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 39
  • 1
    Williams, John Philip, Dr
    Geophysicist born in January 1953
    Individual (37 offsprings)
    Officer
    2005-11-24 ~ 2016-09-30
    OF - Director → CIF 0
  • 2
    Land, Harry Brook
    Solicitor born in March 1949
    Individual (2 offsprings)
    Officer
    1997-10-23 ~ 2016-10-31
    OF - Director → CIF 0
  • 3
    Troup, Andrew Richard Gordon
    Surveyor born in August 1957
    Individual (84 offsprings)
    Officer
    (before 1992-04-25) ~ 2009-11-05
    OF - Director → CIF 0
  • 4
    Mcpherson, Karen Margaret
    Director born in October 1951
    Individual (7 offsprings)
    Officer
    2005-06-14 ~ 2011-05-06
    OF - Director → CIF 0
  • 5
    Dowen, Peter Burl
    Company Director born in February 1949
    Individual (6 offsprings)
    Officer
    ~ 2011-09-30
    OF - Director → CIF 0
  • 6
    Looker, Roger Frank
    Merchant Banker born in October 1951
    Individual (31 offsprings)
    Officer
    ~ 1997-10-24
    OF - Director → CIF 0
  • 7
    Charlton, Louise Elizabeth
    Company Director born in May 1960
    Individual (14 offsprings)
    Officer
    2008-05-22 ~ 2017-08-04
    OF - Director → CIF 0
  • 8
    Devlin, Roger William
    Company Director born in August 1957
    Individual (30 offsprings)
    Officer
    2002-04-29 ~ 2011-05-06
    OF - Director → CIF 0
  • 9
    Parry, Graham David Richard
    Environmental Consultant born in June 1945
    Individual (7 offsprings)
    Officer
    ~ 2002-02-25
    OF - Director → CIF 0
  • 10
    Martin, Paul Michael
    Company Director born in January 1955
    Individual (5 offsprings)
    Officer
    1997-12-18 ~ 2005-03-31
    OF - Director → CIF 0
  • 11
    Steijn, Bernardus Josephus Van
    Engineer born in January 1943
    Individual (1 offspring)
    Officer
    1997-04-24 ~ 2002-12-19
    OF - Director → CIF 0
  • 12
    Graham, Tracey
    Director born in July 1965
    Individual (26 offsprings)
    Officer
    2011-09-12 ~ 2015-09-03
    OF - Director → CIF 0
  • 13
    Lever, Kenneth
    Director born in September 1953
    Individual (38 offsprings)
    Officer
    2016-11-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 14
    Cottrell, Judith
    Director born in November 1971
    Individual (84 offsprings)
    Officer
    2020-04-30 ~ 2023-02-28
    OF - Director → CIF 0
  • 15
    Gormley, David Joseph
    Individual (188 offsprings)
    Officer
    2018-12-04 ~ 2022-02-04
    OF - Secretary → CIF 0
  • 16
    Wood, Christopher Hereward Vaughan
    Managing Director born in January 1951
    Individual (6 offsprings)
    Officer
    2000-05-01 ~ 2003-04-30
    OF - Director → CIF 0
  • 17
    Murdoch, Andrew James
    Individual (64 offsprings)
    Officer
    2023-10-06 ~ now
    OF - Secretary → CIF 0
  • 18
    Thielen, Robert Henricus Leonardus Maria
    Oeo Waterland Privak Equity Tr born in August 1961
    Individual (1 offspring)
    Officer
    2002-12-19 ~ 2005-12-31
    OF - Director → CIF 0
  • 19
    Bennett, John Henry
    Chartered Accountant born in November 1947
    Individual (89 offsprings)
    Officer
    2006-05-25 ~ 2015-05-01
    OF - Director → CIF 0
    Bennett, John Henry
    Director born in November 1947
    Individual (89 offsprings)
    2016-04-27 ~ 2017-05-31
    OF - Director → CIF 0
  • 20
    Hearne, Alan Stephen, Dr
    Managing Director born in August 1952
    Individual (70 offsprings)
    Officer
    ~ 2017-08-31
    OF - Director → CIF 0
  • 21
    Peace, Elizabeth Ann
    Director born in December 1952
    Individual (37 offsprings)
    Officer
    2017-07-11 ~ 2023-01-24
    OF - Director → CIF 0
  • 22
    Clouston, James Brian
    Company Chairman born in February 1935
    Individual (4 offsprings)
    Officer
    ~ 1992-07-27
    OF - Director → CIF 0
  • 23
    Hopson Iii, Preston
    Individual (77 offsprings)
    Officer
    2023-02-28 ~ 2023-10-06
    OF - Secretary → CIF 0
  • 24
    Mckelvy, Michael
    Company Director born in March 1959
    Individual (1 offspring)
    Officer
    2018-05-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 25
    Rigby, April
    Chartered Accountant born in August 1961
    Individual (58 offsprings)
    Officer
    1993-07-23 ~ 2000-11-01
    OF - Director → CIF 0
    Rigby, April
    Individual (58 offsprings)
    Officer
    1993-07-23 ~ 2008-09-25
    OF - Secretary → CIF 0
  • 26
    Gillespie, Andrew James
    Finance & Commercial Director Chartered Accountant born in May 1969
    Individual (150 offsprings)
    Officer
    2023-01-23 ~ 2023-11-02
    OF - Director → CIF 0
  • 27
    Page, Andrew
    Company Director born in July 1958
    Individual (47 offsprings)
    Officer
    2014-09-15 ~ 2016-04-26
    OF - Director → CIF 0
  • 28
    Lemmon, Richard Alan
    Born in August 1959
    Individual (60 offsprings)
    Officer
    2023-11-02 ~ now
    OF - Director → CIF 0
  • 29
    Brownlie, William
    Senior Vice President, Chief Engineer born in June 1953
    Individual (67 offsprings)
    Officer
    2023-01-23 ~ 2023-11-02
    OF - Director → CIF 0
  • 30
    Glickman, Catherine Janet
    Company Director born in September 1957
    Individual (7 offsprings)
