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
    Mendonca, Basil Christopher
    Born in February 1970
    Individual (66 offsprings)
    Officer
    icon of calendar 2022-06-27 ~ now
    OF - Director → CIF 0
  • 2
    Tham, Jaime Foong Yi
    Individual (99 offsprings)
    Officer
    icon of calendar 2021-09-24 ~ now
    OF - Secretary → CIF 0
  • 3
    Thomas, Leigh Parry
    Born in January 1971
    Individual (49 offsprings)
    Officer
    icon of calendar 2013-05-07 ~ now
    OF - Director → CIF 0
  • 4
    Howard, Lee
    Born in April 1981
    Individual (58 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ now
    OF - Director → CIF 0
  • 5
    FRENCH KIER LIMITED - 1986-11-17
    FRENCH KIER CONTRACTING LIMITED - 1987-02-17
    KIER OVERSEAS (TWENTY-ONE) LIMITED - 1986-04-17
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Prongue, Phillippa Jane Wilton
    Chartered Surveyor born in March 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2018-12-05
    OF - Director → CIF 0
  • 2
    Leaning, Richard John
    Project Director born in November 1968
    Individual
    Officer
    icon of calendar 2010-05-04 ~ 2011-12-01
    OF - Director → CIF 0
  • 3
    Gilman, Thomas George
    Director born in February 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-05 ~ 2020-02-19
    OF - Director → CIF 0
  • 4
    Simkin, Richard William
    Director born in September 1948
    Individual
    Officer
    icon of calendar 2008-08-11 ~ 2011-06-30
    OF - Director → CIF 0
  • 5
    Lawson, Ian Michael
    Chartered Builder born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2002-07-08
    OF - Director → CIF 0
  • 6
    Byrne, James Anthony John
    Company Director born in January 1956
    Individual
    Officer
    icon of calendar 2002-07-08 ~ 2006-03-22
    OF - Director → CIF 0
  • 7
    Young, John Andrew
    Civil Engineer born in June 1945
    Individual
    Officer
    icon of calendar 2000-07-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 8
    Dodds, John
    Contracts Director born in September 1945
    Individual
    Officer
    icon of calendar ~ 1993-03-08
    OF - Director → CIF 0
    Dodds, John
    Company Director born in September 1945
    Individual
    icon of calendar 2001-04-02 ~ 2010-03-31
    OF - Director → CIF 0
  • 9
    Turner, Nigel Alan, Mr.
    Chartered Surveyor born in May 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-06-27 ~ 2016-01-19
    OF - Director → CIF 0
  • 10
    George, Philip Roger Perkins
    Accountant born in July 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2003-09-08 ~ 2012-12-21
    OF - Director → CIF 0
    George, Philip Roger Perkins
    Accountant
    Individual (42 offsprings)
    Officer
    icon of calendar 2003-09-08 ~ 2011-06-27
    OF - Secretary → CIF 0
  • 11
    Busby, Colin Ronald William
    Chartered Accountant born in June 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-06-28 ~ 2004-01-01
    OF - Director → CIF 0
  • 12
    Thompson, Harold Lister
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-06-28
    OF - Secretary → CIF 0
    icon of calendar 2002-12-02 ~ 2003-09-08
    OF - Secretary → CIF 0
  • 13
    Woods, Ian Paul
    Accountant born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-28 ~ 2000-11-06
    OF - Director → CIF 0
    Woods, Ian Paul
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-28 ~ 2000-11-06
    OF - Secretary → CIF 0
  • 14
    Barnes, Gary
    Commercial Directors born in October 1954
    Individual
    Officer
    icon of calendar 1996-06-28 ~ 2003-09-01
    OF - Director → CIF 0
  • 15
    Gordon-stewart, Alastair James
    Finance Director born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2016-06-01
    OF - Director → CIF 0
  • 16
    Staniland, Paul John
    Chartered Accountant born in September 1955
    Individual
    Officer
    icon of calendar ~ 1996-06-28
    OF - Director → CIF 0
  • 17
    Mitchell, Cyril Leslie
    Chartered Accountant born in November 1942
    Individual
    Officer
    icon of calendar 1998-04-28 ~ 2000-11-01
    OF - Director → CIF 0
  • 18
    Tibbitts, John Alfred Neville
    Investment Manager born in September 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2010-01-31
    OF - Director → CIF 0
  • 19
    Lawson, John William Hilton
    Civil Engineer born in September 1944
    Individual
    Officer
    icon of calendar 1993-03-08 ~ 1996-06-28
    OF - Director → CIF 0
  • 20
    Higgins, Philip
    Individual
    Officer
    icon of calendar 2019-09-09 ~ 2021-09-24
    OF - Secretary → CIF 0
  • 21
    Whiscombe, Phil John
    Chartered Surveyor born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2012-08-09
    OF - Director → CIF 0
  • 22
    Mattar, Deena Elizabeth
    Chartered Accountant born in August 1965
    Individual
    Officer
    icon of calendar 2000-11-06 ~ 2002-12-02
    OF - Director → CIF 0
    icon of calendar 2004-01-01 ~ 2008-08-11
    OF - Director → CIF 0
    Mattar, Deena Elizabeth
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2000-11-06 ~ 2002-12-02
    OF - Secretary → CIF 0
  • 23
    Storey, Andrew Nicholas Cenwulf
    Director born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-05 ~ 2022-03-04
    OF - Director → CIF 0
  • 24
    Melges, Bethan
    Individual (88 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2019-09-09
    OF - Secretary → CIF 0
  • 25
    Sheffield, Michael Paul
    Civil Engineer born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2014-06-30
    OF - Director → CIF 0
  • 26
    Armitage, Matthew
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-16
    OF - Secretary → CIF 0
  • 27
    Stiller, Wayne Roger
    Commercial Director born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2013-10-18
    OF - Director → CIF 0
  • 28
    Hamilton, Deborah Pamela
    Individual (24 offsprings)
    Officer
    icon of calendar 2011-06-27 ~ 2014-09-22
    OF - Secretary → CIF 0
parent relation
Company in focus

KIER PROJECT INVESTMENT LIMITED

Previous name
KIER OVERSEAS (TWENTY-TWO) LIMITED - 1996-07-22
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KIER PROJECT INVESTMENT LIMITED
    Info
    KIER OVERSEAS (TWENTY-TWO) LIMITED - 1996-07-22
    Registered number 02127111
    icon of address2nd Floor Optimum House, Clippers Quay, Salford M50 3XP
    PRIVATE LIMITED COMPANY incorporated on 1987-04-30 (38 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-22
    CIF 0
  • KIER PROJECT INVESTMENT LIMITED
    S
    Registered number 2127111
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP
    CIF 1
  • KIER PROJECT INVESTMENT LIMITED
    S
    Registered number 02127111
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP
    Company Limited By Shares in Companies House, England And Wales
    CIF 2
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    TRILLIUM (KENT) PSP LIMITED - 2009-09-21
    KENT NEWCO 2 LIMITED - 2008-08-22
    icon of address2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    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
  • 4
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressTempsford Hall, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    CIF 4 - Has significant influence or controlOE
  • 8
    WATFORD WOODLANDS LLP - 2025-04-22
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    CIF 2 - Has significant influence or controlOE
  • 9
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-05-07 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    WATFORD WATERSIDE 1 LLP - 2019-12-05
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    CIF 3 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-03 ~ 2016-09-03
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    BEDFORDIA BIOGAS LIMITED - 2006-12-06
    icon of addressMilton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressUnit 18, Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressPremier House, 52 London Road, Twickenham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - 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.