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 chartered surveyor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire, DY13 9AQ, United Kingdom

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

      IIF 2 IIF 3
    • Suite 3, Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire, DY13 9AQ, England

      IIF 4 IIF 5
  • Price, David John
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 6 IIF 7
  • Price, David John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

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

      IIF 9
  • Price, David John
    British builder born in May 1950

    Resident in England

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

      IIF 10
  • 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
    • 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 14
  • Price, David John
    British company director born in May 1950

    Resident in England

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

      IIF 15
  • Price, David John
    British developer born in May 1950

    Resident in England

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

      IIF 16
    • 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 17
    • 149a Shenley Road, Borehamwood, Herts, WD6 1AH

      IIF 18
    • 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 19
  • Price, David John
    British director born in May 1950

    Resident in England

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

      IIF 20
  • Price, David John
    British manager born in May 1950

    Resident in England

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

      IIF 21
  • Price, David John
    British property developer born in May 1950

    Resident in England

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

      IIF 22 IIF 23
  • Price, David John
    British property manager born in May 1950

    Resident in England

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

      IIF 24
  • Price, David John
    British buyer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Maythorn, Melbourne, York, YO42 4RD, United Kingdom

      IIF 25
  • Price, David John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Maythorne, Main Street, Melbourne, York, North Yorkshire, YO42 4RD, United Kingdom

      IIF 26
  • Price, David John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Maythorne, Melbourne, York, YO42 4RD, England

      IIF 27
  • Price, David John
    British consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fairfield Bungalow, Upper Wraxall, Chippenham, SN14 7AG, United Kingdom

      IIF 28
  • Price, David John
    British engineer consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fairfield Bungalow, Upper North Wraxall, Chippenham, SN14 7AG, England

      IIF 29
  • Price, David John
    British company director born in March 1970

    Resident in England

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

      IIF 30
  • 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
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 52
  • Price, David
    English information technology services born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Holly Drive, Lutterworth, Leicestershire, LE17 4RG, United Kingdom

      IIF 53
  • Price, David John
    British

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

      IIF 54 IIF 55
    • Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 56 IIF 57
  • Price, David John
    British builder

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

      IIF 58
  • Price, David John
    British building contractor

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

      IIF 59
  • Price, David John
    British developer

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

      IIF 60
  • 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
    • 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 72
  • Price, David John
    British bricklayer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spencer House, 114 High Street, Wordsley, Stourbridge, DY8 5QR, England

      IIF 73
  • Mr David John Price
    British born in April 1950

    Resident in England

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

      IIF 74
  • 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
    • 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 87
  • Mr David John Price
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Railway Street, Pocklington, York, East Yorkshire, YO42 2QR

      IIF 88
  • 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
    • Webber House, 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 121
    • Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF

      IIF 122
    • Meridian, Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England

      IIF 123 IIF 124
    • Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF

      IIF 125
    • The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom

      IIF 126
  • 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 June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fairfield Bungalow, Upper Wraxall, Chippenham, SN14 7AG, United Kingdom

      IIF 134
    • Fairfield Bungulow, Upper North Wraxall, Chippenham, SN14 7AG, England

      IIF 135
  • Price, David
    British property manager born in April 1950

    Resident in United Kingdom

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

      IIF 136
  • Price, David
    British property developer born in May 1950

    Resident in United Kingdom

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

      IIF 137
  • Price, David John

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

      IIF 138
    • Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 139 IIF 140
  • Price, John David
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Shelley Court, Kirkby, Liverpool, L32 9SQ, United Kingdom

      IIF 141
  • Price, John David
    British kitchen installer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Teynham Avenue, Knowsley, Merseyside, L34 0JQ, United Kingdom

      IIF 142
  • Price, David

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

      IIF 143
    • 149a, Shenley Road, Borehamwood, WD6 1AH, United Kingdom

      IIF 144
  • Mr David John Price
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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
    • 2, Shelley Court, Kirkby, Liverpool, L32 9SQ, England

