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

Hall-sturt, Victoria Jayne

    Related profiles found in government register
  • Hall-sturt, Victoria Jayne
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 1 IIF 2 IIF 3
    • Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, United Kingdom

      IIF 6
    • Kelsey House, One Paper Mill Drive, Redditch, B98 8QJ, England

      IIF 7
    • Stantec House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 8 IIF 9 IIF 10
  • Hall-sturt, Victoria Jayne
    British director risk management and legal services born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus House, 1 Cranbrook Way, Shirley, Solihull, West Midlands, B90 4GT, England

      IIF 15 IIF 16
    • Pegasus House, 1 Cranbrook Way, Solihull Business Park, Solihull, West Midlands, B90 4GT

      IIF 17
    • Pegasus House, 1 Cranbrook Way, Solihull Business Park, Solihull, West Midlands, B90 4GT, England

      IIF 18
    • Pegasus House, Cranbrook Way, Solihull Business Park, Solihull, West Midlands, B90 4GT, England

      IIF 19
  • Hall-sturt, Victoria Jayne
    British general counsel born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hall-sturt, Victoria Jayne
    British lawyer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hall-sturt, Victoria Jayne
    British managing counsel born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kelsey House, One Paper Mill Drive, Redditch, Worcestershire, B98 8QJ, England

      IIF 29 IIF 30 IIF 31
    • Kelsey House, One Papermill Drive, Redditch, Worcestershire, B98 8QJ, England

      IIF 32
    • Kelsey House, One Papermill Drive, Redditch, Worcestershire, B98 8QJ, United Kingdom

      IIF 33 IIF 34
    • Kelsey House, Paper Mill Drive, Redditch, B98 8QJ, England

      IIF 35 IIF 36
  • Hall-sturt, Victoria
    British

    Registered addresses and corresponding companies
    • 25 Hillman Way, Ettington, Stratford Upon Avon, CV37 7SG

      IIF 37
    • Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU

      IIF 38
  • Hall Sturt, Victoria
    British

    Registered addresses and corresponding companies
    • 25 Hillman Way, Ettington, Stratford Upon Avon, CV37 7SG

      IIF 39 IIF 40
    • Stantec House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 41 IIF 42
  • Hall-sturt, Victoria Jayne

    Registered addresses and corresponding companies
    • Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU

      IIF 43
    • Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 44 IIF 45
    • Kelsey House, One Paper Mill Drive, Redditch, Worcestershire, B98 8QJ, England

      IIF 46 IIF 47
    • Kelsey House, One Papermill Drive, Redditch, Worcestershire, B98 8QJ, England

      IIF 48 IIF 49
    • Kelsey House, One Papermill Drive, Redditch, Worcestershire, B98 8QJ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Pegasus House, 1 Cranbrook Way, Shirley, Solihull, West Midlands, B90 4GT, England

      IIF 54 IIF 55
    • 25 Hillman Way, Ettington, Stratford-upon-avon, CV37 7SG

      IIF 56
    • Stantec House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 57 IIF 58 IIF 59
  • Hall-sturt, Victoria

