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

Price, David John

    Related profiles found in government register
  • Price, David John
    British buyer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maythorn, Melbourne, York, YO42 4RD, United Kingdom

      IIF 1
  • Price, David John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maythorne, Main Street, Melbourne, York, North Yorkshire, YO42 4RD, United Kingdom

      IIF 2
  • Price, David John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maythorne, Melbourne, York, YO42 4RD, England

      IIF 3
  • Price, David John
    British builder born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 4
  • Price, David John
    British building contractor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Price, David John
    British co dir born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 8
  • Price, David John
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 9
  • Price, David John
    British developer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Shenley Road, Borehamwood, Herts, WD6 1AH

      IIF 10
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 11
    • icon of address 149a Shenley Road, Borehamwood, Herts, WD6 1AH

      IIF 12
    • icon of address 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 13
  • Price, David John
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Shenley Road, Borehamwood, Herts, WD6 1AH, United Kingdom

      IIF 14
  • Price, David John
    British manager born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH, England

      IIF 15
  • Price, David John
    British property developer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 16 IIF 17
  • Price, David John
    British property manager born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Shenley Road, Borehamwood, WD6 1AH, England

      IIF 18
  • Price, David John
    British chartered surveyor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire, DY13 9AQ, United Kingdom

      IIF 19
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 20 IIF 21
    • icon of address Suite 3, Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire, DY13 9AQ, England

      IIF 22 IIF 23
  • Price, David John
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 24 IIF 25
  • Price, David John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 26
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ, England

      IIF 27
  • Price, David John
    British consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield Bungalow, Upper Wraxall, Chippenham, SN14 7AG, United Kingdom

      IIF 28
  • Price, David John
    British engineer consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield Bungalow, Upper North Wraxall, Chippenham, SN14 7AG, England

      IIF 29
  • Price, David John
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 30
  • Price, David John
    British accountant born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Price, David John
    British british born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 52
  • Price, David
    English information technology services born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Holly Drive, Lutterworth, Leicestershire, LE17 4RG, United Kingdom

      IIF 53
  • Price, David John
    British bricklayer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencer House, 114 High Street, Wordsley, Stourbridge, DY8 5QR, England

      IIF 54
  • Mr David John Price
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Railway Street, Pocklington, York, East Yorkshire, YO42 2QR

      IIF 55
  • Price, David John
    British

    Registered addresses and corresponding companies
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 56 IIF 57
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 58 IIF 59
  • Price, David John
    British builder

    Registered addresses and corresponding companies
    • icon of address 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 60
  • Price, David John
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 61
  • Price, David John
    British developer

    Registered addresses and corresponding companies
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 62
  • Price, David John
    British developer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, David John
    British property developer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 74
  • Mr David John Price
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Price
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 87
  • Mr David John Price
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield Bungalow, Upper Wraxall, Chippenham, SN14 7AG, United Kingdom

      IIF 88
    • icon of address Fairfield Bungulow, Upper North Wraxall, Chippenham, SN14 7AG, England

      IIF 89
  • Price, David John
    British accountant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, David John
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Webber House, 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 122
    • icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF

      IIF 123
    • icon of address Meridian, Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England

      IIF 124 IIF 125
    • icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF

      IIF 126
    • icon of address The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom

      IIF 127
  • Price, David John
    British financial controller born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David John Price
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 135
  • Price, David
    British property developer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149a, Shenley Road, Borehamwood, WD6 1AH, United Kingdom

      IIF 136
  • Price, David
    British property manager born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149a, Shenley Road, Borehamwood, WD6 1AH, United Kingdom

      IIF 137
  • Price, David John

    Registered addresses and corresponding companies
    • icon of address 149a, Shenley Road, Borehamwood, WD6 1AH, United Kingdom

      IIF 138
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 139 IIF 140
  • Mr David John Price
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencer House, 114 High Street, Wordsley, Stourbridge, DY8 5QR, England

      IIF 141
  • Price, David

    Registered addresses and corresponding companies
    • icon of address 149a, Shenley Road, Borehamwood, Herts, WD6 1AH, England

