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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Coates, Trevor Marwood

    Related profiles found in government register
  • Coates, Trevor Marwood
    Australian director born in October 1946

    Registered addresses and corresponding companies
    • Apartment 304, Valley Mills, Elland, West Yorkshire, HX5 9HP

      IIF 1 IIF 2 IIF 3
  • Coates, Trevor Marwood
    born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm, Birmingham Road, Henley In Arden, B95 5QB, United Kingdom

      IIF 4
  • Coates, Trevor Marwood
    British born in October 1946

    Registered addresses and corresponding companies
    • Springpool 74 Lovelace Avenue, Solihull, West Midlands, B91 3JR

      IIF 5
  • Coates, Trevor Marwood
    British businessman born in October 1946

    Registered addresses and corresponding companies
    • Alne House Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 6
  • Coates, Trevor Marwood
    British director born in October 1946

    Registered addresses and corresponding companies
    • Alne House Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 7
  • Coates, Trevor Marwood
    Australian consultant born in October 1946

    Resident in Australia

    Registered addresses and corresponding companies
    • Garden Trends, Hare Hatch Sheeplands, London Road, Reading, Berkshire, RG10 9HW, United Kingdom

      IIF 8
  • Coates, Trevor Marwood
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 9
  • Coates, Trevor Marwood
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, United Kingdom

      IIF 10
  • Coates, Trevor Marwood

    Registered addresses and corresponding companies
    • Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, United Kingdom

      IIF 11
  • Mr Trevor Marwood Coates
    Australian born in October 1946

    Resident in Australia

    Registered addresses and corresponding companies
    • Garden Trends, Hare Hatch Sheeplands, London Road, Reading, Berkshire, RG10 9HW

      IIF 12
  • Mr Trevor Marwood Coates
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
    • Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, England

      IIF 14
    • Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, United Kingdom

      IIF 15
  • Coates, Trevor
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Birmingham Road, Henley-on-arden, B95 4QB, United Kingdom

      IIF 16
  • Templar-coates, Oliver Trevor Marwood
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Morgan Sindall Construction & Infrastructure Ltd, Cooper House, Redgrave Close, Cross Point Business Park, Coventry, CV2 2UU, United Kingdom

      IIF 17
    • Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, England

      IIF 18 IIF 19
  • Templar-coates, Oliver Trevor Marwood
    British finance director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Templar-coates, Oliver Trevor Marwood

    Registered addresses and corresponding companies
    • Brickyard Road, Walsall, WS9 8BW

      IIF 26
  • Mr Oliver Templar-coates
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, England

      IIF 27
  • Templar-coates, Oliver Trevor Marwood
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morgan Sindall Construction & Infrastructure Ltd, Cooper House, Redgrave Close, Cross Point Business Park, Coventry, CV2 2UU, England

      IIF 28
    • Bardon Hall, Copt Oak Road, Markfield, Leciestershire, LE37 9PJ, United Kingdom

      IIF 29
  • Templar-coates, Oliver Trevor Marwood
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 30
    • Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

      IIF 31 IIF 32 IIF 33
  • Templar-coates, Oliver Trevor Marwood
    British vice-president, finance born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Oliver Trevor Marwood Templar-coates
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 583, Warwick Road, Solihull, West Midlands, B91 1AW

