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

Mr Oliver Templar-coates

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, England

      IIF 3
    • icon of address Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
    • icon of address Packwood Grange, Old Warwick Road, Lapworth, Solihull, B94 6JZ, England

      IIF 9 IIF 10
  • Templar-coates, Oliver Trevor Marwood
    British finance director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • Coates, Trevor Marwood
    Australian director born in October 1946

    Registered addresses and corresponding companies
  • Coates, Trevor Marwood

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

      IIF 26
  • 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 27
  • 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 28
    • icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

      IIF 29 IIF 30 IIF 31
  • Templar-coates, Oliver Trevor Marwood
    British vice-president, finance born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 46
  • Templar-coates, Oliver Trevor Marwood

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

      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 20 - 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 6 - Director → ME
    icon of calendar 2020-01-22 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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 27 - 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 39 - Director → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 28 - 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 8 - 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 9 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - 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 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 3 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 2 - 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 44 - 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 18 - 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 19 - 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 34 - 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 31 - 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 43 - 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 35 - 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 38 - 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 ~ 2017-01-01
    IIF 22 - Director → ME
    icon of calendar 2015-10-22 ~ 2015-10-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-03-04
    IIF 21 - 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 29 - 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 30 - 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 23 - 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 14 - 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 45 - 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 42 - 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 40 - 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 36 - 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 37 - 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 32 - 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 41 - 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 24 - 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 25 - 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 11 - Director → ME
    icon of calendar 2018-08-28 ~ 2022-04-29
    IIF 47 - 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 12 - 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 16 - 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 15 - 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 13 - 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 7 - 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 33 - 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.