logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 61
  • 1
    Card, Robert Gordon
    Company Director born in February 1953
    Individual (3 offsprings)
    Officer
    2017-03-01 ~ 2017-10-07
    OF - Director → CIF 0
  • 2
    Yapp, Alison
    Individual (1 offspring)
    Officer
    2012-12-01 ~ 2017-10-07
    OF - Secretary → CIF 0
  • 3
    Carson, Neil Andrew Patrick
    Director born in April 1957
    Individual (12 offsprings)
    Officer
    2010-08-31 ~ 2016-12-31
    OF - Director → CIF 0
  • 4
    Brikho, Samir Yacoub
    Director born in May 1958
    Individual (2 offsprings)
    Officer
    2006-10-01 ~ 2016-01-17
    OF - Director → CIF 0
  • 5
    Early, John Dalton
    Director born in November 1945
    Individual (40 offsprings)
    Officer
    ~ 2007-07-31
    OF - Director → CIF 0
  • 6
    Angus, Grant Rae
    Born in July 1970
    Individual (83 offsprings)
    Officer
    2025-05-05 ~ now
    OF - Director → CIF 0
  • 7
    Bateman, Charles Ian
    Director born in March 1935
    Individual (19 offsprings)
    Officer
    ~ 1993-06-09
    OF - Director → CIF 0
  • 8
    Thompson, Simon Robert
    Company Director born in June 1959
    Individual (7 offsprings)
    Officer
    2009-01-21 ~ 2015-05-14
    OF - Director → CIF 0
  • 9
    Macrury, Sarah Marion
    Individual (85 offsprings)
    Officer
    2024-07-08 ~ now
    OF - Secretary → CIF 0
  • 10
    Jefferson, George, Sir
    Director born in March 1921
    Individual (2 offsprings)
    Officer
    ~ 1991-12-31
    OF - Director → CIF 0
  • 11
    Connolly, John Patrick
    Company Director And Business Adviser born in August 1950
    Individual (54 offsprings)
    Officer
    2011-06-01 ~ 2017-10-07
    OF - Director → CIF 0
  • 12
    Day, Colin Richard
    Company Director born in March 1955
    Individual (96 offsprings)
    Officer
    2010-10-14 ~ 2017-10-07
    OF - Director → CIF 0
  • 13
    Mason, Peter James, Sir
    Chief Executive born in September 1946
    Individual (26 offsprings)
    Officer
    1996-03-01 ~ 2006-09-30
    OF - Director → CIF 0
  • 14
    Dallas, James Anthony
    Solicitor born in April 1955
    Individual (9 offsprings)
    Officer
    1999-10-28 ~ 2007-05-16
    OF - Director → CIF 0
  • 15
    Cockshaw, Alan, Sir
    Chairman born in July 1937
    Individual (25 offsprings)
    Officer
    ~ 1997-07-14
    OF - Director → CIF 0
  • 16
    Masters, Jerry Kent
    Company Director born in December 1960
    Individual (35 offsprings)
    Officer
    2015-02-13 ~ 2017-06-02
    OF - Director → CIF 0
  • 17
    Evans, Eleanor Bronwen
    Individual (80 offsprings)
    Officer
    2011-03-15 ~ 2011-12-31
    OF - Secretary → CIF 0
  • 18
    Holland, Peter James
    Chartered Accountant
    Individual (65 offsprings)
    Officer
    2001-06-01 ~ 2009-08-20
    OF - Secretary → CIF 0
  • 19
    Nott, John William Frederic, Sir
    Co Director born in February 1932
    Individual (9 offsprings)
    Officer
    1992-01-01 ~ 1993-09-30
    OF - Director → CIF 0
  • 20
    Airey, Elisabeth Patricia
    Co Director born in January 1959
    Individual (22 offsprings)
    Officer
    1999-05-26 ~ 2009-05-13
    OF - Director → CIF 0
  • 21
    Payne, George Edward
    Commercial Director born in October 1949
    Individual (6 offsprings)
    Officer
    1994-11-15 ~ 2003-03-31
    OF - Director → CIF 0
  • 22
    Darley, Julian Robin
    Non Executive Director born in December 1937
    Individual (8 offsprings)
    Officer
    1996-06-05 ~ 2000-05-11
    OF - Director → CIF 0
  • 23
    Newby, Stephanie Selina
    Technology Executive born in December 1956
    Individual (2 offsprings)
    Officer
    2014-11-13 ~ 2017-10-07
    OF - Director → CIF 0
  • 24
    Chatfield, Carl Anthony
    Director born in March 1964
    Individual (53 offsprings)
    Officer
    2017-10-07 ~ 2019-12-09
    OF - Director → CIF 0
  • 25
    Faithfull, Timothy William
    Director born in October 1944
    Individual (16 offsprings)
    Officer
    2005-02-10 ~ 2014-04-03
    OF - Director → CIF 0
  • 26
    Lewis, Jonathan James Muschamp, Dr
    Executive born in October 1961
    Individual (6 offsprings)
    Officer
    2016-06-01 ~ 2017-10-07
    OF - Director → CIF 0
  • 27
    Beever, Dominic John
    Born in November 1973
    Individual (51 offsprings)
    Officer
    2025-08-08 ~ now
    OF - Director → CIF 0
  • 28
    Robson, David
    Director born in July 1945
    Individual (35 offsprings)
    Officer
    1991-08-14 ~ 2003-07-31
    OF - Director → CIF 0
  • 29
    Batey, Simon George
