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

Hocking, William John

    Related profiles found in government register
  • Hocking, William John
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 1
    • 2nd Floor, 2 Lochside View, Edinburgh, EH12 9DH, United Kingdom

      IIF 2
    • Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW

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

      IIF 4 IIF 5 IIF 6
    • Blake House, 3 Frayswater Place, Cowley, Uxbridge, UB8 2AD, United Kingdom

      IIF 13
  • Hocking, William John
    British managing director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW

      IIF 14 IIF 15 IIF 16
    • Maple Cross House, Denham Way, Maple Cross, Rickmansworth, Herts, WD3 9SW

      IIF 17
  • Hocking, Bill
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 18
  • Hocking, Bill
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hocking, William John
    British managing director born in November 1963

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    GALLIFORD CONSTRUCTION LIMITED
    - now 05429386
    GALLIFORD TRY QATAR LIMITED
    - 2023-05-03 05429386
    INTEGRATED NETWORK SOLUTIONS (HOLDINGS) LIMITED - 2009-01-23
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-31 ~ now
    IIF 5 - Director → ME
  • 2
    GALLIFORD TRY (WATER) LIMITED
    13663168
    Blake House 3 Frayswater Place, Cowley, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-05 ~ now
    IIF 13 - Director → ME
  • 3
    GALLIFORD TRY ASSET INTELLIGENCE LIMITED
    14078740
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-04-29 ~ now
    IIF 6 - Director → ME
  • 4
    GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED
    - now 04530735
    GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
    AWG SHELF 9 LIMITED - 2008-11-03
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents, 19 offsprings)
    Officer
    2015-09-01 ~ now
    IIF 8 - Director → ME
  • 5
    GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED
    - now SC288229
    MILLER CONSTRUCTION HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1281) LIMITED - 2005-11-15 03202645, 03316660, 03321835... (more)
    Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 6
    GALLIFORD TRY CONSTRUCTION LIMITED
    - now 02472080 00892823, SC209666
    GALLIFORD TRY BUILDING LIMITED
    - 2019-12-24 02472080 SC209666
    GALLIFORD TRY CONSTRUCTION LIMITED - 2014-10-07 00892823, SC209666
    GALLIFORD (U.K.) LIMITED - 2003-04-17 00722979, 00892823
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (22 parents, 8 offsprings)
    Officer
    2015-09-17 ~ now
    IIF 10 - Director → ME
  • 7
    GALLIFORD TRY DIGITAL INFRASTRUCTURE LIMITED
    - now 14078752
    GALLIFORD TRY TELECOMMUNICATIONS LIMITED
    - 2024-07-02 14078752
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-04-29 ~ now
    IIF 9 - Director → ME
  • 8
    GALLIFORD TRY HOLDINGS PLC
    - now 12216008
    GALLIFORD TRY HOLDINGS LIMITED - 2019-11-06
    NEW GOLDFINCH LIMITED - 2019-10-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-11-19 ~ now
    IIF 11 - Director → ME
  • 9
    GALLIFORD TRY HPS LIMITED
    - now 06990256
    MILLER HPS LIMITED - 2014-10-08
    HEALTHCARE PARTNERSHIP SOLUTIONS LIMITED - 2011-07-07
    CONTINENTAL SHELF 478 LIMITED - 2009-09-11 02954531, 02954543, 02983915... (more)
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-07-31 ~ now
