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 43
  • 1
    Fellowes, Colin
    Company Secretary
    Individual (95 offsprings)
    Officer
    2002-12-19 ~ 2009-06-16
    OF - Secretary → CIF 0
  • 2
    Bowcott, Stephen
    Company Director born in April 1955
    Individual (24 offsprings)
    Officer
    2004-11-08 ~ 2005-06-06
    OF - Director → CIF 0
  • 3
    Lenton, James Arnold
    Company Director born in June 1967
    Individual (23 offsprings)
    Officer
    2016-06-30 ~ 2017-10-01
    OF - Director → CIF 0
  • 4
    Webster, Andrew Charles
    Company Director born in January 1981
    Individual (36 offsprings)
    Officer
    2020-11-05 ~ 2025-04-23
    OF - Director → CIF 0
  • 5
    Early, John Dalton
    Director born in November 1945
    Individual (40 offsprings)
    Officer
    2006-05-08 ~ 2007-07-31
    OF - Director → CIF 0
  • 6
    Angus, Grant Rae
    Born in July 1970
    Individual (83 offsprings)
    Officer
    2025-05-06 ~ now
    OF - Director → CIF 0
  • 7
    Macrury, Sarah Marion
    Individual (85 offsprings)
    Officer
    2024-07-08 ~ now
    OF - Secretary → CIF 0
  • 8
    Young, John Michael Douglas
    Finance Director born in May 1952
    Individual (19 offsprings)
    Officer
    2008-03-01 ~ 2015-05-29
    OF - Director → CIF 0
  • 9
    Hedges, Ian William
    Managing Director born in January 1967
    Individual (5 offsprings)
    Officer
    2004-11-08 ~ 2005-10-01
    OF - Director → CIF 0
  • 10
    Warburton, Jennifer Ann
    Individual (128 offsprings)
    Officer
    2016-07-22 ~ 2018-02-16
    OF - Secretary → CIF 0
  • 11
    Shuttleworth, Richard Peter
    Commercial Director born in June 1961
    Individual (49 offsprings)
    Officer
    2003-02-18 ~ 2007-03-26
    OF - Director → CIF 0
  • 12
    Charnock, Ian Graeme Lloyd
    Accountant born in July 1962
    Individual (91 offsprings)
    Officer
    2005-07-01 ~ 2008-10-31
    OF - Director → CIF 0
  • 13
    Ling, Grant Richmond
    Co Director born in April 1956
    Individual (77 offsprings)
    Officer
    2008-03-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 14
    Holland, Peter James
    Chartered Accountant born in December 1947
    Individual (65 offsprings)
    Officer
    2002-12-19 ~ 2003-02-18
    OF - Director → CIF 0
  • 15
    Fleming, Colin Ross
    Finance Director born in April 1959
    Individual (34 offsprings)
    Officer
    2016-06-30 ~ 2017-10-01
    OF - Director → CIF 0
  • 16
    Beever, Dominic John
    Born in November 1973
    Individual (51 offsprings)
    Officer
    2025-08-08 ~ now
    OF - Director → CIF 0
  • 17
    Robson, David
    Company Director born in July 1945
    Individual (35 offsprings)
    Officer
    2003-02-18 ~ 2003-07-31
    OF - Director → CIF 0
  • 18
    Jones, Iain Angus
    Individual (211 offsprings)
    Officer
    2018-02-16 ~ 2024-06-12
    OF - Secretary → CIF 0
  • 19
    Clarke, John James
    Company Director born in December 1965
    Individual (23 offsprings)
    Officer
    2009-09-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 20
    Reeves, Ron Victor
    Company Director born in November 1952
    Individual (10 offsprings)
    Officer
    2009-12-31 ~ 2016-06-30
    OF - Director → CIF 0
  • 21
    Butcher, Adam Paul
    Director born in October 1976
    Individual (28 offsprings)
    Officer
    2025-05-06 ~ 2025-07-31
    OF - Director → CIF 0
  • 22
    Dagleish, Keith Gordon
    Born in May 1972
    Individual (21 offsprings)
    Officer
    2020-12-31 ~ now
    OF - Director → CIF 0
  • 23
    Straughen, Michael
    General Manager born in February 1950
    Individual (30 offsprings)
    Officer
    2003-02-18 ~ 2006-12-31
    OF - Director → CIF 0
  • 24
    Watson, Mark James
    Company Director born in July 1964
    Individual (28 offsprings)
    Officer
    2009-12-31 ~ 2020-12-31
    OF - Director → CIF 0
  • 25
    Cowper, Jonathan
    Accountant born in August 1974
    Individual (11 offsprings)
    Officer
    2008-03-01 ~ 2009-09-01
    OF - Director → CIF 0
  • 26
    Setter, William George
    Company Director born in April 1975
