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
    Poologasundram, Hari
    Chief Executive Officer born in June 1962
    Individual (1 offspring)
    Officer
    2017-11-30 ~ now
    OF - director → CIF 0
  • 2
    Seel, David Christopher
    Structural Engineer born in April 1980
    Individual (3 offsprings)
    Officer
    2011-02-01 ~ now
    OF - director → CIF 0
  • 3
    Beutel, Jason Glen
    Chief Executive Officer born in May 1972
    Individual (1 offspring)
    Officer
    2009-01-05 ~ now
    OF - director → CIF 0
  • 4
    Mccoll, Andrew
    Individual (1 offspring)
    Officer
    2022-03-03 ~ now
    OF - secretary → CIF 0
  • 5
    Dobbins, Terry
    Operations Director born in August 1967
    Individual (1 offspring)
    Officer
    2020-11-18 ~ now
    OF - director → CIF 0
  • 6
    Grant, Geoffrey Andrew
    Chief Financial Officer born in January 1964
    Individual (1 offspring)
    Officer
    2020-11-18 ~ now
    OF - director → CIF 0
  • 7
    Level 8, Jubilee Place, 470 St Pauls Terrace, Fortitude Valley, Brisbane, Queensland, Australia
    Corporate (1 offspring)
    Person with significant control
    2018-09-05 ~ 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 22
  • 1
    Cuvelier, Christian Alain
    Individual
    Officer
    2008-11-17 ~ 2010-11-19
    OF - secretary → CIF 0
  • 2
    Dobbins, Terence John
    General Manager born in August 1967
    Individual
    Officer
    2015-11-04 ~ 2017-11-29
    OF - director → CIF 0
  • 3
    Raggett, Terence
    Engineer born in January 1948
    Individual (1 offspring)
    Officer
    2006-07-21 ~ 2014-11-18
    OF - director → CIF 0
  • 4
    Ward, John William
    Structural Engineer born in March 1977
    Individual
    Officer
    2011-02-01 ~ 2017-11-29
    OF - director → CIF 0
  • 5
    Mcdonald, Ross David
    Born in May 1958
    Individual
    Officer
    2009-11-01 ~ 2010-09-22
    OF - director → CIF 0
  • 6
    De Silva, Kishan Tissa Rienzie
    Engineer born in October 1952
    Individual
    Officer
    2002-06-28 ~ 2007-12-06
    OF - director → CIF 0
    De Silva, Kishan Tissa Rienzie
    Engineer
    Individual
    Officer
    2002-06-28 ~ 2005-09-21
    OF - secretary → CIF 0
  • 7
    Atkin, Andrew
    Accountant born in September 1971
    Individual
    Officer
    2017-11-30 ~ 2020-07-29
    OF - director → CIF 0
  • 8
    Weir, Grant Mcdonald
    Deputy Chairman born in February 1964
    Individual
    Officer
    2016-12-13 ~ 2017-11-29
    OF - director → CIF 0
  • 9
    Perera, Nimal Jayantha
    Engineer born in June 1948
    Individual
    Officer
    2002-06-28 ~ 2006-03-31
    OF - director → CIF 0
  • 10
    Bird, Robert Owen
    Engineer born in July 1955
    Individual
    Officer
    2002-06-28 ~ 2017-11-29
    OF - director → CIF 0
    Bird, Robert Owen
    Individual
    Officer
    2005-09-21 ~ 2006-09-22
    OF - secretary → CIF 0
    Mr Robert Owen Bird
    Born in July 1955
    Individual
    Person with significant control
    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 - 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
    PE - Has significant influence or control as a member of a firmCIF 0
  • 11
    Wheeler, Scott Christian
    Engineer born in May 1975
    Individual
    Officer
    2006-03-31 ~ 2012-09-17
    OF - director → CIF 0
  • 12
    Cameron, Alistair John
    Engineer born in April 1953
    Individual
    Officer
    2006-09-22 ~ 2009-02-04
    OF - director → CIF 0
  • 13
    Martin, Peter William
    Individual
    Officer
    2018-09-20 ~ 2022-03-03
    OF - secretary → CIF 0
  • 14
    Hodge, Peter Alexander
    Individual
    Officer
    2010-11-19 ~ 2013-09-07
    OF - secretary → CIF 0
  • 15
    White, Bradley David
    Engineer born in December 1971
    Individual
    Officer
    2006-03-31 ~ 2008-06-30
    OF - director → CIF 0
    White, Bradley David
    Individual
    Officer
    2006-09-22 ~ 2008-06-30
    OF - secretary → CIF 0
  • 16
    Barter, Richard Antony
    Engineer born in April 1956
    Individual
    Officer
    2002-06-28 ~ 2005-09-21
    OF - director → CIF 0
  • 17
    Foxcroft, Drew
    Individual
    Officer
    2013-10-07 ~ 2018-09-20
    OF - secretary → CIF 0
  • 18
    Nicholas, Simon Hugh
    Director born in January 1978
    Individual
    Officer
    2015-06-23 ~ 2017-11-29
