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
    Slatter, Philippa Ann
    Born in October 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-10-03 ~ now
    OF - Director → CIF 0
    Slatter, Philippa Ann
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ now
    OF - Secretary → CIF 0
    Mrs Philippa Ann Slatter
    Born in October 1967
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mrs Nicola Jane Scott-bowden
    Born in September 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Coyard, Ivan Roland
    Born in December 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ now
    OF - Director → CIF 0
  • 4
    Rose, Lucinda Mary
    Born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ now
    OF - Director → CIF 0
    Mrs Lucinda Mary Rose
    Born in January 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 23
  • 1
    Shepherd, Simon Harry
    Director born in August 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2008-04-02
    OF - Director → CIF 0
  • 2
    Coggins, Kathryn Judith
    Individual
    Officer
    icon of calendar 1995-01-12 ~ 2017-07-07
    OF - Secretary → CIF 0
  • 3
    Weeks, Edward
    Director born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-29 ~ 2008-12-22
    OF - Director → CIF 0
  • 4
    Medcraft, John Robert
    Engineer born in April 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2014-06-24
    OF - Director → CIF 0
  • 5
    Shepherd, Eleanor Diana
    Farmer born in December 1938
    Individual
    Officer
    icon of calendar ~ 2002-05-17
    OF - Director → CIF 0
    Shepherd, Eleanor Diana
    Individual
    Officer
    icon of calendar ~ 1992-11-30
    OF - Secretary → CIF 0
  • 6
    Smith, Rosaleen Evelyn
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-01 ~ 1994-05-30
    OF - Secretary → CIF 0
  • 7
    Colebrook, Mark Anthony
    Company Director born in February 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2018-10-31
    OF - Director → CIF 0
  • 8
    Fisher, Christopher Paul
    Non Executive Director born in March 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ 2022-07-12
    OF - Director → CIF 0
  • 9
    Wilson, Alan James Stark
    Director born in December 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2024-07-14
    OF - Director → CIF 0
  • 10
    Coats, Peter Herbert
    Director born in August 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ 2004-09-30
    OF - Director → CIF 0
  • 11
    Elcoate, Colin David
    Ceo born in April 1969
    Individual
    Officer
    icon of calendar 2019-09-30 ~ 2024-02-19
    OF - Director → CIF 0
  • 12
    Shaw, Martin Humphrey
    Chief Financial Officer born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-05 ~ 2024-01-04
    OF - Director → CIF 0
  • 13
    Christou, Gavriel
    Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2007-09-16
    OF - Director → CIF 0
  • 14
    Shepherd, Anthony James Vernon
    Director born in September 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2020-07-17
    OF - Director → CIF 0
    Mr Anthony James Vernon Shepherd
    Born in September 1931
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-17
    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
  • 15
    Hull, Nicholas Charles
    Engineer born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-20 ~ 2009-07-30
    OF - Director → CIF 0
  • 16
    Mansfield, Anthony Clifford
    Chartered Engineer born in October 1950
    Individual
    Officer
    icon of calendar 2014-04-15 ~ 2019-03-29
    OF - Director → CIF 0
    Mansfield, Anthony Clifford
    Director born in October 1950
    Individual
    icon of calendar 2020-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 17
    Hewitt, Ian
    Director born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2016-02-16
    OF - Director → CIF 0
  • 18
    Howells, John Stuart
    Chartered Accountant born in January 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-01 ~ 2000-06-09
    OF - Director → CIF 0
  • 19
    Cappi, James Brian, Dr
    Director born in April 1938
    Individual
    Officer
    icon of calendar 1992-06-15 ~ 1997-12-31
    OF - Director → CIF 0
  • 20
    Doyle, John Laurence
    Chartered Engineer born in October 1945
    Individual
    Officer
    icon of calendar 2009-09-24 ~ 2012-10-31
    OF - Director → CIF 0
  • 21
    Rose, Lucinda Mary
    Director born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2004-01-23
    OF - Director → CIF 0
  • 22
    Mcgeehan, Christopher
    Director born in January 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2013-12-06
    OF - Director → CIF 0
  • 23
    Bennion, Andrew David
    Director born in February 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2008-04-02
    OF - Director → CIF 0
parent relation
Company in focus

ALDERLEY PLC

Previous names
QUAYSHELFCO 273 LIMITED - 1989-07-05
ALDERLEY HOLDINGS LIMITED - 2002-12-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ALDERLEY PLC
    Info
    QUAYSHELFCO 273 LIMITED - 1989-07-05
    ALDERLEY HOLDINGS LIMITED - 1989-07-05
    Registered number 02378070
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB
    PUBLIC LIMITED COMPANY incorporated on 1989-05-02 (36 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-09-30
    CIF 0
  • ALDERLEY PLC
    S
    Registered number 2378070
    icon of addressAlderley House, Arnolds Field Estate, The Downs, Wickwar, Wotton-under-edge, England, GL12 8JD
    Public Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1
  • ALDERLEY PLC
    S
    Registered number 02378070
    icon of addressAlderley House, The Downs, Wickwar, Wotton-under-edge, England, GL12 8JD
    P.L.C in England
    CIF 2
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    HONEYCOMBE 63 LIMITED - 1996-06-28
    ALBION CONTROLS LIMITED - 1996-10-04
    icon of addressAlderley House Arnoldsfield, Estate The Downs, Wickwar, Wotton Under Edge, Gloucestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    DAZZLING STAR LIMITED - 1996-10-04
    ALBION CONTROLS LIMITED - 1998-11-27
    icon of addressAlderley House, Arnolds Field Estate, The Downs Wickwar, Wotton Under Edge
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of addressAlderley House The Downs, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    ALDERLEY ENVIRONMENTAL CONSULTANTS LIMITED - 1994-09-08
    VITALEASY LIMITED - 1990-02-15
    icon of addressAlderley House, Arnolds Field Estate, Wickwar Wotton Under Edge, Gloucestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    ALDERLEY LIMITED - 2002-12-24
    ALDERLEY HOLDINGS LIMITED - 2004-11-12
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    ALDERLEY (OVERSEAS) LIMITED - 1998-07-31
    icon of addressAlderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressAlderley House Arnolds Field Estate, The Downs, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    ENTELEC LIMITED - 2001-02-05
    icon of addressArnolds Field Estate The Downs, Wickwar, Wotton Under Edge, Gloucester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    JORDAN METERING SYSTEMS LIMITED - 1995-08-08
    QUAYSHELFCO 400 LIMITED - 1992-03-06
    icon of addressAlderley House Arnolds Field Estate The Downs, Wickwar, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    JORDAN KENT METERING SYSTEMS LIMITED - 2001-09-04
    CORALPLACE LIMITED - 1985-05-30
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    ALDERLEY SYSTEMS LTD - 2001-09-04
    RIGIDON U.K. LIMITED - 2001-07-12
    icon of addressAlderley House, Arnolds Field Estate, Wickwar Wotton Under Edge, Gloucestershire.
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    JORMINSTER LIMITED - 1988-10-20
    RIGICOAT LIMITED - 1991-08-27
    icon of addressC/o Iq Professional Services Argentum House, 510 Bristol Business Park, Bristol, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    757,782 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressThe Capitol 431 Union Street, Suite 405, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,328,427 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-27
    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

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.