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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hemshall, Rebecca Elizabeth

    Related profiles found in government register
  • Hemshall, Rebecca Elizabeth
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cic, The Building Centre, 26 Store Street, London, WC1E 7BT, United Kingdom

      IIF 1
    • Castle Community Centre, Barbers Lane, Northwich, CW8 1DT, England

      IIF 2 IIF 3
    • 401, Faraday Street, 3rd Floor, Birchwood Park, Warrington, WA3 6GA, England

      IIF 4 IIF 5 IIF 6
  • Hemshall, Rebecca Elizabeth
    British accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Midpoint, Alencon Link, Basingstoke, Hampshire, RG21 7PP, England

      IIF 7
    • St George's House, 5 St. George's Road, London, SW19 4DR, England

      IIF 8 IIF 9
    • St George's House, 5 St Georges Road, London, SW19 4DR, United Kingdom

      IIF 10
    • St. George's House, 5 St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 11 IIF 12
    • St. George's House, St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 13
    • 3rd Floor, 401 Faraday Street, Birchwood Park, Warrington, Cheshire, WA3 6GA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 401, Faraday Street, 3rd Floor, Birchwood Park, Warrington, WA3 6GA, England

      IIF 18 IIF 19 IIF 20
    • St. George's House, 5 St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 26 IIF 27
  • Hemshall, Rebecca Elizabeth
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY

      IIF 28
    • 9th, Floor, The Clarence West Building 2 Clarence Street West, Belfast, BT2 7GP

      IIF 29 IIF 30
    • Beechill House, Beechill Road, Belfast, BT8 7RP

      IIF 31
    • City Point 2, 25 Tyndrum Street, Glasgow, G4 0JY

      IIF 32
    • Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

      IIF 33
    • St. Georges House, 5 St. Georges Road, London, SW19 4DR, England

      IIF 34 IIF 35 IIF 36
    • St. George's House, 5 St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 37 IIF 38 IIF 39
    • St. George's House, St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 46
    • 5, St. Georges House, St. Georges Road, Wimbledon, London, SW19 4DR, England

      IIF 47
    • St George's House, 5 St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 48 IIF 49 IIF 50
  • Hemshall, Rebecca Elizabeth
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hiview House, Highgate Road, London, United Kingdom, NW5 1TN, United Kingdom

      IIF 51
  • Hemshall, Rebecca Elizabeth
    British accountant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elegance Health & Beauty, Hollow Lane, Kingsley, Frodsham, WA6 8DZ, United Kingdom

