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
    Barnard, Miles Lawrence
    Born in May 1966
    Individual (39 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Sewell, Karen Anne
    Born in December 1975
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-12-16 ~ now
    OF - Director → CIF 0
  • 3
    Pilsworth, Hannah Frances
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    OF - Secretary → CIF 0
  • 4
    WSP BUILDINGS LIMITED - 2008-01-11
    WSP SOUTH LIMITED - 2002-10-02
    WSP SOUTH & EAST LIMITED - 1998-12-18
    WSP KENCHINGTON FORD (SOUTH AND EAST) LIMITED - 1994-11-15
    WSP CONSULTING ENGINEERS (SURREY) LIMITED - 1993-11-29
    WILLIAMS SALE PARTNERSHIP LIMITED - 1992-12-08
    icon of addressWsp House, 70 Chancery Lane, London, England
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Cole, Christopher
    Director born in August 1946
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-07-11 ~ 2014-10-20
    OF - Director → CIF 0
  • 2
    Metcalfe, Philip
    Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2002-11-27
    OF - Director → CIF 0
  • 3
    English, Gavin
    Consultant born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2002-11-27
    OF - Director → CIF 0
  • 4
    Noble, Andrew Christopher John
    Chartered Accountant born in December 1961
    Individual (46 offsprings)
    Officer
    icon of calendar 2014-10-20 ~ 2017-03-02
    OF - Director → CIF 0
  • 5
    Bramble, Ian Charles Paul
    Director born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-30 ~ 2007-03-31
    OF - Director → CIF 0
  • 6
    Mclachlan, Stuart James
    Environmental Consultant born in August 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2001-01-02
    OF - Director → CIF 0
  • 7
    Sewell, Karen Anne
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2025-03-06
    OF - Secretary → CIF 0
  • 8
    Cathcart, Robert
    Civil Servant born in April 1944
    Individual
    Officer
    icon of calendar 2003-07-30 ~ 2008-09-22
    OF - Director → CIF 0
  • 9
    Bisset, Graham Ferguson
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 10
    Paul, Malcolm Stephen
    Director born in August 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-07-11 ~ 2009-05-06
    OF - Director → CIF 0
    Paul, Malcolm Stephen
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-03-26 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 11
    O'brien, Michael John
    Director born in August 1947
    Individual
    Officer
    icon of calendar 2003-07-30 ~ 2006-12-31
    OF - Director → CIF 0
  • 12
    Thompson, Hugh
    Managing Director born in September 1956
    Individual
    Officer
    icon of calendar 2001-04-18 ~ 2002-11-27
    OF - Director → CIF 0
  • 13
    Bull, Keith
    Consulting Engineer born in September 1944
    Individual
    Officer
    icon of calendar 2000-12-08 ~ 2002-11-27
    OF - Director → CIF 0
  • 14
    Marrocco, Adrian
    Chartered Accountant born in October 1968
    Individual
    Officer
    icon of calendar 2000-12-08 ~ 2003-03-27
    OF - Director → CIF 0
    Marrocco, Adrian
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2000-12-08 ~ 2003-03-27
    OF - Secretary → CIF 0
  • 15
    Gill, Peter Richard
    Chartered Accountant born in October 1955
    Individual
    Officer
    icon of calendar 2009-05-06 ~ 2012-10-31
    OF - Director → CIF 0
  • 16
    Mather, Andrew
    Managing Director born in August 1958
    Individual
    Officer
    icon of calendar 2001-04-18 ~ 2002-11-27
    OF - Director → CIF 0
  • 17
    Naysmith, Mark William
    Civil Engineer born in December 1966
    Individual (37 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2024-12-16
    OF - Director → CIF 0
  • 18
    Lightbody, Nigel Hall
    Business Development born in April 1952
    Individual
    Officer
    icon of calendar 2000-12-18 ~ 2002-11-27
    OF - Director → CIF 0
  • 19
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-12-08 ~ 2000-12-08
    PE - Nominee Director → CIF 0
  • 20
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-12-08 ~ 2000-12-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WSP EUROPEAN HOLDINGS LIMITED

Previous name
WSP INTERNATIONAL LIMITED - 2006-12-21
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • WSP EUROPEAN HOLDINGS LIMITED
    Info
    WSP INTERNATIONAL LIMITED - 2006-12-21
    Registered number 04121721
    icon of addressWsp House, 70 Chancery Lane, London WC2A 1AF
    PRIVATE LIMITED COMPANY incorporated on 2000-12-08 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • WSP EUROPEAN HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressWsp House, 70 Chancery Lane, London, England, WC2A 1AF
    Limited Liability
    CIF 1
    Limited Liability Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    GMA PLANNING LIMITED - 2004-07-01
    icon of addressWsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of addressWsp House, 70 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED - 2006-11-15
    WORKS INTERNATIONAL CONSULTANCY LIMITED - 1997-04-24
    icon of addressWsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    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
  • 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
    icon of addressAmber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    PB LTD
    - now
    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
    icon of addressWsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    CEL INTERNATIONAL LIMITED - 2010-09-08
    GW 1151 LIMITED - 2000-03-13
    icon of addressWsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 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
    icon of addressWsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    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
  • 9
    OAKWOOD ENVIRONMENTAL TECHNOLOGY LIMITED - 1999-03-18
    SPEED 1668 LIMITED - 1991-07-10
    icon of addressWsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.