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 7
  • 1
    Murthy, Ramesh Krishna
    Born in January 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ now
    OF - Director → CIF 0
  • 2
    Rajakumar, Inbaraj
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Abuzayyad, Tarek Fuad
    Born in September 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ now
    OF - Director → CIF 0
  • 4
    Sutcliffe, Mark
    Born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-16 ~ now
    OF - Director → CIF 0
  • 5
    Mathew, Puliyelethu Mathai
    Born in December 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ now
    OF - Director → CIF 0
  • 6
    Hughes, Paul James
    Born in February 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-12-05 ~ now
    OF - Director → CIF 0
  • 7
    icon of address52, Mount Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 41
  • 1
    Noble, Martin Ian
    Director born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-21 ~ 2002-10-04
    OF - Director → CIF 0
  • 2
    Gibson, James Henry Napier
    Group General Manager born in April 1946
    Individual
    Officer
    icon of calendar 1993-09-14 ~ 2006-04-26
    OF - Director → CIF 0
  • 3
    Barnes, Kenneth
    Director born in March 1934
    Individual
    Officer
    icon of calendar 1993-09-17 ~ 1995-07-19
    OF - Director → CIF 0
  • 4
    Briars, Paul
    Chief Executive Officer - Ls Engineering born in July 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-10-21 ~ 2025-08-29
    OF - Director → CIF 0
  • 5
    Pope, Rodney
    Company Executive born in July 1942
    Individual
    Officer
    icon of calendar ~ 2002-07-16
    OF - Director → CIF 0
  • 6
    Baker, Colin James
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar 1998-04-23 ~ 2002-06-30
    OF - Director → CIF 0
  • 7
    Carr, Antony Rae Lambton
    Company Executive born in August 1934
    Individual
    Officer
    icon of calendar ~ 1992-06-12
    OF - Director → CIF 0
  • 8
    Thwaites, Graham Michael
    Group Chief Executive Officer born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-09 ~ 2016-07-22
    OF - Director → CIF 0
  • 9
    Worrall, Gary Robert
    Ceo - Contracting Division born in December 1959
    Individual
    Officer
    icon of calendar 2009-02-27 ~ 2020-05-17
    OF - Director → CIF 0
  • 10
    Read, Richard John
    Company Executive born in September 1950
    Individual
    Officer
    icon of calendar ~ 2002-07-31
    OF - Director → CIF 0
  • 11
    Black, Peter Vernon
    Services Managing Director born in July 1960
    Individual
    Officer
    icon of calendar 2010-11-01 ~ 2012-08-17
    OF - Director → CIF 0
  • 12
    Mr Shakeeb Alireza
    Born in November 1974
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-10-23
    PE - Has significant influence or controlCIF 0
  • 13
    Sullivan, Geoffrey William
    Individual
    Officer
    icon of calendar ~ 1992-05-29
    OF - Secretary → CIF 0
  • 14
    Kelly, Ian James
    Born in September 1947
    Individual
    Officer
    icon of calendar ~ 1993-01-29
    OF - Director → CIF 0
  • 15
    Mrs Basma Alireza
    Born in October 1972
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-10-23
    PE - Has significant influence or controlCIF 0
  • 16
    Lewis, Peter Gerrard
    Executive & Strategic Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-09 ~ 2016-11-30
    OF - Director → CIF 0
  • 17
    Heitmann, Gary
    Group Business Development Director born in September 1970
    Individual
    Officer
    icon of calendar 2017-06-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 18
    Knight, Matthew
    Group Chief Financial Officer born in July 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ 2018-03-28
    OF - Director → CIF 0
  • 19
    Douglas, Leonard Stephen
    Company Executive born in January 1934
    Individual
    Officer
    icon of calendar ~ 1994-06-01
    OF - Director → CIF 0
  • 20
    Turner, Malcolm
    Company Executive born in August 1945
    Individual
    Officer
    icon of calendar ~ 1992-09-30
    OF - Director → CIF 0
  • 21
    Hatfield, Robert Bryan
    Company Director born in August 1940
    Individual
    Officer
    icon of calendar ~ 1992-07-16
    OF - Director → CIF 0
  • 22
    Short, Henry Victor
    Company Executive born in November 1936
    Individual
    Officer
    icon of calendar ~ 1992-04-30
    OF - Director → CIF 0
  • 23
    Mallick, Saghaer Ahmad
    Company Executive born in March 1938
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
    Mallick, Saghaer Ahmad
    Individual
    Officer
    icon of calendar ~ 1998-03-18
    OF - Secretary → CIF 0
  • 24
    Rogers, Paul Alan
    Ceo Services Division born in June 1963
    Individual
    Officer
    icon of calendar 2012-12-05 ~ 2013-07-31
    OF - Director → CIF 0
  • 25
    Bass, Paul William
    Accountant
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-06-28 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 26
    Roopchand, Simon Seegobin
    Group Chief Executive Officer born in June 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ 2020-10-12
    OF - Director → CIF 0
  • 27
    Mr Teymour Abdulla Alireza
    Born in July 1941
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    PE - Has significant influence or controlCIF 0
  • 28
    Mills, William John
    Company Executive born in October 1930
    Individual
    Officer
    icon of calendar ~ 1993-06-01
    OF - Director → CIF 0
  • 29
    Sutliff, Kenneth Harry
    Company Executive born in September 1938
    Individual
    Officer
    icon of calendar ~ 1992-01-31
    OF - Director → CIF 0
  • 30
    Molnar, Edward Louis
    Company Director born in October 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-08 ~ 2006-12-01
    OF - Director → CIF 0
  • 31
    Kurian, Jacob
    Group Financial Controller born in July 1958
    Individual
    Officer
    icon of calendar 2009-02-27 ~ 2024-09-19
    OF - Director → CIF 0
  • 32
    Chester, John Lawrence
    Company Executive born in November 1942
    Individual
    Officer
    icon of calendar ~ 1992-11-09
    OF - Director → CIF 0
  • 33
    Webb, David
    Managing Director - Fm born in May 1971
    Individual
    Officer
    icon of calendar 2018-08-01 ~ 2020-05-12
    OF - Director → CIF 0
  • 34
    Daly, Dennis James
    Company Executive born in July 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-07-31
    OF - Director → CIF 0
  • 35
    Mccloskey, Michael Vincent
    Company Executive born in June 1949
    Individual
    Officer
    icon of calendar ~ 2003-05-31
    OF - Director → CIF 0
  • 36
    Waterhouse, Steven Alexander
    Director born in August 1954
    Individual
    Officer
    icon of calendar 1997-09-08 ~ 2000-06-20
    OF - Director → CIF 0
    Waterhouse, Steven Alexander
    Director
    Individual
    Officer
    icon of calendar 1998-03-19 ~ 2000-06-20
    OF - Secretary → CIF 0
  • 37
    Edwards, Gary John
    Strategic Development Director born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-23 ~ 2009-06-30
    OF - Director → CIF 0
  • 38
    Laidlaw, Phillip Stanley
    Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-20 ~ 2015-11-12
    OF - Director → CIF 0
  • 39
    Sheehy, John Patrick
    Company Executive born in July 1949
    Individual
    Officer
    icon of calendar ~ 1993-06-01
    OF - Director → CIF 0
  • 40
    Boulton, William
    Company Executive born in June 1932
    Individual
    Officer
    icon of calendar 1992-05-22 ~ 1993-06-30
    OF - Director → CIF 0
    Boulton, William
    Director born in June 1932
    Individual
    icon of calendar 1993-09-17 ~ 1997-06-30
    OF - Director → CIF 0
  • 41
    icon of addressVine Court, Chalk Pit Lane, Dorking, Surrey
    Active Corporate (5 parents, 43 offsprings)
    Officer
    ~ 1993-09-14
    PE - Director → CIF 0
    ~ 1993-09-14
    PE - Secretary → CIF 0
    1993-10-05 ~ 1994-06-01
    PE - Secretary → CIF 0
parent relation
Company in focus

