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
    Baxter, Mark
    Born in March 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ now
    OF - Director → CIF 0
  • 2
    Hocking, William John
    Born in November 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Corbett, Kevin Allan
    Born in February 1960
    Individual (61 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Jubb, Ian Thomas
    Born in July 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ now
    OF - Director → CIF 0
  • 5
    Cooper, Martin
    Born in June 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 6
    GALLIFORD TRY PLC - 2020-02-05
    GALLIFORD BRINDLEY LIMITED - 1981-12-31
    GALLIFORD P L C - 2000-09-18
    icon of addressBlake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of addressBlake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 117 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Ashton, Dean Marlow
    Chartered Surveyor born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-30 ~ 2018-07-01
    OF - Director → CIF 0
  • 2
    Barraclough, Richard
    Company Secretary born in March 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2012-02-29
    OF - Director → CIF 0
    Barraclough, Richard
    Company Secretary
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2012-02-29
    OF - Secretary → CIF 0
  • 3
    Gillespie, Kenneth
    Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-09-30 ~ 2016-07-31
    OF - Director → CIF 0
  • 4
    Turner, David Charles
    Deputy Company Secretary born in March 1960
    Individual
    Officer
    icon of calendar 2002-09-10 ~ 2006-02-01
    OF - Director → CIF 0
    Turner, David Charles
    Individual
    Officer
    icon of calendar 2002-09-10 ~ 2006-02-01
    OF - Secretary → CIF 0
  • 5
    Laws, Michael
    Company Director born in February 1970
    Individual
    Officer
    icon of calendar 2014-12-08 ~ 2019-08-31
    OF - Director → CIF 0
  • 6
    Nelson, Francis Eamon
    Accountant born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2012-09-30
    OF - Director → CIF 0
  • 7
    Cooper, Martin
    Chartered Accountant born in June 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    OF - Director → CIF 0
  • 8
    Shepheard, Geoffrey Arthur George
    Individual (46 offsprings)
    Officer
    icon of calendar 2004-08-23 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 9
    Cocker, Neil David
    Company Director born in October 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-06-30 ~ 2025-04-01
    OF - Director → CIF 0
  • 10
    Russell, Claire Tytherleigh
    Lawyer born in August 1964
    Individual (38 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2006-03-31
    OF - Director → CIF 0
  • 11
    Le Lorrain, Michael Robert
    Director born in August 1956
    Individual
    Officer
    icon of calendar 2012-09-30 ~ 2017-06-30
    OF - Director → CIF 0
  • 12
    Sudbury, Roger Graham
    Solicitor born in October 1961
    Individual
    Officer
    icon of calendar 2002-10-15 ~ 2005-03-31
    OF - Director → CIF 0
  • 13
    Gillen, Seamus Joseph
    Company Secretary born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-10 ~ 2002-10-15
    OF - Director → CIF 0
  • 14
    Salt, Nicholas James
    Company Director born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ 2019-07-31
    OF - Director → CIF 0
  • 15
    Firth, Patrick
    Solicitor born in November 1955
    Individual
    Officer
    icon of calendar 2002-10-15 ~ 2006-03-31
    OF - Director → CIF 0
  • 16
    De La Motte, Tom
    Company Director born in March 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2017-09-30
    OF - Director → CIF 0
  • 17
    Prothero, Graham
    Accountant born in November 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2020-01-03
    OF - Director → CIF 0
parent relation
Company in focus

GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED

Previous names
GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
AWG SHELF 9 LIMITED - 2008-11-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED
    Info
    GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
    AWG SHELF 9 LIMITED - 2014-10-07
    Registered number 04530735
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex UB8 2AD
    PRIVATE LIMITED COMPANY incorporated on 2002-09-10 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-17
    CIF 0
  • GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED
    S
    Registered number 4530735
    icon of addressBlake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
    Limited By Shares in Companies House Cardiff, England And Wales
    CIF 1 CIF 2
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    INTEGRATED NETWORK SOLUTIONS (HOLDINGS) LIMITED - 2009-01-23
    GALLIFORD TRY QATAR LIMITED - 2023-05-03
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ 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
  • 4
    MILLER CONSTRUCTION HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1281) LIMITED - 2005-11-15
    icon of addressPo Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    GALLIFORD TRY BUILDING LIMITED - 2019-12-24
    GALLIFORD TRY CONSTRUCTION LIMITED - 2014-10-07
    GALLIFORD (U.K.) LIMITED - 2003-04-17
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 6
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1280) LIMITED - 2005-11-15
    icon of address2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2023-03-15 ~ 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
  • 7
    PENTLAND LIMITED - 2017-08-08
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    icon of address2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    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
  • 13
    MILLER CONSTRUCTION NORTHERN LIMITED - 1986-06-09
    MILLER CONSTRUCTION LIMITED - 2014-10-08
    icon of addressPo Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 14
    AWG DEVELOPMENTS LIMITED - 2001-07-03
    JACLORDAN (14) LIMITED - 2002-07-10
    JACLORDAN (14) LIMITED - 2001-05-14
    AWG HIGHWAY MAINTENANCE LIMITED - 2004-10-13
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    VLADAR LIMITED - 2014-07-02
    OAK DRY LINING LIMITED - 2023-01-25
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 17
    GALLIFORD TRY RENEWABLES SERVICES LIMITED - 2010-08-19
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 18
    FIRTHPORT LIMITED - 2000-05-02
    INTEGRATED EDUCATIONAL SUPPORT LIMITED - 2003-06-03
    icon of addressPo Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    EXTRAHELP LIMITED - 1986-08-29
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-15 ~ 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
Ceased 1
  • BANTAGLADE LIMITED - 1984-04-12
    ROCK & ALLUVIUM (HOLDINGS) LIMITED - 1990-07-02
    icon of addressSouthwell Lane Industrial Estate Summit Close, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE

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.