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 6
  • 1
    Clark, Robert Neil George
    Born in December 1974
    Individual (55 offsprings)
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
  • 2
    Abbott, Matthew Thomas
    Born in March 1978
    Individual (88 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    OF - Director → CIF 0
  • 3
    Borrett, Nicholas James William
    Born in February 1967
    Individual (167 offsprings)
    Officer
    icon of calendar 2018-01-18 ~ now
    OF - Director → CIF 0
  • 4
    BABCOCK SOUTHERN HOLDINGS PLC - 2010-07-09
    VOSPER THORNYCROFT HOLDINGS PLC - 2002-07-05
    TRUSHELFCO (NO. 815) LIMITED - 1985-10-25
    VT GROUP PLC - 2010-07-09
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    BS RAILCARE LIMITED - 1996-07-31
    BABCOCK2 LIMITED - 2019-09-23
    BABCOCK FACILITIES MANAGEMENT LIMITED - 1999-07-05
    BABCOCK ENGINEERING SERVICES LIMITED - 2006-12-22
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    PETERHOUSE3 LIMITED - 2008-03-25
    ESS GROUP LIMITED - 2005-08-17
    INTEGRATED SAFETY SERVICES GROUP LIMITED - 2002-01-02
    E S S GROUP LIMITED - 2001-06-06
    BABCOCK TELECOMS LIMITED - 2012-11-07
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 221 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Urquhart, Iain Stuart
    Director born in July 1965
    Individual (98 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2022-05-31
    OF - Director → CIF 0
  • 2
    Rowe, Richard Graham
    Commercial Director Shipbuild born in September 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-10 ~ 2007-03-31
    OF - Director → CIF 0
  • 3
    Martinelli, Franco
    Chartered Accountant born in October 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-07-09 ~ 2020-11-30
    OF - Director → CIF 0
  • 4
    Dawes, Peter Graham
    Individual
    Officer
    icon of calendar 1996-02-01 ~ 2005-05-03
    OF - Secretary → CIF 0
  • 5
    Girling, Christopher Francis Gregory
    Born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-11-01
    OF - Director → CIF 0
  • 6
    Usher, Peter
    Engineer born in July 1926
    Individual
    Officer
    icon of calendar ~ 1995-07-07
    OF - Director → CIF 0
  • 7
    Lester, Paul John
    Company Director born in September 1949
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2010-07-09
    OF - Director → CIF 0
  • 8
    Shears, Stewart David
    Individual
    Officer
    icon of calendar ~ 1996-02-01
    OF - Secretary → CIF 0
  • 9
    Jowett, Matthew Paul
    Individual (63 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2010-07-09
    OF - Secretary → CIF 0
  • 10
    Doherty, Shaun, Dr
    Company Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2024-09-30
    OF - Director → CIF 0
  • 11
    Mcintosh, Peter
    Engineer born in September 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2006-01-31
    OF - Director → CIF 0
  • 12
    Teller, Valerie Francine Anne
    Individual
    Officer
    icon of calendar 2010-07-09 ~ 2012-07-27
    OF - Secretary → CIF 0
  • 13
    Tame, William
    Finance Director born in July 1954
    Individual (167 offsprings)
    Officer
    icon of calendar 2010-07-09 ~ 2014-12-17
    OF - Director → CIF 0
    Borrett, Nicholas James William
    Individual (167 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2013-02-25
    OF - Secretary → CIF 0
  • 14
    Jay, Martin
    Chief Executive born in July 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-09-05
    OF - Director → CIF 0
  • 15
    Tarrant, Simon Edward
    Engineer born in November 1952
    Individual
    Officer
    icon of calendar 1999-10-29 ~ 2007-03-31
    OF - Director → CIF 0
  • 16
    Mulligan, Robert Drennan
    Chartered Engineer born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-10 ~ 2003-04-30
    OF - Director → CIF 0
  • 17
    Bentley, Christopher John
    Commercial Director born in May 1947
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 1997-11-13
    OF - Director → CIF 0
  • 18
    Cameron, George Winston
    Engineer born in January 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-01-23
    OF - Director → CIF 0
  • 19
    Cundy, Christopher John
    Chartered Accountant born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-11-27 ~ 2010-07-09
    OF - Director → CIF 0
  • 20
    Madden, Terence John
    Managing Director born in June 1949
    Individual
    Officer
    icon of calendar 1997-09-18 ~ 2004-07-30
    OF - Director → CIF 0
  • 21
    Harrison, Philip James
    Accountant born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-13 ~ 2010-07-09
    OF - Director → CIF 0
  • 22
    Bunney, Andrew
    Chartered Engineer born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-10 ~ 2004-02-27
    OF - Director → CIF 0
  • 23
    Staff, Alan Robert
