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
    Garton, Maria Luina, Ms.
    Born in July 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-12-30 ~ now
    OF - Director → CIF 0
  • 2
    Eshoo, Michael Peter, Mr.
    Born in March 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Garton, Maria Luina
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Lefebvre, Tony Robert
    Born in August 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressTerminal 1, Percival Way, London Luton Airport, Luton, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-02 ~ 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
Ceased 45
  • 1
    Bolze, Stephen Ray
    Investment Professional born in April 1963
    Individual
    Officer
    icon of calendar 2021-06-01 ~ 2021-12-30
    OF - Director → CIF 0
  • 2
    Smith, Philip Abbott
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-05-31
    OF - Secretary → CIF 0
  • 3
    King, Stephen Anthony, Mr
    Non-Executive Director born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2021-06-01
    OF - Director → CIF 0
  • 4
    Hoad, Mark
    Director born in June 1970
    Individual
    Officer
    icon of calendar 2010-04-29 ~ 2014-06-30
    OF - Director → CIF 0
  • 5
    Stillwell, Richard Nathan
    Exec Vp born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-10 ~ 2006-10-31
    OF - Director → CIF 0
  • 6
    Ventress, Peter John
    Non-Executive Director born in December 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 7
    Handley, Thomas William
    Born in November 1954
    Individual
    Officer
    icon of calendar 2021-06-01 ~ 2021-12-30
    OF - Director → CIF 0
  • 8
    Shaw, Sarah Margaret
    Individual
    Officer
    icon of calendar 1997-06-01 ~ 2008-08-31
    OF - Secretary → CIF 0
  • 9
    Powell, Michael Andrew
    Director born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 10
    Van Allen, Bruce
    Company Director born in July 1955
    Individual
    Officer
    icon of calendar 2002-05-03 ~ 2009-01-08
    OF - Director → CIF 0
  • 11
    Phillips, Robert Mayfield
    Retired born in July 1938
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2007-05-05
    OF - Director → CIF 0
  • 12
    Cartwright, George
    Director born in July 1942
    Individual
    Officer
    icon of calendar 1996-08-08 ~ 2002-07-31
    OF - Director → CIF 0
  • 13
    Wood, Andrew Richard
    Group Finance Director born in June 1951
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2010-04-29
    OF - Director → CIF 0
  • 14
    Muddimer, Robert Michael
    Director born in January 1933
    Individual
    Officer
    icon of calendar 1995-04-24 ~ 1996-02-13
    OF - Director → CIF 0
  • 15
    Gilthorpe, Charlotte Emma
    Born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 16
    Jarman, Victoria Clare
    Non-Executive Director born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2021-06-01
    OF - Director → CIF 0
  • 17
    Mcmillan, Ross Hill
    Divisional Ceo born in June 1950
    Individual
    Officer
    icon of calendar 2002-09-03 ~ 2005-02-23
    OF - Director → CIF 0
  • 18
    Harper, Mark Jeremy
    Company Director born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2013-05-10
    OF - Director → CIF 0
  • 19
    Blizzard, David John Mark
    Individual (92 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2021-10-31
    OF - Secretary → CIF 0
  • 20
    Clappison, Peter Edward
    Company Director born in August 1943
    Individual
    Officer
    icon of calendar ~ 1995-09-29
    OF - Director → CIF 0
  • 21
    Johnstone, Mark Robin
    Born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2021-06-09
    OF - Director → CIF 0
  • 22
    Mcglone, Roy Vickers
    Group Chief Executive born in August 1953
    Individual
    Officer
    icon of calendar 1995-10-09 ~ 2006-02-27
    OF - Director → CIF 0
  • 23
    Stammers, Lionel John
    Company Director born in May 1933
    Individual
    Officer
    icon of calendar ~ 1993-12-01
    OF - Director → CIF 0
  • 24
    Harper, John Michael
    Company Director & Engineer born in January 1945
    Individual
    Officer
    icon of calendar 2005-02-23 ~ 2014-05-07
    OF - Director → CIF 0
  • 25
    Quarta, Roberto
    Chairman born in May 1949
    Individual
    Officer
    icon of calendar 1993-11-01 ~ 2007-01-17
