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 38
  • 1
    Barbi, Vito Marino
    Born in July 1966
    Individual (7 offsprings)
    Officer
    2023-10-05 ~ 2026-01-19
    OF - Director → CIF 0
  • 2
    Connell, Brenda
    Accountant born in October 1976
    Individual (15 offsprings)
    Officer
    2013-04-18 ~ 2016-04-30
    OF - Director → CIF 0
  • 3
    Scott, Latoya
    Individual (32 offsprings)
    Officer
    2023-06-23 ~ now
    OF - Secretary → CIF 0
  • 4
    Chiam, Hsing Chee
    Chief Finance Officer born in October 1970
    Individual (1 offspring)
    Officer
    2011-09-22 ~ 2013-04-17
    OF - Director → CIF 0
  • 5
    Conlon, Greg Sean
    Operations Manager born in July 1968
    Individual (5 offsprings)
    Officer
    2011-09-22 ~ 2014-02-26
    OF - Director → CIF 0
  • 6
    Gordon, Alan Stewart
    Director born in May 1964
    Individual (26 offsprings)
    Officer
    2014-05-01 ~ 2020-03-11
    OF - Director → CIF 0
  • 7
    Andrews, Bradley Garnett
    President born in November 1975
    Individual (60 offsprings)
    Officer
    2020-08-18 ~ 2023-10-01
    OF - Director → CIF 0
  • 8
    Whittall, Steven
    Born in June 1975
    Individual (2 offsprings)
    Officer
    2019-03-20 ~ now
    OF - Director → CIF 0
  • 9
    Murray, Patricia
    Born in November 1969
    Individual (33 offsprings)
    Officer
    2026-01-19 ~ now
    OF - Director → CIF 0
  • 10
    Ashton, Chris
    Company Director born in September 1965
    Individual (23 offsprings)
    Officer
    2014-02-27 ~ 2017-01-09
    OF - Director → CIF 0
  • 11
    Fintland, Robert Charles
    Operations Director born in May 1948
    Individual (4 offsprings)
    Officer
    2003-07-01 ~ 2010-02-26
    OF - Director → CIF 0
  • 12
    Ayres, Gregory Richard
    Finance Director born in March 1950
    Individual (18 offsprings)
    Officer
    2002-01-10 ~ 2003-03-28
    OF - Director → CIF 0
    Ayres, Gregory Richard
    Finance Director
    Individual (18 offsprings)
    Officer
    2002-01-10 ~ 2003-04-03
    OF - Secretary → CIF 0
  • 13
    Hughes, Paul William Jackson
    Born in June 1967
    Individual (1 offspring)
    Officer
    2023-10-13 ~ now
    OF - Director → CIF 0
  • 14
    Jibuike, Victor
    Individual (41 offsprings)
    Officer
    2014-11-27 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 15
    Nutting, Keith
    Director born in June 1965
    Individual (1 offspring)
    Officer
    2013-04-18 ~ 2014-04-30
    OF - Director → CIF 0
  • 16
    Brooksbank, Lucy
    Born in July 1973
    Individual (1 offspring)
    Officer
    2019-06-13 ~ now
    OF - Director → CIF 0
  • 17
    Swan, Graham
    Born in March 1972
    Individual (16 offsprings)
    Officer
    2026-01-19 ~ now
    OF - Director → CIF 0
  • 18
    Baughen, David John
    Chartered Engineer born in May 1951
    Individual (8 offsprings)
    Officer
    2003-12-19 ~ 2006-10-25
    OF - Director → CIF 0
  • 19
    Wood, Andrew
    Director born in September 1959
    Individual (5 offsprings)
    Officer
    2011-05-02 ~ 2020-02-24
    OF - Director → CIF 0
  • 20
    Huggins, Nicholas John
    Business Executive
    Individual (12 offsprings)
    Officer
    2003-04-03 ~ 2006-05-26
    OF - Secretary → CIF 0
  • 21
    Stirling, Matthew James
    Finance Director born in November 1976
    Individual (21 offsprings)
    Officer
    2014-11-27 ~ 2018-04-30
    OF - Director → CIF 0
  • 22
    Pagano, Edward L
    Senior Vice President born in November 1958
    Individual (1 offspring)
    Officer
    2003-07-01 ~ 2006-10-30
    OF - Director → CIF 0
  • 23
    Reeves, John Craig
