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

Parker, Martin

    Related profiles found in government register
  • Parker, Martin

    Registered addresses and corresponding companies
    • icon of address C/o Northumbrian Water Group Limited, Boldon House, Wheatlands Way, Pity Me, Durham, DH1 5FA, United Kingdom

      IIF 1 IIF 2
    • icon of address Northumbria House, Abbey Raod, Pity Me, Durham, DH1 5FJ, England

      IIF 3
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

      IIF 4 IIF 5 IIF 6
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

      IIF 11
    • icon of address 37 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HT

      IIF 12 IIF 13
  • Parker, Martin
    British

    Registered addresses and corresponding companies
  • Parker, Martin
    British solicitor

    Registered addresses and corresponding companies
  • Parker, Martin
    British solicitor born in June 1959

    Registered addresses and corresponding companies
  • Parker, Martin
    British solicitor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gunners Vale, Wynyard, Billingham, Teesside, TS22 5SL

      IIF 61
    • icon of address Boldon House, Wheatlands Way, Durham, DH1 5FA, England

      IIF 62 IIF 63
    • icon of address Boldon House, Wheatlands Way, Pity Me, Durham, DH1 5FA, England

      IIF 64
    • icon of address C/o Northumbrian Water Group Limited, Boldon House, Wheatlands Way, Pity Me, Durham, DH1 5FA, United Kingdom

      IIF 65
    • icon of address Dunelm House, New Elvet, Durham, DH1 3AN

      IIF 66
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, Co. Durham, DH1 5FJ, United Kingdom

      IIF 67
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

      IIF 68 IIF 69 IIF 70
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Boldon House, Wheatlands Way, Pity Me, Durham, DH1 5FA, United Kingdom

      IIF 76
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

      IIF 77 IIF 78 IIF 79
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

      IIF 80
  • Mr Martin Parker
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear, SR5 3DX

