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 4
  • 1
    Green, Christopher James
    Born in August 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-11-02 ~ now
    OF - Director → CIF 0
  • 2
    Murdoch, Andrew James
    Individual (62 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    OF - Secretary → CIF 0
  • 3
    Lemmon, Richard Alan
    Born in August 1959
    Individual (59 offsprings)
    Officer
    icon of calendar 2023-11-02 ~ now
    OF - Director → CIF 0
  • 4
    COFFEY UK LIMITED - 2019-05-08
    icon of address1, Northfield Road, Reading, Berkshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    816,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 35
  • 1
    Looker, Roger Frank
    Merchant Banker born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-10-24
    OF - Director → CIF 0
  • 2
    Land, Harry Brook
    Solicitor born in March 1949
    Individual
    Officer
    icon of calendar 1997-10-23 ~ 2016-10-31
    OF - Director → CIF 0
  • 3
    Graham, Tracey
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2015-09-03
    OF - Director → CIF 0
  • 4
    Bainbridge, Allison Margaret
    Director born in August 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 5
    Gormley, David Joseph
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ 2022-02-04
    OF - Secretary → CIF 0
  • 6
    Peace, Elizabeth Ann
    Director born in December 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ 2023-01-24
    OF - Director → CIF 0
  • 7
    Hearne, Alan Stephen, Dr
    Managing Director born in August 1952
    Individual
    Officer
    icon of calendar ~ 2017-08-31
    OF - Director → CIF 0
  • 8
    Mckelvy, Michael
    Company Director born in March 1959
    Individual
    Officer
    icon of calendar 2018-05-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 9
    Lever, Kenneth
    Director born in October 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 10
    Atterbury, Karen Lorraine
    Individual (94 offsprings)
    Officer
    icon of calendar 2022-05-09 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 11
    Steijn, Bernardus Josephus Van
    Engineer born in January 1943
    Individual
    Officer
    icon of calendar 1997-04-24 ~ 2002-12-19
    OF - Director → CIF 0
  • 12
    Gillespie, Andrew James
    Finance & Commercial Director Chartered Accountant born in May 1969
    Individual (57 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ 2023-11-02
    OF - Director → CIF 0
  • 13
    Charlton, Louise Elizabeth
    Company Director born in May 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-22 ~ 2017-08-04
    OF - Director → CIF 0
  • 14
    Martin, Paul Michael
    Company Director born in January 1955
    Individual
    Officer
    icon of calendar 1997-12-18 ~ 2005-03-31
    OF - Director → CIF 0
  • 15
    Troup, Andrew Richard Gordon
    Surveyor born in August 1957
    Individual (68 offsprings)
    Officer
    icon of calendar ~ 2009-11-05
    OF - Director → CIF 0
  • 16
    Rowe, Nicholas
    Corporate Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-25 ~ 2018-12-04
    OF - Secretary → CIF 0
    Rowe, Nicholas
    Individual (1 offspring)
    icon of calendar 2022-02-04 ~ 2022-05-09
    OF - Secretary → CIF 0
  • 17
    Parry, Graham David Richard
    Environmental Consultant born in July 1945
    Individual
    Officer
    icon of calendar ~ 2002-02-25
    OF - Director → CIF 0
  • 18
    Miller-bakewell, Robert Lewis
    Consultant born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ 2019-05-01
    OF - Director → CIF 0
  • 19
    Douglas, John Matheson
    Director born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 20
    Glickman, Catherine Janet
    Company Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-02 ~ 2022-06-30
    OF - Director → CIF 0
  • 21
    Thielen, Robert Henricus Leonardus Maria
    Oeo Waterland Privak Equity Tr born in August 1961
    Individual
    Officer
    icon of calendar 2002-12-19 ~ 2005-12-31
    OF - Director → CIF 0
  • 22
    Wood, Christopher Hereward Vaughan
    Managing Director born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-01 ~ 2003-04-30
    OF - Director → CIF 0
  • 23
    Seccombe, Jonathan Lawrence
    Chartered Accountant born in December 1948
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1993-07-23
    OF - Director → CIF 0
    Seccombe, Jonathan Lawrence
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1993-07-23
    OF - Secretary → CIF 0
  • 24
    Mcpherson, Karen Margaret
    Director born in October 1951
    Individual
    Officer
    icon of calendar 2005-06-14 ~ 2011-05-06
    OF - Director → CIF 0
  • 25
    Brownlie, William
    Senior Vice President, Chief Engineer born in July 1953
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ 2023-11-02
    OF - Director → CIF 0
  • 26
    Page, Andrew
    Company Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-15 ~ 2016-04-26
    OF - Director → CIF 0
  • 27
    Cottrell, Judith
    Director born in December 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-04-30 ~ 2023-02-28
    OF - Director → CIF 0
  • 28
    Young, Gary Richard
    Finance Director born in January 1960
    Individual
    Officer
    icon of calendar 2000-11-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 29
    Rigby, April
    Chartered Accountant born in August 1961
    Individual
    Officer
    icon of calendar 1993-07-23 ~ 2000-11-01
    OF - Director → CIF 0
    Rigby, April
    Individual
    Officer
    icon of calendar 1993-07-23 ~ 2008-09-25
    OF - Secretary → CIF 0
  • 30
    Williams, John Philip, Dr
    Geophysicist born in January 1953
    Individual
    Officer
    icon of calendar 2005-11-24 ~ 2016-09-30
    OF - Director → CIF 0
  • 31
    Bennett, John Henry
    Chartered Accountant born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2015-05-01
    OF - Director → CIF 0
    Bennett, John Henry
    Director born in December 1947
    Individual (1 offspring)
    icon of calendar 2016-04-27 ~ 2017-05-31
    OF - Director → CIF 0
  • 32
    Hopson Iii, Preston
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ 2023-10-06
    OF - Secretary → CIF 0
  • 33
    Dowen, Peter Burl
    Company Director born in March 1949
    Individual
    Officer
    icon of calendar ~ 2011-09-30
    OF - Director → CIF 0
  • 34
    Devlin, Roger William
    Company Director born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-29 ~ 2011-05-06
    OF - Director → CIF 0
  • 35
    Clouston, James Brian
    Company Chairman born in March 1935
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-07-27
    OF - Director → CIF 0
parent relation
Company in focus

