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 9
  • 1
    Ord, Michael
    Born in December 1967
    Individual (16 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Ellard, Sarah Louise
    Born in April 1970
    Individual (53 offsprings)
    Officer
    2011-10-07 ~ now
    OF - Director → CIF 0
    Ellard, Sarah Louise
    Individual (53 offsprings)
    Officer
    1998-01-05 ~ now
    OF - Secretary → CIF 0
  • 3
    Amar, Alpna
    Born in December 1979
    Individual (16 offsprings)
    Officer
    2023-06-13 ~ now
    OF - Director → CIF 0
  • 4
    Wood, Antony
    Born in April 1966
    Individual (3 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Raby, Peter
    Born in November 1967
    Individual (2 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Bowen, Laurie Anne
    Born in August 1961
    Individual (2 offsprings)
    Officer
    2019-08-01 ~ now
    OF - Director → CIF 0
  • 7
    King, Stephen Anthony, Mr
    Born in October 1960
    Individual (2 offsprings)
    Officer
    2018-12-01 ~ now
    OF - Director → CIF 0
  • 8
    Mortensen, James Stephen Mccready
    Born in February 1979
    Individual (14 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 9
    Macaulay, Fiona Margaret
    Born in May 1963
    Individual (12 offsprings)
    Officer
    2020-06-03 ~ now
    OF - Director → CIF 0
Ceased 32
  • 1
    Rayner, Paul Adrian
    Finance Director born in November 1961
    Individual (50 offsprings)
    Officer
    1999-08-20 ~ 2012-07-31
    OF - Director → CIF 0
  • 2
    Fairfield, Ian Mcleod
    Director And Deputy Chairman born in December 1919
    Individual
    Officer
    ~ 1993-12-15
    OF - Director → CIF 0
  • 3
    Howlett, Sydney Langford
    Director born in February 1937
    Individual
    Officer
    ~ 1993-10-14
    OF - Director → CIF 0
  • 4
    Hayter, Timothy William
    Chief Operating Officer born in October 1959
    Individual (2 offsprings)
    Officer
    2001-11-01 ~ 2005-03-10
    OF - Director → CIF 0
  • 5
    Barlow, William, Sir
    Company Director born in June 1924
    Individual
    Officer
    1994-02-02 ~ 1997-09-04
    OF - Director → CIF 0
  • 6
    Scobie, Kenneth Charles
    Chairman born in July 1938
    Individual (16 offsprings)
    Officer
    1997-06-16 ~ 2010-09-30
    OF - Director → CIF 0
  • 7
    Davies, Andrew Oswell Bede
    Company Director born in October 1963
    Individual (1 offspring)
    Officer
    2016-05-17 ~ 2025-01-31
    OF - Director → CIF 0
  • 8
    Freeman, Roger Norman
    Company Director born in May 1942
    Individual (1 offspring)
    Officer
    2006-05-26 ~ 2013-12-31
    OF - Director → CIF 0
  • 9
    Evans, David Roger
    Chief Executive born in October 1946
    Individual (4 offsprings)
    Officer
    ~ 2012-03-21
    OF - Director → CIF 0
  • 10
    Molony, Peter John
    Non-Executive Director born in August 1937
    Individual
    Officer
    1997-07-15 ~ 2005-07-28
    OF - Director → CIF 0
  • 11
    Hamment, Andrew Norman
    Company Director born in September 1954
    Individual (3 offsprings)
    Officer
    2013-07-01 ~ 2016-04-30
    OF - Director → CIF 0
  • 12
    Vine, Sylvia Elizabeth Faith
    Individual (2 offsprings)
    Officer
    ~ 1995-04-10
    OF - Secretary → CIF 0
  • 13
    Hanlon, Michael Stephen Desmond
    Non-Executivey Director born in July 1929
    Individual
    Officer
    1993-12-15 ~ 1998-03-05
    OF - Director → CIF 0
  • 14
    Bowers, Steven John
    Group Finance Director born in June 1973
    Individual (12 offsprings)
    Officer
    2013-01-07 ~ 2016-09-30
    OF - Director → CIF 0
  • 15
    Flowers, Michael James
    Company Director born in August 1961
    Individual
    Officer
    2014-06-24 ~ 2018-06-30
    OF - Director → CIF 0
  • 16
    Forster, Carl-peter Edmund Moriz
    Company Director born in May 1954
    Individual (5 offsprings)
    Officer
    2016-05-01 ~ 2024-11-30
    OF - Director → CIF 0
  • 17
    Murray, Vanda
    Company Director born in December 1960
    Individual (6 offsprings)
    Officer
    2011-11-01 ~ 2015-03-19
    OF - Director → CIF 0
  • 18
    Much, Ian Fraser Robert
    Non-Executive Director born in September 1944
    Individual (2 offsprings)
    Officer
    2004-12-01 ~ 2016-03-21
    OF - Director → CIF 0
  • 19
    Papworth, Mark Harry
    Chief Executive born in January 1965
    Individual (3 offsprings)
    Officer
    2012-11-05 ~ 2014-06-24
    OF - Director → CIF 0
  • 20
    Hickson, Peter Charles Fletcher
    Company Director born in May 1945
    Individual (2 offsprings)
    Officer
    2010-07-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 21
    Dayan, Daniel Alexander
    Company Director born in February 1964
    Individual (9 offsprings)
    Officer
    2016-03-07 ~ 2018-11-30
    OF - Director → CIF 0
  • 22