    Contracts Manager born in February 1935
    Individual
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
  • 24
    Taylor, Richard William
    Managing Director Shipbuilding born in November 1945
    Individual
    Officer
    icon of calendar ~ 2004-07-28
    OF - Director → CIF 0
parent relation
Company in focus

VOSPER THORNYCROFT (UK) LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • VOSPER THORNYCROFT (UK) LIMITED
    Info
    Registered number 00070274
    icon of address33 Wigmore Street, London W1U 1QX
    PRIVATE LIMITED COMPANY incorporated on 1901-05-22 (124 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • VOSPER THORNYCROFT (UK) LIMITED
    S
    Registered number missing
    icon of addressVictoria Road Woolston, Southampton, Hampshire, SO19 9RR
    CIF 1
  • VOSPER THORNYCROFT (UK) LIMITED
    S
    Registered number 00070274
    icon of address33, Wigmore Street, London, United Kingdom, W1U 1QX
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    ACTIVELAUNCH COMPANY LIMITED - 1996-04-16
    VT MARINE PRODUCTS LIMITED - 2011-11-22
    BABCOCK MARINE PRODUCTS LIMITED - 2018-09-21
    HSDE LIMITED - 1993-03-05
    VOSPER THORNYCROFT MARINE PRODUCTS LIMITED - 2002-07-29
    ACTIVELAUNCH COMPANY LIMITED - 1992-12-22
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    VT GROUP SERVICES LIMITED - 2010-07-09
    SPECIAL EFFORT LIMITED - 2002-04-23
    VT PORTCHESTER NO 1 LIMITED - 2003-03-23
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    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
  • 3
    icon of address33 Wigmore Street, London
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove membersOE
    CIF 8 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2012-07-05 ~ now
    CIF 4 - LLP Designated Member → ME
  • 4
    icon of address33 Wigmore Street, London
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to surplus assets - 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2012-07-05 ~ now
    CIF 3 - LLP Designated Member → ME
  • 5
    VT ENGINE CONTROLS LIMITED - 2010-07-09
    VT PORTCHESTER NO 3 LIMITED - 2003-05-06
    FILEPLAN LIMITED - 2002-05-28
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    VT FIRE SERVICES (SW) LIMITED - 2010-07-09
    BONDCO 926 LIMITED - 2002-05-28
    VT PARTNER NO 2 LIMITED - 2003-03-04
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove membersOE
    CIF 6 - Right to surplus assets - 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 8
    BONDCO 925 LIMITED - 2002-05-28
    VT INVESTMENTS (FIRE SERVICES) LIMITED - 2010-07-09
    VT PARTNER NO 1 LIMITED - 2003-03-04
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    VT LEASECO LIMITED - 2010-07-09
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    HAWKER SIDDELEY DYNAMICS ENGINEERING LIMITED - 1993-03-05
    VT PARTNER NO. 6 LIMITED - 2011-11-22
    HSDE LIMITED - 2003-09-09
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    VT PARTNER NO 7 LIMITED - 2011-11-22
    S.G.BROWN LIMITED - 2005-06-01
    icon of address33 Wigmore Street, London
    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
  • 12
    ANDLEE LIMITED - 1998-11-03
    HALMATIC LIMITED - 2002-07-29
    VT PORTCHESTER LIMITED - 2010-07-09
    VT HALMATIC LIMITED - 2009-05-13
    icon of address33 Wigmore Street, London
    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 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 13
    VOSPER LIMITED - 1998-08-06
    VOSPER THORNYCROFT TRUSTEES LIMITED - 1995-12-05
    VOSPER THORNYCROFT TRUSTEES LIMITED - 2005-10-31
    VT TRUSTEES LIMITED - 2011-11-22
    TRUSHELFCO (NO. 920) LIMITED - 1986-06-05
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address33 Wigmore Street, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2013-07-09
    CIF 5 - LLP Designated Member → ME
  • 2
    VT PORTCHESTER NO 2 LIMITED - 2003-05-06
    BRISCO ENGINEERING LIMITED - 2003-08-19
    SPECIAL ATTEMPT LIMITED - 2002-04-23
    BABCOCK HSDE LIMITED - 2014-10-24
    VT HSDE LIMITED - 2010-07-09
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 3
    VT INTERNATIONAL SERVICES LIMITED - 2004-01-27
    VT SUPPORT SERVICES LIMITED - 2010-07-09
    VOSPER THORNYCROFT INTERNATIONAL SERVICES LIMITED - 2002-07-29
    PSR 971 LIMITED - 1997-05-02
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    BRISCO ENGINEERING LIMITED - 2002-07-29
    BRANDCHOICE UK LIMITED - 1998-12-01
    VT BRISCO LIMITED - 2011-11-22
    BABCOCK BRISCO LIMITED - 2018-09-21
    icon of address33 Wigmore Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-30
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 5
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of addressAds Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-27 ~ 2001-09-26
    CIF 1 - Director → ME

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.