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 4
  • 1
    Edwards, Christopher James
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-02-02 ~ now
    OF - Secretary → 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
    Lovell, Alan Charles
    Born in November 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-07-15 ~ now
    OF - Director → CIF 0
  • 4
    Everett, Martyn John
    Born in February 1958
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-03-10 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Ensall, John James
    Consultant born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-15
    OF - Director → CIF 0
    Mr John James Ensall
    Born in March 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    Wildblood, Edward Stephen
    Restructuring Adviser born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2020-04-09
    OF - Director → CIF 0
  • 3
    Pollard, Charles Nicholas
    Civil Engineer born in June 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2022-06-22
    OF - Director → CIF 0
  • 4
    Hanna, Kenneth George
    Company Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2022-03-31
    OF - Director → CIF 0
  • 5
    Mcdonald, Andrew John
    Individual (56 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2021-02-02
    OF - Secretary → CIF 0
  • 6
    Barker, Glyn
    Director born in September 1953
    Individual
    Officer
    icon of calendar 2019-03-15 ~ 2019-07-15
    OF - Director → CIF 0
  • 7
    Whiteling, Mark Argent
    Chief Financial Officer born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2019-09-02
    OF - Director → CIF 0
  • 8
    Holden, Elizabeth Jane Dilwihs
    Director born in May 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    White, Debra Jayne
    Chief Executive born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2019-12-31
    OF - Director → CIF 0
parent relation
Company in focus

INTERSERVE GROUP LIMITED

Previous name
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
    icon of addressCentral Square, 29 Wellington Street, Leeds LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2019-02-15 (6 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-12-03
    CIF 0
  • INTERSERVE GROUP LIMITED
    S
    Registered number 11830440
    icon of addressCapital 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
Active 11
  • 1
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    CLOUGH SMITH RAIL LIMITED - 2003-10-06
    CLOUGH SMITH LIMITED - 1999-08-17
    icon of address91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    RUSCOMBE LIMITED - 2021-02-11
    A.E.WHICHELLO LIMITED - 1999-09-16
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    DAWCON(BUILDERS)LIMITED - 1976-12-31
    TG SERVICES LIMITED - 2000-05-30
    TILBURY CONTRACTING GROUP SERVICES LIMITED - 1982-08-26
    DAWCON (SERVICES) LIMITED - 1977-12-31
    RMD KWIKFORM LIMITED - 2000-09-01
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    TILBURY MECHANICAL SERVICES LIMITED - 1987-02-26
    icon of addressCapital Tower 91 Waterloo Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    PORTAL DEVELOPMENTS LIMITED - 1988-01-15
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    GRANDWALL PROPERTIES LIMITED - 1985-03-18
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    TILBURY HOMES (SCOTLAND) LIMITED - 1986-10-08
    icon of addressInterserve House, Almondview Business Park, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    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
  • 9
    WHELMAR SCOTLAND (WEST) LIMITED - 1984-06-28
    WHELMAR SCOTLAND LIMITED - 1986-04-24
    SALVESEN HOMES (SCOTLAND) LIMITED - 1986-10-08
    icon of addressRegus, Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    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
  • 10
    SIMS BROTHERS(PLYMOUTH) LIMITED - 2006-05-22
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    RAPID 1791 LIMITED - 1986-12-04
    WHITTLE STOREFITTERS LIMITED - 1993-11-30
    icon of address91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 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 2019-03-15 ~ 2023-09-19
    CIF 6 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.