    Young, Nigel Robert
    Company Director born in June 1953
    Individual (4 offsprings)
    Officer
    2013-05-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 23
    Lewis, Andrew Gregory
    Company Director born in August 1971
    Individual (42 offsprings)
    Officer
    2017-01-19 ~ 2023-12-31
    OF - Director → CIF 0
  • 24
    Billington, Philip Gordon
    Executive Chairman born in May 1944
    Individual
    Officer
    ~ 1997-05-06
    OF - Director → CIF 0
  • 25
    Langdon, Richard Norman Darbey
    Director born in June 1919
    Individual
    Officer
    ~ 1995-02-01
    OF - Director → CIF 0
  • 26
    Price, David John
    Chief Executive born in March 1955
    Individual (3 offsprings)
    Officer
    2005-04-04 ~ 2012-10-23
    OF - Director → CIF 0
  • 27
    Berlanny, Brian Peter
    Director born in September 1937
    Individual
    Officer
    ~ 1996-04-04
    OF - Director → CIF 0
  • 28
    Leighton, Iain Gordon Kerr
    Individual (16 offsprings)
    Officer
    1995-04-10 ~ 1997-04-21
    OF - Secretary → CIF 0
  • 29
    Pheasant, Victor Albert
    Director born in July 1940
    Individual
    Officer
    ~ 1995-02-03
    OF - Director → CIF 0
  • 30
    Stibbon, John James, General Sir
    Non-Executive Director born in January 1935
    Individual
    Officer
    1993-12-15 ~ 2005-03-24
    OF - Director → CIF 0
  • 31
    Gibbs, Raymond John
    Finance Director born in September 1954
    Individual (17 offsprings)
    Officer
    1996-04-15 ~ 1999-08-20
    OF - Director → CIF 0
    Gibbs, Raymond John
    Individual (17 offsprings)
    Officer
    1997-04-21 ~ 1998-01-05
    OF - Secretary → CIF 0
  • 32
    Norriss, Peter Coulson, Sir
    Non Executive Director born in April 1944
    Individual
    Officer
    2004-05-01 ~ 2013-03-20
    OF - Director → CIF 0
parent relation
Company in focus

CHEMRING GROUP PLC

Previous name
CHEMRING P L C - 1986-02-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CHEMRING GROUP PLC
    Info
    CHEMRING P L C - 1986-02-05
    Registered number 00086662
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN
    PUBLIC LIMITED COMPANY incorporated on 1905-11-30 (120 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • CHEMRING GROUP PLC
    S
    Registered number 86662
    1500, Parkway, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AF
    UNITED KINGDOM
    CIF 1
  • CHEMRING GROUP PLC
    S
    Registered number 00086662
    1645 Parkway, Whiteley, Fareham, Hampshire, PO15 7AH
    UNITED KINGDOM
    CIF 2
  • CHEMRING GROUP PLC
    S
    Registered number 86662
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom, SO51 0ZN
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    CHEMRING COUNTERMEASURES LIMITED
    - now 00218229 01975276
    PAINS WESSEX LIMITED - 2007-08-01 01975276
    PAINS-WESSEX LIMITED - 1998-02-09 01975276
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    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
  • 2
    CHEMRING ENERGETICS LIMITED
    05774401 SC237472, 05748708
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 3
    CHEMRING EUROPE LIMITED
    - now 00746603
    MCMURDO LIMITED - 2007-04-18
    MCMURDO INSTRUMENT COMPANY LIMITED(THE) - 1989-09-25
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    CHEMRING FINANCE EUROPE INVESTMENTS LIMITED
    07258630
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 5
    CHEMRING GROUP STAFF PENSION SCHEME TRUSTEE LIMITED
    15774198
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-06-12 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 6
    CHEMRING HOLDINGS LIMITED
    - now 02731691
    CHG OVERSEAS LTD
    - 2023-08-29 02731691
    ELECTROMAGNETIC & ELECTROCHEMICAL DEVICES LIMITED - 1993-08-19
    EGGSHELL (233) LIMITED - 1992-07-31 03544185, 02794554, 03058872... (more)
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    CHEMRING INTERNATIONAL LIMITED
    07176971
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 8
    CHEMRING LIMITED
    - now 00369716
    CHEMRING PLATING SYSTEMS LIMITED - 1999-11-25
    CHEMRING LIMITED. - 1998-02-11
    AUTOMATIC LIGHT CONTROLLING COMPANY LIMITED - 1986-02-14
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    CHEMRING PRIME CONTRACTS LIMITED
    - now 02983472
    MCMURDO MARINE LIMITED - 2007-04-18
    LOCAT LIMITED - 1997-05-29 00882788
    EGGSHELL (297) LIMITED - 1995-02-07 03544185, 02794554, 03058872... (more)
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    CHEMRING TECHNOLOGY SOLUTIONS LIMITED
    - now 01528540 01975276
    CHEMRING EOD LIMITED - 2015-11-02 00658852
    RICHMOND EEI LIMITED - 2008-11-03 01865801, 02547810
    RICHMOND ELECTRONICS AND ENGINEERING INTERNATIONAL LIMITED - 2002-07-16 01865801
    AUTOMATION RESEARCH (POOLE) LIMITED - 1981-12-31