      IIF 142
    • icon of address 149a, Shenley Road, Borehamwood, WD6 1AH, United Kingdom

      IIF 143
  • Price, John David
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Shelley Court, Kirkby, Liverpool, L32 9SQ, United Kingdom

      IIF 144
  • Price, John David
    British kitchen installer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Teynham Avenue, Knowsley, Merseyside, L34 0JQ, United Kingdom

      IIF 145
  • Mr John David Price
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Shelley Court, Kirkby, Liverpool, L32 9SQ, England

      IIF 146
    • icon of address 2, Shelley Court, Kirkby, Liverpool, L32 9SQ, United Kingdom

      IIF 147
child relation
Offspring entities and appointments
Active 67
  • 1
    ALNERY NO. 2929 LIMITED - 2010-08-03
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 130 - Director → ME
  • 2
    ALNERY NO. 2930 LIMITED - 2010-08-03
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 129 - Director → ME
  • 3
    URS CORPORATION HOLDINGS (UK) LIMITED - 2015-03-25
    SCOTT WILSON HOLDINGS LTD - 2013-04-02
    SWK HOLDINGS LIMITED - 1998-02-12
    BREAMCO 127 - 1995-04-19
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 43 - Director → ME
  • 4
    AECOM RUSSIA CSD LIMITED - 2023-09-22
    AECOM CSD LIMITED - 2022-08-26
    AECOM RUSSIA CSD LIMITED - 2022-05-13
    BOVIS LEND LEASE RUSSIA LIMITED - 2013-03-12
    RHONECO LIMITED - 2012-07-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 121 - Director → ME
  • 5
    TYCO TECH LIMITED - 2009-08-10
    COBCO (248) LIMITED - 1998-11-18
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 37 - Director → ME
  • 6
    EARTH TECH ENGINEERING LIMITED - 2009-08-10
    BABCOCK WATER ENGINEERING LIMITED - 1999-04-06
    BRASSBORN ENTERPRISES LIMITED - 1992-05-15
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 109 - Director → ME
  • 7
    LEO HOLDINGS LIMITED - 2010-10-01
    ALNERY NO. 2830 LIMITED - 2009-01-20
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 106 - Director → ME
  • 8
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 92 - Director → ME
  • 9
    GUY MAUNSELL INTERNATIONAL SERVICES LIMITED - 2001-10-09
    FC9024 LIMITED - 1990-06-08
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 101 - Director → ME
  • 10
    URS GLOBAL HOLDINGS UK LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 102 - Director → ME
  • 11
    URS GR1 LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 41 - Director → ME
  • 12
    URS GR2 LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 99 - Director → ME
  • 13
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 44 - Director → ME
  • 14
    AECOM UK LIMITED - 2009-08-13
    MAUNSELL UK HOLDINGS LIMITED - 2001-12-06
    ALNERY NO.1853 LIMITED - 2000-05-04
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 104 - Director → ME
  • 15
    URS INTERCONTINENTAL HOLDINGS UK LIMITED - 2015-05-12
    URS CANADA HOLDINGS (UK) LIMITED - 2012-04-13
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 110 - Director → ME
  • 16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 93 - Director → ME
  • 18
    URS WORLDWIDE HOLDINGS UK LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 105 - Director → ME
  • 19
    AKT-WEM FRAMEWORK LIMITED - 2013-07-12
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 96 - Director → ME
  • 20
    SCOTT WILSON INTERNATIONAL HOLDINGS LTD - 2005-03-02
    SWK INTERNATIONAL HOLDINGS LTD - 1998-02-12
    BREAMCO 126 LIMITED - 1995-04-19
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 46 - Director → ME
  • 21
    BULLEN ENGINEERING - 1997-05-02
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 38 - Director → ME
  • 22
    icon of address 149a Shenley Road, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 70 - Director → ME
  • 23
    FILBUK 598 LIMITED - 2000-06-12
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 133 - Director → ME
  • 24
    CAMERON DURLEY CONSULTING LIMITED - 2006-04-29
    DURLEY HILL LIMITED - 1999-04-01
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 131 - Director → ME
  • 25
    CAMERON TAYLOR GROUP LIMITED - 2000-05-19
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 108 - Director → ME
  • 26
    icon of address Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,044 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    FOOD & AGRICULTURE INTERNATIONAL LIMITED - 2005-06-14
