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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Taiwo, Bolaji Moruf
    Individual (53 offsprings)
    Officer
    2018-12-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Lang, Joanne Lucy
    Born in March 1975
    Individual (44 offsprings)
    Officer
    2019-02-08 ~ now
    OF - Director → CIF 0
  • 3
    Price, David John
    Born in March 1970
    Individual (53 offsprings)
    Officer
    2019-02-08 ~ now
    OF - Director → CIF 0
  • 4
    URS INTERCONTINENTAL HOLDINGS UK LIMITED - 2015-05-12
    URS CANADA HOLDINGS (UK) LIMITED - 2012-04-13
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2017-06-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    Booth, Karen Jane
    Finance Director, Europe born in September 1962
    Individual (1 offspring)
    Officer
    2014-10-31 ~ 2016-10-07
    OF - Director → CIF 0
  • 2
    Stevenson, William Flucker
    Director born in April 1957
    Individual (1 offspring)
    Officer
    2001-07-23 ~ 2001-11-21
    OF - Director → CIF 0
  • 3
    Hankin, Richard
    Director born in April 1950
    Individual
    Officer
    2001-11-21 ~ 2005-08-31
    OF - Director → CIF 0
  • 4
    Seeley, Rebecca Jayne
    Finance Director - Europe born in April 1980
    Individual (7 offsprings)
    Officer
    2011-10-01 ~ 2013-02-01
    OF - Director → CIF 0
  • 5
    Quarterman, William Jan Charles
    Chief Operating Officer, Uk And Ireland born in April 1962
    Individual (1 offspring)
    Officer
    2018-06-01 ~ 2019-02-11
    OF - Director → CIF 0
  • 6
    Corbett, Kevin Allan
    Solicitor born in February 1960
    Individual (61 offsprings)
    Officer
    2007-04-23 ~ 2011-09-30
    OF - Director → CIF 0
    Adamson, Ian James
    Individual (61 offsprings)
    Officer
    2010-06-01 ~ 2016-01-25
    OF - Secretary → CIF 0
  • 7
    Dalton, Kennedy Fletcher
    Consulting Engineer born in August 1948
    Individual (3 offsprings)
    Officer
    2001-11-21 ~ 2011-01-01
    OF - Director → CIF 0
  • 8
    Mccall, Cheryl Rosalind
    Accountant born in September 1974
    Individual (12 offsprings)
    Officer
    2018-03-22 ~ 2019-02-11
    OF - Director → CIF 0
  • 9
    Poole, Andrew Philip
    Individual
    Officer
    2016-01-25 ~ 2016-07-11
    OF - Secretary → CIF 0
  • 10
    Morriss, Stephen James
    Director born in September 1965
    Individual
    Officer
    2011-01-04 ~ 2015-04-01
    OF - Director → CIF 0
  • 11
    Hunter, Stephanie Anmari
    Assistant Secretary born in September 1948
    Individual
    Officer
    2005-10-18 ~ 2009-02-28
    OF - Director → CIF 0
  • 12
    Head, Peter Richard
    Consultant Engineer born in February 1947
    Individual (6 offsprings)
    Officer
    2001-05-22 ~ 2004-11-30
    OF - Director → CIF 0
  • 13
    Griffith, Robert Keeffe
    Business Executive born in April 1951
    Individual
    Officer
    2000-04-05 ~ 2001-05-22
    OF - Director → CIF 0
    Griffith, Robert Keeffe
    Business Executive
    Individual
    Officer
    2000-04-05 ~ 2001-05-22
    OF - Secretary → CIF 0
  • 14
    Fahrenheim, Donald Gavan
    Chartered Accountant born in February 1955
    Individual (2 offsprings)
    Officer
    2001-11-21 ~ 2010-06-01
    OF - Director → CIF 0
    Fahrenheim, Donald Gavan
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    2001-11-21 ~ 2010-06-01
    OF - Secretary → CIF 0
  • 15
    Coe, Brian George
    Company Secretary born in January 1943
    Individual
    Officer
    2001-05-22 ~ 2001-11-21
    OF - Director → CIF 0
    Coe, Brian George
    Company Secretary
    Individual
    Officer
    2001-05-22 ~ 2001-11-21
    OF - Secretary → CIF 0
  • 16
    Flaherty, Patrick Paul
    Managing Director born in July 1955
    Individual (13 offsprings)
    Officer
    2014-10-31 ~ 2018-01-11
    OF - Director → CIF 0
    Flaherty, Patrick Paul
    Company Director born in July 1955
    Individual (13 offsprings)
    2018-01-11 ~ 2018-10-04
    OF - Director → CIF 0
  • 17
    Howells, Graham
    Consulting Engineer born in June 1956
    Individual (4 offsprings)
    Officer
    2002-10-01 ~ 2016-01-04
    OF - Director → CIF 0
  • 18
    Vincent, John Frederick
    Consulting Engineer born in January 1952
    Individual
    Officer
    2001-11-21 ~ 2011-10-04
    OF - Director → CIF 0
  • 19
    Macfadyen, Iain Leslie
    Company Director born in June 1963
    Individual
    Officer
    2016-01-04 ~ 2018-01-11
    OF - Director → CIF 0
  • 20
    Incaudo, Joseph August
    Business Executive born in September 1940
    Individual
    Officer
    2000-04-05 ~ 2001-05-22
    OF - Director → CIF 0
    2001-10-24 ~ 2001-11-21
    OF - Director → CIF 0
  • 21
    Osborne, Ronald Eugene
    Assistant Treasurer born in March 1959
    Individual
    Officer
    2005-10-18 ~ 2017-05-31
    OF - Director → CIF 0
  • 22
    Barwell, David Charles Webb
    Company Director born in November 1965
    Individual (2 offsprings)
    Officer
    2018-02-13 ~ 2019-02-11
    OF - Director → CIF 0
  • 23
    Hodkinson, Stephen Lambert
    Consulting Engineer born in May 1952
    Individual (2 offsprings)
    Officer
    2001-11-21 ~ 2011-12-30
    OF - Director → CIF 0
  • 24
    Odgers, David Norman
    Consultant Engineer born in May 1942
    Individual
    Officer
    2001-11-21 ~ 2008-04-30
    OF - Director → CIF 0
  • 25
    Tons, Dennis Walter
    Business Executive born in August 1942
    Individual
    Officer
    2000-04-05 ~ 2001-05-22
    OF - Director → CIF 0
  • 26
    Klassen, Jenni Therese
    Individual
    Officer
    2016-10-07 ~ 2016-12-23
    OF - Secretary → CIF 0
  • 27
    Hemshall, Rebecca Elizabeth
    Accountant born in March 1975
    Individual (5 offsprings)
    Officer
    2017-06-05 ~ 2017-08-21
    OF - Director → CIF 0
  • 28
    AECOM LIMITED - now
    FABER MAUNSELL LIMITED - 2009-04-28
    FABERMAUNSELL LIMITED - 2005-03-07
    MAUNSELL LIMITED - 2002-03-04
    FABERMAUNSELL LIMITED - 2002-01-22
    MAUNSELL LIMITED - 2002-01-16
    G. MAUNSELL & PARTNERS LIMITED - 1997-07-01
    The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, Usa
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-28
    PE - Has significant influence or controlCIF 0
  • 29
    4th Floor Adelphi Plaza, George's Street Upper, Dun Laoghaire Co Dublin, Ireland
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-10-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 30
    ALNERY INCORPORATIONS NO. 1 LIMITED
    9 Cheapside, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1999-04-01 ~ 2000-04-05
    PE - Nominee Director → CIF 0
    1999-04-01 ~ 2000-04-05
    PE - Nominee Secretary → CIF 0
  • 31
    ALNERY INCORPORATIONS NO. 2 LIMITED
    9 Cheapside, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1999-04-01 ~ 2000-04-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

