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

Mcdonough, John

    Related profiles found in government register
  • Mcdonough, John
    British ceo born in November 1951

    Registered addresses and corresponding companies
    • icon of address 5 Addisons Way, Lilleshall, Newport, Salop, TF10 9HH

      IIF 1
  • Mcdonough, John
    British company director born in November 1951

    Registered addresses and corresponding companies
    • icon of address 5 Addisons Way, Lilleshall, Newport, Salop, TF10 9HH

      IIF 2
    • icon of address Ashfield, Olde Lane, Toddington Cheltenham, Gloucestershire, GL54 5DW

      IIF 3 IIF 4
  • Mcdonough, John
    British director born in November 1951

    Registered addresses and corresponding companies
    • icon of address 41 Chesnut Crescent, Singapore City, FOREIGN, Singapore

      IIF 5
    • icon of address Ashfield, Olde Lane, Toddington Cheltenham, Gloucestershire, GL54 5DW

      IIF 6 IIF 7
  • Mcdonough, John
    British m.d. born in November 1951

    Registered addresses and corresponding companies
    • icon of address Ashfield, Olde Lane, Toddington Cheltenham, Gloucestershire, GL54 5DW

      IIF 8
  • Mcdonough, John
    British managing director born in November 1951

    Registered addresses and corresponding companies
    • icon of address Ashfield, Olde Lane, Toddington Cheltenham, Gloucestershire, GL54 5DW

      IIF 9 IIF 10
  • Mcdonough, John
    British uk managing-director born in November 1951

    Registered addresses and corresponding companies
    • icon of address Ashfield, Olde Lane, Toddington Cheltenham, Gloucestershire, GL54 5DW

      IIF 11
  • Mcdonough, John
    British ceo born in November 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Cygnet Close, Compton, Wolverhampton, WV6 8XR

      IIF 12
  • Mcdonough, John
    British ceo carillion plc born in November 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address No 2, Cygnet Close, Compton, Wolverhampton, West Midlands, WV6 8XR, Uk

      IIF 13
  • Mcdonough, John
    British chief executive born in November 1951

    Resident in Uk

    Registered addresses and corresponding companies
  • Mcdonough, John
    British company director born in November 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Cygnet Close, Compton, Wolverhampton, WV6 8XR

      IIF 19
    • icon of address 24, Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mcdonough, John
    British group chief executive born in November 1951

    Resident in Uk

    Registered addresses and corresponding companies
  • Mcdonough, John
    British group chief officer born in November 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 24, Birch Street, Wolverhampton, West Midlands, WV1 4HY

      IIF 78
  • Mcdonough, John
    British chairman born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vesuvius Plc, 165 Fleet Street, London, EC4A 2AE, England

      IIF 79
  • Mcdonough, John
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browfoot, Holden, Bolton By Bowland, Clitheroe, Lancashire, BB7 4PF, England

      IIF 80
    • icon of address Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, United Kingdom

      IIF 81
    • icon of address Unit 4, Lockside Office Park, Lockside Road, Preston, PR2 2YS

      IIF 82
  • Mcdonough, John
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 83
    • icon of address 165, Fleet Street, London, EC4A 2AE, United Kingdom

      IIF 84
  • Mcdonough, John
    British none born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Heron Square, Richmond, TW9 1EN, United Kingdom

