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 6
  • 1
    Seel, David Christopher
    Born in April 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Kienzl, Nico
    Born in April 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-06-06 ~ now
    OF - Director → CIF 0
  • 3
    Mccoll, Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-03 ~ now
    OF - Secretary → CIF 0
  • 4
    Warhurst, Jarrad
    Born in February 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-06 ~ now
    OF - Director → CIF 0
  • 5
    Mccumiskey, Warren
    Born in January 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-06-06 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressLevel 8, Jubilee Place, 470 St Pauls Terrace, Fortitude Valley, Brisbane, Queensland, Australia
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Hodge, Peter Alexander
    Individual
    Officer
    icon of calendar 2010-11-19 ~ 2013-09-07
    OF - Secretary → CIF 0
  • 2
    Beutel, Jason Glen
    Chief Executive Officer born in May 1972
    Individual
    Officer
    icon of calendar 2009-01-05 ~ 2025-06-06
    OF - Director → CIF 0
  • 3
    Dobbins, Terry
    Operations Director born in August 1967
    Individual
    Officer
    icon of calendar 2020-11-18 ~ 2025-06-06
    OF - Director → CIF 0
  • 4
    Cuvelier, Christian Alain
    Individual
    Officer
    icon of calendar 2008-11-17 ~ 2010-11-19
    OF - Secretary → CIF 0
  • 5
    White, Bradley David
    Engineer born in December 1971
    Individual
    Officer
    icon of calendar 2006-03-31 ~ 2008-06-30
    OF - Director → CIF 0
    White, Bradley David
    Individual
    Officer
    icon of calendar 2006-09-22 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 6
    Atkin, Andrew
    Accountant born in September 1971
    Individual
    Officer
    icon of calendar 2017-11-30 ~ 2020-07-29
    OF - Director → CIF 0
  • 7
    Cameron, Alistair John
    Engineer born in April 1953
    Individual
    Officer
    icon of calendar 2006-09-22 ~ 2009-02-04
    OF - Director → CIF 0
  • 8
    De Silva, Kishan Tissa Rienzie
    Engineer born in October 1952
    Individual
    Officer
    icon of calendar 2002-06-28 ~ 2007-12-06
    OF - Director → CIF 0
    De Silva, Kishan Tissa Rienzie
    Engineer
    Individual
    Officer
    icon of calendar 2002-06-28 ~ 2005-09-21
    OF - Secretary → CIF 0
  • 9
    Ward, John William
    Structural Engineer born in March 1977
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2017-11-29
    OF - Director → CIF 0
  • 10
    Perera, Nimal Jayantha
    Engineer born in June 1948
    Individual
    Officer
    icon of calendar 2002-06-28 ~ 2006-03-31
    OF - Director → CIF 0
  • 11
    Grant, Geoffrey Andrew
    Chief Financial Officer born in January 1964
    Individual
    Officer
    icon of calendar 2020-11-18 ~ 2025-06-06
    OF - Director → CIF 0
  • 12
    Foxcroft, Drew
    Individual
    Officer
    icon of calendar 2013-10-07 ~ 2018-09-20
    OF - Secretary → CIF 0
  • 13
    Poologasundram, Hari
    Chief Executive Officer born in June 1962
    Individual
    Officer
    icon of calendar 2017-11-30 ~ 2025-06-06
    OF - Director → CIF 0
  • 14
    Wheeler, Scott Christian
    Engineer born in May 1975
    Individual
    Officer
    icon of calendar 2006-03-31 ~ 2012-09-17
    OF - Director → CIF 0
  • 15
    Raggett, Terence
    Engineer born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-21 ~ 2014-11-18
    OF - Director → CIF 0
  • 16
    Weir, Grant Mcdonald
    Deputy Chairman born in February 1964
    Individual
    Officer
    icon of calendar 2016-12-13 ~ 2017-11-29
    OF - Director → CIF 0
  • 17
    Mcdonald, Ross David
    Born in May 1958
    Individual
    Officer
    icon of calendar 2009-11-01 ~ 2010-09-22
    OF - Director → CIF 0
  • 18
    Bird, Robert Owen
    Engineer born in July 1955
    Individual
    Officer
    icon of calendar 2002-06-28 ~ 2017-11-29
    OF - Director → CIF 0
    Bird, Robert Owen
    Individual
    Officer
    icon of calendar 2005-09-21 ~ 2006-09-22
    OF - Secretary → CIF 0
    Mr Robert Owen Bird
    Born in July 1955
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-30
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 19
    Martin, Peter William
    Individual
    Officer
    icon of calendar 2018-09-20 ~ 2022-03-03
    OF - Secretary → CIF 0
  • 20
    Barter, Richard Antony
    Engineer born in April 1956
    Individual
    Officer
    icon of calendar 2002-06-28 ~ 2005-09-21
    OF - Director → CIF 0
  • 21
    Dobbins, Terence John
    General Manager born in August 1967
    Individual
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-29
    OF - Director → CIF 0
  • 22
    Nicholas, Simon Hugh
    Director born in January 1978
    Individual
    Officer
    icon of calendar 2015-06-23 ~ 2017-11-29
    OF - Director → CIF 0
  • 23
    icon of addressLevel 10, 71 Queens Road, Melbourne, Victoria, Australia
    Corporate
    Person with significant control
    2017-12-01 ~ 2017-12-01
    PE - Has significant influence or control as a member of a firmCIF 0
  • 24
    SCALEBEECH LIMITED - 1982-10-18
    icon of address42-46 High Street, Esher, Surrey
    Active Corporate (4 parents, 19 offsprings)
    Officer
    2002-06-28 ~ 2002-06-28
    PE - Secretary → CIF 0
  • 25
    FRESHNAME NO.205 LIMITED - 1996-08-19
    icon of address42-46 High Street, Esher, Surrey
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    2002-06-28 ~ 2002-06-28
    PE - Director → CIF 0
  • 26
    icon of addressLevel 1, Kingsgate, 480 St Pauls Terrace, Fortitude Valley, Australia, Australia
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-06-30
    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
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

