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

Mr David John Price

    Related profiles found in government register
  • Mr David John Price
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a Shenley Road, Borehamwood, WD6 1AH

      IIF 1 IIF 2 IIF 3
    • icon of address 149a, Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 4
    • icon of address 149a, Shenley Road, Borehamwood, Herts, WD6 1AH

      IIF 5
    • icon of address 149a, Shenley Road, Borehamwood, WD6 1AH, England

      IIF 6
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 7 IIF 8 IIF 9
    • icon of address 149a Shenley Road, Borehamwood, Herts, WD6 1AH

      IIF 11 IIF 12
  • Mr David John Price
    British born in April 1950

    Resident in England

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

      IIF 13
  • Mr David John Price
    British born in May 1954

    Resident in England

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

      IIF 14
  • Mr David John Price
    British born in June 1960

    Resident in England

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

      IIF 15
    • icon of address Fairfield Bungulow, Upper North Wraxall, Chippenham, SN14 7AG, England

      IIF 16
  • Mr David John Price
    British born in May 1967

    Resident in England

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

      IIF 17
  • Price, David John
    British builder born in May 1950

    Resident in England

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

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

      IIF 22
  • Price, David John
    British company director born in May 1950

    Resident in England

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

      IIF 23
  • Price, David John
    British developer born in May 1950

    Resident in England

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

      IIF 24
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 25
    • icon of address 149a Shenley Road, Borehamwood, Herts, WD6 1AH

      IIF 26
    • icon of address 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF

      IIF 27
  • Price, David John
    British director born in May 1950

    Resident in England

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

      IIF 28
  • Price, David John
    British manager born in May 1950

    Resident in England

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

      IIF 29
  • Price, David John
    British property developer born in May 1950

    Resident in England

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

      IIF 30 IIF 31
  • Price, David John
    British property manager born in May 1950

    Resident in England

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

      IIF 32
  • Mr David John Price
    British born in May 1967

    Resident in United Kingdom

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

      IIF 33
  • Price, David John
    British chartered surveyor born in January 1957

    Resident in England

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

      IIF 34
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 35 IIF 36
    • icon of address Suite 3, Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire, DY13 9AQ, England

      IIF 37 IIF 38
  • Price, David John
    British company director born in January 1957

    Resident in England

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

      IIF 39 IIF 40
  • Price, David John
    British director born in January 1957

    Resident in England

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

      IIF 41
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ, England

      IIF 42
  • Price, David John
    British consultant born in June 1960

    Resident in England

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

      IIF 43
  • Price, David John
    British engineer consultant born in June 1960

    Resident in England

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

      IIF 44
  • Price, David John
    British buyer born in May 1967

    Resident in England

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

      IIF 45
  • Price, David John
    British company director born in May 1967

    Resident in England

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

      IIF 46
  • Price, David John
    British director born in May 1967

    Resident in England

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

      IIF 47
  • Price, David John
    British company director born in March 1970

    Resident in England

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

      IIF 48
  • 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
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 70
  • Barwell, David Charles Webb
    British ceo cities aecom born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connect House, 133-137, Alexandra Road, London, SW19 7JY, England

      IIF 71
  • Barwell, David Charles Webb
    British ceo uk and ireland aecom born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 72
  • Barwell, David Charles Webb
    British company director born in November 1965

    Resident in England

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

      IIF 73 IIF 74 IIF 75
    • icon of address St. George's House, 5 St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 76
  • Barwell, David Charles Webb
    British director born in November 1965

    Resident in England

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

      IIF 77 IIF 78
  • Barwell, David Charles Webb
    British none born in November 1965

    Resident in England

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

      IIF 79
  • Mr John David Price
    British born in April 1959

    Resident in United Kingdom

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

      IIF 80
    • icon of address 2, Shelley Court, Kirkby, Liverpool, L32 9SQ, United Kingdom

      IIF 81
  • Price, David
    English information technology services born in May 1972

    Resident in England

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

      IIF 82
  • 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
    • icon of address 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH

      IIF 94
  • Price, David John
    British

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

      IIF 95 IIF 96
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 97 IIF 98
  • Price, David John
    British builder

