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

Dale, William Jonathan

    Related profiles found in government register
  • Dale, William Jonathan
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000, American Bridge Way, Coraopolis, Pennsylvania 15108, United States

      IIF 1
    • icon of address 17 Five Mile Drive, Oxford, OX2 8HT

      IIF 2 IIF 3
  • Dale, William Jonathan
    British construction born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Five Mile Drive, Oxford, OX2 8HT

      IIF 4
  • Dale, William Jonathan
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dale, William Jonathan
    British engineer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Five Mile Drive, Oxford, OX2 8HT

      IIF 17
    • icon of address 17, Five Mile Drive, Oxford, OX2 8HT, England

      IIF 18
    • icon of address Unit 11, Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN, England

      IIF 19
  • Dale, William Jonathan
    British vice president born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dale, William Jonathan
    British tunnels/special projects born in April 1954

    Registered addresses and corresponding companies
    • icon of address 34 Waldens Park Road, Horsell, Woking, Surrey, GU21 4RW

      IIF 23
  • Dale, William Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address 17 Five Mile Drive, Oxford, OX2 8HT

      IIF 24
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 17 Five Mile Drive, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 17 Five Mile Drive, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-07-25 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 21
  • 1
    icon of address 1000 American Bridge Way, Coraopolis, Pennsylvania 15108, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2018-03-05
    IIF 1 - Director → ME
  • 2
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,787,320 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2018-03-19
    IIF 16 - Director → ME
  • 3
    PIMCO 2720 LIMITED - 2007-12-31
    WHESSOE EPC PROJECTS LIMITED - 2013-03-12
    icon of address Cleveland Bridge Uk Ltd, 27, C/o Cleveland Bridge Uk Ltd Cleveland House Po Box 27, Yarm Road, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-28 ~ 2010-05-18
    IIF 6 - Director → ME
  • 4
    PIMCO 2724 LIMITED - 2008-01-07
    WHESSOE PROJECTS MIDDLE EAST LIMITED - 2013-03-12
    icon of address 27, Cleveland Bridge Uk Ltd Cleveland House Po Box 27, Yarm Road, Darlington, Co Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2010-05-18
    IIF 7 - Director → ME
  • 5
    BALFOUR BEATTY AMERICA LIMITED - 1989-03-20
    BALFOUR BEATTY (CENTRAL SERVICES) LIMITED - 1990-04-10
    EXPERTLANCE LIMITED - 1988-11-28
    BALFOUR BEATTY CIVIL ENGINEERING LIMITED - 2002-07-30
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-07
    IIF 23 - Director → ME
  • 6
    FAREACE LIMITED - 1999-04-16
    CLEVELAND BRIDGE GROUP LIMITED - 2000-03-24
    icon of address C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ 2010-05-05
    IIF 14 - Director → ME
  • 7
    BCB WORLDWIDE - 2001-12-10
    BRITISH CONSULTANTS BUREAU LIMITED - 2001-10-10
    BCCB WORLDWIDE - 2006-09-05
    BRITISH EXPERTISE - 2025-03-13
    icon of address 1 Birdcage Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,455 GBP2024-12-31
    Officer
    icon of calendar 2001-09-20 ~ 2007-11-13
    IIF 4 - Director → ME
  • 8
    DORMAN LONG TECHNOLOGY LIMITED - 2019-02-18
    icon of address International House, Midland Road, Higham Ferrers, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    158,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2006-07-31
    IIF 13 - Director → ME
  • 9
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2010-05-05
    IIF 8 - Director → ME
  • 10
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2010-05-05
    IIF 15 - Director → ME
  • 11
    icon of address Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-29 ~ 2009-09-02
    IIF 2 - Director → ME
  • 12
    CLEVELAND BRIDGE (UK) COMPANY LIMITED - 2000-03-24
    DORMAN LONG PRODUCTS LIMITED - 2000-04-06
    DORMAN LONG LIMITED - 2000-10-11
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-11-28 ~ 2010-05-05
    IIF 12 - Director → ME
  • 13
    icon of address Cleveland House, Yarm Road, Darlington, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2010-05-05
    IIF 5 - Director → ME
  • 14
    PIMCO 2722 LIMITED - 2007-12-31
    icon of address 27, Cleveland House Po Box 27, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-28 ~ 2010-05-18
    IIF 10 - Director → ME
  • 15
    THE ENGINEERING BUSINESS LIMITED - 2008-06-24
    IHC ENGINEERING BUSINESS LIMITED - 2017-08-10
    icon of address 71 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2014-05-30
    IIF 19 - Director → ME
  • 16
    KVAERNER CONSTRUCTION INTERNATIONAL LIMITED - 2000-11-03
    CEMENTATION INTERNATIONAL LIMITED - 1992-06-18
    TRAFALGAR HOUSE CONSTRUCTION INTERNATIONAL LIMITED - 1997-01-02
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2004-06-09
    IIF 22 - Director → ME
  • 17
    TRAFALGAR HOUSE PLANT HIRE LIMITED - 2001-10-12
    SKANSKA WHESSOE LIMITED - 2004-06-17
    PEINER ALISCOTT LIMITED - 1996-10-22
    SKANSKA LNG LIMITED - 2005-02-24
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2004-06-09
    IIF 3 - Director → ME
  • 18
    SKANSKA LNG INTERNATIONAL LIMITED - 2005-02-24
    WHESSOE INTERNATIONAL LIMITED - 2001-05-11
    WHESSOE INTERNATIONAL SKANSKA LIMITED - 2004-06-17
    icon of address Meridien House 69-71 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2004-06-09
    IIF 20 - Director → ME
  • 19
    T H ENGINEERING SERVICES LIMITED - 1988-06-17
    KVAERNER TECHNOLOGY LIMITED - 2000-11-03
    TRAFALGAR HOUSE TECHNOLOGY LIMITED - 1996-11-01
    T.H. ENGINEERING SERVICES LIMITED - 1983-04-05
    CEMENTATION INTERNATIONAL ENGINEERING LIMITED - 1986-04-18
    T H TECHNOLOGY LIMITED - 1991-12-06
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-04 ~ 2001-07-01
    IIF 21 - Director → ME
  • 20
    WHESSOE PROJECTS LIMITED - 2013-03-27
    PIMCO 2721 LIMITED - 2007-12-31
    icon of address Whessoe Technology Centre Alderman Best Way, Morton Palms, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -628,094 GBP2024-12-31
    Officer
    icon of calendar 2007-12-28 ~ 2010-05-18
    IIF 9 - Director → ME
  • 21
    FOLDERTRACK LIMITED - 2004-05-04
    icon of address C/o Frp Advisory 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,000 GBP2019-06-29
    Officer
    icon of calendar 2004-06-09 ~ 2010-05-18
    IIF 17 - 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.