    Officer
    2018-08-02 ~ 2022-06-30
    OF - Director → CIF 0
  • 31
    Rowe, Nicholas
    Corporate Secretary
    Individual (121 offsprings)
    Officer
    2008-09-25 ~ 2018-12-04
    OF - Secretary → CIF 0
    Rowe, Nicholas
    Individual (121 offsprings)
    2022-02-04 ~ 2022-05-09
    OF - Secretary → CIF 0
  • 32
    Green, Christopher James
    Born in August 1981
    Individual (14 offsprings)
    Officer
    2023-11-02 ~ now
    OF - Director → CIF 0
  • 33
    Bainbridge, Allison Margaret
    Director born in August 1960
    Individual (59 offsprings)
    Officer
    2017-06-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 34
    Seccombe, Jonathan Lawrence
    Chartered Accountant born in November 1948
    Individual (14 offsprings)
    Officer
    ~ 1993-07-23
    OF - Director → CIF 0
    Seccombe, Jonathan Lawrence
    Individual (14 offsprings)
    Officer
    ~ 1993-07-23
    OF - Secretary → CIF 0
  • 35
    Atterbury, Karen Lorraine
    Individual (501 offsprings)
    Officer
    2022-05-09 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 36
    Miller-bakewell, Robert Lewis
    Consultant born in February 1953
    Individual (4 offsprings)
    Officer
    2010-05-04 ~ 2019-05-01
    OF - Director → CIF 0
  • 37
    Young, Gary Richard
    Finance Director born in January 1960
    Individual (77 offsprings)
    Officer
    2000-11-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 38
    Douglas, John Matheson
    Director born in January 1962
    Individual (13 offsprings)
    Officer
    2017-06-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 39
    TETRA TECH UK HOLDINGS LIMITED
    - now 05909611
    COFFEY UK LIMITED - 2019-05-08
    1, Northfield Road, Reading, Berkshire, England
    Active Corporate (23 parents, 10 offsprings)
    Person with significant control
    2023-01-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

R P S GROUP LIMITED

Period: 2023-02-17 ~ now
Company number: 02087786
Registered names
R P S GROUP LIMITED - now
R P S GROUP PLC - 2023-02-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • R P S GROUP LIMITED
    Info
    R P S GROUP PLC - 2023-02-17
    RURAL PLANNING SERVICES PUBLIC LIMITED COMPANY - 2023-02-17
    JORRABAN (NO.13) PUBLIC LIMITED COMPANY - 2023-02-17
    Registered number 02087786
    101 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY
    PRIVATE LIMITED COMPANY incorporated on 1987-01-08 (39 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • R P S GROUP LIMITED
    S
    Registered number 2087786
    101, Park Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4RY
    100% Shareholder in England & Wales, United Kingdom
    CIF 1
  • R P S GROUP LIMITED
    S
    Registered number 2087786
    20, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH
    100% Shareholder in England And Wales, United Kingdom
    CIF 2
  • R P S GROUP LIMITED
    S
    Registered number 2087786
    20, Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England, OX14 4SH
    100% Shareholder in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 29
  • 1
    BASICSHARE LIMITED
    04742483
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    ECL GROUP LIMITED
    - now 03108396
    ECL GROUP PLC - 2005-09-12
    EXPLORATION CONSULTANTS GROUP PLC - 2003-10-20
    YPCS 41 PLC - 1996-01-15
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (31 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    EMULOUS GROUP LIMITED
    - now 03933269 04154073
    EMULOUS LIMITED - 2001-11-15
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    EMULOUS LIMITED
    - now 04154073 03933269
    EMULOUS GROUP LIMITED - 2001-11-15
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    FLOW CONTROL (WATER CONSERVATION) LIMITED
    - now 01885610
    SHARENEAL LIMITED - 1985-03-20
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    GEOCON GROUP SERVICES LIMITED
    - now 01799617
    GEOCON HOLDINGS LIMITED - 1993-09-15
    GEOCON MARINE LIMITED - 1991-03-01
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    HYDROSEARCH ASSOCIATES LIMITED
    - now 02867042 01465554
    HERCULES SERVICES LIMITED - 2006-01-17
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    ISOCHRONE HOLDINGS LIMITED
    - now 02927617
    TOWN PLANNING CONSULTANCY (HOLDINGS) LIMITED - 1996-03-19
    SALISTANE LIMITED - 1995-06-12
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    PROBABILISTIC RISK ASSESSMENTS LIMITED
    01809129
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 10
    R W GREGORY LIMITED
    - now 02521213
    WOODS WARREN LIMITED - 2011-09-27
    ACTIONKEEN LIMITED - 1990-08-24
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 11
    RPS BUSINESS HEALTHCARE LIMITED
    - now 03073599
    BUSINESS HEALTHCARE LIMITED - 2005-08-22
    SHELFCO (NO. 1093) LIMITED - 1995-11-20
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 12
    RPS DESIGN LIMITED
    - now 01579945
    RPS ENVIRONMENTAL PLANNING CONSULTANTS LIMITED - 2004-04-19
    RURAL PLANNING CONSULTANTS LIMITED - 1988-09-07
    JEFFANDAVE LIMITED - 1981-12-31
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 13
    RPS ECOSCOPE LTD.
