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 5
  • 1
    Whittall, Steven
    Born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ now
    OF - Director → CIF 0
  • 2
    Scott, Latoya
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-06-23 ~ now
    OF - Secretary → CIF 0
  • 3
    Hughes, Paul William Jackson
    Born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-13 ~ now
    OF - Director → CIF 0
  • 4
    Barbi, Vito Marino
    Born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-10-05 ~ now
    OF - Director → CIF 0
  • 5
    Brooksbank, Lucy
    Born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-13 ~ now
    OF - Director → CIF 0
Ceased 31
  • 1
    Dorfling, Werner
    Director born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-09 ~ 2024-05-23
    OF - Director → CIF 0
  • 2
    Richter, Andor
    Engineer born in March 1941
    Individual
    Officer
    icon of calendar 2002-01-10 ~ 2003-11-08
    OF - Director → CIF 0
  • 3
    Reeves, John Craig
    Manager born in July 1958
    Individual
    Officer
    icon of calendar 2006-10-25 ~ 2008-09-08
    OF - Director → CIF 0
  • 4
    Stirling, Matthew James
    Finance Director born in November 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-27 ~ 2018-04-30
    OF - Director → CIF 0
  • 5
    Wood, Andrew
    Director born in September 1959
    Individual
    Officer
    icon of calendar 2011-05-02 ~ 2020-02-24
    OF - Director → CIF 0
  • 6
    Seaton, Paul
    Engineer born in April 1964
    Individual
    Officer
    icon of calendar 2019-06-13 ~ 2020-08-03
    OF - Director → CIF 0
  • 7
    Grill, John Michael
    Director born in December 1945
    Individual
    Officer
    icon of calendar 2008-09-19 ~ 2012-10-23
    OF - Director → CIF 0
  • 8
    Ayres, Gregory Richard
    Finance Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-10 ~ 2003-03-28
    OF - Director → CIF 0
    Ayres, Gregory Richard
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-10 ~ 2003-04-03
    OF - Secretary → CIF 0
  • 9
    Creasy, John Robert
    Finance Manager born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-30 ~ 2024-05-23
    OF - Director → CIF 0
  • 10
    Gordon, Alan Stewart
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2020-03-11
    OF - Director → CIF 0
  • 11
    Huggins, Nicholas John
    Business Executive
    Individual
    Officer
    icon of calendar 2003-04-03 ~ 2006-05-26
    OF - Secretary → CIF 0
  • 12
    Connell, Brenda
    Accountant born in October 1976
    Individual
    Officer
    icon of calendar 2013-04-18 ~ 2016-04-30
    OF - Director → CIF 0
  • 13
    Holt, Simon
    Chief Financial Officer born in February 1977
    Individual
    Officer
    icon of calendar 2012-10-24 ~ 2015-11-16
    OF - Director → CIF 0
  • 14
    Honan, Thomas Francis
    Chief Financial Officer born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2021-05-07
    OF - Director → CIF 0
  • 15
    Nutting, Keith
    Director born in June 1965
    Individual
    Officer
    icon of calendar 2013-04-18 ~ 2014-04-30
    OF - Director → CIF 0
  • 16
    Baughen, David John
    Chartered Engineer born in May 1951
    Individual
    Officer
    icon of calendar 2003-12-19 ~ 2006-10-25
    OF - Director → CIF 0
  • 17
    Conlon, Greg Sean
    Operations Manager born in July 1968
    Individual
    Officer
    icon of calendar 2011-09-22 ~ 2014-02-26
    OF - Director → CIF 0
  • 18
    Pagano, Edward L
    Senior Vice President born in November 1958
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2006-10-30
    OF - Director → CIF 0
  • 19
    Leeser, Andrew John
    Finance Director born in April 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2003-12-08
    OF - Director → CIF 0
  • 20
    Housego, David Joseph
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2010-02-08 ~ 2011-05-02
    OF - Director → CIF 0
  • 21
    Chiam, Hsing Chee
    Chief Finance Officer born in October 1970
    Individual
    Officer
    icon of calendar 2011-09-22 ~ 2013-04-17
    OF - Director → CIF 0
  • 22
    Hall, William Eivind
    Managing Director born in September 1942
    Individual
    Officer
    icon of calendar 2002-01-10 ~ 2008-09-19
    OF - Director → CIF 0
  • 23
    Andrews, Bradley Garnett
    President born in November 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2020-08-18 ~ 2023-10-01
    OF - Director → CIF 0
  • 24
    Daly, Michael Owen
    Chartered Accountant born in August 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2012-05-08
    OF - Director → CIF 0
    icon of calendar 2012-05-31 ~ 2015-06-05
    OF - Director → CIF 0
    Daly, Michael Owen
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-26 ~ 2012-05-08
    OF - Secretary → CIF 0
    Daly, Michael Owen
    Individual (3 offsprings)
    icon of calendar 2012-05-31 ~ 2014-11-27
    OF - Secretary → CIF 0
  • 25
    Davies, Robert
    Operations Manager born in June 1956
    Individual
    Officer
    icon of calendar 2012-05-08 ~ 2013-04-17
    OF - Director → CIF 0
  • 26
    Ashton, Chris
    Company Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-27 ~ 2017-01-09
    OF - Director → CIF 0
  • 27
    Fintland, Robert Charles
    Operations Director born in May 1948
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2010-02-26
    OF - Director → CIF 0
  • 28
    Bradie, Stuart John Baxter
    Managing Director born in August 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2008-09-08 ~ 2014-04-30
    OF - Director → CIF 0
  • 29
    Jibuike, Victor
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-11-27 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 30
    icon of address20 Bedford Row, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2001-12-05 ~ 2002-01-10
    PE - Director → CIF 0
  • 31
    icon of address20 Bedford Row, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2001-12-05 ~ 2002-01-10
    PE - Secretary → CIF 0
parent relation
Company in focus

