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 32
  • 1
    Rayner, Paul Adrian
    Finance Director born in November 1961
    Individual (199 offsprings)
    Officer
    2013-01-31 ~ 2015-06-08
    OF - Director → CIF 0
  • 2
    Melges, Bethan
    Individual (234 offsprings)
    Officer
    2016-06-30 ~ 2019-09-09
    OF - Secretary → CIF 0
  • 3
    Virden, David Richard
    Managing Director born in June 1962
    Individual (6 offsprings)
    Officer
    2013-07-30 ~ 2016-04-05
    OF - Director → CIF 0
  • 4
    Samuels, Helen Julia
    Director born in May 1970
    Individual (39 offsprings)
    Officer
    2021-02-19 ~ 2022-03-18
    OF - Director → CIF 0
  • 5
    Tilston, David Frank
    Director born in October 1957
    Individual (72 offsprings)
    Officer
    2010-09-13 ~ 2011-06-17
    OF - Director → CIF 0
  • 6
    Davies, Stephen John
    Director born in August 1960
    Individual (34 offsprings)
    Officer
    2017-01-31 ~ 2018-07-01
    OF - Director → CIF 0
  • 7
    Rumbles, Grant
    Chief Executive born in April 1958
    Individual (34 offsprings)
    Officer
    2011-11-21 ~ 2015-06-08
    OF - Director → CIF 0
  • 8
    Mawson, David
    Regional Managing Director born in May 1961
    Individual (56 offsprings)
    Officer
    2019-10-01 ~ 2019-12-20
    OF - Director → CIF 0
  • 9
    Tham, Jaime Foong Yi
    Individual (99 offsprings)
    Officer
    2021-09-24 ~ now
    OF - Secretary → CIF 0
  • 10
    Cuthbert, Richard Harry
    Chief Executive born in January 1953
    Individual (51 offsprings)
    Officer
    2006-07-26 ~ 2011-10-05
    OF - Director → CIF 0
  • 11
    Measures, James Thornton
    Company Director born in December 1951
    Individual (16 offsprings)
    Officer
    2008-09-26 ~ 2010-08-20
    OF - Director → CIF 0
  • 12
    Harris, Rodney Hewer
    Finance Director born in May 1961
    Individual (80 offsprings)
    Officer
    2011-06-17 ~ 2013-01-25
    OF - Director → CIF 0
  • 13
    Van Raalte, Steven Philip
    Director born in September 1982
    Individual (16 offsprings)
    Officer
    2022-11-16 ~ 2024-07-30
    OF - Director → CIF 0
  • 14
    Whittaker, Mark
    Director born in April 1975
    Individual (30 offsprings)
    Officer
    2020-01-24 ~ 2021-02-23
    OF - Director → CIF 0
  • 15
    Apsey, Craig Steven
    Managing Director born in April 1961
    Individual (8 offsprings)
    Officer
    2013-07-30 ~ 2016-05-31
    OF - Director → CIF 0
  • 16
    Young, Kevin Andrew
    Chartered Accountant born in April 1959
    Individual (53 offsprings)
    Officer
    2006-07-26 ~ 2010-08-31
    OF - Director → CIF 0
  • 17
    Howard, Lee
    Director born in April 1981
    Individual (83 offsprings)
    Officer
    2018-07-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 18
    Smith, James Andrew
    Born in August 1983
    Individual (17 offsprings)
    Officer
    2024-07-29 ~ now
    OF - Director → CIF 0
  • 19
    England, Paul David
    Director born in February 1970
    Individual (102 offsprings)
    Officer
    2011-10-06 ~ 2013-08-08
    OF - Director → CIF 0
  • 20
    Mendonca, Basil Christopher
    Born in February 1970
    Individual (68 offsprings)
    Officer
    2021-08-12 ~ now
    OF - Director → CIF 0
  • 21
    Lee, Kelly
    Individual (55 offsprings)
    Officer
    2009-05-26 ~ 2010-07-30
    OF - Secretary → CIF 0
  • 22
