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
    Jones, Loren Michael
    Born in March 1984
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-02-06 ~ now
    OF - Director → CIF 0
  • 2
    Prentice, Joshua David
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ now
    OF - Secretary → CIF 0
  • 3
    Shaw, Martin Warwick
    Born in October 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-02-06 ~ now
    OF - Director → CIF 0
  • 4
    Pheeny, Paul
    Born in December 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-06 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressCorporation Trust Center, 1209 Orange St, Wilmington, Delaware, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    White, Andrew John
    Vp, General Manager born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ 2025-09-30
    OF - Director → CIF 0
  • 2
    CH2M HILL HOLDINGS LIMITED
    icon of addressCottons Centre, Cottons Lane, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2024-02-09 ~ 2024-06-06
    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
  • 3
    icon of address1209, Orange Street, Wilmington, United States
    Corporate
    Person with significant control
    2024-09-24 ~ 2024-09-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address1209, Orange Street, Wilmington, United States
    Corporate
    Person with significant control
    2024-09-26 ~ 2024-09-30
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    SHAPELEASE LIMITED - 2002-09-30
    icon of addressCottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-09-24 ~ 2024-09-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    JACOBS U.K. LIMITED - now
    JACOBS ENGINEERING U.K. LIMITED - 2012-07-30
    JACOBS ENGINEERING LIMITED - 1999-08-03
    H&G PROCESS CONTRACTING LIMITED - 1993-12-17
    687TH SHELF TRADING COMPANY LIMITED - 1992-01-21
    icon of addressCottons Centre, Cottons Lane, London, England
    Active Corporate (9 parents, 11 offsprings)
    Person with significant control
    2024-06-06 ~ 2024-09-24
    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
  • 7
    icon of address1999, Bryan Street, Suite 3500, Dallas, United States
    Corporate
    Person with significant control
    2024-09-24 ~ 2024-09-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of addressCottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-09-24 ~ 2024-09-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of addressStadsplateau 7, Wtc, Suite 7.42, 3521 Az, Utrecht, Netherlands
    Corporate
    Person with significant control
    2024-09-24 ~ 2024-09-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENERGY, SECURITY AND TECHNOLOGY UK LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ENERGY, SECURITY AND TECHNOLOGY UK LIMITED
    Info
    Registered number 15475788
    icon of address305 Bridgewater Place, Birchwood Park, Warrington WA3 6XF
    PRIVATE LIMITED COMPANY incorporated on 2024-02-09 (1 year 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
  • ENERGY, SECURITY AND TECHNOLOGY UK LIMITED
    S
    Registered number 15475788
    icon of address305, Bridgewater Place, Birchwood Park, Warrington, England, WA3 6XG
    Private Limited Company in Register Of Companies For England & Wales, England
    CIF 1
    Private Limited Company in Register Of Companies In England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    NATIONAL NUCLEAR CORPORATION LIMITED - 1989-04-01
    NNC LIMITED - 2005-08-08
    JACOBS CLEAN ENERGY LIMITED - 2024-09-30
    AMEC NNC LIMITED - 2007-09-03
    WOOD NUCLEAR LIMITED - 2020-03-17
    AMEC NUCLEAR UK LIMITED - 2014-12-12
    AMEC FOSTER WHEELER NUCLEAR UK LIMITED - 2018-09-03
    icon of address305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    AKER SOLUTIONS E&C LTD - 2011-03-01
    JACOBS E&C LIMITED - 2024-09-30
    AKER KVAERNER ENGINEERING SERVICES LIMITED - 2008-04-03
    icon of address305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    STOBBARTS (NUCLEAR) LIMITED - 2013-12-30
    JACOBS STOBBARTS LIMITED - 2024-09-30
    icon of address305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    JACOBS LES LIMITED - 2015-10-22
    JACOBS FIELD SERVICES LIMITED - 2024-09-30
    L.E.S. ENGINEERING LIMITED - 2009-01-20
    icon of address305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD - 2024-09-30
    icon of address305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    SERCO GENERAL SERVICES LIMITED - 2012-03-23
    SAFETY CONSULTING (UK) LIMITED - 2012-03-29
    icon of address305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    DASHBULGE LIMITED - 1989-02-27
    NNC LIMITED - 1989-04-01
    icon of address305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.