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

Mr James Andrew Murdoch

    Related profiles found in government register
  • Mr James Andrew Murdoch
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Flat 2, 270 Twickenham Road, Isleworth, TW7 7DT, England

      IIF 1
    • icon of address Flat 2, 270 Twickenham Road, Isleworth, TW7 7DT, England

      IIF 2
    • icon of address 13, Block A Flat 13, Peabody Estate, Dalgarno Gardens, London, W10 5JE, England

      IIF 3
  • Murdoch, James Andrew
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 270 Twickenham Road, Isleworth, TW7 7DT, England

      IIF 4
  • Murdoch, James Andrew
    British heating engineer born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Flat 2, 270 Twickenham Road, Isleworth, TW7 7DT, England

      IIF 5
  • Murdoch, James Andrew
    British plumber born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Block A Flat 13, Peabody Estate, Dalgarno Gardens, London, W10 5JE, England

      IIF 6
  • Murdoch, Andrew James
    British solicitor born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sovereign Square, Sovereign Street, Leeds, LS1 4ER, England

      IIF 7 IIF 8
    • icon of address Wyg Group Limited Arndale Court, Arndale Centre, Headingley, Leeds, LS6 2UJ, England

      IIF 9
  • Mr Andrew James Murdoch
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Road, Lytham St Annes, FY8 1PE, United Kingdom

      IIF 10
  • Murdoch, Andrew James
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Road, Lytham St Annes, FY8 1PE, United Kingdom

      IIF 11
  • Murdoch, Andrew James

    Registered addresses and corresponding companies
  • Murdoch, Andrew

    Registered addresses and corresponding companies
    • icon of address 1 Locksley Business Park, Montgomery Road, Belfast, BT6 9UP, Northern Ireland

      IIF 73
    • icon of address 3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER, England