    Thomas, Clive
    Accountant born in February 1966
    Individual (32 offsprings)
    Officer
    2019-10-01 ~ 2022-11-17
    OF - Director → CIF 0
  • 23
    Sjogren, Carl
    Individual (57 offsprings)
    Officer
    2010-07-30 ~ 2012-04-27
    OF - Secretary → CIF 0
  • 24
    Thomas, Leigh Parry
    Director born in January 1971
    Individual (72 offsprings)
    Officer
    2018-07-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 25
    Higgins, Philip
    Individual (113 offsprings)
    Officer
    2019-09-09 ~ 2021-09-24
    OF - Secretary → CIF 0
  • 26
    Engmann, Catherine
    Individual (119 offsprings)
    Officer
    2006-07-26 ~ 2009-05-22
    OF - Secretary → CIF 0
  • 27
    Jackson, Keith Charles
    Civil Engineer born in June 1953
    Individual (7 offsprings)
    Officer
    2013-07-30 ~ 2017-02-27
    OF - Director → CIF 0
  • 28
    Shaw, Christine Ann
    Individual (40 offsprings)
    Officer
    2011-06-17 ~ 2012-05-02
    OF - Secretary → CIF 0
  • 29
    Massie, Amanda Jane Emilia
    Chartered Secretary born in February 1970
    Individual (129 offsprings)
    Officer
    2006-07-26 ~ 2013-03-08
    OF - Director → CIF 0
    Massie, Amanda Jane Emilia
    Individual (129 offsprings)
    Officer
    2006-07-26 ~ 2013-03-08
    OF - Secretary → CIF 0
  • 30
    Cobden, Nicky
    Individual (56 offsprings)
    Officer
    2012-05-02 ~ 2013-08-29
    OF - Secretary → CIF 0
  • 31
    Williams, Jeremy Mark
    Born in June 1969
    Individual (95 offsprings)
    Officer
    2016-11-28 ~ 2018-07-01
    OF - Director → CIF 0
  • 32
    KIER FINANCE LIMITED
    - now 05887689
    MOUCHEL FINANCE LIMITED - 2016-11-01 05887689 06450681
    MOUCHEL PARKMAN FINANCE LIMITED - 2008-02-01
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

KIER HOLDINGS LIMITED

Company number: 05887559
Registered names
KIER HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KIER HOLDINGS LIMITED
    Info
    MOUCHEL HOLDINGS LIMITED - 2016-11-01
    MOUCHEL PARKMAN HOLDINGS LIMITED - 2016-11-01
    Registered number 05887559
    2nd Floor Optimum House, Clippers Quay, Salford M50 3XP
    PRIVATE LIMITED COMPANY incorporated on 2006-07-26 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • KIER HOLDINGS LIMITED
    S
    Registered number 05887559
    2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP
    Private Company Limited By Shares in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    ATKINS ODLIN CONSULTING ENGINEERS LIMITED
    03157644
    Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    GENICA LIMITED
    06691009
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    HBS FACILITIES MANAGEMENT LIMITED
    - now 03253095
    SERVUS FACILITIES MANAGEMENT LIMITED - 2002-08-15
    SERVUS PROPERTY LIMITED - 1998-08-18
    SERVUS PROPERTY MANAGEMENT LIMITED - 1998-03-10
    OPUS PROPERTY MANAGEMENT LIMITED - 1997-09-12
    OYSTERBRIGHT LIMITED - 1997-01-22
    OPUS HOLDINGS CO. LIMITED - 1996-11-15
    OYSTERBRIGHT LIMITED - 1996-11-06
    1 More London Place, London
    Dissolved Corporate (39 parents)
    Person with significant control
    2017-07-28 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    KIER BUSINESS SERVICES LIMITED
    - now 03679828
    MOUCHEL BUSINESS SERVICES LIMITED - 2015-07-20
    HBS BUSINESS SERVICES GROUP LIMITED - 2007-10-19