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

      IIF 99
  • Price, David John
    British building contractor

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

      IIF 100
  • Price, David John
    British developer

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

      IIF 101
  • Price, David John
    British bricklayer born in May 1967

    Resident in United Kingdom

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

      IIF 102
  • 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
    • icon of address Webber House, 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 135
    • icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF

      IIF 136
    • icon of address Meridian, Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England

      IIF 137 IIF 138
    • icon of address Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF

      IIF 139
    • icon of address The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom

      IIF 140
  • Price, David John
    British financial controller born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, John David
    British director born in April 1959

    Resident in United Kingdom

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

      IIF 148
  • Price, John David
    British kitchen installer born in April 1959

    Resident in United Kingdom

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

      IIF 149
  • Price, David
    British property developer born in May 1950

    Resident in United Kingdom

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

      IIF 150
  • Price, David
    British property manager born in April 1950

    Resident in United Kingdom

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

      IIF 151
  • Price, David John

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

      IIF 152
    • icon of address Four Winds, Rectory Lane, Stourport-on-severn, Worcestershire, DY13 0TJ

      IIF 153 IIF 154
  • Barwell, David Charles Webb

    Registered addresses and corresponding companies
    • icon of address 17, 17, Da Vinci House, London, EC1N 8FH, England

      IIF 155
  • Barwell, David Charles Webb
    British chartered engineer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Da Vinci House, Saffron Hill, London, EC1N 8FH, England

      IIF 156
  • Price, David

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

      IIF 157
    • icon of address 149a, Shenley Road, Borehamwood, WD6 1AH, United Kingdom

