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
    Dempsey, John Alistair
    Individual (49 offsprings)
    Officer
    icon of calendar 2025-04-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Honeyman, David
    Born in September 1967
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Wotherspoon, Robert John William
    Born in January 1967
    Individual (61 offsprings)
    Officer
    icon of calendar 2002-11-06 ~ now
    OF - Director → CIF 0
  • 4
    NEWARTHILL PUBLIC LIMITED COMPANY - 2004-10-12
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Walker Taylor, Patrick Hugh
    Group Financial Director born in September 1946
    Individual
    Officer
    icon of calendar 1996-07-22 ~ 2004-06-30
    OF - Director → CIF 0
  • 2
    Pearson, Kevin John
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2025-04-28
    OF - Secretary → CIF 0
  • 3
    Spencer, Christopher Loraine
    Company Director born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-06 ~ 2005-07-06
    OF - Director → CIF 0
  • 4
    Wotherspoon, Robert John William
    Accountant
    Individual (61 offsprings)
    Officer
    icon of calendar 2002-11-06 ~ 2006-07-20
    OF - Secretary → CIF 0
  • 5
    Cowen, Brendon Raymond
    Individual
    Officer
    icon of calendar 1995-10-20 ~ 2002-11-06
    OF - Secretary → CIF 0
  • 6
    Prain, Graham Lindsay
    Chartered Accountant born in August 1940
    Individual
    Officer
    icon of calendar 1995-02-09 ~ 1996-07-22
    OF - Director → CIF 0
    Prain, Graham Lindsay
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1995-02-09 ~ 1995-10-20
    OF - Secretary → CIF 0
  • 7
    Budden, Derek Ernest Arthur
    Chartered Accountant born in September 1932
    Individual
    Officer
    icon of calendar 1995-02-09 ~ 1999-04-30
    OF - Director → CIF 0
  • 8
    Walker, Robert Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-20 ~ 2013-06-26
    OF - Secretary → CIF 0
  • 9
    Shelley, Miles Colin
    Chartered Accountant born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-04-30 ~ 2018-10-31
    OF - Director → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-02-09 ~ 1995-02-09
    PE - Nominee Director → CIF 0
  • 11
    PARK LANE AMERICA HOLDINGS LIMITED - now
    SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED - 2003-11-05
    SIR ROBERT MCALPINE & SONS (TRADE INVESTMENTS) LIMITED - 1992-09-16
    icon of addressEaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2018-10-31 ~ 2024-03-19
    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
  • 12
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-02-09 ~ 1995-02-09
    PE - Nominee Secretary → CIF 0
  • 13
    SIR ROBERT MCALPINE & SONS,LIMITED - 1992-07-20
    icon of addressEaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SIR ROBERT MCALPINE ENTERPRISES LIMITED

Previous names
SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED - 2024-03-14
PFI INVESTORS LIMITED - 2011-10-24
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • SIR ROBERT MCALPINE ENTERPRISES LIMITED
    Info
    SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED - 2024-03-14
    PFI INVESTORS LIMITED - 2024-03-14
    Registered number 03019895
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD
    PRIVATE LIMITED COMPANY incorporated on 1995-02-09 (31 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • SIR ROBERT MCALPINE ENTERPRISES LIMITED
    S
    Registered number 03019895
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
    Corporate in Companies House, United Kingdom
    CIF 1
    Limited By Shares in Companies House, England
    CIF 2
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-02-29 ~ 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
  • 2
    TEWSTAR LIMITED - 1980-12-31
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressEaton Court, Maylands Avenue, Hemel Hempstead Industrial, Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address160-164 Wellington Road, Withington, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,270 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FILBUK 255 LIMITED - 1991-09-24
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    NORPAM LIMITED - 2010-09-21
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    EUROPEAN HOTELS CORPORATION LIMITED - 2007-09-17
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of addressC/o Sir Robert Mcalpine Ltd, Locks Street, Coatbridge, Lanarkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GOLDWORLD LIMITED - 2003-08-06
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ 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
  • 13
    icon of address30-31 Cowcross Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -529,722 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 15
    DELTABOURNE LIMITED - 2003-07-09
    icon of addressEaton Court, Maylands Avenue, Hemel Hampstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 16
    AUTOLINK CONCESSIONAIRES LIMITED - 2003-02-14
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    TEESMAC LIMITED - 2003-09-25
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    RAGLAN DEVELOPMENT LIMITED - 2024-03-14
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -620,151 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Right to appoint or remove directorsOE
  • 21
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address8 White Oak Square, London Road, Swanley, Kent, England, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 3
    SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED - 2024-07-03
    MM&S (5880) LIMITED - 2015-09-14
    icon of addressBeaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-23 ~ 2024-05-01
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 4
    MCALPINE HEALTHCARE (DAWLISH) LIMITED - 2004-02-17
    SPEED 6165 LIMITED - 1997-03-25
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 5
    RSRM (REDCAR & CLEVELAND) HOLDINGS LIMITED - 2012-01-06
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more 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.