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
    Orpin, Mark Stuart
    Born in April 1970
    Individual (10 offsprings)
    Officer
    2020-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, David Mclaughlan
    Born in February 1977
    Individual (23 offsprings)
    Officer
    2023-10-03 ~ now
    OF - Director → CIF 0
  • 3
    Roberts, Gregor Duncan
    Born in September 1975
    Individual (34 offsprings)
    Officer
    2019-07-31 ~ now
    OF - Director → CIF 0
  • 4
    Kehoe, Christopher James Peter
    Born in February 1972
    Individual (34 offsprings)
    Officer
    2020-12-18 ~ now
    OF - Director → CIF 0
  • 5
    14, Brook's Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-02-13 ~ now
    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
Ceased 6
  • 1
    Beeston, John Keith
    Chartered Accountant born in September 1974
    Individual (12 offsprings)
    Officer
    2017-03-28 ~ 2023-10-03
    OF - Director → CIF 0
  • 2
    Allan, William Macdonald
    Director born in August 1960
    Individual (30 offsprings)
    Officer
    2015-06-05 ~ 2023-03-14
    OF - Director → CIF 0
  • 3
    Smith, Derek
    Chairman born in April 1966
    Individual (11 offsprings)
    Officer
    2017-11-01 ~ 2024-11-25
    OF - Director → CIF 0
  • 4
    Brown, Greig Ronald
    Director born in March 1971
    Individual (25 offsprings)
    Officer
    2015-06-05 ~ 2023-03-14
    OF - Director → CIF 0
  • 5
    14, Brook's Mews, London, England
    Active Corporate (3 parents, 18 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
  • 6
    ALITER CAPITAL GENERAL PARTNER LIMITED
    9, 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
parent relation
Company in focus

MARCH (GROUP) LIMITED

Previous names
EDWIN JAMES GROUP LIMITED - 2025-01-15
EDWIN JAMES HOLDINGS LIMITED - 2020-03-13
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 8 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
    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 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 20
  • 1
    ELECTRICAL AND CONTROL SOLUTIONS UK LIMITED - 2020-05-26
    Lancaster Park Newborough Road, Needwood, Burton-on-trent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    804,604 GBP2023-03-31
    Person with significant control
    2025-11-27 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    AUTOMATED CONTROL SOLUTIONS UK LIMITED - 2020-05-26
    Lancaster Park Newborough Road, Needwood, Burton-on-trent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,057,383 GBP2023-03-31
    Person with significant control
    2023-12-19 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    Lancaster Park Newborough Road, Needwood, Burton On Trent, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    883,158 GBP2023-03-31
    Person with significant control
    2025-11-27 ~ 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
  • 4
    Redmoor Lane, Wisbech, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,288,052 GBP2024-09-30
    Person with significant control
    2025-11-27 ~ 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
  • 5
    4 Kilmartin Place, Uddingston, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2019-11-19 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    RAYFERN LIMITED - 2021-03-01
    Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents)
    Person with significant control
    2025-11-27 ~ now
    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
  • 7
    RAYFERN HOLDINGS LIMITED - 2020-03-13
    Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-11-10 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    JEX PROCESS SERVICES LTD - 2021-02-02
    MUSK PROCESS SERVICES GROUP LTD - 2019-06-11
    4 Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2019-06-10 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    INGEN TECHNICAL SERVICES LIMITED - 2020-03-13
    DALZIEL SCOTLAND LIMITED - 2015-06-09
    STONEKIRK LIMITED - 2010-09-06
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2018-06-05 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    W T PARKER HOLDINGS LIMITED - 2020-03-13
    24/28 Moor Street, Burton On Trent, Staffs
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-04-21 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    PEAK42 LIMITED - 2020-03-04
    Violet 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
    2019-06-28 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 12
    ADVANCED FIRE & SECURITY SYSTEMS LTD - 2016-09-28
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 13
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 14
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,828,547 GBP2023-03-31
    Person with significant control
    2025-12-04 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 15
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (8 parents)
    Person with significant control
    2024-07-12 ~ now
    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
  • 16
    33 Hanbury Road Widford Industrial Estate, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,436,677 GBP2024-05-31
    Person with significant control
    2025-07-17 ~ now
    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
  • 17
    6a Dukesway, Low Prudhoe Industrial Estate, Prudhoe, Northumberland, England
    Active Corporate (4 parents)
    Person with significant control
    2025-06-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    SLATER DRIVE SYSTEMS LIMITED - 2009-01-05
    EVER 1454 LIMITED - 2001-05-15
    6a Dukes Way, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Active Corporate (4 parents)
    Person with significant control
    2025-06-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 19
    RPSMIDCO LIMITED - 2021-04-19
    Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,011,999 GBP2024-09-30
    Person with significant control
    2025-05-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 20
    EJ ACQUISITION COMPANY LIMITED - 2019-11-15
    4 Kilmartin Place, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2019-09-24 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    4 Kilmartin Place, Uddingston, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2019-11-19 ~ 2019-11-19
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    RAYFERN HOLDINGS LIMITED - 2020-03-13
    Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-11-10 ~ 2017-11-10
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 3
    INGEN TECHNICAL SERVICES (CENTRAL) LTD - 2021-03-01
    DALZIEL MECHANICAL SERVICES LIMITED - 2016-02-19
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-03
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    W T PARKER HOLDINGS LIMITED - 2020-03-13
    24/28 Moor Street, Burton On Trent, Staffs
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-04-20 ~ 2017-04-21
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 5
    PEAK42 LIMITED - 2020-03-04
    Violet 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
    2019-06-28 ~ 2019-06-28
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.