AECOM HOLDINGS LIMITED

Previous names
AECOM UK LIMITED - 2009-08-13
MAUNSELL UK HOLDINGS LIMITED - 2001-12-06
ALNERY NO.1853 LIMITED - 2000-05-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AECOM HOLDINGS LIMITED
    Info
    AECOM UK LIMITED - 2009-08-13
    MAUNSELL UK HOLDINGS LIMITED - 2009-08-13
    ALNERY NO.1853 LIMITED - 2009-08-13
    Registered number 03745592
    Aldgate Tower, 2 Leman Street, London E1 8FA
    PRIVATE LIMITED COMPANY incorporated on 1999-04-01 (26 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • AECOM HOLDINGS LIMITED
    S
    Registered number 03745592
    Aldgate Tower, 2 Leman Street, London, England, E1 8FA
    Limited Company in The Registrar Of Companies For England And Wales, England And Wales
    CIF 1
  • AECOM HOLDINGS LIMITED
    S
    Registered number 03745592
    Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
    Limited Liability Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    ALNERY NO. 2929 LIMITED - 2010-08-03
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    ALNERY NO. 2930 LIMITED - 2010-08-03
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TYCO TECH LIMITED - 2009-08-10
    COBCO (248) LIMITED - 1998-11-18
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    LEO HOLDINGS LIMITED - 2010-10-01
    ALNERY NO. 2830 LIMITED - 2009-01-20
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-09-19 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    OSCAR FABER PARTNERSHIP(THE) - 1988-02-04
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    4 Brindley Place, Birmingham, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    979,330 GBP2020-09-30
    Person with significant control
    2022-02-12 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • FABER MAUNSELL LIMITED - 2009-04-28
    FABERMAUNSELL LIMITED - 2005-03-07
    MAUNSELL LIMITED - 2002-03-04
    FABERMAUNSELL LIMITED - 2002-01-22
    MAUNSELL LIMITED - 2002-01-16
    G. MAUNSELL & PARTNERS LIMITED - 1997-07-01
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-25
    CIF 7 - Ownership of shares – 75% or more OE

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.