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

Hemshall, Rebecca Elizabeth

    Related profiles found in government register
  • Hemshall, Rebecca Elizabeth
    British accountant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elegance Health & Beauty, Hollow Lane, Kingsley, Frodsham, WA6 8DZ, United Kingdom

      IIF 1
    • icon of address Hiview House, Highgate Road, London, United Kingdom, NW5 1TN, United Kingdom

      IIF 2
  • Hemshall, Rebecca Elizabeth
    British accountant born in March 1975

    Resident in England

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

      IIF 3
    • icon of address St George's House, 5 St. George's Road, London, SW19 4DR, England

      IIF 4 IIF 5
    • icon of address St George's House, 5 St Georges Road, London, SW19 4DR, United Kingdom

      IIF 6
    • icon of address St. George's House, 5 St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 7 IIF 8
    • icon of address St. George's House, St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 9
    • icon of address 3rd Floor, 401 Faraday Street, Birchwood Park, Warrington, Cheshire, WA3 6GA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 401, Faraday Street, 3rd Floor, Birchwood Park, Warrington, WA3 6GA, England

      IIF 14 IIF 15 IIF 16
    • icon of address St. George's House, 5 St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 25 IIF 26
  • Hemshall, Rebecca Elizabeth
    British chartered accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Community Centre, Barbers Lane, Northwich, CW8 1DT, England

      IIF 27 IIF 28
  • Hemshall, Rebecca Elizabeth
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY

      IIF 29
    • icon of address 9th, Floor, The Clarence West Building 2 Clarence Street West, Belfast, BT2 7GP

      IIF 30 IIF 31
    • icon of address Beechill House, Beechill Road, Belfast, BT8 7RP

      IIF 32
    • icon of address City Point 2, 25 Tyndrum Street, Glasgow, G4 0JY

      IIF 33
    • icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

      IIF 34
    • icon of address C/o Cic, The Building Centre, 26 Store Street, London, WC1E 7BT, United Kingdom

      IIF 35
    • icon of address St. Georges House, 5 St. Georges Road, London, SW19 4DR, England

      IIF 36 IIF 37 IIF 38
    • icon of address St. George's House, 5 St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 39 IIF 40 IIF 41
    • icon of address St. George's House, St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 48
    • icon of address 5, St. Georges House, St. Georges Road, Wimbledon, London, SW19 4DR, England

      IIF 49
    • icon of address St George's House, 5 St. George's Road, Wimbledon, London, SW19 4DR, England

