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

Hall Sturt, Victoria

    Related profiles found in government register
  • Hall Sturt, Victoria
    British

    Registered addresses and corresponding companies
    • icon of address 25 Hillman Way, Ettington, Stratford Upon Avon, CV37 7SG

      IIF 1 IIF 2
    • icon of address Stantec House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 3 IIF 4
  • Hall-sturt, Victoria
    British

    Registered addresses and corresponding companies
    • icon of address 25 Hillman Way, Ettington, Stratford Upon Avon, CV37 7SG

      IIF 5
    • icon of address Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU

      IIF 6
  • Hall-sturt, Victoria

    Registered addresses and corresponding companies
    • icon of address Buckingham Court, Frederick Place, High Wycombe, HP11 1JU, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 25, Hillman Way, Ettington, Stratford-upon-avon, CV37 7SG, United Kingdom

      IIF 10
  • Hall-sturt, Victoria Jayne

    Registered addresses and corresponding companies
    • icon of address Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU

      IIF 11
    • icon of address Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 12 IIF 13
    • icon of address Kelsey House, One Paper Mill Drive, Redditch, Worcestershire, B98 8QJ, England

      IIF 14 IIF 15
    • icon of address Kelsey House, One Papermill Drive, Redditch, Worcestershire, B98 8QJ, England

      IIF 16 IIF 17
    • icon of address Kelsey House, One Papermill Drive, Redditch, Worcestershire, B98 8QJ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Pegasus House, 1 Cranbrook Way, Shirley, Solihull, West Midlands, B90 4GT, England

      IIF 22 IIF 23
    • icon of address 25 Hillman Way, Ettington, Stratford-upon-avon, CV37 7SG

      IIF 24
    • icon of address Stantec House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 25 IIF 26 IIF 27
  • Hall-sturt, Victoria Jayne
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hall-sturt, Victoria Jayne
    British director risk management and legal services born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegasus House, 1 Cranbrook Way, Shirley, Solihull, West Midlands, B90 4GT, England

      IIF 43 IIF 44
    • icon of address Pegasus House, 1 Cranbrook Way, Solihull Business Park, Solihull, West Midlands, B90 4GT

      IIF 45
    • icon of address Pegasus House, 1 Cranbrook Way, Solihull Business Park, Solihull, West Midlands, B90 4GT, England

      IIF 46
    • icon of address Pegasus House, Cranbrook Way, Solihull Business Park, Solihull, West Midlands, B90 4GT, England

      IIF 47
  • Hall-sturt, Victoria Jayne
    British general counsel born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hall-sturt, Victoria Jayne
    British lawyer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hall-sturt, Victoria Jayne
    British managing counsel born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelsey House, One Paper Mill Drive, Redditch, Worcestershire, B98 8QJ, England

      IIF 57 IIF 58 IIF 59
    • icon of address Kelsey House, One Papermill Drive, Redditch, Worcestershire, B98 8QJ, England

      IIF 60
    • icon of address Kelsey House, One Papermill Drive, Redditch, Worcestershire, B98 8QJ, United Kingdom

      IIF 61 IIF 62
    • icon of address Kelsey House, Paper Mill Drive, Redditch, B98 8QJ, England

