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

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

      IIF 1
    • icon of address Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP

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

      IIF 3 IIF 4
    • icon of address 1, Rose Meadow, Dassels, Braughing, Ware, Herts, SG11 2RS, United Kingdom

      IIF 5
    • icon of address 10, George Street, Edinburgh, EH2 2DZ

      IIF 6 IIF 7
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 8 IIF 9 IIF 10
    • icon of address One, More London Place, London, Greater London, SE1 2AF

      IIF 13 IIF 14
    • icon of address Aecom House, 63 - 77 Victoria Street, St Albans, Hertfordshire, AL1 3ER, England

      IIF 15 IIF 16
    • icon of address Aecom House 63-77, Victoria Street, St Albans, Hertfordshire, AL1 3ER

      IIF 17 IIF 18
    • icon of address Aecom House, 63 - 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, England

      IIF 19 IIF 20 IIF 21
    • icon of address Aecom House, 63 - 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 31
    • icon of address Aecom House, 63-77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Aecom House, 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 37
    • icon of address Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL

      IIF 38
    • icon of address 1, Rose Meadow, Dassels, Braughing, Ware, Hertfordshire, SG11 2RS, United Kingdom

      IIF 39 IIF 40
  • Adamson, Ian James, Mr.

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

      IIF 41
  • Adamson, Ian James
    British accountant

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

      IIF 42
  • Corbett, Kevin Allan

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

      IIF 43 IIF 44
    • icon of address Blake House, 3 Frayswater Place, Cowley, Uxbridge, UB8 2AD, United Kingdom

      IIF 45
  • Adamson, Ian James
    British born in March 1964

    Resident in England

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

      IIF 46
    • icon of address 1, Rose Meadow, Dassels, Braughing, Hertfordshire, SG11 2RS, United Kingdom

      IIF 47
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Adamson, Ian James
    British accountant born in March 1964

    Resident in England

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

      IIF 51
    • icon of address Aecom House, 63-77 Victoria Street, St Albans, Herts, AL1 3ER, United Kingdom

      IIF 52
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 53 IIF 54 IIF 55
  • Adamson, Ian James
    British company director born in March 1964

    Resident in England

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

      IIF 56
    • icon of address Aecom House, 63-77 Victoria Street, St Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 57
  • Adamson, Ian James
    British director born in March 1964

    Resident in England

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

      IIF 58
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 59 IIF 60 IIF 61
    • icon of address Mid City Place, 71 High Holborn, London, WC1V 6QS

      IIF 62
    • icon of address Midcity Place, 71 High Holborn, London, WC1V 6QS

      IIF 63
    • icon of address One, More London Place, London, Greater London, SE1 2AF

      IIF 64 IIF 65
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 66
  • Adamson, Ian James
    British finance director born in March 1964

    Resident in England

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

      IIF 67
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 68 IIF 69
    • icon of address One, More London Place, London, Greater London, SE1 2AF

      IIF 70
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 71 IIF 72
  • Adamson, Ian James
    British financial controller born in March 1964

    Resident in England

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

      IIF 73
  • Adamson, Ian James
    British accountant born in March 1964

    Resident in United Kingdom

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

      IIF 74
  • Armstrong, Jonathan Alan
    British director born in July 1971

    Resident in England

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

      IIF 75
  • Hanway, William Shriver
    Usa & Uk architect and executive management born in June 1961

    Resident in Uk

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

      IIF 76
    • icon of address 71, Midcity Place, High Holborn, London, WC1V 6QS, England

      IIF 77
    • icon of address The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

      IIF 78 IIF 79
  • Corbett, Kevin Allan
    British born in February 1960

    Resident in England

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

      IIF 80 IIF 81
    • icon of address 2nd Floor, 2 Lochside View, Edinburgh, EH12 9DH, United Kingdom

      IIF 82
    • icon of address 26, Store Street, London, WC1E 7BT

      IIF 83
    • icon of address Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Blake House, 3 Frayswater Place, Cowley, Uxbridge, UB8 2AD, United Kingdom

      IIF 93
    • icon of address Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 94
  • Corbett, Kevin Allan
    British chief counsel, global born in February 1960

    Resident in England

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

      IIF 95
  • Corbett, Kevin Allan
    British consulting engineer born in February 1960

