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
    Beever, Dominic John
    Born in November 1973
    Individual (37 offsprings)
    Officer
    icon of calendar 2025-08-08 ~ now
    OF - Director → CIF 0
  • 2
    Dagleish, Keith Gordon
    Born in May 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Angus, Grant Rae
    Born in July 1970
    Individual (66 offsprings)
    Officer
    icon of calendar 2025-05-06 ~ now
    OF - Director → CIF 0
  • 4
    Macrury, Sarah Marion
    Individual (85 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    OF - Secretary → CIF 0
  • 5
    AMEC FOSTER WHEELER PLC - 2017-11-23
    AMEC P L C - 2014-11-13
    icon of addressBooths Park, Chelford Road, Knutsford, England
    Active Corporate (4 parents, 36 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 38
  • 1
    Fidler, Christopher Laskey
    Company Secretary
    Individual (26 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2016-07-22
    OF - Secretary → CIF 0
  • 2
    Watson, Timothy Charles
    Director born in June 1958
    Individual
    Officer
    icon of calendar 2006-05-08 ~ 2007-07-30
    OF - Director → CIF 0
  • 3
    Bowcott, Stephen
    Company Director born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2005-06-06
    OF - Director → CIF 0
  • 4
    Holland, Peter James
    Chartered Accountant born in December 1947
    Individual
    Officer
    icon of calendar 2002-12-19 ~ 2003-02-18
    OF - Director → CIF 0
  • 5
    Robson, David
    Company Director born in July 1945
    Individual
    Officer
    icon of calendar 2003-02-18 ~ 2003-07-31
    OF - Director → CIF 0
  • 6
    Higgins, Nigel Alan
    Chartered Accountant born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-18 ~ 2005-07-01
    OF - Director → CIF 0
  • 7
    Clarke, John James
    Company Director born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 8
    Jones, Iain Angus
    Individual (113 offsprings)
    Officer
    icon of calendar 2018-02-16 ~ 2024-06-12
    OF - Secretary → CIF 0
  • 9
    Shuttleworth, Richard Peter
    Commercial Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-18 ~ 2007-03-26
    OF - Director → CIF 0
  • 10
    Lenton, James Arnold
    Company Director born in June 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2017-10-01
    OF - Director → CIF 0
  • 11
    Webster, Andrew Charles
    Company Director born in January 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-05 ~ 2025-04-23
    OF - Director → CIF 0
  • 12
    Butcher, Adam Paul
    Director born in October 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-06 ~ 2025-07-31
    OF - Director → CIF 0
  • 13
    Young, John Michael Douglas
    Finance Director born in May 1952
    Individual
    Officer
    icon of calendar 2008-03-01 ~ 2015-05-29
    OF - Director → CIF 0
  • 14
    Ling, Grant Richmond
    Co Director born in April 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 15
    Shorten, Nicholas David
    Company Director born in January 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 16
    Pfleger, Didier Maurice Christian
    Company Director born in September 1964
    Individual
    Officer
    icon of calendar 2008-03-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 17
    Ludlow, Grahame George Robert
    Managing Director born in December 1946
    Individual
    Officer
    icon of calendar 2004-11-08 ~ 2005-10-01
    OF - Director → CIF 0
  • 18
    Riva, Carlos Alberto
    Company Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-08 ~ 2005-04-11
    OF - Director → CIF 0
  • 19
    Warburton, Jennifer Ann
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-07-22 ~ 2018-02-16
    OF - Secretary → CIF 0
  • 20
    Bruce, Neil Alexander
    Managing Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2005-10-01
    OF - Director → CIF 0
    icon of calendar 2006-05-08 ~ 2009-12-31
    OF - Director → CIF 0
  • 21
    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
  • 22
    Pearson, John Graham
    Company Director born in May 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2016-06-30
    OF - Director → CIF 0
  • 23
    Lee, Stephen Warwick
    Managing Director born in April 1950
    Individual
    Officer
    icon of calendar 2004-11-08 ~ 2005-10-01
    OF - Director → CIF 0
  • 24
    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
  • 25
    Straughen, Michael
    General Manager born in February 1950
    Individual
    Officer
    icon of calendar 2003-02-18 ~ 2006-12-31
    OF - Director → CIF 0
  • 26
    Fleming, Colin Ross
    Finance Director born in April 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2017-10-01
    OF - Director → CIF 0
  • 27
    Watson, Mark James
    Company Director born in July 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2020-12-31
    OF - Director → CIF 0
  • 28
    Hedges, Ian William
    Managing Director born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-08 ~ 2005-10-01
    OF - Director → CIF 0
  • 29
    Early, John Dalton
    Director born in November 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-05-08 ~ 2007-07-31
    OF - Director → CIF 0
  • 30
    Fellowes, Colin
