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
    Pearson, Kevin John
    Individual (19 offsprings)
    Officer
    2013-06-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Honeyman, David
    Financial Controller born in September 1967
    Individual (29 offsprings)
    Officer
    2018-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Wotherspoon, Robert John William
    Accountant born in January 1967
    Individual (61 offsprings)
    Officer
    2002-11-06 ~ now
    OF - Director → CIF 0
  • 4
    NEWARTHILL PUBLIC LIMITED COMPANY - 2004-10-12
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2024-03-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Budden, Derek Ernest Arthur
    Chartered Accountant born in September 1932
    Individual
    Officer
    1995-02-09 ~ 1999-04-30
    OF - Director → CIF 0
  • 2
    Walker Taylor, Patrick Hugh
    Group Financial Director born in September 1946
    Individual
    Officer
    1996-07-22 ~ 2004-06-30
    OF - Director → CIF 0
  • 3
    Walker, Robert Peter
    Individual (1 offspring)
    Officer
    2006-07-20 ~ 2013-06-26
    OF - Secretary → CIF 0
  • 4
    Spencer, Christopher Loraine
    Company Director born in April 1955
    Individual (2 offsprings)
    Officer
    2002-11-06 ~ 2005-07-06
    OF - Director → CIF 0
  • 5
    Shelley, Miles Colin
    Chartered Accountant born in May 1961
    Individual (7 offsprings)
    Officer
    1999-04-30 ~ 2018-10-31
    OF - Director → CIF 0
  • 6
    Prain, Graham Lindsay
    Chartered Accountant born in August 1940
    Individual
    Officer
    1995-02-09 ~ 1996-07-22
    OF - Director → CIF 0
    Prain, Graham Lindsay
    Chartered Accountant
    Individual
    Officer
    1995-02-09 ~ 1995-10-20
    OF - Secretary → CIF 0
  • 7
    Cowen, Brendon Raymond
    Individual
    Officer
    1995-10-20 ~ 2002-11-06
    OF - Secretary → CIF 0
  • 8
    Wotherspoon, Robert John William
    Accountant
    Individual (61 offsprings)
    Officer
    2002-11-06 ~ 2006-07-20
    OF - Secretary → CIF 0
  • 9
    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
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    2018-10-31 ~ 2024-03-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-02-09 ~ 1995-02-09
    PE - Nominee Secretary → CIF 0
  • 11
    SIR ROBERT MCALPINE & SONS,LIMITED - 1992-07-20
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-02-09 ~ 1995-02-09
    PE - Nominee Director → CIF 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 - 2011-10-24
    Registered number 03019895
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 7TR
    Private Limited Company incorporated on 1995-02-09 (30 years 5 months). 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 01389155
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
    ENGLAND AND WALES
    CIF 1 CIF 2
  • SIR ROBERT MCALPINE ENTERPRISES LIMITED
    S
    Registered number 1389155
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    Eaton Court Maylands Avenue, Hemel Hempstead Indu, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2024-02-29 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 2
    TEWSTAR LIMITED - 1980-12-31
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-02-29 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 3
    Eaton Court, Maylands Avenue Hemel Hempstead, Indu, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    Eaton Court, Maylands Avenue, Hemel Hempstead Industrial, Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    2024-03-19 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 6
    160-164 Wellington Road, Withington, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,695 GBP2023-09-30
    Person with significant control
    2018-03-22 ~ now
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FILBUK 255 LIMITED - 1991-09-24
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    2024-03-19 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 8
    132 REGENT STREET LLP - 2004-01-06
    9 Savoy Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-21 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 9
    Eaton Court Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-03-19 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 10
    NORPAM LIMITED - 2010-09-21
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    2024-03-19 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 11
    EUROPEAN HOTELS CORPORATION LIMITED - 2007-09-17
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-03-19 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 12
    C/o Sir Robert Mcalpine Ltd, Locks Street, Coatbridge, Lanarkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Kent House, 14-17 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 14
    Eaton Court Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-19 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 15
    30-31 Cowcross Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -527,222 GBP2023-12-31
    Person with significant control
    2018-05-25 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    2024-03-19 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 17
    DELTABOURNE LIMITED - 2003-07-09
    Eaton Court, Maylands Avenue, Hemel Hampstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    AUTOLINK CONCESSIONAIRES LIMITED - 2003-02-14
    Easton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    2024-03-19 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 19
    TEESMAC LIMITED - 2003-09-25
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-02-29 ~ now
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-01-15 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 21
    RAGLAN DEVELOPMENT LIMITED - 2024-03-14
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 22
    LIMINSE LIMITED - 2010-09-14
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -620,151 GBP2022-12-31
    Person with significant control
    2020-06-18 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 36 - Right to appoint or remove directorsOE
  • 24
    Eaton Court Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-10-04 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    AGETRIM LIMITED - 1988-12-21
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    Eaton Court Maylands Avenue, Hemel Hempstead Indu, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-02-29
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    TEWSTAR LIMITED - 1980-12-31
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-02-29
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    2017-07-17 ~ 2017-07-17
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    2016-07-18 ~ 2024-03-19
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    FILBUK 255 LIMITED - 1991-09-24
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    Eaton Court Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    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
    CIF 15 - Has significant influence or control OE
  • 6
    NORPAM LIMITED - 2010-09-21
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    2017-07-04 ~ 2017-07-04
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2024-03-19
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 7
    EUROPEAN HOTELS CORPORATION LIMITED - 2007-09-17
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 8
    8 White Oak Square, London Road, Swanley, Kent, England, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-08-27
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GOLDWORLD LIMITED - 2003-08-06
    Eaton Court, Marylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    Eaton Court Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Person with significant control
    2020-08-24 ~ 2024-03-19
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 11
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    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
  • 12
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-08-27
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 13
    SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED - 2024-07-03
    MM&S (5880) LIMITED - 2015-09-14
    Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-06-23 ~ 2024-05-01
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 14
    AUTOLINK CONCESSIONAIRES LIMITED - 2003-02-14
    Easton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Has significant influence or control OE
  • 15
    SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED - 2024-03-14
    PFI INVESTORS LIMITED - 2011-10-24
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    2018-10-31 ~ 2024-03-19
    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
  • 16
    MCALPINE HEALTHCARE (DAWLISH) LIMITED - 2004-02-17
    SPEED 6165 LIMITED - 1997-03-25
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-27
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 17
    RSRM (REDCAR & CLEVELAND) HOLDINGS LIMITED - 2012-01-06
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-08-27
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 18
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,683,933 GBP2021-10-31
    Person with significant control
    2017-04-28 ~ 2022-05-27
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.