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
    Director born in August 1981
    Individual (7 offsprings)
    Officer
    2023-11-02 ~ now
    OF - Director → CIF 0
  • 2
    Lemmon, Richard Alan
    Director born in August 1959
    Individual (58 offsprings)
    Officer
    2023-11-02 ~ now
    OF - Director → CIF 0
  • 3
    Murdoch, Andrew James
    Individual (69 offsprings)
    Officer
    2023-10-06 ~ now
    OF - Secretary → CIF 0
  • 4
    COFFEY UK LIMITED - 2019-05-08
    1, Northfield Road, Reading, Berkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    839,470,000 GBP2023-09-30
    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
Ceased 35
  • 1
    Williams, John Philip, Dr
    Geophysicist born in January 1953
    Individual
    Officer
    2005-11-24 ~ 2016-09-30
    OF - Director → CIF 0
  • 2
    Atterbury, Karen Lorraine
    Individual (93 offsprings)
    Officer
    2022-05-09 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 3
    Douglas, John Matheson
    Director born in January 1962
    Individual (3 offsprings)
    Officer
    2017-06-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 4
    Steijn, Bernardus Josephus Van
    Engineer born in January 1943
    Individual
    Officer
    1997-04-24 ~ 2002-12-19
    OF - Director → CIF 0
  • 5
    Troup, Andrew Richard Gordon
    Surveyor born in August 1957
    Individual (68 offsprings)
    Officer
    ~ 2009-11-05
    OF - Director → CIF 0
  • 6
    Seccombe, Jonathan Lawrence
    Chartered Accountant 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
  • 7
    Dowen, Peter Burl
    Company Director born in February 1949
    Individual
    Officer
    ~ 2011-09-30
    OF - Director → CIF 0
  • 8
    Cottrell, Judith
    Director born in November 1971
    Individual (15 offsprings)
    Officer
    2020-04-30 ~ 2023-02-28
    OF - Director → CIF 0
  • 9
    Rowe, Nicholas
    Corporate Secretary
    Individual (1 offspring)
    Officer
    2008-09-25 ~ 2018-12-04
    OF - Secretary → CIF 0
    Rowe, Nicholas
    Individual (1 offspring)
    2022-02-04 ~ 2022-05-09
    OF - Secretary → CIF 0
  • 10
    Page, Andrew
    Company Director born in July 1958
    Individual (1 offspring)
    Officer
    2014-09-15 ~ 2016-04-26
    OF - Director → CIF 0
  • 11
    Mckelvy, Michael
    Company Director born in March 1959
    Individual
    Officer
    2018-05-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 12
    Hearne, Alan Stephen, Dr
    Managing Director born in August 1952
    Individual
    Officer
    ~ 2017-08-31
    OF - Director → CIF 0
  • 13
    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
  • 14
    Gillespie, Andrew James
    Finance & Commercial Director Chartered Accountant born in May 1969
    Individual (58 offsprings)
    Officer
    2023-01-23 ~ 2023-11-02
    OF - Director → CIF 0
  • 15
    Clouston, James Brian
    Company Chairman born in February 1935
    Individual (1 offspring)
    Officer
    ~ 1992-07-27
    OF - Director → CIF 0
  • 16
    Bennett, John Henry
    Chartered Accountant born in November 1947
    Individual (1 offspring)
    Officer
    2006-05-25 ~ 2015-05-01
    OF - Director → CIF 0
    Bennett, John Henry
    Director born in November 1947
    Individual (1 offspring)
    2016-04-27 ~ 2017-05-31
    OF - Director → CIF 0
  • 17
    Devlin, Roger William
    Company Director born in August 1957
    Individual (4 offsprings)
    Officer
    2002-04-29 ~ 2011-05-06
    OF - Director → CIF 0
  • 18
    Looker, Roger Frank
    Merchant Banker born in October 1951
    Individual (1 offspring)
    Officer
    ~ 1997-10-24
    OF - Director → CIF 0
  • 19
    Bainbridge, Allison Margaret
    Director born in August 1960
    Individual (13 offsprings)
    Officer
    2017-06-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 20
    Graham, Tracey
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    2011-09-12 ~ 2015-09-03
    OF - Director → CIF 0
  • 21
    Gormley, David Joseph
    Individual (25 offsprings)
    Officer
    2018-12-04 ~ 2022-02-04
    OF - Secretary → CIF 0
  • 22
    Young, Gary Richard
    Finance Director born in January 1960
    Individual
    Officer
    2000-11-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 23
    Charlton, Louise Elizabeth
    Company Director born in May 1960
    Individual (4 offsprings)
    Officer
    2008-05-22 ~ 2017-08-04
    OF - Director → CIF 0
  • 24
    Land, Harry Brook
    Solicitor born in March 1949
    Individual
    Officer
    1997-10-23 ~ 2016-10-31
    OF - Director → CIF 0
  • 25
    Parry, Graham David Richard
    Environmental Consultant born in June 1945
    Individual
    Officer
    ~ 2002-02-25
    OF - Director → CIF 0
  • 26
    Miller-bakewell, Robert Lewis
    Consultant born in February 1953
    Individual (2 offsprings)
    Officer
    2010-05-04 ~ 2019-05-01
    OF - Director → CIF 0
  • 27
    Glickman, Catherine Janet
    Company Director born in September 1957
    Individual (1 offspring)
