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 50
  • 1
    Gilthorpe, Charlotte Emma
    Born in July 1970
    Individual (9 offsprings)
    Officer
    2018-01-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 2
    Rudd, Nigel Russell, Sir
    Director born in December 1946
    Individual (46 offsprings)
    Officer
    2013-12-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 3
    Cartwright, George
    Director born in July 1942
    Individual (7 offsprings)
    Officer
    1996-08-08 ~ 2002-07-31
    OF - Director → CIF 0
  • 4
    Harper, Mark Jeremy
    Company Director born in May 1956
    Individual (18 offsprings)
    Officer
    2006-12-01 ~ 2013-05-10
    OF - Director → CIF 0
  • 5
    Stammers, Lionel John
    Company Director born in May 1933
    Individual (10 offsprings)
    Officer
    ~ 1993-12-01
    OF - Director → CIF 0
  • 6
    Hoad, Mark
    Director born in June 1970
    Individual (97 offsprings)
    Officer
    2010-04-29 ~ 2014-06-30
    OF - Director → CIF 0
  • 7
    Pryce, Simon Charles Conrad
    Company Director born in December 1961
    Individual (26 offsprings)
    Officer
    2007-06-11 ~ 2017-06-30
    OF - Director → CIF 0
  • 8
    Cooper, Robert Hamilton
    Company Director born in July 1946
    Individual (20 offsprings)
    Officer
    ~ 1999-05-31
    OF - Director → CIF 0
  • 9
    Bolze, Stephen Ray
    Investment Professional born in April 1963
    Individual (4 offsprings)
    Officer
    2021-06-01 ~ 2021-12-30
    OF - Director → CIF 0
  • 10
    Mcmillan, Ross Hill
    Divisional Ceo born in June 1950
    Individual (1 offspring)
    Officer
    2002-09-03 ~ 2005-02-23
    OF - Director → CIF 0
  • 11
    Handley, Thomas William
    Born in November 1954
    Individual (2 offsprings)
    Officer
    2021-06-01 ~ 2021-12-30
    OF - Director → CIF 0
  • 12
    Stillwell, Richard Nathan
    Exec Vp born in April 1949
    Individual (12 offsprings)
    Officer
    1998-03-10 ~ 2006-10-31
    OF - Director → CIF 0
  • 13
    Phillips, Robert Mayfield
    Retired born in July 1938
    Individual (2 offsprings)
    Officer
    2000-05-05 ~ 2007-05-05
    OF - Director → CIF 0
  • 14
    Fallon, Shawn Christopher
    Finance born in December 1981
    Individual (10 offsprings)
    Officer
    2021-07-06 ~ 2022-09-15
    OF - Director → CIF 0
  • 15
    Roques, David John Seymour
    Chartered Accountant born in October 1938
    Individual (12 offsprings)
    Officer
    1999-01-11 ~ 2010-04-29
    OF - Director → CIF 0
  • 16
    Rough, David
    Investment Manager born in January 1951
    Individual (37 offsprings)
    Officer
    1998-03-10 ~ 2007-04-26
    OF - Director → CIF 0
  • 17
    Chande, Amee
    Born in January 1974
    Individual (14 offsprings)
    Officer
    2018-01-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 18
    Mcglone, Roy Vickers
    Group Chief Executive born in August 1953
    Individual (9 offsprings)
    Officer
    1995-10-09 ~ 2006-02-27
    OF - Director → CIF 0
  • 19
    Blizzard, David John Mark
    Individual (168 offsprings)
    Officer
    2016-06-01 ~ 2021-10-31
    OF - Secretary → CIF 0
  • 20
    Ventress, Peter John
    Non-Executive Director born in December 1960
