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
    Roberts, Gregor Duncan
    Chief Financial Officer born in September 1975
    Individual (29 offsprings)
    Officer
    2019-07-31 ~ now
    OF - director → CIF 0
  • 2
    Kehoe, Christopher James Peter
    Chief Executive born in February 1972
    Individual (29 offsprings)
    Officer
    2020-12-18 ~ now
    OF - director → CIF 0
  • 3
    Wilson, David Mclaughlan
    Company Secretary/Director born in February 1977
    Individual (23 offsprings)
    Officer
    2023-10-03 ~ now
    OF - director → CIF 0
  • 4
    Orpin, Mark Stuart
    Chief Operating Officer born in April 1970
    Individual (6 offsprings)
    Officer
    2020-12-18 ~ now
    OF - director → CIF 0
  • 5
    14, Brook's Mews, London, England
    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
    Smith, Derek
    Chairman born in April 1966
    Individual (9 offsprings)
    Officer
    2017-11-01 ~ 2024-11-25
    OF - director → CIF 0
  • 2
    Beeston, John Keith
    Chartered Accountant born in September 1974
    Individual (12 offsprings)
    Officer
    2017-03-28 ~ 2023-10-03
    OF - director → CIF 0
  • 3
    Allan, William Macdonald
    Director born in August 1960
    Individual (30 offsprings)
    Officer
    2015-06-05 ~ 2023-03-14
    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
    ALITER CAPITAL GENERAL PARTNER LIMITED
    9, Woodside Crescent, Glasgow, Scotland
    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
    MARCH (GROUP) LIMITED - now
    EDWIN JAMES GROUP LIMITED - 2025-01-15
    EDWIN JAMES HOLDINGS LIMITED - 2020-03-13
    14, Brook's Mews, London, England
    Corporate (5 parents, 28 offsprings)
    Person with significant control
    2017-04-21 ~ 2017-04-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 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 - 2020-03-13
    Registered number SC507737
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow G71 5PH
    Private Limited Company incorporated on 2015-06-05 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • ALITER CAPITAL LLP
    S
    Registered number OC413075
    14, Brook's Mews, London, England, W1K 4DG
    CIF 1
  • ALITER CAPITAL LLP
    S
    Registered number OC413075
    14 Brook's Mews, London, W1K 4DG
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    21 Newton Place, Glasgow, Scotland
    Corporate (4 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 28 - Has significant influence or controlOE
  • 2
    21 Newton Place, Glasgow
    Corporate (2 parents)
    Person with significant control
    2022-01-21 ~ now
    CIF 25 - Has significant influence or controlOE
  • 3
    21 Newton Place, Glasgow
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 38 - Has significant influence or controlOE
  • 4
    21 Newton Place, Glasgow, Scotland
    Corporate (4 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 26 - Has significant influence or controlOE
  • 5
    21 Newton Place, Glasgow
    Corporate (2 parents)
    Person with significant control
    2022-01-20 ~ now
    CIF 27 - Has significant influence or controlOE
  • 6
    21 Newton Place, Glasgow
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 37 - Has significant influence or controlOE
  • 7
    21 Newton Place, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-01-11 ~ dissolved
    CIF 1 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    9 Woodside Crescent, Glasgow, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-10-24 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 9
    ALITER CAPITAL MANAGING MEMBER LIMITED - 2022-01-26
    14 Brook's Mews, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-01-10 ~ now
    CIF 2 - director → ME
    Person with significant control
    2022-01-10 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 10
    ALITER CAPITAL SECOND MEMBER LIMITED - 2022-01-26
    14 Brook's Mews, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-01-10 ~ now
    CIF 3 - director → ME
    Person with significant control
    2022-01-10 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 11
    14 Brook's Mews, London, England
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-10-12 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    14 Brook's Mews, London, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Person with significant control
    2022-01-10 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 29 - Right to appoint or remove membersOE
  • 13
    AUTOMATED CONTROL SOLUTIONS UK LIMITED - 2020-05-26
    Lancaster Park Newborough Road, Needwood, Burton-on-trent
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,057,383 GBP2023-03-31
    Person with significant control
    2023-12-19 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 14
    4 Kilmartin Place, Uddingston, Glasgow, Scotland, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2019-11-19 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 15
    RAYFERN HOLDINGS LIMITED - 2020-03-13
    Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-11-10 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 16
    JEX PROCESS SERVICES LTD - 2021-02-02
    MUSK PROCESS SERVICES GROUP LTD - 2019-06-11
    4 Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland
    Corporate (6 parents)
    Person with significant control
    2019-06-10 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 17
    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
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2018-06-05 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 18
    W T PARKER HOLDINGS LIMITED - 2020-03-13
    24/28 Moor Street, Burton On Trent, Staffs
    Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-04-21 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 19
