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

Templar-coates, Oliver Trevor Marwood

    Related profiles found in government register
  • Templar-coates, Oliver Trevor Marwood
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morgan Sindall Construction & Infrastructure Ltd, Corporation Street, Rugby, CV21 2DW

      IIF 1
  • Templar-coates, Oliver Trevor Marwood
    British director born in May 1979

    Resident in United Kingdom

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

      IIF 2
    • icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

      IIF 3 IIF 4 IIF 5
  • Templar-coates, Oliver Trevor Marwood
    British vice-president, finance born in May 1979

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morgan Sindall Construction & Infrastructure Ltd, Corporation Street, Rugby, CV21 2DW, United Kingdom

      IIF 20
    • icon of address Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, England

      IIF 21 IIF 22
  • 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
    • icon of address Brickyard Road, Walsall, WS9 8BW

      IIF 29
  • Coates, Trevor
    British director born in October 1946

    Resident in United Kingdom

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

      IIF 30
  • Mr Oliver Trevor Marwood Templar-coates
    British born in May 1979

    Resident in United Kingdom

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

      IIF 31
  • Coates, Trevor Marwood
    British born in October 1946

    Resident in England

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

      IIF 32
  • Coates, Trevor Marwood
    British director born in October 1946

    Resident in England

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

      IIF 33
  • Coates, Trevor Marwood
    British businessman born in October 1946

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

      IIF 34
  • Coates, Trevor Marwood
    British director born in October 1946

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

      IIF 35
  • Coates, Trevor Marwood
    British general manager born in October 1946

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

      IIF 36
  • Coates, Trevor Marwood
    born in October 1946

    Resident in England

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

      IIF 37
  • Coates, Trevor Marwood
    Australian director born in October 1946

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

    Resident in England

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

      IIF 41
  • Coates, Trevor Marwood
    Australian consultant born in October 1946

    Resident in Australia

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

      IIF 42
  • Coates, Trevor Marwood

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

      IIF 43
  • Mr Trevor Marwood Coates
    British born in October 1946

    Resident in England

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

      IIF 44
    • icon of address Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, England

      IIF 45
    • icon of address Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, United Kingdom

      IIF 46
  • Mr Trevor Marwood Coates
    Australian born in October 1946

    Resident in Australia

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 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.