      IIF 74 IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address 13 Block A Flat 13, Peabody Estate, Dalgarno Gardens, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Richmond Road, Lytham St Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,872 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 35 - Secretary → ME
  • 4
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 16 - Secretary → ME
  • 5
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    DBK PARTNERS (UK) LIMITED - 2014-10-21
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    ECL GROUP PLC - 2005-09-12
    EXPLORATION CONSULTANTS GROUP PLC - 2003-10-20
    YPCS 41 PLC - 1996-01-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 25 - Secretary → ME
  • 10
    FRAMATOME ANP DE&S LIMITED - 2003-02-11
    DUKE ENGINEERING & SERVICES LIMITED - 2002-08-21
    INTERA CONSULTANTS LIMITED - 1998-04-09
    GEOPEC LIMITED - 1996-07-08
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 14 - Secretary → ME
  • 11
    ECL ENVIRONMENT LIMITED - 2002-07-31
    HELPSQUARE LIMITED - 1999-10-05
    QUAD CONSULTING LIMITED - 1991-01-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 18 - Secretary → ME
  • 12
    EMULOUS LIMITED - 2001-11-15
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    INTERA INFORMATION TECHNOLOGIES LIMITED - 1991-11-01
    DAROMANN LIMITED - 1990-01-26
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 23 - Secretary → ME
  • 15
    SHARENEAL LIMITED - 1985-03-20
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 49 - Secretary → ME
  • 16
    GEOCON HOLDINGS LIMITED - 1993-09-15
    GEOCON MARINE LIMITED - 1991-03-01
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 32 - Secretary → ME
  • 17
    WAGERAFTER LIMITED - 1996-07-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 18
    HERCULES SERVICES LIMITED - 2006-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 34 - Secretary → ME
  • 19
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 43 - Secretary → ME
  • 21
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 19 - Secretary → ME
  • 22
    NIGEL MOOR & ASSOCIATES PUBLIC LIMITED COMPANY - 2023-07-07
    PLANNING AND DEVELOPMENT RESEARCH COMPANY LIMITED - 1987-04-22
    MOOR AND PRATT DEVELOPMENT SERVICES LIMITED - 1983-05-24
    NIGEL MOOR ASSOCIATES LIMITED - 1982-02-17
    INTERGRATED PROFESSIONAL DEVELOPMENT SERVICES LIMITED - 1977-12-31
    LAKEPOWER ESTATES LIMITED - 1976-12-31
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 23
    icon of address Easyhub Royfold House, Hill Of Rubislaw, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 24
    icon of address Flat 2 270 Twickenham Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 25
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 42 - Secretary → ME
  • 26
    icon of address Canon Court West, Abbey Lawn, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,206,983 GBP2024-09-30
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 72 - Secretary → ME
  • 27
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 28
    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
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 20 - Secretary → ME
  • 29
    WOODS WARREN LIMITED - 2011-09-27
    ACTIONKEEN LIMITED - 1990-08-24
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 30
    icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,756,412 GBP2019-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 66 - Secretary → ME
  • 31
    RPS ENVIRONMENTAL SCIENCES LIMITED - 1992-11-17
    RPS ENVIRONMENTAL SERVICES LIMITED - 1988-12-14
    CORESHIELDS LIMITED - 1988-01-05
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 15 - Secretary → ME
  • 32
    THE ENVIRONMENTAL CONSULTANCY LIMITED - 2016-08-23
    RPS CLOUSTON LIMITED - 1992-11-23
    BRIAN CLOUSTON AND PARTNERS LIMITED - 1990-03-20
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 29 - Secretary → ME
  • 33
    ICHRON LIMITED - 2021-01-04
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 60 - Secretary → ME
  • 34
    H2OPERATIONS LIMITED - 2004-04-30
    SUMMERBAY LIMITED - 1993-01-13
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 35
    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
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 33 - Secretary → ME
  • 36
    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
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 56 - Secretary → ME
  • 37
    INDEPTH SURVEYS LTD - 2013-11-01
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 38
    RPS OCCUPATIONAL HEALTH LIMITED - 2017-10-16
    ARK OCCUPATIONAL HEALTH LIMITED - 2014-02-11
    icon of address Unit 1 Ratho Park, Station Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 65 - Secretary → ME
  • 39
    CGMS HOLDINGS LIMITED - 2019-06-28
    CHARCO 1003 LIMITED - 2001-12-20
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 36 - Secretary → ME
  • 40
    CGMS LIMITED - 2019-06-28
    icon of address 20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 61 - Secretary → ME
  • 41
    RPS PLANNING & ENVIRONMENT LIMITED - 2004-10-06
    RPS ENVIRONMENTAL SCIENCES LTD - 2002-10-14
    RPS CONSULTANTS (IRELAND) LIMITED - 2000-11-29
    RPS CAIRNS (IRELAND) LIMITED - 1999-07-20
    W J CAIRNS & PARTNERS (NI) LIMITED - 1991-06-18
    icon of address Elmwood House, 74 Boucher Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 62 - Secretary → ME
