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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Bellew, Nicholas James

    Related profiles found in government register
  • Bellew, Nicholas James
    British accountant born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Birchwood Park, 401 Faraday Street, Risley, Warrington, WA3 6GA, England

      IIF 1
  • Bellew, Nicholas James
    British llp member born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • Bellew, Nicholas James
    born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 25
    • icon of address Arcadis House, 34 York Way, London, N1 9AB

      IIF 26
  • Phillips, John Maurice
    British commercial director born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Judes Park, East Markham, Newark, NG22 0FF, England

      IIF 27
  • Needler, Paul Matthew
    British surveyor born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayhill, 6 Greenstiles Lane Swanland, North Ferriby, East Yorkshire, HU14 3NH

      IIF 28
  • Mr John Maurice Phillips
    British born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Judes Park, East Markham, Newark, NG22 0FF, England

      IIF 29
    • icon of address 2 Judes Park, East Markham, Newark, NG22 0FF, United Kingdom

      IIF 30
  • Needler, Paul Matthew
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 5, Parkfield Gardens, Harrow, Middlesex, HA2 6JR, United Kingdom

      IIF 31
  • Lascelles, Dominic Bruce
    British business director environmental planning born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 42a (room G06), Cranfield University College Road, Cranfield, Bedford, MK43 0AL

      IIF 32
  • Lascelles, Dominic Bruce
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 42a, Cranfield University, Cranfield, Bedfordshire, MK43 0AL, England

      IIF 33
  • Walder, Timothy William
    British chartered surveyor born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hazel Road, Angmering, Littlehampton, BN16 4FR, England

      IIF 34
  • Phillips, John Maurice
    British salesman born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 49 Park Street, Bridgtown, Cannock, Staffordshire, WS11 0BT

      IIF 35
  • Phillips, John Maurice
    born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 36
    • icon of address 34 Eglwys Nunnydd, Margam, Port Talbot, SA13 2PS

      IIF 37
  • Lascelles, Dominic Bruce, Dr
    British enviromental consultancy born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Building Lr8, Cranfield University, College Road, Cranfield, MK43 0AL, England

      IIF 38
  • Mr Timothy William Walder
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hazel Road, Angmering, Littlehampton, BN16 4FR, England

      IIF 39
  • Needler, Paul Matthew
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 40
  • Mr John Maurice Phillips
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Longford Industrial Estate, Bridgtown, Cannock Staffs., WS11 0DG

      IIF 41
  • Needler, Paul Matthew
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 42
  • Walder, Timothy William
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 43
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 44
  • Lascelles, Dominic Bruce
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 45
  • Manku, Pritpal Singh
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 46
  • Needler, Paul Matthew
    British chartered surveyor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Parkfield Gardens, Harrow, Middlesex, HA2 6JR, United Kingdom

      IIF 47
    • icon of address 5 & 6, Manor Court, Manor Garth, Scarborough, North Yorkshire, YO11 3TU, United Kingdom

      IIF 48
  • Phillips, John Maurice

    Registered addresses and corresponding companies
    • icon of address 1 St Lukes Close, Cannock, Staffordshire, WS11 1BB

      IIF 49
  • Adams, Benjamin Michael
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 50
  • Dawson, Andrew Michael
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 51
  • Mitchell, Paul Bernard
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 52
  • Read, Mark
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 53
  • Charman, Claire Louise
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 54
  • Khan, Benjamin Michael
    born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arcadis House, 34 York Way, London, N1 9AB, England

      IIF 55
  • Khan, Benjamin Michael
    born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 56
  • Philips, John Maurice
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD, United Kingdom

      IIF 57
  • Phillips, John Maurice
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hatherley Road, Cheltenham, GL51 6EB, United Kingdom

      IIF 58
  • Tims, Andrew Michael
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 59
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 60
  • Charman, Claire Louise
    British chartered surveyor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Greenhill Road, Moseley, Birmingham, West Midlands, B13 9SU, England

      IIF 61
  • Cutts, Matthew Nicolas
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 62
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 63
  • Mr Paul Matthew Needler
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 & 6, Manor Court, Manor Garth, Scarborough, North Yorkshire, YO11 3TU, United Kingdom

      IIF 64
  • Phillips, John Maurice
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hatherley Road, Cheltenham, Gloucestershire, GL51 6EB, England

      IIF 65
    • icon of address C/0 John Morgan Partnership Ltd, 12 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, United Kingdom

      IIF 66
  • Phillips, John Maurice
    British insurance broker born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, England

      IIF 67
    • icon of address 9, Hatherley Road, Cheltenham, GL51 6EB, United Kingdom

      IIF 68
  • Phillips, John Maurice
    British managing director - insurance brokers born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Imperial Square, Cheltenham, GL50 1QB, England

      IIF 69
  • John Maurice Phillips
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hatherley Road, Cheltenham, Gloucestershire, GL51 6EB, England

      IIF 70
    • icon of address C/0 John Morgan Partnership Ltd, 12 Imperial Square, Cheltenham, GL50 1QB, United Kingdom