    Registered addresses and corresponding companies
    • Buckingham Court, Frederick Place, High Wycombe, HP11 1JU, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 25, Hillman Way, Ettington, Stratford-upon-avon, CV37 7SG, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 39
  • 1
    3E CONSULTING ENGINEERS LIMITED
    04265276
    Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (16 parents)
    Equity (Company account)
    2,166 GBP2024-03-31
    Officer
    2024-04-30 ~ now
    IIF 5 - Director → ME
  • 2
    BARTON WILLMORE DESIGN LIMITED
    - now 02112957
    THE BARTON WILLMORE PARTNERSHIP READING LIMITED - 2007-05-16
    STEPTRIPLE LIMITED - 1987-09-03
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (62 parents)
    Officer
    2022-04-01 ~ now
    IIF 10 - Director → ME
    2022-04-01 ~ now
    IIF 60 - Secretary → ME
  • 3
    BARTON WILLMORE HOLDINGS LIMITED
    - now 02131349
    BARTON WILLMORE LIMITED - 2007-07-31 OC342692, 06259262
    ACTUALSTEADY LIMITED - 1987-09-04
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (21 parents, 4 offsprings)
    Officer
    2022-04-01 ~ now
    IIF 8 - Director → ME
    2022-04-01 ~ now
    IIF 59 - Secretary → ME
  • 4
    BRETT CONSULTING LIMITED
    07765026
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (7 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 29 - Director → ME
    2018-09-07 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    BYPRODUCT RECOVERY LIMITED - now
    MWH BYPRODUCT LIMITED
    - 2011-09-29 06257744
    BIPRODUCT RECOVERY LIMITED
    - 2010-12-29 06257744
    BIENERGY LIMITED - 2008-03-06
    Control House A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, England
    Active Corporate (18 parents)
    Officer
    2010-12-23 ~ 2011-02-18
    IIF 18 - Director → ME
    2011-02-18 ~ 2011-09-29
    IIF 55 - Secretary → ME
  • 6
    COMPLETE DESIGN PARTNERSHIP LIMITED
    03866200
    Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,036,186 GBP2024-03-31
    Officer
    2024-04-30 ~ now
    IIF 3 - Director → ME
  • 7
    ESI LTD
    - now 03212832 05475394
    ENVIRONMENTAL SIMULATIONS INTERNATIONAL LIMITED - 2005-10-10 05475394
    ENVIRONMENTAL SIMULATIONS LIMITED - 1999-10-28 05475394
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (23 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 32 - Director → ME
    2018-03-23 ~ dissolved
    IIF 49 - Secretary → ME
  • 8
    HYDROCK HOLDINGS LIMITED
    11000495
    Over Court Barns Over Lane, Almondsbury, Bristol, United Kingdom
    Active Corporate (14 parents, 11 offsprings)
    Profit/Loss (Company account)
    3,553,318 GBP2022-04-01 ~ 2023-03-31
    Officer
    2024-04-30 ~ now
    IIF 6 - Director → ME
  • 9
    HYDROCK LIMITED
    - now 11504968 04271208
    WILLOUGHBY (619) LIMITED - 2018-08-09 05266358, 05821888, 03877917... (more)
    Over Court Barns Over Lane, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-04-30 ~ dissolved
    IIF 20 - Director → ME
  • 10
    HYDROCK MRB LIMITED
    - now 07170381
    MRB CONSULTANT ENGINEERS LIMITED - 2019-10-25 07804510
    Over Court Barns Over Lane, Almondsbury, Bristol, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    2024-04-30 ~ dissolved
    IIF 21 - Director → ME
  • 11
    HYDROCK NOMINEE LIMITED
    13046760
    Overcourt Barns Over Lane, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-04-30 ~ dissolved
    IIF 22 - Director → ME
  • 12
    INNOVYZE LIMITED
    - now 06975921
    MWH SOFT LIMITED
    - 2011-04-06 06975921
    St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (24 parents)
    Officer
    2016-06-27 ~ 2017-05-06
    IIF 16 - Director → ME
    2009-07-29 ~ 2017-05-05
    IIF 37 - Secretary → ME
  • 13
    KELLY TAYLOR & ASSOCIATES LIMITED
    01698632
    Over Court Barns Over Lane, Almondsbury, Bristol, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2,399 GBP2024-03-31
    Officer
    2024-04-30 ~ dissolved
    IIF 23 - Director → ME
  • 14
    MWH CONSTRUCTORS LIMITED
    11493725 04635724
    Spring Lodge Chester Road, Helsby, Cheshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-08-01 ~ 2018-11-02
