  • 4
    Blackwell, Allen
    Retired born in January 1943
    Individual
    Officer
    icon of calendar 2003-11-30 ~ 2005-11-28
    OF - Director → CIF 0
  • 5
    Gregory, Simon John
    Construction Director born in April 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-30 ~ 2023-12-15
    OF - Director → CIF 0
  • 6
    Papworth, Michael James
    Director born in April 1962
    Individual
    Officer
    icon of calendar 2006-07-13 ~ 2019-02-01
    OF - Director → CIF 0
  • 7
    Mcsorley, Paul Nigel Philip
    Business Development born in February 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-05-16 ~ 2018-12-31
    OF - Director → CIF 0
  • 8
    Whitaker, George Douglas
    Roofing Specialist born in February 1940
    Individual
    Officer
    icon of calendar ~ 2005-04-30
    OF - Director → CIF 0
  • 9
    Doody, Patrick Albert Peter
    Non-Exec Director born in December 1958
    Individual
    Officer
    icon of calendar 2020-06-01 ~ 2022-12-19
    OF - Director → CIF 0
  • 10
    Tindall, Stuart William
    Plant Director born in April 1947
    Individual
    Officer
    icon of calendar 1995-07-13 ~ 2004-05-08
    OF - Director → CIF 0
  • 11
    Duncumb, Nicola Jenny
    Chartered Accountant born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-11-30 ~ 2000-09-01
    OF - Director → CIF 0
  • 12
    Higham, James David
    Civil Engineer born in March 1942
    Individual
    Officer
    icon of calendar ~ 1993-08-23
    OF - Director → CIF 0
  • 13
    Hogan, Peter Edward
    Company Director born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-07-13 ~ 2004-05-08
    OF - Director → CIF 0
  • 14
    Mr David Christopher Chambers
    Born in December 1956
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    Clatworthy, Sydney Alfred
    Director born in January 1943
    Individual
    Officer
    icon of calendar 1993-10-01 ~ 1999-07-23
    OF - Director → CIF 0
parent relation
Company in focus

