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

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

      IIF 1 IIF 2
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 3 IIF 4
  • Price, David John
    British builder

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

      IIF 5
  • Price, David John
    British building contractor

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

      IIF 6
  • Price, David John
    British developer

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

      IIF 7
  • Price, David John

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

      IIF 8
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 9 IIF 10
  • 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 32
  • Price, David

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

      IIF 33
    • icon of address 149a, Shenley Road, Borehamwood, WD6 1AH, United Kingdom

      IIF 34
  • 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 35
  • 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 39
  • 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 40
  • 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 41
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 42
    • icon of address 149a Shenley Road, Borehamwood, Herts, WD6 1AH

      IIF 43
    • icon of address 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 44
  • 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 45
  • 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 46
  • 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 47 IIF 48
  • 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 49
  • 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 50
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 51 IIF 52
    • icon of address Suite 3, Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire, DY13 9AQ, England

      IIF 53 IIF 54
  • 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 55 IIF 56
  • 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 57
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ, England

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 79
  • 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 80
  • 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 113
    • icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF

      IIF 114
    • icon of address Meridian, Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England

      IIF 115 IIF 116
    • icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF

      IIF 117
    • icon of address The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom

      IIF 118
  • 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 126
  • 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 139
  • 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 140
    • icon of address Fairfield Bungulow, Upper North Wraxall, Chippenham, SN14 7AG, England

      IIF 141
  • 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 142
  • 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 143
  • 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 144
  • 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 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 121 - 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 120 - 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 23 - 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 112 - 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 17 - 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 100 - 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 97 - 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 83 - 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 92 - 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 93 - 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 21 - 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 90 - 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 24 - 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 95 - 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 101 - 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 16 - 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 84 - 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 96 - 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 87 - 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 26 - 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 18 - Director → ME
  • 22
    icon of address 149a Shenley Road, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 75 - 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 124 - 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 122 - 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 99 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 145 - 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 30 - 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 119 - 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 107 - 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 29 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - 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 102 - 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 28 - 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 65 - Director → ME
  • 35
    icon of address Beechill House, Beechill Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 13 - 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 108 - 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 127 - 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 11 - 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 144 - 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 143 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 141 - 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 105 - 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 32 - 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 12 - 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 27 - 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 104 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - 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 62 - 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 110 - 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 106 - 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 125 - 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 33 - 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 66 - 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 42 - 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 31 - 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 103 - 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 91 - 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 14 - Director → ME
  • 59
    icon of address 149a Shenley Road, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 71 - 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 15 - 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 86 - 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 20 - 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 64 - 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 88 - 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 109 - 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 111 - 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 82 - 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 25 - 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 58 - 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 89 - Director → ME
    icon of calendar 2017-08-21 ~ 2019-09-19
    IIF 19 - 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 85 - 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 51 - 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 22 - 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 36 - Director → ME
    icon of calendar 2004-05-20 ~ 2024-10-04
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2024-10-15
    IIF 133 - 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 74 - Director → ME
    icon of calendar 2016-03-30 ~ 2024-10-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2024-10-15
    IIF 138 - 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 46 - 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 69 - 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 40 - 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 115 - 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 123 - Director → ME
    icon of calendar 2025-04-03 ~ 2025-04-22
    IIF 94 - 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 77 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-10-15
    IIF 126 - 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 3 - 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 98 - 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 55 - 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 54 - 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 38 - 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 57 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-01-15
    IIF 128 - 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 9 - 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 76 - 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 72 - 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 118 - 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 113 - 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 117 - 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 116 - 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 63 - 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 114 - 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 56 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2024-10-15
    IIF 137 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-10-15
    IIF 132 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2024-05-27
    IIF 136 - 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 45 - 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 8 - 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 52 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2024-10-25
    IIF 139 - 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 37 - Director → ME
    icon of calendar 2005-03-31 ~ 2023-01-01
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2024-10-24
    IIF 135 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2024-10-24
    IIF 131 - 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 10 - 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 2 - 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 70 - 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 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2024-10-24
    IIF 130 - 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 48 - 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 50 - 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 81 - 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 53 - Director → ME
    icon of calendar 2005-01-01 ~ 2017-03-30
    IIF 4 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2024-10-24
    IIF 129 - 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 67 - Director → ME
    icon of calendar 2015-10-07 ~ 2024-10-24
    IIF 34 - 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 35 - Director → ME
    icon of calendar 2002-05-06 ~ 2024-10-24
    IIF 39 - Director → ME
    icon of calendar 2002-12-05 ~ 2024-10-24
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2024-10-24
    IIF 134 - 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.