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 34
  • 1
    Wotherspoon, Robert John William
    Chartered Accountant born in January 1967
    Individual (92 offsprings)
    Officer
    2018-01-16 ~ 2024-03-19
    OF - Director → CIF 0
  • 2
    Mcalpine, Adrian Neil Raeburn
    Property Executive born in December 1944
    Individual (16 offsprings)
    Officer
    ~ 2024-02-23
    OF - Director → CIF 0
  • 3
    Heuckeroth, Bjorn
    Born in December 1991
    Individual (4 offsprings)
    Officer
    2024-09-09 ~ now
    OF - Director → CIF 0
  • 4
    Hearth, Dominic James
    Individual (147 offsprings)
    Officer
    2024-03-19 ~ now
    OF - Secretary → CIF 0
  • 5
    Shelley, Miles Colin
    Chartered Accountant born in May 1961
    Individual (63 offsprings)
    Officer
    2004-06-30 ~ 2018-10-31
    OF - Director → CIF 0
    Shelley, Miles Colin
    Individual (63 offsprings)
    Officer
    2000-12-19 ~ 2004-11-05
    OF - Secretary → CIF 0
  • 6
    Mcalpine, Robin, Sir
    Civil Engineering & Building Contractor born in March 1906
    Individual (2 offsprings)
    Officer
    ~ 1993-02-19
    OF - Director → CIF 0
  • 7
    Pearson, Kevin John
    Individual (74 offsprings)
    Officer
    2013-06-26 ~ 2024-05-21
    OF - Secretary → CIF 0
  • 8
    Mcalpine, James Thomas Hemery
    Helicopter Pilot born in September 1960
    Individual (10 offsprings)
    Officer
    ~ 2008-03-11
    OF - Director → CIF 0
  • 9
    Patel, Mitesh Raj
    Group Financial Controller born in December 1982
    Individual (55 offsprings)
    Officer
    2024-03-19 ~ 2024-09-10
    OF - Director → CIF 0
  • 10
    Mcalpine, William Hepburn, Sir
    Civil Engineering & Building Contractor born in January 1936
    Individual (38 offsprings)
    Officer
    ~ 2006-10-30
    OF - Director → CIF 0
  • 11
    Brandt, Henrik Norgaard
    Born in July 1981
    Individual (15 offsprings)
    Officer
    2025-02-25 ~ now
    OF - Director → CIF 0
  • 12
    Mcalpine, Robert Edward Thomas William
    Company Director born in August 1978
    Individual (15 offsprings)
    Officer
    2010-01-21 ~ 2024-02-23
    OF - Director → CIF 0
  • 13
    Cowen, Brendon Raymond
    Individual (47 offsprings)
    Officer
    1995-07-01 ~ 2005-11-30
    OF - Secretary → CIF 0
  • 14
    Mcalpine, Cullum
    Civil Engineering & Building Contractor born in January 1947
    Individual (31 offsprings)
    Officer
    ~ 2024-02-23
    OF - Director → CIF 0
  • 15
    Turnbull, Nigel James Cavers
    Chartered Accountant born in May 1943
    Individual (122 offsprings)
    Officer
    1993-09-22 ~ 1994-12-31
    OF - Director → CIF 0
  • 16
    Mcalpine, Richard Hugh
    Company Director born in April 1958
    Individual (17 offsprings)
    Officer
    ~ 2024-02-23
    OF - Director → CIF 0
  • 17
    Walker Taylor, Patrick Hugh
    Group Financial Director born in September 1946
    Individual (24 offsprings)
    Officer
    1995-10-23 ~ 2004-06-30
    OF - Director → CIF 0
  • 18
    Bolt, Andrew Reginald
    Construction And Property born in May 1957
    Individual (51 offsprings)
    Officer
    1999-03-22 ~ 2018-01-16
    OF - Director → CIF 0
  • 19
    Mcalpine, Gavin Malcolm
    Company Director born in February 1966
    Individual (30 offsprings)
    Officer
    2007-04-26 ~ 2024-02-23
    OF - Director → CIF 0
    Mcalpine, Ian Malcolm
    Building & Civil Engineering Contractor born in April 1942
    Individual (30 offsprings)
    Officer
    ~ 2024-02-23
    OF - Director → CIF 0
  • 20
    Mcalpine, David Malcolm, The Hon
    Civil Engineering & Building Contractor born in October 1946
    Individual (31 offsprings)
    Officer
    ~ 2024-02-23
    OF - Director → CIF 0
  • 21
    Mcalpine, Douglas James
    Manager, Demand Side Management, Americas born in February 1983
    Individual (18 offsprings)
    Officer
    2016-11-01 ~ 2024-02-23
    OF - Director → CIF 0
  • 22
    Mcalpine, Hector George
    Born in May 1980
    Individual (15 offsprings)
    Officer
    2010-01-21 ~ now
    OF - Director → CIF 0
  • 23
    Prain, Graham Lindsay
    Individual (20 offsprings)
    Officer
    ~ 1995-07-01
    OF - Secretary → CIF 0
  • 24
    Walker, Robert Peter
    Individual (61 offsprings)
    Officer
    2005-11-30 ~ 2013-06-26
    OF - Secretary → CIF 0
  • 25
    Mcalpine, Kenneth
    Civil Engineering & Building C born in September 1920
    Individual (13 offsprings)
    Officer
    ~ 2023-04-08
    OF - Director → CIF 0
  • 26
    Mcalpine, Hamish
    Company Director born in December 1954
    Individual (14 offsprings)
    Officer
    ~ 1992-02-24
    OF - Director → CIF 0
  • 27
    Mcalpine, Malcolm Hugh Dees
    Civil Engineering & D Building Contractord Building Contractord Building Contracto born in July 1917
    Individual (17 offsprings)
    Officer
    ~ 2011-05-17
    OF - Director → CIF 0
  • 28
    Mcalpine, Andrew William, Sir
    Civil Engineering & born in November 1960
    Individual (21 offsprings)
    Officer
    ~ 2024-02-23
    OF - Director → CIF 0
  • 29
    Beard, Elizabeth Carol
    Individual (4 offsprings)
    Officer
    2013-01-14 ~ 2024-03-19
    OF - Secretary → CIF 0
  • 30
    Budden, Derek Ernest Arthur
