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
Active 4
  • 1
    Dagleish, Keith Gordon
    Born in May 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Angus, Grant Rae
    Born in July 1970
    Individual (66 offsprings)
    Officer
    icon of calendar 2024-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Macrury, Sarah Marion
    Individual (85 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    OF - Secretary → CIF 0
  • 4
    ADDWORTH LIMITED - 2003-04-01
    AMEC GROUP LIMITED - 2014-12-18
    icon of addressBooths Park, Chelford Road, Knutsford, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 23
  • 1
    Fidler, Christopher Laskey
    Company Secretary
    Individual (26 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2016-07-22
    OF - Secretary → CIF 0
  • 2
    Mclean, Andrew Stuart
    Company Director born in February 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-08-11 ~ 2024-08-31
    OF - Director → CIF 0
  • 3
    Robson, David
    Director born in July 1945
    Individual
    Officer
    icon of calendar 2000-02-21 ~ 2003-07-31
    OF - Director → CIF 0
  • 4
    Higgins, Nigel Alan
    Chartered Accountant born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-03-18 ~ 2005-07-01
    OF - Director → CIF 0
  • 5
    Jones, Iain Angus
    Individual (113 offsprings)
    Officer
    icon of calendar 2018-02-16 ~ 2024-06-12
    OF - Secretary → CIF 0
  • 6
    Grant, Alistair Roderick
    Director born in November 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-02-21 ~ 2001-01-26
    OF - Director → CIF 0
  • 7
    Davies, Nigel James Maxwell
    Chartered Secretary born in August 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-07-08 ~ 1995-09-15
    OF - Director → CIF 0
  • 8
    Shuttleworth, Richard Peter
    Commercial Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-18 ~ 2007-03-26
    OF - Director → CIF 0
  • 9
    Lamerton, Alan Brian
    Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-21 ~ 2007-01-31
    OF - Director → CIF 0
  • 10
    Morrell, Helen
    Individual
    Officer
    icon of calendar 2016-07-22 ~ 2017-02-22
    OF - Secretary → CIF 0
  • 11
    Ling, Grant Richmond
    Co Director born in April 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-10-31 ~ 2017-11-30
    OF - Director → CIF 0
  • 12
    Warburton, Jennifer Ann
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-02-22 ~ 2018-02-16
    OF - Secretary → CIF 0
  • 13
    Charnock, Ian Graeme Lloyd
    Accountant born in July 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2008-10-31
    OF - Director → CIF 0
  • 14
    Bardsley, Michael John
    Chartered Secretary born in August 1944
    Individual
    Officer
    icon of calendar 1995-09-15 ~ 2000-02-21
    OF - Director → CIF 0
  • 15
    Setter, William George
    Company Director born in April 1975
    Individual (81 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2025-03-21
    OF - Director → CIF 0
  • 16
    Evans, Eleanor Bronwen
    Lawyer/Company Secretary born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2011-12-31
    OF - Director → CIF 0
  • 17
    Fellowes, Colin
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-26 ~ 2009-06-16
    OF - Secretary → CIF 0
  • 18
    Blacker, Michael
    Co Director born in September 1955
    Individual
    Officer
    icon of calendar 2007-03-26 ~ 2011-03-31
    OF - Director → CIF 0
  • 19
    Reeves, Ron Victor
    Director born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-21 ~ 2002-03-18
    OF - Director → CIF 0
  • 20
    Noddings, Brian
    Co Director born in June 1946
    Individual
    Officer
    icon of calendar 2000-02-21 ~ 2002-03-18
    OF - Director → CIF 0
  • 21
    icon of addressC/o Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London
    Corporate
    Officer
    1993-03-26 ~ 1994-07-08
    PE - Nominee Director → CIF 0
    1993-03-26 ~ 1994-07-08
    PE - Nominee Secretary → CIF 0
  • 22
    SEAWARD ENGINEERING LIMITED - 1977-12-31
    FAIRCLOUGH NOMINEES LIMITED - 1983-11-29
    icon of addressSandiway House, Hartford, Northwich, Cheshire
    Dissolved Corporate (4 parents, 47 offsprings)
    Officer
    1994-07-08 ~ 2000-02-21
    PE - Director → CIF 0
    2012-01-01 ~ 2020-08-11
    PE - Director → CIF 0
  • 23
    icon of addressC/o Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London
    Corporate
    Officer
    1993-03-26 ~ 1994-07-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

AMEC CAPITAL PROJECTS LIMITED

Previous names
AMEC SPARECO (4) PLC - 1999-11-03
FAIRTANDERIS (8) PLC - 1997-08-12
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • AMEC CAPITAL PROJECTS LIMITED
    Info
    AMEC SPARECO (4) PLC - 1999-11-03
    FAIRTANDERIS (8) PLC - 1999-11-03
    Registered number 02804109
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ
    PRIVATE LIMITED COMPANY incorporated on 1993-03-26 (32 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-08
    CIF 0
  • AMEC CAPITAL PROJECTS LIMITED
    S
    Registered number 02804109
    icon of addressBooths Park, Chelford Road, Knutsford, England, WA16 8QZ
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    FAIRTANDERIS (4) PLC - 1995-09-26
    RAPID TRANSIT GROUP PLC - 1999-02-03
    AMEC GROUP LIMITED - 2003-04-01
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    BUCHAN CONCRETE SOLUTIONS LIMITED - 2007-04-19
    C.V.BUCHAN(CONCRETE)LIMITED - 1990-04-01
    C. V. BUCHAN LIMITED - 2005-02-15
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    MATTHEW HALL MECHANICAL & ELECTRICAL ENGINEERS LIMITED - 1992-10-01
    MATTHEW HALL MECHANICAL SERVICES LIMITED - 1983-03-01
    MATTHEW HALL LIMITED - 2007-10-03
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    WATSON STEEL LIMITED - 2001-12-04
    ROBERT WATSON & CO (CONSTRUCTIONAL ENGINEERS) LIMITED - 1991-12-31
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    BABCOCK & WILCOX (PACKAGED BOILERS) LIMITED - 1976-12-31
    AMEC KING-WILKINSON LIMITED - 1998-01-02
    BABCOCK CONTRACTORS LIMITED - 1993-10-21
    BABCOCK KING-WILKINSON LIMITED - 1997-10-15
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    MILDBITT LIMITED - 1976-12-31
    FAIRCLOUGH CIVIL ENGINEERING LIMITED - 1992-08-03
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    WATSON STEEL PENSIONS TRUSTEE LIMITED - 2001-06-29
    MATTHEW HALL MINING & MINERALS LIMITED - 1992-04-10
    CAITHNESS SOLUTIONS LIMITED - 2012-12-18
    MINTWOVE LIMITED - 1983-06-21
    AMEC (WSPS) PENSIONS TRUSTEE LIMITED - 2010-04-30
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    FAIRCLOUGH ENGINEERING LIMITED - 1994-07-01
    BINECHOICE LIMITED - 1978-12-31
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    HOURSHINE LIMITED - 1986-07-18
    MATTHEW HALL ENGINEERING (MANCHESTER) LIMITED - 1992-04-01
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 12
    JAMES SCOTT AND COMPANY (ELECTRICAL ENGINEERS) LIMITED - 1984-01-17
    JAMES SCOTT MECHANICAL AND ELECTRICAL SERVICES LIMITED - 1988-02-01
    icon of addressSir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.