    Individual (143 offsprings)
    Officer
    2017-11-30 ~ 2025-03-21
    OF - Director → CIF 0
  • 27
    Ludlow, Grahame George Robert
    Managing Director born in December 1946
    Individual (28 offsprings)
    Officer
    2004-11-08 ~ 2005-10-01
    OF - Director → CIF 0
  • 28
    Riva, Carlos Alberto
    Company Director born in September 1953
    Individual (11 offsprings)
    Officer
    2004-11-08 ~ 2005-04-11
    OF - Director → CIF 0
  • 29
    Pfleger, Didier Maurice Christian
    Company Director born in September 1964
    Individual (2 offsprings)
    Officer
    2008-03-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 30
    Bruce, Neil Alexander
    Managing Director born in August 1960
    Individual (19 offsprings)
    Officer
    2004-11-08 ~ 2005-10-01
    OF - Director → CIF 0
    2006-05-08 ~ 2009-12-31
    OF - Director → CIF 0
  • 31
    Sleigh, Graeme Bruce
    Company Director born in September 1970
    Individual (21 offsprings)
    Officer
    2016-06-30 ~ 2017-11-30
    OF - Director → CIF 0
  • 32
    Lee, Stephen Warwick
    Managing Director born in April 1950
    Individual (11 offsprings)
    Officer
    2004-11-08 ~ 2005-10-01
    OF - Director → CIF 0
  • 33
    Wilkinson, Christopher George
    Director born in March 1962
    Individual (2 offsprings)
    Officer
    2004-11-08 ~ 2005-10-01
    OF - Director → CIF 0
  • 34
    Nicol, Stephen James
    Company Director born in May 1975
    Individual (33 offsprings)
    Officer
    2017-11-30 ~ 2020-11-05
    OF - Director → CIF 0
  • 35
    Shorten, Nicholas David
    Company Director born in January 1968
    Individual (34 offsprings)
    Officer
    2017-10-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 36
    Pearson, John Graham
    Company Director born in May 1963
    Individual (19 offsprings)
    Officer
    2009-12-31 ~ 2016-06-30
    OF - Director → CIF 0
  • 37
    Watson, Timothy Charles
    Director born in June 1958
    Individual (1 offspring)
    Officer
    2006-05-08 ~ 2007-07-30
    OF - Director → CIF 0
  • 38
    Higgins, Nigel Alan
    Chartered Accountant born in November 1956
    Individual (35 offsprings)
    Officer
    2003-02-18 ~ 2005-07-01
    OF - Director → CIF 0
  • 39
    Fidler, Christopher Laskey
    Company Secretary
    Individual (199 offsprings)
    Officer
    2003-04-01 ~ 2016-07-22
    OF - Secretary → CIF 0
  • 40
    BRITANNIA COMPANY FORMATIONS LIMITED
    - now 02475533
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester
    Dissolved Corporate (5 parents, 5592 offsprings)
    Officer
    2002-12-09 ~ 2002-12-19
    OF - Secretary → CIF 0
  • 41
    AMEC FOSTER WHEELER LIMITED
    - now 01675285
    AMEC FOSTER WHEELER PLC - 2017-11-23 01675285
    AMEC P L C - 2014-11-13
    Booths Park, Chelford Road, Knutsford, England
    Active Corporate (61 parents, 43 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 42
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 6907 offsprings)
    Officer
    2002-12-09 ~ 2002-12-19
    OF - Nominee Director → CIF 0
  • 43
    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)
    Officer
    2002-12-19 ~ 2003-02-18
    OF - Director → CIF 0
parent relation
Company in focus

AMEC FOSTER WHEELER GROUP LIMITED

Period: 2014-12-18 ~ now
Company number: 04612748
Registered names
AMEC FOSTER WHEELER GROUP LIMITED - now
ADDWORTH LIMITED - 2003-04-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • AMEC FOSTER WHEELER GROUP LIMITED
    Info
    AMEC GROUP LIMITED - 2014-12-18
    ADDWORTH LIMITED - 2014-12-18
    Registered number 04612748
    Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ
    PRIVATE LIMITED COMPANY incorporated on 2002-12-09 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-08
    CIF 0
  • AMEC FOSTER WHEELER GROUP LIMITED
    S
    Registered number 04612748
    Booth Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • AMEC FOSTER WHEELER GROUP LIMITED
    S
    Registered number 04612748
    Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 2
  • AMEC FOSTER WHEELER GROUP LIMITED
    S
    Registered number 04612748