      IIF 52
  • Ms Rebecca Elizabeth Hemshall
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 53
    • Castle Community Centre, Barbers Lane, Northwich, CW8 1DT, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments 52
  • 1
    @HOME MMC LIMITED - now
    INNO MMC LIMITED - 2021-05-16
    AECOM UKHOLDCO2 LIMITED
    - 2020-09-29 09924910 09924878
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,101,957 GBP2024-03-31
    Officer
    2015-12-21 ~ 2017-08-21
    IIF 14 - Director → ME
  • 2
    AECOM CORPORATION HOLDINGS (UK) LIMITED
    - now 03039328
    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
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (37 parents, 5 offsprings)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 48 - Director → ME
  • 3
    AECOM DESIGN & CONSULTING SERVICES UK LIMITED - now
    URS GLOBAL LIMITED
    - 2019-09-30 07840752
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 35 - Director → ME
  • 4
    AECOM DESIGN BUILD (HOLDINGS) LIMITED
    - now 03620676
    TYCO TECH LIMITED - 2009-08-10
    COBCO (248) LIMITED - 1998-11-18
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2015-07-20 ~ 2017-08-21
    IIF 50 - Director → ME
  • 5
    AECOM ENVIRONMENTAL SOLUTIONS LIMITED
    08739848
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2017-05-11 ~ 2017-08-21
    IIF 11 - Director → ME
  • 6
    AECOM GHC1 LIMITED
    09924871 09924899
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-12-21 ~ 2017-08-03
    IIF 15 - Director → ME
  • 7
    AECOM GLOBAL GROUP LIMITED
    - now 02492136
    GUY MAUNSELL INTERNATIONAL SERVICES LIMITED - 2001-10-09
    FC9024 LIMITED - 1990-06-08
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2015-03-20 ~ 2017-08-21
    IIF 49 - Director → ME
  • 8
    AECOM GLOBAL HOLDINGS UK LIMITED - now
    URS GLOBAL HOLDINGS UK LIMITED
    - 2017-08-09 06973874
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2015-11-09 ~ 2017-08-03
    IIF 23 - Director → ME
  • 9
    AECOM GR1 LIMITED
    - now 08754897 08755026
    URS GR1 LIMITED
    - 2017-08-09 08754897 08755026
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-11-09 ~ 2017-08-21
    IIF 19 - Director → ME
  • 10
    AECOM GR2 LIMITED
    - now 08755026 08754897
    URS GR2 LIMITED
    - 2017-08-09 08755026 08754897
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2015-11-09 ~ 2017-08-21
    IIF 18 - Director → ME
  • 11
    AECOM HC1 LIMITED
    09924899 09924871
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-12-21 ~ 2017-08-21
    IIF 16 - Director → ME
  • 12
    AECOM HOLDINGS LIMITED
    - now 03745592
    AECOM UK LIMITED - 2009-08-13
    MAUNSELL UK HOLDINGS LIMITED - 2001-12-06
    ALNERY NO.1853 LIMITED - 2000-05-04
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (35 parents, 8 offsprings)
    Officer
    2017-06-05 ~ 2017-08-21
    IIF 26 - Director → ME
  • 13
    AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED
    - now 00880328
    URS INFRASTRUCTURE & ENVIRONMENT UK LIMITED - 2015-03-16
    URS SCOTT WILSON LTD - 2011-12-09
    SCOTT WILSON LTD - 2011-03-01
    SCOTT WILSON KIRKPATRICK & CO LTD - 2005-12-22
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (53 parents, 1 offspring)
    Officer
    2017-05-11 ~ 2017-08-21
    IIF 7 - Director → ME
  • 14
    AECOM INTERCONTINENTAL HOLDINGS UK LIMITED
    - now 07972017
    URS INTERCONTINENTAL HOLDINGS UK LIMITED - 2015-05-12
    URS CANADA HOLDINGS (UK) LIMITED - 2012-04-13
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (15 parents, 8 offsprings)
    Officer
    2015-11-09 ~ 2017-08-03
    IIF 24 - Director → ME
  • 15
    AECOM LIMITED
    - now 01846493
    FABER MAUNSELL LIMITED - 2009-04-28
    FABERMAUNSELL LIMITED - 2005-03-07
    MAUNSELL LIMITED - 2002-03-04
    FABERMAUNSELL LIMITED - 2002-01-22
    MAUNSELL LIMITED - 2002-01-16
    G. MAUNSELL & PARTNERS LIMITED - 1997-07-01
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (134 parents, 19 offsprings)
    Officer
    2017-05-11 ~ 2017-08-21
    IIF 27 - Director → ME
  • 16
    AECOM UKHOLDCO1 LIMITED
    09924878 09924910
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-12-21 ~ 2017-08-21
    IIF 17 - Director → ME
  • 17
    AECOM WORLDWIDE HOLDINGS UK LIMITED - now
    URS WORLDWIDE HOLDINGS UK LIMITED
    - 2017-08-09 08002197
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-11-09 ~ 2017-08-03
    IIF 22 - Director → ME
  • 18
    AGE CONCERN CHESHIRE