    Individual (19 offsprings)
    Officer
    2016-01-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 21
    Simm, Iain David Cameron
    Individual (78 offsprings)
    Officer
    2013-01-01 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 22
    Kilsby, Susan Saltzbart
    Born in September 1958
    Individual (6 offsprings)
    Officer
    2012-04-10 ~ 2019-05-10
    OF - Director → CIF 0
  • 23
    Jarman, Victoria Clare
    Non-Executive Director born in April 1972
    Individual (10 offsprings)
    Officer
    2019-01-07 ~ 2021-06-01
    OF - Director → CIF 0
  • 24
    Yoskowitz, Irving Benjamin
    Exe Vice Pres/General Counsel born in December 1945
    Individual (1 offspring)
    Officer
    1995-04-24 ~ 2004-03-01
    OF - Director → CIF 0
  • 25
    Edmunds, Wayne Edward
    Ceo Invensys Plc born in February 1956
    Individual (3 offsprings)
    Officer
    2013-08-07 ~ 2021-06-01
    OF - Director → CIF 0
  • 26
    Ratcliffe, Peter Gervis
    Retired born in March 1948
    Individual (9 offsprings)
    Officer
    2009-01-09 ~ 2018-05-11
    OF - Director → CIF 0
  • 27
    Muddimer, Robert Michael
    Director born in January 1933
    Individual (8 offsprings)
    Officer
    1995-04-24 ~ 1996-02-13
    OF - Director → CIF 0
  • 28
    Shaw, Sarah Margaret
    Individual (91 offsprings)
    Officer
    1997-06-01 ~ 2008-08-31
    OF - Secretary → CIF 0
  • 29
    Stone, Zillah Wendy
    Individual (157 offsprings)
    Officer
    2008-09-01 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 30
    Eshoo, Michael Peter, Mr.
    Born in March 1979
    Individual (11 offsprings)
    Officer
    2022-09-15 ~ now
    OF - Director → CIF 0
  • 31
    Garton, Maria Luina
    Individual (18 offsprings)
    Officer
    2021-09-01 ~ now
    OF - Secretary → CIF 0
  • 32
    Iley, Philip Marc
    Partner, Private Equity born in October 1971
    Individual (14 offsprings)
    Officer
    2021-06-01 ~ 2021-12-30
    OF - Director → CIF 0
  • 33
    Crook, David
    Accountant born in July 1968
    Individual (19 offsprings)
    Officer
    2017-06-01 ~ 2021-07-06
    OF - Director → CIF 0
  • 34
    King, Stephen Anthony, Mr
    Non-Executive Director born in October 1960
    Individual (60 offsprings)
    Officer
    2019-01-07 ~ 2021-06-01
    OF - Director → CIF 0
  • 35
    Powell, Michael Andrew
    Director born in November 1967
    Individual (59 offsprings)
    Officer
    2014-07-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 36
    Land, Nicholas Charles Edward
    Chartered Accountant born in February 1948
    Individual (41 offsprings)
    Officer
    2006-08-01 ~ 2016-05-06
    OF - Director → CIF 0
  • 37
    Quarta, Roberto
    Chairman born in May 1949
    Individual (19 offsprings)
    Officer
    1993-11-01 ~ 2007-01-17
    OF - Director → CIF 0
  • 38
    Tookes, Hansel
    Retired born in December 1947
    Individual (1 offspring)
    Officer
    2007-02-19 ~ 2013-09-30
    OF - Director → CIF 0
  • 39
    Wood, Andrew Richard
    Group Finance Director born in June 1951
    Individual (52 offsprings)
    Officer
    2001-01-01 ~ 2010-04-29
    OF - Director → CIF 0
  • 40
    Garton, Maria Luina, Ms.
