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
    John-featherby, Esyllt
    Vp Finance Emea born in March 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    Gray, Adrian David
    Accountant born in November 1962
    Individual (42 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address4, More London Riverside, London, England
    Active Corporate (4 parents, 151 offsprings)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    SILTONE LIMITED - 1991-09-27
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Lees, David William
    Chartered Surveyor born in December 1931
    Individual
    Officer
    icon of calendar ~ 1992-11-19
    OF - Director → CIF 0
  • 2
    Noble, Andrew Villiers
    Property Director born in November 1947
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 3
    Kachmer, Michael James
    Company Director born in March 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2013-04-03
    OF - Director → CIF 0
  • 4
    Jones, Maurice Delon
    Company Director born in December 1959
    Individual (36 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2017-02-01
    OF - Director → CIF 0
  • 5
    Gordon, Alastair Neil
    Chartered Accountant born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-07-15
    OF - Director → CIF 0
  • 6
    Veal, Graham Philip Brisley
    Business Development Director born in January 1958
    Individual (37 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2017-11-30
    OF - Director → CIF 0
  • 7
    Lee, Paul Allan
    Director Of Corporate Control born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2003-08-01
    OF - Director → CIF 0
  • 8
    Rourke, John Albert James
    Company Director born in April 1967
    Individual
    Officer
    icon of calendar 2017-11-30 ~ 2020-06-19
    OF - Director → CIF 0
  • 9
    Doerr, Thomas
    Solicitor born in February 1975
    Individual
    Officer
    icon of calendar 2009-01-30 ~ 2009-10-01
    OF - Director → CIF 0
  • 10
    Hooper, David Ross
    Company Secretary born in May 1948
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2009-01-30
    OF - Director → CIF 0
    Hooper, David Ross
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1998-10-12
    OF - Secretary → CIF 0
  • 11
    Bowkett, Alan John
    Chief Executive born in January 1951
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1999-05-13
    OF - Director → CIF 0
  • 12
    Blades, Kevin Nicholas
    Accountant born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2010-09-30
    OF - Director → CIF 0
  • 13
    Syms, Rhonda Sneddon
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ 2009-03-20
    OF - Secretary → CIF 0
  • 14
    O'connor, Patrick Finbarr
    Born in June 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-04-30
    OF - Nominee Director → CIF 0
  • 15
    Cuthbertson, George Brian
    Accountant born in February 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-06-30 ~ 2000-06-12
    OF - Director → CIF 0
  • 16
    Burrowes, Rosemary Anne
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-12 ~ 2001-01-22
    OF - Secretary → CIF 0
  • 17
    MANITOWOC (UK) LIMITED - now
    S. & W. BERISFORD (NOMINEES) LIMITED - 1989-05-08
    BERISFORD NOMINEES LIMITED - 1992-09-14
    FINCHVOTE LIMITED - 1984-05-03
    icon of addressThe Place, 175 High Holborn, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1995-10-24 ~ 2009-01-30
    PE - Director → CIF 0
  • 18
    MANITOWOC HOLDINGS (UK) LIMITED - now
    KARNIS LIMITED - 1983-08-16
    S. & W. BERISFORD (OVERSEAS) LIMITED - 1989-04-10
    icon of addressThe Place, 175 High Holborn, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    146,000 GBP2023-12-31
    Officer
    1995-10-24 ~ 2008-04-21
    PE - Director → CIF 0
parent relation
Company in focus

ENODIS PROPERTY GROUP LIMITED

Previous names
TARNWITH LIMITED - 1991-10-01
BERISFORD PROPERTY GROUP LIMITED - 2000-11-23
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
74990 - Non-trading Company

Related profiles found in government register
  • ENODIS PROPERTY GROUP LIMITED
    Info
    TARNWITH LIMITED - 1991-10-01
    BERISFORD PROPERTY GROUP LIMITED - 1991-10-01
    Registered number 02629464
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX
    PRIVATE LIMITED COMPANY incorporated on 1991-07-15 and dissolved on 2021-03-16 (29 years 8 months). The company status is Dissolved.
    CIF 0
  • ENODIS PROPERTY GROUP LIMITED
    S
    Registered number 2629464
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX
    Limited By Shares in Companies House, England
    CIF 1
  • ENODIS PROPERTY GROUP LIMITED
    S
    Registered number 2629464
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
    Limited By Shares in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    BERISFORD (CREDIT RESOURCES) LIMITED - 1991-09-26
    BERISFORD INVESTMENTS LIMITED - 2000-11-23
    ZWANENBERG ASSOCIATED FOOD COMPANIES LIMITED - 1983-03-25
    J.H. RAYNER (HOLDINGS) LIMITED - 1987-06-11
    BERISFORD PROPERTY INVESTMENTS LIMITED - 1996-12-05
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TEXOLAINE LIMITED - 1984-07-19
    BERISFORD PROPERTY DEVELOPMENTS LIMITED - 2000-11-23
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.