WORLEY EUROPE LTD

Previous names
WORLEYPARSONS EUROPE LIMITED - 2019-05-15
PARSONS E&C EUROPE LIMITED - 2005-07-01
PCO 311 LIMITED - 2002-01-29
Standard Industrial Classification
71111 - Architectural Activities
71122 - Engineering Related Scientific And Technical Consulting Activities
71121 - Engineering Design Activities For Industrial Process And Production

Related profiles found in government register
  • WORLEY EUROPE LTD
    Info
    WORLEYPARSONS EUROPE LIMITED - 2019-05-15
    PARSONS E&C EUROPE LIMITED - 2019-05-15
    PCO 311 LIMITED - 2019-05-15
    Registered number 04334425
    icon of address27 Great West Road, Brentford TW8 9BW
    PRIVATE LIMITED COMPANY incorporated on 2001-12-05 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-26
    CIF 0
  • WORLEY EUROPE LTD
    S
    Registered number 04334425
    icon of address27, Great West Road, Brentford, England, TW8 9BW
    Private Company in Uk Companies House, England
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    ENERGEN ASSOCIATES LIMITED - 2011-03-29
    icon of address27 Great West Road, Brentford, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    INTECSEA, LTD. - 2009-01-15
    INTECSEA (UK) LIMITED - 2008-12-30
    INTEC ENGINEERING (U.K.) LIMITED - 2008-09-29
    ZELDERIDGE LIMITED - 1992-01-09
    icon of address27 Great West Road, Brentford, England
    Active Corporate (5 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
  • 3
    icon of addressFairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KAZAKH PROJECTS LIMITED - 2009-05-18
    icon of addressFluor Centre 140 Pinehurst Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of addressFairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressFairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ADVISIAN GROUP LIMITED - 2024-01-09
    ENVIROS CONSULTING LIMITED - 2019-09-23
    MARCH CONSULTING LIMITED - 2002-10-24
    WAKEWAVE LIMITED - 1983-10-12
    icon of address27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    JACOBS E&C INTERNATIONAL LIMITED - 2019-06-14
    AKER SOLUTIONS E&C INTERNATIONAL LTD - 2011-03-07
    AKER CONSTRUCTION (STEVENAGE) LIMITED - 2008-10-29
    KVAERNER CONSTRUCTION (STEVENAGE) LIMITED - 2008-04-03
    TRAFALGAR HOUSE CONSTRUCTION (STEVENAGE) LIMITED - 1996-09-11
    C J B TECHNICAL SERVICES LIMITED - 1988-11-25
    JOHN BROWN ENGINEERS & CONSTRUCTORS (PORTSMOUTH) LIMITED - 1988-10-18
    BEALAW (124) LIMITED - 1985-09-13
    icon of address27 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    SINCLAIR KNIGHT MERZ (EUROPE) LIMITED - 2019-06-14
    icon of address27 Great West Road, Brentford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    JACOBS PROCESS LIMITED - 2019-06-14
    AKER PROCESS LIMITED - 2011-03-08
    AKER KVAERNER PROJECTS LIMITED - 2008-04-07
    KVAERNER E&C UK LIMITED - 2003-08-01
    KVAERNER PROCESS (UK) LIMITED - 2000-03-01
    KVAERNER JOHN BROWN LIMITED - 1998-01-01
    JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED - 1996-08-16
    CONSTRUCTORS JOHN BROWN LIMITED - 1981-12-31
    icon of address27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    JACOBS CONSULTANCY LIMITED - 2019-09-23
    JE PROFESSIONAL RESOURCES LIMITED - 2011-01-14
    icon of address27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    WORLEY UK FINANCE SUB LIMITED - 2020-12-14
    WORLEYPARSONS UK FINANCE SUB LIMITED - 2019-06-12
    icon of address27 Great West Road, Brentford, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    WORLEYPARSONS-KGNT KAZAKHSTAN ENGINEERING LIMITED - 2019-09-18
    icon of address27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • WORLEYPARSONS UK FINANCE SUB NO. 3 LTD - 2019-06-14
    icon of address27 Great West Road, Brentford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-06-26
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.