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 3
  • 1
    Butcher, Adam Paul
    Company Director born in October 1976
    Individual (22 offsprings)
    Officer
    2024-08-12 ~ now
    OF - Director → CIF 0
  • 2
    Macrury, Sarah Marion
    Individual (85 offsprings)
    Officer
    2024-07-08 ~ now
    OF - Secretary → CIF 0
  • 3
    Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2019-11-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 56
  • 1
    Lewis, Jonathan James Muschamp, Dr
    Executive born in October 1961
    Individual
    Officer
    2016-06-01 ~ 2017-10-07
    OF - Director → CIF 0
  • 2
    Adamany, Linda Louise
    Non-Executive Director born in March 1952
    Individual (1 offspring)
    Officer
    2012-10-01 ~ 2017-10-07
    OF - Director → CIF 0
  • 3
    Faithfull, Timothy William
    Director born in October 1944
    Individual (4 offsprings)
    Officer
    2005-02-10 ~ 2014-04-03
    OF - Director → CIF 0
  • 4
    Bardsley, Michael John
    Individual
    Officer
    ~ 2001-06-01
    OF - Secretary → CIF 0
  • 5
    Jefferson, George, Sir
    Director born in March 1921
    Individual
    Officer
    ~ 1991-12-31
    OF - Director → CIF 0
  • 6
    Hesse, Martha Ossian
    Director born in August 1942
    Individual
    Officer
    2000-06-01 ~ 2010-05-13
    OF - Director → CIF 0
  • 7
    Hawe, Malcolm Albert
    Director born in August 1938
    Individual
    Officer
    ~ 1992-06-12
    OF - Director → CIF 0
  • 8
    Gillibrand, Sydney
    Chairman Non Executive born in June 1934
    Individual (1 offspring)
    Officer
    1995-08-01 ~ 2004-01-21
    OF - Director → CIF 0
  • 9
    Thompson, Simon Robert
    Company Director born in June 1959
    Individual
    Officer
    2009-01-21 ~ 2015-05-14
    OF - Director → CIF 0
  • 10
    Day, Colin Richard
    Company Director born in March 1955
    Individual (7 offsprings)
    Officer
    2010-10-14 ~ 2017-10-07
    OF - Director → CIF 0
  • 11
    Franklin, Roy Alexander
    Company Director born in July 1953
    Individual (1 offspring)
    Officer
    2016-01-01 ~ 2017-10-07
    OF - Director → CIF 0
  • 12
    Riva, Carlos Alberto
    Company Director born in September 1953
    Individual (1 offspring)
    Officer
    2003-08-01 ~ 2005-04-11
    OF - Director → CIF 0
  • 13
    Yapp, Alison
    Individual
    Officer
    2012-12-01 ~ 2017-10-07
    OF - Secretary → CIF 0
  • 14
    Byrom, Peter John
    Company Director born in June 1944
    Individual (1 offspring)
    Officer
    2005-02-10 ~ 2011-02-09
    OF - Director → CIF 0
  • 15
    Blacker, Michael
    Individual
    Officer
    2009-08-20 ~ 2011-03-15
    OF - Secretary → CIF 0
  • 16
    Eckersall, Malcolm Kenyon
    Business Development Director born in December 1945
    Individual
    Officer
    1993-07-07 ~ 1999-07-30
    OF - Director → CIF 0
  • 17
    Green Armytage, John Mcdonald
    Director born in June 1945
    Individual (10 offsprings)
    Officer
    1996-06-05 ~ 2011-05-31
    OF - Director → CIF 0
  • 18
    Card, Robert Gordon
    Company Director born in February 1953
    Individual
    Officer
    2017-03-01 ~ 2017-10-07
    OF - Director → CIF 0
  • 19
    Setter, William George
    Director born in April 1975
    Individual (81 offsprings)
    Officer
    2017-10-07 ~ 2025-03-21
    OF - Director → CIF 0
  • 20
    Mott, Raymond William
    Director born in December 1930
    Individual
    Officer
    ~ 1991-06-30
    OF - Director → CIF 0
  • 21
    Jones, Iain Angus
    Individual (113 offsprings)
    Officer
    2017-10-07 ~ 2024-06-12
    OF - Secretary → CIF 0
  • 22
    Mclean, Andrew Stuart
    Company Director born in February 1970
    Individual (14 offsprings)
    Officer
    2019-12-09 ~ 2024-08-12
    OF - Director → CIF 0
  • 23
    Connolly, John Patrick
    Company Director And Business Adviser born in August 1950
    Individual (5 offsprings)
    Officer
    2011-06-01 ~ 2017-10-07
    OF - Director → CIF 0
