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 27
  • 1
    Fellowes, Colin
    Individual (95 offsprings)
    Officer
    1994-03-26 ~ 2009-06-16
    OF - Secretary → CIF 0
  • 2
    Morrell, Helen
    Individual (84 offsprings)
    Officer
    2016-07-22 ~ 2017-02-22
    OF - Secretary → CIF 0
  • 3
    Angus, Grant Rae
    Born in July 1970
    Individual (83 offsprings)
    Officer
    2024-08-31 ~ now
    OF - Director → CIF 0
  • 4
    Macrury, Sarah Marion
    Individual (85 offsprings)
    Officer
    2024-07-08 ~ now
    OF - Secretary → CIF 0
  • 5
    Warburton, Jennifer Ann
    Individual (128 offsprings)
    Officer
    2017-02-22 ~ 2018-02-16
    OF - Secretary → CIF 0
  • 6
    Davies, Nigel James Maxwell
    Chartered Secretary born in August 1954
    Individual (61 offsprings)
    Officer
    1994-07-08 ~ 1995-09-15
    OF - Director → CIF 0
  • 7
    Shuttleworth, Richard Peter
    Commercial Director born in June 1961
    Individual (49 offsprings)
    Officer
    2002-03-18 ~ 2007-03-26
    OF - Director → CIF 0
  • 8
    Evans, Eleanor Bronwen
    Lawyer/Company Secretary born in June 1966
    Individual (80 offsprings)
    Officer
    2011-03-31 ~ 2011-12-31
    OF - Director → CIF 0
  • 9
    Charnock, Ian Graeme Lloyd
    Accountant born in July 1962
    Individual (91 offsprings)
    Officer
    2005-07-01 ~ 2008-10-31
    OF - Director → CIF 0
  • 10
    Ling, Grant Richmond
    Co Director born in April 1956
    Individual (77 offsprings)
    Officer
    2008-10-31 ~ 2017-11-30
    OF - Director → CIF 0
  • 11
    Robson, David
    Director born in July 1945
    Individual (35 offsprings)
    Officer
    2000-02-21 ~ 2003-07-31
    OF - Director → CIF 0
  • 12
    Jones, Iain Angus
    Individual (211 offsprings)
    Officer
    2018-02-16 ~ 2024-06-12
    OF - Secretary → CIF 0
  • 13
    Reeves, Ron Victor
    Director born in November 1952
    Individual (10 offsprings)
    Officer
    2000-02-21 ~ 2002-03-18
    OF - Director → CIF 0
  • 14
    Dagleish, Keith Gordon
    Born in May 1972
    Individual (21 offsprings)
    Officer
    2025-05-23 ~ now
    OF - Director → CIF 0
  • 15
    Lamerton, Alan Brian
    Director born in April 1945
    Individual (14 offsprings)
    Officer
    2000-02-21 ~ 2007-01-31
    OF - Director → CIF 0
  • 16
    Grant, Alistair Roderick
    Director born in November 1952
    Individual (24 offsprings)
    Officer
    2000-02-21 ~ 2001-01-26
    OF - Director → CIF 0
  • 17
    Setter, William George
    Company Director born in April 1975
    Individual (143 offsprings)
    Officer
    2017-11-30 ~ 2025-03-21
    OF - Director → CIF 0
  • 18
    Noddings, Brian
    Co Director born in June 1946
    Individual (10 offsprings)
    Officer
    2000-02-21 ~ 2002-03-18
    OF - Director → CIF 0
  • 19
    Blacker, Michael
    Co Director born in September 1955
    Individual (20 offsprings)
    Officer
    2007-03-26 ~ 2011-03-31
    OF - Director → CIF 0
  • 20
    Bardsley, Michael John
    Chartered Secretary born in August 1944
    Individual (69 offsprings)
    Officer
    1995-09-15 ~ 2000-02-21
    OF - Director → CIF 0
  • 21
    Higgins, Nigel Alan
    Chartered Accountant born in November 1956
    Individual (35 offsprings)
    Officer
    2002-03-18 ~ 2005-07-01
    OF - Director → CIF 0
  • 22
    Mclean, Andrew Stuart
    Company Director born in February 1970
    Individual (92 offsprings)
    Officer
    2020-08-11 ~ 2024-08-31
    OF - Director → CIF 0
  • 23
    Fidler, Christopher Laskey
    Company Secretary
    Individual (199 offsprings)
    Officer
    2000-04-01 ~ 2016-07-22
    OF - Secretary → CIF 0
  • 24
    BART SECRETARIES LIMITED
    05631305
    C/o Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London
    Dissolved Corporate (6 parents, 207 offsprings)
    Officer
    1993-03-26 ~ 1994-07-08
    OF - Nominee Director → CIF 0
  • 25
    AMEC FOSTER WHEELER GROUP LIMITED
    - now 04612748
    AMEC GROUP LIMITED - 2014-12-18
    ADDWORTH LIMITED - 2003-04-01
