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

Adamson, Ian James

    Related profiles found in government register
  • Adamson, Ian James
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, The Clarence West Building, 2 Clarence Street West, Belfast, BT2 7GP

      IIF 1
    • 1, Rose Meadow, Dassels, Braughing, Hertfordshire, SG11 2RS, United Kingdom

      IIF 2
    • Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Adamson, Ian James
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rose Meadow, Dassels, Braughing, Hertfordshire, SG11 2RS, Uk

      IIF 6
    • Aecom House, 63-77 Victoria Street, St Albans, Herts, AL1 3ER, United Kingdom

      IIF 7
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 8 IIF 9 IIF 10
  • Adamson, Ian James
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Atholl Crescent, Edinburgh, EH3 8HA

      IIF 11
    • Aecom House, 63-77 Victoria Street, St Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 12
  • Adamson, Ian James
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, George Street, Edinburgh, EH2 2DZ

      IIF 13
    • 1, More London Place, London, SE1 2AF

      IIF 14 IIF 15 IIF 16
    • Mid City Place, 71 High Holborn, London, WC1V 6QS

      IIF 17
    • Midcity Place, 71 High Holborn, London, WC1V 6QS

      IIF 18
    • One, More London Place, London, Greater London, SE1 2AF

      IIF 19 IIF 20
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 21
  • Adamson, Ian James
    British finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, George Street, Edinburgh, EH2 2DZ

      IIF 22
    • 1, More London Place, London, SE1 2AF

      IIF 23 IIF 24
    • One, More London Place, London, Greater London, SE1 2AF

      IIF 25
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 26 IIF 27
  • Adamson, Ian James
    British financial controller born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, More London Place, London, SE1 2AF

      IIF 28
  • Adamson, Ian James
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Larkens Close, Puckeridge, Ware, Hertfordshire, SG11 1ST

      IIF 29
  • Adamson, Ian James
    British accountant

    Registered addresses and corresponding companies
    • Aecom House, 63 - 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER

      IIF 30
  • Adamson, Ian James, Mr.

    Registered addresses and corresponding companies
    • Aecom, 63-77 Victoria Street, St. Albans, Herts, AL1 3ER, United Kingdom

      IIF 31
  • Corbett, Kevin Allan
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 2 Lochside View, Edinburgh, EH12 9DH, Scotland

      IIF 32 IIF 33
    • 2nd Floor, 2 Lochside View, Edinburgh, EH12 9DH, United Kingdom

      IIF 34
    • 26, Store Street, London, WC1E 7BT

      IIF 35
    • Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Blake House, 3 Frayswater Place, Cowley, Uxbridge, UB8 2AD, United Kingdom

      IIF 45
    • Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 46
  • Corbett, Kevin Allan
    British chief counsel, global born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Aecom, 63-77 Victoria Street, St. Albans, Hert, AL1 3ER

      IIF 47
  • Corbett, Kevin Allan
    British consulting engineer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Medlows, Harpenden, Herts, AL5 3AY

      IIF 48
  • Corbett, Kevin Allan
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, UB8 2AL, England

      IIF 49
    • 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 50
  • Corbett, Kevin Allan
    British general counsel & company secretary born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 51
  • Corbett, Kevin Allan
    British lawyer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Medlows, Harpenden, Herts, AL5 3AY

      IIF 52
  • Corbett, Kevin Allan
    British solicitor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Adamson, Ian James

    Registered addresses and corresponding companies
    • Wentworth Business Park, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL

      IIF 80
    • Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP

      IIF 81
    • 9th Floor, The Clarence West Building, 2 Clarence Street West, Belfast, BT2 7GP, Northern Ireland

      IIF 82 IIF 83
    • 1, Rose Meadow, Dassels, Braughing, Ware, Herts, SG11 2RS, United Kingdom

      IIF 84
    • 10, George Street, Edinburgh, EH2 2DZ

      IIF 85 IIF 86
    • 1, More London Place, London, SE1 2AF

      IIF 87 IIF 88 IIF 89
    • One, More London Place, London, Greater London, SE1 2AF

      IIF 92 IIF 93
    • Aecom House, 63 - 77 Victoria Street, St Albans, Hertfordshire, AL1 3ER, England

      IIF 94 IIF 95
    • Aecom House 63-77, Victoria Street, St Albans, Hertfordshire, AL1 3ER

      IIF 96 IIF 97
    • Aecom House, 63 - 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, England

      IIF 98 IIF 99 IIF 100
    • Aecom House, 63 - 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 110
    • Aecom House, 63-77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 111 IIF 112 IIF 113
    • Aecom House, 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 116
    • Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL

      IIF 117
    • 1, Rose Meadow, Dassels, Braughing, Ware, Hertfordshire, SG11 2RS, United Kingdom

      IIF 118 IIF 119
  • Armstrong, Jonathan Alan
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aecom House, 63 - 77 Victoria Street, St Albans, Hertfordshire, AL1 3ER, England

      IIF 120
  • Corbett, Kevin Allan
    British solicitor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lodge Gardens, Harpenden, Hertfordshire, AL5 4JE

      IIF 121
  • Corbett, Kevin Allan

    Registered addresses and corresponding companies
    • Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, United Kingdom

      IIF 122 IIF 123
    • Blake House, 3 Frayswater Place, Cowley, Uxbridge, UB8 2AD, United Kingdom

      IIF 124
  • Hanway, William Shriver
    Usa & Uk architect and executive management born in June 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • 71, High Holborn Midicity Place, High Holborn, London, WC1V 6QS, England

      IIF 125
    • 71, Midcity Place, High Holborn, London, WC1V 6QS, England

      IIF 126
    • The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

      IIF 127 IIF 128
  • Hanway, William Shriver, Mr.
    Us And Uk architect born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151 Fellows Road, London, NW3 3JJ

      IIF 129
  • Hanway, William Shriver, Mr.
    Us And Uk architect and executive management born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aecom House, 63-77 Victoria Street, St Albans, Hertfordshire, AL1 3ER

      IIF 130
  • Hanway, William Shriver, Mr.
    Us And Uk director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aecom House, 63 - 77 Victoria Street, St Albans, Hertfordshire, AL1 3ER, England

      IIF 131
child relation
Offspring entities and appointments
Active 61
Ceased 38

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.