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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Hatch, David Craig
    Born in November 1964
    Individual (9 offsprings)
    Officer
    2023-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Lemmon, Richard Alan
    Born in August 1959
    Individual (59 offsprings)
    Officer
    2023-11-02 ~ now
    OF - Director → CIF 0
  • 3
    Shaw, Michael Robert, Dr
    Born in July 1958
    Individual (3 offsprings)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 4
    Lewis, Michelle
    Born in October 1974
    Individual (5 offsprings)
    Officer
    2022-07-05 ~ now
    OF - Director → CIF 0
  • 5
    Murdoch, Andrew James
    Individual (62 offsprings)
    Officer
    2023-10-06 ~ now
    OF - Secretary → CIF 0
  • 6
    R P S GROUP PLC - 2023-02-17
    RURAL PLANNING SERVICES PUBLIC LIMITED COMPANY - 1989-04-17
    JORRABAN (NO.13) PUBLIC LIMITED COMPANY - 1987-06-22
    101, Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Chubb, John James
    Company Director born in March 1965
    Individual (1 offspring)
    Officer
    2018-11-13 ~ 2022-07-04
    OF - Director → CIF 0
  • 2
    Rowe, Nicholas
    Corporate Secretary
    Individual
    Officer
    2008-09-25 ~ 2018-12-04
    OF - Secretary → CIF 0
  • 3
    Seccombe, Jonathan Lawrence
    Finance Director born in November 1948
    Individual (6 offsprings)
    Officer
    ~ 1993-07-23
    OF - Director → CIF 0
    Seccombe, Jonathan Lawrence
    Individual (6 offsprings)
    Officer
    ~ 1993-07-23
    OF - Secretary → CIF 0
  • 4
    Martin, Siobhan Claire
    Director born in January 1979
    Individual (2 offsprings)
    Officer
    2019-01-17 ~ 2022-07-29
    OF - Director → CIF 0
  • 5
    Gillespie, Andrew James
    Finance & Commercial Director, Chartered Accountan born in May 1969
    Individual (57 offsprings)
    Officer
    2023-02-28 ~ 2023-11-02
    OF - Director → CIF 0
  • 6
    Green, Christopher James
    Director born in August 1981
    Individual (8 offsprings)
    Officer
    2023-11-02 ~ 2024-11-02
    OF - Director → CIF 0
  • 7
    Hopson Iii, Preston
    Individual (16 offsprings)
    Officer
    2023-02-28 ~ 2023-10-06
    OF - Secretary → CIF 0
  • 8
    Dowen, Peter Burl
    Company Director born in February 1949
    Individual
    Officer
    ~ 2011-09-30
    OF - Director → CIF 0
  • 9
    Hoyle, Trevor Matthew
    Director born in October 1965
    Individual (1 offspring)
    Officer
    2015-11-06 ~ 2018-03-09
    OF - Director → CIF 0
  • 10
    Rigby, April
    Chartered Accountant born in August 1961
    Individual
    Officer
    1993-07-23 ~ 2000-11-01
    OF - Director → CIF 0
    Rigby, April
    Individual
    Officer
    1993-07-23 ~ 2008-09-25
    OF - Secretary → CIF 0
  • 11
    Young, Gary Richard
    Finance Director born in January 1960
    Individual
    Officer
    2000-11-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 12
    Dunbar, David Robert
    Director born in December 1970
    Individual (2 offsprings)
    Officer
    2023-10-26 ~ 2024-12-31
    OF - Director → CIF 0
  • 13
    Hearne, Alan Stephen, Dr
    Managing Director born in August 1952
    Individual
    Officer
    ~ 2017-08-31
    OF - Director → CIF 0
  • 14
    Atterbury, Karen Lorraine
    Individual (94 offsprings)
    Officer
    2022-05-09 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 15
    Gormley, David Joseph
    Individual (25 offsprings)
    Officer
    2018-12-04 ~ 2022-02-04
    OF - Secretary → CIF 0
  • 16
    Sutton, Adam Matthew
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    2022-07-26 ~ 2023-09-25
    OF - Director → CIF 0
  • 17
    Parry, Graham David Richard
    Environmental Consultant born in June 1945
    Individual
    Officer
    ~ 2002-02-25
    OF - Director → CIF 0
  • 18
    Cottrell, Judith
    Company Director born in November 1971
    Individual (8 offsprings)
    Officer
    2015-11-06 ~ 2019-01-17
    OF - Director → CIF 0
    2020-04-30 ~ 2023-02-28
    OF - Director → CIF 0
  • 19
    Brownlie, William
    Senior Vice President, Chief Engineer born in June 1953
    Individual (25 offsprings)
    Officer
    2023-02-28 ~ 2023-11-02
    OF - Director → CIF 0
  • 20
    Troup, Andrew Richard Gordon
    Surveyor born in August 1957
    Individual (68 offsprings)
    Officer
    ~ 2009-11-05
    OF - Director → CIF 0
parent relation
Company in focus