ROBERT BIRD & PARTNERS LIMITED

Previous name
BIRD & MARSHALL LIMITED - 2005-09-23
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Cost of Sales
-25,382,329 GBP2024-01-01 ~ 2024-12-31
-22,500,707 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-9,530,689 GBP2024-01-01 ~ 2024-12-31
-7,675,915 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,326,611 GBP2024-01-01 ~ 2024-12-31
1,636,357 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,329,664 GBP2024-01-01 ~ 2024-12-31
1,636,357 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
10,726,696 GBP2024-12-31
8,768,143 GBP2023-12-31
Cash and Cash Equivalents
6,351,773 GBP2024-12-31
4,007,818 GBP2023-12-31
1,548,637 GBP2022-12-31
Corporation Tax Payable
Current
207,394 GBP2024-12-31
0 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
7,038,390 GBP2024-12-31
6,711,779 GBP2023-12-31
Equity
7,041,543 GBP2024-12-31
6,711,879 GBP2023-12-31
6,075,422 GBP2022-12-31
Average Number of Employees
2642024-01-01 ~ 2024-12-31
2332023-01-01 ~ 2023-12-31
Wages/Salaries
16,049,656 GBP2024-01-01 ~ 2024-12-31
13,223,479 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
982,725 GBP2024-01-01 ~ 2024-12-31
761,270 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
19,424,731 GBP2024-01-01 ~ 2024-12-31
15,456,620 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
664,913 GBP2024-01-01 ~ 2024-12-31
580,274 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,779,540 GBP2024-01-01 ~ 2024-12-31
2,381,720 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
444,885 GBP2024-01-01 ~ 2024-12-31
559,704 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
92,976 GBP2024-12-31
89,440 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
402,162 GBP2024-12-31
418,106 GBP2023-12-31
Computers
550,278 GBP2024-12-31
476,024 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,382,806 GBP2024-12-31
4,016,236 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-36,663 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-36,663 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
1,115,365 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
386,219 GBP2024-12-31
399,813 GBP2023-12-31
Computers
476,332 GBP2024-12-31
446,780 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,298,800 GBP2024-12-31
2,665,197 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
585,019 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
23,069 GBP2024-01-01 ~ 2024-12-31
Computers
29,552 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
670,266 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-36,663 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-36,663 GBP2024-01-01 ~ 2024-12-31
Prepayments
Current
610,357 GBP2024-12-31
629,292 GBP2023-12-31
Trade Debtors/Trade Receivables
10,726,696 GBP2024-12-31
8,768,143 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,312 GBP2024-12-31
425,803 GBP2023-12-31
Accrued Liabilities
Current
873,238 GBP2024-12-31
890,222 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31

Related profiles found in government register
  • ROBERT BIRD & PARTNERS LIMITED
    Info
    BIRD & MARSHALL LIMITED - 2005-09-23
    Registered number 04472743
    icon of addressFirst Floor, Harling House, Great Suffolk Street, London SE1 0BS
    PRIVATE LIMITED COMPANY incorporated on 2002-06-28 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • ROBERT BIRD & PARTNERS LIMITED
    S
    Registered number 04472743
    icon of addressSecond Floor, North Block, Harling House 47-51, Great Suffolk Street, London, United Kingdom
    Limited in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressSecond Floor, North Block, Harling House 47-51, Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    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

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.