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,166 GBP2024-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 33 - Director → ME
  • 2
    STEPTRIPLE LIMITED - 1987-09-03
    THE BARTON WILLMORE PARTNERSHIP READING LIMITED - 2007-05-16
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 28 - Secretary → ME
  • 3
    ACTUALSTEADY LIMITED - 1987-09-04
    BARTON WILLMORE LIMITED - 2007-07-31
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 27 - Secretary → ME
  • 4
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2018-09-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,036,186 GBP2024-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 31 - Director → ME
  • 6
    ESI LTD
    - now
    ENVIRONMENTAL SIMULATIONS LIMITED - 1999-10-28
    ENVIRONMENTAL SIMULATIONS INTERNATIONAL LIMITED - 2005-10-10
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    3,553,318 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 34 - Director → ME
  • 8
    WILLOUGHBY (619) LIMITED - 2018-08-09
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 48 - Director → ME
  • 9
    MRB CONSULTANT ENGINEERS LIMITED - 2019-10-25
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address Overcourt Barns Over Lane, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,399 GBP2024-03-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address Ashwood House, Newforge Lane, Riverside Office Park, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 24 - Secretary → ME
  • 13
    PETER BRETT ENGINEERING CONSULTANTS (OVERSEAS) LIMITED - 1996-03-11
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -210,938 GBP2018-12-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2018-09-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 14
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -638 GBP2016-03-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2018-09-07 ~ dissolved
    IIF 14 - Secretary → ME
  • 15
    PACIFIC SHELF 629 LIMITED - 1997-11-26
    icon of address Eastfield House, Eastfield Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 16
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,087 GBP2024-03-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 52 - Director → ME
  • 17
    STANTEC LIMITED - 2024-10-25
    AVRA LIMITED - 1990-07-25
    ANSHEN & ALLEN ASSOCIATES LIMITED - 2012-01-03
    ANSHEN DYER ASSOCIATES LIMITED - 2006-09-25
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,301,643 GBP2021-12-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 26 - Secretary → ME
  • 18
    3T SAFETY CONSULTANTS LIMITED - 2025-05-02
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,671,998 GBP2024-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Buckingham Court, Kingsmead Business Park, Frederick Place, London Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 20
    WATSON HAWKSLEY GROUP LIMITED - 1999-07-09
    MONTGOMERY WATSON EUROPE LIMITED - 2001-06-26
    MWH EUROPE LIMITED - 2017-12-29
    LAW 165 LIMITED - 1990-04-03
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 39 - Director → ME
    icon of calendar 2004-05-05 ~ now
    IIF 3 - Secretary → ME
  • 21
    FORE CONSULTING LIMITED - 2025-05-02
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    121,223 GBP2024-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 42 - Director → ME
    icon of calendar 2017-09-11 ~ now
    IIF 21 - Secretary → ME
  • 23
    icon of address Buckingham Court, Kingsmead Business Park, Frederick Place, London Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 24
    HYDROCK CONSULTANTS LIMITED - 2025-05-02
    icon of address Over Court Barns, Over Lane, Almondsbury, Bristol, Avon
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,924,305 GBP2023-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 32 - Director → ME
  • 25
    STANTEC (HOLDING NAME) LIMITED - 2024-10-25
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 25 - Secretary → ME
  • 26
    MONTGOMERY WATSON PROGRAMME MANAGEMENT LIMITED - 2001-06-26
    MWH PROGRAMME MANAGEMENT LIMITED - 2015-05-08
    LAW 1095 LIMITED - 1999-08-25
    THOMAS HAWKSLEY CONSULTING LIMITED - 2022-10-04
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 40 - Director → ME
    icon of calendar 2004-05-05 ~ now
    IIF 4 - Secretary → ME
  • 27
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-09-11 ~ now
    IIF 19 - Secretary → ME
  • 28
    MWH CONSTRUCTORS LIMITED - 2017-12-29
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2003-01-14 ~ dissolved
    IIF 6 - Secretary → ME
  • 29
    BIWATER SERVICES LIMITED - 2010-12-29
    MWH LIMITED - 2017-12-29
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2011-02-18 ~ dissolved
    IIF 13 - Secretary → ME
  • 30
    T. & C. HAWKSLEY (SERVICES) LIMITED - 1987-05-08
    MWH UK LIMITED - 2017-12-29
    WATSON HAWKSLEY LIMITED - 1993-03-01
    MONTGOMERY WATSON LIMITED - 2001-06-25
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 37 - Director → ME
    icon of calendar 2004-05-05 ~ now
    IIF 2 - Secretary → ME
  • 31
    icon of address Buckingham Court Frederick Place, London Road, High Wycombe, Bucks, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-04-02 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 9
  • 1
    BIPRODUCT RECOVERY LIMITED - 2010-12-29
    MWH BYPRODUCT LIMITED - 2011-09-29
    BIENERGY LIMITED - 2008-03-06
    icon of address Control House A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2011-02-18
    IIF 46 - Director → ME
    icon of calendar 2011-02-18 ~ 2011-09-29
    IIF 23 - Secretary → ME
  • 2
    MWH SOFT LIMITED - 2011-04-06
    icon of address St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2017-05-06
    IIF 44 - Director → ME
    icon of calendar 2009-07-29 ~ 2017-05-05
    IIF 5 - Secretary → ME
  • 3
    icon of address Spring Lodge Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-11-02
    IIF 56 - Director → ME
    icon of calendar 2018-08-01 ~ 2018-11-02
    IIF 8 - Secretary → ME
  • 4
    STANTEC FARRER LIMITED - 2018-12-05
    MWH FARRER LIMITED - 2017-12-29
    FARRER CONSULTING LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2011-02-18
    IIF 43 - Director → ME
    icon of calendar 2011-02-18 ~ 2018-11-02
    IIF 12 - Secretary → ME
  • 5
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-11-02
    IIF 54 - Director → ME
    icon of calendar 2018-08-01 ~ 2018-11-02
    IIF 7 - Secretary → ME
  • 6
    MWH TREATMENT LIMITED - 2017-12-29
    BIWATER TREATMENT LIMITED - 2010-12-29
    BIWATER EUROPE LIMITED - 1997-07-10
    BIWATER TREATMENT LIMITED - 1993-01-01
    STANTEC TREATMENT LIMITED - 2018-12-05
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ 2011-02-18
    IIF 45 - Director → ME
    icon of calendar 2011-02-18 ~ 2018-11-02
    IIF 11 - Secretary → ME
  • 7
    MWH FARRER LIMITED - 2018-12-05
    icon of address Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2018-11-02
    IIF 55 - Director → ME
    icon of calendar 2018-08-01 ~ 2018-11-02
    IIF 9 - Secretary → ME
  • 8
    BIWATER SERVICES LIMITED - 2010-12-29
    MWH LIMITED - 2017-12-29
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2011-02-18
    IIF 47 - Director → ME
  • 9
    MWH TREATMENT LIMITED - 2018-12-05
    icon of address Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2018-11-02
    IIF 53 - Director → ME
    icon of calendar 2018-08-01 ~ 2018-11-02
    IIF 10 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.