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
    Findlay, Andrew Robert
    Director born in October 1969
    Individual (48 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    Keen, Christian
    Chartered Accountant born in March 1964
    Individual (112 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    OF - Director → CIF 0
  • 3
    Evans, Ilaria
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Arnold, James Michael
    Director born in March 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    OF - Director → CIF 0
  • 5
    Loosveld, Alain Hubertus Philomena
    Director born in June 1968
    Individual (37 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    OF - Director → CIF 0
  • 6
    M GROUP (SERVICES) LIMITED - now
    THOR BIDCO LIMITED - 2017-06-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (8 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    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
Ceased 15
  • 1
    Taylor, Andrew Mark
    Joint Managing Director born in November 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ 2018-03-12
    OF - Director → CIF 0
    Taylor, Andrew Mark
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2018-03-12
    OF - Secretary → CIF 0
    Mr Andrew Mark Taylor
    Born in November 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-03-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Haynes, Sean William
    Director born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2022-05-20
    OF - Director → CIF 0
  • 3
    Hoyle, Trevor Matthew
    Director born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ 2020-02-27
    OF - Director → CIF 0
  • 4
    Cooper, William James
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ 2022-09-15
    OF - Secretary → CIF 0
  • 5
    Cusden, Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ 2019-12-23
    OF - Secretary → CIF 0
  • 6
    Beesley, Martin Geoffrey
    Director born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ 2021-10-22
    OF - Director → CIF 0
  • 7
    Beard, Scott Daniel
    Director born in January 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ 2022-12-19
    OF - Director → CIF 0
  • 8
    Dowber, Sharon
    Secretary
    Individual
    Officer
    icon of calendar 2009-04-23 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 9
    Edwards, John Mark
    Director born in December 1966
    Individual
    Officer
    icon of calendar 2018-03-12 ~ 2023-02-27
    OF - Director → CIF 0
  • 10
    Wilson, John Douglas
    Director born in December 1979
    Individual
    Officer
    icon of calendar 2019-09-11 ~ 2021-06-28
    OF - Director → CIF 0
  • 11
    Winnicott, James Robert
    Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ 2023-02-28
    OF - Director → CIF 0
  • 12
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2009-04-21
    OF - Director → CIF 0
  • 13
    Taylor, Stephen John
    Joint Managing Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-21 ~ 2020-04-30
    OF - Director → CIF 0
    Mr Stephen John Taylor
    Born in November 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-03-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Casstles, Julian David
    Llp Member born in April 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-22 ~ 2018-03-12
    OF - Director → CIF 0
  • 15
    ASHDOWN SECRETARIES LIMITED
    icon of address7, Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2009-03-02 ~ 2009-04-21
    PE - Director → CIF 0
    2009-03-02 ~ 2009-04-21
    PE - Secretary → CIF 0
parent relation
Company in focus

PMP UTILITIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • PMP UTILITIES LIMITED
    Info
    Registered number 06833969
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2ST
    PRIVATE LIMITED COMPANY incorporated on 2009-03-02 and dissolved on 2023-04-04 (14 years 1 month). The company status is Dissolved.
    CIF 0
  • PMP UTILITIES LIMITED
    S
    Registered number missing
    icon of addressBentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire, England, BB11 5ST
    Private Limited Company
    CIF 1
  • PMP UTILITIES LIMITED
    S
    Registered number 06833969
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
    Limited Company in Uk Companies Register, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • PMP BENTLEY LIMITED - 2015-11-13
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • EWERCHERT LIMITED - 1983-07-04
    PLANNED MAINTENANCE (PENNINE) LIMITED - 2025-04-01
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-03-12 ~ 2022-05-20
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.