    PEAK42 LIMITED - 2020-03-04
    Violet 2, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Corporate (7 parents)
    Equity (Company account)
    2,454,064 GBP2019-03-31
    Person with significant control
    2019-06-28 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 20
    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 48 - Ownership of shares – 75% or moreOE
  • 21
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 22
    NO. 17 LEICESTER LIMITED - 1984-02-17
    24-28 Moor Street, Burton On Trent, Staffs
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 23
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-07-12 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 24
    24-28 Moor Street, Burton-on-trent, Staffordshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 25
    24/28 Moor Street, Burton On Trent, Staffs
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 26
    W.T. PARKER (GRANTHAM) LIMITED - 2015-10-21
    24-28 Moor Street, Burton-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 27
    NOBLEMEN LIMITED - 1997-09-05
    24/28 Moor Street, Burton-on-trent, Staffs
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-05-31
    Person with significant control
    2017-04-20 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 28
    EJ ACQUISITION COMPANY LIMITED - 2019-11-15
    4 Kilmartin Place, Uddingston, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2019-09-24 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    14 Brook's Mews, London, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Officer
    2022-01-10 ~ 2022-01-21
    CIF 4 - llp-designated-member → ME
  • 2
    4 Kilmartin Place, Uddingston, Glasgow, Scotland, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2019-11-19 ~ 2019-11-19
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    RAYFERN LIMITED - 2021-03-01
    Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Corporate (6 parents)
    Person with significant control
    2017-11-10 ~ 2017-11-10
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    T. MUSK ENGINEERING LIMITED - 2021-03-01
    24-28 Moor Street, Burton On Trent, Staffordshire
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 5
    RAYFERN HOLDINGS LIMITED - 2020-03-13
    Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-11-10 ~ 2017-11-10
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    2017-01-03 ~ 2017-01-03
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    JEX PROCESS SERVICES LTD - 2021-02-02
    MUSK PROCESS SERVICES GROUP LTD - 2019-06-11
    4 Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland
    Corporate (6 parents)
    Person with significant control
    2019-06-10 ~ 2019-06-10
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    W.T. PARKER LTD. - 2021-03-02
    W. T. PARKER ELECTRICAL CONTRACTORS LIMITED - 2003-10-06
    24-28 Moor Street, Burton Upon Trent, Staffordshire
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 8
    SEYMOUR & CASTLE LIMITED - 2021-03-02
    GLASSMETER LIMITED - 1998-08-25
    24-28 Moor Street, Burton-on-trent, Staffordshire, England
    Corporate (4 parents)
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 9
    KORRIE MECHANICAL & PLUMBING LTD - 2021-03-01
    Unit 3+4, 9 Carsegate Road North, Carsegate Industrial Estate, Inverness, Highland
    Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-10-12 ~ 2018-10-12
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 10
    INGEN TECHNICAL SERVICES (CENTRAL) LTD - 2021-03-01
    DALZIEL MECHANICAL SERVICES LIMITED - 2016-02-19
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-03
    CIF 49 - Ownership of shares – 75% or more OE
    2017-01-03 ~ 2017-01-03
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    W. T. PARKER GROUP SERVICES LIMITED - 2020-03-13
    W.T. PARKER GROUP LTD. - 2016-02-24
    W.T. PARKER LIMITED - 2003-10-06
    24/28 Moor Street, Burton On Trent, Staffs
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 12
    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
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-01-03 ~ 2018-06-05
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 13
    W T PARKER HOLDINGS LIMITED - 2020-03-13
    24/28 Moor Street, Burton On Trent, Staffs
    Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-04-20 ~ 2017-04-21
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    2017-04-21 ~ 2017-04-21
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    PEAK42 LIMITED - 2020-03-04
    Violet 2, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Corporate (7 parents)
    Equity (Company account)
    2,454,064 GBP2019-03-31
    Person with significant control
    2019-06-28 ~ 2019-06-28
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    KORRIE ENERGY LTD - 2021-05-19
    Unit 3 & 4, 9 Carsegate Road North Carsegate Industrial Estate, Inverness, Highland
    Corporate (6 parents)
    Person with significant control
    2017-01-03 ~ 2017-01-03
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    EDWIN JAMES GROUP LIMITED - 2025-01-15
    EDWIN JAMES HOLDINGS LIMITED - 2020-03-13
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Corporate (5 parents, 28 offsprings)
    Person with significant control
    2017-04-21 ~ 2017-04-21
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    24-28 Moor Street, Burton Upon Trent, Staffordshire
    Corporate (3 parents)
    Person with significant control
    2017-04-21 ~ 2017-04-21
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    EJ ACQUISITION COMPANY LIMITED - 2019-11-15
    4 Kilmartin Place, Uddingston, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2019-09-24 ~ 2019-09-24
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.