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
    Smith, Andrew Christopher Melville
    Born in June 1972
    Individual (55 offsprings)
    Officer
    icon of calendar 1999-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Miles, David John
    Born in February 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Westran, Ben Robert
    Born in January 1977
    Individual (112 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ now
    OF - Director → CIF 0
    Westran, Benjamin Robert
    Individual (112 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ now
    OF - Secretary → CIF 0
  • 4
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    icon of address2nd Floor Unit 5220, Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (6 parents, 88 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 20
  • 1
    Mears, Peter Wayne
    Builder born in December 1946
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 2
    Gay, Andrew Michael
    Joiner born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-11-20
    OF - Director → CIF 0
  • 3
    Williams, Raymond Geraint
    Area Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-27 ~ 1998-11-02
    OF - Director → CIF 0
  • 4
    Smith, Andrew Christopher Melville
    Accountant
    Individual (55 offsprings)
    Officer
    icon of calendar 1999-12-06 ~ 2004-09-01
    OF - Secretary → CIF 0
  • 5
    Eden, Graham Roy
    Company Director born in March 1962
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 6
    Turl, Michael Stanley
    Managing Director born in July 1957
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1998-01-31
    OF - Director → CIF 0
    Turl, Michael Stanley
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1992-08-16
    OF - Secretary → CIF 0
  • 7
    Bainbridge, Laurence George
    Accountant born in July 1958
    Individual
    Officer
    icon of calendar 2004-06-28 ~ 2007-09-28
    OF - Director → CIF 0
  • 8
    Pace, Darren Colin
    Commercial Director born in July 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-06-27 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Sheppard, Ian Douglas
    Area Director born in January 1995
    Individual
    Officer
    icon of calendar 1995-06-27 ~ 1998-04-01
    OF - Director → CIF 0
  • 10
    Guest, Stephen William
    Surveyor born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-04 ~ 1999-12-15
    OF - Director → CIF 0
  • 11
    Rogers, Alan
    Partnership Director born in January 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2005-07-29
    OF - Director → CIF 0
  • 12
    Middlemass, Colin Edward
    Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-07 ~ 2024-04-30
    OF - Director → CIF 0
  • 13
    Williams, Duncan
    Building born in June 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2007-12-31
    OF - Director → CIF 0
  • 14
    Day, Richard
    Accountant born in November 1970
    Individual
    Officer
    icon of calendar 1999-04-20 ~ 2008-02-01
    OF - Director → CIF 0
  • 15
    Coe, Stephen
    Business Development Direct born in April 1956
    Individual
    Officer
    icon of calendar 2004-06-28 ~ 2007-08-03
    OF - Director → CIF 0
  • 16
    Robertson, David John
    Accountant born in May 1955
    Individual
    Officer
    icon of calendar 1997-07-14 ~ 2008-03-11
    OF - Director → CIF 0
  • 17
    Turner, Kenneth Clive
    Managing Director born in May 1958
    Individual
    Officer
    icon of calendar 2006-04-10 ~ 2007-04-18
    OF - Director → CIF 0
  • 18
    Preater, Margaret
    Administration Director born in May 1948
    Individual
    Officer
    icon of calendar 1995-06-27 ~ 1998-06-30
    OF - Director → CIF 0
    Preater, Margaret
    Individual
    Officer
    icon of calendar 1992-08-16 ~ 1998-06-30
    OF - Secretary → CIF 0
  • 19
    Holt, Robert
    Company Director born in September 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 2004-08-27
    OF - Director → CIF 0
    Holt, Robert
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 1999-12-06
    OF - Secretary → CIF 0
  • 20
    Barratt, John Anthony
    Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-01 ~ 2002-01-01
    OF - Director → CIF 0
    Barrett, John Anthony
    Co Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-01 ~ 2006-06-30
    OF - Director → CIF 0
parent relation
Company in focus

MEARS LIMITED

Previous names
MEARS BUILDING CONTRACTORS LIMITED - 2004-01-07
STRONGDALE LIMITED - 1990-10-31
MEARS SOCIAL HOUSING LIMITED - 2004-06-23
Standard Industrial Classification
81100 - Combined Facilities Support Activities