RPS CONSULTING SERVICES LIMITED

Previous names
THE ENVIRONMENTAL CONSULTANCY LIMITED - 2016-08-23
RPS CLOUSTON LIMITED - 1992-11-23
BRIAN CLOUSTON AND PARTNERS LIMITED - 1990-03-20
Standard Industrial Classification
71129 - Other Engineering Activities

Related profiles found in government register
  • RPS CONSULTING SERVICES LIMITED
    Info
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 2016-08-23
    RPS CLOUSTON LIMITED - 2016-08-23
    BRIAN CLOUSTON AND PARTNERS LIMITED - 2016-08-23
    Registered number 01470149
    101 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY
    PRIVATE LIMITED COMPANY incorporated on 1979-12-31 (46 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • RPS CONSULTING SERVICES LIMITED
    S
    Registered number 1470149
    20, Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England, OX14 4SH
    100% Shareholder in England & Wales, Uk
    CIF 1
    1005 Shareholder in England & Wales, Uk
    CIF 2
  • RPS CONSULTING SERVICES LTD
    S
    Registered number 1470149
    20, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH
    100% Shareholder in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    DBK PARTNERS (UK) LIMITED - 2014-10-21
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    NIGEL MOOR & ASSOCIATES PUBLIC LIMITED COMPANY - 2023-07-07
    PLANNING AND DEVELOPMENT RESEARCH COMPANY LIMITED - 1987-04-22
    MOOR AND PRATT DEVELOPMENT SERVICES LIMITED - 1983-05-24
    NIGEL MOOR ASSOCIATES LIMITED - 1982-02-17
    INTERGRATED PROFESSIONAL DEVELOPMENT SERVICES LIMITED - 1977-12-31
    LAKEPOWER ESTATES LIMITED - 1976-12-31
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    RPS CASELLA ENVIRONMENTAL LIMITED - 2000-09-12
    RPS CASELLA LIMITED - 1995-08-31
    SHELFCO (NO. 1023) LIMITED - 1995-08-02
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    RPS ENVIRONMENTAL SCIENCES LIMITED - 1992-11-17
    RPS ENVIRONMENTAL SERVICES LIMITED - 1988-12-14
    CORESHIELDS LIMITED - 1988-01-05
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    RPS OCCUPATIONAL HEALTH LIMITED - 2017-10-16
    ARK OCCUPATIONAL HEALTH LIMITED - 2014-02-11
    Unit 1 Ratho Park, Station Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    CGMS HOLDINGS LIMITED - 2019-06-28
    CHARCO 1003 LIMITED - 2001-12-20
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    RPS PLANNING & ENVIRONMENT LIMITED - 2004-10-06
    RPS ENVIRONMENTAL SCIENCES LTD - 2002-10-14
    RPS CONSULTANTS (IRELAND) LIMITED - 2000-11-29
    RPS CAIRNS (IRELAND) LIMITED - 1999-07-20
    W J CAIRNS & PARTNERS (NI) LIMITED - 1991-06-18
    Elmwood House, 74 Boucher Road, Belfast
    Active Corporate (6 parents)
    Person with significant control
    2025-10-21 ~ now
    CIF 8 - Has significant influence or control as a member of a firmOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    RPS HEALTH IN BUSINESS LIMITED - 2017-10-16
    HEALTH IN BUSINESS LIMITED - 2010-03-23
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.