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 12
  • 1
    Bush, Daniel
    Solicitor born in May 1966
    Individual (49 offsprings)
    Officer
    2017-08-02 ~ 2017-11-15
    OF - Director → CIF 0
    Bush, Daniel
    Individual (49 offsprings)
    Officer
    2018-01-23 ~ 2018-08-28
    OF - Secretary → CIF 0
  • 2
    Mcdonald, Andrew John
    Company Secretary born in January 1974
    Individual (168 offsprings)
    Officer
    2018-08-03 ~ 2021-02-04
    OF - Director → CIF 0
    Mcdonald, Andrew John
    Individual (168 offsprings)
    Officer
    2018-08-28 ~ 2021-02-02
    OF - Secretary → CIF 0
  • 3
    Jones, Timothy Charles
    Director born in August 1963
    Individual (29 offsprings)
    Officer
    2007-10-17 ~ 2010-10-15
    OF - Director → CIF 0
  • 4
    White, Debra Jayne
    Chief Executive born in May 1962
    Individual (34 offsprings)
    Officer
    2017-11-15 ~ 2019-12-31
    OF - Director → CIF 0
  • 5
    Ringrose, Adrian Michael
    Director born in April 1967
    Individual (86 offsprings)
    Officer
    2007-10-17 ~ 2017-08-31
    OF - Director → CIF 0
  • 6
    Haywood, Timothy Paul
    Accountant born in June 1963
    Individual (162 offsprings)
    Officer
    2012-01-06 ~ 2017-11-07
    OF - Director → CIF 0
  • 7
    Bradbury, Trevor
    Company Secretary born in November 1957
    Individual (139 offsprings)
    Officer
    2010-10-15 ~ 2017-12-22
    OF - Director → CIF 0
    Bradbury, Trevor
    Individual (139 offsprings)
    Officer
    2007-10-17 ~ 2017-12-22
    OF - Secretary → CIF 0
  • 8
    Whiteling, Mark Argent
    Chief Financial Officer born in March 1963
    Individual (93 offsprings)
    Officer
    2017-11-15 ~ 2019-09-02
    OF - Director → CIF 0
  • 9
    Morris, Mark Nicholas
    Born in December 1963
    Individual (21 offsprings)
    Officer
    2019-09-02 ~ now
    OF - Director → CIF 0
  • 10
    Edwards, Christopher James
    Born in November 1964
    Individual (75 offsprings)
    Officer
    2021-02-03 ~ now
    OF - Director → CIF 0
  • 11
    INTERSERVE GROUP LIMITED
    - now 11830440 03299588
    MONTANA 1 LIMITED - 2019-03-18 11830440
    Capital Tower, 91 Waterloo Road, London, United Kingdom
    Liquidation Corporate (13 parents, 12 offsprings)
    Person with significant control
    2019-03-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    INTERSERVE PLC
    00088456 00459356
    Interserve House, Ruscombe Park, Ruscombe, Reading, England
    Liquidation Corporate (47 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INTERSERVE GROUP HOLDINGS LIMITED

Period: 2007-10-17 ~ now
Company number: 06402005
Registered name
INTERSERVE GROUP HOLDINGS LIMITED - now
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
    Central Square, 29 Wellington Street, Leeds LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2007-10-17 (18 years 5 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
    Capital 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 17
  • 1
    BANDT LIMITED
    - now SC009743
    BROWN & TAWSE GROUP PLC - 1995-06-27
    BROWN & TAWSE PUBLIC LIMITED COMPANY - 1986-06-09
    Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (34 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    BUILDING & PROPERTY (HOLDINGS) LIMITED
    - now 03230309
    PYTHONPARK LIMITED - 1996-10-15
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2020-04-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    HOW GROUP LIMITED
    - now 01984855 00725578... (more)
    METROCHART PUBLIC LIMITED COMPANY - 1986-06-09
    Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (26 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    INTERSERVE FINANCE LIMITED
    - now 06494451
    S.S. HIRE LIMITED - 2010-08-12
    Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    INTERSERVE GROUP HOLDINGS (QATAR) LIMITED