      IIF 85
  • Mr John Mcdonough
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ensors, Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,175 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 2
    TBI ASSETS LTD - 2011-05-25
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 83 - Director → ME
Ceased 83
  • 1
    icon of address Crown House, Birch Street, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 33 - Director → ME
  • 2
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 77 - Director → ME
  • 3
    JOHNSON CONTROLS (U.K.) LIMITED - 2016-09-15
    LEGIBUS 1129 LIMITED - 1988-06-30
    icon of address Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-12-21
    IIF 6 - Director → ME
  • 4
    JOHNSON CONTROLS AUTOMOTIVE (UK) LTD. - 2016-10-18
    HOOVER UNIVERSAL (UK) LTD. - 1991-03-01
    JOHNSON CONTROLS AUTOMOTIVE (UK) LTD - 1991-02-21
    HOOVER UNIVERSAL (UK) LIMITED - 1991-02-06
    HOOVER BALL AND BEARING COMPANY (UK) LIMITED - 1980-12-31
    icon of address Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 11 - Director → ME
  • 5
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,175 GBP2024-07-31
    Officer
    icon of calendar 2016-08-10 ~ 2023-09-17
    IIF 81 - Director → ME
  • 6
    icon of address The Hamilton Centre, Rodney Way, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-04-29 ~ 2000-12-31
    IIF 4 - Director → ME
  • 7
    BABCOCK FLAGSHIP LIMITED - 2018-12-17
    VT FLAGSHIP LIMITED - 2012-11-01
    FLAGSHIP TRAINING LIMITED - 2008-07-07
    INTERCEDE 1138 LIMITED - 1995-10-03
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-01 ~ 2000-08-01
    IIF 10 - Director → ME
  • 8
    icon of address C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-03-30
    IIF 13 - Director → ME
  • 9
    CARILLION PRIVATE FINANCE (EDUCATION) LIMITED - 2012-09-27
    TRUSHELFCO (NO.3204) LIMITED - 2006-04-21
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2011-12-31
    IIF 18 - Director → ME
  • 10
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Active Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    34,000 GBP2023-12-31
    Officer
    icon of calendar 2008-02-12 ~ 2009-06-30
    IIF 24 - Director → ME
  • 11
    ALFRED MCALPINE LIMITED - 2008-03-18
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 20 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2011-12-31
    IIF 59 - Director → ME
  • 12
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2011-12-31
    IIF 38 - Director → ME
  • 13
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2008-03-18
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2011-12-31
    IIF 35 - Director → ME
  • 14
    ALFRED MCALPINE GOVERNMENT SERVICES LIMITED - 2008-03-12
    MCALPINE GOVERNMENT SERVICES LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2011-12-31
    IIF 43 - Director → ME
  • 15
    ALFRED MCALPINE ASSET MANAGEMENT LIMITED - 2008-03-18
    MCALPINE ASSET MANAGEMENT LIMITED - 2004-05-10
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2011-12-31
    IIF 56 - Director → ME
  • 16
    ALFRED MCALPINE CAPITAL PROJECTS LIMITED - 2008-03-18
    MCALPINE CAPITAL PROJECTS LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-02-12 ~ 2011-12-31
    IIF 47 - Director → ME
  • 17
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 23 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-31
    IIF 52 - Director → ME
  • 18
    icon of address Pwc 8th Floor Central House, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ 2011-12-31
    IIF 37 - Director → ME
  • 19
    EAGA LIMITED - 2011-06-13
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 15 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2011-12-31
    IIF 50 - Director → ME
  • 20
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 26 - Director → ME
  • 21
    EAGA HEATING SERVICES LIMITED - 2011-07-26
    IGUANA SERVICES LIMITED - 2009-02-24
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 48 - Director → ME
  • 22
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-11-15 ~ 2011-12-31
    IIF 71 - Director → ME
  • 23
    EAGA HOME SERVICES LIMITED - 2011-07-25
    MILLFOLD GROUP LIMITED - 2008-06-03
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 41 - Director → ME
  • 24
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2011-12-31
    IIF 78 - Director → ME
  • 25
    MOWLEM LIMITED - 2006-05-24
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 18 offsprings)
    Officer
    icon of calendar 2006-04-30 ~ 2011-12-31
    IIF 61 - Director → ME
  • 26
    CARILLION HIGHWAY MAINTENANCE LIMITED - 2011-04-12
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-31
    IIF 54 - Director → ME
  • 27
    MOWLEM MANAGED SERVICES LIMITED - 2006-05-24
    MOWLEM MANAGED SERVICES PLC - 2006-04-25