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 50 - Director → ME
  • 28
    DAVIS LANGDON LIMITED - 2004-02-13
    RBCO 70 LIMITED - 1991-01-25
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 128 - Director → ME
  • 29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 116 - Director → ME
  • 30
    D.G.P. (CONSULTING ENGINEERS) LIMITED - 2001-02-01
    MARPLACE (NUMBER 436) LIMITED - 1999-04-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address Fairfield Bungalow, Upper Wraxall, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 32
    EDAW PLC
    - now
    EDAW (OP) LIMITED - 2003-07-03
    EDAW GROUP PLC - 2003-01-06
    EDAW PLC - 1993-08-02
    TOPINCOME PUBLIC LIMITED COMPANY - 1992-09-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 111 - Director → ME
  • 33
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 48 - Director → ME
  • 34
    icon of address 8 Holly Drive, Lutterworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 53 - Director → ME
  • 35
    icon of address Beechill House, Beechill Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 33 - Director → ME
  • 36
    PRC ENGINEERING (UK) LTD - 1987-06-10
    PRC HARRIS INTERNATIONAL - 1981-12-31
    FREDERIC R HARRIS ASSOCIATES - 1979-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 117 - Director → ME
  • 37
    icon of address 149a Shenley Road, Borehamwood
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 31 - Director → ME
  • 39
    icon of address 2 Shelley Court, Kirkby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,216 GBP2024-02-29
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 Shelley Court, Kirkby, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Fairfield Bungulow, Upper North Wraxall, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,428 GBP2024-12-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 89 - Has significant influence or controlOE
  • 42
    MAUNSELL CONSULTANCY SERVICES LIMITED - 1999-12-24
    ROBOSMILE LIMITED - 1986-07-25
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 114 - Director → ME
  • 43
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 52 - Director → ME
  • 44
    BETHAL LIMITED - 2003-02-24
    icon of address 9th Floor, The Clarence West Building 2 Clarence Street West, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 32 - Director → ME
  • 45
    OSCAR FABER PARTNERSHIP(THE) - 1988-02-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 47 - Director → ME
  • 46
    OSCAR FABER FACILITIES MANAGEMENT LIMITED - 1993-06-18
    EXISTPLAN LIMITED - 1992-05-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 113 - Director → ME
  • 47
    icon of address 19 Railway Street, Pocklington, York, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    62,577 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address The Close The Close, Allerthprpe, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 2 - Director → ME
  • 49
    INHOCO 4251 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 119 - Director → ME
  • 50
    INHOCO 4254 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 115 - Director → ME
  • 51
    GROUNDLAB+ LIMITED - 2004-02-25
    SPEED 7607 LIMITED - 1999-08-20
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 134 - Director → ME
  • 52
    icon of address 149a Shenley Road, Borehamwood, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 142 - Secretary → ME
  • 53
    icon of address 149a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 137 - Director → ME
  • 54
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    38,099 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 11 - Director → ME
  • 55
    SCOTT WILSON LTD - 2005-09-27
    SCOTT WILSON KIRKPATRICK (MECHANICAL & ELECTRICAL) LTD. - 2003-01-21
    SCOTT HOUGHTON LIMITED - 1994-05-01
    SCOTT HOUGHTON LIMITED - 1994-04-25
    SCOTT HOUGHTON AND COMPANY - 1981-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 51 - Director → ME
  • 56
    KNIGHT PIESOLD LIMITED - 2002-12-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 112 - Director → ME
  • 57
    MAINLINE SWINDON LIMITED - 1997-06-10
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 100 - Director → ME
  • 58
    SCOTT WILSON KIRKPATRICK & COMPANY (SCOTLAND) LIMITED - 1998-04-14
    icon of address 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 34 - Director → ME
  • 59