    OF - director → CIF 0
  • 19
    SCALEBEECH LIMITED - 1982-10-18
    42-46 High Street, Esher, Surrey
    Corporate (4 parents, 19 offsprings)
    Officer
    2002-06-28 ~ 2002-06-28
    PE - secretary → CIF 0
  • 20
    FRESHNAME NO.205 LIMITED - 1996-08-19
    42-46 High Street, Esher, Surrey
    Corporate (4 parents, 8 offsprings)
    Officer
    2002-06-28 ~ 2002-06-28
    PE - director → CIF 0
  • 21
    Level 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
  • 22
    Level 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 shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 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
-22,500,707 GBP2023-01-01 ~ 2023-12-31
-15,321,141 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-7,675,915 GBP2023-01-01 ~ 2023-12-31
-6,545,278 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,636,357 GBP2023-01-01 ~ 2023-12-31
1,630,456 GBP2022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
4,007,818 GBP2023-12-31
1,548,637 GBP2022-12-31
814,927 GBP2021-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
5,404,466 GBP2023-12-31
3,559,281 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
6,711,779 GBP2023-12-31
6,075,422 GBP2022-12-31
Equity
6,711,879 GBP2023-12-31
6,075,522 GBP2022-12-31
4,944,966 GBP2021-12-31
Average Number of Employees
2332023-01-01 ~ 2023-12-31
2002022-01-01 ~ 2022-12-31
Wages/Salaries
13,223,479 GBP2023-01-01 ~ 2023-12-31
11,269,386 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
761,270 GBP2023-01-01 ~ 2023-12-31
666,366 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
15,456,620 GBP2023-01-01 ~ 2023-12-31
13,254,156 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
580,274 GBP2023-01-01 ~ 2023-12-31
564,768 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
80,427 GBP2023-01-01 ~ 2023-12-31
48,914 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
2,381,720 GBP2023-01-01 ~ 2023-12-31
1,946,439 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
559,704 GBP2023-01-01 ~ 2023-12-31
369,823 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
89,440 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
3,122,106 GBP2023-12-31
4,484,073 GBP2022-12-31
Furniture and fittings
418,106 GBP2023-12-31
413,187 GBP2022-12-31
Computers
476,024 GBP2023-12-31
698,569 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
4,016,236 GBP2023-12-31
5,595,829 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
-242,356 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-242,356 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-1,361,967 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
1,818,604 GBP2023-12-31
1,149,486 GBP2022-12-31
Furniture and fittings
399,813 GBP2023-12-31
357,564 GBP2022-12-31
Computers
446,780 GBP2023-12-31
668,281 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,665,197 GBP2023-12-31
2,175,331 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
669,118 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
42,249 GBP2023-01-01 ~ 2023-12-31
Computers
20,855 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
732,222 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
-242,356 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-242,356 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
5,940,716 GBP2023-12-31
7,102,209 GBP2022-12-31
Prepayments
Current
629,292 GBP2023-12-31
606,452 GBP2022-12-31
Trade Creditors/Trade Payables
Current
425,803 GBP2023-12-31
380,884 GBP2022-12-31
Accrued Liabilities
Current
890,222 GBP2023-12-31
366,713 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
-17,576 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • ROBERT BIRD & PARTNERS LIMITED
    Info
    BIRD & MARSHALL LIMITED - 2005-09-23
    Registered number 04472743
    First Floor, Harling House, Great Suffolk Street, London SE1 0BS
    Private Limited Company incorporated on 2002-06-28 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-29
    CIF 0
  • ROBERT BIRD & PARTNERS LIMITED
    S
    Registered number 04472743
    Second 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
  • Second Floor, North Block, Harling House 47-51, Great Suffolk Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    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
© 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.