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
    Armstrong, Robin Scott
    General Manager born in June 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Colley, Mark Edward
    Director born in August 1984
    Individual (41 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    OF - Director → CIF 0
  • 3
    Park, Alan
    Finance Director born in March 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    OF - Director → CIF 0
  • 4
    Applegarth, Katherine Anne
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-08-31 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    Dickson, John Raymond
    Company Director born in January 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    OF - Director → CIF 0
  • 6
    RED POLL HOLDINGS LTD
    icon of addressMilestone House, Millbrook, Guildford, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    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 11
  • 1
    White, Grahame
    Company Director born in August 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-06 ~ 2013-08-30
    OF - Director → CIF 0
  • 2
    Robinson, Sally
    Finance Director born in August 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2015-01-06
    OF - Director → CIF 0
  • 3
    Grant, Jonathan Rae
    Commercial Director born in October 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2017-09-29
    OF - Director → CIF 0
  • 4
    Dixon, Keith
    Company Director born in January 1955
    Individual
    Officer
    icon of calendar 2005-10-06 ~ 2008-11-30
    OF - Director → CIF 0
    Dixon, Keith
    Company Director
    Individual
    Officer
    icon of calendar 2005-10-06 ~ 2008-11-30
    OF - Secretary → CIF 0
  • 5
    White, Mary
    Company Director born in June 1950
    Individual
    Officer
    icon of calendar 2010-04-01 ~ 2013-08-30
    OF - Director → CIF 0
  • 6
    Samuel, Peter Bell
    Born in February 1951
    Individual
    Officer
    icon of calendar 2013-08-30 ~ 2014-02-18
    OF - Director → CIF 0
  • 7
    Stickland, Anne Patricia
    Company Director born in March 1961
    Individual
    Officer
    icon of calendar 2010-03-30 ~ 2017-08-25
    OF - Director → CIF 0
    Anne Patricia Strickland
    Born in March 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Dickson, John Raymond
    Company Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2013-08-31
    OF - Secretary → CIF 0
    Mr John Raymond Dickson
    Born in January 1962
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    Lowery, Richard John Dent
    Finance Director born in May 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2017-05-18
    OF - Director → CIF 0
  • 10
    icon of addressDumfries House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2004-12-16 ~ 2005-10-06
    PE - Nominee Secretary → CIF 0
  • 11
    ST. ANDREWS COMPANY SERVICES LIMITED
    icon of addressDumfries House, Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2004-12-16 ~ 2005-10-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

OWEN PUGH HOLDINGS LIMITED

Previous name
EDGER 500 LIMITED - 2005-10-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OWEN PUGH HOLDINGS LIMITED
    Info
    EDGER 500 LIMITED - 2005-10-24
    Registered number 05314796
    icon of address4 Hardman Square, Spinningfields, Manchester M3 3EB
    Private Limited Company incorporated on 2004-12-16 and dissolved on 2019-01-19 (14 years 1 month). The company status is Dissolved.
    CIF 0
  • OWEN PUGH HOLDINGS LIMITED
    S
    Registered number 05314796
    icon of addressCramlington, Cramlington Road, Dudley, Cramlington, England, NE23 7PR
    Limited Company in Companies House, England
    CIF 1
  • OWEN PUGH HOLDINGS LIMITED
    S
    Registered number 05314796
    icon of addressCramlington Road, Cramlington Road, Dudley, Cramlington, United Kingdom, NE23 7PR
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • OWEN PUGH HOLDINGS LIMITED
    S
    Registered number 05314796
    icon of addressDudley, Cramlington Road, Dudley, Cramlington, Northumberland, England, NE23 7PR
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 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
  • 2
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    OWEN PUGH (SITE SERVICES) LIMITED - 2006-03-23
    OWEN PUGH (FARM AND SITE SERVICES) LIMITED - 2000-09-14
    OWEN PUGH (SITE SERVICES) LIMITED - 1981-12-31
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    OWEN PUGH GDC LIMITED - 2016-04-01
    GRAYDON DAWSON CONTRACTS LIMITED - 2008-05-28
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    HEAVY PLANT LIMITED - 2005-10-21
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    NORHAM HOUSE 1116 LIMITED - 2007-08-15
    icon of address4 Hardman Square, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.