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 5
  • 1
    Mcalpine, Hector George
    Born in May 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-01-21 ~ now
    OF - Director → CIF 0
  • 2
    Brandt, Henrik Norgaard
    Born in July 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-02-25 ~ now
    OF - Director → CIF 0
  • 3
    Heuckeroth, Bjorn
    Born in December 1991
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    OF - Director → CIF 0
  • 4
    Hearth, Dominic James
    Individual (104 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressBeaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-19 ~ 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 29
  • 1
    Walker Taylor, Patrick Hugh
    Group Financial Director born in September 1946
    Individual
    Officer
    icon of calendar 1995-10-23 ~ 2004-06-30
    OF - Director → CIF 0
  • 2
    Mcalpine, William Hepburn, Sir
    Civil Engineering & Building Contractor born in January 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-10-30
    OF - Director → CIF 0
  • 3
    Mcalpine, David Malcolm, The Hon
    Civil Engineering & Building Contractor born in October 1946
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2024-02-23
    OF - Director → CIF 0
  • 4
    Pearson, Kevin John
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2024-05-21
    OF - Secretary → CIF 0
  • 5
    Bolt, Andrew Reginald
    Construction And Property born in May 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-03-22 ~ 2018-01-16
    OF - Director → CIF 0
  • 6
    Mcalpine, Richard Hugh
    Company Director born in April 1958
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2024-02-23
    OF - Director → CIF 0
  • 7
    Mcalpine, James Thomas Hemery
    Helicopter Pilot born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2008-03-11
    OF - Director → CIF 0
  • 8
    Mcalpine, Andrew William, Sir
    Civil Engineering & born in November 1960
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2024-02-23
    OF - Director → CIF 0
  • 9
    Wotherspoon, Robert John William
    Chartered Accountant born in January 1967
    Individual (61 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2024-03-19
    OF - Director → CIF 0
  • 10
    Beard, Elizabeth Carol
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ 2024-03-19
    OF - Secretary → CIF 0
  • 11
    Mcalpine, Adrian Neil Raeburn
    Property Executive born in December 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2024-02-23
    OF - Director → CIF 0
  • 12
    Joyce, Donald Crawford
    Company Director born in November 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ 2024-11-21
    OF - Director → CIF 0
  • 13
    Cowen, Brendon Raymond
    Individual
    Officer
    icon of calendar 1995-07-01 ~ 2005-11-30
    OF - Secretary → CIF 0
  • 14
    Turnbull, Nigel James Cavers
    Chartered Accountant born in May 1943
    Individual (12 offsprings)
    Officer
    icon of calendar 1993-09-22 ~ 1994-12-31
    OF - Director → CIF 0
  • 15
    Mcalpine, Kenneth
    Civil Engineering & Building C born in September 1920
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2023-04-08
    OF - Director → CIF 0
  • 16
    Prain, Graham Lindsay
    Individual
    Officer
    icon of calendar ~ 1995-07-01
    OF - Secretary → CIF 0
  • 17
    Mcalpine, Douglas James
    Manager, Demand Side Management, Americas born in February 1983
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2024-02-23
    OF - Director → CIF 0
  • 18
    Budden, Derek Ernest Arthur
    Chartered Accountant born in September 1932
    Individual
    Officer
    icon of calendar 1993-09-22 ~ 1999-04-30
    OF - Director → CIF 0
  • 19
    Walker, Robert Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-30 ~ 2013-06-26
    OF - Secretary → CIF 0
  • 20
    Shelley, Miles Colin
    Chartered Accountant born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2018-10-31
    OF - Director → CIF 0
    Shelley, Miles Colin
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2004-11-05
    OF - Secretary → CIF 0
  • 21
    Mcalpine, Hamish
    Company Director born in December 1954
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 1992-02-24
    OF - Director → CIF 0
  • 22
    Patel, Mitesh Raj
    Group Financial Controller born in December 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ 2024-09-10
    OF - Director → CIF 0
  • 23
    Mcalpine, Cullum
    Civil Engineering & Building Contractor born in January 1947
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2024-02-23
    OF - Director → CIF 0
  • 24
    Mcalpine, Robin, Sir
    Civil Engineering & Building Contractor born in March 1906
    Individual
    Officer
    icon of calendar ~ 1993-02-19
    OF - Director → CIF 0
  • 25
    Mcalpine, Gavin Malcolm
    Company Director born in February 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2024-02-23
    OF - Director → CIF 0
    Mcalpine, Ian Malcolm
    Building & Civil Engineering Contractor born in April 1942
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 2024-02-23
    OF - Director → CIF 0
  • 26
    Mcalpine, Alistair, Lord
    Civil Engineering & Building C born in May 1942
    Individual
    Officer
    icon of calendar ~ 1995-04-03
    OF - Director → CIF 0
  • 27
    Mcalpine, Malcolm Hugh Dees
    Civil Engineering & D Building Contractord Building Contractord Building Contracto born in July 1917
    Individual
    Officer
    icon of calendar ~ 2011-05-17
    OF - Director → CIF 0
  • 28
    Mcalpine, Robert Edward Thomas William
    Company Director born in August 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-01-21 ~ 2024-02-23
