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

Cheryl Rosalind Mccall

    Related profiles found in government register
  • Cheryl Rosalind Mccall
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ashcombe Avenue, Surbiton, KT6 6QA, England

      IIF 1
  • Mccall, Cheryl Rosalind
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mccall, Cheryl Rosalind
    British accountant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mccall, Cheryl Rosalind
    British cfo born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL

      IIF 22
    • icon of address The Blue Fin Building, Southwark Street, London, SE1 0SU, England

      IIF 23
  • Mccall, Cheryl Rosalind
    British chartered accountant (sa) born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP

      IIF 24
  • Mccall, Cheryl Rosalind
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mccall, Cheryl Rosalind
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

      IIF 45
  • Mccall, Cheryl Rosalind
    British finance director born in September 1974

    Resident in England

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

      IIF 46
  • Mccall, Cheryl Rosalind
    British financial adviser born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ashcombe Avenue, Surbiton, KT6 6QA, England

      IIF 47
  • Mccall, Cheryl Rosalind

    Registered addresses and corresponding companies
    • icon of address 1, The Crescent, Surbiton, Surrey, KT6 4BN

      IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Maclay Murray & Spens, 1 George Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 5 - Director → ME
  • 3
    JWP (UK) LIMITED - 1995-02-24
    CENDELLE ASSOCIATES LIMITED - 1989-08-07
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 7 - Director → ME
  • 4
    DRAKE & SCULL ENGINEERING (UK) LIMITED - 2005-09-12
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 4 - Director → ME
  • 5
    DRAKE & SCULL ENGINEERING LIMITED - 2001-08-30
    DRAKE & SCULL ENGINEERING (NORTH) LIMITED - 2000-01-14
    EMCOR DRAKE & SCULL LIMITED - 2005-09-12
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 8 - Director → ME
  • 6
    DRAKE & SCULL TECHNICAL SERVICES LIMITED - 2001-07-05
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 6 - Director → ME
  • 7
    DRAKE & SCULL GROUP LIMITED - 2001-07-05
    EMCOR DRAKE & SCULL GROUP PLC - 2005-09-12
    DRAKE & SCULL ENGINEERING LIMITED - 2000-01-14
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 3 - Director → ME
  • 8
    DRAKE & SCULL ENGINEERING (SOUTH) LIMITED - 1999-12-21
    DRAKE & SCULL RAIL LIMITED - 2001-11-28
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 30 Ashcombe Avenue, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    INHOCO 4253 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 44 - Director → ME
  • 11
    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 2018-10-03 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Robert Denholm House, Bletchingley Road, Nutfield, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    399,585 GBP2017-03-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 45 - Director → ME
Ceased 34
  • 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 2018-10-03 ~ 2020-10-30
    IIF 35 - 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 2018-10-03 ~ 2020-10-30
    IIF 28 - Director → ME
  • 3
    SCOTT WILSON HOLDINGS LTD - 2013-04-02
    URS CORPORATION HOLDINGS (UK) LIMITED - 2015-03-25
    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 2018-09-24 ~ 2020-10-30
    IIF 30 - Director → ME
  • 4
    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 2019-09-19 ~ 2020-10-30
    IIF 10 - 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 2018-10-03 ~ 2020-10-30
    IIF 33 - 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 2018-10-03 ~ 2020-10-30
    IIF 41 - Director → ME
  • 7
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2020-10-30
    IIF 15 - Director → ME
  • 8
    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, 2 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2020-10-30
    IIF 42 - Director → ME
  • 9
    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 2018-12-10 ~ 2020-10-30
    IIF 46 - Director → ME
  • 10
    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 2018-03-22 ~ 2019-02-11
    IIF 21 - Director → ME
  • 11
    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 2018-03-22 ~ 2020-10-30
    IIF 19 - Director → ME
    icon of calendar 2014-02-10 ~ 2015-12-14
    IIF 24 - Director → ME
  • 12
    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, 11 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ 2020-10-30
    IIF 17 - Director → ME
  • 13
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-30
    IIF 13 - Director → ME
  • 14
    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 2019-02-19 ~ 2020-10-30
    IIF 11 - Director → ME
  • 15
    MORRISON KNUDSEN LIMITED - 2000-11-21
    URS INTERNATIONAL HOLDINGS (UK) LIMITED - 2017-07-07
    WASHINGTON INTERNATIONAL HOLDING LIMITED - 2010-04-26
    FERGUSON MORRSON-KNUDSEN RIVER LIMITED - 1994-07-05
    AECOM INTERNATIONAL HOLDINGS UK LIMITED - 2020-02-11
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2019-10-14
    IIF 14 - Director → ME
  • 16
    CAMERON TAYLOR TWO LIMITED - 2006-06-05
    SPEED 9164 LIMITED - 2002-07-19
    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 ~ 2020-10-30
    IIF 12 - Director → ME
  • 17
    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 2018-10-03 ~ 2020-10-30
    IIF 34 - Director → ME
  • 18
    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 2018-10-03 ~ 2020-10-30
    IIF 31 - Director → ME
  • 19
    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 2018-10-03 ~ 2020-10-30
    IIF 37 - Director → ME
  • 20
    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 2018-05-21 ~ 2019-06-27
    IIF 18 - Director → ME
  • 21
    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 2019-02-11 ~ 2020-10-30
    IIF 16 - Director → ME
  • 22
    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 2018-10-03 ~ 2020-10-30
    IIF 38 - Director → ME
  • 23
    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 2018-10-03 ~ 2020-10-30
    IIF 32 - Director → ME
  • 24
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2020-10-30
    IIF 40 - Director → ME
  • 25
    DRAKE & SCULL GROUP LIMITED - 2001-07-05
    EMCOR DRAKE & SCULL GROUP PLC - 2005-09-12
    DRAKE & SCULL ENGINEERING LIMITED - 2000-01-14
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2023-07-18 ~ 2024-01-01
    IIF 48 - Secretary → ME
  • 26
    icon of address 9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2020-10-30
    IIF 25 - Director → ME
  • 27
    icon of address 51 Mill Street, Gamlingay, Sandy, England
    Voluntary Arrangement Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -416,852 GBP2024-06-30
    Officer
    icon of calendar 2022-01-01 ~ 2023-06-30
    IIF 23 - Director → ME
  • 28
    INHOCO 4251 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2020-10-30
    IIF 39 - Director → ME
  • 29
    INHOCO 4254 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2020-10-30
    IIF 36 - Director → ME
  • 30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2020-10-30
    IIF 29 - Director → ME
  • 31
    THORBURN PLC - 1992-01-01
    OPFER LIMITED - 1984-05-11
    THORBURN HOLDINGS PLC - 1996-02-02
    TASC (HOLDINGS) PLC - 1990-03-02
    icon of address 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2020-10-30
    IIF 27 - Director → ME
  • 32
    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 2012-12-31 ~ 2020-10-30
    IIF 20 - Director → ME
  • 33
    BRENDENT LIMITED - 1990-03-02
    THORBURN GROUP ONE LIMITED - 1992-01-01
    THORBURN COLQUHOUN LIMITED - 2001-10-31
    THORBURN LIMITED - 1994-01-20
    icon of address 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-19 ~ 2020-10-30
    IIF 9 - Director → ME
  • 34
    THORBURN INTERNATIONAL LIMITED - 1994-10-12
    THORBURN COLQUHOUN INTERNATIONAL LIMITED - 2005-06-02
    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 2018-10-03 ~ 2020-10-30
    IIF 26 - 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.