    04369758 03021987
    Castle Community Centre, Barbers Lane, Northwich, England
    Active Corporate (47 parents)
    Officer
    2023-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 54 - Has significant influence or control OE
  • 19
    AGE CONCERN TRADING IN CHESHIRE LIMITED
    03021987 04369758
    Castle Community Centre, Barbers Lane, Northwich, England
    Active Corporate (42 parents)
    Equity (Company account)
    -2,666 GBP2025-03-31
    Officer
    2023-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 55 - Has significant influence or control OE
  • 20
    AMENTUM (UK) LTD. - now
    AECOM E&C UK LIMITED
    - 2020-02-11 03909808
    URS E&C UK LIMITED
    - 2017-02-09 03909808
    WASHINGTON E & C LIMITED - 2010-09-15
    HONEYCHILD DIRECT LIMITED - 2001-07-11
    WASHINGTON INTERNATIONAL LIMITED - 2000-12-29
    HONEYCHILD DIRECT LIMITED - 2000-10-19
    305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Officer
    2015-11-09 ~ 2017-08-21
    IIF 6 - Director → ME
  • 21
    AMENTUM FACILITY MANAGEMENT UK LTD. - now
    AECOM FACILITY MANAGEMENT LIMITED
    - 2020-02-11 04444814
    URS FACILITY MANAGEMENT LIMITED
    - 2017-08-09 04444814
    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
    305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (32 parents)
    Officer
    2015-11-09 ~ 2017-08-21
    IIF 5 - Director → ME
  • 22
    AMENTUM INTERNATIONAL HOLDINGS UK LTD. - now
    AECOM INTERNATIONAL HOLDINGS UK LIMITED
    - 2020-02-11 00530311
    URS INTERNATIONAL HOLDINGS (UK) LIMITED
    - 2017-07-07 00530311
    WASHINGTON INTERNATIONAL HOLDING LIMITED - 2010-04-26
    MORRISON KNUDSEN LIMITED - 2000-11-21
    FERGUSON MORRSON-KNUDSEN RIVER LIMITED - 1994-07-05
    305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (57 parents, 9 offsprings)
    Officer
    2015-11-09 ~ 2017-08-04
    IIF 4 - Director → ME
  • 23
    BASING VIEW INVESTMENTS LTD
    - now 03022390 02761504
    SCOTT WILSON INTERNATIONAL HOLDINGS LTD - 2005-03-02
    SWK INTERNATIONAL HOLDINGS LTD - 1998-02-12
    BREAMCO 126 LIMITED - 1995-04-19
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (34 parents)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 42 - Director → ME
  • 24
    BULLEN CONSULTANTS LIMITED
    - now 03340659
    BULLEN ENGINEERING - 1997-05-02
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2015-03-20 ~ 2017-08-21
    IIF 39 - Director → ME
  • 25
    CAMERON TAYLOR GROUP LIMITED
    - now 03904241 03585733
    FILBUK 598 LIMITED - 2000-06-12
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2017-06-20 ~ 2017-08-21
    IIF 12 - Director → ME
  • 26
    CAMERON TAYLOR ONE LIMITED
    - now 02700538
    CAMERON TAYLOR BEDFORD LIMITED - 2005-07-12
    VOLTFIELD LIMITED - 1992-05-28
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2017-06-19 ~ 2017-08-21
    IIF 9 - Director → ME
  • 27
    CAMERON TAYLOR RESOURCES LIMITED
    - now 02755193
    CAMERON DURLEY CONSULTING LIMITED - 2006-04-29
    DURLEY HILL LIMITED - 1999-04-01
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2017-06-19 ~ 2017-08-21
    IIF 13 - Director → ME
  • 28
    CONSTRUCTIONARIUM LTD
    05434344
    C/o Cic The Building Centre, 26 Store Street, London, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    79,330 GBP2024-12-31
    Officer
    2021-03-08 ~ now
    IIF 1 - Director → ME
  • 29
    CTG (1999) LIMITED
    - now 03585733
    CAMERON TAYLOR GROUP LIMITED - 2000-05-19
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2017-06-19 ~ 2017-08-21
    IIF 8 - Director → ME
  • 30
    DAMES & MOORE LIMITED
    - now 02223084
    FOOD & AGRICULTURE INTERNATIONAL LIMITED - 2005-06-14
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (27 parents)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 36 - Director → ME
  • 31
    DGP INTERNATIONAL LTD
    - now 03686895
    D.G.P. (CONSULTING ENGINEERS) LIMITED - 2001-02-01
    MARPLACE (NUMBER 436) LIMITED - 1999-04-09
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (17 parents)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 44 - Director → ME
  • 32
    ENSR U.K. LTD.
    05988278
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (13 parents)
    Officer
    2015-03-20 ~ 2017-08-21
    IIF 43 - Director → ME
  • 33
    FERGUSON & MCILVEEN HOLDINGS LIMITED
    NI037752
    Beechill House, Beechill Road, Belfast
    Dissolved Corporate (17 parents)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 31 - Director → ME