    Resident in England

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

      IIF 96
  • Corbett, Kevin Allan
    British director born in February 1960

    Resident in England

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

      IIF 97
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 98
  • Corbett, Kevin Allan
    British general counsel & company secretary born in February 1960

    Resident in England

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

      IIF 99
  • Corbett, Kevin Allan
    British lawyer born in February 1960

    Resident in England

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

      IIF 100
  • Corbett, Kevin Allan
    British solicitor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Corbett, Kevin Allan
    British solicitor born in February 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 131
child relation
Offspring entities and appointments
Active 61
  • 1
    ALNERY NO. 2830 LIMITED - 2009-01-20
    LEO HOLDINGS LIMITED - 2010-10-01
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 49 - Director → ME
  • 2
    BARRETT GRUBB PARTNERSHIP LIMITED - 1994-10-19
    BGP GROUP LIMITED - 1999-04-30
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    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 2011-09-30 ~ now
    IIF 48 - Director → ME
  • 4
    ELVINGTON LIMITED - 1990-04-26
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 117 - Director → ME
  • 5
    RBCO 229 LIMITED - 1997-06-12
    icon of address Mid City Place, 71 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2014-04-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 86 - Director → ME
  • 7
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 120 - Director → ME
  • 8
    CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS LTD - 2015-09-17
    CONSTRUCTION INDUSTRY,RELIEF,ASSISTANCE AND SUPPORTFOR THE HOMELESS LTD - 2003-05-15
    CONSTRUCTION INDUSTRY RELIEF & ASSISTANCE FOR THE SINGLE HOMELESS LIMITED - 2003-04-17
    icon of address Crash C/o Arcadis, 80 Fenchurch Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 94 - Director → ME
  • 9
    BLP 961 LIMITED - 1996-02-29
    MACKENZIE PARTNERSHIP SERVICES LIMITED - 2007-07-31
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2014-04-08 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    icon of address Midcity Place, 71 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-04-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address One, More London Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-04-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2014-04-08 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    SABLEPARK LIMITED - 1997-06-27
    icon of address One, More London Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2010-05-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 55 - Director → ME
  • 15
    CARLTONMARK LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 16
    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
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 54 - Director → ME
  • 17
    INTERCEDE 1006 LIMITED - 1993-07-16
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 112 - Director → ME
  • 18
    CRABB CURTIS & CO.LIMITED - 1979-12-31
    WINCOTT HOMES LIMITED - 2007-12-19
    ENHANCE INTERIORS LIMITED - 2012-02-02
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 111 - Director → ME
  • 19
    MOORE SCOTT & COMPANY LIMITED - 1996-04-30
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 114 - Director → ME
  • 20
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 121 - Director → ME
  • 21
    SPEED (BROOKFIELD) PROPERTY INVESTMENT CO. LIMITED (THE) - 1981-12-31
    WINCOTT HOMES (LAND) LIMITED - 1983-10-28
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 122 - Director → ME
  • 22
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 93 - Director → ME
    icon of calendar 2021-10-05 ~ now
    IIF 45 - Secretary → ME
  • 23
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 85 - Director → ME
  • 24
    GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
    AWG SHELF 9 LIMITED - 2008-11-03
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 89 - Director → ME
  • 25
    MILLER CONSTRUCTION HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1281) LIMITED - 2005-11-15
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 104 - Director → ME
  • 26