    IIF 4 - Director → ME
  • 10
    GALLIFORD TRY INFRASTRUCTURE LIMITED
    - now SC055775
    MORRISON CONSTRUCTION LIMITED - 2007-07-11 SC178956
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06 SC178956
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED - 2003-04-01 SC178956
    2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2015-09-01 ~ now
    IIF 2 - Director → ME
  • 11
    GALLIFORD TRY INTERNATIONAL LIMITED
    - now 05410518
    GALLIFORD TRY COMMUNICATIONS (OVERSEAS) LIMITED - 2009-01-23
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 28 - Director → ME
  • 12
    GALLIFORD TRY LIMITED
    - now 00836539 01306929
    GALLIFORD TRY PLC
    - 2020-02-05 00836539 01306929
    GALLIFORD P L C - 2000-09-18
    GALLIFORD BRINDLEY LIMITED - 1981-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2020-01-23 ~ now
    IIF 7 - Director → ME
  • 13
    GALLIFORD TRY PLANT LIMITED
    05860430
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-07-31 ~ now
    IIF 12 - Director → ME
  • 14
    GALLIFORD TRY SUPPLIES LIMITED
    - now 06990259
    MILLER SUPPLIES LIMITED - 2014-10-07
    CONTINENTAL SHELF 479 LIMITED - 2009-12-09 02954531, 02954543, 02983915... (more)
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 27 - Director → ME
  • 15
    GT (SCOTLAND) CONSTRUCTION LIMITED
    - now SC039676 SC410321
    MILLER CONSTRUCTION LIMITED - 2014-10-08 SC090432, SC209666
    MILLER CONSTRUCTION NORTHERN LIMITED - 1986-06-09 SC090432
    Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 16
    GT INTEGRATED SERVICES LIMITED
    - now SC209475
    MILLER INTEGRATED SERVICES LIMITED - 2014-10-08
    Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 17
    SCHOOLS FOR THE COMMUNITY LIMITED
    - now SC205057
    INTEGRATED EDUCATIONAL SUPPORT LIMITED - 2003-06-03
    FIRTHPORT LIMITED - 2000-05-02 SC225215
    Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 21 - Director → ME
  • 18
    TREGLOS APARTMENTS LIMITED
    15616118
    Sterling House 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-04 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    CEMENTATION SKANSKA LIMITED
    - now 00937574
    CEMENTATION FOUNDATIONS SKANSKA LIMITED - 2008-06-18 NF004062
    KVAERNER CEMENTATION FOUNDATIONS LIMITED - 2000-11-03
    CEMENTATION PILING AND FOUNDATIONS LIMITED - 1997-01-02
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-10-22 ~ 2009-02-03
    IIF 32 - Director → ME
  • 2
    CONSTRUCTION HOLDCO 1 LIMITED
    08954465 08954592
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-03-22 ~ 2016-07-31
    IIF 30 - Director → ME
    2016-07-31 ~ 2016-07-31
    IIF 29 - Director → ME
  • 3
    GALLIFORD TRY CORPORATE HOLDINGS LIMITED
    - now SC288228
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1280) LIMITED - 2005-11-15 03202645, 03316660, 03321835... (more)
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2016-07-31 ~ 2021-01-22
    IIF 19 - Director → ME
  • 4
    GALLIFORD TRY ESTATES LIMITED
    - now 04257636
    PENTLAND LIMITED - 2017-08-08
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-30 ~ 2021-09-23
    IIF 26 - Director → ME
  • 5
    GRAYLINGWELL ENERGY SERVICES LIMITED
    07142726
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    2016-07-31 ~ 2016-12-09
    IIF 18 - Director → ME
  • 6
    GT TMGL LIMITED
    - now SC018135
    THE MILLER GROUP LIMITED
    - 2016-06-23 SC018135 SC039762, SC453116
