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 13
  • 1
    Everett, Martyn John
    Born in February 1958
    Individual (39 offsprings)
    Officer
    2019-03-10 ~ now
    OF - Director → CIF 0
  • 2
    Mcdonald, Andrew John
    Individual (168 offsprings)
    Officer
    2019-03-15 ~ 2021-02-02
    OF - Secretary → CIF 0
  • 3
    Whiteling, Mark Argent
    Chief Financial Officer born in March 1963
    Individual (93 offsprings)
    Officer
    2019-03-15 ~ 2019-09-02
    OF - Director → CIF 0
  • 4
    Hanna, Kenneth George
    Company Director born in April 1953
    Individual (48 offsprings)
    Officer
    2019-09-02 ~ 2022-03-31
    OF - Director → CIF 0
  • 5
    Morris, Mark Nicholas
    Born in December 1963
    Individual (21 offsprings)
    Officer
    2019-09-02 ~ now
    OF - Director → CIF 0
  • 6
    Barker, Glyn
    Director born in September 1953
    Individual (4 offsprings)
    Officer
    2019-03-15 ~ 2019-07-15
    OF - Director → CIF 0
  • 7
    Wildblood, Edward Stephen
    Restructuring Adviser born in February 1966
    Individual (5 offsprings)
    Officer
    2019-03-15 ~ 2020-04-09
    OF - Director → CIF 0
  • 8
    Holden, Elizabeth Jane Dilwihs
    Director born in May 1967
    Individual (47 offsprings)
    Officer
    2020-04-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Edwards, Christopher James
    Individual (75 offsprings)
    Officer
    2021-02-02 ~ now
    OF - Secretary → CIF 0
  • 10
    Ensall, John James
    Consultant born in March 1959
    Individual (25 offsprings)
    Officer
    2019-02-15 ~ 2019-03-15
    OF - Director → CIF 0
    Mr John James Ensall
    Born in March 1959
    Individual (25 offsprings)
    Person with significant control
    2019-02-15 ~ 2019-03-18
    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
  • 11
    White, Debra Jayne
    Chief Executive born in May 1962
    Individual (34 offsprings)
    Officer
    2019-03-15 ~ 2019-12-31
    OF - Director → CIF 0
  • 12
    Pollard, Charles Nicholas
    Civil Engineer born in June 1958
    Individual (70 offsprings)
    Officer
    2019-03-15 ~ 2022-06-22
    OF - Director → CIF 0
  • 13
    Lovell, Alan Charles
    Born in November 1953
    Individual (92 offsprings)
    Officer
    2019-07-15 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

INTERSERVE GROUP LIMITED

Period: 2019-03-18 ~ now
Company number: 11830440 03299588
Registered names
INTERSERVE GROUP LIMITED - now 03299588
MONTANA 1 LIMITED - 2019-03-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • INTERSERVE GROUP LIMITED
    Info
    MONTANA 1 LIMITED - 2019-03-18
    Registered number 11830440
    Central Square, 29 Wellington Street, Leeds LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2019-02-15 (7 years 2 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2022-12-03
    CIF 0
  • INTERSERVE GROUP LIMITED
    S
    Registered number 11830440
    Capital Tower, 91 Waterloo Road, London, England, SE1 8RT
    Private Company Limited By Shares in England, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    INTERSERVE GROUP HOLDINGS LIMITED
    06402005 04557638... (more)
    Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (12 parents, 17 offsprings)
    Person with significant control
    2019-03-15 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    INTERSERVE RAIL LIMITED
    - now 00110192
    CLOUGH SMITH RAIL LIMITED - 2003-10-06
    CLOUGH SMITH LIMITED - 1999-08-17
    91 Waterloo Road, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    INTERSERVE RETENTION AND MIP HOLDER LIMITED
    - now 00442140
    RUSCOMBE LIMITED
    - 2021-02-11 00442140
    A.E.WHICHELLO LIMITED - 1999-09-16
    Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (16 parents)
    Person with significant control
    2019-09-25 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    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
    2019-03-15 ~ 2023-09-19
    CIF 6 - Right to appoint or remove directors OE
  • 5
    KWIKFORM UK LIMITED
    - now 00859668
    RMD KWIKFORM LIMITED - 2000-09-01
    TG SERVICES LIMITED - 2000-05-30
    TILBURY CONTRACTING GROUP SERVICES LIMITED - 1982-08-26
    DAWCON (SERVICES) LIMITED - 1977-12-31
    DAWCON(BUILDERS)LIMITED - 1976-12-31
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    TILBURY (CITY) LIMITED
    - now 00710603
    TILBURY MECHANICAL SERVICES LIMITED - 1987-02-26
    Capital Tower 91 Waterloo Road, London
    Dissolved Corporate (31 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    TILBURY DEVELOPMENTS LIMITED
    - now 00976653 01671644... (more)
    PORTAL DEVELOPMENTS LIMITED - 1988-01-15
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2019-09-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    TILBURY ESTATES LIMITED
    - now 01107468 01671644
    GRANDWALL PROPERTIES LIMITED - 1985-03-18
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    TILBURY HOMES (GLASGOW) LIMITED
    - now SC091664
    TILBURY HOMES (SCOTLAND) LIMITED - 1986-10-08
    Interserve House, Almondview Business Park, Livingston, West Lothian, Scotland
    Dissolved Corporate (22 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    TILBURY HOMES (SCOTLAND) LIMITED
    - now SC051251 SC091664
    SALVESEN HOMES (SCOTLAND) LIMITED - 1986-10-08
    WHELMAR SCOTLAND LIMITED - 1986-04-24
    WHELMAR SCOTLAND (WEST) LIMITED - 1984-06-28
    Regus, Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (23 parents)
    Person with significant control
    2019-09-25 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    TRANSCOAST LIMITED
    - now 00778121
    SIMS BROTHERS(PLYMOUTH) LIMITED - 2006-05-22
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2019-09-25 ~ dissolved
    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
  • 12
    WHITTLE CONTRACTS LIMITED
    - now 02047119
    WHITTLE STOREFITTERS LIMITED - 1993-11-30
    RAPID 1791 LIMITED - 1986-12-04
    91 Waterloo Road, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.