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 3
  • 1
    Willis, Roxana
    Born in April 1981
    Individual (72 offsprings)
    Officer
    icon of calendar 2025-07-14 ~ now
    OF - Director → CIF 0
  • 2
    Eastwood, Simon
    Born in January 1957
    Individual (35 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ now
    OF - Director → CIF 0
  • 3
    icon of address4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 39
  • 1
    Robinson, Roger William
    Civil Engineer born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2009-06-30
    OF - Director → CIF 0
  • 2
    Richardson, Martyn Ford
    Company Director born in May 1969
    Individual (63 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2020-02-04
    OF - Director → CIF 0
  • 3
    Lambert, Mark Conrad
    Development Surveyor born in June 1964
    Individual
    Officer
    icon of calendar 1994-03-31 ~ 1998-04-17
    OF - Director → CIF 0
  • 4
    Foundly, Michael John
    Solicitor born in May 1960
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-03-22
    OF - Director → CIF 0
    Foundly, Michael John
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1994-12-01
    OF - Secretary → CIF 0
  • 5
    Wright, Beverley Ann
    Accountant born in December 1958
    Individual
    Officer
    icon of calendar 1998-07-06 ~ 2005-06-30
    OF - Director → CIF 0
  • 6
    Orriss, Mark William
    Development Director born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-11 ~ 2018-12-12
    OF - Director → CIF 0
  • 7
    Watkins, Brian John
    Chartered Accountant born in September 1937
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-10-06
    OF - Director → CIF 0
  • 8
    Girling, Christopher Francis
    Company Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2007-04-02
    OF - Director → CIF 0
  • 9
    Clark, Roger David, Director And Company Secretary
    Chartered Surveyor born in December 1941
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 10
    Macdonald, Edward Daniel
    Banker born in September 1952
    Individual
    Officer
    icon of calendar ~ 1992-08-27
    OF - Director → CIF 0
  • 11
    Mainwaring, Paul Richard
    Accountant born in July 1963
    Individual (35 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2006-05-11
    OF - Director → CIF 0
  • 12
    Barton, Charles Richard
    Chartered Accountant born in April 1950
    Individual
    Officer
    icon of calendar 1995-05-31 ~ 1996-06-13
    OF - Director → CIF 0
  • 13
    Mills, Lee James
    Accountant born in July 1958
    Individual (31 offsprings)
    Officer
    icon of calendar 2014-06-11 ~ 2018-12-12
    OF - Director → CIF 0
  • 14
    Gibson, Jane Caroline
    Company Solicitor born in October 1960
    Individual
    Officer
    icon of calendar 1992-09-29 ~ 1992-10-06
    OF - Director → CIF 0
  • 15
    Woodward, Keith
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-11-02 ~ 2006-04-30
    OF - Secretary → CIF 0
  • 16
    Fish, Robert Nigel
    Finance Director born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-10-11 ~ 1994-05-20
    OF - Director → CIF 0
  • 17
    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
  • 18
    Joly, Laurent Maurice
    Managing Partner born in March 1954
    Individual
    Officer
    icon of calendar ~ 1992-08-27
    OF - Director → CIF 0
  • 19
    Khan, Zafar Iqbal
    Group Finance Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-31 ~ 2017-09-11
    OF - Director → CIF 0
  • 20
    Ives, Christopher Michael
    Chartered Surveyor born in February 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2018-12-12
    OF - Director → CIF 0
  • 21
    Brown, Gerald Thornton
    Accountant born in July 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-07-09 ~ 2005-05-31
    OF - Director → CIF 0
  • 22
    Day, Michael John
    Company Director born in May 1945
    Individual
    Officer
    icon of calendar 1996-07-09 ~ 2003-05-30
    OF - Director → CIF 0
  • 23
    Maffei, Westley
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2018-09-11
    OF - Secretary → CIF 0
  • 24
    Mcmillan, Neil
    Property Developer born in February 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2016-06-10
    OF - Director → CIF 0
  • 25
    Newman, David Paul
    Finance Director born in March 1956
    Individual (14 offsprings)
    Officer
    icon of calendar 1994-05-20 ~ 1995-05-31
    OF - Director → CIF 0
  • 26
    Douse, Jeremy Robin John
    Chartered Accountant born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-29 ~ 1993-06-30
    OF - Director → CIF 0
  • 27
    Marshall, John Roger
    Engineer born in April 1944
    Individual
    Officer
    icon of calendar ~ 1992-10-06
    OF - Director → CIF 0
  • 28
    Bate, Ken
    Company Director born in April 1960
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ 2025-07-14
    OF - Director → CIF 0
  • 29
    Eastwood, Simon Paul
    Chartered Surveyor born in January 1957
    Individual (35 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2018-12-12
    OF - Director → CIF 0
  • 30
    Birch, Alan Frederick
    Bank Official born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-08-27
    OF - Director → CIF 0
  • 31
    George, Timothy Francis
    Individual (38 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 32
    Maloney, Bryan
    Company Director born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2021-06-11
    OF - Director → CIF 0
  • 33
    Mcdonough, John
    Company Director born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-31
    OF - Director → CIF 0
  • 34
    Mccoll, Angus Robert
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-31 ~ 1998-11-02
    OF - Secretary → CIF 0
  • 35
    Richardson, Lee Scott
    Company Director born in July 1972
    Individual (36 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2020-02-04
    OF - Director → CIF 0
  • 36
    Sainsbury, Roger Norman
    Company Director born in June 1940
    Individual
    Officer
    icon of calendar 1995-05-31 ~ 1995-12-31
    OF - Director → CIF 0
  • 37
    MOWLEM LIMITED - 2006-05-24
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (1 parent, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    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
  • 38
    CARILLION SECRETARIAT LIMITED - now
    APPLICATIONS SOFTWARE LIMITED - 1993-03-15
    icon of addressWhite Lion Court, Swan Street, Isleworth, Middlesex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1994-12-01 ~ 1995-08-31
    PE - Secretary → CIF 0
    2006-04-30 ~ 2008-04-23
    PE - Secretary → CIF 0
  • 39
    MOWLEM MANAGEMENT LIMITED - 2006-05-24
    MARLABERRY PROPERTIES LIMITED - 1984-03-22
    icon of address24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1999-11-25 ~ 2008-04-23
    PE - Director → CIF 0
parent relation
Company in focus