      IIF 146
    • 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
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-07 ~ now
    IIF 129 - director → ME
  • 2
    ALNERY NO. 2930 LIMITED - 2010-08-03
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-07 ~ now
    IIF 128 - 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
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2017-08-21 ~ now
    IIF 43 - 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
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Corporate (4 parents)
    Officer
    2020-09-14 ~ now
    IIF 120 - director → ME
  • 5
    TYCO TECH LIMITED - 2009-08-10
    COBCO (248) LIMITED - 1998-11-18
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2017-08-21 ~ now
    IIF 37 - director → ME
  • 6
    EARTH TECH ENGINEERING LIMITED - 2009-08-10
    BABCOCK WATER ENGINEERING LIMITED - 1999-04-06
    BRASSBORN ENTERPRISES LIMITED - 1992-05-15
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-10-30 ~ now
    IIF 108 - director → ME
  • 7
    LEO HOLDINGS LIMITED - 2010-10-01
    ALNERY NO. 2830 LIMITED - 2009-01-20
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-03-08 ~ now
    IIF 105 - director → ME
  • 8
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-08-03 ~ now
    IIF 91 - director → ME
  • 9
    GUY MAUNSELL INTERNATIONAL SERVICES LIMITED - 2001-10-09
    FC9024 LIMITED - 1990-06-08
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-08-21 ~ now
    IIF 100 - director → ME
  • 10
    URS GLOBAL HOLDINGS UK LIMITED - 2017-08-09
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-08-03 ~ now
    IIF 101 - director → ME
  • 11
    URS GR1 LIMITED - 2017-08-09
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-08-21 ~ now
    IIF 41 - director → ME
  • 12
    URS GR2 LIMITED - 2017-08-09
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2017-08-21 ~ now
    IIF 98 - director → ME
  • 13
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2017-08-07 ~ now
    IIF 44 - director → ME
  • 14
    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
    Corporate (4 parents, 7 offsprings)
    Officer
    2019-02-08 ~ now
    IIF 103 - director → ME
  • 15
    URS INTERCONTINENTAL HOLDINGS UK LIMITED - 2015-05-12
    URS CANADA HOLDINGS (UK) LIMITED - 2012-04-13
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Officer
    2025-04-04 ~ now
    IIF 109 - director → ME
  • 16
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2017-08-21 ~ now
    IIF 36 - director → ME
  • 17
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-10-30 ~ now
    IIF 92 - director → ME
  • 18
    URS WORLDWIDE HOLDINGS UK LIMITED - 2017-08-09
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-08-03 ~ now
    IIF 104 - director → ME
  • 19
    AKT-WEM FRAMEWORK LIMITED - 2013-07-12
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 95 - director → ME
  • 20
    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
    Corporate (4 parents)
    Officer
    2017-08-21 ~ now
    IIF 46 - director → ME
  • 21
    BULLEN ENGINEERING - 1997-05-02
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2017-08-21 ~ now
    IIF 38 - director → ME
  • 22
    149a Shenley Road, Borehamwood, Herts
    Dissolved corporate (3 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 68 - director → ME
  • 23
    FILBUK 598 LIMITED - 2000-06-12
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-06-19 ~ now
    IIF 132 - director → ME
  • 24
    CAMERON DURLEY CONSULTING LIMITED - 2006-04-29
    DURLEY HILL LIMITED - 1999-04-01
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-06-19 ~ now
    IIF 130 - director → ME
  • 25
    CAMERON TAYLOR GROUP LIMITED - 2000-05-19
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-06-19 ~ now
    IIF 107 - director → ME
  • 26
    Spencer House 114 High Street, Wordsley, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    886 GBP2023-11-30
    Officer
    2016-11-14 ~ now
    IIF 73 - director → ME
    Person with significant control
    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
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 50 - director → ME
  • 28
    DAVIS LANGDON LIMITED - 2004-02-13
    RBCO 70 LIMITED - 1991-01-25
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-07 ~ now
    IIF 127 - director → ME
  • 29
