1
GMA PLANNING LIMITED - 2004-07-01
Wsp House, 70 Chancery Lane, London, EnglandDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2019-07-31 ~ dissolvedCIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
2
MOUCHEL PARKMAN SERVICES LIMITED - 2008-02-01
MOUCHEL PARKMAN UK LIMITED - 2004-03-31
MOUCHEL CONSULTING LIMITED - 2003-10-16
L G MOUCHEL & PARTNERS LIMITED - 1997-01-01
MOUCHEL HOLDINGS LIMITED - 1990-01-24
DE SAINT LUCE ORGANISATION (U.K.) LIMITED - 1984-02-22
Wsp House, 70 Chancery Lane, London, United KingdomActive Corporate (5 parents)
Person with significant control
2016-12-06 ~ nowCIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of shares – 75% or more → OE
3
OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED - 2006-11-15
WORKS INTERNATIONAL CONSULTANCY LIMITED - 1997-04-24
Wsp House, 70 Chancery Lane, London, EnglandDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2018-04-13 ~ dissolvedCIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of shares – 75% or more → OE
4
PARSONS BRINCKERHOFF OVERSEAS (UK) LIMITED - 2005-10-19
PARSONS BRINCKERHOFF OVERSEAS LTD - 2000-12-19
PB K&D LIMITED - 2000-09-01
PB KENNEDY & DONKIN LIMITED - 1999-01-05
PB (UK) HOLDINGS LIMITED - 1998-09-01
DELUXELAND LIMITED - 1998-08-28
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon TyneDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
5
PARSONS BRINCKERHOFF LTD - 2003-03-31
PB KENNEDY & DONKIN LIMITED - 2000-11-01
KENNEDY & DONKIN LIMITED - 1999-01-05
RUST KENNEDY & DONKIN LIMITED - 1997-08-15
KENNEDY & DONKIN LIMITED - 1994-11-14
KENNEDY & DONKIN GROUP LIMITED - 1993-04-01
DOWNFIELD PROPERTIES LIMITED - 1986-12-01
Wsp House, 70 Chancery Lane, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
6
Wsp House, 70 Chancery Lane, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
7
CEL INTERNATIONAL LIMITED - 2010-09-08
GW 1151 LIMITED - 2000-03-13
Wsp House, 70 Chancery Lane, LondonDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
8
WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - 2022-09-21
AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2018-04-16
AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2014-12-19
ENTEC UK LIMITED - 2011-06-27
THE WATER SHOP LIMITED - 1995-02-13
COVENTINA LIMITED - 1988-01-12
Wsp House, 70 Chancery Lane, London, EnglandActive Corporate (4 parents)
Person with significant control
2022-09-21 ~ nowCIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
9
OAKWOOD ENVIRONMENTAL TECHNOLOGY LIMITED - 1999-03-18
SPEED 1668 LIMITED - 1991-07-10
Wsp House, 70 Chancery Lane, LondonDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of shares – 75% or more → OE