      IIF 71
  • Threlfall, David Michael William
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 72
  • Williams, Mark Richard Rattenbury
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 73
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 20
  • 1
    ARCADIS INVESTMENTS LIMITED - 2015-10-29
    EC HARRIS INVESTMENTS LIMITED - 2015-09-18
    LYNTON INVESTMENT MANAGEMENT LIMITED - 2012-10-18
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 4 - Director → ME
  • 2
    SR3C LIMITED - 2015-09-21
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Maryfield, Anthony Estate, Torpoint, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    66,795 GBP2018-04-05
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 61 - Director → ME
  • 4
    BABTAC MEMBER SERVICES LLP - 2012-05-31
    icon of address 18 Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 5
    ALBAN TECHNICAL LIMITED - 2017-01-13
    icon of address 5th Floor Birchwood Park, 401 Faraday Street, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -758,196 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 1 - Director → ME
  • 6
    EC HARRIS HOLDCO LIMITED - 2015-09-21
    ARCADIS (UK) LIMITED - 2015-09-17
    ARCADIS NAME HOLDCO LIMITED - 2014-03-19
    ARCADIS GULF LIMITED - 2012-07-20
    AYH LIMITED - 2009-12-11
    HOMOLA AYH LIMITED - 2008-09-16
    icon of address Arcadis House, 34 York Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 12 Imperial Square, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    242 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 69 - Director → ME
  • 8
    icon of address 2 Judes Park, East Markham, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ACER DESIGN DEVELOPMENT AND MANAGEMENT LIMITED - 2014-05-23
    ACER DEVELOPMENT ASSOCIATES LIMITED - 1991-03-15
    MAPVIEW LIMITED - 1990-11-28
    icon of address Arcadis House, 34 York Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 5 & 6 Manor Court, Manor Garth, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,556 GBP2024-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 18 Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 65 - Director → ME
  • 12
    icon of address C/0 John Morgan Partnership Ltd, 12 Imperial Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    icon of address 12 Imperial Square, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,454 GBP2024-07-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2/3 Pavillion Buildings, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Mayhill, 6 Greenstiles Lane Swanland, North Ferriby, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    509,148 GBP2024-04-05
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 28 - Director → ME
  • 16
    NEW REPTHEATRE COMPANY - 2005-03-01
    icon of address 17 Main Street, Milton, Derby
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-01-28 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2004-01-28 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 2 Judes Park, East Markham, Newark, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 30 - Has significant influence or controlOE
  • 19
    icon of address 27 Hazel Road, Angmering, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Building 42a Cranfield University, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 33 - Director → ME
Ceased 23
  • 1
    635TH SHELF TRADING COMPANY LIMITED - 1991-02-06
    icon of address St James Combe Bank Farm Ovenden Road, Sundridge, Sevenoaks, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2022-04-27
    IIF 24 - Director → ME
  • 2
    ARCADIS UK (CM) LTD - 2011-11-23
    EC HARRIS (BAC) LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 18 - Director → ME
  • 3
    A.Y.H. MANAGEMENT LIMITED - 1985-07-10
    AYH PARTNERSHIP LIMITED - 1999-07-01
    FANSHAW MANAGEMENT LIMITED - 1980-12-31
    PURSCOPE LIMITED - 1976-12-31
    A.Y.H. PARTNERSHIP LIMITED - 1994-02-23
    EC HARRIS (UK) LIMITED - 2015-09-18
    ARCADIS (UK) PUBLIC LIMITED COMPANY - 2009-12-11
    AYH PLC - 2008-03-26
    ARCADIS AYH PLC - 2009-12-11
    ARCADIS (UK) LIMITED - 2013-01-02
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2022-08-10
    IIF 20 - Director → ME
  • 4
    HYDER CONSULTING LIMITED - 2002-10-22
    HYDER CONSULTING (UK) LIMITED - 2015-09-18
    ACER CONSULTANTS LIMITED - 1996-07-08
    THREE HUNDRED AND NINETY-NINTH SHELF TRADING COMPANY LIMITED - 1988-04-06
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2022-08-10
    IIF 11 - Director → ME
  • 5
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 9 - Director → ME
  • 6
    WALLACE EVANS LIMITED - 2001-09-28
    HYDER CONSULTING EUROPE AND MIDDLE EAST LIMITED - 2001-10-30
    HYDER CONSULTING EUROPE LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 10 - Director → ME
  • 7
    HYDER INFRASTRUCTURE DEVELOPMENTS LIMITED - 1998-03-31
    ACER GROUP LIMITED - 1996-07-08
    ACER CONSULTANTS LIMITED - 1988-03-25