      IIF 158
child relation
Offspring entities and appointments
Active 69
  • 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 2016-10-07 ~ now
    IIF 143 - 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 2016-10-07 ~ now
    IIF 142 - Director → ME
  • 3
    SCOTT WILSON HOLDINGS LTD - 2013-04-02
    BREAMCO 127 - 1995-04-19
    URS CORPORATION HOLDINGS (UK) LIMITED - 2015-03-25
    SWK HOLDINGS LIMITED - 1998-02-12
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 61 - Director → ME
  • 4
    RHONECO LIMITED - 2012-07-18
    AECOM RUSSIA CSD LIMITED - 2023-09-22
    BOVIS LEND LEASE RUSSIA LIMITED - 2013-03-12
    AECOM CSD LIMITED - 2022-08-26
    AECOM RUSSIA CSD LIMITED - 2022-05-13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 134 - Director → ME
  • 5
    COBCO (248) LIMITED - 1998-11-18
    TYCO TECH LIMITED - 2009-08-10
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 55 - Director → ME
  • 6
    BABCOCK WATER ENGINEERING LIMITED - 1999-04-06
    BRASSBORN ENTERPRISES LIMITED - 1992-05-15
    EARTH TECH ENGINEERING LIMITED - 2009-08-10
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 122 - Director → ME
  • 7
    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 2019-03-08 ~ now
    IIF 119 - Director → ME
  • 8
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 105 - Director → ME
  • 9
    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 2017-08-21 ~ now
    IIF 114 - Director → ME
  • 10
    URS GLOBAL HOLDINGS UK LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 115 - Director → ME
  • 11
    URS GR1 LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 59 - Director → ME
  • 12
    URS GR2 LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 112 - Director → ME
  • 13
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 62 - Director → ME
  • 14
    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 2019-02-08 ~ now
    IIF 117 - Director → ME
  • 15
    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 (5 parents, 6 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 123 - Director → ME
  • 16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 106 - Director → ME
  • 18
    URS WORLDWIDE HOLDINGS UK LIMITED - 2017-08-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 118 - Director → ME
  • 19
    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 2020-10-30 ~ dissolved
    IIF 109 - Director → ME
  • 20
    SCOTT WILSON INTERNATIONAL HOLDINGS LTD - 2005-03-02
    BREAMCO 126 LIMITED - 1995-04-19
    SWK INTERNATIONAL HOLDINGS LTD - 1998-02-12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 64 - Director → ME
  • 21
    BULLEN ENGINEERING - 1997-05-02
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 56 - Director → ME
  • 22
    icon of address 149a Shenley Road, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 90 - Director → ME
  • 23
    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 2017-06-19 ~ now
    IIF 146 - Director → ME
  • 24
    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 2017-06-19 ~ now
    IIF 144 - Director → ME
  • 25
    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 2017-06-19 ~ now
    IIF 121 - Director → ME
  • 26
    icon of address Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,044 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 156 - Director → ME
  • 28
    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 2017-08-21 ~ dissolved
    IIF 68 - Director → ME
  • 29
    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 2016-10-07 ~ now
    IIF 141 - Director → ME
  • 30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 129 - Director → ME
  • 31
    D.G.P. (CONSULTING ENGINEERS) LIMITED - 2001-02-01
    MARPLACE (NUMBER 436) LIMITED - 1999-04-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 67 - Director → ME
  • 32
    icon of address Fairfield Bungalow, Upper Wraxall, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 33
    EDAW PLC
    - now
    TOPINCOME PUBLIC LIMITED COMPANY - 1992-09-28
    EDAW PLC - 1993-08-02
    EDAW GROUP PLC - 2003-01-06
    EDAW (OP) LIMITED - 2003-07-03
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 124 - Director → ME
  • 34
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 66 - Director → ME
  • 35
    icon of address 8 Holly Drive, Lutterworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 82 - Director → ME
  • 36
    icon of address Beechill House, Beechill Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 51 - Director → ME
  • 37
    FREDERIC R HARRIS ASSOCIATES - 1979-12-31
    PRC HARRIS INTERNATIONAL - 1981-12-31
    PRC ENGINEERING (UK) LTD - 1987-06-10
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 130 - Director → ME
  • 38
    icon of address 149a Shenley Road, Borehamwood
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 49 - Director → ME
  • 40
    icon of address Connect House 133-137, Alexandra Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -5,255,548 GBP2024-06-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 71 - Director → ME
  • 41
    icon of address 2 Shelley Court, Kirkby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    420 GBP2025-02-28
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2 Shelley Court, Kirkby, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Fairfield Bungulow, Upper North Wraxall, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,428 GBP2024-12-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 16 - Has significant influence or controlOE