    IIF 28 - Director → ME
    2018-08-01 ~ 2018-11-02
    IIF 62 - Secretary → ME
  • 15
    MWH FARRER LIMITED - now 11493916, 11493916, 11493916... (more)
    STANTEC FARRER LIMITED
    - 2018-12-05 05728436 11493916
    MWH FARRER LIMITED
    - 2017-12-29 05728436 11493916, 11493916, 11493916... (more)
    FARRER CONSULTING LIMITED
    - 2010-12-29 05728436
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (32 parents, 4 offsprings)
    Officer
    2010-12-23 ~ 2011-02-18
    IIF 15 - Director → ME
    2011-02-18 ~ 2018-11-02
    IIF 44 - Secretary → ME
  • 16
    MWH LIMITED
    11493983 05728439
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-08-01 ~ 2018-11-02
    IIF 26 - Director → ME
    2018-08-01 ~ 2018-11-02
    IIF 61 - Secretary → ME
  • 17
    MWH TREATMENT LIMITED - now 11493460, 11493460, 11493460... (more)
    STANTEC TREATMENT LIMITED
    - 2018-12-05 01535477 11493460
    MWH TREATMENT LIMITED
    - 2017-12-29 01535477 11493460, 11493460, 11493460... (more)
    BIWATER TREATMENT LIMITED
    - 2010-12-29 01535477
    BIWATER EUROPE LIMITED - 1997-07-10 00960480
    BIWATER TREATMENT LIMITED - 1993-01-01
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (50 parents, 1 offspring)
    Officer
    2010-12-23 ~ 2011-02-18
    IIF 17 - Director → ME
    2011-02-18 ~ 2018-11-02
    IIF 43 - Secretary → ME
  • 18
    MWH UK LIMITED
    NF004136 01188070
    Ashwood House, Newforge Lane, Riverside Office Park, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    2006-10-09 ~ now
    IIF 56 - Secretary → ME
  • 19
    PBA INTERNATIONAL LIMITED
    - now 01299823
    PETER BRETT ENGINEERING CONSULTANTS (OVERSEAS) LIMITED - 1996-03-11
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (27 parents, 1 offspring)
    Equity (Company account)
    -210,938 GBP2018-12-31
    Officer
    2018-09-07 ~ dissolved
    IIF 30 - Director → ME
    2018-09-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 20
    PBAI GLOBAL LAND DEVELOPMENT LIMITED
    06260426
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -638 GBP2016-03-31
    Officer
    2018-09-07 ~ dissolved
    IIF 31 - Director → ME
    2018-09-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 21
    SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED
    - now SC157070
    PACIFIC SHELF 629 LIMITED - 1997-11-26 SC192310, SC409501, SC420122... (more)
    Eastfield House, Eastfield Road, Edinburgh
    Dissolved Corporate (29 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 54 - Secretary → ME
  • 22
    SPLTRACK LIMITED
    08797709
    Over Court Barns Over Lane, Almondsbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    103,087 GBP2024-03-31
    Officer
    2024-04-30 ~ dissolved
    IIF 24 - Director → ME
  • 23
    STANTEC (HOLDING NAME) LIMITED
    - now 02516029 15869539
    STANTEC LIMITED
    - 2024-10-25 02516029 15869539
    ANSHEN & ALLEN ASSOCIATES LIMITED - 2012-01-03
    ANSHEN DYER ASSOCIATES LIMITED - 2006-09-25
    AVRA LIMITED - 1990-07-25
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (32 parents)
    Equity (Company account)
    1,301,643 GBP2021-12-31
    Officer
    2017-07-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 24
    STANTEC 3TSC LIMITED
    - now 06578914
    3T SAFETY CONSULTANTS LIMITED
    - 2025-05-02 06578914
    Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,671,998 GBP2024-03-31
    Officer
    2024-04-30 ~ now
    IIF 1 - Director → ME
  • 25
    STANTEC CONSTRUCTORS HOLDING (2017) LIMITED
    10956628
    Buckingham Court, Kingsmead Business Park, Frederick Place, London Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-09-11 ~ dissolved
    IIF 33 - Director → ME
    2017-09-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 26
    STANTEC EUROPE LIMITED
    - now 02438136
    MWH EUROPE LIMITED
    - 2017-12-29 02438136
    MONTGOMERY WATSON EUROPE LIMITED - 2001-06-26
    WATSON HAWKSLEY GROUP LIMITED - 1999-07-09
    LAW 165 LIMITED - 1990-04-03 05869605, 07034831, 03303031... (more)
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (51 parents, 4 offsprings)
    Officer
    2018-08-30 ~ now
    IIF 11 - Director → ME