    icon of address 149a Shenley Road, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 66 - Director → ME
  • 60
    THORBURN HOLDINGS PLC - 1996-02-02
    THORBURN PLC - 1992-01-01
    TASC (HOLDINGS) PLC - 1990-03-02
    OPFER LIMITED - 1984-05-11
    icon of address 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 35 - Director → ME
  • 61
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 95 - Director → ME
  • 62
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 40 - Director → ME
  • 63
    SCOTT WILSON GROUP LIMITED - 2011-12-09
    SCOTT WILSON GROUP PLC - 2010-09-23
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 30 - Director → ME
  • 64
    URS THORBURN COLQUHOUN LIMITED - 2000-08-10
    REMOVEFIELD LIMITED - 1999-01-05
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 97 - Director → ME
  • 65
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 118 - Director → ME
  • 66
    WASHINGTON FM HOLDINGS LIMITED - 2005-09-30
    STATUSPOSTER LIMITED - 2002-09-06
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 120 - Director → ME
  • 67
    THORBURN COLQUHOUN INTERNATIONAL LIMITED - 2005-06-02
    THORBURN INTERNATIONAL LIMITED - 1994-10-12
    METOTHENA LIMITED - 1992-03-18
    icon of address 7th Floor Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 91 - Director → ME
Ceased 52
  • 1
    INNO MMC LIMITED - 2021-05-16
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    icon of address The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,101,957 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ 2021-04-26
    IIF 45 - Director → ME
  • 2
    icon of address Stirling House, Great Wolford, Shipston-on-stour, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2009-12-04 ~ 2015-06-24
    IIF 27 - Director → ME
  • 3
    URS GLOBAL LIMITED - 2019-09-30
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ 2021-05-24
    IIF 98 - Director → ME
    icon of calendar 2017-08-21 ~ 2019-09-19
    IIF 39 - Director → ME
  • 4
    URS INTERCONTINENTAL HOLDINGS UK LIMITED - 2015-05-12
    URS CANADA HOLDINGS (UK) LIMITED - 2012-04-13
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ 2023-05-04
    IIF 94 - Director → ME
  • 5
    icon of address C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-04-04 ~ 2015-04-24
    IIF 20 - Director → ME
  • 6
    AECOM FACILITY MANAGEMENT LIMITED - 2020-02-11
    URS FACILITY MANAGEMENT LIMITED - 2017-08-09
    WASHINGTON FACILITY MANAGEMENT LIMITED - 2010-02-19
    WASHINGTON ZANDER GLOBAL SERVICES UK LIMITED - 2008-12-10
    W.Z.S. LIMITED - 2005-12-22
    DATACLIMB LIMITED - 2002-08-30
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2020-01-20
    IIF 42 - Director → ME
  • 7
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,392 GBP2024-09-30
    Officer
    icon of calendar 1998-03-20 ~ 2024-10-04
    IIF 5 - Director → ME
    icon of calendar 2004-05-20 ~ 2024-10-04
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2024-10-15
    IIF 81 - Has significant influence or control OE
  • 8
    AUDLEY CLOSE MANAGEMENT LIMITED - 2007-03-07
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    68,524 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2009-07-21
    IIF 69 - Director → ME
    icon of calendar 2016-03-30 ~ 2024-10-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2024-10-15
    IIF 86 - Has significant influence or control OE
  • 9
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-11-16 ~ 2024-01-01
    IIF 15 - Director → ME
  • 10
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-12-12 ~ 2024-10-15
    IIF 64 - Director → ME
  • 11
    NORTHINGTON ESTATES LIMITED - 1993-03-10
    icon of address York House 38-42 Chertsey Street, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-02-03
    IIF 9 - Director → ME
  • 12
    SILVERWHITE LIMITED - 1985-08-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ 2011-07-25
    IIF 124 - Director → ME
  • 13
    CAMERON TAYLOR BEDFORD LIMITED - 2005-07-12
    VOLTFIELD LIMITED - 1992-05-28
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2025-04-03
    IIF 132 - Director → ME
    icon of calendar 2025-04-03 ~ 2025-04-22
    IIF 103 - Director → ME
  • 14
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    17,359 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ 2024-10-15
    IIF 72 - Director → ME
  • 15
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,814 GBP2024-07-31