  • 34
    GAULT AND CHAMBERS, BULLEN LIMITED
    NI029176
    9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Active Corporate (16 parents)
    Officer
    2015-03-20 ~ 2017-08-21
    IIF 30 - Director → ME
  • 35
    HOLISTIC WELLBEING LIMITED
    09859095
    C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,293 GBP2022-12-31
    Officer
    2015-11-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 36
    MAUNSELL STRUCTURAL PLASTICS LIMITED
    01703433
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (18 parents)
    Officer
    2015-03-20 ~ 2017-08-21
    IIF 45 - Director → ME
  • 37
    MULHOLLAND & DOHERTY LIMITED
    - now NI045133
    BETHAL LIMITED - 2003-02-24
    9th Floor, The Clarence West Building 2 Clarence Street West, Belfast
    Dissolved Corporate (18 parents)
    Officer
    2015-03-20 ~ 2017-08-21
    IIF 29 - Director → ME
  • 38
    MURPHY FOUNDATION LIMITED
    15869818
    Hiview House, Highgate Road, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-08-01 ~ now
    IIF 51 - Director → ME
  • 39
    OSCAR FABER PLC
    - now 01723740 SC088307... (more)
    OSCAR FABER PARTNERSHIP(THE) - 1988-02-04
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2015-03-20 ~ 2017-08-21
    IIF 47 - Director → ME
  • 40
    OSCAR FABER TRUSTEES LIMITED
    - now 02706993
    OSCAR FABER FACILITIES MANAGEMENT LIMITED - 1993-06-18
    EXISTPLAN LIMITED - 1992-05-15
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (20 parents)
    Officer
    2015-03-20 ~ 2017-08-21
    IIF 41 - Director → ME
  • 41
    QUBE PLANNING LIMITED
    - now 03748976
    GROUNDLAB+ LIMITED - 2004-02-25
    SPEED 7607 LIMITED - 1999-08-20
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (15 parents)
    Officer
    2017-06-19 ~ 2017-08-21
    IIF 10 - Director → ME
  • 42
    SCOTT WILSON (REDTREE) LTD
    - now 01135304
    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
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 40 - Director → ME
  • 43
    SCOTT WILSON PIESOLD LTD
    - now 02894693
    KNIGHT PIESOLD LIMITED - 2002-12-04
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (31 parents)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 38 - Director → ME
  • 44
    SCOTT WILSON RAILWAYS LTD
    - now 03033277
    MAINLINE SWINDON LIMITED - 1997-06-10
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (31 parents)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 46 - Director → ME
  • 45
    SCOTT WILSON SCOTLAND LTD.
    - now SC048951
    SCOTT WILSON KIRKPATRICK & COMPANY (SCOTLAND) LIMITED - 1998-04-14
    2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (21 parents)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 28 - Director → ME
  • 46
    THORBURN COLQUHOUN HOLDINGS LIMITED
    - now SC085696
    THORBURN HOLDINGS PLC - 1996-02-02
    THORBURN PLC - 1992-01-01
    TASC (HOLDINGS) PLC - 1990-03-02
    OPFER LIMITED - 1984-05-11
    2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (33 parents)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 32 - Director → ME
  • 47
    UNIVERSE BIDCO LIMITED
    07289402
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-11-09 ~ 2017-08-21
    IIF 21 - Director → ME
  • 48
    UNIVERSE HOLDCO LIMITED
    07289421
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-11-09 ~ 2017-08-21
    IIF 20 - Director → ME
  • 49
    URS EUROPE LIMITED
    - now 03678568
    URS THORBURN COLQUHOUN LIMITED - 2000-08-10
    REMOVEFIELD LIMITED - 1999-01-05
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 34 - Director → ME
  • 50
    URS UNITED PROCESS LIMITED
    07877535
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (8 parents)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 37 - Director → ME
  • 51
    WGI MIDDLE EAST (UK) LTD.
    - now 04438911
    WASHINGTON FM HOLDINGS LIMITED - 2005-09-30
    STATUSPOSTER LIMITED - 2002-09-06
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (21 parents)
    Officer
    2015-11-09 ~ 2017-08-21
    IIF 25 - Director → ME
  • 52
    WOODWARD-CLYDE LIMITED
    - now SC136353
    THORBURN COLQUHOUN INTERNATIONAL LIMITED - 2005-06-02
    THORBURN INTERNATIONAL LIMITED - 1994-10-12
    METOTHENA LIMITED - 1992-03-18
    7th Floor Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (31 parents)
    Officer
    2015-05-12 ~ 2017-08-21
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.