  • 24
    Holland, Peter James
    Chartered Accountant
    Individual
    Officer
    2001-06-01 ~ 2009-08-20
    OF - Secretary → CIF 0
  • 25
    Mason, Peter James, Sir
    Chief Executive born in September 1946
    Individual (1 offspring)
    Officer
    1996-03-01 ~ 2006-09-30
    OF - Director → CIF 0
  • 26
    Kisjes, Rudi
    Director born in March 1943
    Individual (1 offspring)
    Officer
    ~ 1995-08-31
    OF - Director → CIF 0
  • 27
    Jacamon, Jean Paul
    Independant Consultant born in August 1947
    Individual
    Officer
    2002-11-27 ~ 2006-08-31
    OF - Director → CIF 0
  • 28
    Mchoul, Ian Philip
    Chief Financial Officer born in January 1960
    Individual (1 offspring)
    Officer
    2008-09-08 ~ 2017-10-07
    OF - Director → CIF 0
  • 29
    Swainson, Eric
    Director born in December 1926
    Individual
    Officer
    ~ 1995-08-30
    OF - Director → CIF 0
  • 30
    Batey, Simon George
    Financial Director born in September 1953
    Individual (3 offsprings)
    Officer
    1992-06-12 ~ 2000-03-31
    OF - Director → CIF 0
  • 31
    Darley, Julian Robin
    Non Executive Director born in December 1937
    Individual
    Officer
    1996-06-05 ~ 2000-05-11
    OF - Director → CIF 0
  • 32
    Cockshaw, Alan, Sir
    Chairman born in July 1937
    Individual (8 offsprings)
    Officer
    ~ 1997-07-14
    OF - Director → CIF 0
  • 33
    Peet, Ronald Hugh
    Director born in July 1925
    Individual
    Officer
    ~ 1996-06-05
    OF - Director → CIF 0
  • 34
    Early, John Dalton
    Director born in November 1945
    Individual (6 offsprings)
    Officer
    ~ 2007-07-31
    OF - Director → CIF 0
  • 35
    Siddall, Stuart James
    Director born in May 1953
    Individual (2 offsprings)
    Officer
    2000-06-19 ~ 2008-05-14
    OF - Director → CIF 0
  • 36
    Brikho, Samir Yacoub
    Director born in May 1958
    Individual
    Officer
    2006-10-01 ~ 2016-01-17
    OF - Director → CIF 0
  • 37
    Bateson, John Swinburne
    Chief Executive born in January 1942
    Individual
    Officer
    ~ 1995-03-31
    OF - Director → CIF 0
  • 38
    Carson, Neil Andrew Patrick
    Director born in April 1957
    Individual (2 offsprings)
    Officer
    2010-08-31 ~ 2016-12-31
    OF - Director → CIF 0
  • 39
    Payne, George Edward
    Commercial Director born in October 1949
    Individual (2 offsprings)
    Officer
    1994-11-15 ~ 2003-03-31
    OF - Director → CIF 0
  • 40
    Bateman, Charles Ian
    Director born in March 1935
    Individual
    Officer
    ~ 1993-06-09
    OF - Director → CIF 0
  • 41
    Monville, Jean Alexandre
    Director born in November 1944
    Individual (1 offspring)
    Officer
    1997-02-26 ~ 2006-07-27
    OF - Director → CIF 0
  • 42
    Newby, Stephanie Selina
    Technology Executive born in December 1956
    Individual
    Officer
    2014-11-13 ~ 2017-10-07
    OF - Director → CIF 0
  • 43
    Chatfield, Carl Anthony
    Director born in March 1964
    Individual (26 offsprings)
    Officer
    2017-10-07 ~ 2019-12-09
    OF - Director → CIF 0
  • 44
    Davies, Oswald, Sir
    Director born in June 1920
    Individual
    Officer
    ~ 1996-06-05
    OF - Director → CIF 0
  • 45
    Clark, Dennis
    Company Director born in December 1947
    Individual (3 offsprings)
    Officer
    ~ 1994-08-30
    OF - Director → CIF 0
  • 46
    Masters, Jerry Kent
    Company Director born in December 1960
    Individual
    Officer
    2015-02-13 ~ 2017-06-02
    OF - Director → CIF 0
  • 47
    Bruce, Neil Alexander
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    2009-01-21 ~ 2012-10-05
    OF - Director → CIF 0
  • 48
    Janson, Peter S
    Director born in May 1947
    Individual
    Officer
    2000-04-20 ~ 2002-05-22
    OF - Director → CIF 0
  • 49
    Dallas, James Anthony
    Solicitor born in April 1955
    Individual
    Officer
    1999-10-28 ~ 2007-05-16
    OF - Director → CIF 0
  • 50
    Fidler, Christopher Laskey