    Born in July 1979
    Individual (8 offsprings)
    Officer
    2021-12-30 ~ now
    OF - Director → CIF 0
  • 41
    Smith, Philip Abbott
    Individual (55 offsprings)
    Officer
    ~ 1997-05-31
    OF - Secretary → CIF 0
  • 42
    Van Allen, Bruce
    Company Director born in July 1955
    Individual (5 offsprings)
    Officer
    2002-05-03 ~ 2009-01-08
    OF - Director → CIF 0
  • 43
    Lefebvre, Tony Robert
    Born in August 1968
    Individual (5 offsprings)
    Officer
    2021-06-09 ~ now
    OF - Director → CIF 0
  • 44
    White, John Granville, Dr
    Company Director born in May 1942
    Individual (10 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 45
    Clappison, Peter Edward
    Company Director born in August 1943
    Individual (26 offsprings)
    Officer
    ~ 1995-09-29
    OF - Director → CIF 0
  • 46
    Johnstone, Mark Robin
    Born in September 1968
    Individual (43 offsprings)
    Officer
    2018-04-01 ~ 2021-06-09
    OF - Director → CIF 0
  • 47
    Edwards, Peter Graham
    Industrial Consultant born in February 1956
    Individual (2 offsprings)
    Officer
    2016-01-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 48
    Treves, Vanni Emanuele
    Solicitor born in November 1940
    Individual (44 offsprings)
    Officer
    ~ 2001-04-27
    OF - Director → CIF 0
  • 49
    Harper, John Michael
    Company Director & Engineer born in January 1945
    Individual (19 offsprings)
    Officer
    2005-02-23 ~ 2014-05-07
    OF - Director → CIF 0
  • 50
    BROWN BIDCO LIMITED
    13084903
    Terminal 1, Percival Way, London Luton Airport, Luton, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-06-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SIGNATURE AVIATION LIMITED

Period: 2021-06-09 ~ now
Company number: 00053688
Registered names
SIGNATURE AVIATION LIMITED - now 01654835
BBA GROUP PLC - 2006-11-17 05906111
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 AVIATION PLC - 2021-06-09
    BBA GROUP PLC - 2021-06-09
    Registered number 00053688
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire LU2 9PA
    PRIVATE LIMITED COMPANY incorporated on 1897-08-10 (128 years 7 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
    Terminal 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 31
  • 1
    BALDERTON AVIATION HOLDINGS LIMITED
    - now 05556013
    TRUSHELFCO (NO.3178) LIMITED - 2005-11-04
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED
    - now 06257210
    BBA AVIATION STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED - 2012-01-24
    TRUSHELFCO (NO.3291) LIMITED - 2007-06-08
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    BBA AVIATION LIMITED
    - now 01654835 00053688... (more)
    SIGNATURE AVIATION LIMITED
    - 2019-11-22 01654835 00053688... (more)
    MULCOTT BELTING COMPANY LIMITED
    - 2019-08-14 01654835
    DRAFTPORT LIMITED - 1983-03-01
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BBA FINANCIAL SERVICES (UK) LIMITED
    - now 04257118 01682185
    TRUSHELFCO (NO.2835) LIMITED - 2001-09-06
    1 More London Place, London
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    BBA FIVE LIMITED
    - now 00985584
    TEXTAR LIMITED - 2000-11-21
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Right to appoint or remove directors OE
  • 6
    BBA FOUR LIMITED
    - now 02157474
    MINTEX DON LIMITED - 2000-10-27
    RASPDIRE LIMITED - 1995-04-25
    TRIST DRAPER HYDRAULICS LIMITED - 1992-11-09
    CORRAIL LIMITED - 1987-11-04
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Right to appoint or remove directors OE
  • 7
    BBA GROUP LEASING LIMITED
    - now 01893724
    ARACHNIA LIMITED - 1985-04-29
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    CIF 24 - Right to appoint or remove directors OE
  • 8
    BBA HOLDINGS LIMITED
    - now 00546693
    CROFTBAN MOTOR FACTORS LIMITED - 1992-02-18
    BANCROFT MOTOR FACTORS LIMITED - 1990-10-02
    MFI FURNITURE CENTRES LIMITED - 1987-12-09
    BANCROFT MOTOR FACTORS LIMITED - 1987-06-29
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (31 parents, 13 offsprings)
    Person with significant control
    2023-12-18 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    BBA ONE LIMITED
    - now 01914028
    DON INTERNATIONAL LIMITED - 2000-10-27
    C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BBA SIX LIMITED
    - now 00666280
    SCANDURA LIMITED - 2010-07-06