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Corporate (4 parents)
    Officer
    2020-10-30 ~ now
    IIF 115 - director → ME
  • 30
    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 (4 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 49 - director → ME
  • 31
    Fairfield Bungalow, Upper Wraxall, Chippenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - 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
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 110 - director → ME
  • 33
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 48 - director → ME
  • 34
    8 Holly Drive, Lutterworth, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 53 - director → ME
  • 35
    Beechill House, Beechill Road, Belfast
    Dissolved corporate (4 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 33 - director → ME
  • 36
    PRC ENGINEERING (UK) LTD - 1987-06-10
    PRC HARRIS INTERNATIONAL - 1981-12-31
    FREDERIC R HARRIS ASSOCIATES - 1979-12-31
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Corporate (3 parents)
    Officer
    2019-02-08 ~ now
    IIF 116 - director → ME
  • 37
    149a Shenley Road, Borehamwood
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    2025-03-24 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Corporate (4 parents)
    Officer
    2017-08-21 ~ now
    IIF 31 - director → ME
  • 39
    2 Shelley Court, Kirkby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    5,216 GBP2024-02-29
    Officer
    2010-02-11 ~ now
    IIF 142 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 40
    2 Shelley Court, Kirkby, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Fairfield Bungulow, Upper North Wraxall, Chippenham, England
    Corporate (2 parents)
    Equity (Company account)
    10,744 GBP2023-12-31
    Officer
    2019-07-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 135 - Has significant influence or controlOE
  • 42
    MAUNSELL CONSULTANCY SERVICES LIMITED - 1999-12-24
    ROBOSMILE LIMITED - 1986-07-25
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 113 - director → ME
  • 43
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 52 - director → ME
  • 44
    BETHAL LIMITED - 2003-02-24
    9th Floor, The Clarence West Building 2 Clarence Street West, Belfast
    Dissolved corporate (4 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 32 - director → ME
  • 45
    OSCAR FABER PARTNERSHIP(THE) - 1988-02-04
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Corporate (4 parents, 1 offspring)
    Officer
    2017-08-21 ~ now
    IIF 47 - director → ME
  • 46
    OSCAR FABER FACILITIES MANAGEMENT LIMITED - 1993-06-18
    EXISTPLAN LIMITED - 1992-05-15
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Corporate (4 parents)
    Officer
    2019-02-08 ~ now
    IIF 112 - director → ME
  • 47
    19 Railway Street, Pocklington, York, East Yorkshire
    Corporate (2 parents)
    Officer
    2012-05-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    The Close The Close, Allerthprpe, York, North Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 26 - director → ME
  • 49
    INHOCO 4251 LIMITED - 2009-07-29
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 118 - director → ME
  • 50
    INHOCO 4254 LIMITED - 2009-07-29
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 114 - director → ME
  • 51
    GROUNDLAB+ LIMITED - 2004-02-25
    SPEED 7607 LIMITED - 1999-08-20
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2017-06-19 ~ dissolved
    IIF 133 - director → ME
  • 52
    149a Shenley Road, Borehamwood, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 143 - secretary → ME
  • 53
    149a Shenley Road, Borehamwood, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 136 - director → ME
  • 54
    149a Shenley Road, Borehamwood, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    38,099 GBP2024-03-31
    Officer
    2018-07-16 ~ now
    IIF 17 - 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
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 51 - director → ME
  • 56
    KNIGHT PIESOLD LIMITED - 2002-12-04
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 111 - director → ME
  • 57
    MAINLINE SWINDON LIMITED - 1997-06-10
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-08-21 ~ now
    IIF 99 - director → ME
  • 58