    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 19
  • 1
    ACM HEALTH SOLUTIONS LIMITED
    - now 04364773
    SCREENJOINT LIMITED - 2003-09-14
    Booths Park, Chelford Road, Knutsford, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMEC CAPITAL PROJECTS LIMITED
    - now 02804109
    AMEC SPARECO (4) PLC - 1999-11-03
    FAIRTANDERIS (8) PLC - 1997-08-12
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (27 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    AMEC FACILITIES LIMITED
    - now 00689849
    JAMES WILLIAMS & CO.(PLANT HIRE) LIMITED - 1996-07-26
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    AMEC OFFSHORE SERVICES LIMITED
    - now 02464311 01054207
    AMEC KING-WILKINSON LIMITED - 1999-10-19
    AMEC BKW LIMITED - 1998-01-02
    AMEC SPARECO (2) LIMITED - 1997-10-23
    COVENTRY STREET INVESTMENTS LIMITED - 1997-08-12
    LIGHTGREAT LIMITED - 1990-04-04
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    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 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    AMEC SPARECO (12) LIMITED
    - now 00381547 01101574... (more)
    AMEC BIRWELCO LIMITED - 2004-06-28
    AGRA BIRWELCO LIMITED - 2000-10-24
    BIRWELCO LIMITED - 1999-03-01
    GKN BIRWELCO LIMITED - 1987-02-18
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    AMEC SPARECO (14) LIMITED
    - now 06205833 02685384... (more)
    MATTHEW HALL BUILDING & FACILITIES SERVICES LIMITED - 2007-10-10
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    AMEC UTILITIES LIMITED
    02777284
    Booths Park Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    AMEC WIND DEVELOPMENTS LIMITED
    08781332
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (9 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    INGEN HOLDINGS LIMITED
    SC292720
    Annan House, Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (32 parents, 1 offspring)
    Person with significant control
    2017-08-30 ~ 2017-10-19
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    METAL AND PIPELINE ENDURANCE LIMITED
    00534109
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED
    SC209758
    Annan House, Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (28 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-19
    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
  • 13
    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
    2017-08-30 ~ 2017-10-19
    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
  • 14
    QED INTERNATIONAL (UK) LIMITED
    - now SC106477
    QUALITY ENGINEERING & DEVELOPMENT LIMITED - 2002-05-23
    Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-07-13
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    RIDER HUNT INTERNATIONAL LIMITED
    - now 02305615
    BASINGMILL LIMITED - 1989-05-09
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 16
    SCOPUS GROUP (HOLDINGS) LIMITED
    - now SC440332
    DMWS 1006 LIMITED - 2013-04-10
    Annan House, Palmerston Road, Aberdeen, Scotland
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2017-08-30 ~ 2017-10-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 17
    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
    2017-08-30 ~ 2017-10-19
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 18
    WOOD FINANCE UK LIMITED
    - now 03725076
    WOOD NUCLEAR HOLDINGS LIMITED
    - 2022-01-24 03725076
    AMEC FOSTER WHEELER NUCLEAR HOLDINGS LIMITED
    - 2018-09-03 03725076
    AMEC NUCLEAR HOLDINGS LIMITED - 2014-12-12
    NNC HOLDINGS LIMITED - 2005-08-08
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (39 parents, 7 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
  • 19
    WORLEY SERVICES UK LIMITED - now
    WORLEYPARSONS SERVICES UK LIMITED - 2019-06-12
    AFW UK OIL & GAS LIMITED
    - 2017-11-02 SC572221
    16 North Esplanade West, Aberdeen, Scotland
    Active Corporate (23 parents, 8 offsprings)
    Person with significant control
    2017-07-27 ~ 2017-10-27
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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.