    Financial Director born in September 1953
    Individual (57 offsprings)
    Officer
    1992-06-12 ~ 2000-03-31
    OF - Director → CIF 0
  • 30
    Jones, Iain Angus
    Individual (211 offsprings)
    Officer
    2017-10-07 ~ 2024-06-12
    OF - Secretary → CIF 0
  • 31
    Green Armytage, John Mcdonald
    Director born in June 1945
    Individual (46 offsprings)
    Officer
    1996-06-05 ~ 2011-05-31
    OF - Director → CIF 0
  • 32
    Swainson, Eric
    Director born in December 1926
    Individual (8 offsprings)
    Officer
    ~ 1995-08-30
    OF - Director → CIF 0
  • 33
    Butcher, Adam Paul
    Company Director born in October 1976
    Individual (28 offsprings)
    Officer
    2024-08-12 ~ 2025-07-31
    OF - Director → CIF 0
  • 34
    Adamany, Linda Louise
    Non-Executive Director born in March 1952
    Individual (7 offsprings)
    Officer
    2012-10-01 ~ 2017-10-07
    OF - Director → CIF 0
  • 35
    Gillibrand, Sydney
    Chairman Non Executive born in June 1934
    Individual (27 offsprings)
    Officer
    1995-08-01 ~ 2004-01-21
    OF - Director → CIF 0
  • 36
    Bateson, John Swinburne
    Chief Executive born in January 1942
    Individual (11 offsprings)
    Officer
    ~ 1995-03-31
    OF - Director → CIF 0
  • 37
    Byrom, Peter John
    Company Director born in June 1944
    Individual (15 offsprings)
    Officer
    2005-02-10 ~ 2011-02-09
    OF - Director → CIF 0
  • 38
    Siddall, Stuart James
    Director born in May 1953
    Individual (43 offsprings)
    Officer
    2000-06-19 ~ 2008-05-14
    OF - Director → CIF 0
  • 39
    Setter, William George
    Director born in April 1975
    Individual (143 offsprings)
    Officer
    2017-10-07 ~ 2025-03-21
    OF - Director → CIF 0
  • 40
    Monville, Jean Alexandre
    Director born in November 1944
    Individual (3 offsprings)
    Officer
    1997-02-26 ~ 2006-07-27
    OF - Director → CIF 0
  • 41
    Riva, Carlos Alberto
    Company Director born in September 1953
    Individual (11 offsprings)
    Officer
    2003-08-01 ~ 2005-04-11
    OF - Director → CIF 0
  • 42
    Janson, Peter S
    Director born in May 1947
    Individual (2 offsprings)
    Officer
    2000-04-20 ~ 2002-05-22
    OF - Director → CIF 0
  • 43
    Mchoul, Ian Philip
    Chief Financial Officer born in January 1960
    Individual (22 offsprings)
    Officer
    2008-09-08 ~ 2017-10-07
    OF - Director → CIF 0
  • 44
    Davies, Oswald, Sir
    Director born in June 1920
    Individual (5 offsprings)
    Officer
    ~ 1996-06-05
    OF - Director → CIF 0
  • 45
    Humphreys, Keith Wood
    Non Executive Director born in January 1934
    Individual (17 offsprings)
    Officer
    1993-09-30 ~ 1999-09-13
    OF - Director → CIF 0
  • 46
    Bruce, Neil Alexander
    Director born in August 1960
    Individual (19 offsprings)
    Officer
    2009-01-21 ~ 2012-10-05
    OF - Director → CIF 0
  • 47
    Franklin, Roy Alexander
    Company Director born in July 1953
    Individual (14 offsprings)
    Officer
    2016-01-01 ~ 2017-10-07
    OF - Director → CIF 0
  • 48
    Eckersall, Malcolm Kenyon
    Business Development Director born in December 1945
    Individual (22 offsprings)
    Officer
    1993-07-07 ~ 1999-07-30
    OF - Director → CIF 0
  • 49
    Hesse, Martha Ossian
    Director born in August 1942
    Individual (1 offspring)
    Officer
    2000-06-01 ~ 2010-05-13
    OF - Director → CIF 0
  • 50
    Jacamon, Jean Paul
    Independant Consultant born in August 1947
    Individual (1 offspring)
    Officer
    2002-11-27 ~ 2006-08-31
    OF - Director → CIF 0
  • 51
    Kisjes, Rudi
    Director born in March 1943
    Individual (3 offsprings)
    Officer
    ~ 1995-08-31
    OF - Director → CIF 0
  • 52
    Mott, Raymond William
    Director born in December 1930
    Individual (2 offsprings)
    Officer
    ~ 1991-06-30
    OF - Director → CIF 0
  • 53
    Blacker, Michael
    Individual (20 offsprings)
    Officer
    2009-08-20 ~ 2011-03-15
    OF - Secretary → CIF 0
  • 54
    Bardsley, Michael John
    Individual (69 offsprings)
    Officer
    ~ 2001-06-01
    OF - Secretary → CIF 0
  • 55
    Clark, Dennis
    Company Director born in December 1947
    Individual (16 offsprings)
    Officer
    ~ 1994-08-30
    OF - Director → CIF 0
  • 56
    Hawe, Malcolm Albert
    Director born in August 1938
    Individual (22 offsprings)
    Officer
    ~ 1992-06-12
    OF - Director → CIF 0
  • 57
    Peet, Ronald Hugh
    Director born in July 1925
    Individual (7 offsprings)
    Officer
    ~ 1996-06-05
    OF - Director → CIF 0
  • 58
