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

Taiwo, Bolaji Moruf

child relation
Offspring entities and appointments
Active 48
  • 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 2018-12-21 ~ now
    IIF 10 - 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 2018-12-21 ~ now
    IIF 30 - Secretary → ME
  • 3
    BREAMCO 127 - 1995-04-19
    SWK HOLDINGS LIMITED - 1998-02-12
    SCOTT WILSON HOLDINGS LTD - 2013-04-02
    URS CORPORATION HOLDINGS (UK) LIMITED - 2015-03-25
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 27 - Secretary → ME
  • 4
    AECOM RUSSIA CSD LIMITED - 2023-09-22
    AECOM RUSSIA CSD LIMITED - 2022-05-13
    BOVIS LEND LEASE RUSSIA LIMITED - 2013-03-12
    RHONECO LIMITED - 2012-07-18
    AECOM CSD LIMITED - 2022-08-26
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    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 2018-12-21 ~ now
    IIF 40 - Secretary → ME
  • 6
    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 2018-12-21 ~ now
    IIF 33 - Secretary → ME
  • 7
    EARTH TECH ENGINEERING LIMITED - 2009-08-10
    BRASSBORN ENTERPRISES LIMITED - 1992-05-15
    BABCOCK WATER ENGINEERING LIMITED - 1999-04-06
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 11 - Secretary → ME
  • 8
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 24 - Secretary → ME
  • 9
    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)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 37 - Secretary → ME
  • 10
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 31 - Secretary → ME
  • 11
    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 2018-12-21 ~ now
    IIF 8 - Secretary → ME
  • 12
    URS GLOBAL HOLDINGS UK LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 14 - Secretary → ME
  • 13
    URS GR1 LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 16 - Secretary → ME
  • 14
    URS GR2 LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 19 - Secretary → ME
  • 15
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 25 - Secretary → ME
  • 16
    MAUNSELL UK HOLDINGS LIMITED - 2001-12-06
    ALNERY NO.1853 LIMITED - 2000-05-04
    AECOM UK LIMITED - 2009-08-13
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 34 - Secretary → ME
  • 17
    SCOTT WILSON LTD - 2011-03-01
    SCOTT WILSON KIRKPATRICK & CO LTD - 2005-12-22
    URS INFRASTRUCTURE & ENVIRONMENT UK LIMITED - 2015-03-16
    URS SCOTT WILSON LTD - 2011-12-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 18 - Secretary → ME
  • 18
    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 (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 23 - Secretary → ME
  • 19
    G. MAUNSELL & PARTNERS LIMITED - 1997-07-01
    MAUNSELL LIMITED - 2002-03-04
    FABERMAUNSELL LIMITED - 2002-01-22
    FABER MAUNSELL LIMITED - 2009-04-28
    FABERMAUNSELL LIMITED - 2005-03-07
    MAUNSELL LIMITED - 2002-01-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 21 - Secretary → ME
  • 20
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 12 - Secretary → ME
  • 21
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 28 - Secretary → ME
  • 22
    URS WORLDWIDE HOLDINGS UK LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 26 - Secretary → ME
  • 23
    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
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 44 - Secretary → ME
  • 24
    SPEED 9164 LIMITED - 2002-07-19
    CAMERON TAYLOR TWO LIMITED - 2006-06-05
    CAMERON TAYLOR BRADY LIMITED - 2005-07-12
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 7 - Secretary → ME
  • 25
    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 2018-12-21 ~ now
    IIF 9 - Secretary → ME
  • 26
    VOLTFIELD LIMITED - 1992-05-28
    CAMERON TAYLOR BEDFORD LIMITED - 2005-07-12
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 32 - Secretary → ME
  • 27
    DURLEY HILL LIMITED - 1999-04-01
    CAMERON DURLEY CONSULTING LIMITED - 2006-04-29
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 20 - Secretary → ME
  • 28
    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 2018-12-21 ~ now
    IIF 35 - Secretary → ME
  • 29
    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 2018-12-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 48 - Secretary → ME
  • 31
    icon of address Beechill House, Beechill Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 32
    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 46 - Secretary → ME
  • 33
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 34
    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 2018-12-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 35
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 53 - Secretary → ME
  • 36
    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 2018-12-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 37
    KNIGHT PIESOLD LIMITED - 2002-12-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 38
    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 2018-12-21 ~ now
    IIF 17 - Secretary → ME
  • 39
    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 2018-12-27 ~ now
    IIF 2 - Secretary → ME
  • 40
    THORBURN PLC - 1992-01-01
    TASC (HOLDINGS) PLC - 1990-03-02
    OPFER LIMITED - 1984-05-11
    THORBURN HOLDINGS PLC - 1996-02-02
    icon of address 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 3 - Secretary → ME
  • 41
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 15 - Secretary → ME
  • 42
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 22 - Secretary → ME
  • 43
    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 2018-12-21 ~ now
    IIF 13 - Secretary → ME
  • 44
    THORBURN LIMITED - 1994-01-20
    THORBURN COLQUHOUN LIMITED - 2001-10-31
    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 2018-12-27 ~ now
    IIF 4 - Secretary → ME
  • 45
    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 2018-12-21 ~ now
    IIF 6 - Secretary → ME
  • 46
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 47
    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 2018-12-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 48
    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 2018-12-27 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 5
  • 1
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    INNO MMC LIMITED - 2021-05-16
    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 2018-12-21 ~ 2021-04-26
    IIF 39 - Secretary → ME
  • 2
    HONEYCHILD DIRECT LIMITED - 2000-10-19
    URS E&C UK LIMITED - 2017-02-09
    WASHINGTON INTERNATIONAL LIMITED - 2000-12-29
    AECOM E&C UK LIMITED - 2020-02-11
    HONEYCHILD DIRECT LIMITED - 2001-07-11
    WASHINGTON E & C LIMITED - 2010-09-15
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2020-01-27
    IIF 36 - Secretary → ME
  • 3
    W.Z.S. LIMITED - 2005-12-22
    WASHINGTON FACILITY MANAGEMENT LIMITED - 2010-02-19
    WASHINGTON ZANDER GLOBAL SERVICES UK LIMITED - 2008-12-10
    AECOM FACILITY MANAGEMENT LIMITED - 2020-02-11
    DATACLIMB LIMITED - 2002-08-30
    URS FACILITY MANAGEMENT LIMITED - 2017-08-09
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ 2020-01-20
    IIF 38 - Secretary → ME
  • 4
    AECOM INTERNATIONAL HOLDINGS UK LIMITED - 2020-02-11
    URS INTERNATIONAL HOLDINGS (UK) LIMITED - 2017-07-07
    FERGUSON MORRSON-KNUDSEN RIVER LIMITED - 1994-07-05
    MORRISON KNUDSEN LIMITED - 2000-11-21
    WASHINGTON INTERNATIONAL HOLDING LIMITED - 2010-04-26
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ 2020-01-27
    IIF 29 - Secretary → ME
  • 5
    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)
    455,175 GBP2025-03-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-06-27
    IIF 52 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.