    Manager born in July 1958
    Individual (5 offsprings)
    Officer
    2006-10-25 ~ 2008-09-08
    OF - Director → CIF 0
  • 24
    Housego, David Joseph
    Director born in January 1961
    Individual (5 offsprings)
    Officer
    2010-02-08 ~ 2011-05-02
    OF - Director → CIF 0
  • 25
    Richter, Andor
    Engineer born in March 1941
    Individual (3 offsprings)
    Officer
    2002-01-10 ~ 2003-11-08
    OF - Director → CIF 0
  • 26
    Hall, William Eivind
    Managing Director born in September 1942
    Individual (1 offspring)
    Officer
    2002-01-10 ~ 2008-09-19
    OF - Director → CIF 0
  • 27
    Seaton, Paul
    Engineer born in April 1964
    Individual (35 offsprings)
    Officer
    2019-06-13 ~ 2020-08-03
    OF - Director → CIF 0
  • 28
    Honan, Thomas Francis
    Chief Financial Officer born in May 1962
    Individual (18 offsprings)
    Officer
    2015-12-01 ~ 2021-05-07
    OF - Director → CIF 0
  • 29
    Daly, Michael Owen
    Chartered Accountant born in August 1963
    Individual (22 offsprings)
    Officer
    2006-10-30 ~ 2012-05-08
    OF - Director → CIF 0
    2012-05-31 ~ 2015-06-05
    OF - Director → CIF 0
    Daly, Michael Owen
    Finance Director
    Individual (22 offsprings)
    Officer
    2006-05-26 ~ 2012-05-08
    OF - Secretary → CIF 0
    Daly, Michael Owen
    Individual (22 offsprings)
    2012-05-31 ~ 2014-11-27
    OF - Secretary → CIF 0
  • 30
    Grill, John Michael
    Director born in December 1945
    Individual (3 offsprings)
    Officer
    2008-09-19 ~ 2012-10-23
    OF - Director → CIF 0
  • 31
    Bradie, Stuart John Baxter
    Managing Director born in August 1966
    Individual (35 offsprings)
    Officer
    2008-09-08 ~ 2014-04-30
    OF - Director → CIF 0
  • 32
    Holt, Simon
    Chief Financial Officer born in March 1977
    Individual (2 offsprings)
    Officer
    2012-10-24 ~ 2015-11-16
    OF - Director → CIF 0
  • 33
    Creasy, John Robert
    Finance Manager born in December 1970
    Individual (2 offsprings)
    Officer
    2016-04-30 ~ 2024-05-23
    OF - Director → CIF 0
  • 34
    Dorfling, Werner
    Director born in March 1970
    Individual (4 offsprings)
    Officer
    2017-01-09 ~ 2024-05-23
    OF - Director → CIF 0
  • 35
    Leeser, Andrew John
    Finance Director born in April 1958
    Individual (33 offsprings)
    Officer
    2003-10-01 ~ 2003-12-08
    OF - Director → CIF 0
  • 36
    Davies, Robert
    Operations Manager born in June 1956
    Individual (1 offspring)
    Officer
    2012-05-08 ~ 2013-04-17
    OF - Director → CIF 0
  • 37
    PAILEX SECRETARIES LIMITED
    04108423
    20 Bedford Row, London
    Dissolved Corporate (10 parents, 319 offsprings)
    Officer
    2001-12-05 ~ 2002-01-10
    OF - Secretary → CIF 0
  • 38
    PAILEX NOMINEES LIMITED
    04108316
    20 Bedford Row, London
    Dissolved Corporate (10 parents, 329 offsprings)
    Officer
    2001-12-05 ~ 2002-01-10
    OF - Director → CIF 0
parent relation
Company in focus

WORLEY EUROPE LTD

Period: 2019-05-15 ~ now
Company number: 04334425
Registered names
WORLEY EUROPE LTD - now 03371550
PCO 311 LIMITED - 2002-01-29 04334413... (more)
Standard Industrial Classification
71121 - Engineering Design Activities For Industrial Process And Production
71122 - Engineering Related Scientific And Technical Consulting Activities
71111 - Architectural Activities

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
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London W4 5HR
    PRIVATE LIMITED COMPANY incorporated on 2001-12-05 (24 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-26
