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 26
  • 1
    Colebrook, Mark Anthony
    Company Director born in February 1970
    Individual (14 offsprings)
    Officer
    2014-11-03 ~ 2018-10-31
    OF - Director → CIF 0
  • 2
    Mansfield, Anthony Clifford
    Chartered Engineer born in October 1950
    Individual (6 offsprings)
    Officer
    2014-04-15 ~ 2019-03-29
    OF - Director → CIF 0
    Mansfield, Anthony Clifford
    Director born in October 1950
    Individual (6 offsprings)
    2020-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 3
    Weeks, Edward
    Director born in August 1946
    Individual (15 offsprings)
    Officer
    1999-01-29 ~ 2008-12-22
    OF - Director → CIF 0
  • 4
    Hull, Nicholas Charles
    Engineer born in January 1969
    Individual (4 offsprings)
    Officer
    2008-05-20 ~ 2009-07-30
    OF - Director → CIF 0
  • 5
    Coats, Peter Herbert
    Director born in August 1943
    Individual (39 offsprings)
    Officer
    2002-05-20 ~ 2004-09-30
    OF - Director → CIF 0
  • 6
    Shepherd, Simon Harry
    Director born in August 1965
    Individual (17 offsprings)
    Officer
    2004-10-01 ~ 2008-04-02
    OF - Director → CIF 0
  • 7
    Fisher, Christopher Paul
    Non Executive Director born in March 1956
    Individual (25 offsprings)
    Officer
    2021-05-04 ~ 2022-07-12
    OF - Director → CIF 0
  • 8
    Medcraft, John Robert
    Engineer born in April 1956
    Individual (17 offsprings)
    Officer
    2009-07-30 ~ 2014-06-24
    OF - Director → CIF 0
  • 9
    Slatter, Philippa Ann
    Born in October 1967
    Individual (16 offsprings)
    Officer
    1997-10-03 ~ now
    OF - Director → CIF 0
    Slatter, Philippa Ann
    Individual (16 offsprings)
    Officer
    2017-07-07 ~ now
    OF - Secretary → CIF 0
    Mrs Philippa Ann Slatter
    Born in October 1967
    Individual (16 offsprings)
    Person with significant control
    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
  • 10
    Bennion, Andrew David
    Director born in February 1968
    Individual (41 offsprings)
    Officer
    2004-10-01 ~ 2008-04-02
    OF - Director → CIF 0
  • 11
    Rose, Lucinda Mary
    Born in January 1962
    Individual (8 offsprings)
    Officer
    2006-06-23 ~ now
    OF - Director → CIF 0
    Rose, Lucinda Mary
    Director born in January 1962
    Individual (8 offsprings)
    ~ 2004-01-23
    OF - Director → CIF 0
    Mrs Lucinda Mary Rose
    Born in January 1962
    Individual (8 offsprings)
    Person with significant control
    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
  • 12
    Mrs Nicola Jane Scott-bowden
    Born in September 1963
    Individual (2 offsprings)
    Person with significant control
    2022-09-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Shepherd, Eleanor Diana
    Farmer born in December 1938
    Individual (1 offspring)
    Officer
    ~ 2002-05-17
    OF - Director → CIF 0
    Shepherd, Eleanor Diana
    Individual (1 offspring)
    Officer
    ~ 1992-11-30
    OF - Secretary → CIF 0
  • 14
    Coggins, Kathryn Judith
    Individual (3 offsprings)
    Officer
    1995-01-12 ~ 2017-07-07
    OF - Secretary → CIF 0
  • 15
    Cappi, James Brian, Dr
    Director born in April 1938
    Individual (8 offsprings)
    Officer
    1992-06-15 ~ 1997-12-31
    OF - Director → CIF 0
  • 16
    Christou, Gavriel
    Director born in April 1947
    Individual (6 offsprings)
    Officer
    2004-10-01 ~ 2007-09-16
    OF - Director → CIF 0
  • 17
    Doyle, John Laurence
    Chartered Engineer born in October 1945
    Individual (11 offsprings)
    Officer
    2009-09-24 ~ 2012-10-31
    OF - Director → CIF 0
  • 18
    Smith, Rosaleen Evelyn
    Individual (8 offsprings)
    Officer
    1992-12-01 ~ 1994-05-30
    OF - Secretary → CIF 0
  • 19
    Howells, John Stuart
    Chartered Accountant born in January 1938
    Individual (6 offsprings)
    Officer
    1995-05-01 ~ 2000-06-09
    OF - Director → CIF 0
  • 20
    Wilson, Alan James Stark
    Director born in December 1957
    Individual (30 offsprings)
    Officer
    2012-11-01 ~ 2024-07-14
    OF - Director → CIF 0
  • 21
    Mcgeehan, Christopher
    Director born in January 1962
    Individual (21 offsprings)
    Officer
    2011-07-01 ~ 2013-12-06
    OF - Director → CIF 0
  • 22
    Hewitt, Ian
    Director born in April 1957
    Individual (23 offsprings)
    Officer
    2012-09-01 ~ 2016-02-16
    OF - Director → CIF 0
  • 23
    Elcoate, Colin David
    Ceo born in April 1969
