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

Schefer, Catherine Margaret

    Related profiles found in government register
  • Schefer, Catherine Margaret
    British business unit director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • No 2 Clearwater, Lingley Green Avenue, Lingley Mere Business Park Great Sankey, Warrington, Cheshire, WA5 3UZ

      IIF 1
  • Schefer, Catherine Margaret
    British chief operating officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stantec House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 2 IIF 3 IIF 4
  • Schefer, Catherine Margaret
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6th, Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, M90 1QX

      IIF 5
  • Schefer, Catherine Margaret
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 6
  • Schefer, Catherine Margaret
    British executive vice president born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dominion House, Temple Court, Birchwood, Warrington, WA3 6GD, England

      IIF 7 IIF 8
  • Schefer, Catherine Margaret
    British managing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dominion House, Temple Court, Birchwood, Warrington, Cheshire, WA3 6GD, England

      IIF 9 IIF 10
    • Dominion House, Temple Court, Birchwood, Warrington, WA3 6GD, England

      IIF 11
  • Schefer, Catherine Margaret
    British mangaing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dominion House, Temple Court, Birchwood, Warrington, WA3 6GD, England

      IIF 12
  • Schefer, Catherine Margaret
    British operations director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • No 2 Clearwater, Lingley Green Avenue, Lingley Mere Business Park Great Sankey, Warrington, Cheshire, WA5 3UZ, United Kingdom

      IIF 13
  • Schefer, Catherine Margaret
    British senior vice president born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dominion House, Temple Court, Birchwood, Warrington, Cheshire, WA3 6GD, England

      IIF 14 IIF 15 IIF 16
    • Dominion House, Temple Court, Birchwood, Warrington, Cheshire, WA3 6GD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Dominion House, Temple Court, Birchwood, Warrington, Chesire, WA3 6GD, England

      IIF 21
  • Schefer, Catherine Margaret
    British uk managing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dominion House, Temple Court, Birchwood, Warrington, Cheshire, WA3 6GD, England

      IIF 22
    • Dominion House, Temple Court, Birchwood, Warrington, Chesire, WA3 6GD, England

      IIF 23
child relation
Offspring entities and appointments
Active 20
  • 1
    THE BARTON WILLMORE PARTNERSHIP READING LIMITED - 2007-05-16
    STEPTRIPLE LIMITED - 1987-09-03
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Corporate (3 parents)
    Officer
    2022-04-01 ~ now
    IIF 3 - director → ME
  • 2
    BARTON WILLMORE LIMITED - 2007-07-31
    ACTUALSTEADY LIMITED - 1987-09-04
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-04-01 ~ now
    IIF 4 - director → ME
  • 3
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved corporate (4 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 16 - director → ME
  • 4
    ESI LTD
    - now
    ENVIRONMENTAL SIMULATIONS INTERNATIONAL LIMITED - 2005-10-10
    ENVIRONMENTAL SIMULATIONS LIMITED - 1999-10-28
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved corporate (4 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 21 - director → ME
  • 5
    Over Court Barns, Over Lane, Almondsbury, Bristol, Avon
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,924,305 GBP2023-03-31
    Officer
    2024-04-30 ~ now
    IIF 10 - director → ME
  • 6
    Over Court Barns Over Lane, Almondsbury, Bristol, United Kingdom
    Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    3,553,318 GBP2022-04-01 ~ 2023-03-31
    Officer
    2024-04-30 ~ now
    IIF 9 - director → ME
  • 7
    6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester
    Corporate (13 parents, 6 offsprings)
    Officer
    2016-09-29 ~ now
    IIF 5 - director → ME
  • 8
    PETER BRETT ENGINEERING CONSULTANTS (OVERSEAS) LIMITED - 1996-03-11
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -210,938 GBP2018-12-31
    Officer
    2018-09-07 ~ dissolved
    IIF 15 - director → ME
  • 9
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -638 GBP2016-03-31
    Officer
    2018-09-07 ~ dissolved
    IIF 14 - director → ME
  • 10
    Buckingham Court, Kingsmead Business Park, Frederick Place, London Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-09-11 ~ dissolved
    IIF 17 - director → ME
  • 11
    MWH EUROPE LIMITED - 2017-12-29
    MONTGOMERY WATSON EUROPE LIMITED - 2001-06-26
    WATSON HAWKSLEY GROUP LIMITED - 1999-07-09
    LAW 165 LIMITED - 1990-04-03
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2014-09-04 ~ now
    IIF 12 - director → ME
  • 12
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-09-11 ~ now
    IIF 20 - director → ME
  • 13
    Buckingham Court, Kingsmead Business Park, Frederick Place, London Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-09-11 ~ dissolved
    IIF 19 - director → ME
  • 14
    STANTEC (HOLDING NAME) LIMITED - 2024-10-25
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 2 - director → ME
  • 15
    THOMAS HAWKSLEY CONSULTING LIMITED - 2022-10-04
    MWH PROGRAMME MANAGEMENT LIMITED - 2015-05-08
    MONTGOMERY WATSON PROGRAMME MANAGEMENT LIMITED - 2001-06-26
    LAW 1095 LIMITED - 1999-08-25
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Corporate (4 parents)
    Officer
    2010-01-27 ~ now
    IIF 1 - director → ME
  • 16
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Corporate (4 parents)
    Officer
    2017-09-11 ~ now
    IIF 18 - director → ME
  • 17
    MWH CONSTRUCTORS LIMITED - 2017-12-29
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-11-02 ~ dissolved
    IIF 8 - director → ME
  • 18
    MWH LIMITED - 2017-12-29
    BIWATER SERVICES LIMITED - 2010-12-29
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved corporate (4 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 7 - director → ME
  • 19
    MWH UK LIMITED - 2017-12-29
    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
    Corporate (4 parents, 10 offsprings)
    Officer
    2013-11-06 ~ now
    IIF 23 - director → ME
  • 20
    Buckingham Court Frederick Place, London Road, High Wycombe, Bucks, England
    Dissolved corporate (7 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 22 - director → ME
Ceased 3
  • 1
    ESH-MWH LIMITED - 2018-11-08
    Esh House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Corporate (7 parents)
    Officer
    2015-09-24 ~ 2019-01-23
    IIF 6 - director → ME
  • 2
    MWH SOFT LIMITED - 2011-04-06
    St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Corporate (4 parents)
    Officer
    2014-09-04 ~ 2017-05-06
    IIF 11 - director → ME
  • 3
    MWH UK LIMITED - 2017-12-29
    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
    Corporate (4 parents, 10 offsprings)
    Officer
    2010-10-13 ~ 2012-05-04
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.