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-19 ~ 2009-06-16
    OF - Secretary → CIF 0
  • 31
    Wilkinson, Christopher George
    Director born in March 1962
    Individual
    Officer
    icon of calendar 2004-11-08 ~ 2005-10-01
    OF - Director → CIF 0
  • 32
    Reeves, Ron Victor
    Company Director born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2016-06-30
    OF - Director → CIF 0
  • 33
    Cowper, Jonathan
    Accountant born in August 1974
    Individual
    Officer
    icon of calendar 2008-03-01 ~ 2009-09-01
    OF - Director → CIF 0
  • 34
    Nicol, Stephen James
    Company Director born in May 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2020-11-05
    OF - Director → CIF 0
  • 35
    Sleigh, Graeme Bruce
    Company Director born in September 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2017-11-30
    OF - Director → CIF 0
  • 36
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-12-09 ~ 2002-12-19
    PE - Secretary → CIF 0
  • 37
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2002-12-09 ~ 2002-12-19
    PE - Nominee Director → CIF 0
  • 38
    SEAWARD ENGINEERING LIMITED - 1977-12-31
    FAIRCLOUGH NOMINEES LIMITED - 1983-11-29
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents, 47 offsprings)
    Officer
    2002-12-19 ~ 2003-02-18
    PE - Director → CIF 0
parent relation
Company in focus

AMEC FOSTER WHEELER GROUP LIMITED

Previous names
ADDWORTH LIMITED - 2003-04-01
AMEC GROUP LIMITED - 2014-12-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • AMEC FOSTER WHEELER GROUP LIMITED
    Info
    ADDWORTH LIMITED - 2003-04-01
    AMEC GROUP LIMITED - 2003-04-01
    Registered number 04612748
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ
    PRIVATE LIMITED COMPANY incorporated on 2002-12-09 (23 years). 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
    icon of addressBooth 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
    icon of addressBooths 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
    icon of addressBooths 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
Active 12
  • 1
    SCREENJOINT LIMITED - 2003-09-14
    icon of addressBooths Park, Chelford Road, Knutsford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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 SPARECO (4) PLC - 1999-11-03
    FAIRTANDERIS (8) PLC - 1997-08-12
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    JAMES WILLIAMS & CO.(PLANT HIRE) LIMITED - 1996-07-26
    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 shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    AMEC KING-WILKINSON LIMITED - 1999-10-19
    AMEC BKW LIMITED - 1998-01-02
    LIGHTGREAT LIMITED - 1990-04-04
    COVENTRY STREET INVESTMENTS LIMITED - 1997-08-12
    AMEC SPARECO (2) LIMITED - 1997-10-23
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    JAMES SCOTT POWER (HS) PENSIONS TRUSTEE LIMITED - 1992-01-31
    ALNERY NO. 1090 LIMITED - 1991-06-25
    AMEC POWER (HS) PENSIONS TRUSTEE LIMITED - 1996-06-26
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    AGRA BIRWELCO LIMITED - 2000-10-24
    GKN BIRWELCO LIMITED - 1987-02-18
    AMEC BIRWELCO LIMITED - 2004-06-28
    BIRWELCO LIMITED - 1999-03-01
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    MATTHEW HALL BUILDING & FACILITIES SERVICES LIMITED - 2007-10-10
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBooths Park Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    BASINGMILL LIMITED - 1989-05-09
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    AMEC NUCLEAR HOLDINGS LIMITED - 2014-12-12
    NNC HOLDINGS LIMITED - 2005-08-08
    WOOD NUCLEAR HOLDINGS LIMITED - 2022-01-24
    AMEC FOSTER WHEELER NUCLEAR HOLDINGS LIMITED - 2018-09-03
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of addressAnnan House, Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-19
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    icon of addressAnnan House, Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    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
  • 3
    PRIMAT PERSONNEL SERVICES LIMITED - 1989-01-01
    icon of address27 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 4
    QUALITY ENGINEERING & DEVELOPMENT LIMITED - 2002-05-23
    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 ~ 2023-07-13
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    DMWS 1006 LIMITED - 2013-04-10
    icon of addressAnnan House, Palmerston Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-19
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    AMEC CONSTRUCTION SERVICES LIMITED - 1993-04-19
    AMEC SERVICES LIMITED - 1999-04-01
    FAIRCLOUGH CONSTRUCTION SERVICES LIMITED - 1983-12-16
    AMEC INTERNAL ASSET MANAGEMENT LIMITED - 2005-10-06
    AMEC LOGISTICS AND SUPPORT SERVICES LIMITED - 2009-03-09
    THEKON LIMITED - 1976-12-31
    AMEC PLANT & TRANSPORT LIMITED - 2002-05-01
    icon of address27 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-19
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    AFW UK OIL & GAS LIMITED - 2017-11-02
    WORLEYPARSONS SERVICES UK LIMITED - 2019-06-12
    icon of address16 North Esplanade West, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.