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 11
  • 1
    Brown, Greig Ronald
    Director born in March 1971
    Individual (72 offsprings)
    Officer
    2015-06-05 ~ 2023-03-14
    OF - Director → CIF 0
  • 2
    Smith, Derek
    Chairman born in April 1966
    Individual (46 offsprings)
    Officer
    2017-11-01 ~ 2024-11-25
    OF - Director → CIF 0
  • 3
    Roberts, Gregor Duncan
    Born in September 1975
    Individual (49 offsprings)
    Officer
    2019-07-31 ~ now
    OF - Director → CIF 0
  • 4
    Allan, William Macdonald
    Director born in August 1960
    Individual (99 offsprings)
    Officer
    2015-06-05 ~ 2023-03-14
    OF - Director → CIF 0
  • 5
    Orpin, Mark Stuart
    Born in April 1970
    Individual (10 offsprings)
    Officer
    2020-12-18 ~ now
    OF - Director → CIF 0
  • 6
    Beeston, John Keith
    Chartered Accountant born in September 1974
    Individual (25 offsprings)
    Officer
    2017-03-28 ~ 2023-10-03
    OF - Director → CIF 0
  • 7
    Kehoe, Christopher James Peter
    Born in February 1972
    Individual (37 offsprings)
    Officer
    2020-12-18 ~ now
    OF - Director → CIF 0
  • 8
    Wilson, David Mclaughlan
    Born in February 1977
    Individual (23 offsprings)
    Officer
    2023-10-03 ~ now
    OF - Director → CIF 0
  • 9
    ALITER CAPITAL GENERAL PARTNER LIMITED 10424193 13837427... (more)
    9, Woodside Crescent, Glasgow, Scotland
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    2017-01-03 ~ 2023-02-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    EXPRESS BIDCO LIMITED
    14419547
    14, Brook's Mews, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2023-02-13 ~ now
    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
  • 11
    ALITER CAPITAL LLP
    OC413075
    14, Brook's Mews, London, England
    Active Corporate (4 parents, 35 offsprings)
    Person with significant control
    2017-04-21 ~ 2017-04-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MARCH (GROUP) LIMITED

Period: 2025-01-15 ~ now
Company number: SC507737
Registered names
MARCH (GROUP) LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MARCH (GROUP) LIMITED
    Info
    EDWIN JAMES GROUP LIMITED - 2025-01-15
    EDWIN JAMES HOLDINGS LIMITED - 2025-01-15
    Registered number SC507737
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow G71 5PH
    PRIVATE LIMITED COMPANY incorporated on 2015-06-05 (10 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-28
    CIF 0
  • MARCH (GROUP) LIMITED
    S
    Registered number Sc505537
    4 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
    4, Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH
    Private Company Limited By Shares in The Register Of Companies Maintained By The Registrar Of Companies For Scotland, Scotland
    CIF 2
    Private Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments 23
  • 1
    ACS ELECTRICAL ENGINEERING LIMITED
    - now 08389676
    ELECTRICAL AND CONTROL SOLUTIONS UK LIMITED - 2020-05-26
    Lancaster Park Newborough Road, Needwood, Burton-on-trent
    Dissolved Corporate (12 parents)
    Person with significant control
    2025-11-27 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED
    - now 08404529 03555095
    AUTOMATED CONTROL SOLUTIONS UK LIMITED - 2020-05-26
    Lancaster Park Newborough Road, Needwood, Burton-on-trent
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2023-12-19 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    AUTOMATED CONTROL SOLUTIONS LIMITED
    03555095 08404529... (more)
    Violet 2 Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2025-11-27 ~ now
    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
  • 4
    COBRA ENGINEERING (UK) LIMITED
    03896267
    Redmoor Lane, Wisbech, Cambridgeshire
    Active Corporate (14 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    EJ ACQUISITION COMPANY LIMITED
    SC647521 SC642422
    4 Kilmartin Place, Uddingston, Glasgow, Scotland, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2019-11-19 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    2019-11-19 ~ 2019-11-19
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 6
    EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD
    - now 02727513
    RAYFERN LIMITED - 2021-03-01
    Violet 2 Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (26 parents)
    Person with significant control
    2025-11-27 ~ now
    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