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1280) LIMITED - 2005-11-15
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 81 - Director → ME
  • 27
    GALLIFORD TRY TELECOMMUNICATIONS LIMITED - 2024-07-02
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 88 - Director → ME
  • 28
    TRY MANAGEMENT SERVICES LIMITED - 2003-06-16
    SAMPLEKEY LIMITED - 1988-06-28
    TRY GROUP SERVICES LIMITED - 1997-01-09
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 90 - Director → ME
  • 29
    GALLIFORD TRY HOLDINGS LIMITED - 2019-11-06
    NEW GOLDFINCH LIMITED - 2019-10-31
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 44 - Secretary → ME
  • 30
    CONTINENTAL SHELF 478 LIMITED - 2009-09-11
    HEALTHCARE PARTNERSHIP SOLUTIONS LIMITED - 2011-07-07
    MILLER HPS LIMITED - 2014-10-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 87 - Director → ME
  • 31
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 82 - Director → ME
  • 32
    GALLIFORD TRY PLC - 2020-02-05
    GALLIFORD BRINDLEY LIMITED - 1981-12-31
    GALLIFORD P L C - 2000-09-18
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 43 - Secretary → ME
  • 33
    GALLIFORD BRINDLEY PROPERTIES LIMITED - 2002-08-20
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 84 - Director → ME
  • 34
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 117 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 92 - Director → ME
  • 35
    TRY INVESTMENTS LIMITED - 1997-01-09
    W.S. TRY (INVESTMENTS) LIMITED - 1989-12-07
    TRY GROUP SERVICES LIMITED - 2001-09-20
    SOCISHORE LIMITED - 1977-12-31
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 91 - Director → ME
  • 36
    CONTINENTAL SHELF 479 LIMITED - 2009-12-09
    MILLER SUPPLIES LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 105 - Director → ME
  • 37
    icon of address 9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 46 - Director → ME
  • 38
    MILLER CONSTRUCTION NORTHERN LIMITED - 1986-06-09
    MILLER CONSTRUCTION LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 102 - Director → ME
  • 39
    MILLER INTEGRATED SERVICES LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 106 - Director → ME
  • 40
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 53 - Director → ME
  • 41
    MORRISON CONSTRUCTION SERVICES LIMITED - 2007-07-11
    MORCO ONE LIMITED - 2006-03-30
    MORRISON CONSTRUCTION LIMITED - 2006-06-06
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 80 - Director → ME
  • 42
    AWG DEVELOPMENTS LIMITED - 2001-07-03
    JACLORDAN (14) LIMITED - 2002-07-10
    JACLORDAN (14) LIMITED - 2001-05-14
    AWG HIGHWAY MAINTENANCE LIMITED - 2004-10-13
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 113 - Director → ME
  • 43
    OSCAR FABER - 1988-01-20
    OSCAR FABER (GLASGOW) LIMITED - 1988-03-28
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2010-07-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 44
    OSCAR FABER & PARTNERS LIMITED - 1994-02-18
    OSCAR FABER RUSSIA LIMITED - 1994-03-21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-28 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 45
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 46
    OSCAR FABER UK LIMITED - 1992-06-25
    OSCAR FABER PARTNERSHIP LIMITED - 1992-06-17
    OSCAR FABER HOLDINGS LIMITED - 1988-02-16
    OSCAR FABER GROUP UK LIMITED - 1996-01-01
    OSCAR FABER PARTNERSHIP LIMITED - 1993-06-01
    icon of address One, More London Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-24 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 47
    OSCAR FABER PARTNERSHIP(THE) - 1988-02-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 72 - Director → ME
  • 48
    OSCAR FABER WATER LIMITED - 1996-08-09
    OSCAR FABER TRAFFIC LIMITED - 1993-05-18
    DE FACTO 164 LIMITED - 1990-02-23
    icon of address One, More London Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 49
    TRANSPORTATION PLANNING ASSOCIATES LIMITED - 1993-01-29
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2010-12-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 50
    EXISTPLAN LIMITED - 1992-05-15
    OSCAR FABER FACILITIES MANAGEMENT LIMITED - 1993-06-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 71 - Director → ME
  • 51
    EVER 1655 LIMITED - 2001-12-11
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 118 - Director → ME
  • 52
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 12 - Secretary → ME