    Mclean, Andrew Stuart
    Company Director born in February 1970
    Individual (92 offsprings)
    Officer
    2019-12-09 ~ 2024-08-12
    OF - Director → CIF 0
  • 59
    Fidler, Christopher Laskey
    Individual (199 offsprings)
    Officer
    2010-10-01 ~ 2011-12-12
    OF - Secretary → CIF 0
    2012-01-01 ~ 2012-12-01
    OF - Secretary → CIF 0
  • 60
    JOHN WOOD GROUP P.L.C.
    JOHN WOOD GROUP PLC SC036219
    15, Justice Mill Lane, Aberdeen, Scotland
    Active Corporate (61 parents, 33 offsprings)
    Person with significant control
    2017-10-09 ~ 2019-11-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 61
    JOHN WOOD GROUP HOLDINGS LIMITED
    SC642609
    Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (9 parents, 9 offsprings)
    Person with significant control
    2019-11-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

AMEC FOSTER WHEELER LIMITED

Period: 2017-11-23 ~ now
Company number: 01675285
Registered names
AMEC FOSTER WHEELER LIMITED - now
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 - 2017-11-23
    Registered number 01675285
    Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ
    PRIVATE LIMITED COMPANY incorporated on 1982-11-02 (43 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-08
    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 43
  • 1
    AFW E&C HOLDINGS LIMITED
    09861564
    Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-13
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 2
    AFW FINANCE 2 LIMITED
    09861575 09917626
    Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (14 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-13
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 3
    AMEC (F.C.G.) LIMITED
    - now 00148585
    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 (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    AMEC (MH1992) LIMITED
    - now 00222870
    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 (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    AMEC BRAVO LIMITED
    06206015
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    AMEC BUILDING LIMITED
    - now 00165287
    FAIRCLOUGH BUILDING LIMITED - 1992-08-03
    FRAM GERRARD LIMITED - 1976-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    AMEC CONSTRUCTION SCOTLAND LIMITED
    - now SC074859
    FAIRCLOUGH SCOTLAND LIMITED - 1992-08-03
    Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 8
    AMEC DESIGN AND MANAGEMENT LIMITED
    - now 02014882
    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 (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 9
    AMEC ENGINEERING LIMITED
    00713102
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    AMEC EXECUTIVE PENSIONS TRUSTEE LIMITED
    01889551
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED
    - now 04987981
    AMEC EARTH AND ENVIRONMENTAL (UK) LIMITED - 2014-12-22
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (28 parents, 2 offsprings)
    Person with significant control
    2019-12-02 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    AMEC FOSTER WHEELER FINANCE ASIA LIMITED
    - now 06205760
    AMEC FINANCE ASIA LIMITED - 2014-12-15
    AMEC INVESTMENTS OFFSHORE LIMITED - 2007-11-27
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 13
    AMEC FOSTER WHEELER FINANCE LIMITED
    - now 01332332
    AMEC FINANCE LIMITED - 2014-12-12
    DENCO STAFF PENSIONS TRUST LIMITED - 1993-11-15
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    AMEC FOSTER WHEELER GROUP LIMITED
    - now 04612748
    AMEC GROUP LIMITED - 2014-12-18
    ADDWORTH LIMITED - 2003-04-01
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (43 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 15
    AMEC INFRASTRUCTURE SERVICES LIMITED
    - now 02804088
    FAIRTANDERIS (10) PLC - 1996-07-26
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 16
    AMEC KAZAKHSTAN HOLDINGS LIMITED
    - now 04530056
    WIDEDATE LIMITED - 2006-06-15
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 17
    AMEC MINING LIMITED
    - now 00454724
    FAIRCLOUGH-PARKINSON MINING LIMITED - 1992-08-03
    PARKINSON STRIP MINING COMPANY LIMITED - 1976-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 18
    AMEC NOMINEES LIMITED
    - now 00374498
    FAIRCLOUGH NOMINEES LIMITED - 1983-11-29
    SEAWARD ENGINEERING LIMITED - 1977-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (19 parents, 113 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 19
    AMEC OFFSHORE DEVELOPMENTS LIMITED
    SC137017
    Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 20
    AMEC OFFSHORE LIMITED
    - now 01054207 02464311
    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 (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 21
    AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED
    - now 02028347
    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 (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 22
    AMEC PROJECT INVESTMENTS LIMITED
    - now 02619408
    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
    Dissolved Corporate (37 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 23
    AMEC SERVICES LIMITED
    - now 02804093 01270073... (more)
    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 (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 24
    AMEC TRUSTEES LIMITED
    - now 02830098
    ALNERY NO. 1285 LIMITED - 1993-07-16
    Booths Park Chelford Road, Knutsford, Cheshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 25
    AMPLEMARK LIMITED
    04530054
    Booths Park Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 26
    ATLANTIS HEDGE CO 1 LIMITED
    09302428 09302562
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 27
    ATLANTIS HEDGE CO 2 LIMITED
    09302562 09302428
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 28
    FW INVESTMENTS LIMITED
    06933416 09861566... (more)
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-13
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 29
    IDC GROUP LIMITED(THE)
    00740805
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 30
    JAMES SCOTT ENGINEERING GROUP LIMITED
    SC025653
    Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 31
    NORTHERN INTEGRATED SERVICES LIMITED
    SC195682
    Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PRESS CONSTRUCTION LIMITED
    - now 00471400
    WILLIAM PRESS & SON,LIMITED - 1982-01-18
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 33
    PRIMAT RECRUITMENT LIMITED
    - now 01535391
    PRIMAT PERSONNEL SERVICES LIMITED - 1989-01-01
    27 Great West Road, Brentford, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-30
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SANDIWAY SOLUTIONS (NO 3) LIMITED
    05318249 05318251
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 35
    SIGMA 2 AFW LIMITED
    09925112
    Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 36
    SPECIALIST EQUIPMENT SOLUTIONS LIMITED
    - now 01270073
    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 (43 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-30
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 37
    WILLIAM ELLIS (ETCHINGHAM) LIMITED
    00242693
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 38
    WOOD AND COMPANY LIMITED
    - now 01580678 04514075
    AMEC FOSTER WHEELER PROPERTY AND OVERSEAS INVESTMENTS LIMITED
    - 2021-09-27 01580678
    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 (21 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 39
    WOOD INTERNATIONAL LIMITED
    - now 10517856 SC202031
    AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED
    - 2020-07-30 10517856 SC202031
    Booths Park, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (13 parents, 10 offsprings)
    Person with significant control
    2016-12-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 40
    WOOD PENSIONS TRUSTEE LIMITED
    - now 01889899
    AMEC STAFF PENSIONS TRUSTEE LIMITED
    - 2019-02-05 01889899
    Booths Park Chelford Road, Knutsford, Cheshire
    Active Corporate (52 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 41
    WOOD TRANSMISSION AND DISTRIBUTION LIMITED - now
    WOOD TRANSMISSION AND DISTRIBUTION LIMITED
    - 2026-01-06 11829648
    Booths Park, Chelford Road, Knutsford, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2019-02-15 ~ 2025-12-30
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 42
    WOOD UK LIMITED
    - now 03863449
    SIGMA FINANCIAL FACILITIES LIMITED
    - 2021-11-18 03863449
    SIGMA PARTNERSHIP LIMITED - 2003-12-18
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (19 parents)
    Person with significant control
    2018-10-18 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 43
    WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - now
    WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED
    - 2022-09-21 02190074
    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 (48 parents)
    Person with significant control
    2019-11-25 ~ 2022-09-21
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.