    SCOTT WILSON KIRKPATRICK & COMPANY (SCOTLAND) LIMITED - 1998-04-14
    2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Corporate (4 parents)
    Officer
    2017-08-21 ~ now
    IIF 34 - director → ME
  • 59
    149a Shenley Road, Borehamwood
    Dissolved corporate (2 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 64 - 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
    2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Corporate (4 parents)
    Officer
    2017-08-21 ~ now
    IIF 35 - director → ME
  • 61
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-08-21 ~ now
    IIF 94 - director → ME
  • 62
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-08-21 ~ now
    IIF 40 - director → ME
  • 63
    SCOTT WILSON GROUP LIMITED - 2011-12-09
    SCOTT WILSON GROUP PLC - 2010-09-23
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2018-10-03 ~ now
    IIF 30 - director → ME
  • 64
    URS THORBURN COLQUHOUN LIMITED - 2000-08-10
    REMOVEFIELD LIMITED - 1999-01-05
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-08-21 ~ now
    IIF 96 - director → ME
  • 65
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 117 - director → ME
  • 66
    WASHINGTON FM HOLDINGS LIMITED - 2005-09-30
    STATUSPOSTER LIMITED - 2002-09-06
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (5 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 119 - director → ME
  • 67
    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 (4 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 90 - director → ME
Ceased 52
  • 1
    INNO MMC LIMITED - 2021-05-16
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    The Coach House Alfreton Road, Little Eaton, Derby, England
    Corporate (7 parents)
    Equity (Company account)
    1,101,957 GBP2024-03-31
    Officer
    2017-08-21 ~ 2021-04-26
    IIF 45 - director → ME
  • 2
    Stirling House, Great Wolford, Shipston-on-stour, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    2009-12-04 ~ 2015-06-24
    IIF 9 - director → ME
  • 3
    URS GLOBAL LIMITED - 2019-09-30
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2020-10-30 ~ 2021-05-24
    IIF 97 - director → ME
    2017-08-21 ~ 2019-09-19
    IIF 39 - director → ME
  • 4
    URS INTERCONTINENTAL HOLDINGS UK LIMITED - 2015-05-12
    URS CANADA HOLDINGS (UK) LIMITED - 2012-04-13
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Officer
    2017-08-03 ~ 2023-05-04
    IIF 93 - director → ME
  • 5
    C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-04-04 ~ 2015-04-24
    IIF 2 - 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
    305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Corporate (4 parents)
    Officer
    2017-08-21 ~ 2020-01-20
    IIF 42 - director → ME
  • 7
    149a Shenley Road, Borehamwood, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    7,668 GBP2023-09-30
    Officer
    1998-03-20 ~ 2024-10-04
    IIF 11 - director → ME
    2004-05-20 ~ 2024-10-04
    IIF 59 - secretary → ME
    Person with significant control
    2016-10-10 ~ 2024-10-15
    IIF 81 - Has significant influence or control OE
  • 8
    AUDLEY CLOSE MANAGEMENT LIMITED - 2007-03-07
    149a Shenley Road, Borehamwood, Herts
    Corporate (2 parents)
    Equity (Company account)
    68,524 GBP2024-03-31
    Officer
    2006-09-14 ~ 2009-07-21
    IIF 67 - director → ME
    2016-03-30 ~ 2024-10-15
    IIF 18 - director → ME
    Person with significant control
    2016-04-11 ~ 2024-10-15
    IIF 86 - Has significant influence or control OE
  • 9
    C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-11-16 ~ 2024-01-01
    IIF 21 - director → ME
  • 10
    149a Shenley Road, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-12-12 ~ 2024-10-15
    IIF 62 - director → ME
  • 11
    NORTHINGTON ESTATES LIMITED - 1993-03-10
    York House 38-42 Chertsey Street, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    ~ 1993-02-03
    IIF 15 - director → ME
  • 12
    SILVERWHITE LIMITED - 1985-08-19
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-08-10 ~ 2011-07-25
    IIF 123 - director → ME
  • 13
    CAMERON TAYLOR BEDFORD LIMITED - 2005-07-12
    VOLTFIELD LIMITED - 1992-05-28
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-06-19 ~ 2025-04-03
    IIF 131 - director → ME
    2025-04-03 ~ 2025-04-22
    IIF 102 - director → ME
  • 14
    149a Shenley Road, Borehamwood, Herts