    - now 03596447
    ECOSCOPE APPLIED ECOLOGISTS LIMITED - 2003-05-08
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 14
    RPS ENERGY SERVICES LIMITED
    - now 02767480 01465554
    H2OPERATIONS LIMITED - 2004-04-30
    SUMMERBAY LIMITED - 1993-01-13
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    RPS ENVIRONMENTAL MANAGEMENT LIMITED
    - now 01756175
    RPS CONSULTANTS (UK) LIMITED - 2011-08-09
    RPS WATER SERVICES LIMITED - 2010-09-15
    PAN PROJECTS LIMITED - 1999-03-26
    SUNTOLL LIMITED - 1983-11-23
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 16
    RPS FINANCE AAP LIMITED
    - now 03191504
    RPS WATER SERVICES LIMITED
    - 2019-08-07 03191504 01756175
    RPS CONSULTANTS (UK) LIMITED - 2010-09-15
    RPS UTILITIES LIMITED - 2010-06-14
    ALL WATER TECHNOLOGY LIMITED - 2009-09-13
    METALTODAY LIMITED - 1996-07-09
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    RPS GROUP US HOLDINGS LIMITED
    - now 03030071
    INDEPTH SURVEYS LTD - 2013-11-01
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    RPS LABORATORIES LIMITED
    - now 02368537
    BRIAN CLOUSTON & PARTNERS (LANDSCAPE ARCHITECTS) LIMITED - 1999-07-16
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 19
    RPS PLANNING & DEVELOPMENT LIMITED
    - now 02947164
    RPS PLANNING,TRANSPORT AND ENVIRONMENT LTD - 2007-01-17
    SHELFCO (NO.982) LIMITED - 2002-02-05
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    RPS TRUSTEES LIMITED
    - now 02880571
    SHELFCO (NO.928) LIMITED - 1994-04-22
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 21
    SAFETY AND RELIABILITY CONSULTANTS LIMITED
    - now 01826494
    ICEHAND LIMITED - 1986-12-16
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 22
    TETRA TECH CONSULTING LIMITED
    - now 01470149
    RPS CONSULTING SERVICES LIMITED
    - 2025-09-02 01470149
    THE ENVIRONMENTAL CONSULTANCY LIMITED
    - 2016-08-23 01470149 02470604
    RPS CLOUSTON LIMITED - 1992-11-23
    BRIAN CLOUSTON AND PARTNERS LIMITED - 1990-03-20
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (26 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 23
    TETRA TECH RPS ENERGY CONSULTANTS LIMITED
    - now 03287074
    RPS ENERGY CONSULTANTS LIMITED
    - 2024-07-01 03287074
    RPS ASHDOWN ENVIRONMENTAL LIMITED - 2007-11-26
    ASHDOWN ENVIRONMENTAL LIMITED - 2001-05-31
    STORESKIP LIMITED - 1997-03-10
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 24
    TETRA TECH RPS ENERGY LIMITED
    - now 01465554
    RPS ENERGY LIMITED
    - 2024-07-01 01465554 02767480
    HYDROSEARCH ASSOCIATES LIMITED - 2006-01-17
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (34 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 25
    TOWN PLANNING CONSULTANCY LIMITED
    02258618
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 26
    TPK CONSULTING LIMITED
    - now 02314983
    SHIREGATE PROPERTY COMPANY LIMITED - 2000-12-13
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 27
    TROY-IKODA LIMITED
    - now 03590805
    TROY PETROLEUM MANAGEMENT SERVICES LIMITED - 2001-01-16
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 28
    UTILITY TECHNICAL SERVICES LIMITED
    02963703
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 29
    WTW & ASSOCIATES LIMITED
    - now 04350462
    SOFTWARE AND TECHNICAL SOLUTIONS LIMITED - 2002-07-19
    SOFTWARE TECHNICAL SOLUTIONS LIMITED - 2002-01-25
    TECHNOLOGY ENHANCED CONSULTANTS LIMITED - 2002-01-18
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.