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 4
  • 1
    Tham, Jaime Foong Yi
    Individual (99 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Kesterton, Simon John
    Born in November 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-08-26 ~ now
    OF - Director → CIF 0
  • 3
    Togwell, Stuart John
    Born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 4
    DE FACTO 265 LIMITED - 1992-06-10
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Simkin, Richard William
    Director born in September 1948
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2011-06-30
    OF - Director → CIF 0
  • 2
    Raven, Hugh Edward Earle
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2021-02-02
    OF - Secretary → CIF 0
  • 3
    Davies, Andrew Oswell Bede
    Born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ 2025-10-31
    OF - Director → CIF 0
  • 4
    Bowcott, Stephen
    Director born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-15 ~ 2015-04-27
    OF - Director → CIF 0
  • 5
    Lawson, Ian Michael
    Chartered Builder born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2013-06-21
    OF - Director → CIF 0
  • 6
    Dodds, John
    Company Director born in September 1945
    Individual
    Officer
    icon of calendar ~ 2010-03-31
    OF - Director → CIF 0
  • 7
    Scarth, Martin Peter Weston
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar ~ 2003-05-07
    OF - Director → CIF 0
  • 8
    Turner, Nigel Alan, Mr.
    Director born in May 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ 2018-08-01
    OF - Director → CIF 0
  • 9
    Busby, Colin Ronald William
    Chartered Accountant born in June 1944
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2004-06-30
    OF - Director → CIF 0
  • 10
    Dew, Beverley Edward John
    Director born in March 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2019-09-27
    OF - Director → CIF 0
  • 11
    Mursell, Haydn Jonathan
    Finance Director born in February 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-10-15 ~ 2019-01-22
    OF - Director → CIF 0
  • 12
    Barton, Matthew David
    Individual
    Officer
    icon of calendar 2004-10-30 ~ 2009-11-08
    OF - Secretary → CIF 0
  • 13
    Brand, Duncan Valentine
    Accountant born in February 1941
    Individual
    Officer
    icon of calendar ~ 2001-11-24
    OF - Director → CIF 0
  • 14
    Higgins, Philip
    Individual
    Officer
    icon of calendar 2021-02-02 ~ 2021-08-16
    OF - Secretary → CIF 0
  • 15
    Marshall, Herbert Crawford
    Individual
    Officer
    icon of calendar ~ 2004-10-29
    OF - Secretary → CIF 0
  • 16
    Veritiero, Claudio
    Director born in September 1973
    Individual (51 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ 2019-11-15
    OF - Director → CIF 0
  • 17
    Togwell, Stuart John
    Director born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ 2023-01-24
    OF - Director → CIF 0
  • 18
    Side, Richard William
    Builder born in September 1946
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2008-11-08
    OF - Director → CIF 0
  • 19
    Mattar, Deena Elizabeth
    Chartered Accountant born in August 1965
    Individual
    Officer
    icon of calendar 2001-11-23 ~ 2010-11-12
    OF - Director → CIF 0
  • 20
    Sheffield, Michael Paul
    Civil Engineer born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2014-06-30
    OF - Director → CIF 0
  • 21
    Brook, Nigel Philip
    Director born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ 2018-08-01
    OF - Director → CIF 0
  • 22
    Hamilton, Deborah Pamela
    Individual (24 offsprings)
    Officer
    icon of calendar 2009-11-08 ~ 2010-04-19
    OF - Secretary → CIF 0
parent relation
Company in focus

KIER LIMITED

Previous names
FRENCH KIER LIMITED - 1986-11-17
FRENCH KIER CONTRACTING LIMITED - 1987-02-17
KIER OVERSEAS (TWENTY-ONE) LIMITED - 1986-04-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KIER LIMITED
    Info