  • 44
    ROBOSMILE LIMITED - 1986-07-25
    MAUNSELL CONSULTANCY SERVICES LIMITED - 1999-12-24
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 127 - Director → ME
  • 45
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 70 - Director → ME
  • 46
    BETHAL LIMITED - 2003-02-24
    icon of address 9th Floor, The Clarence West Building 2 Clarence Street West, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 50 - Director → ME
  • 47
    OSCAR FABER PARTNERSHIP(THE) - 1988-02-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 65 - Director → ME
  • 48
    OSCAR FABER FACILITIES MANAGEMENT LIMITED - 1993-06-18
    EXISTPLAN LIMITED - 1992-05-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 126 - Director → ME
  • 49
    icon of address 19 Railway Street, Pocklington, York, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    62,577 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address The Close The Close, Allerthprpe, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 46 - Director → ME
  • 51
    INHOCO 4251 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 132 - Director → ME
  • 52
    INHOCO 4254 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 128 - Director → ME
  • 53
    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 2017-06-19 ~ dissolved
    IIF 147 - Director → ME
  • 54
    icon of address 149a Shenley Road, Borehamwood, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 157 - Secretary → ME
  • 55
    icon of address 149a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 151 - Director → ME
  • 56
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    38,099 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 25 - Director → ME
  • 57
    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 2017-08-21 ~ dissolved
    IIF 69 - Director → ME
  • 58
    KNIGHT PIESOLD LIMITED - 2002-12-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 125 - Director → ME
  • 59
    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 2017-08-21 ~ now
    IIF 113 - Director → ME
  • 60
    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 2017-08-21 ~ now
    IIF 52 - Director → ME
  • 61
    icon of address 149a Shenley Road, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 86 - Director → ME
  • 62
    THORBURN PLC - 1992-01-01
    THORBURN HOLDINGS PLC - 1996-02-02
    TASC (HOLDINGS) PLC - 1990-03-02
    OPFER LIMITED - 1984-05-11
    icon of address 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 53 - Director → ME
  • 63
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 108 - Director → ME
  • 64
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 58 - Director → ME
  • 65
    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 2018-10-03 ~ now
    IIF 48 - Director → ME
  • 66
    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 2017-08-21 ~ now
    IIF 110 - Director → ME
  • 67
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 131 - Director → ME
  • 68
    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 2017-08-21 ~ dissolved
    IIF 133 - Director → ME
  • 69
    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 2017-08-21 ~ dissolved
    IIF 104 - Director → ME
Ceased 60
  • 1
    INNO MMC LIMITED - 2021-05-16
    AECOM UKHOLDCO2 LIMITED - 2020-09-29
    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 2017-08-21 ~ 2021-04-26
    IIF 63 - Director → ME
  • 2
    icon of address Stirling House, Great Wolford, Shipston-on-stour, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2009-12-04 ~ 2015-06-24
    IIF 42 - Director → ME
  • 3
    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 ~ 2020-07-30
    IIF 75 - Director → ME
    icon of calendar 2020-10-30 ~ 2021-05-24
    IIF 111 - Director → ME
    icon of calendar 2017-08-21 ~ 2019-09-19
    IIF 57 - Director → ME
  • 4
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2020-07-30
    IIF 78 - Director → ME
  • 5
    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 2018-02-13 ~ 2019-02-11
    IIF 76 - Director → ME
  • 6
    SCOTT WILSON KIRKPATRICK & CO LTD - 2005-12-22
    URS SCOTT WILSON LTD - 2011-12-09
    URS INFRASTRUCTURE & ENVIRONMENT UK LIMITED - 2015-03-16
    SCOTT WILSON LTD - 2011-03-01
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ 2020-07-30
    IIF 77 - Director → ME
  • 7
    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 (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ 2023-05-04
    IIF 107 - Director → ME
  • 8
    FABER MAUNSELL LIMITED - 2009-04-28
    MAUNSELL LIMITED - 2002-01-16
    MAUNSELL LIMITED - 2002-03-04
    G. MAUNSELL & PARTNERS LIMITED - 1997-07-01
    FABERMAUNSELL LIMITED - 2005-03-07
    FABERMAUNSELL LIMITED - 2002-01-22
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2020-07-30
    IIF 74 - Director → ME
  • 9
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2020-07-30
    IIF 79 - Director → ME
  • 10
    icon of address C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-04-04 ~ 2015-04-24
    IIF 35 - Director → ME
  • 11
    W.Z.S. LIMITED - 2005-12-22
    URS FACILITY MANAGEMENT LIMITED - 2017-08-09
    WASHINGTON ZANDER GLOBAL SERVICES UK LIMITED - 2008-12-10
    DATACLIMB LIMITED - 2002-08-30
    WASHINGTON FACILITY MANAGEMENT LIMITED - 2010-02-19
    AECOM FACILITY MANAGEMENT LIMITED - 2020-02-11