  • 42
    BRIAN CLOUSTON & PARTNERS (LANDSCAPE ARCHITECTS) LIMITED - 1999-07-16
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 37 - Secretary → ME
  • 43
    MOUNTAINHEATH SERVICES LIMITED - 2008-10-08
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 31 - Secretary → ME
  • 44
    RPS HEALTH IN BUSINESS LIMITED - 2017-10-16
    HEALTH IN BUSINESS LIMITED - 2010-03-23
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 26 - Secretary → ME
  • 45
    RPS PLANNING,TRANSPORT AND ENVIRONMENT LTD - 2007-01-17
    SHELFCO (NO.982) LIMITED - 2002-02-05
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 28 - Secretary → ME
  • 46
    TIMETRAX LIMITED - 2004-02-16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 57 - Secretary → ME
  • 47
    SHELFCO (NO.928) LIMITED - 1994-04-22
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 13 - Secretary → ME
  • 48
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 30 - Secretary → ME
  • 49
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 50
    ICEHAND LIMITED - 1986-12-16
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 54 - Secretary → ME
  • 51
    QUAD CONSULTING LIMITED - 2003-01-13
    HELPSQUARE LIMITED - 1991-01-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 24 - Secretary → ME
  • 52
    icon of address 270 Flat 2, 270 Twickenham Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,925 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 53
    TETRA TECH PROJECTS NORTHERN IRELAND LIMITED - 2020-03-18
    icon of address 1 Locksley Business Park, Montgomery Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 73 - Secretary → ME
  • 54
    WYG GROUP LIMITED - 2020-12-16
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 74 - Secretary → ME
  • 55
    COFFEY INTERNATIONAL DEVELOPMENT HOLDINGS LIMITED - 2020-03-04
    COFFEY INTERNATIONAL DEVELOPMENT LIMITED - 2007-06-29
    FORUM 226 LIMITED - 2006-08-08
    icon of address 1 Northfield Road, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,212,000 GBP2020-09-30
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 63 - Secretary → ME
  • 56
    COFFEY INTERNATIONAL DEVELOPMENT LIMITED - 2020-03-04
    ENTERPLAN LIMITED - 2007-06-29
    ANPECK LIMITED - 1999-08-17
    icon of address 1 Northfield Road, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,293,000 GBP2024-09-30
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 64 - Secretary → ME
  • 57
    WYG INTERNATIONAL PROJECTS LIMITED - 2020-03-05
    IMC PROJECTS LIMITED - 2008-01-03
    BROOMCO (1090) LIMITED - 1996-06-17
    icon of address 1 Northfield Road, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,000 GBP2024-09-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-10-22 ~ now
    IIF 71 - Secretary → ME
  • 58
    WYG ENGINEERING LIMITED - 2020-12-30
    WHITE YOUNG GREEN CONSULTING LIMITED - 2008-07-01
    WHITE YOUNG CONSULTING GROUP LIMITED - 1998-01-05
    WHITE YOUNG LIMITED - 1986-02-07
    BROXMILL LIMITED - 1985-12-20
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 67 - Secretary → ME
  • 59
    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
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 27 - Secretary → ME
  • 60
    RPS ENERGY LIMITED - 2024-07-01
    HYDROSEARCH ASSOCIATES LIMITED - 2006-01-17
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 21 - Secretary → ME
  • 61
    TETRA TECH UK GROUP CONSULTING LIMITED - 2020-12-17
    WYG LIMITED - 2020-12-16
    WYG PLC - 2019-07-10
    WHITE YOUNG GREEN PLC - 2009-12-18
    ERNEST GREEN AND PARTNERS HOLDINGS PLC - 1997-07-21
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 75 - Secretary → ME
  • 62
    COFFEY UK LIMITED - 2019-05-08
    icon of address 1 Northfield Road, Reading, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    816,453,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 69 - Secretary → ME
  • 63
    icon of address 1 Northfield Road, Reading, Berkshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    25,816,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 70 - Secretary → ME
  • 64
    TROY PETROLEUM MANAGEMENT SERVICES LIMITED - 2001-01-16
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 17 - Secretary → ME
  • 65
    IKODA TECHNOLOGY LIMITED - 2001-02-02
    IKON GEOSCIENCE LTD - 1998-07-24
    DATAGATE LIMITED - 1994-07-01
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 66
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 67
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-09-26 ~ dissolved
    IIF 76 - Secretary → ME
  • 68
    IMC CONSULTING LIMITED - 2005-07-01
    IMC ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    BROOMCO (1087) LIMITED - 1996-06-17
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 68 - Secretary → ME
  • 69
    INTERA-IPEC LIMITED - 2002-05-02
    INTERNATIONAL PETROLEUM ENGINEERING CONSULTANTS LIMITED - 1996-05-29
    KINEPOWER LIMITED - 1984-12-11
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 2
  • 1
    icon of address 13 Block A Flat 13, Peabody Estate, Dalgarno Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ 2020-03-20
    IIF 6 - Director → ME
  • 2
    MONTAN RUSSIA LIMITED - 2013-10-01
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,239 GBP2023-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2020-03-20
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.