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
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (170 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Young, Peter Hugo
    Born in September 1980
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 3
    Woods, Katherine Louise
    Born in December 1983
    Individual (121 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 4
    Peacock, Matthew Robert
    Born in November 1970
    Individual (113 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 5
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of address32, London Bridge Street, London, England
    Active Corporate (6 parents, 384 offsprings)
    Officer
    icon of calendar 2025-08-05 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Butcher, Ian
    Director born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-15 ~ 2016-04-15
    OF - Director → CIF 0
    Butcher, Ian
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-01 ~ 2016-04-15
    OF - Secretary → CIF 0
  • 2
    O'neill, Derek Patrick
    Director born in April 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-04-15 ~ 2019-03-31
    OF - Director → CIF 0
  • 3
    Hitchcock, Jamie Alexander
    Director born in September 1990
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ 2025-08-19
    OF - Director → CIF 0
  • 4
    Wildy, Linda
    Individual
    Officer
    icon of calendar ~ 2003-11-30
    OF - Secretary → CIF 0
  • 5
    Walls, Andrew Raymond
    Director born in June 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ 2025-10-03
    OF - Director → CIF 0
  • 6
    Bone, Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-08-05
    OF - Secretary → CIF 0
  • 7
    Champion, Arthur Walter John
    Director born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-27 ~ 2016-04-15
    OF - Director → CIF 0
  • 8
    Greenwood, Philip Edwin
    Chief Executive born in May 1977
    Individual (44 offsprings)
    Officer
    icon of calendar 2019-11-11 ~ 2023-11-16
    OF - Director → CIF 0
  • 9
    Allen, Matthew James
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-16 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 10
    Greaves, Jon
    Director born in January 1986
    Individual
    Officer
    icon of calendar 2024-03-18 ~ 2025-08-14
    OF - Director → CIF 0
  • 11
    Dacre, Alexander Peter
    Director born in August 1987
    Individual (101 offsprings)
    Officer
    icon of calendar 2016-04-15 ~ 2024-05-22
    OF - Director → CIF 0
  • 12
    Poole, Anthony Martin
    Company Director born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-25 ~ 2016-04-15
    OF - Director → CIF 0
  • 13
    Morris, Anthony David
    Company Director born in December 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-25 ~ 2016-04-15
    OF - Director → CIF 0
  • 14
    Councell, Adam Thomas
    Finance Director born in June 1978
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2025-08-15
    OF - Director → CIF 0
  • 15
    Hubbold, Graham John
    Director born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ 2024-11-22
    OF - Director → CIF 0
  • 16
    Adams, Mark Andrew
    Finance Director born in August 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2021-11-05
    OF - Director → CIF 0
  • 17
    Hole, Desmond Paul
    Company Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-23 ~ 2013-09-30
    OF - Director → CIF 0
  • 18
    Dickson, Jonathan Peter
    Managing Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-15 ~ 2003-07-31
    OF - Director → CIF 0
  • 19
    Dorey, Philip Edwin
    Water Treatment Engineer born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-24 ~ 2016-04-15
    OF - Director → CIF 0
  • 20
    Sullivan, Michael Robert
    Water Control Engineer born in May 1953
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2016-04-15
    OF - Director → CIF 0
parent relation
Company in focus

WCS ENVIRONMENTAL LIMITED

Previous names
THROWKEY LIMITED - 1987-12-31
WATER CONTROL SERVICES (BATH) LIMITED - 1998-01-05
Standard Industrial Classification
36000 - Water Collection, Treatment And Supply

Related profiles found in government register
  • WCS ENVIRONMENTAL LIMITED
    Info
    THROWKEY LIMITED - 1987-12-31
    WATER CONTROL SERVICES (BATH) LIMITED - 1987-12-31
    Registered number 02184649
    icon of address20 Grosvenor Place, London SW1X 7HN
    PRIVATE LIMITED COMPANY incorporated on 1987-10-28 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • WCS ENVIRONMENTAL LIMITED
    S
    Registered number missing
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
    Limited Company
    CIF 1
  • WCS ENVIRONMENTAL LIMITED
    S
    Registered number 02184649
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG
    Limited Company in Register Of Companies For England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    437,558 GBP2017-01-01 ~ 2017-12-31
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    ACESTAR TRADING LIMITED - 1990-05-24
    CLEARWATER TECHNOLOGY GROUP PLC - 2007-01-04
    CLEARWATER GROUP PLC - 2015-03-18
    CLEARWATER TECHNOLOGY GROUP LTD - 2004-05-06
    CLEARWATER TECHNOLOGY LIMITED - 1999-05-18
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    HYDRO-X HOLDINGS LIMITED - 2020-05-26
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,098,527 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-10-13 ~ 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
  • 5
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    146,435 GBP2017-09-30
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    NOV8 GROUP LIMITED - 2008-02-18
    ST JAMES PARADE (94) LIMITED - 2007-12-17
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    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
  • 7
    YATELEY ENGINEERING LTD - 2014-06-02
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    FIBRECOUNT U.K. LIMITED - 2007-08-31
    URSACODE LIMITED - 1986-09-11
    TERSUS UK LIMITED - 2008-04-19
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    MUSKETEER SERVICES LIMITED - 2021-06-30
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,634,856 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    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
  • 10
    HAJCO 299 LIMITED - 2005-08-15
    GLOBAL CHEMICAL TECHNOLOGIES LIMITED - 2016-05-04
    WCS DAVENTRY LIMITED - 2018-09-05
    SUEZ WATER CONDITIONING SERVICES LIMITED - 2018-08-31
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ 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

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.