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2020-01-20
    IIF 60 - Director → ME
  • 12
    URS INTERNATIONAL HOLDINGS (UK) LIMITED - 2017-07-07
    MORRISON KNUDSEN LIMITED - 2000-11-21
    FERGUSON MORRSON-KNUDSEN RIVER LIMITED - 1994-07-05
    AECOM INTERNATIONAL HOLDINGS UK LIMITED - 2020-02-11
    WASHINGTON INTERNATIONAL HOLDING LIMITED - 2010-04-26
    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 73 - Director → ME
  • 13
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,392 GBP2024-09-30
    Officer
    icon of calendar 1998-03-20 ~ 2024-10-04
    IIF 19 - Director → ME
    icon of calendar 2004-05-20 ~ 2024-10-04
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2024-10-15
    IIF 7 - Has significant influence or control OE
  • 14
    ASSOCIATION OF CONSULTING ENGINEERS - 2004-12-30
    icon of address C/o Barnes Roffe Llp Hanbury Drive, Leytonstone House, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    470,205 GBP2024-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2020-12-31
    IIF 72 - Director → ME
  • 15
    AUDLEY CLOSE MANAGEMENT LIMITED - 2007-03-07
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    68,524 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2009-07-21
    IIF 89 - Director → ME
    icon of calendar 2016-03-30 ~ 2024-10-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2024-10-15
    IIF 12 - Has significant influence or control OE
  • 16
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-11-16 ~ 2024-01-01
    IIF 29 - Director → ME
  • 17
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2006-12-12 ~ 2024-10-15
    IIF 84 - Director → ME
  • 18
    NORTHINGTON ESTATES LIMITED - 1993-03-10
    icon of address York House 38-42 Chertsey Street, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-02-03
    IIF 23 - Director → ME
  • 19
    SILVERWHITE LIMITED - 1985-08-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ 2011-07-25
    IIF 137 - Director → ME
  • 20
    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 2017-06-19 ~ 2025-04-03
    IIF 145 - Director → ME
    icon of calendar 2025-04-03 ~ 2025-04-22
    IIF 116 - Director → ME
  • 21
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    17,359 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ 2024-10-15
    IIF 92 - Director → ME
  • 22
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,814 GBP2024-07-31
    Officer
    icon of calendar 2007-08-03 ~ 2024-10-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-10-15
    IIF 13 - Has significant influence or control OE
  • 23
    icon of address C/o Hunt & Thorne Suite C1, Conway House, Castle Court, Phoenix Way Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -1,046 GBP2024-10-31
    Officer
    icon of calendar 2001-10-01 ~ 2018-02-02
    IIF 97 - Secretary → ME
  • 24
    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 120 - Director → ME
  • 25
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2025-01-20
    IIF 155 - Secretary → ME
  • 26
    icon of address Lancaster House, 67 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-03-16 ~ 2017-01-31
    IIF 39 - Director → ME
  • 27
    icon of address 31 Church Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-03-10 ~ 2014-12-30
    IIF 38 - Director → ME
  • 28
    icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,428 GBP2024-03-31
    Officer
    icon of calendar 2001-08-01 ~ 2015-10-16
    IIF 21 - Director → ME
  • 29
    icon of address Edgemoor 14 Broad Lane, Hale, Altrincham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ 2010-05-31
    IIF 41 - Director → ME
  • 30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-06-22 ~ 2018-01-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-01-15
    IIF 2 - Has significant influence or control OE
  • 31
    icon of address Upper Rowley Wasperton Lane, Wasperton Hill, Barford, Warwickshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    71,957 GBP2024-10-31
    Officer
    icon of calendar 2002-12-01 ~ 2010-01-12
    IIF 153 - Secretary → ME
  • 32
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2024-10-15
    IIF 91 - Director → ME
  • 33
    icon of address 149a Shenley Road, Borehamwood
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2006-10-10 ~ 2024-10-15
    IIF 87 - Director → ME
  • 34
    GE CORPORATE FINANCIAL SERVICES EUROPE LIMITED - 2009-09-01
    STENHAM HOLDINGS (UK) LIMITED - 2005-03-14
    T.A.CROMBIE,LIMITED - 1980-12-31
    STENHAM INVESTMENTS LIMITED - 1988-09-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2014-01-10
    IIF 140 - Director → ME
  • 35
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2011-03-09
    IIF 135 - Director → ME
  • 36
    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
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2014-01-10
    IIF 139 - Director → ME
  • 37
    GE CAPITAL BANK LIMITED - 2017-02-15
    GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED - 2012-03-26
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ 2010-11-19
    IIF 138 - Director → ME
  • 38
    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
    icon of address Thornycroft Farm, Thorncroft Drive, Leatherhead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -83,280 GBP2018-05-31
    Officer
    icon of calendar 2011-05-01 ~ 2016-08-03
    IIF 47 - Director → ME
  • 39
    HELLER EUROPE LIMITED - 2001-02-09