      IIF 81
child relation
Offspring entities and appointments
Active 1
  • 1
    CKH UK CO 4 LIMITED - 2011-07-25
    CKI UK CO 4 LIMITED - 2011-03-01
    INTERCEDE 2397 LIMITED - 2011-02-22
    icon of address Northumbria House Abbey Road, Pity Me, Durham, County Durham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 50
  • 1
    WATERCO SIX LIMITED - 2013-08-13
    TYNESIDE NETWORK LIMITED - 1991-10-11
    AMTEC EUROPE LIMITED - 1995-04-03
    INTERCEDE 699 LIMITED - 1989-10-04
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2021-10-08
    IIF 71 - Director → ME
    icon of calendar 1994-02-17 ~ 2021-10-08
    IIF 20 - Secretary → ME
  • 2
    HARTLEPOOL WATER LIMITED - 2006-12-22
    OSPREY WATER SERVICES LIMITED - 2013-03-21
    icon of address Northumbria House Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-04-19 ~ 2021-10-08
    IIF 76 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-10-08
    IIF 2 - Secretary → ME
  • 3
    PECKSURE LIMITED - 1999-10-07
    icon of address Meadowhead Wastewater Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-02 ~ 1999-11-10
    IIF 27 - Secretary → ME
    icon of calendar 2017-07-31 ~ 2021-10-08
    IIF 8 - Secretary → ME
  • 4
    BEEFORCE LIMITED - 2000-01-10
    icon of address Meadowhead Wastewater Treatment, Works & Sludge Treament Centre, Meadowheadroad, Irvine, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2021-10-08
    IIF 3 - Secretary → ME
    icon of calendar 1999-12-07 ~ 2001-04-20
    IIF 53 - Secretary → ME
  • 5
    icon of address Northumbria House, Abbey Road Pity Me, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2021-10-08
    IIF 6 - Secretary → ME
    icon of calendar 2000-05-12 ~ 2000-12-14
    IIF 32 - Secretary → ME
  • 6
    icon of address Northumbria House, Abbey Road Pity Me, Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-01 ~ 2001-04-20
    IIF 54 - Secretary → ME
    icon of calendar 2017-07-31 ~ 2021-10-08
    IIF 5 - Secretary → ME
  • 7
    RANDOTTE (NO.368) LIMITED - 1995-05-31
    icon of address C/o Celts Ltd, Elm Park, Methilhaven Road, Methil, Leven, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2021-10-08
    IIF 10 - Secretary → ME
    icon of calendar 1999-10-15 ~ 2001-04-20
    IIF 50 - Secretary → ME
  • 8
    CROSSCO (1162) LIMITED - 2009-08-06
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -30,329 GBP2022-08-31
    Officer
    icon of calendar 2009-08-18 ~ 2013-02-01
    IIF 14 - Secretary → ME
  • 9
    CASTLE VIEW ACADEMY - 2008-06-10
    icon of address Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-04 ~ 2013-03-22
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-12-10
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CKI UK CO 5 LIMITED - 2011-03-01
    CKH UK CO 5 LIMITED - 2011-07-25
    INTERCEDE 2398 LIMITED - 2011-02-22
    icon of address Northumbria House Abbey Road, Pity Me, Durham, County Durham
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-17 ~ 2021-10-08
    IIF 17 - Secretary → ME
  • 11
    CKI UK CO 6 LIMITED - 2011-03-01
    INTERCEDE 2399 LIMITED - 2011-02-22
    CKH UK CO 6 LIMITED - 2011-07-25
    icon of address Northumbria House Abbey Road, Pity Me, Durham, County Durham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-17 ~ 2021-10-08
    IIF 15 - Secretary → ME
  • 12
    ACCESSACE LIMITED - 2005-05-11
    icon of address Rmt Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-07 ~ 2001-03-20
    IIF 33 - Secretary → ME
  • 13
    icon of address Dunelm House, New Elvet, Durham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2019-03-06
    IIF 66 - Director → ME
  • 14
    CROSSCO (503) LIMITED - 2000-10-02
    CHATEAUD'EAU UK LIMITED - 2004-12-29
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-27 ~ 2001-11-28
    IIF 12 - Secretary → ME
  • 15
    ECOSS INTERNATIONAL LIMITED - 2013-02-08
    ENTEC EUROPE LIMITED - 2005-01-28
    NORTHUMBRIAN SERVICES LIMITED - 1991-10-25
    INTERCEDE 685 LIMITED - 1989-08-16
    icon of address 3-5 Grange Terrace, Stockton Road, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,726 GBP2017-12-31
    Officer
    icon of calendar 2000-06-30 ~ 2002-08-08
    IIF 26 - Secretary → ME
    icon of calendar ~ 1995-04-10
    IIF 34 - Secretary → ME