CEDAR (MAPLE OAK) LTD

Previous names
MAPLE OAK PLC - 2006-04-25
MEDUNION LIMITED - 1981-12-31
MAPLE OAK LIMITED - 2013-11-29
CARILLION (MAPLE OAK) LIMITED - 2019-01-25
MOWLEM PROPERTY DEVELOPMENTS PLC - 1990-05-11
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • CEDAR (MAPLE OAK) LTD
    Info
    MAPLE OAK PLC - 2006-04-25
    MEDUNION LIMITED - 2006-04-25
    MAPLE OAK LIMITED - 2006-04-25
    CARILLION (MAPLE OAK) LIMITED - 2006-04-25
    MOWLEM PROPERTY DEVELOPMENTS PLC - 2006-04-25
    Registered number 01469541
    icon of address4 Birchley Estate, Birchfield Lane, Oldbury B69 1DT
    PRIVATE LIMITED COMPANY incorporated on 1979-12-28 (45 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-23
    CIF 0
  • CARILLION (MAPLE OAK) LIMITED
    S
    Registered number 1469541
    icon of address24, Birch Street, Wolverhampton, West Midlands, United Kingdom, WV1 4HY
    UNITED KINGDOM
    CIF 1
  • CARILLION (MAPLE OAK) LIMITED
    S
    Registered number 01469541
    icon of address24, Birch Street, Wolverhampton, West Midlands, WV1 4HY
    ENGLAND & WALES
    CIF 2
  • CARILLION (MAPLE OAK) LIMITED
    S
    Registered number 1469541
    icon of address84, Salop Street, Wolverhampton, United Kingdom, WV3 0SR
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • 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 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    ASK CARILLION DEVELOPMENTS LLP - 2017-12-19
    icon of address4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    CIF 7 - Has significant influence or control OE
    Officer
    icon of calendar 2014-04-25 ~ 2017-10-30
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressCity Hall Sunderland City Council, City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,292,926 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    CIF 5 - 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, Tyne And Wear, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,226,997 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    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 ~ 2019-03-08
    CIF 1 - LLP Designated Member → ME
  • 7
    icon of addressCity Hall Sunderland City Council City Hall, Plater Way, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of addressC/o Kingston Property Services Limited, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-12-22
    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
  • 9
    THE CARILLION ARLINGTON RICHARDSON DEVELOPMENT PARTNERSHIP LLP - 2018-01-18
    icon of address4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    CIF 8 - Has significant influence or control OE
    Officer
    icon of calendar 2015-09-29 ~ 2017-12-08
    CIF 3 - LLP Designated Member → ME

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.