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 3
  • 1
    Edwards, Christopher James
    Born in November 1964
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Morris, Mark Nicholas
    Born in December 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ now
    OF - Director → CIF 0
  • 3
    MONTANA 1 LIMITED - 2019-03-18
    icon of addressCapital Tower, 91 Waterloo Road, London, United Kingdom
    Liquidation Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2019-03-15 ~ 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 9
  • 1
    Ringrose, Adrian Michael
    Director born in April 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-10-17 ~ 2017-08-31
    OF - Director → CIF 0
  • 2
    Bush, Daniel
    Solicitor born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2017-11-15
    OF - Director → CIF 0
    Bush, Daniel
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-23 ~ 2018-08-28
    OF - Secretary → CIF 0
  • 3
    Haywood, Timothy Paul
    Accountant born in June 1963
    Individual
    Officer
    icon of calendar 2012-01-06 ~ 2017-11-07
    OF - Director → CIF 0
  • 4
    Jones, Timothy Charles
    Director born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-17 ~ 2010-10-15
    OF - Director → CIF 0
  • 5
    Mcdonald, Andrew John
    Company Secretary born in January 1974
    Individual (56 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2021-02-04
    OF - Director → CIF 0
    Mcdonald, Andrew John
    Individual (56 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2021-02-02
    OF - Secretary → CIF 0
  • 6
    Whiteling, Mark Argent
    Chief Financial Officer born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2019-09-02
    OF - Director → CIF 0
  • 7
    Bradbury, Trevor
    Company Secretary born in November 1957
    Individual (34 offsprings)
    Officer
    icon of calendar 2010-10-15 ~ 2017-12-22
    OF - Director → CIF 0
    Bradbury, Trevor
    Individual (34 offsprings)
    Officer
    icon of calendar 2007-10-17 ~ 2017-12-22
    OF - Secretary → CIF 0
  • 8
    White, Debra Jayne
    Chief Executive born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2019-12-31
    OF - Director → CIF 0
  • 9
    icon of addressInterserve House, Ruscombe Park, Ruscombe, Reading, England
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

INTERSERVE GROUP HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • INTERSERVE GROUP HOLDINGS LIMITED
    Info
    Registered number 06402005
    icon of addressCentral Square, 29 Wellington Street, Leeds LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2007-10-17 (18 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-03-27
    CIF 0
  • INTERSERVE GROUP HOLDINGS LIMITED
    S
    Registered number 06402005
    icon of addressCapital Tower, 91 Waterloo Road, London, England, SE1 8RT
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in England, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    BROWN & TAWSE PUBLIC LIMITED COMPANY - 1986-06-09
    BROWN & TAWSE GROUP PLC - 1995-06-27
    icon of addressAtria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (4 parents, 8 offsprings)
    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
  • 2
    PYTHONPARK LIMITED - 1996-10-15
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    S.S. HIRE LIMITED - 2010-08-12
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressPricewatershousecoopersllp, One Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    INTERSERVE OVERSEAS CONSTRUCTION LTD - 2016-03-30
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    KENT AND EAST SUSSEX WEALD HOSPITAL FINANCE PLC - 2008-09-23
    INTERSERVE SUPPORT SERVICES PLC - 2008-09-23
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 10
    SANDWELL ARENA LIMITED - 2006-11-29
    MODUS FM LIMITED - 2019-02-25
    INTERSERVE CONSTRUCTION LIMITED - 2011-07-05
    INTERSERVE GROUP LIMITED - 2019-03-13
    INTERSERVE PROJECT SERVICES LIMITED - 2017-10-17
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    TD TRUSTEES LIMITED - 2001-10-01
    W.G.I. TRUSTEES LIMITED - 1988-08-09
    TG TRUSTEES LIMITED - 1992-04-07
    icon of address2f26 Arena Business Centre, 100 Berkshire Place, Winnersh, Berkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-24 ~ 2023-09-19
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED - 2007-03-05
    MACLELLAN GROUP PLC - 2006-09-18
    ROBEWELL LIMITED - 1989-02-09
    JORDEC GROUP PLC - 2000-04-13
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of addressBrickyard Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address30-40 Eastcheap, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-11-08
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INTERSERVE CONSTRUCTION LIMITED - 2021-03-08
    INTERSERVE PROJECT SERVICES LIMITED - 2011-07-05
    TILBURY CONSTRUCTION LIMITED - 1992-01-02
    TILBURY DOUGLAS CONSTRUCTION LIMITED - 2001-08-31
    icon of address30-40 Eastcheap, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-27
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    INTERSERVE ENGINEERING SERVICES LIMITED - 2021-03-08
    BROADREACH FOOD HYGIENE SERVICES LIMITED - 2007-02-27
    LAWGRA (NO.294) LIMITED - 1995-06-09
    icon of address30-40 Eastcheap, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-06-25 ~ 2022-05-27
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    INTERSERVE CONSTRUCTION HOLDINGS LIMITED - 2021-03-08
    icon of address1st Floor, 30-40 Eastcheap, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-07 ~ 2022-05-27
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 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.