    Chartered Accountant born in September 1932
    Individual (28 offsprings)
    Officer
    1993-09-22 ~ 1999-04-30
    OF - Director → CIF 0
  • 31
    Joyce, Donald Crawford
    Born in November 1973
    Individual (40 offsprings)
    Officer
    2024-09-09 ~ 2024-11-21
    OF - Director → CIF 0
  • 32
    Mcalpine, Alistair, Lord
    Civil Engineering & Building C born in May 1942
    Individual (12 offsprings)
    Officer
    ~ 1995-04-03
    OF - Director → CIF 0
  • 33
    NEWARTHILL LIMITED
    - now 01050970
    NEWARTHILL PUBLIC LIMITED COMPANY - 2004-10-12
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (29 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    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
  • 34
    RES GROUP VENTURES LIMITED
    15494728
    Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2024-03-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PARK LANE AMERICA HOLDINGS LIMITED

Period: 2024-03-14 ~ now
Company number: 01389155
Registered names
PARK LANE AMERICA HOLDINGS LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PARK LANE AMERICA HOLDINGS LIMITED
    Info
    SIR ROBERT MCALPINE ENTERPRISES LIMITED - 2024-03-14
    SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED - 2024-03-14
    SIR ROBERT MCALPINE & SONS (TRADE INVESTMENTS) LIMITED - 2024-03-14
    Registered number 01389155
    Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire WD4 8LR
    PRIVATE LIMITED COMPANY incorporated on 1978-09-14 (47 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • SIR ROBERT MCALPINE ENTERPRISES LIMITED
    S
    Registered number 01389155
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
    ENGLAND AND WALES
    CIF 1 CIF 2
  • SIR ROBERT MCALPINE ENTERPRISES LTD
    S
    Registered number 1389155
    Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TR
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    ABACUS DEVELOPMENTS LIMITED
    01038942
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (19 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-02-29
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    ABACUS PROJECTS LIMITED
    - now 01460919
    TEWSTAR LIMITED - 1980-12-31
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-02-29
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    ABACUS PROPERTY HOLDINGS LIMITED
    02268461
    Eaton Court, Maylands Avenue Hemel Hempstead, Indu, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    AXIS LAND PARTNERSHIPS LIMITED
    10284645
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-07-17 ~ 2017-07-17
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    2016-07-18 ~ 2024-03-19
    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
  • 5
    CARDIFF GATE BUSINESS PARK LIMITED
    - now 02617988
    FILBUK 255 LIMITED - 1991-09-24
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    CITY OFFICES REGENT STREET LLP
    - now OC305141
    132 REGENT STREET LLP
    - 2004-01-06 OC305141
    9 Savoy Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-21 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 7
    CONCERT BAY LIMITED
    05227029
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Has significant influence or control OE
  • 8
    CONSTRUCTENERGY LIMITED
    - now 01498746
    NORPAM LIMITED - 2010-09-21
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    2017-07-04 ~ 2017-07-04
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    EHC INTERNATIONAL LIMITED
    - now 04247870
    EUROPEAN HOTELS CORPORATION LIMITED - 2007-09-17
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 10
    EXEMPLAR JOINT PROJECTS LLP
    OC359486
    Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 11
    MC ALPINE ENTERPRISES LIMITED
    - now 04718045
    GOLDWORLD LIMITED - 2003-08-06
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    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
  • 12
    MCAULAY HOLDINGS LIMITED
    12832082
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-08-24 ~ 2024-03-19
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 13
    OAK COURT ESTATES (LANGSTONE,MON.) LIMITED
    00869982
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    ROBERT MCALPINE ENTERPRISES LIMITED
    - now 04053622
    AUTOLINK CONCESSIONAIRES LIMITED - 2003-02-14
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 15
    SIR ROBERT MCALPINE ENTERPRISES LIMITED
    - now 03019895 01389155
    SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED
    - 2024-03-14 03019895 09854957
    PFI INVESTORS LIMITED - 2011-10-24
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (16 parents, 26 offsprings)
    Person with significant control
    2018-10-31 ~ 2024-03-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 16
    SIR ROBERT MCALPINE HEALTHCARE LIMITED
    - now 01478098
    LIMINSE LIMITED - 2010-09-14
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 17
    UKLP GORE STREET LIMITED
    09716816
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-04-28 ~ 2022-05-27
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WINNER DEVELOPMENTS LIMITED
    - now 02319285
    AGETRIM LIMITED - 1988-12-21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.