    AQUMEN GROUP PLC - 2004-03-05
    FACILITIES SERVICES GROUP LIMITED - 1997-02-24
    GAMESPEEDY LIMITED - 1996-04-09
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-31
    IIF 27 - Director → ME
  • 28
    CARILLION INTERNATIONAL 2006 LIMITED - 2011-02-25
    MOWLEM INTERNATIONAL LIMITED - 2006-05-24
    icon of address Pwc 8th Floor , Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-31
    IIF 22 - Director → ME
  • 29
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2011-12-31
    IIF 68 - Director → ME
  • 30
    TRUSHELFCO (NO.3206) LIMITED - 2006-04-21
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2011-12-31
    IIF 15 - Director → ME
  • 31
    TRUSHELFCO (NO.3205) LIMITED - 2006-04-21
    icon of address 16th Floor 1 Westfield Avenue, Stratford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    794,000 GBP2018-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2011-12-31
    IIF 14 - Director → ME
  • 32
    icon of address Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-31
    IIF 28 - Director → ME
  • 33
    ALFRED MCALPINE PROJECT INVESTMENTS LIMITED - 2008-03-18
    MCALPINE PROJECT INVESTMENTS LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2011-12-31
    IIF 30 - Director → ME
  • 34
    ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED - 2008-03-18
    ALFRED MCALPINE CAPITAL PROJECTS HOLDINGS LIMITED - 2006-05-17
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2011-12-31
    IIF 29 - Director → ME
  • 35
    MOWLEM SECRETARIAT LIMITED - 2006-05-24
    APPLICATIONS SOFTWARE LIMITED - 1993-03-15
    icon of address 24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-31
    IIF 57 - Director → ME
  • 36
    MOWLEM SERVICES LIMITED - 2006-05-24
    MOWLEM AQUMEN MANAGED SERVICES LIMITED - 2005-11-21
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2011-12-31
    IIF 60 - Director → ME
  • 37
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2011-12-31
    IIF 51 - Director → ME
    icon of calendar 2001-02-01 ~ 2007-09-11
    IIF 23 - Director → ME
  • 38
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2011-12-31
    IIF 42 - Director → ME
  • 39
    CARILLION INFRASTRUCTURE SERVICES LIMITED - 2009-01-28
    ALFRED MCALPINE INFRASTRUCTURE SERVICES LIMITED - 2008-03-12
    MCALPINE INFRASTRUCTURE SERVICES LIMITED - 2004-05-10
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2011-12-31
    IIF 44 - Director → ME
  • 40
    CARILLION (MAPLE OAK) LIMITED - 2019-01-25
    MAPLE OAK LIMITED - 2013-11-29
    MAPLE OAK PLC - 2006-04-25
    MOWLEM PROPERTY DEVELOPMENTS PLC - 1990-05-11
    MEDUNION LIMITED - 1981-12-31
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-31
    IIF 20 - Director → ME
  • 41
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2011-12-31
    IIF 66 - Director → ME
  • 42
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 64 - Director → ME
  • 43
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-31
    IIF 49 - Director → ME
  • 44
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    E. J. HORROCKS LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 34 - Director → ME
  • 45
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 72 - Director → ME
  • 46
    ASSETCASTLE LIMITED - 2007-01-15
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 75 - Director → ME
  • 47
    ASTROBAY LIMITED - 2007-03-01
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-12-31
    IIF 74 - Director → ME
  • 48
    ZEN EAGA SOLAR LIMITED - 2007-07-24
    ACTIONGROVE LIMITED - 2004-03-29
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 69 - Director → ME
  • 49
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2011-12-31
    IIF 63 - Director → ME
  • 50
    KWAN ENTERPRISES LIMITED - 2001-10-11
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-20 ~ 2009-10-30
    IIF 36 - Director → ME
  • 51
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-20 ~ 2009-10-30
    IIF 55 - Director → ME
  • 52
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2009-10-30
    IIF 62 - Director → ME
  • 53
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2011-12-31
    IIF 70 - Director → ME
  • 54
    EXEL PLC - 2006-12-11
    OCEAN GROUP PLC - 2000-07-26
    OCEAN TRANSPORT & TRADING PLC - 1990-02-19
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2005-12-13
    IIF 1 - Director → ME
  • 55
    VT FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2010-07-09
    FLAGSHIP FIRE FIGHTING TRAINING LIMITED - 2008-07-07
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2000-08-01
    IIF 9 - Director → ME
  • 56
    TOMKINS LIMITED - 2013-12-17
    F H TOMKINS P L C - 1988-02-25
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-14 ~ 2010-09-24
    IIF 12 - Director → ME
  • 57