    Officer
    2018-08-02 ~ 2022-06-30
    OF - Director → CIF 0
  • 28
    Thielen, Robert Henricus Leonardus Maria
    Oeo Waterland Privak Equity Tr born in August 1961
    Individual
    Officer
    2002-12-19 ~ 2005-12-31
    OF - Director → CIF 0
  • 29
    Hopson Iii, Preston
    Individual (16 offsprings)
    Officer
    2023-02-28 ~ 2023-10-06
    OF - Secretary → CIF 0
  • 30
    Peace, Elizabeth Ann
    Director born in December 1952
    Individual (7 offsprings)
    Officer
    2017-07-11 ~ 2023-01-24
    OF - Director → CIF 0
  • 31
    Lever, Kenneth
    Director born in September 1953
    Individual (7 offsprings)
    Officer
    2016-11-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 32
    Martin, Paul Michael
    Company Director born in January 1955
    Individual
    Officer
    1997-12-18 ~ 2005-03-31
    OF - Director → CIF 0
  • 33
    Mcpherson, Karen Margaret
    Director born in October 1951
    Individual
    Officer
    2005-06-14 ~ 2011-05-06
    OF - Director → CIF 0
  • 34
    Brownlie, William
    Senior Vice President, Chief Engineer born in June 1953
    Individual (25 offsprings)
    Officer
    2023-01-23 ~ 2023-11-02
    OF - Director → CIF 0
  • 35
    Wood, Christopher Hereward Vaughan
    Managing Director born in January 1951
    Individual (1 offspring)
    Officer
    2000-05-01 ~ 2003-04-30
    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 - 1989-04-17
    JORRABAN (NO.13) PUBLIC LIMITED COMPANY - 1987-06-22
    Registered number 02087786
    101 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY
    Private Limited Company incorporated on 1987-01-08 (38 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-25
    CIF 0
  • 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 1
  • 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 2 CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 2
    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 (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    EMULOUS LIMITED - 2001-11-15
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    EMULOUS GROUP LIMITED - 2001-11-15
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    SHARENEAL LIMITED - 1985-03-20
    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
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    GEOCON HOLDINGS LIMITED - 1993-09-15
    GEOCON MARINE LIMITED - 1991-03-01
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    HERCULES SERVICES LIMITED - 2006-01-17
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    TOWN PLANNING CONSULTANCY (HOLDINGS) LIMITED - 1996-03-19
    SALISTANE LIMITED - 1995-06-12
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 9
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    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
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    BUSINESS HEALTHCARE LIMITED - 2005-08-22
    SHELFCO (NO. 1093) LIMITED - 1995-11-20
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 12
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 2016-08-23
    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 (6 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 13
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 14
    ECOSCOPE APPLIED ECOLOGISTS LIMITED - 2003-05-08
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 15
    H2OPERATIONS LIMITED - 2004-04-30
    SUMMERBAY LIMITED - 1993-01-13
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 16
    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 (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 17
    RPS WATER SERVICES LIMITED - 2019-08-07
    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 (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 18
    INDEPTH SURVEYS LTD - 2013-11-01
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 19
    BRIAN CLOUSTON & PARTNERS (LANDSCAPE ARCHITECTS) LIMITED - 1999-07-16
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 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
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 21
    SHELFCO (NO.928) LIMITED - 1994-04-22
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    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
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 23
    RPS ENERGY CONSULTANTS LIMITED - 2024-07-01
    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 (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 24
    RPS ENERGY LIMITED - 2024-07-01
    HYDROSEARCH ASSOCIATES LIMITED - 2006-01-17
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 25
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 26
    SHIREGATE PROPERTY COMPANY LIMITED - 2000-12-13
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 27
    TROY PETROLEUM MANAGEMENT SERVICES LIMITED - 2001-01-16
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 28
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 29
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.