    FRENCH KIER LIMITED - 1986-11-17
    FRENCH KIER CONTRACTING LIMITED - 1986-11-17
    KIER OVERSEAS (TWENTY-ONE) LIMITED - 1986-11-17
    Registered number 01611136
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP
    PRIVATE LIMITED COMPANY incorporated on 1982-02-03 (43 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • KIER LIMITED
    S
    Registered number 01611136
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP
    Corporate in Companies House, United Kingdom
    CIF 1
    Private Company Limited By Shares in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    G PERCY TRENTHAM LIMITED - 2001-02-15
    KIER OVERSEAS (ONE) LIMITED - 1981-12-31
    SETCH PLANT HIRE LIMITED - 1991-08-21
    CAXTON INTEGRATED SERVICES LIMITED - 2002-07-03
    FRENCH KIER CONSTRUCTION (MANX) LIMITED - 1989-02-15
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    KIER OVERSEAS (TWENTY-EIGHT) LIMITED - 1994-05-13
    icon of addressTempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    KIER (FOURTEEN) LIMITED - 1990-07-17
    WILSON'S (NORTH EAST) LIMITED - 1995-01-31
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 4
    KIER OVERSEAS (THIRTY) LIMITED - 1992-10-19
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 5
    KIER LIMITED - 1987-02-17
    KIER CONTRACTING LIMITED - 1987-06-23
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    CHARLES BRAND & SON LIMITED - 1989-09-13
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    BEAZER CONSTRUCTION LIMITED - 1992-07-06
    KIER REGIONAL CONTRACTING LIMITED - 1989-03-01
    BEAZER REGIONAL CONSTRUCTION LIMITED - 1990-07-01
    KIER REGIONAL LIMITED - 2012-01-03
    KIER (FIVE) LIMITED - 1987-06-23
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    BECO LIMITED - 2011-11-09
    BARNCREST NO.205 LIMITED - 2005-08-08
    BLACK LEGEND LIMITED - 2008-01-25
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    BEAZER TECHNICAL SERVICES LIMITED - 1992-07-06
    KIER (FIFTEEN) LIMITED - 1991-07-04
    icon of addressTempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    KIER MGIS LIMITED - 2016-03-01
    MAY GURNEY INTEGRATED SERVICES LIMITED - 2013-07-10
    MAY GURNEY INTEGRATED SERVICES PUBLIC LIMITED COMPANY - 2013-07-10
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    KIER ENVIRONMENTAL SERVICES LIMITED - 2019-07-05
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    BEAZER NATIONAL CONSTRUCTION LIMITED - 1991-07-05
    BEAZER KIER LIMITED - 1992-07-06
    KIER CONTRACTING LIMITED - 1989-03-01
    KIER (SIX) LIMITED - 1987-06-23
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    KIER OVERSEAS (TWENTY-TWO) LIMITED - 1996-07-22
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 18
    KIER SUPPORT SERVICES LIMITED - 2011-09-09
    CIRCLEBRIGHT LIMITED - 1992-02-10
    F M CONTRACT SERVICES LIMITED - 2002-07-03
    CAXTON INTEGRATED SERVICES LIMITED - 2003-10-13
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 19
    CLEARBOX LIMITED - 2024-09-18
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 20
    ACCORDMP LIMITED - 2008-06-02
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    KIER HIGHWAYS LIMITED - 2023-07-14
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    KIER (THIRTEEN) LIMITED - 1990-07-18
    G W LAZENBY & COMPANY LIMITED - 1994-06-30
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 24
    STAFFORDSHIRE PROPERTY PARTNERSHIP JOINT VENTURE LIMITED - 2016-01-20
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 25
    BALLBALM LIMITED - 1983-06-29
    KIER BC LIMITED - 1996-06-14
    BEAZER CONTRACTING LIMITED - 1992-07-06
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 26
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • PARTNERSHIP FIRST LIMITED - 2001-08-23
    KIER PARTNERSHIP HOMES LIMITED - 2021-08-06
    MEAUJO (540) LIMITED - 2001-07-06
    PARTNERSHIPS FIRST LIMITED - 2002-12-02
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 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.