    JAMES MILLER AND PARTNERS LIMITED - 1986-06-09
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-03-22 ~ 2021-09-23
    IIF 24 - Director → ME
  • 7
    HECTOR JWH LIMITED - now
    SKANSKA INFRASTRUCTURE SERVICES LIMITED
    - 2015-11-25 06009058
    MCNICHOLAS VENTURES LIMITED - 2008-10-03
    NELLY THREE LIMITED - 2006-12-15
    Maple Cross House, Denham Way, Maple Cross, Rickmansworth, Herts
    Dissolved Corporate (3 parents)
    Officer
    2008-10-28 ~ 2015-07-24
    IIF 17 - Director → ME
  • 8
    ROCK & ALLUVIUM LIMITED
    - now 01795468
    ROCK & ALLUVIUM (HOLDINGS) LIMITED - 1990-07-02
    BANTAGLADE LIMITED - 1984-04-12
    Southwell Lane Industrial Estate Summit Close, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2016-07-31 ~ 2023-11-30
    IIF 25 - Director → ME
  • 9
    SKANSKA CONSTRUCTION UK LIMITED
    - now 00191408
    KVAERNER CONSTRUCTION LIMITED - 2000-11-09 00784752
    TRAFALGAR HOUSE CONSTRUCTION SPECIAL PROJECTS LIMITED - 1997-01-02
    TRAFALGAR HOUSE CONSTRUCTION (MAJOR PROJECTS) LIMITED - 1994-07-08
    CEMENTATION (MAJOR PROJECTS) LIMITED - 1991-11-07
    CEMENTATION CONSTRUCTION LIMITED - 1990-02-28 06435046
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2008-10-22 ~ 2015-07-10
    IIF 15 - Director → ME
    2003-04-01 ~ 2007-02-01
    IIF 31 - Director → ME
  • 10
    SKANSKA J.V. PROJECTS LTD
    - now 03686027
    SKANSKA UK LTD - 2001-01-02 00784752
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-10-22 ~ 2015-07-06
    IIF 16 - Director → ME
  • 11
    SKANSKA MAJOR PROJECTS LIMITED
    - now 00993835
    SKANSKA LNG LIMITED
    - 2005-02-24 00993835
    SKANSKA WHESSOE LIMITED - 2004-06-17
    TRAFALGAR HOUSE PLANT HIRE LIMITED - 2001-10-12
    PEINER ALISCOTT LIMITED - 1996-10-22
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2004-09-10 ~ 2008-05-29
    IIF 33 - Director → ME
  • 12
    SKANSKA OVERSEAS PROJECTS LIMITED
    - now 03173594
    SKANSKA LNG INTERNATIONAL LIMITED
    - 2005-02-24 03173594
    WHESSOE INTERNATIONAL SKANSKA LIMITED - 2004-06-17
    WHESSOE INTERNATIONAL LIMITED - 2001-05-11
    Meridien House 69-71 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-09-10 ~ 2007-11-16
    IIF 34 - Director → ME
  • 13
    SKANSKA UK PLC
    - now 00784752 03686027
    SKANSKA CONSTRUCTION GROUP LIMITED - 2004-07-28
    KVAERNER CONSTRUCTION GROUP LIMITED - 2000-11-03
    KVAERNER CONSTRUCTION LIMITED - 1997-01-02 00191408
    TRAFALGAR HOUSE CONSTRUCTION LIMITED - 1996-07-19
    TRAFALGAR HOUSE CONSTRUCTION HOLDINGS LIMITED - 1991-11-07 00709547
    TRAFALGAR HOUSE BUILDING AND CIVIL ENGINEERING HOLDINGS LIMITED - 1990-09-28
    CEMENTATION CIVIL AND SPECIALIST HOLDINGS LIMITED - 1986-10-06
    CEMENTATION SPECIALISTS HOLDINGS LIMITED - 1984-01-03
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (9 parents, 17 offsprings)
    Officer
    2008-10-22 ~ 2015-07-10
    IIF 14 - Director → ME
  • 14
    WILSON & JENNINGS LIMITED - now
    SKANSKA UTILITIES LIMITED
    - 2020-08-18 00752550
    SKANSKA MCNICHOLAS PLC - 2008-10-16
    SKANSKA UTILITIES PLC - 2008-10-16
    MCNICHOLAS PLC - 2007-01-08
    MCNICHOLAS CABLE & ENGINEERING (HOLDINGS) LIMITED - 1993-08-12 06009021
    MCNICHOLAS ENGINEERING (HOLDINGS) LIMITED - 1977-12-31
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,742 GBP2019-12-31
    Officer
    2008-10-28 ~ 2015-07-20
    IIF 3 - 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.