    OF - Director → CIF 0
  • 26
    Iley, Philip Marc
    Partner, Private Equity born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ 2021-12-30
    OF - Director → CIF 0
  • 27
    Ratcliffe, Peter Gervis
    Retired born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-09 ~ 2018-05-11
    OF - Director → CIF 0
  • 28
    Rough, David
    Investment Manager born in January 1951
    Individual
    Officer
    icon of calendar 1998-03-10 ~ 2007-04-26
    OF - Director → CIF 0
  • 29
    Roques, David John Seymour
    Chartered Accountant born in October 1938
    Individual
    Officer
    icon of calendar 1999-01-11 ~ 2010-04-29
    OF - Director → CIF 0
  • 30
    Rudd, Nigel Russell, Sir
    Director born in December 1946
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 31
    Stone, Zillah Wendy
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 32
    Fallon, Shawn Christopher
    Finance born in December 1981
    Individual
    Officer
    icon of calendar 2021-07-06 ~ 2022-09-15
    OF - Director → CIF 0
  • 33
    Treves, Vanni Emanuele
    Solicitor born in November 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-04-27
    OF - Director → CIF 0
  • 34
    Chande, Amee
    Born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 35
    White, John Granville, Dr
    Company Director born in May 1942
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 36
    Kilsby, Susan Saltzbart
    Born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-10 ~ 2019-05-10
    OF - Director → CIF 0
  • 37
    Yoskowitz, Irving Benjamin
    Exe Vice Pres/General Counsel born in December 1945
    Individual
    Officer
    icon of calendar 1995-04-24 ~ 2004-03-01
    OF - Director → CIF 0
  • 38
    Cooper, Robert Hamilton
    Company Director born in July 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-05-31
    OF - Director → CIF 0
  • 39
    Pryce, Simon Charles Conrad
    Company Director born in December 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-06-11 ~ 2017-06-30
    OF - Director → CIF 0
  • 40
    Crook, David
    Accountant born in July 1968
    Individual
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-06
    OF - Director → CIF 0
  • 41
    Edwards, Peter Graham
    Industrial Consultant born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 42
    Simm, Iain David Cameron
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 43
    Edmunds, Wayne Edward
    Ceo Invensys Plc born in February 1956
    Individual
    Officer
    icon of calendar 2013-08-07 ~ 2021-06-01
    OF - Director → CIF 0
  • 44
    Land, Nicholas Charles Edward
    Chartered Accountant born in February 1948
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2016-05-06
    OF - Director → CIF 0
  • 45
    Tookes, Hansel
    Retired born in December 1947
    Individual
    Officer
    icon of calendar 2007-02-19 ~ 2013-09-30
    OF - Director → CIF 0
parent relation
Company in focus

SIGNATURE AVIATION LIMITED

Previous names
SIGNATURE AVIATION PLC - 2021-06-09
BBA GROUP PLC - 2006-11-17
BBA AVIATION PLC - 2019-11-22
Standard Industrial Classification
52230 - Service Activities Incidental To Air Transportation

Related profiles found in government register
  • SIGNATURE AVIATION LIMITED
    Info
    SIGNATURE AVIATION PLC - 2021-06-09
    BBA GROUP PLC - 2021-06-09
    BBA AVIATION PLC - 2021-06-09
    Registered number 00053688
    icon of addressTerminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA
    PRIVATE LIMITED COMPANY incorporated on 1897-08-10 (128 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • SIGNATURE AVIATION LIMITED
    S
    Registered number 53688
    icon of addressTerminal 1, Percival Way, London Luton Airport, Luton, England, LU2 9PA
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    TRUSHELFCO (NO.3178) LIMITED - 2005-11-04
    icon of addressTerminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    BBA AVIATION STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED - 2012-01-24
    TRUSHELFCO (NO.3291) LIMITED - 2007-06-08
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    SIGNATURE AVIATION LIMITED - 2019-11-22
    DRAFTPORT LIMITED - 1983-03-01
    MULCOTT BELTING COMPANY LIMITED - 2019-08-14
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    TRUSHELFCO (NO.2835) LIMITED - 2001-09-06
