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 38
  • 1
    ALDI LIMITED
    - now 02333320 02321869, 06482542
    BRANDSHORE LIMITED
    - 1989-02-27 02333320
    Holly Lane, Atherstone, Warwickshire
    Active Corporate (24 parents)
    Officer
    ~ 2000-09-12
    IIF 6 - Director → ME
  • 2
    ALDI STORES LIMITED
    - now 02321869
    ALDI LIMITED
    - 1989-02-13 02321869 02333320, 06482542
    CLOUDHUNT LIMITED
    - 1988-12-22 02321869
    Holly Lane, Atherstone, Warwickshire
    Active Corporate (39 parents, 4 offsprings)
    Officer
    ~ 2000-09-12
    IIF 7 - Director → ME
  • 3
    ASSOCIATED INTERNATIONAL CEMENT LIMITED
    00470173
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 36 - Director → ME
  • 4
    BARDON INVESTMENTS LIMITED
    - now 02298572
    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 (29 parents)
    Officer
    2014-08-13 ~ 2018-01-12
    IIF 33 - Director → ME
  • 5
    BILL COLLINS GESELLSCHAFT MIT BESCHRANKTER HAFTUNG
    FC018539
    Branch Registration, Refer To Parent Registry, Germany
    Active Corporate (2 parents)
    Officer
    1995-05-01 ~ now
    IIF 5 - Director → ME
  • 6
    BLUE CIRCLE EUROPE LIMITED
    - now 00369097
    CURZON COMPONENTS LIMITED - 2000-03-23
    INTERNATIONAL JANITOR SERVICE LIMITED - 1982-01-01
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (29 parents)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 45 - Director → ME
  • 7
    BLUE CIRCLE HOME PRODUCTS LIMITED
    - now 00315900
    BIRMID QUALCAST PUBLIC LIMITED COMPANY - 1990-10-05
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (31 parents, 14 offsprings)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 37 - Director → ME
  • 8
    BOVELL INVESTMENTS LTD
    12419525
    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
  • 9
    CARBONICA LICENSING LIMITED
    16298714
    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
  • 10
    CHANGEISSUES LIMITED
    03841259
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 40 - Director → ME
  • 11
    GARDEN TRENDS LTD
    09270274
    Unit 6a Unit 6a, Lys Mill, Howe Road, Watlington, Oxfordshire, England
    Active Corporate (2 parents)
    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
  • 12
    HEREFORD RECYCLING LIMITED
    - now 00328235
    LUMLEY BRICKWORKS LIMITED - 2000-12-14
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 41 - Director → ME
  • 13
    HOLCIM PARTICIPATIONS (UK) LIMITED
    - now 05311321
    TRUSHELFCO (NO.3121) LIMITED - 2005-01-12 01660783, 04773122, 03689743... (more)
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2014-08-13 ~ 2018-01-12
    IIF 31 - Director → ME
  • 14
    HOLCIM UK HOLDINGS 1 LIMITED - now 05398582, 05655952
    AGGREGATE INDUSTRIES HOLDINGS LIMITED
    - 2025-03-17 00182412 09634189
    AGGREGATE INDUSTRIES LIMITED - 2006-11-06 02307265, 05655952, 00245717... (more)
    AGGREGATE INDUSTRIES PLC - 2005-12-06 02307265, 05655952, 00245717... (more)
    BARDON GROUP PLC - 1997-05-13 00529786
    EVERED BARDON PLC - 1993-08-02
    EVERED PLC - 1991-03-01 00529786, 00529786
    EVERED HOLDINGS PUBLIC LIMITED COMPANY - 1989-07-03
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (58 parents, 3 offsprings)
    Officer
    2014-08-13 ~ 2018-01-12
    IIF 32 - Director → ME
  • 15
    HOLCIM UK HOLDINGS LIMITED
    05398582 00182412, 05655952
    15 Canada Square, London
    Dissolved Corporate (21 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 30 - Director → ME
  • 16
    INSTORE LIMITED
    - now 00347453 02098758
    BROWN & JACKSON PLC - 2005-08-08
    Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (40 parents, 11 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Officer
    2006-02-28 ~ 2007-05-21
    IIF 1 - Director → ME
  • 17
    INTERSERVE HOLDINGS LIMITED
    00252221
    Pricewatershousecoopersllp, One Chamberlain Square, Birmingham
    Liquidation Corporate (29 parents, 6 offsprings)
    Officer
    2019-11-15 ~ 2021-10-06
    IIF 23 - Director → ME
  • 18
    LAFARGE BUILDING MATERIALS LIMITED
    - now 03443107
    ALNERY NO. 1691 LIMITED - 1997-11-28 07622903, 07101626, 01438185... (more)
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (36 parents, 11 offsprings)
    Officer
    2016-03-21 ~ 2018-01-12
    IIF 46 - Director → ME
  • 19
    LAFARGE INTERNATIONAL HOLDINGS LIMITED
    - now 00514387
    REDLAND INTERNATIONAL LIMITED - 2005-04-13
    REDLAND OVERSEAS LIMITED - 1978-12-31
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (40 parents, 5 offsprings)
    Officer