    Officer
    icon of calendar 2007-08-03 ~ 2024-10-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-10-15
    IIF 135 - Has significant influence or control OE
  • 16
    icon of address C/o Hunt & Thorne Suite C1, Conway House, Castle Court, Phoenix Way Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -1,046 GBP2023-10-31
    Officer
    icon of calendar 2001-10-01 ~ 2018-02-02
    IIF 58 - Secretary → ME
  • 17
    AECOM INTERNATIONAL DEVELOPMENT LIMITED - 2019-07-01
    icon of address Unit 307 Hamilton House 1 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    702,963 GBP2024-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-06-27
    IIF 107 - Director → ME
  • 18
    icon of address Lancaster House, 67 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-03-16 ~ 2017-01-31
    IIF 24 - Director → ME
  • 19
    icon of address 31 Church Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-03-10 ~ 2014-12-30
    IIF 23 - Director → ME
  • 20
    icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,428 GBP2024-03-31
    Officer
    icon of calendar 2001-08-01 ~ 2015-10-16
    IIF 7 - Director → ME
  • 21
    icon of address Edgemoor 14 Broad Lane, Hale, Altrincham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ 2010-05-31
    IIF 26 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-06-22 ~ 2018-01-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-01-15
    IIF 76 - Has significant influence or control OE
  • 23
    icon of address Upper Rowley Wasperton Lane, Wasperton Hill, Barford, Warwickshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    71,957 GBP2024-10-31
    Officer
    icon of calendar 2002-12-01 ~ 2010-01-12
    IIF 139 - Secretary → ME
  • 24
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,137 GBP2023-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2024-10-15
    IIF 71 - Director → ME
  • 25
    icon of address 149a Shenley Road, Borehamwood
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2006-10-10 ~ 2024-10-15
    IIF 67 - Director → ME
  • 26
    GE CORPORATE FINANCIAL SERVICES EUROPE LIMITED - 2009-09-01
    STENHAM HOLDINGS (UK) LIMITED - 2005-03-14
    STENHAM INVESTMENTS LIMITED - 1988-09-01
    T.A.CROMBIE,LIMITED - 1980-12-31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2014-01-10
    IIF 127 - Director → ME
  • 27
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2011-03-09
    IIF 122 - Director → ME
  • 28
    GE EUROPEAN EQUIPMENT FINANCE LIMITED - 2007-06-04
    GE CAPITAL SERVICES (EEF) LIMITED - 1999-08-09
    GE CAPITAL (IEF) LIMITED - 1993-10-25
    WANG EQUIPMENT SERVICES LIMITED - 1991-10-09
    FLASHVIDEO LIMITED - 1982-01-04
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2014-01-10
    IIF 126 - Director → ME
  • 29
    GE CAPITAL BANK LIMITED - 2017-02-15
    GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED - 2012-03-26
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ 2010-11-19
    IIF 125 - Director → ME
  • 30
    THORNCROFT LIMITED - 2011-02-25
    THORNCROFT VINEYARD LIMITED - 2000-02-03
    THORNCROFT VINEYARDS LIMITED - 1994-03-09
    ALLBEV LIMITED - 1993-11-24
    THORNCROFT VINEYARD LIMITED - 1991-11-18
    icon of address Thornycroft Farm, Thorncroft Drive, Leatherhead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -83,280 GBP2018-05-31
    Officer
    icon of calendar 2011-05-01 ~ 2016-08-03
    IIF 3 - Director → ME
  • 31
    HELLER EUROPE LIMITED - 2001-02-09
    HELLER (U.K.) LIMITED - 1986-08-21
    icon of address Ernst And Young Llp 1, More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2014-01-10
    IIF 123 - Director → ME
  • 32
    ADVISER (123) LIMITED - 1990-03-22
    icon of address Floor 12 54 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 1994-12-09 ~ 2000-10-31
    IIF 25 - Director → ME
  • 33
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    4,394 GBP2023-10-31
    Officer
    icon of calendar 2007-10-30 ~ 2024-10-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2024-10-15
    IIF 85 - Has significant influence or control OE
  • 34
    icon of address 149a Shenley Road, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,156 GBP2024-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2024-10-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-10-15
    IIF 80 - Has significant influence or control OE
  • 35