    Individual (4 offsprings)
    Officer
    2019-09-30 ~ 2024-02-19
    OF - Director → CIF 0
  • 24
    Coyard, Ivan Roland
    Born in December 1967
    Individual (19 offsprings)
    Officer
    2023-03-30 ~ now
    OF - Director → CIF 0
  • 25
    Shepherd, Anthony James Vernon
    Director born in September 1931
    Individual (20 offsprings)
    Officer
    ~ 2020-07-17
    OF - Director → CIF 0
    Mr Anthony James Vernon Shepherd
    Born in September 1931
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 26
    Shaw, Martin Humphrey
    Chief Financial Officer born in February 1972
    Individual (19 offsprings)
    Officer
    2022-12-05 ~ 2024-01-04
    OF - Director → CIF 0
parent relation
Company in focus

ALDERLEY PLC

Period: 2002-12-24 ~ now
Company number: 02378070
Registered names
ALDERLEY PLC - now 04515001
QUAYSHELFCO 273 LIMITED - 1989-07-05 04021559... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ALDERLEY PLC
    Info
    ALDERLEY HOLDINGS LIMITED - 2002-12-24
    QUAYSHELFCO 273 LIMITED - 2002-12-24
    Registered number 02378070
    C/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 10 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
    Alderley 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
    Alderley 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 14
  • 1
    ALBION HOLDINGS LIMITED
    - now 03204743
    ALBION CONTROLS LIMITED - 1996-10-04
    HONEYCOMBE 63 LIMITED - 1996-06-28
    Alderley House Arnoldsfield, Estate The Downs, Wickwar, Wotton Under Edge, Gloucestershire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    ALDERLEY CONTROLS LTD
    - now 03199745
    ALBION CONTROLS LIMITED - 1998-11-27
    DAZZLING STAR LIMITED - 1996-10-04
    Alderley House, Arnolds Field Estate, The Downs Wickwar, Wotton Under Edge
    Dissolved Corporate (17 parents)
    Person with significant control
    2022-09-21 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    ALDERLEY DIGITAL LIMITED
    14396362
    Alderley House The Downs, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-04 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    ALDERLEY ENVIRONMENTAL LIMITED
    - now 02459761
    ALDERLEY ENVIRONMENTAL CONSULTANTS LIMITED - 1994-09-08
    VITALEASY LIMITED - 1990-02-15
    Alderley House, Arnolds Field Estate, Wickwar Wotton Under Edge, Gloucestershire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    ALDERLEY FARMS LIMITED
    - now 04515001
    ALDERLEY HOLDINGS LIMITED - 2004-11-12
    ALDERLEY LIMITED - 2002-12-24
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    ALDERLEY INTERNATIONAL LIMITED
    - now 02640726
    ALDERLEY (OVERSEAS) LIMITED - 1998-07-31
    Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    ALDERLEY LAND HOLDINGS LIMITED
    14673997
    Alderley House Arnolds Field Estate, The Downs, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-18 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    ALDERLEY METERING SYSTEMS LTD
    - now 02122431
    ENTELEC LIMITED - 2001-02-05
    Arnolds Field Estate The Downs, Wickwar, Wotton Under Edge, Gloucester
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    ALDERLEY PROCESS TECHNOLOGIES LIMITED
    - now 02682370
    JORDAN METERING SYSTEMS LIMITED - 1995-08-08
    QUAYSHELFCO 400 LIMITED - 1992-03-06
    Alderley House Arnolds Field Estate The Downs, Wickwar, Wotton-under-edge, Gloucestershire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 10
    ALDERLEY SYSTEMS LTD
    - now 01905807 01152015
    JORDAN KENT METERING SYSTEMS LIMITED - 2001-09-04
    CORALPLACE LIMITED - 1985-05-30
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    JORDAN KENT METERING SYSTEMS LTD
    - now 01152015 01905807... (more)
    ALDERLEY SYSTEMS LTD - 2001-09-04
    RIGIDON U.K. LIMITED - 2001-07-12
    Alderley House, Arnolds Field Estate, Wickwar Wotton Under Edge, Gloucestershire.
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 12
    KELTON ENGINEERING LIMITED
    SC129648
    The Capitol 431 Union Street, Suite 405, Aberdeen, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-27
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    RIGESTATE LIMITED
    - now 02245690
    RIGICOAT LIMITED - 1991-08-27
    JORMINSTER LIMITED - 1988-10-20
    C/o Iq Professional Services Argentum House, 510 Bristol Business Park, Bristol, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SPECIALISED MANAGEMENT SERVICES LIMITED
    03763419
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.