    CARILLION CONTRACT SERVICES EAST LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES EAST LIMITED - 2011-07-26
    GEORGE HOWE LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 32 - Director → ME
  • 58
    LITEDOCK LIMITED - 1997-09-25
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 67 - Director → ME
  • 59
    icon of address 2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-12-01
    IIF 5 - Director → ME
  • 60
    CARILLION PRIVATE FINANCE (DEFENCE) LIMITED - 2013-12-27
    TRUSHELFCO (NO.3207) LIMITED - 2006-04-21
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-28 ~ 2011-12-31
    IIF 16 - Director → ME
  • 61
    CARILLION PRIVATE FINANCE (HEALTH) LIMITED - 2015-07-09
    TRUSHELFCO (NO.3203) LIMITED - 2006-04-21
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2011-12-31
    IIF 17 - Director → ME
  • 62
    CARILLION ENERGY LIMITED - 2006-08-14
    MOWLEM ENERGY LIMITED - 2006-05-24
    PATHREPAIR LIMITED - 2000-11-02
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-07-31
    IIF 2 - Director → ME
  • 63
    icon of address 2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-01-21
    IIF 7 - Director → ME
  • 64
    HARRISON & JONES-NAUE LIMITED - 1992-03-31
    HITCHGLEN LIMITED - 1979-12-31
    icon of address Stafford Park 6, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-15
    IIF 3 - Director → ME
  • 65
    JOHNSON CONTROLS LIMITED - 2005-04-01
    PROCORD LIMITED - 1997-02-28
    PROPERTY AND FACILITIES MANAGEMENT LIMITED - 1992-01-09
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2000-12-31
    IIF 8 - Director → ME
  • 66
    icon of address 20 Kent Road, Northampton
    Active Corporate (7 parents)
    Equity (Company account)
    3,052,101 GBP2025-03-31
    Officer
    icon of calendar 2008-02-12 ~ 2008-08-15
    IIF 25 - Director → ME
  • 67
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 65 - Director → ME
  • 68
    INCEPTUM2 SOLUTIONS LIMITED - 2025-02-12
    icon of address Options House Atkin Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,439 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2022-08-22
    IIF 82 - Director → ME
  • 69
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2007-09-28
    IIF 19 - Director → ME
  • 70
    HOWARD STAUNTON FIRST LIMITED - 1985-11-28
    icon of address C/o Permarock Products Limited, Festival Way, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    3,708,104 GBP2025-01-31
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 39 - Director → ME
  • 71
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 46 - Director → ME
  • 72
    ESSEX WATER PLUMBING LIMITED - 1992-03-20
    HARLING HEATING (CHELMSFORD) LIMITED - 1991-04-18
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 58 - Director → ME
  • 73
    RE:ACT DISASTER RESPONSE LIMITED - 2023-09-22
    TEAM RUBICON UK - 2020-05-19
    icon of address Chilmark, Salisbury, Wiltshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    62,476 GBP2020-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2018-03-21
    IIF 79 - Director → ME
  • 74
    EAGA CLEAN ENERGY LIMITED - 2014-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 73 - Director → ME
  • 75
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-31
    IIF 40 - Director → ME
  • 76
    SOVEREIGN HARBOUR WATERFRONT LIMITED - 2003-11-27
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2011-12-31
    IIF 76 - Director → ME
  • 77
    icon of address 22 York Buildings, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -650,704 GBP2021-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2022-08-25
    IIF 80 - Director → ME
  • 78
    THE MOWLEM CONSTRUCTION COMPANY (EAST AFRICA) LIMITED - 2006-05-24
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-31
    IIF 21 - Director → ME
  • 79
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-03-24 ~ 2011-12-31
    IIF 45 - Director → ME
  • 80
    VESUVIUS TECHNOLOGIES PLC - 2012-10-18
    icon of address 165 Fleet Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-31 ~ 2022-12-01
    IIF 84 - Director → ME
  • 81
    THE VITEC GROUP PLC. - 2022-05-23
    VITEC GROUP PLC - 2001-04-17
    VINTEN GROUP P.L.C. - 1984-09-18
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ 2019-05-21
    IIF 85 - Director → ME
  • 82
    XTRAWARM LIMITED - 2006-08-07
    WARMSERVE LIMITED - 2006-06-22
    CROSSCO (934) LIMITED - 2006-04-20
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 31 - Director → ME
  • 83
    ADVISIAN GROUP LIMITED - 2024-01-09
    ENVIROS CONSULTING LIMITED - 2019-09-23
    MARCH CONSULTING LIMITED - 2002-10-24
    WAKEWAVE LIMITED - 1983-10-12
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2009-10-30
    IIF 53 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.