    Corporate (3 parents)
    Equity (Company account)
    6,326 GBP2023-08-31
    Officer
    2009-08-26 ~ 2024-10-15
    IIF 70 - director → ME
  • 15
    149a Shenley Road, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    11,624 GBP2023-07-31
    Officer
    2007-08-03 ~ 2024-10-15
    IIF 66 - director → ME
    Person with significant control
    2016-08-03 ~ 2024-10-15
    IIF 74 - Has significant influence or control OE
  • 16
    C/o Hunt & Thorne Suite C1, Conway House, Castle Court, Phoenix Way Enterprise Park, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -1,046 GBP2023-10-31
    Officer
    2001-10-01 ~ 2018-02-02
    IIF 56 - secretary → ME
  • 17
    AECOM INTERNATIONAL DEVELOPMENT LIMITED - 2019-07-01
    Unit 307 Hamilton House 1 Temple Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    702,963 GBP2024-03-31
    Officer
    2018-05-21 ~ 2019-06-27
    IIF 106 - director → ME
  • 18
    Lancaster House, 67 Newhall Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-03-16 ~ 2017-01-31
    IIF 6 - director → ME
  • 19
    31 Church Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2014-03-10 ~ 2014-12-30
    IIF 5 - director → ME
  • 20
    Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    20,428 GBP2024-03-31
    Officer
    2001-08-01 ~ 2015-10-16
    IIF 13 - director → ME
  • 21
    Edgemoor 14 Broad Lane, Hale, Altrincham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2009-08-07 ~ 2010-05-31
    IIF 8 - director → ME
  • 22
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-06-22 ~ 2018-01-15
    IIF 19 - director → ME
    Person with significant control
    2017-05-24 ~ 2018-01-15
    IIF 76 - Has significant influence or control OE
  • 23
    Upper Rowley Wasperton Lane, Wasperton Hill, Barford, Warwickshire
    Corporate (2 parents)
    Officer
    2002-12-01 ~ 2010-01-12
    IIF 139 - secretary → ME
  • 24
    149a Shenley Road, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    3,137 GBP2023-12-31
    Officer
    2004-12-03 ~ 2024-10-15
    IIF 69 - director → ME
  • 25
    149a Shenley Road, Borehamwood
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2006-10-10 ~ 2024-10-15
    IIF 65 - 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
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-02-11 ~ 2014-01-10
    IIF 126 - director → ME
  • 27
    1 More London Place, London
    Corporate (4 parents)
    Officer
    2007-10-22 ~ 2011-03-09
    IIF 121 - 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
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2007-08-10 ~ 2014-01-10
    IIF 125 - director → ME
  • 29
    GE CAPITAL BANK LIMITED - 2017-02-15
    GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED - 2012-03-26
    1 More London Place, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-09-28 ~ 2010-11-19
    IIF 124 - 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
    Thornycroft Farm, Thorncroft Drive, Leatherhead, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -83,280 GBP2018-05-31
    Officer
    2011-05-01 ~ 2016-08-03
    IIF 27 - director → ME
  • 31
    HELLER EUROPE LIMITED - 2001-02-09
    HELLER (U.K.) LIMITED - 1986-08-21
    Ernst And Young Llp 1, More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-13 ~ 2014-01-10
    IIF 122 - director → ME
  • 32
    ADVISER (123) LIMITED - 1990-03-22
    Floor 12 54 Hagley Road, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-12-24
    Officer
    1994-12-09 ~ 2000-10-31
    IIF 7 - director → ME
  • 33
    149a Shenley Road, Borehamwood, Herts
    Corporate (2 parents)
    Equity (Company account)
    4,394 GBP2023-10-31
    Officer
    2007-10-30 ~ 2024-10-15
    IIF 61 - director → ME
    Person with significant control
    2016-10-29 ~ 2024-10-15
    IIF 85 - Has significant influence or control OE
  • 34
    149a Shenley Road, Borehamwood, England
    Corporate (4 parents)
    Equity (Company account)
    4,156 GBP2024-03-31
    Officer
    2016-10-12 ~ 2024-10-15
    IIF 24 - director → ME
    Person with significant control
    2017-01-30 ~ 2024-10-15
    IIF 80 - Has significant influence or control OE
  • 35
    3 Provincial House, 3 Goldington Road, Bedford, Bedfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    -249 GBP2023-09-30
    Officer
    2001-10-01 ~ 2024-05-27
    IIF 22 - director → ME
