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 7
  • 1
    Cochrane, Keith Robertson
    Chief Executive born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ now
    OF - Director → CIF 0
  • 2
    Dougal, Andrew James Harrower
    Company Director born in September 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-03 ~ now
    OF - Director → CIF 0
  • 3
    Read, Justin Richard
    Company Director born in May 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Horner, Alison Jane
    Group Personnel Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Morgan, Baroness Sally
    Non-Executive Director born in June 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Lovell, Alan Charles
    Company Director born in November 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Green, Philip Nevill
    Non-Executive Director born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Mcewan, Euan
    Chartered Accountant born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-28 ~ 2001-04-30
    OF - Director → CIF 0
  • 2
    Sharples, Bernard John
    Chartered Engineer born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-28 ~ 2001-05-16
    OF - Director → CIF 0
  • 3
    Robinson, Roger William
    Civil Engineer born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-05-28 ~ 2009-05-06
    OF - Director → CIF 0
  • 4
    Fitzhugh, Dirk Olaf
    Individual
    Officer
    icon of calendar 1999-05-28 ~ 2001-12-01
    OF - Secretary → CIF 0
  • 5
    Kenny, Thomas Donald
    Company Director born in November 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2010-08-31
    OF - Director → CIF 0
  • 6
    Maloney, David Ossian
    Director born in September 1955
    Individual
    Officer
    icon of calendar 2005-11-01 ~ 2011-10-03
    OF - Director → CIF 0
  • 7
    Girling, Christopher Francis
    Finance Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-08 ~ 2007-04-30
    OF - Director → CIF 0
  • 8
    Howson, Richard John
    Chief Executive born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ 2017-07-10
    OF - Director → CIF 0
  • 9
    Tapp, Richard Francis
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2018-06-25
    OF - Secretary → CIF 0
  • 10
    Simms, Neville Ian, Sir
    Group Chief Executive born in September 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-28 ~ 2005-05-11
    OF - Director → CIF 0
  • 11
    Dickens, Roger Joseph
    Chartered Accountant born in January 1948
    Individual
    Officer
    icon of calendar 2000-05-24 ~ 2005-12-02
    OF - Director → CIF 0
  • 12
    Murray, Vanda
    Born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2014-05-07
    OF - Director → CIF 0
  • 13
    Brooke, Christopher Roger Ettrick
    Director Of Companies born in March 1931
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-28 ~ 2001-12-31
    OF - Director → CIF 0
  • 14
    Parrish, Andrew Ronald
    Non-Executive Director born in August 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2005-05-11
    OF - Director → CIF 0
  • 15
    Adam, Richard John
    Finance Director born in November 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2016-12-31
    OF - Director → CIF 0
  • 16
    Khan, Zafar Iqbal
    Group Finance Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2017-09-11
    OF - Director → CIF 0
  • 17
    Mogford, Steven Lewis
    Director born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2015-12-31
    OF - Director → CIF 0
  • 18
    Coppin, Alan Charles
    Non Executive born in June 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-08 ~ 2001-12-31
    OF - Director → CIF 0
  • 19
    Rogerson, Philip Graham
    Company Director born in January 1945
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2014-05-07
    OF - Director → CIF 0
  • 20
    Parayre, Jean Paul
    Director Of Companies born in July 1937
    Individual
    Officer
    icon of calendar 1999-05-28 ~ 2004-12-07
    OF - Director → CIF 0
  • 21
    Green, Philip Nevill
    Non-Executive Director born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-01
    OF - Director → CIF 0
  • 22
    Garman, David Noel Christopher
    Company Director born in December 1951
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-09-07 ~ 2011-05-04
    OF - Director → CIF 0
  • 23
    Mcdonough, John
    Group Chief Executive born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 24
    Powell, Ceri Michele
    Executive Vice President Exploration born in July 1963
    Individual
    Officer
    icon of calendar 2014-04-02 ~ 2017-03-31
    OF - Director → CIF 0
  • 25
    Hurcomb, David Stuart
    Managing Director born in January 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2009-12-08
    OF - Director → CIF 0
parent relation
Company in focus

CARILLION PLC

Standard Industrial Classification
42110 - Construction Of Roads And Motorways
41201 - Construction Of Commercial Buildings
43390 - Other Building Completion And Finishing
43999 - Other Specialised Construction Activities N.e.c.

Related profiles found in government register
  • CARILLION PLC
    Info
    Registered number 03782379
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PUBLIC LIMITED COMPANY incorporated on 1999-05-28 (26 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2017-05-28
    CIF 0
  • CARILLION PLC
    S
    Registered number 3782379
    icon of addressCarillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
    Public Limited Company in Companies House, England
    CIF 1
  • CARILLION PLC
    S
    Registered number 3782379
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
    Public Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    ALFRED MCALPINE LIMITED - 2008-03-18
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    EAGA LIMITED - 2011-06-13
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressPwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    MARKFIELD INSURANCE BROKERS LIMITED - 1999-07-13
    MARKFIELD (INSURANCE BROKERS) LIMITED - 1997-04-23
    THE MARKFIELD GROUP LIMITED - 2004-01-22
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    MOWLEM LIMITED - 2006-05-24
    icon of addressPwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    CARILLION HIGHWAY MAINTENANCE LIMITED - 2011-04-12
    icon of addressPwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 9
    HACKREMCO (NO.1513) LIMITED - 1999-07-16
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of addressPricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    CARILLION CLINICAL SERVICES LIMITED - 2005-03-31
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    icon of addressPwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressPwc 8th Floor,central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 21
    icon of addressPwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE

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.