LORNE STEWART PLC

Previous names
FLACKGLOW LIMITED - 1978-12-31
LORNE STEWART GROUP PUBLIC LIMITED COMPANY - 1988-05-19
HAT LORNE STEWART PLC - 1989-02-09
Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
43210 - Electrical Installation

Related profiles found in government register
  • LORNE STEWART PLC
    Info
    FLACKGLOW LIMITED - 1978-12-31
    LORNE STEWART GROUP PUBLIC LIMITED COMPANY - 1978-12-31
    HAT LORNE STEWART PLC - 1978-12-31
    Registered number 01348218
    icon of addressAladdin Building, Western Avenue, Greenford, Middlesex UB6 8UY
    PUBLIC LIMITED COMPANY incorporated on 1978-01-16 (47 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-23
    CIF 0
  • LORNE STEWART PLC
    S
    Registered number 1348218
    icon of addressStewart House, Kenton Road, Harrow, England, HA3 9TU
    Plc in England, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 7
  • 1
    icon of addressAmethyst 3 Stafford Park 10, Telford, Shropshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    DANTJOY LIMITED - 1999-04-08
    4TH UTILITY LIMITED - 2012-08-14
    icon of address8 Wynyard Park Business Village, Wynyard, Billingham, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    PROUD & SONS LIMITED - 1989-05-09
    icon of addressRotary North West Limited, Phoenix House Lakeside Drive, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    BIGNELL & NEW LIMITED - 1980-12-31
    icon of addressStewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    SANTONE ELECTRICAL CO (LEEDS) LIMITED(THE) - 2004-01-19
    icon of addressStewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    icon of addressStewart House Wynyard Park Business Village, 8chapell Lane South, Wynyard, Billingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control OE
  • 7
    C.A.SOTHERS,LIMITED - 1989-04-03
    CAS NETWORK SERVICES LIMITED - 2009-07-31
    BRENT LIMITED - 1992-11-30
    PRIORFORGE LIMITED - 1998-10-16
    icon of addressPhoenix House Lakeside Drive, Centre Park, Warrington
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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.