Related profiles found in government register
  • MEARS LIMITED
    Info
    MEARS BUILDING CONTRACTORS LIMITED - 2004-01-07
    STRONGDALE LIMITED - 2004-01-07
    MEARS SOCIAL HOUSING LIMITED - 2004-01-07
    Registered number 02519234
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester GL3 4FE
    PRIVATE LIMITED COMPANY incorporated on 1990-07-06 (35 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • MEARS LIMITED
    S
    Registered number 02519234
    icon of address1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH
    CIF 1
  • MEARS LIMITED
    S
    Registered number 02519234
    icon of address1390, Montpellier Court, Gloucester Business Park Brockworth, Gloucester, GL3 4AH
    ENGLAND AND WALES
    CIF 2
  • MEARS LIMITED
    S
    Registered number 02519234
    icon of address2nd Floor, Unit 5220, Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4FE
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors as a member of a firmOE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 25 - Has significant influence or control as a member of a firmOE
    CIF 25 - Right to appoint or remove directors as a member of a firmOE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of addressPhoenix House, 1 Souterhouse Road, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 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
  • 5
    icon of addressPhoenix House, 1 Souterhouse Road, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    638,271 GBP2021-12-31
    Officer
    icon of calendar 2022-08-12 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 6
    W.V. JACKSON LIMITED - 1989-03-30
    JACKSON LLOYD (D.B.M.) LIMITED - 2003-02-18
    icon of addressUnit 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or control as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    PLANTPROOF LIMITED - 1999-02-01
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 8
    MEARS SCOTLAND HOUSING LIMITED - 2010-04-17
    MEARS SCOTLAND LIMITED - 2009-09-22
    MEARS SOCIAL HOUSING SCOTLAND LIMITED - 2004-11-12
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 9
    ELDERCARE (CHESHIRE) LIMITED - 2010-12-22
    FIRMSIGN LIMITED - 1999-04-15
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 10
    CAMB CARE LIMITED - 2011-06-20
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 11
    MPS HOUSING LIMITED - 2018-11-15
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 12
    BCOMP 490 LIMITED - 2015-07-02
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 27 - Right to appoint or remove directors as a member of a firmOE
    CIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 10 - Has significant influence or control as a member of a firmOE
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 26 - Right to appoint or remove directors as a member of a firmOE
    CIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address1 Souterhouse Road, Coatbridge, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressPhoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 18
    MEARS SCOTLAND HOUSING LIMITED - 2009-09-22
    MEARS SCOTLAND LIMITED - 2014-04-04
    icon of addressPhoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 29 - Right to appoint or remove directors as a member of a firmOE
    CIF 29 - Has significant influence or control as a member of a firmOE
    CIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    MORRISON SCOTLAND LLP - 2014-04-04
    icon of addressPhoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    CIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 30 - Right to appoint or remove membersOE
    CIF 30 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2025-09-29 ~ now
    CIF 3 - LLP Designated Member → ME
  • 20
    MEARS LIMITED - 2004-06-23
    LINKPATCH LIMITED - 2003-06-04
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 21 - Right to appoint or remove directors as a member of a firmOE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    MEARS SOCIAL HOUSING WALES LIMITED - 2004-11-12
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 22 - Right to appoint or remove directors as a member of a firmOE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 22
    FOURHOPE LIMITED - 1997-09-10
    INDEPENDENT COMMUNITY CARE (YORKSHIRE) LIMITED - 1998-02-03
    SPRINGHILL HOME CARE LIMITED - 2011-07-12
    INDEPENDENT CARE CONSULTANTS (YORKSHIRE) LIMITED - 1997-11-11
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or control as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 28 - Right to appoint or remove members as a member of a firmOE
    Officer
    icon of calendar 2016-02-08 ~ now
    CIF 5 - LLP Designated Member → ME
  • 24
    SIMPLESKILL LIMITED - 1998-04-20
    MITIE PROPERTY MANAGEMENT LIMITED - 2018-12-05
    MITIE PROPERTY SERVICES LTD - 2009-06-19
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 25
    MITIE NEWCO LIMITED - 2018-11-15
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 26
    REPAIRMYHOME LIMITED - 2024-01-26
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address1390 Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    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
Ceased 2
  • 1
    RESPONSE CALL 24/7 LLP - 2018-08-06
    MEARS 24/7 LLP - 2018-07-24
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    CIF 11 - Right to appoint or remove members as a member of a firm OE
    CIF 11 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    Officer
    icon of calendar 2011-09-14 ~ 2018-09-12
    CIF 2 - LLP Designated Member → ME
  • 2
    MEARS PROPERTY COMPANY LIMITED - 2024-12-20
    icon of addressSummit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ 2024-12-13
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.