    10154387
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-28 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    INTERSERVE HOLDINGS LIMITED
    00252221
    Pricewatershousecoopersllp, One Chamberlain Square, Birmingham
    Liquidation Corporate (29 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    INTERSERVE INTERNATIONAL LIMITED
    - now 10060911
    INTERSERVE OVERSEAS CONSTRUCTION LTD - 2016-03-30
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    INTERSERVE INVESTMENTS LIMITED
    - now 00074643
    INTERSERVE INVESTMENTS PLC - 2006-12-22
    TILBURY SECURITIES PLC - 2001-07-16
    TILBURY INTERNATIONAL MANAGEMENT SERVICES LIMITED - 1986-02-28
    TILBURY BUILDING LIMITED - 1977-12-31
    Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (35 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    INTERSERVE SUPPORT SERVICES LIMITED
    - now 06404169
    KENT AND EAST SUSSEX WEALD HOSPITAL FINANCE PLC - 2008-09-23
    INTERSERVE SUPPORT SERVICES PLC - 2008-09-23
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    INTERSERVE TRUSTEES LIMITED
    - now 01183821
    TD TRUSTEES LIMITED - 2001-10-01
    TG TRUSTEES LIMITED - 1992-04-07
    W.G.I. TRUSTEES LIMITED - 1988-08-09
    2f26 Arena Business Centre, 100 Berkshire Place, Winnersh, Berkshire, England
    Active Corporate (38 parents, 2 offsprings)
    Person with significant control
    2023-03-24 ~ 2023-09-19
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    MACLELLAN GROUP LIMITED
    - now 02279581
    INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED - 2007-03-05
    MACLELLAN GROUP PLC - 2006-09-18
    JORDEC GROUP PLC - 2000-04-13
    ROBEWELL LIMITED - 1989-02-09
    Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (27 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-25
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 12
    MODUS FM LIMITED
    - now 03299588 03866726
    INTERSERVE GROUP LIMITED
    - 2019-03-13 03299588 11830440
    MODUS FM LIMITED
    - 2019-02-25 03299588 03866726
    INTERSERVE PROJECT SERVICES LIMITED
    - 2017-10-17 03299588 00303359... (more)
    INTERSERVE CONSTRUCTION LIMITED - 2011-07-05
    SANDWELL ARENA LIMITED - 2006-11-29
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 13
    RMD KWIKFORM HOLDINGS LIMITED
    07234007
    Brickyard Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-25
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    TD BIDCO LIMITED
    14078495
    30-40 Eastcheap, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-05-27 ~ 2022-11-08
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TILBURY DOUGLAS CONSTRUCTION LIMITED
    - now 00303359 01453893
    INTERSERVE CONSTRUCTION LIMITED
    - 2021-03-08 00303359 03299588
    INTERSERVE PROJECT SERVICES LIMITED - 2011-07-05
    TILBURY DOUGLAS CONSTRUCTION LIMITED - 2001-08-31
    TILBURY CONSTRUCTION LIMITED - 1992-01-02
    30-40 Eastcheap, London, England
    Active Corporate (46 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-27
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    TILBURY DOUGLAS ENGINEERING LIMITED
    - now 03044398
    INTERSERVE ENGINEERING SERVICES LIMITED
    - 2021-03-08 03044398 00725578... (more)
    BROADREACH FOOD HYGIENE SERVICES LIMITED - 2007-02-27
    LAWGRA (NO.294) LIMITED - 1995-06-09
    30-40 Eastcheap, London, England
    Active Corporate (37 parents)
    Person with significant control
    2018-06-25 ~ 2022-05-27
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 17
    TILBURY DOUGLAS HOLDINGS LIMITED
    - now 11982592
    INTERSERVE CONSTRUCTION HOLDINGS LIMITED
    - 2021-03-08 11982592
    1st Floor, 30-40 Eastcheap, London, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2019-05-07 ~ 2022-05-27
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 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.