      IIF 50 IIF 51 IIF 52
  • Ms Rebecca Elizabeth Hemshall
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 53
    • icon of address Castle Community Centre, Barbers Lane, Northwich, CW8 1DT, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Castle Community Centre, Barbers Lane, Northwich, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 54 - Has significant influence or controlOE
  • 2
    icon of address Castle Community Centre, Barbers Lane, Northwich, England
    Active Corporate (12 parents)
    Equity (Company account)
    -2,666 GBP2025-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 55 - Has significant influence or controlOE
  • 3
    icon of address C/o Cic The Building Centre, 26 Store Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    79,330 GBP2024-12-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,293 GBP2022-12-31
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hiview House, Highgate Road, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 2 - Director → ME
Ceased 47
  • 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 2015-12-21 ~ 2017-08-21
    IIF 10 - Director → ME
  • 2
    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 2015-05-12 ~ 2017-08-21
    IIF 50 - 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 2015-05-12 ~ 2017-08-21
    IIF 37 - Director → ME
  • 4
    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 2015-07-20 ~ 2017-08-21
    IIF 52 - Director → ME
  • 5
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2017-08-21
    IIF 7 - Director → ME
  • 6
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-21 ~ 2017-08-03
    IIF 11 - Director → ME
  • 7
    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 2015-03-20 ~ 2017-08-21
    IIF 51 - Director → ME
  • 8
    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 2015-11-09 ~ 2017-08-03
    IIF 20 - Director → ME
  • 9
    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 2015-11-09 ~ 2017-08-21
    IIF 15 - Director → ME
  • 10
    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 2015-11-09 ~ 2017-08-21
    IIF 14 - Director → ME
  • 11
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2017-08-21
    IIF 12 - Director → ME
  • 12
    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 2017-06-05 ~ 2017-08-21
    IIF 25 - Director → ME
  • 13
    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 2017-05-11 ~ 2017-08-21
    IIF 3 - Director → ME
  • 14
    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 2015-11-09 ~ 2017-08-03
    IIF 21 - Director → ME
  • 15
    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 2017-05-11 ~ 2017-08-21
    IIF 26 - Director → ME
  • 16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2017-08-21
    IIF 13 - Director → ME
  • 17
    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 2015-11-09 ~ 2017-08-03
    IIF 19 - Director → ME
  • 18
    AECOM E&C UK LIMITED - 2020-02-11
    HONEYCHILD DIRECT LIMITED - 2001-07-11
    URS E&C UK LIMITED - 2017-02-09
    HONEYCHILD DIRECT LIMITED - 2000-10-19
    WASHINGTON INTERNATIONAL LIMITED - 2000-12-29
    WASHINGTON E & C LIMITED - 2010-09-15
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-09 ~ 2017-08-21
    IIF 23 - Director → ME
  • 19
    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 2015-11-09 ~ 2017-08-21
    IIF 22 - Director → ME
  • 20
    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 2015-11-09 ~ 2017-08-04
    IIF 16 - Director → ME
  • 21
    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 2015-05-12 ~ 2017-08-21
    IIF 44 - Director → ME
  • 22
    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 2015-03-20 ~ 2017-08-21
    IIF 41 - 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 2017-06-20 ~ 2017-08-21
    IIF 8 - Director → ME
  • 24
    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 ~ 2017-08-21
    IIF 5 - Director → ME
  • 25
    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 ~ 2017-08-21
    IIF 9 - Director → ME
  • 26
    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 ~ 2017-08-21
    IIF 4 - Director → ME
  • 27
    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 2015-05-12 ~ 2017-08-21
    IIF 38 - Director → ME
  • 28
    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 2015-05-12 ~ 2017-08-21
    IIF 46 - Director → ME
  • 29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2017-08-21
    IIF 45 - Director → ME
  • 30
    icon of address Beechill House, Beechill Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2017-08-21
    IIF 32 - Director → ME
  • 31
    icon of address 9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2017-08-21
    IIF 31 - Director → ME
  • 32
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2017-08-21
    IIF 47 - Director → ME
  • 33
    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 2015-03-20 ~ 2017-08-21
    IIF 30 - Director → ME
  • 34
    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 2015-03-20 ~ 2017-08-21
    IIF 49 - Director → ME
  • 35
    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 2015-03-20 ~ 2017-08-21
    IIF 43 - Director → ME
  • 36
    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 ~ 2017-08-21
    IIF 6 - Director → ME
  • 37
    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 2015-05-12 ~ 2017-08-21
    IIF 42 - Director → ME
  • 38
    KNIGHT PIESOLD LIMITED - 2002-12-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2017-08-21
    IIF 40 - Director → ME
  • 39
    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 2015-05-12 ~ 2017-08-21
    IIF 48 - Director → ME
  • 40
    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 2015-05-12 ~ 2017-08-21
    IIF 29 - Director → ME
  • 41
    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 2015-05-12 ~ 2017-08-21
    IIF 33 - Director → ME
  • 42
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-09 ~ 2017-08-21
    IIF 18 - Director → ME
  • 43
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-09 ~ 2017-08-21
    IIF 17 - Director → ME
  • 44
    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 2015-05-12 ~ 2017-08-21
    IIF 36 - Director → ME
  • 45
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2017-08-21
    IIF 39 - Director → ME
  • 46
    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 2015-11-09 ~ 2017-08-21
    IIF 24 - Director → ME
  • 47
    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 2015-05-12 ~ 2017-08-21
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.