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 5
  • 1
    Kehoe, Christopher James Peter
    Born in February 1972
    Individual (34 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, David Mclaughlan
    Born in February 1977
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-10-03 ~ now
    OF - Director → CIF 0
  • 3
    Orpin, Mark Stuart
    Born in April 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ now
    OF - Director → CIF 0
  • 4
    Roberts, Gregor Duncan
    Born in September 1975
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of address14, Brook's Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Smith, Derek
    Chairman born in April 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2024-11-25
    OF - Director → CIF 0
  • 2
    Beeston, John Keith
    Chartered Accountant born in September 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ 2023-10-03
    OF - Director → CIF 0
  • 3
    Allan, William Macdonald
    Director born in August 1960
    Individual (30 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2023-03-14
    OF - Director → CIF 0
  • 4
    Brown, Greig Ronald
    Director born in March 1971
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2023-03-14
    OF - Director → CIF 0
  • 5
    ALITER CAPITAL GENERAL PARTNER LIMITED
    icon of address9, Woodside Crescent, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-01-03 ~ 2023-02-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    icon of address14, Brook's Mews, London, England
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    2017-04-21 ~ 2017-04-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARCH (GROUP) LIMITED

Previous names
EDWIN JAMES HOLDINGS LIMITED - 2020-03-13
EDWIN JAMES GROUP LIMITED - 2025-01-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MARCH (GROUP) LIMITED
    Info
    EDWIN JAMES HOLDINGS LIMITED - 2020-03-13
    EDWIN JAMES GROUP LIMITED - 2020-03-13
    Registered number SC507737
    icon of address4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow G71 5PH
    PRIVATE LIMITED COMPANY incorporated on 2015-06-05 (10 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • MARCH (GROUP) LIMITED
    S
    Registered number Sc505537
    icon of address4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH
    Private Limited Company in Uk Companies House, England
    CIF 1
  • MARCH (GROUP) LIMITED
    S
    Registered number Sc507737
    icon of address4, Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH
    Private Limited Company in Companies House, Scotland
    CIF 2
    Private Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    AUTOMATED CONTROL SOLUTIONS UK LIMITED - 2020-05-26
    icon of addressLancaster Park Newborough Road, Needwood, Burton-on-trent
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,057,383 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address4 Kilmartin Place, Uddingston, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    RAYFERN HOLDINGS LIMITED - 2020-03-13
    icon of addressTreerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    JEX PROCESS SERVICES LTD - 2021-02-02
    MUSK PROCESS SERVICES GROUP LTD - 2019-06-11
    icon of address4 Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    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
  • 5
    INGEN TECHNICAL SERVICES LIMITED - 2020-03-13
    STONEKIRK LIMITED - 2010-09-06
    DALZIEL SCOTLAND LIMITED - 2015-06-09
    icon of address4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    W T PARKER HOLDINGS LIMITED - 2020-03-13
    icon of address24/28 Moor Street, Burton On Trent, Staffs
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    PEAK42 LIMITED - 2020-03-04
    icon of addressViolet 2, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,454,064 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    ADVANCED FIRE & SECURITY SYSTEMS LTD - 2016-09-28
    icon of address4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressMotivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address33 Hanbury Road Widford Industrial Estate, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,436,677 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    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
  • 12
    icon of address6a Dukesway, Low Prudhoe Industrial Estate, Prudhoe, Northumberland, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    EVER 1454 LIMITED - 2001-05-15
    SLATER DRIVE SYSTEMS LIMITED - 2009-01-05
    icon of address6a Dukes Way, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 14
    RPSMIDCO LIMITED - 2021-04-19
    icon of addressCobra Engineering (uk) Limited, Redmoor Lane, Wisbech, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,011,999 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    EJ ACQUISITION COMPANY LIMITED - 2019-11-15
    icon of address4 Kilmartin Place, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address4 Kilmartin Place, Uddingston, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-19
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    RAYFERN HOLDINGS LIMITED - 2020-03-13
    icon of addressTreerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-11-10 ~ 2017-11-10
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    INGEN TECHNICAL SERVICES (CENTRAL) LTD - 2021-03-01
    DALZIEL MECHANICAL SERVICES LIMITED - 2016-02-19
    icon of address4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    W T PARKER HOLDINGS LIMITED - 2020-03-13
    icon of address24/28 Moor Street, Burton On Trent, Staffs
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-04-21
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 5
    PEAK42 LIMITED - 2020-03-04
    icon of addressViolet 2, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,454,064 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-06-28 ~ 2019-06-28
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.