    Person with significant control
    2016-09-18 ~ 2024-05-27
    IIF 84 - Has significant influence or control OE
  • 36
    4 Chaucer Grove, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2018-11-01 ~ 2021-03-10
    IIF 20 - director → ME
  • 37
    149a Shenley Road, Borehamwood, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    968 GBP2023-12-31
    Officer
    2015-05-07 ~ 2024-10-15
    IIF 138 - secretary → ME
  • 38
    ESTERRE LIMITED - 2004-12-14
    CAPITAL SECURITIES LIMITED - 1996-06-03
    MILLIMILE LIMITED - 1993-07-29
    Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire
    Dissolved corporate (4 parents)
    Equity (Company account)
    135 GBP2020-12-31
    Officer
    1996-05-09 ~ 2000-10-31
    IIF 3 - director → ME
  • 39
    149a Shenley Road, Borehamwood, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    -9,774 GBP2023-07-31
    Officer
    2007-06-27 ~ 2024-10-24
    IIF 72 - director → ME
    Person with significant control
    2017-06-26 ~ 2024-10-25
    IIF 87 - Has significant influence or control OE
  • 40
    149a Shenley Road, Borehamwood, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    38,099 GBP2024-03-31
    Officer
    1997-10-27 ~ 2005-04-01
    IIF 12 - director → ME
    2005-03-31 ~ 2023-01-01
    IIF 54 - secretary → ME
    Person with significant control
    2016-09-20 ~ 2024-10-24
    IIF 83 - Has significant influence or control OE
  • 41
    149a Shenley Road, Borehamwood, Herts
    Corporate (2 parents)
    Equity (Company account)
    6,387 GBP2024-03-31
    Officer
    2016-03-30 ~ 2024-10-24
    IIF 16 - director → ME
    Person with significant control
    2016-10-10 ~ 2024-10-24
    IIF 79 - Has significant influence or control OE
  • 42
    ICEFORCE LIMITED - 1986-12-12
    Upper Rowley Wasperton Lane, Wasperton Hill, Barford, Warwickshire
    Corporate (3 parents)
    Officer
    2002-12-01 ~ 2010-01-12
    IIF 140 - secretary → ME
  • 43
    Adams Corner, Oakfield Road, Aylesbury, England
    Corporate (3 parents)
    Equity (Company account)
    74 GBP2023-10-31
    Officer
    2005-06-09 ~ 2006-04-04
    IIF 55 - secretary → ME
  • 44
    149a Shenley Road, Borehamwood
    Corporate (3 parents)
    Equity (Company account)
    12,518 GBP2023-06-30
    Officer
    2006-07-18 ~ 2024-10-24
    IIF 63 - director → ME
  • 45
    149a Shenley Road, Borehamwood, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    113,596 GBP2024-03-31
    Officer
    2007-12-04 ~ 2024-10-24
    IIF 60 - secretary → ME
    Person with significant control
    2017-01-27 ~ 2024-10-24
    IIF 78 - Has significant influence or control OE
  • 46
    149a Shenley Road, Borehamwood, Herts
    Corporate (3 parents)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    2003-11-26 ~ 2024-02-12
    IIF 23 - director → ME
  • 47
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-08-31
    Officer
    2012-02-08 ~ 2015-04-30
    IIF 1 - 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
    2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Corporate (4 parents)
    Officer
    2020-10-30 ~ 2025-04-22
    IIF 89 - director → ME
  • 49
    DOVESTRIDE LIMITED - 1987-02-12
    Suite 3 The Hub Copper Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2013-12-16 ~ 2017-03-30
    IIF 4 - director → ME
    2005-01-01 ~ 2017-03-30
    IIF 57 - secretary → ME
  • 50
    149a Shenley Road, Borehamwood
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-03-05 ~ 2024-10-24
    IIF 71 - director → ME
    Person with significant control
    2017-02-28 ~ 2024-10-24
    IIF 77 - Has significant influence or control OE
  • 51
    NULAND COURT BOREHAMWOOD LTD - 2016-02-10
    149a Shenley Road, Borehamwood, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,788 GBP2023-12-31
    Officer
    2015-10-07 ~ 2024-10-24
    IIF 137 - director → ME
    2015-10-07 ~ 2024-10-24
    IIF 144 - secretary → ME
  • 52
    149a Shenley Road, Borehamwood, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    2,674 GBP2023-06-30
    Officer
    1999-11-16 ~ 2000-11-16
    IIF 10 - director → ME
    2002-05-06 ~ 2024-10-24
    IIF 14 - director → ME
    2002-12-05 ~ 2024-10-24
    IIF 58 - secretary → ME
    Person with significant control
    2016-12-28 ~ 2024-10-24
    IIF 82 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.