R P S GROUP LIMITED

Previous names
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
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
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY
    PRIVATE LIMITED COMPANY incorporated on 1987-01-08 (38 years 11 months). The company status 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
    icon of address101, 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
    icon of address20, 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
    icon of address20, 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
Active 29
  • 1
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    EXPLORATION CONSULTANTS GROUP PLC - 2003-10-20
    YPCS 41 PLC - 1996-01-15
    ECL GROUP PLC - 2005-09-12
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    EMULOUS LIMITED - 2001-11-15
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    EMULOUS GROUP LIMITED - 2001-11-15
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    SHARENEAL LIMITED - 1985-03-20
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    GEOCON HOLDINGS LIMITED - 1993-09-15
    GEOCON MARINE LIMITED - 1991-03-01
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    HERCULES SERVICES LIMITED - 2006-01-17
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    TOWN PLANNING CONSULTANCY (HOLDINGS) LIMITED - 1996-03-19
    SALISTANE LIMITED - 1995-06-12
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 10
    WOODS WARREN LIMITED - 2011-09-27
    ACTIONKEEN LIMITED - 1990-08-24
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    BUSINESS HEALTHCARE LIMITED - 2005-08-22
    SHELFCO (NO. 1093) LIMITED - 1995-11-20
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 12
    RPS CLOUSTON LIMITED - 1992-11-23
    BRIAN CLOUSTON AND PARTNERS LIMITED - 1990-03-20
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 2016-08-23
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    JEFFANDAVE LIMITED - 1981-12-31
    RPS ENVIRONMENTAL PLANNING CONSULTANTS LIMITED - 2004-04-19
    RURAL PLANNING CONSULTANTS LIMITED - 1988-09-07
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 14
    ECOSCOPE APPLIED ECOLOGISTS LIMITED - 2003-05-08
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 15
    SUMMERBAY LIMITED - 1993-01-13
    H2OPERATIONS LIMITED - 2004-04-30
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    RPS CONSULTANTS (UK) LIMITED - 2011-08-09
    PAN PROJECTS LIMITED - 1999-03-26
    RPS WATER SERVICES LIMITED - 2010-09-15
    SUNTOLL LIMITED - 1983-11-23
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    RPS UTILITIES LIMITED - 2010-06-14
    RPS WATER SERVICES LIMITED - 2019-08-07
    ALL WATER TECHNOLOGY LIMITED - 2009-09-13
    METALTODAY LIMITED - 1996-07-09
    RPS CONSULTANTS (UK) LIMITED - 2010-09-15
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    INDEPTH SURVEYS LTD - 2013-11-01
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    BRIAN CLOUSTON & PARTNERS (LANDSCAPE ARCHITECTS) LIMITED - 1999-07-16
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 20
    RPS PLANNING,TRANSPORT AND ENVIRONMENT LTD - 2007-01-17
    SHELFCO (NO.982) LIMITED - 2002-02-05
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 21
    SHELFCO (NO.928) LIMITED - 1994-04-22
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 22
    ICEHAND LIMITED - 1986-12-16
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 23
    ASHDOWN ENVIRONMENTAL LIMITED - 2001-05-31
    RPS ASHDOWN ENVIRONMENTAL LIMITED - 2007-11-26
    STORESKIP LIMITED - 1997-03-10
    RPS ENERGY CONSULTANTS LIMITED - 2024-07-01
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 24
    RPS ENERGY LIMITED - 2024-07-01
    HYDROSEARCH ASSOCIATES LIMITED - 2006-01-17
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 25
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 26
    SHIREGATE PROPERTY COMPANY LIMITED - 2000-12-13
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 27
    TROY PETROLEUM MANAGEMENT SERVICES LIMITED - 2001-01-16
    icon of address101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 28
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 29
    SOFTWARE TECHNICAL SOLUTIONS LIMITED - 2002-01-25
    TECHNOLOGY ENHANCED CONSULTANTS LIMITED - 2002-01-18
    SOFTWARE AND TECHNICAL SOLUTIONS LIMITED - 2002-07-19
    icon of address20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE

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.