    2016-03-21 ~ 2018-01-12
    IIF 44 - Director → ME
  • 20
    LAFARGE MINERALS LIMITED
    - now 02894330
    NORBRIT LTD. - 1997-01-21
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire, England
    Dissolved Corporate (39 parents)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 42 - Director → ME
  • 21
    LAFARGE NIGERIA (UK) LIMITED
    - now 05391091
    BIRMINGHAM ASPHALT LIMITED - 2010-10-22
    HOUSESWITCH LIMITED - 2008-03-05
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 38 - Director → ME
  • 22
    LAFARGE REDLAND READYMIX LIMITED
    - now 00386322
    LAFARGE READYMIX LIMITED - 2001-01-02 00615154
    WREKIN SAND & GRAVEL,LIMITED - 1998-05-22
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (31 parents)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 39 - Director → ME
  • 23
    LAFARGE SHIPPING SERVICES LIMITED
    - now 01777540
    BLUE CIRCLE FINANCIAL SERVICES LIMITED - 2009-05-11
    CRAFTLODGE LIMITED - 1984-01-20
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2017-07-24 ~ 2018-01-12
    IIF 34 - Director → ME
  • 24
    LAFARGE UK HOLDINGS LIMITED
    - now 00950780
    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 (29 parents, 2 offsprings)
    Officer
    2016-02-22 ~ 2018-01-12
    IIF 43 - Director → ME
  • 25
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD
    - now 04273754
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LIMITED - 2016-01-06
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE PLC - 2015-12-31
    MORGAN SINDALL PLC - 2015-12-31 05616819, 15166961, 00521970
    MORGAN SINDALL (CONSTRUCTION) PLC - 2010-12-31
    MORGAN ASHURST PLC - 2010-06-04 03060615
    BLUESTONE PUBLIC LIMITED COMPANY - 2007-07-27
    ROCKETWHITE PUBLIC LIMITED COMPANY - 2001-11-08
    Kent House, 14-17 Market Place, London
    Active Corporate (42 parents, 5 offsprings)
    Officer
    2022-09-01 ~ now
    IIF 17 - Director → ME
  • 26
    POUNDSTRETCHER LIMITED
    - now 00553014 NF003175
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (56 parents, 2 offsprings)
    Officer
    2006-02-28 ~ 2007-05-21
    IIF 2 - Director → ME
  • 27
    POUNDSTRETCHER PROPERTIES LIMITED
    - now 02316967 NF003027
    TRUEHIGH LIMITED - 1989-02-01
    10 Fleet Place, London
    Dissolved Corporate (24 parents)
    Officer
    2006-02-28 ~ 2007-05-21
    IIF 3 - Director → ME
  • 28
    RAPID METAL DEVELOPMENTS LIMITED
    00451211 NF001058
    Brickyard Road, Walsall
    Dissolved Corporate (27 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
  • 29
    RMD KWIKFORM HOLDINGS LIMITED
    07234007
    Brickyard Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (16 parents)
    Officer
    2018-08-08 ~ 2022-04-29
    IIF 21 - Director → ME
  • 30
    RMDK BIDCO LIMITED
    - now 11838477
    MONTANA BIDCO LIMITED
    - 2020-03-12 11838477
    Brickyard Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2019-11-15 ~ 2022-04-29
    IIF 25 - Director → ME
  • 31
    RMDK FINCO LIMITED
    - now 11838440
    MONTANA FINCO LIMITED
    - 2020-03-12 11838440
    Pricewaterhousecoopersllp, Onechamberlain Square, Birmingham
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2019-11-15 ~ 2021-10-06
    IIF 24 - Director → ME
  • 32
    RMDK HOLDCO LIMITED
    - now 11838409
    MONTANA HOLDCO LIMITED
    - 2020-03-12 11838409
    Pricewaterhousecoopersllp, One Chamberlain Square, Birmingham
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2019-11-15 ~ 2021-10-06
    IIF 22 - Director → ME
  • 33
    SECTOA (BHAM) LTD
    07266104
    Packwood Grange Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    -111,554 GBP2024-12-31
    Officer
    2010-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-05-26 ~ 2018-04-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SECTOA LIMITED
    SC303716
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 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
  • 35
    THE CEMENT MARKETING COMPANY LIMITED
    00162672
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2017-07-24 ~ 2018-01-12
    IIF 35 - Director → ME
  • 36
    TJC PARTNERSHIP LLP
    OC375596
    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 control OE
  • 37
    TOPCAT DEVELOPMENTS LIMITED
    15939504
    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 more OE
  • 38
    TUNNEL BUILDING PRODUCTS LIMITED
    01206190
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Liquidation Corporate (19 parents)
    Officer
    2016-02-22 ~ now
    IIF 29 - 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.