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    TEXTAR LIMITED - 2000-11-21
    icon of address1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TRIST DRAPER HYDRAULICS LIMITED - 1992-11-09
    RASPDIRE LIMITED - 1995-04-25
    MINTEX DON LIMITED - 2000-10-27
    CORRAIL LIMITED - 1987-11-04
    icon of address1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Right to appoint or remove directorsOE
  • 7
    ARACHNIA LIMITED - 1985-04-29
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BANCROFT MOTOR FACTORS LIMITED - 1990-10-02
    MFI FURNITURE CENTRES LIMITED - 1987-12-09
    BANCROFT MOTOR FACTORS LIMITED - 1987-06-29
    CROFTBAN MOTOR FACTORS LIMITED - 1992-02-18
    icon of addressTerminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2023-12-18 ~ 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
  • 9
    DON INTERNATIONAL LIMITED - 2000-10-27
    icon of addressC/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SCANDURA LIMITED - 2010-07-06
    icon of addressC/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 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 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MINTEX DON CLUTCH FACINGS LIMITED - 2000-10-27
    H.K.PORTER COMPANY(GREAT BRITAIN)LIMITED - 1986-12-22
    icon of addressC/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    MINTEX (EXPORTS) LIMITED - 2000-10-27
    MINTEX LIMITED - 1990-07-20
    icon of addressC/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    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%OE
  • 13
    BBA OVERSEAS HOLDINGS LIMITED - 1981-12-31
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Tc Bully Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    BURGINHALL 916 LIMITED - 1996-10-01
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 17
    BOOKER MERCHANTS INTERNATIONAL LIMITED - 1980-12-31
    GUTHRIE BOOKER MERCHANTS INTERNATIONAL LIMITED - 1984-03-07
    GUTHRIE EXPORT SERVICES LIMITED - 1993-10-18
    BOOKER EXPORT SERVICES LIMITED - 1976-12-31
    icon of address3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 18
    HIGHAMS LIMITED - 1995-09-18
    icon of addressUnit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    TETTEX INSTRUMENTS LIMITED - 1997-09-04
    BBA FLEET LIMITED - 1998-04-17
    HARRY ASQUITH LIMITED - 1995-09-25
    icon of address1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 20
    HOLDEN HYDROMAN PLC - 1994-03-31
    NONEHAY PLC - 2014-07-11
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 21
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 22
    RAILKO LIMITED - 1994-03-31
    icon of addressC/o Tc Bulley Davey Limited 1-4, London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address1-4 London Road, Spalding, Linconshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 24
    PINCO 941 LIMITED - 1997-08-14
    CSE HOLDINGS LIMITED - 1997-12-04
    icon of addressTerminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 25
    PERFORMANCE PLASTICS LIMITED - 1988-02-12
    PERPLAS LTD - 1994-03-31
    icon of addressC/o Tc Bulley Limited 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 26
    BBA GROUP PENSION TRUSTEES LIMITED - 2007-01-22
    SHELFCO (NO. 330) LIMITED - 1989-05-26
    BBA PENSION TRUSTEES LIMITED - 2019-12-17
    icon of addressTerminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 27
    OSPREY AVIATION LIMITED - 2002-10-08
    SIGNATURE AIRCRAFT ENGINEERING SOUTHAMPTON LIMITED - 2005-03-15
    OSPREY EXECUTIVE AVIATION LIMITED - 1990-01-26
    icon of addressC/o Tc Bulley Limited 1-4, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    731,524.90 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 28
    SYNTERIALS P L C LIMITED - 2014-07-11
    SYNTERIALS P L C - 2014-07-11
    icon of addressC/o Tc Bulley Davey Limited 1-4, London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 29
    SOVEX MARSHALL LIMITED - 1989-04-03
    FORWARD TEXTILES LIMITED - 1995-09-18
    VALCOVE LIMITED - 1990-01-01
    icon of address1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of addressUnit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • HANTS AND SUSSEX AVIATION LIMITED - 1987-01-01
    icon of addressAirport Service Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - 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.