  • 7
    EJ MUSK PROCESS SERVICES GROUP LIMITED
    - now 08105771 SC632888
    RAYFERN HOLDINGS LIMITED
    - 2020-03-13 08105771
    Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2017-11-10 ~ 2017-11-10
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    2017-11-10 ~ dissolved
    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
  • 8
    EJ MUSK PROCESS SERVICES LTD
    - now SC632888
    JEX PROCESS SERVICES LTD
    - 2021-02-02 SC632888
    MUSK PROCESS SERVICES GROUP LTD
    - 2019-06-11 SC632888 08105771
    4 Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2019-06-10 ~ now
    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
  • 9
    EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD - now
    INGEN TECHNICAL SERVICES (CENTRAL) LTD
    - 2021-03-01 SC369529
    DALZIEL MECHANICAL SERVICES LIMITED - 2016-02-19
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-03
    CIF 22 - Ownership of shares – 75% or more OE
  • 10
    EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED
    - now SC381518
    INGEN TECHNICAL SERVICES LIMITED
    - 2020-03-13 SC381518
    DALZIEL SCOTLAND LIMITED - 2015-06-09
    STONEKIRK LIMITED - 2010-09-06
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2018-06-05 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED
    - now 08584465
    W T PARKER HOLDINGS LIMITED
    - 2020-03-13 08584465
    24/28 Moor Street, Burton On Trent, Staffs
    Active Corporate (15 parents, 8 offsprings)
    Person with significant control
    2017-04-21 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    2017-04-20 ~ 2017-04-21
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 12
    EJ PEAK TECHNOLOGY SOLUTIONS LIMITED
    - now 05079603
    PEAK42 LIMITED
    - 2020-03-04 05079603
    Violet 2, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (11 parents)
    Person with significant control
    2019-06-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    2019-06-28 ~ 2019-06-28
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 13
    EXPERVENT LIMITED
    09130183
    Violet 2 Sci-tech Daresbury, Keckwick Lane, Daresbury, Cheshire
    Active Corporate (6 parents)
    Person with significant control
    2026-03-20 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 14
    LIFE SAFETY SERVICES (CENTRAL) LIMITED
    - now SC241752
    ADVANCED FIRE & SECURITY SYSTEMS LTD
    - 2016-09-28 SC241752 SC612150
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 15
    LIFE SAFETY SERVICES LIMITED
    SC507746
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    MOTIVAIR COMPRESSORS LIMITED
    00918800
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2025-12-04 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    PETTITS LIMITED
    09015987
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2024-07-12 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 18
    POWER TESTING LIMITED
    00956853
    33 Hanbury Road Widford Industrial Estate, Chelmsford, Essex
    Active Corporate (9 parents)
    Person with significant control
    2025-07-17 ~ now
    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
  • 19
    Q ELECTRICAL INDUSTRIAL SERVICES LIMITED
    13150434
    6a Dukesway, Low Prudhoe Industrial Estate, Prudhoe, Northumberland, England
    Active Corporate (9 parents)
    Person with significant control
    2025-06-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 20
    QUANTUM CONTROLS LTD
    - now 04118204 06762859
    SLATER DRIVE SYSTEMS LIMITED - 2009-01-05
    EVER 1454 LIMITED - 2001-05-15
    6a Dukes Way, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Active Corporate (10 parents)
    Person with significant control
    2025-06-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 21
    TECKER LIMITED
    02319906
    Violet 2 Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (9 parents)
    Person with significant control
    2026-03-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 22
    VENOM CONSULTING LIMITED
    - now 12094770
    RPSMIDCO LIMITED - 2021-04-19
    Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2025-05-14 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 23
    WATER PROCESS SERVICES LIMITED
    - now SC642422
    EJ ACQUISITION COMPANY LIMITED
    - 2019-11-15 SC642422 SC647521
    4 Kilmartin Place, Uddingston, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-09-24 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.