    STUNTREVERSE LIMITED - 1987-12-16
    HYDER CONSULTING GROUP LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 12 - Director → ME
  • 8
    HYDER CONSULTING HOLDINGS LIMITED - 2015-09-18
    INGLEBY (1348) LIMITED - 2001-04-09
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 21 - Director → ME
  • 9
    AUGURSHIP 42 LIMITED - 1994-12-13
    EC HARRIS GROUP LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 13 - Director → ME
  • 10
    EC HARRIS HUMAN RESOURCES LIMITED - 2015-09-18
    AUGURSHIP 51 LIMITED - 1995-04-06
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2022-08-10
    IIF 8 - Director → ME
  • 11
    THE ACCESS AUDIT COMPANY LIMITED - 2003-05-01
    EC HARRIS HOLDINGS LIMITED - 2015-09-18
    EC HARRIS LTD. - 2003-07-02
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 14 - Director → ME
  • 12
    NOILLIB LLP - 2011-11-09
    EC HARRIS LLP - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2022-03-31
    IIF 25 - LLP Designated Member → ME
    icon of calendar 2017-08-01 ~ 2019-08-12
    IIF 26 - LLP Designated Member → ME
    icon of calendar 2018-01-01 ~ 2021-07-09
    IIF 36 - LLP Member → ME
    icon of calendar 2016-04-01 ~ 2021-08-31
    IIF 50 - LLP Member → ME
    icon of calendar 2019-11-01 ~ 2023-03-31
    IIF 54 - LLP Member → ME
    icon of calendar 2011-11-23 ~ 2021-08-16
    IIF 63 - LLP Member → ME
    icon of calendar 2016-04-01 ~ 2023-03-31
    IIF 51 - LLP Member → ME
    icon of calendar 2017-04-10 ~ 2023-12-31
    IIF 56 - LLP Member → ME
    icon of calendar 2013-01-01 ~ 2016-03-31
    IIF 55 - LLP Member → ME
    icon of calendar 2016-04-01 ~ 2023-03-31
    IIF 45 - LLP Member → ME
    icon of calendar 2014-01-01 ~ 2023-12-31
    IIF 46 - LLP Member → ME
    icon of calendar 2013-06-01 ~ 2023-12-31
    IIF 52 - LLP Member → ME
    icon of calendar 2011-11-23 ~ 2023-12-31
    IIF 40 - LLP Member → ME
    icon of calendar 2019-11-01 ~ 2023-12-31
    IIF 53 - LLP Member → ME
    icon of calendar 2016-04-01 ~ 2023-03-31
    IIF 72 - LLP Member → ME
    icon of calendar 2011-11-23 ~ 2022-04-30
    IIF 60 - LLP Member → ME
    icon of calendar 2011-11-23 ~ 2023-12-31
    IIF 44 - LLP Member → ME
    IIF 74 - LLP Member → ME
  • 13
    ARCADIS UK LIMITED - 2009-12-11
    TRUSHELFCO (NO.3183) LIMITED - 2005-12-16
    ARCADIS UK (HOLDINGS) LIMITED - 2013-01-08
    EC HARRIS UK (HOLDINGS) LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2022-08-10
    IIF 6 - Director → ME
  • 14
    icon of address Building 42a (room G06) Cranfield University College Road, Cranfield, Bedford
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2014-12-31
    IIF 38 - Director → ME
    icon of calendar 2019-01-01 ~ 2024-12-31
    IIF 32 - Director → ME
  • 15
    EC HARRIS LLP - 2011-11-07
    icon of address 80 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2024-12-19
    IIF 62 - LLP Member → ME
    icon of calendar 2008-05-01 ~ 2024-12-19
    IIF 42 - LLP Member → ME
    icon of calendar 2005-07-11 ~ 2024-12-19
    IIF 59 - LLP Member → ME
    icon of calendar 2003-11-01 ~ 2024-12-19
    IIF 43 - LLP Member → ME
    IIF 73 - LLP Member → ME
  • 16
    CROSSASH LIMITED - 1988-05-24
    icon of address Unit 16, Longford Industrial Estate, Bridgtown, Cannock Staffs.
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,343 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-12-16
    IIF 35 - Director → ME
    icon of calendar ~ 1997-07-31
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2024-12-16
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    FIRTH HOLDINGS PLC - 2002-10-22
    HYDER CONSULTING GROUP HOLDINGS PLC - 2015-08-21
    HYDER CONSULTING PLC - 2015-08-21
    G M FIRTH (HOLDINGS) P L C - 1995-09-22
    G.M.FIRTH (METALS) LIMITED - 1981-12-31
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 19 - Director → ME
  • 18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 16 - Director → ME
  • 19
    CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED - 2013-04-08
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 17 - Director → ME
  • 20
    icon of address 18 Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-05-17 ~ 2013-05-31
    IIF 68 - Director → ME
  • 21
    JOHN MAYERS PARTNERSHIP LLP - 2011-07-21
    icon of address Pillar House, 113-115 Bath Road, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2013-03-31
    IIF 58 - LLP Designated Member → ME
  • 22
    E C HARRIS CONSTRUCTION MANAGEMENT LIMITED - 2002-03-11
    ARCADIS SOLUTIONS LIMITED - 2019-10-10
    EC HARRIS TOTAL SOLUTIONS LIMITED - 2002-03-18
    ARCADIS ULTRA EVC LIMITED - 2019-11-25
    AUGURSHIP 52 LIMITED - 1995-05-17
    EC HARRIS SOLUTIONS LIMITED - 2015-09-18
    ULTRA EVC LIMITED - 2019-10-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2022-08-10
    IIF 15 - Director → ME
  • 23
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    IIF 7 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.