    C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BBA THREE LIMITED
    - now 00368933
    MINTEX DON CLUTCH FACINGS LIMITED - 2000-10-27
    H.K.PORTER COMPANY(GREAT BRITAIN)LIMITED - 1986-12-22
    C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 12
    BBA TWO LIMITED
    - now 00666023
    MINTEX (EXPORTS) LIMITED - 2000-10-27
    MINTEX LIMITED - 1990-07-20
    C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    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
  • 13
    BRITISH BELTING AND ASBESTOS LIMITED
    - now 01517965 00885456
    BBA OVERSEAS HOLDINGS LIMITED - 1981-12-31
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (17 parents, 6 offsprings)
    Person with significant control
    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 directors OE
  • 14
    C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED
    00771665
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    CRESSWELL'S ASBESTOS COMPANY LIMITED
    00775690
    C/o Tc Bully Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    DALLAS AIRMOTIVE (UK) LIMITED
    - now 03243877
    BURGINHALL 916 LIMITED - 1996-10-01
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 17
    GUTHRIE INTERNATIONAL LIMITED
    - now 00542724 00722038... (more)
    GUTHRIE EXPORT SERVICES LIMITED - 1993-10-18
    GUTHRIE BOOKER MERCHANTS INTERNATIONAL LIMITED - 1984-03-07
    BOOKER MERCHANTS INTERNATIONAL LIMITED - 1980-12-31
    BOOKER EXPORT SERVICES LIMITED - 1976-12-31
    3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 18
    H+S AVIATION LIMITED
    - now 00422128
    HANTS AND SUSSEX AVIATION LIMITED - 1987-01-01
    Airport Service Road, Portsmouth, Hampshire, England
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2021-07-01
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 19
    HAMSIGH LIMITED
    - now 00098469
    HIGHAMS LIMITED - 1995-09-18
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 20
    HANTS. AND SUSSEX AVIATION LIMITED
    - now 00268567 00422128
    BBA FLEET LIMITED - 1998-04-17
    TETTEX INSTRUMENTS LIMITED - 1997-09-04
    HARRY ASQUITH LIMITED - 1995-09-25
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    NONEHAY LIMITED
    - now 00965920
    NONEHAY PLC - 2014-07-11
    HOLDEN HYDROMAN PLC - 1994-03-31
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 22
    NOTIONTOKEN LIMITED
    02119712
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 23
    OILARK LIMITED
    - now 00717457
    RAILKO LIMITED - 1994-03-31
    C/o Tc Bulley Davey Limited 1-4, London Road, Spalding, Lincolnshire
    Dissolved Corporate (24 parents)
    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
  • 24
    OKEFAB LIMITED
    02341355
    1-4 London Road, Spalding, Linconshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 25
    OXFORD AVIATION HOLDINGS LIMITED
    - now 03394796
    CSE HOLDINGS LIMITED - 1997-12-04
    PINCO 941 LIMITED - 1997-08-14
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (25 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 26
    SALPREP LIMITED
    - now 00898929
    PERPLAS LTD - 1994-03-31
    PERFORMANCE PLASTICS LIMITED - 1988-02-12
    C/o Tc Bulley Limited 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 27
    SIGNATURE AVIATION PENSION TRUSTEES LIMITED
    - now 02321868
    BBA PENSION TRUSTEES LIMITED
    - 2019-12-17 02321868
    BBA GROUP PENSION TRUSTEES LIMITED - 2007-01-22
    SHELFCO (NO. 330) LIMITED - 1989-05-26
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 28
    SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED
    - now 02455609
    SIGNATURE AIRCRAFT ENGINEERING SOUTHAMPTON LIMITED - 2005-03-15
    OSPREY AVIATION LIMITED - 2002-10-08
    OSPREY EXECUTIVE AVIATION LIMITED - 1990-01-26
    C/o Tc Bulley Limited 1-4, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 29
    SYNTERIALS LIMITED
    - now 01769451
    SYNTERIALS P L C LIMITED - 2014-07-11
    SYNTERIALS P L C - 2014-07-11
    C/o Tc Bulley Davey Limited 1-4, London Road, Spalding, Lincolnshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 30
    TEXIDWARF LIMITED
    - now 01155187
    FORWARD TEXTILES LIMITED - 1995-09-18
    VALCOVE LIMITED - 1990-01-01
    SOVEX MARSHALL LIMITED - 1989-04-03
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    VERSIL LIMITED
    00270019
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors 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.