    OF - Director → CIF 0
  • 29
    NEWARTHILL PUBLIC LIMITED COMPANY - 2004-10-12
    icon of addressEaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PARK LANE AMERICA HOLDINGS LIMITED

Previous names
SIR ROBERT MCALPINE & SONS (TRADE INVESTMENTS) LIMITED - 1992-09-16
SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED - 2003-11-05
SIR ROBERT MCALPINE ENTERPRISES LIMITED - 2024-03-14
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 & SONS (TRADE INVESTMENTS) LIMITED - 1992-09-16
    SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED - 1992-09-16
    SIR ROBERT MCALPINE ENTERPRISES LIMITED - 1992-09-16
    Registered number 01389155
    icon of addressBeaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire WD4 8LR
    PRIVATE LIMITED COMPANY incorporated on 1978-09-14 (47 years 3 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
    icon of addressEaton 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
    icon of addressEaton 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
Active 27
  • 1
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    TEWSTAR LIMITED - 1980-12-31
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressEaton Court, Maylands Avenue Hemel Hempstead, Indu, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressEaton Court, Maylands Avenue, Hemel Hempstead Industrial, Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address160-164 Wellington Road, Withington, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,270 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FILBUK 255 LIMITED - 1991-09-24
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of addressC/o Buccleuch Property 27 Silvermills Court, Henderson Place Lane, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    132 REGENT STREET LLP - 2004-01-06
    icon of address9 Savoy Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 10
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-19 ~ 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
  • 11
    NORPAM LIMITED - 2010-09-21
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 12
    EUROPEAN HOTELS CORPORATION LIMITED - 2007-09-17
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of addressC/o Sir Robert Mcalpine Ltd, Locks Street, Coatbridge, Lanarkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressKent House, 14-17 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 15
    GOLDWORLD LIMITED - 2003-08-06
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address30-31 Cowcross Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -529,722 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ 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
  • 19
    DELTABOURNE LIMITED - 2003-07-09
    icon of addressEaton Court, Maylands Avenue, Hemel Hampstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 20
    AUTOLINK CONCESSIONAIRES LIMITED - 2003-02-14
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    TEESMAC LIMITED - 2003-09-25
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    RAGLAN DEVELOPMENT LIMITED - 2024-03-14
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 24
    LIMINSE LIMITED - 2010-09-14
    icon of addressEaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -620,151 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Right to appoint or remove directorsOE
  • 26
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    AGETRIM LIMITED - 1988-12-21
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    TEWSTAR LIMITED - 1980-12-31
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    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
  • 3
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ 2024-03-19
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 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
  • 4
    FILBUK 255 LIMITED - 1991-09-24
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Has significant influence or control OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    NORPAM LIMITED - 2010-09-21
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of calendar 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
  • 7
    EUROPEAN HOTELS CORPORATION LIMITED - 2007-09-17
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address8 White Oak Square, London Road, Swanley, Kent, England, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GOLDWORLD LIMITED - 2003-08-06
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-24 ~ 2024-03-19
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 13
    MM&S (5880) LIMITED - 2015-09-14
    SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED - 2024-07-03
    icon of addressBeaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-23 ~ 2024-05-01
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 14
    AUTOLINK CONCESSIONAIRES LIMITED - 2003-02-14
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Right to appoint or remove directors OE
  • 15
    PFI INVESTORS LIMITED - 2011-10-24
    SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED - 2024-03-14
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-31 ~ 2024-03-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    MCALPINE HEALTHCARE (DAWLISH) LIMITED - 2004-02-17
    SPEED 6165 LIMITED - 1997-03-25
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 17
    RSRM (REDCAR & CLEVELAND) HOLDINGS LIMITED - 2012-01-06
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 18
    icon of addressC/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,683,933 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-04-28 ~ 2022-05-27
    CIF 17 - Ownership of shares – More than 25% but not more than 50% 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.