  • 53
    icon of address 1 Rose Meadow, Dassels, Braughing, Herts, England
    Active Corporate (8 parents)
    Equity (Company account)
    8,170 GBP2025-04-01
    Officer
    icon of calendar 2008-11-03 ~ now
    IIF 47 - Director → ME
    icon of calendar 2021-10-20 ~ now
    IIF 5 - Secretary → ME
  • 54
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 50 - Director → ME
  • 55
    FIRTHPORT LIMITED - 2000-05-02
    INTEGRATED EDUCATIONAL SUPPORT LIMITED - 2003-06-03
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 103 - Director → ME
  • 56
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 66 - Director → ME
  • 57
    THE BUILDING INDUSTRY COUNCIL - 1990-04-10
    icon of address 26 Store Street, London
    Active Corporate (9 parents, 1 offspring)
    Turnover/Revenue (Company account)
    828,515 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 83 - Director → ME
  • 58
    TRY BUILD LIMITED - 1999-03-12
    INTERCEDE 261 LIMITED - 1985-06-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 119 - Director → ME
  • 59
    INTERCEDE 340 LIMITED - 1986-05-16
    TRY GROUP PLC - 2002-10-03
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 115 - Director → ME
  • 60
    TRUSHELFCO (NO. 1241) LIMITED - 1988-06-27
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 110 - Director → ME
  • 61
    COLESLAW 180 LIMITED - 1990-08-03
    AMEY HOMES LIMITED - 1998-10-12
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 124 - Director → ME
Ceased 38
  • 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 2012-05-04 ~ 2016-01-25
    IIF 17 - Secretary → 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 2012-05-04 ~ 2016-01-25
    IIF 18 - Secretary → ME
  • 3
    AECOM RUSSIA CSD LIMITED - 2022-05-13
    RHONECO LIMITED - 2012-07-18
    AECOM CSD LIMITED - 2022-08-26
    AECOM RUSSIA CSD LIMITED - 2023-09-22
    BOVIS LEND LEASE RUSSIA LIMITED - 2013-03-12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2019-02-08
    IIF 52 - Director → ME
  • 4
    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 2014-12-19 ~ 2016-01-25
    IIF 1 - Secretary → ME
  • 5
    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 2014-12-19 ~ 2016-01-25
    IIF 38 - Secretary → ME
  • 6
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2016-01-25
    IIF 34 - Secretary → ME
  • 7
    ALNERY NO. 2830 LIMITED - 2009-01-20
    LEO HOLDINGS LIMITED - 2010-10-01
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2011-09-30
    IIF 95 - Director → ME
    icon of calendar 2010-06-01 ~ 2013-12-31
    IIF 130 - Director → ME
    icon of calendar 2010-06-01 ~ 2016-01-25
    IIF 41 - Secretary → ME
  • 8
    FC9024 LIMITED - 1990-06-08
    GUY MAUNSELL INTERNATIONAL SERVICES LIMITED - 2001-10-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2016-01-25
    IIF 36 - Secretary → ME
  • 9
    AECOM UK LIMITED - 2009-08-13
    ALNERY NO.1853 LIMITED - 2000-05-04
    MAUNSELL UK HOLDINGS LIMITED - 2001-12-06
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-04-23 ~ 2011-09-30
    IIF 108 - Director → ME
    icon of calendar 2010-06-01 ~ 2016-01-25
    IIF 15 - Secretary → ME
  • 10
    URS INFRASTRUCTURE & ENVIRONMENT UK LIMITED - 2015-03-16
    SCOTT WILSON KIRKPATRICK & CO LTD - 2005-12-22
    URS SCOTT WILSON LTD - 2011-12-09
    SCOTT WILSON LTD - 2011-03-01
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-01-25
    IIF 2 - Secretary → ME
  • 11
    MAUNSELL LIMITED - 2002-01-16
    FABERMAUNSELL LIMITED - 2002-01-22
    G. MAUNSELL & PARTNERS LIMITED - 1997-07-01
    FABER MAUNSELL LIMITED - 2009-04-28
    FABERMAUNSELL LIMITED - 2005-03-07
    MAUNSELL LIMITED - 2002-03-04
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2003-11-15
    IIF 74 - Director → ME
    icon of calendar 2012-01-01 ~ 2015-03-31
    IIF 75 - Director → ME
    icon of calendar 2009-10-05 ~ 2013-12-31
    IIF 131 - Director → ME
    icon of calendar 2005-04-18 ~ 2011-09-30
    IIF 107 - Director → ME
    icon of calendar 2010-05-01 ~ 2016-01-25
    IIF 16 - Secretary → ME
  • 12
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2016-08-31
    IIF 57 - Director → ME
  • 13
    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 2013-06-28 ~ 2016-02-08
    IIF 22 - Secretary → ME
  • 14
    ASSOCIATION OF CONSULTING ENGINEERS - 2004-12-30
    icon of address C/o Barnes Roffe Llp Hanbury Drive, Leytonstone House, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    470,205 GBP2024-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2011-11-29