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    Branch Registration, Refer To Parent Registry, Germany
    Active Corporate (2 parents)
    Officer
    1995-05-01 ~ now
    IIF 5 - Director → ME
  • 2
    583 Warwick Road, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-01-22 ~ dissolved
    IIF 10 - Director → ME
    2020-01-22 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-06 ~ now
    IIF 28 - Director → ME
  • 4
    LUMLEY BRICKWORKS LIMITED - 2000-12-14
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 41 - Director → ME
  • 5
    Other registered numbers: 05655952, 00182412
    15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 30 - Director → ME
  • 6
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LIMITED - 2016-01-06
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE PLC - 2015-12-31
    MORGAN SINDALL PLC - 2015-12-31
    Related registrations: 15166961, 05616819, 00521970
    MORGAN SINDALL (CONSTRUCTION) PLC - 2010-12-31
    MORGAN ASHURST PLC - 2010-06-04
    Related registration: 03060615
    BLUESTONE PUBLIC LIMITED COMPANY - 2007-07-27
    ROCKETWHITE PUBLIC LIMITED COMPANY - 2001-11-08
    Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2022-09-01 ~ now
    IIF 17 - Director → ME
  • 7
    Packwood Grange Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,554 GBP2024-12-31
    Officer
    2010-05-26 ~ now
    IIF 18 - Director → ME
  • 8
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -138,113 GBP2024-12-31
    Officer
    2006-06-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Packwood Grange Old Warwick Road, Lapworth, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 10
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2016-02-22 ~ now
    IIF 29 - Director → ME
Ceased 28
  • 1
    Other registered numbers: 06482542, 02321869
    BRANDSHORE LIMITED - 1989-02-27
    Holly Lane, Atherstone, Warwickshire
    Active Corporate (7 parents)
    Officer
    ~ 2000-09-12
    IIF 6 - Director → ME
  • 2
    ALDI LIMITED - 1989-02-13
    Related registrations: 06482542, 02333320
    CLOUDHUNT LIMITED - 1988-12-22
    Holly Lane, Atherstone, Warwickshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    ~ 2000-09-12
    IIF 7 - Director → ME
  • 3
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 36 - Director → ME
  • 4
    EVERED BARDON INVESTMENTS LIMITED - 1993-09-14
    AGGREGATE PRODUCTS LIMITED - 1991-05-14
    ZOMACE LIMITED - 1991-03-01
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-13 ~ 2018-01-12
    IIF 33 - Director → ME
  • 5
    CURZON COMPONENTS LIMITED - 2000-03-23
    INTERNATIONAL JANITOR SERVICE LIMITED - 1982-01-01
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 45 - Director → ME
  • 6
    BIRMID QUALCAST PUBLIC LIMITED COMPANY - 1990-10-05
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 37 - Director → ME
  • 7
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 40 - Director → ME
  • 8
    Unit 6a Unit 6a, Lys Mill, Howe Road, Watlington, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    538,867 GBP2024-09-30
    Officer
    2015-10-22 ~ 2017-01-01
    IIF 16 - Director → ME
    2015-10-22 ~ 2015-10-22
    IIF 8 - Director → ME
    Person with significant control
    2016-10-20 ~ 2019-03-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TRUSHELFCO (NO.3121) LIMITED - 2005-01-12
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-08-13 ~ 2018-01-12
    IIF 31 - Director → ME
  • 10
    Other registered numbers: 05398582, 05655952
    AGGREGATE INDUSTRIES HOLDINGS LIMITED - 2025-03-17
    Related registration: 09634189
    AGGREGATE INDUSTRIES LIMITED - 2006-11-06
    Related registrations: 05655952, 02307265, 09634189
    AGGREGATE INDUSTRIES PLC - 2005-12-06
    Related registrations: 05655952, 02307265, 09634189
    BARDON GROUP PLC - 1997-05-13
    Related registration: 00529786
    EVERED BARDON PLC - 1993-08-02
    EVERED PLC - 1991-03-01
    Related registration: 00529786
    EVERED HOLDINGS PUBLIC LIMITED COMPANY - 1989-07-03
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-08-13 ~ 2018-01-12
    IIF 32 - Director → ME
  • 11
    Other registered number: 02098758
    BROWN & JACKSON PLC - 2005-08-08
    Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Officer
    2006-02-28 ~ 2007-05-21
    IIF 1 - Director → ME
  • 12
    Pricewatershousecoopersllp, One Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2019-11-15 ~ 2021-10-06
    IIF 23 - Director → ME
  • 13
    ALNERY NO. 1691 LIMITED - 1997-11-28
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2016-03-21 ~ 2018-01-12
    IIF 46 - Director → ME
  • 14
    REDLAND INTERNATIONAL LIMITED - 2005-04-13
    REDLAND OVERSEAS LIMITED - 1978-12-31
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2016-03-21 ~ 2018-01-12
    IIF 44 - Director → ME
  • 15
    NORBRIT LTD. - 1997-01-21
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 42 - Director → ME
  • 16
    LAFCO NO. 2 LIMITED - 2011-05-24
    BIRMINGHAM ASPHALT LIMITED - 2010-10-22
    HOUSESWITCH LIMITED - 2008-03-05
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 38 - Director → ME
  • 17
    LAFARGE READYMIX LIMITED - 2001-01-02
    Related registration: 00615154
    WREKIN SAND & GRAVEL,LIMITED - 1998-05-22
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 39 - Director → ME
  • 18
    BLUE CIRCLE FINANCIAL SERVICES LIMITED - 2009-05-11
    CRAFTLODGE LIMITED - 1984-01-20
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-07-24 ~ 2018-01-12
    IIF 34 - Director → ME
  • 19
    BLUE CIRCLE AMERICAN INVESTMENTS LIMITED - 2008-10-14
    BLUE CIRCLE (GWSF) LIMITED - 2001-12-07
    MYSON DOMESTIC PRODUCTS LIMITED - 2000-02-02
    G.W. STOCK FANS LIMITED - 1979-12-31
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 43 - Director → ME
  • 20
    Other registered number: NF003175
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-02-28 ~ 2007-05-21
    IIF 2 - Director → ME
  • 21
    Other registered number: NF003027
    TRUEHIGH LIMITED - 1989-02-01
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2006-02-28 ~ 2007-05-21
    IIF 3 - Director → ME
  • 22
    Other registered number: NF001058
    Brickyard Road, Walsall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    750,000 GBP2018-12-31
    Officer
    2018-08-08 ~ 2022-04-29
    IIF 20 - Director → ME
    2018-08-28 ~ 2022-04-29
    IIF 26 - Secretary → ME
  • 23
    Brickyard Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2018-08-08 ~ 2022-04-29
    IIF 21 - Director → ME
  • 24
    MONTANA BIDCO LIMITED - 2020-03-12
    Brickyard Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-11-15 ~ 2022-04-29
    IIF 25 - Director → ME
  • 25
    MONTANA FINCO LIMITED - 2020-03-12
    Pricewaterhousecoopersllp, Onechamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2019-11-15 ~ 2021-10-06
    IIF 24 - Director → ME
  • 26
    MONTANA HOLDCO LIMITED - 2020-03-12
    Pricewaterhousecoopersllp, One Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2019-11-15 ~ 2021-10-06
    IIF 22 - Director → ME
  • 27
    Packwood Grange Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,554 GBP2024-12-31
    Person with significant control
    2016-05-26 ~ 2018-04-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-24 ~ 2018-01-12
    IIF 35 - Director → ME

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.