    Booths Park, Chelford Road, Knutsford, England
    Active Corporate (43 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 26
    BART MANAGEMENT LIMITED
    12312763
    C/o Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London
    Active Corporate (1 parent, 199 offsprings)
    Officer
    1993-03-26 ~ 1994-07-08
    OF - Nominee Director → CIF 0
    1993-03-26 ~ 1994-07-08
    OF - Nominee Secretary → CIF 0
  • 27
    AMEC NOMINEES LIMITED
    - now 00374498
    FAIRCLOUGH NOMINEES LIMITED - 1983-11-29
    SEAWARD ENGINEERING LIMITED - 1977-12-31
    Sandiway House, Hartford, Northwich, Cheshire
    Dissolved Corporate (19 parents, 113 offsprings)
    Officer
    1994-07-08 ~ 2000-02-21
    OF - Director → CIF 0
    2012-01-01 ~ 2020-08-11
    OF - Director → CIF 0
parent relation
Company in focus

AMEC CAPITAL PROJECTS LIMITED

Period: 1999-11-03 ~ now
Company number: 02804109
Registered names
AMEC CAPITAL PROJECTS LIMITED - now
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
    Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ
    PRIVATE LIMITED COMPANY incorporated on 1993-03-26 (32 years 11 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
    Booths 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 12
  • 1
    AMEC (AGL) LIMITED
    - now 02804148
    AMEC GROUP LIMITED - 2003-04-01
    RAPID TRANSIT GROUP PLC - 1999-02-03
    FAIRTANDERIS (4) PLC - 1995-09-26
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-06-04 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    AMEC (BCS) LIMITED
    - now 00875729
    BUCHAN CONCRETE SOLUTIONS LIMITED - 2007-04-19
    C. V. BUCHAN LIMITED - 2005-02-15
    C.V.BUCHAN(CONCRETE)LIMITED - 1990-04-01
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    AMEC (MHL) LIMITED
    - now 00713103
    MATTHEW HALL LIMITED - 2007-10-03
    MATTHEW HALL MECHANICAL & ELECTRICAL ENGINEERS LIMITED - 1992-10-01
    MATTHEW HALL MECHANICAL SERVICES LIMITED - 1983-03-01
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    AMEC (WSL) LIMITED
    - now 00514311
    WATSON STEEL LIMITED - 2001-12-04
    ROBERT WATSON & CO (CONSTRUCTIONAL ENGINEERS) LIMITED - 1991-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    AMEC BKW LIMITED
    - now 00169831
    AMEC KING-WILKINSON LIMITED - 1998-01-02
    BABCOCK KING-WILKINSON LIMITED - 1997-10-15
    BABCOCK CONTRACTORS LIMITED - 1993-10-21
    BABCOCK & WILCOX (PACKAGED BOILERS) LIMITED - 1976-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    AMEC CIVIL ENGINEERING LIMITED
    - now 01265199
    FAIRCLOUGH CIVIL ENGINEERING LIMITED - 1992-08-03
    MILDBITT LIMITED - 1976-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    AMEC CONSTRUCTION LIMITED
    02729912
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    AMEC FOCUS PENSIONS TRUSTEE LIMITED
    - now 01716459
    CAITHNESS SOLUTIONS LIMITED - 2012-12-18
    AMEC (WSPS) PENSIONS TRUSTEE LIMITED - 2010-04-30
    WATSON STEEL PENSIONS TRUSTEE LIMITED - 2001-06-29
    MATTHEW HALL MINING & MINERALS LIMITED - 1992-04-10
    MINTWOVE LIMITED - 1983-06-21
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    AMEC MANUFACTURING AND SERVICES LIMITED
    - now 01381951
    FAIRCLOUGH ENGINEERING LIMITED - 1994-07-01
    BINECHOICE LIMITED - 1978-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED
    02887344
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (29 parents)
    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
  • 11
    AMEC PROCESS AND ENERGY LIMITED
    - now 02028340
    MATTHEW HALL ENGINEERING (MANCHESTER) LIMITED - 1992-04-01
    HOURSHINE LIMITED - 1986-07-18
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 12
    JAMES SCOTT LIMITED
    - now SC035281
    JAMES SCOTT MECHANICAL AND ELECTRICAL SERVICES LIMITED - 1988-02-01
    JAMES SCOTT AND COMPANY (ELECTRICAL ENGINEERS) LIMITED - 1984-01-17
    Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors 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.