    IIF 100 - Director → ME
  • 15
    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 2005-04-01 ~ 2011-09-30
    IIF 128 - Director → ME
    icon of calendar 2011-01-01 ~ 2016-01-25
    IIF 31 - Secretary → ME
  • 16
    PROFITDRAFT LIMITED - 1987-07-03
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    -1,617,973 GBP2024-12-31
    Officer
    icon of calendar 2012-09-30 ~ 2020-01-03
    IIF 125 - Director → ME
  • 17
    DREW SMITH LIMITED - 2023-01-18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-12 ~ 2020-01-03
    IIF 98 - Director → ME
  • 18
    FANSTONE LIMITED - 1999-11-03
    DREW SMITH HOMES LIMITED - 2023-01-18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ 2020-01-03
    IIF 97 - Director → ME
  • 19
    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 2014-04-08 ~ 2016-01-25
    IIF 19 - Secretary → ME
  • 20
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-08-07
    IIF 78 - Director → ME
    icon of calendar 2014-04-08 ~ 2016-01-25
    IIF 29 - Secretary → ME
  • 21
    EDAW PLC
    - now
    TOPINCOME PUBLIC LIMITED COMPANY - 1992-09-28
    EDAW (OP) LIMITED - 2003-07-03
    EDAW PLC - 1993-08-02
    EDAW GROUP PLC - 2003-01-06
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-05 ~ 2021-01-25
    IIF 129 - Director → ME
    icon of calendar 2010-08-05 ~ 2016-02-08
    IIF 33 - Secretary → ME
  • 22
    GALLIFORD BUILDING GROUP LIMITED - 2002-11-15
    GALLIFORD TRY CONSTRUCTION LIMITED - 2003-04-17
    GALLIFORD BRINDLEY (BUILDING) LIMITED - 1979-12-31
    GALLIFORD BUILDING WORKS LIMITED - 1977-12-31
    GALLIFORD (UK) LIMITED - 2012-02-02
    GALLIFORD SMALL WORKS LIMITED - 1976-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-30 ~ 2020-01-03
    IIF 123 - Director → ME
  • 23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2016-01-25
    IIF 32 - Secretary → ME
  • 24
    icon of address 9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-09-30
    IIF 109 - Director → ME
    icon of calendar 2010-12-31 ~ 2016-01-25
    IIF 3 - Secretary → ME
  • 25
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2016-01-25
    IIF 37 - Secretary → ME
  • 26
    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 2007-11-28 ~ 2011-09-30
    IIF 96 - Director → ME
    icon of calendar 2010-12-31 ~ 2016-01-25
    IIF 4 - Secretary → ME
  • 27
    OSCAR FABER - 1988-01-20
    OSCAR FABER (GLASGOW) LIMITED - 1988-03-28
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-09-30
    IIF 101 - Director → ME
  • 28
    OSCAR FABER PARTNERSHIP(THE) - 1988-02-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2016-01-25
    IIF 39 - Secretary → ME
  • 29
    EXISTPLAN LIMITED - 1992-05-15
    OSCAR FABER FACILITIES MANAGEMENT LIMITED - 1993-06-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2016-01-25
    IIF 42 - Secretary → ME
  • 30
    INHOCO 4253 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-08-07
    IIF 76 - Director → ME
    icon of calendar 2014-04-08 ~ 2016-01-25
    IIF 28 - Secretary → ME
  • 31
    INHOCO 4251 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-08-07
    IIF 79 - Director → ME
    icon of calendar 2014-04-08 ~ 2016-01-25
    IIF 20 - Secretary → ME
  • 32
    INHOCO 4254 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-08-07
    IIF 77 - Director → ME
    icon of calendar 2014-04-08 ~ 2016-01-25
    IIF 24 - Secretary → ME
  • 33
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2016-01-25
    IIF 35 - Secretary → ME
  • 34
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2016-01-25
    IIF 25 - Secretary → ME
  • 35
    EXTRAHELP LIMITED - 1986-08-29
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2021-09-22
    IIF 116 - Director → ME
  • 36
    LINDEN LIMITED - 2007-07-02
    TRY HOMES LIMITED - 2020-01-10
    icon of address 11 Tower View, Kings Hill, West Malling, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-09-30 ~ 2020-01-03
    IIF 126 - Director → ME
  • 37
    MIDAS HOMES HOLDINGS LIMITED - 2002-11-15
    BONDCO 607 LIMITED - 1996-05-07
    GALLIFORD TRY HOMES LIMITED - 2020-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2020-01-03
    IIF 127 - Director → ME
  • 38
    GALLIFORD TRY PENSION TRUSTEE LTD - 2020-01-20
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2020-01-02
    IIF 99 - 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.