    icon of address 3 Provincial House, 3 Goldington Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,167 GBP2024-09-30
    Officer
    icon of calendar 2001-10-01 ~ 2024-05-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2024-05-27
    IIF 84 - Has significant influence or control OE
  • 36
    icon of address 4 Chaucer Grove, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-03-10
    IIF 14 - Director → ME
  • 37
    icon of address 149a Shenley Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    968 GBP2023-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2024-10-15
    IIF 138 - Secretary → ME
  • 38
    ESTERRE LIMITED - 2004-12-14
    CAPITAL SECURITIES LIMITED - 1996-06-03
    MILLIMILE LIMITED - 1993-07-29
    icon of address Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    135 GBP2020-12-31
    Officer
    icon of calendar 1996-05-09 ~ 2000-10-31
    IIF 21 - Director → ME
  • 39
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -11,083 GBP2024-07-31
    Officer
    icon of calendar 2007-06-27 ~ 2024-10-24
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2024-10-25
    IIF 87 - Has significant influence or control OE
  • 40
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    38,099 GBP2024-03-31
    Officer
    icon of calendar 1997-10-27 ~ 2005-04-01
    IIF 6 - Director → ME
    icon of calendar 2005-03-31 ~ 2023-01-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2024-10-24
    IIF 83 - Has significant influence or control OE
  • 41
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    6,387 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2024-10-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2024-10-24
    IIF 79 - Has significant influence or control OE
  • 42
    ICEFORCE LIMITED - 1986-12-12
    icon of address Upper Rowley Wasperton Lane, Wasperton Hill, Barford, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-10-31
    Officer
    icon of calendar 2002-12-01 ~ 2010-01-12
    IIF 140 - Secretary → ME
  • 43
    icon of address Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2024-10-31
    Officer
    icon of calendar 2005-06-09 ~ 2006-04-04
    IIF 57 - Secretary → ME
  • 44
    icon of address 149a Shenley Road, Borehamwood
    Active Corporate (3 parents)
    Equity (Company account)
    13,808 GBP2024-06-30
    Officer
    icon of calendar 2006-07-18 ~ 2024-10-24
    IIF 65 - Director → ME
  • 45
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    113,596 GBP2024-03-31
    Officer
    icon of calendar 2007-12-04 ~ 2024-10-24
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2024-10-24
    IIF 78 - Has significant influence or control OE
  • 46
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    icon of calendar 2003-11-26 ~ 2024-02-12
    IIF 17 - Director → ME
  • 47
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-08-31
    Officer
    icon of calendar 2012-02-08 ~ 2015-04-30
    IIF 19 - Director → ME
  • 48
    THORBURN COLQUHOUN LIMITED - 2001-10-31
    THORBURN LIMITED - 1994-01-20
    THORBURN GROUP ONE LIMITED - 1992-01-01
    BRENDENT LIMITED - 1990-03-02
    icon of address 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2025-04-22
    IIF 90 - Director → ME
  • 49
    DOVESTRIDE LIMITED - 1987-02-12
    icon of address Suite 3 The Hub Copper Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2013-12-16 ~ 2017-03-30
    IIF 22 - Director → ME
    icon of calendar 2005-01-01 ~ 2017-03-30
    IIF 59 - Secretary → ME
  • 50
    icon of address 149a Shenley Road, Borehamwood
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2024-10-24
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2024-10-24
    IIF 77 - Has significant influence or control OE
  • 51
    NULAND COURT BOREHAMWOOD LTD - 2016-02-10
    icon of address 149a Shenley Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,788 GBP2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2024-10-24
    IIF 136 - Director → ME
    icon of calendar 2015-10-07 ~ 2024-10-24
    IIF 143 - Secretary → ME
  • 52
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,328 GBP2024-06-30
    Officer
    icon of calendar 1999-11-16 ~ 2000-11-16
    IIF 4 - Director → ME
    icon of calendar 2002-05-06 ~ 2024-10-24
    IIF 8 - Director → ME
    icon of calendar 2002-12-05 ~ 2024-10-24
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2024-10-24
    IIF 82 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.