    HYDER BUSINESS SERVICES GROUP LIMITED - 2002-06-19
    WW24 LIMITED - 2000-02-29
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (63 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    KIER EDUCATION INVESTMENTS LIMITED
    - now 06458919
    KIER BABCOCK EDUCATION INVESTMENTS LIMITED
    - 2017-11-07 06458919
    MOUCHEL BABCOCK EDUCATION INVESTMENTS LIMITED
    - 2017-09-29 06458919
    MOUCHEL BABCOCK INVESTMENTS LIMITED - 2008-05-27
    MOUCHEL ENTERPRISE LIMITED - 2008-05-21
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    KIER EDUCATION SERVICES LIMITED
    - now 05457729
    KIER BABCOCK EDUCATION SERVICES LIMITED
    - 2017-11-07 05457729
    MOUCHEL BABCOCK EDUCATION SERVICES LIMITED
    - 2017-09-29 05457729
    MOUCHEL BABCOCK EDUCATION LIMITED - 2008-05-21
    MOUCHELPARKMAN BABCOCK EDUCATION LTD - 2008-02-29
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    KIER EWAN LIMITED
    - now 04182542
    MOUCHEL EWAN LIMITED
    - 2016-11-01 04182542 06450728
    MOUCHEL PARKMAN EWAN LIMITED - 2008-02-01
    EWAN GROUP PLC - 2006-11-17
    EWAN GROUP LIMITED - 2003-11-13
    EWAN GROUP PLC - 2003-10-31
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    KIER GAS 302 LIMITED
    - now 03262614 04100674
    MOUCHEL GAS 302 LIMITED
    - 2016-11-01 03262614 04100674
    MOUCHEL GEL LIMITED - 2011-10-27
    GEL GROUP LIMITED - 2003-08-22
    GAS EXPERTS LIMITED - 2000-12-20
    MOORSAND LIMITED - 1996-10-24
    Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    KIER MANAGEMENT CONSULTING LIMITED
    - now 02491619
    MOUCHEL MANAGEMENT CONSULTING LIMITED
    - 2016-11-01 02491619
    HEDRA PLC - 2008-08-01
    HEDRA LIMITED - 2003-09-01
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (47 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    KIER MINERALS LIMITED
    - now 02099531
    COOMBE ENTERPRISES LIMITED - 2002-12-12
    KIER MINING (BROOMHILL) LIMITED - 1990-06-13
    KIER (ONE) LIMITED - 1989-03-28
    2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (28 parents)
    Person with significant control
    2022-04-01 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    KIER RAIL LIMITED
    - now 03050424
    MOUCHEL RAIL LIMITED
    - 2016-11-01 03050424 06450653
    MOUCHEL PARKMAN RAIL LIMITED - 2008-02-01
    MOUCHEL PARKMAN SERVIRAIL LIMITED - 2006-07-31
    SERVIRAIL LIMITED - 2005-05-19
    SERVIRAIL CONSTRUCTION LIMITED - 2002-07-24
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (36 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    KIER TRAFFIC SUPPORT LIMITED
    - now 03998110
    MOUCHEL TRAFFIC SUPPORT LIMITED
    - 2016-11-01 03998110 06450717
    TRAFFIC SUPPORT MP LIMITED - 2008-02-01
    TRAFFIC SUPPORT LIMITED - 2006-12-11
    HAMSARD 2186 LIMITED - 2000-07-14
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    MPHBS LIMITED
    - now 05916368
    CLIFFTARGET LIMITED - 2007-04-30
    1 More London Place, London
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PARKMAN CONSULTANTS LIMITED
    01165456
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    THE IMPACT PARTNERSHIP (ROCHDALE BOROUGH) LIMITED
    - now 05659673 01313033
    INGLEBY (1693) LIMITED - 2006-03-24
    1 More London Place, London
    Liquidation Corporate (40 parents)
    Person with significant control
    2016-10-12 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.