  • 16
    ESSEX AND SUFFOLK WATER PLC - 2003-04-09
    ESSEX WATER PLC - 1994-03-31
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2021-10-08
    IIF 73 - Director → ME
    icon of calendar 2001-02-09 ~ 2021-10-08
    IIF 40 - Secretary → ME
  • 17
    icon of address 8 Armstrong Street, Bensham, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    954 GBP2023-12-31
    Officer
    icon of calendar 2001-02-05 ~ 2001-10-20
    IIF 56 - Director → ME
    icon of calendar 2001-02-05 ~ 2001-10-20
    IIF 51 - Secretary → ME
  • 18
    LYONNAISE UK LIMITED - 1988-06-16
    LEGIBUS 617 LIMITED - 1987-11-27
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2003-05-23
    IIF 58 - Director → ME
    icon of calendar 2001-02-23 ~ 2003-10-20
    IIF 55 - Secretary → ME
  • 19
    icon of address 120 Squires Building Northumbria University, Sandyford Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-24 ~ 2011-11-11
    IIF 67 - Director → ME
  • 20
    NORTHUMBRIAN WATER GROUP PLC - 1996-04-01
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ 2021-10-08
    IIF 63 - Director → ME
    icon of calendar 2005-07-11 ~ 2021-10-08
    IIF 23 - Secretary → ME
  • 21
    MASTFOOT LIMITED - 1998-01-29
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2021-10-08
    IIF 18 - Secretary → ME
  • 22
    NORTHUMBRIAN WATER GROUP PLC - 2001-08-01
    ONDEO SERVICES UK PLC - 2003-06-19
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ 2016-10-17
    IIF 62 - Director → ME
    icon of calendar 2003-06-17 ~ 2021-10-08
    IIF 22 - Secretary → ME
  • 23
    EUREAU ENVIRONMENTAL LIMITED - 1993-08-27
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-11-28
    IIF 46 - Secretary → ME
  • 24
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-28 ~ 2021-10-08
    IIF 79 - Director → ME
    icon of calendar 2001-11-21 ~ 2021-10-08
    IIF 21 - Secretary → ME
  • 25
    AQUAVIT PLC - 2003-05-20
    NORTHUMBRIAN WATER GROUP PLC - 2011-10-14
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-23 ~ 2021-10-08
    IIF 41 - Secretary → ME
  • 26
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (15 parents, 9 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2021-10-08
    IIF 38 - Secretary → ME
  • 27
    EVENTPALACE LIMITED - 1995-08-02
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-30 ~ 2021-10-08
    IIF 72 - Director → ME
  • 28
    LYONNAISE PENSION TRUSTEES LIMITED - 1998-11-04
    SUREPOST LIMITED - 1990-08-08
    NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED - 2003-06-19
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2021-10-08
    IIF 80 - Director → ME
    icon of calendar 2002-06-30 ~ 2021-10-08
    IIF 25 - Secretary → ME
  • 29
    GEOTECHNICAL & TESTING SERVICES LIMITED - 1994-10-14
    SHAPEVAST LIMITED - 1990-10-02
    NORTHUMBRIAN LYONNAISE INTERNATIONAL LIMITED - 1998-04-20
    HAMPSHIRE ENVIRONMENTAL MANAGEMENT LIMITED - 1996-05-01
    NORTHUMBRIAN LYONNAISE PROJECTS LIMITED - 2003-06-19
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2021-10-08
    IIF 7 - Secretary → ME
    icon of calendar 2000-06-30 ~ 2008-03-31
    IIF 43 - Secretary → ME
  • 30
    INTERCEDE 688 LIMITED - 1989-09-01
    ERRORED 221091 BATCH 911015000 NORTHUMBRIAN WATER SHARE SCHEME TRUSTEESLIMITED - 1991-10-15
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2021-10-08
    IIF 70 - Director → ME
    icon of calendar 2000-05-05 ~ 2004-01-05
    IIF 57 - Director → ME
    icon of calendar 2004-01-05 ~ 2021-10-08
    IIF 19 - Secretary → ME
  • 31
    TOTAL FLOW SURVEYS LIMITED - 1994-10-14
    SUEZ INDUSTRIAL WATER LTD - 2023-02-22
    HAMPSHIRE WASTE MANAGEMENT LIMITED - 1998-09-03
    NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED - 2001-08-01
    ONDEO INDUSTRIAL SOLUTIONS LIMITED - 2016-04-21
    SECTORFACTOR LIMITED - 1990-10-02
    icon of address C/o Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Allet, Truro, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,267,445 GBP2023-12-31
    Officer
    icon of calendar 2000-06-30 ~ 2003-05-26
    IIF 13 - Secretary → ME
  • 32
    NORTHUMBERLAND THEATRE COMPANY LIMITED(THE) - 1994-04-01
    icon of address The Dovecote Centre Dovecote Street, Amble, Morpeth, Northumberland, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-01-26 ~ 2011-06-29