LINDUM GROUP LIMITED

Previous names
SUMMARY EIGHT LIMITED - 1976-12-31
LINDUM HOLDINGS (CONSTRUCTION) LIMITED - 1993-11-22
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • LINDUM GROUP LIMITED
    Info
    SUMMARY EIGHT LIMITED - 1976-12-31
    LINDUM HOLDINGS (CONSTRUCTION) LIMITED - 1976-12-31
    Registered number 01236338
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire LN6 3QX
    PRIVATE LIMITED COMPANY incorporated on 1975-12-04 (50 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
  • LINDUM GROUP LIMITED
    S
    Registered number missing
    icon of addressLindum House Lindum Bus Park, Station Road, North Hykeham, Lincoln, LN6 3QX
    CIF 1
  • LINDUM GROUP LIMITED
    S
    Registered number 1236338
    icon of addressLindum House, Lindum Bus Park, Station Road, North Hykeham, Lincoln, England, LN6 3QX
    UNITED KINGDOM
    CIF 2
  • LINDUM GROUP LIMITED
    S
    Registered number 01236338
    icon of addressLindum House, Lindum Business Park, Station Road North Hykeham, Lincoln, Lincolnshire, England, LN6 3QX
    CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    FOLKMAIN LIMITED - 1989-11-01
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,175 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressCosec Management Services Limited North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    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
  • 3
    LINDUM GROUP FOOD PROJECTS LIMITED - 2019-12-20
    LINDUM R T LIMITED - 2009-11-24
    BIRCHWOOD SUN LIMITED - 2007-06-04
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLindum Business Park, Station Road North Hykeham, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Lindum Group Limited Lindum Business Park, Station Road, North Hykeham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 7
    THORNGATE HOUSE LIMITED - 2003-02-05
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,754 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 8
    ONYXWORD LIMITED - 2007-03-22
    icon of addressLindum Business Park, Station Road North Hykeham, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 9
    SSQ20 LIMITED - 2015-01-12
    icon of addressStanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressLner Stadium Lner Stadium, Sincil Bank, Lincoln, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    CIF 3 - Director → ME
  • 11
    LINDUM GROUP GREEN TECHNOLOGY LIMITED - 2018-01-31
    L. G. INTERIORS LIMITED - 2009-12-02
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    CHANE CIVIL ENGINEERING LIMITED - 1983-06-23
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    LINDUM(IDAC)LIMITED - 1984-05-11
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,192,605 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 15
    J.A. HARLEY (JOINERY) LIMITED - 1995-06-20
    LG JOINERY LIMITED - 2009-11-24
    LINDUM HAULAGE LIMITED - 1989-12-07
    LINDUM JOINERY LIMITED - 1998-10-30
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    K. G. M. ROOFING (LINCOLN) LIMITED - 2009-11-24
    TEARSHEET LIMITED - 1977-12-31
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 17
    LINDUM STURGEON LIMITED - 2009-11-24
    F.L. STURGEON LIMITED - 2004-12-06
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 18
    LINDUM (PLANT AND SALES) LIMITED - 2009-11-24
    LINDUM (PLANT HIRE) LIMITED - 1980-12-31
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    PINCO 1524 LIMITED - 2000-11-24
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (17 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 20
    TALLSTRIPE LIMITED - 1981-12-31
    COOPER SIGNS LIMITED - 1983-06-22
    LINDUM SIGNS LIMITED - 1992-05-07
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 21
    LINDUM WESTERN GROWTH CORRIDOR LIMITED - 2018-09-19
    icon of addressLindum Business Park Station Road, North Hykeham, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,194,491 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 22
    ELTON WRIGHT (1998) LIMITED - 2017-06-05
    icon of addressLindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressLindum Business Park Station Road, North Hykeham, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,310 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressLindum Business Park Station Road, North Hykeham, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    64 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressLindum Business Park Station Road, North Hykeham, Lincoln, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of addressJubilee Place Lindum Business Park, Station Road, North Hykeham, Lincoln, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    3,114 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    CIF 35 - Right to appoint or remove directorsOE
  • 27
    icon of addressJubilee Place Lindum Business Park, Station Road, North Hykeham, Lincoln, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 28
    icon of addressJubilee Place Lindum Business Park, Station Road, North Hykeham, Lincoln, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 29
    TEMPLE GARTH LIMITED - 1997-07-02
    FOSSEGATE PARK LIMITED - 1997-07-18
    icon of addressScampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    22,431 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of addressSuite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    122,936 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-01-09
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address23 Market Place, Fakenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,133 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-24
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address3 Bramley Grove, Heighington, Lincoln, Lincs
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-01-01
    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
  • 4
    icon of address66-68 Humber Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    59 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-21 ~ 2021-09-30
    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
  • 5
    icon of address5 Scholars Way, Heighington, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-04-09
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of addressLindum Business Park, Station Road North Hykeham, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    293,156 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-08
    CIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of addressLner Stadium, Sincil Bank, Lincoln, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,765,757 GBP2024-06-30
    Officer
    icon of calendar 2002-08-13 ~ 2018-04-20
    CIF 1 - Director → ME
  • 8
    icon of addressLner Stadium, Sincil Bank, Lincoln, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    16,927,521 GBP2024-06-30
    Officer
    icon of calendar 2012-01-17 ~ 2018-04-19
    CIF 2 - Director → ME
  • 9
    BRAMLEY GROVE MANAGEMENT COMPANY LTD - 2020-05-29
    icon of address14 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-05-27
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 10
    icon of address9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-03-29
    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
  • 11
    icon of addressNorth Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    938 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-27 ~ 2023-11-08
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address5 Pell Close 5 Pell Close, Heckington, Sleaford, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-06-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE

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.