    HELLER (U.K.) LIMITED - 1986-08-21
    icon of address Ernst And Young Llp 1, More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2014-01-10
    IIF 136 - Director → ME
  • 40
    ADVISER (123) LIMITED - 1990-03-22
    icon of address Foundry X+why Room 303, 6 Brindley Place, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 1994-12-09 ~ 2000-10-31
    IIF 40 - Director → ME
  • 41
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    4,394 GBP2023-10-31
    Officer
    icon of calendar 2007-10-30 ~ 2024-10-15
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2024-10-15
    IIF 11 - Has significant influence or control OE
  • 42
    icon of address 149a Shenley Road, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,156 GBP2024-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2024-10-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-10-15
    IIF 6 - Has significant influence or control OE
  • 43
    icon of address 3 Provincial House, 3 Goldington Road, Bedford, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,167 GBP2024-09-30
    Officer
    icon of calendar 2001-10-01 ~ 2024-05-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2024-05-27
    IIF 10 - Has significant influence or control OE
  • 44
    icon of address 4 Chaucer Grove, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-03-10
    IIF 28 - Director → ME
  • 45
    icon of address 149a Shenley Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,768 GBP2024-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2024-10-15
    IIF 152 - Secretary → ME
  • 46
    ESTERRE LIMITED - 2004-12-14
    CAPITAL SECURITIES LIMITED - 1996-06-03
    MILLIMILE LIMITED - 1993-07-29
    icon of address Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    135 GBP2020-12-31
    Officer
    icon of calendar 1996-05-09 ~ 2000-10-31
    IIF 36 - Director → ME
  • 47
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -11,083 GBP2024-07-31
    Officer
    icon of calendar 2007-06-27 ~ 2024-10-24
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2024-10-25
    IIF 14 - Has significant influence or control OE
  • 48
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    38,099 GBP2024-03-31
    Officer
    icon of calendar 1997-10-27 ~ 2005-04-01
    IIF 20 - Director → ME
    icon of calendar 2005-03-31 ~ 2023-01-01
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2024-10-24
    IIF 9 - Has significant influence or control OE
  • 49
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    6,387 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2024-10-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2024-10-24
    IIF 5 - Has significant influence or control OE
  • 50
    ICEFORCE LIMITED - 1986-12-12
    icon of address Upper Rowley Wasperton Lane, Wasperton Hill, Barford, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-10-31
    Officer
    icon of calendar 2002-12-01 ~ 2010-01-12
    IIF 154 - Secretary → ME
  • 51
    icon of address Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2024-10-31
    Officer
    icon of calendar 2005-06-09 ~ 2006-04-04
    IIF 96 - Secretary → ME
  • 52
    icon of address 149a Shenley Road, Borehamwood
    Active Corporate (3 parents)
    Equity (Company account)
    13,808 GBP2024-06-30
    Officer
    icon of calendar 2006-07-18 ~ 2024-10-24
    IIF 85 - Director → ME
  • 53
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    113,596 GBP2024-03-31
    Officer
    icon of calendar 2007-12-04 ~ 2024-10-24
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2024-10-24
    IIF 4 - Has significant influence or control OE
  • 54
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    -2,012 GBP2024-12-31
    Officer
    icon of calendar 2003-11-26 ~ 2024-02-12
    IIF 31 - Director → ME
  • 55
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2012-02-08 ~ 2015-04-30
    IIF 34 - Director → ME
  • 56
    THORBURN LIMITED - 1994-01-20
    BRENDENT LIMITED - 1990-03-02
    THORBURN GROUP ONE LIMITED - 1992-01-01
    THORBURN COLQUHOUN LIMITED - 2001-10-31
    icon of address 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2025-04-22
    IIF 103 - Director → ME
  • 57
    DOVESTRIDE LIMITED - 1987-02-12
    icon of address Suite 3 The Hub Copper Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-12-16 ~ 2017-03-30
    IIF 37 - Director → ME
    icon of calendar 2005-01-01 ~ 2017-03-30
    IIF 98 - Secretary → ME
  • 58
    icon of address 149a Shenley Road, Borehamwood
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2024-10-24
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2024-10-24
    IIF 3 - Has significant influence or control OE
  • 59
    NULAND COURT BOREHAMWOOD LTD - 2016-02-10
    icon of address 149a Shenley Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,178 GBP2024-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2024-10-24
    IIF 150 - Director → ME
    icon of calendar 2015-10-07 ~ 2024-10-24
    IIF 158 - Secretary → ME
  • 60
    icon of address 149a Shenley Road, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,328 GBP2024-06-30
    Officer
    icon of calendar 2002-05-06 ~ 2024-10-24
    IIF 22 - Director → ME
    icon of calendar 1999-11-16 ~ 2000-11-16
    IIF 18 - Director → ME
    icon of calendar 2002-12-05 ~ 2024-10-24
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2024-10-24
    IIF 8 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.