    Individual (26 offsprings)
    Officer
    2010-10-01 ~ 2011-12-12
    OF - Secretary → CIF 0
    2012-01-01 ~ 2012-12-01
    OF - Secretary → CIF 0
  • 51
    Airey, Elisabeth Patricia
    Co Director born in January 1959
    Individual (3 offsprings)
    Officer
    1999-05-26 ~ 2009-05-13
    OF - Director → CIF 0
  • 52
    Humphreys, Keith Wood
    Non Executive Director born in January 1934
    Individual
    Officer
    1993-09-30 ~ 1999-09-13
    OF - Director → CIF 0
  • 53
    Robson, David
    Director born in July 1945
    Individual
    Officer
    1991-08-14 ~ 2003-07-31
    OF - Director → CIF 0
  • 54
    Evans, Eleanor Bronwen
    Individual (1 offspring)
    Officer
    2011-03-15 ~ 2011-12-31
    OF - Secretary → CIF 0
  • 55
    Nott, John William Frederic, Sir
    Co Director born in February 1932
    Individual
    Officer
    1992-01-01 ~ 1993-09-30
    OF - Director → CIF 0
  • 56
    JOHN WOOD GROUP PLC
    15, Justice Mill Lane, Aberdeen, Scotland
    Active Corporate (11 parents, 23 offsprings)
    Person with significant control
    2017-10-09 ~ 2019-11-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AMEC FOSTER WHEELER LIMITED

Previous names
AMEC FOSTER WHEELER PLC - 2017-11-23
AMEC P L C - 2014-11-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
  • AMEC FOSTER WHEELER LIMITED
    Info
    AMEC FOSTER WHEELER PLC - 2017-11-23
    AMEC P L C - 2014-11-13
    Registered number 01675285
    Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ
    Private Limited Company incorporated on 1982-11-02 (42 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-08
    CIF 0
  • AMEC FOSTER WHEELER LIMITED
    S
    Registered number 1675285
    Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
    Public Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • AMEC FOSTER WHEELER LIMITED
    S
    Registered number 01675285
    Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8QZ
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    AMEC (F.C.G.) P.L.C. - 2015-02-12
    FAIRCLOUGH CONSTRUCTION GROUP P L C - 1999-05-25
    LEONARD FAIRCLOUGH,LIMITED - 1977-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    AMEC (MH1992) PLC - 2015-02-12
    MATTHEW HALL (1992) PLC - 2007-10-03
    MATTHEW HALL PUBLIC LIMITED COMPANY - 1992-10-01
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    FAIRCLOUGH BUILDING LIMITED - 1992-08-03
    FRAM GERRARD LIMITED - 1976-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    FAIRCLOUGH SCOTLAND LIMITED - 1992-08-03
    Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 6
    AMEC SPARECO (NO. 1) LIMITED - 1991-01-09
    AMEC INVESTMENT MANAGEMENT LIMITED - 1990-10-29
    AMEC FINANCE SERVICES (NO.3) LIMITED - 1987-11-20
    DATASPARK LIMITED - 1986-08-06
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 7
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    AMEC EARTH AND ENVIRONMENTAL (UK) LIMITED - 2014-12-22
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-12-02 ~ 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
  • 10
    AMEC FINANCE ASIA LIMITED - 2014-12-15
    AMEC INVESTMENTS OFFSHORE LIMITED - 2007-11-27
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 11
    AMEC FINANCE LIMITED - 2014-12-12
    DENCO STAFF PENSIONS TRUST LIMITED - 1993-11-15
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    AMEC GROUP LIMITED - 2014-12-18
    ADDWORTH LIMITED - 2003-04-01
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 13
    FAIRTANDERIS (10) PLC - 1996-07-26
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 14
    WIDEDATE LIMITED - 2006-06-15
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 15
    FAIRCLOUGH-PARKINSON MINING LIMITED - 1992-08-03
    PARKINSON STRIP MINING COMPANY LIMITED - 1976-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 16
    FAIRCLOUGH NOMINEES LIMITED - 1983-11-29
    SEAWARD ENGINEERING LIMITED - 1977-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents, 47 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 17
    Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 18
    PRESS OFFSHORE LIMITED - 1992-04-01
    PRESS PRODUCTION SYSTEMS LIMITED - 1986-02-07
    WILLIAM PRESS PRODUCTION SYSTEMS LIMITED - 1982-06-04
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 19
    AMEC ENGINEERING INTERNATIONAL LIMITED - 1993-01-01
    MATTHEW HALL ENGINEERING (SOUTHAMPTON) LIMITED - 1992-04-01
    MONOCIRCLE LIMITED - 1986-07-18
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 20
    AMEC SPARECO (6) LIMITED - 1999-10-19
    HEALTH MANAGEMENT (NORFOLK & NORWICH) LIMITED - 1999-05-04
    FAIRTANDERIS (7) PLC - 1996-01-18
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 21
    ALNERY NO. 1285 LIMITED - 1993-07-16
    Booths Park Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 22
    Booths Park Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 23
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 24
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 25
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 26
    Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 27
    Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    WILLIAM PRESS & SON,LIMITED - 1982-01-18
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 29
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 30
    Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 32
    AMEC FOSTER WHEELER PROPERTY AND OVERSEAS INVESTMENTS LIMITED - 2021-09-27
    AMEC PROPERTY AND OVERSEAS INVESTMENTS LIMITED - 2014-12-15
    AMEC OVERSEAS INVESTMENTS LIMITED - 1988-08-11
    PRESS OVERSEAS TRADING LIMITED - 1984-03-09
    PRESS INTERNATIONAL CONSTRUCTION LIMITED - 1982-02-25
    WILLIAM PRESS OVERSEAS LIMITED - 1981-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 33
    AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED - 2020-07-30
    Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    2016-12-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 34
    AMEC STAFF PENSIONS TRUSTEE LIMITED - 2019-02-05
    Booths Park Chelford Road, Knutsford, Cheshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 35
    Booths Park, Chelford Road, Knutsford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-02-15 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 36
    SIGMA FINANCIAL FACILITIES LIMITED - 2021-11-18
    SIGMA PARTNERSHIP LIMITED - 2003-12-18
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2018-10-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-13
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 2
    Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-13
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 3
    AMEC POWER (HS) PENSIONS TRUSTEE LIMITED - 1996-06-26
    JAMES SCOTT POWER (HS) PENSIONS TRUSTEE LIMITED - 1992-01-31
    ALNERY NO. 1090 LIMITED - 1991-06-25
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 4
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-13
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 5
    PRIMAT PERSONNEL SERVICES LIMITED - 1989-01-01
    27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-30
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AMEC LOGISTICS AND SUPPORT SERVICES LIMITED - 2009-03-09
    AMEC INTERNAL ASSET MANAGEMENT LIMITED - 2005-10-06
    AMEC PLANT & TRANSPORT LIMITED - 2002-05-01
    AMEC SERVICES LIMITED - 1999-04-01
    AMEC CONSTRUCTION SERVICES LIMITED - 1993-04-19
    FAIRCLOUGH CONSTRUCTION SERVICES LIMITED - 1983-12-16
    THEKON LIMITED - 1976-12-31
    27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-30
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 7
    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, England
    Active Corporate (4 parents)
    Person with significant control
    2019-11-25 ~ 2022-09-21
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE

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.