    CIF 0
  • WORLEY EUROPE LTD
    S
    Registered number 04334425
    27, 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 14
  • 1
    3SUN GROUP LIMITED
    - now 06778905
    ENERGEN ASSOCIATES LIMITED - 2011-03-29
    Floor 8, Building 6, 566 Chiswick High Road, London, England
    Active Corporate (31 parents, 8 offsprings)
    Person with significant control
    2019-10-25 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    INTECSEA (UK) LIMITED
    - now 02667945
    INTECSEA, LTD. - 2009-01-15
    INTECSEA (UK) LIMITED - 2008-12-30
    INTEC ENGINEERING (U.K.) LIMITED - 2008-09-29
    ZELDERIDGE LIMITED - 1992-01-09
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    K-WAC LIMITED
    06711631
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    KAZAKH PROJECTS JOINT VENTURE LIMITED
    - now 06542895
    KAZAKH PROJECTS LIMITED - 2009-05-18
    Fluor Centre 140 Pinehurst Road, Farnborough, Hampshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 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 firm OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KDPC LIMITED
    04297871
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PFD (UK) LIMITED
    03940399
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WORLEY CONSULTING GROUP LIMITED
    - now 01721409
    ADVISIAN GROUP LIMITED
    - 2024-01-09 01721409
    ENVIROS CONSULTING LIMITED - 2019-09-23
    MARCH CONSULTING LIMITED - 2002-10-24
    WAKEWAVE LIMITED - 1983-10-12
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (54 parents)
    Person with significant control
    2023-09-14 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    WORLEY E&C INTERNATIONAL LIMITED
    - now 01896128
    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
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2025-03-07 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 9
    WORLEY EUROPE SERVICES LIMITED
    - now 03371550 04334425... (more)
    SINCLAIR KNIGHT MERZ (EUROPE) LIMITED
    - 2019-06-14 03371550
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (35 parents, 2 offsprings)
    Person with significant control
    2019-04-26 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    WORLEY FIELD SERVICES LIMITED
    - now 00454398
    JACOBS PROCESS LIMITED
    - 2019-06-14 00454398
    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
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (56 parents, 2 offsprings)
    Person with significant control
    2019-04-26 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    WORLEY GROUP UK LIMITED
    - now 02995682
    JACOBS CONSULTANCY LIMITED
    - 2019-09-23 02995682
    JE PROFESSIONAL RESOURCES LIMITED - 2011-01-14
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2019-04-26 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    WORLEY UK FINANCE SUB NO. 3 LTD
    - now 11908991 10517623... (more)
    WORLEYPARSONS UK FINANCE SUB NO. 3 LTD
    - 2019-06-14 11908991 10517623... (more)
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2019-03-27 ~ 2019-06-26
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    WORLEY UK FINANCE SUB PLC
    - now 06511509 11908991... (more)
    WORLEY UK FINANCE SUB LIMITED
    - 2020-12-14 06511509 11908991... (more)
    WORLEYPARSONS UK FINANCE SUB LIMITED
    - 2019-06-12 06511509 11908991... (more)
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    WORLEY-KGNT KAZAKHSTAN ENGINEERING LIMITED
    - now 08933912
    WORLEYPARSONS-KGNT KAZAKHSTAN ENGINEERING LIMITED
    - 2019-09-18 08933912
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.