    2004-05-05 ~ now
    IIF 41 - Secretary → ME
  • 27
    STANTEC FARRER LIMITED - now 05728436
    MWH FARRER LIMITED
    - 2018-12-05 11493916 05728436, 05728436, 05728436... (more)
    Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (8 parents)
    Officer
    2018-08-01 ~ 2018-11-02
    IIF 27 - Director → ME
    2018-08-01 ~ 2018-11-02
    IIF 63 - Secretary → ME
  • 28
    STANTEC FORE LIMITED
    - now 07291952
    FORE CONSULTING LIMITED
    - 2025-05-02 07291952
    Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    121,223 GBP2024-03-31
    Officer
    2024-04-30 ~ now
    IIF 2 - Director → ME
  • 29
    STANTEC GLOBAL CAPITAL LIMITED
    10956769
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-03-05 ~ now
    IIF 14 - Director → ME
    2017-09-11 ~ now
    IIF 53 - Secretary → ME
  • 30
    STANTEC HOLDING (2017) LIMITED
    10956620
    Buckingham Court, Kingsmead Business Park, Frederick Place, London Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-11 ~ dissolved
    IIF 34 - Director → ME
    2017-09-11 ~ dissolved
    IIF 52 - Secretary → ME
  • 31
    STANTEC HYDROCK LIMITED
    - now 03118932
    HYDROCK CONSULTANTS LIMITED
    - 2025-05-02 03118932
    Over Court Barns, Over Lane, Almondsbury, Bristol, Avon
    Active Corporate (25 parents, 2 offsprings)
    Equity (Company account)
    5,924,305 GBP2023-03-31
    Officer
    2024-04-30 ~ now
    IIF 4 - Director → ME
  • 32
    STANTEC LIMITED
    - now 15869539 02516029
    STANTEC (HOLDING NAME) LIMITED
    - 2024-10-25 15869539 02516029
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 13 - Director → ME
    2024-08-01 ~ now
    IIF 57 - Secretary → ME
  • 33
    STANTEC MIDDLE EAST LIMITED
    - now 03824962
    THOMAS HAWKSLEY CONSULTING LIMITED
    - 2022-10-04 03824962
    MWH PROGRAMME MANAGEMENT LIMITED
    - 2015-05-08 03824962
    MONTGOMERY WATSON PROGRAMME MANAGEMENT LIMITED - 2001-06-26
    LAW 1095 LIMITED - 1999-08-25 05869605, 07034831, 03303031... (more)
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (27 parents)
    Officer
    2022-10-04 ~ now
    IIF 12 - Director → ME
    2004-05-05 ~ now
    IIF 42 - Secretary → ME
  • 34
    STANTEC OCEANIA LIMITED
    10956755
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents)
    Officer
    2020-02-07 ~ now
    IIF 7 - Director → ME
    2017-09-11 ~ now
    IIF 51 - Secretary → ME
  • 35
    STANTEC TREATMENT GROUP LIMITED
    - now 04635724
    MWH CONSTRUCTORS LIMITED
    - 2017-12-29 04635724 11493725
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2018-11-02 ~ dissolved
    IIF 36 - Director → ME
    2003-01-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 36
    STANTEC TREATMENT HOLDING LIMITED
    - now 05728439
    MWH LIMITED
    - 2017-12-29 05728439 11493983
    BIWATER SERVICES LIMITED
    - 2010-12-29 05728439 00929686, 01502311, 00929686
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2018-11-02 ~ dissolved
    IIF 35 - Director → ME
    2010-12-23 ~ 2011-02-18
    IIF 19 - Director → ME
    2011-02-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 37
    STANTEC TREATMENT LIMITED - now 01535477
    MWH TREATMENT LIMITED
    - 2018-12-05 11493460 01535477, 01535477, 01535477... (more)
    Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (8 parents)
    Officer
    2018-08-01 ~ 2018-11-02
    IIF 25 - Director → ME
    2018-08-01 ~ 2018-11-02
    IIF 64 - Secretary → ME
  • 38
    STANTEC UK LIMITED
    - now 01188070
    MWH UK LIMITED
    - 2017-12-29 01188070 NF004136
    MONTGOMERY WATSON LIMITED - 2001-06-25
    WATSON HAWKSLEY LIMITED - 1993-03-01
    T. & C. HAWKSLEY (SERVICES) LIMITED - 1987-05-08
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (36 parents, 11 offsprings)
    Officer
    2018-08-30 ~ now
    IIF 9 - Director → ME
    2004-05-05 ~ now
    IIF 40 - Secretary → ME
  • 39
    WATERMARK (YORKSHIRE) LTD
    05090494
    Buckingham Court Frederick Place, London Road, High Wycombe, Bucks, England
    Dissolved Corporate (20 parents)
    Officer
    2005-04-02 ~ dissolved
    IIF 39 - Secretary → 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.