    IIF 61 - Director → ME
  • 33
    icon of address Northumbria House Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-10-08
    IIF 75 - Director → ME
    icon of calendar 2016-03-23 ~ 2020-05-30
    IIF 64 - Director → ME
    icon of calendar 2016-02-26 ~ 2021-10-08
    IIF 11 - Secretary → ME
  • 34
    AIPF WATER FUND LIMITED - 1992-06-08
    BALANCEYEAR PUBLIC LIMITED COMPANY - 1989-01-12
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-11-28
    IIF 45 - Secretary → ME
  • 35
    INTERCEDE 1886 LIMITED - 2003-09-30
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-22 ~ 2021-10-08
    IIF 77 - Director → ME
    icon of calendar 2003-09-30 ~ 2021-10-08
    IIF 39 - Secretary → ME
  • 36
    INTERCEDE 1885 LIMITED - 2003-09-30
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-22 ~ 2021-10-08
    IIF 78 - Director → ME
    icon of calendar 2003-09-30 ~ 2021-10-08
    IIF 37 - Secretary → ME
  • 37
    INTERCEDE 580 LIMITED - 1988-11-16
    icon of address 10 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1995-04-01
    IIF 35 - Secretary → ME
  • 38
    U.L.G. CONSULTANTS (WARWICK) LIMITED - 1976-12-31
    ULG NORTHUMBRIAN LIMITED - 2007-07-04
    ULG CONSULTANTS LIMITED - 2000-01-04
    icon of address Albert House Quay Place, Edward Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-24 ~ 2006-04-10
    IIF 30 - Secretary → ME
  • 39
    FASTFLOW PIPELINE SERVICES LIMITED - 2022-03-15
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2005-07-08
    IIF 60 - Director → ME
  • 40
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2003-10-20
    IIF 29 - Secretary → ME
  • 41
    W W P LIMITED - 1995-04-18
    WWP LIMITED - 1997-02-04
    THISTLE WATER LIMITED - 1996-10-28
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,634,476 GBP2024-03-31
    Officer
    icon of calendar 1992-07-23 ~ 1995-04-01
    IIF 36 - Secretary → ME
  • 42
    BEATDRUM LIMITED - 1999-12-23
    icon of address Meadowhead Wastement Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2021-10-08
    IIF 9 - Secretary → ME
  • 43
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-11-28
    IIF 48 - Secretary → ME
  • 44
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2003-05-23
    IIF 59 - Director → ME
    icon of calendar 2001-02-09 ~ 2003-10-20
    IIF 47 - Secretary → ME
  • 45
    ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED - 2013-08-13
    SEALWALL LIMITED - 1990-10-02
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2021-10-08
    IIF 69 - Director → ME
    icon of calendar ~ 2006-10-20
    IIF 44 - Secretary → ME
  • 46
    AIPF WATER INVESTMENTS LIMITED - 1993-06-17
    THANETSHIP LIMITED - 1989-01-25
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-11-28
    IIF 52 - Secretary → ME
  • 47
    WATERCOOLERS SALES AND SERVICES LIMITED - 1979-12-31
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-11-28
    IIF 49 - Secretary → ME
  • 48
    icon of address Northumbria House Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2021-10-08
    IIF 65 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-10-08
    IIF 1 - Secretary → ME
  • 49
    NWG BUSINESS LIMITED - 2024-04-30
    SUEZ INDUSTRIAL SOLUTIONS (SELLAFIELD) LIMITED - 2003-06-19
    AQUUS WATER SERVICES LIMITED - 2013-11-19
    AQUUS WATER SERVICES LIMITED - 2003-01-27
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-04-19 ~ 2021-10-08
    IIF 68 - Director → ME
    icon of calendar 2002-11-12 ~ 2013-11-15
    IIF 74 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-10-08
    IIF 4 - Secretary → ME
    icon of calendar 2000-08-04 ~ 2014-10-29
    IIF 24 - Secretary → ME
  • 50
    THE WATER SHOP LIMITED - 1995-02-13
    ENTEC UK LIMITED - 2011-06-27
    WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - 2022-09-21
    AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2014-12-19
    AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2018-04-16
    COVENTINA LIMITED - 1988-01-12
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2002-08-08
    IIF 31 - Secretary → ME
    icon of calendar 2004-04-01 ~ 2005-10-04
    IIF 28 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.