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2023-05-30 ~ now
    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
  • 11
    CHG DESIGN LIMITED
    - now 01372655 03086504
    SPLASHDOWN LIMITED - 1996-10-23 03086504
    LEWIN & WARNER LIMITED - 1995-10-06
    RAWPRENT LIMITED - 1979-12-31
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    CHG OVERSEAS INVESTMENTS LIMITED
    - now 05748708
    NOBEL ENERGETICS LIMITED - 2008-05-23 03978101, 01729522, SC237472
    CHEMRING ENERGETICS UK LIMITED - 2007-11-01 SC237472, 05774401
    MCMURDO LIGHTS LTD - 2007-04-18
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    CUBICA TECHNOLOGY LTD
    08817599
    Roke Manor, Old Salisbury, Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,090,954 GBP2020-03-31
    Person with significant control
    2021-06-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    GEOLLECT LIMITED
    10584604
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,276 GBP2021-10-31
    Person with significant control
    2022-12-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    HALEY AND WELLER LIMITED
    - now 00542650 00464142
    PW DEFENCE LIMITED - 2000-04-27 00464142, 03086504, 00464142
    RADAR REFLECTORS LIMITED - 2000-03-13
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ 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
  • 16
    KEMBREY ELECTRONICS LIMITED
    - now 02244623 02070718
    RADIUSMARK LIMITED - 1988-05-27
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    KEMBREY ENGINEERING LIMITED
    00617753
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-02 ~ dissolved
    CIF 7 - Has significant influence or control as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 18
    KEMBREY LIMITED
    - now 01713322
    COATED ELECTRODES INTERNATIONAL PLC - 1990-04-09
    COATED ELECTRODES (HOLDINGS) LIMITED - 1986-06-05
    B & N (NO.71) LIMITED - 1983-07-05 01713323
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ 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
  • 19
    VACUUM REFLEX LIMITED - 1998-12-18
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ 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
  • 20
    NOVA MARINE SYSTEMS LIMITED - 2007-04-18
    EMED LIMITED - 1994-04-15 02937952
    EGGSHELL (232) LIMITED - 1992-07-31 03544185, 02794554, 03058872... (more)
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 21
    PARKWAY NO 8 LIMITED
    - now 01975276 02731699, 03086504, 00560827... (more)
    CHEMRING TECHNOLOGY SOLUTIONS LIMITED - 2015-11-02 01528540
    PARKWAY NO 8 LIMITED - 2015-09-09 02731699, 03086504, 00560827... (more)
    PAINS WESSEX LIMITED - 2012-08-16 00218229, 00218229
    CHEMRING COUNTERMEASURES LIMITED - 2007-08-01 00218229
    JOSEPH WELLS & SONS LIMITED - 2000-02-25
    LONGPAGE LIMITED - 1986-03-01
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ 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
  • 22
    PROTOX ENVIRONMENTAL SYSTEMS LIMITED
    - now 02622013
    EGGSHELL (207) LIMITED - 1991-11-25 03544185, 02794554, 03058872... (more)
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 23
    Q6 HOLDINGS LTD
    10499038
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2020-11-30
    Person with significant control
    2021-06-02 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    SCHERMULY LIMITED
    - now 01975531
    COVERWORK LIMITED - 1986-03-01
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    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
Ceased 5
  • 1
    ADS GROUP LIMITED
    07016635
    Salamanca Square, 9 Albert Embankment, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2009-10-01 ~ 2018-04-16
    CIF 1 - Director → ME
  • 2
    CHEMRING ENERGETICS UK LIMITED
    - now SC237472 05748708, 05774401
    NOBEL ENERGETICS LIMITED - 2007-11-01 03978101, 01729522, 05748708
    TROON INVESTMENTS LIMITED - 2005-11-04 03978101
    Troon House, Ardeer Site, Stevenston, Ayrshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2023-09-01
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    DEFENCE MANUFACTURERS ASSOCIATION (THE) - now
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED
    - 2010-09-13 01264602
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    1995-09-27 ~ 2010-01-20
    CIF 2 - Director → ME
  • 4
    PW DEFENCE LTD - now 03086504, 00542650
    CHEMRING DEFENCE UK LIMITED
    - 2019-06-27 00464142 03086504
    PW DEFENCE LIMITED - 2007-11-01 03086504, 00542650
    HALEY AND WELLER LIMITED - 2000-04-27 00542650
    Wilne Mill, Draycott, Derby, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-06-21
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    ROKE MANOR RESEARCH LIMITED
    - now 00267550
    PLESSEY RESEARCH ROKE MANOR LIMITED - 1990-04-11
    PLESSEY ELECTRONIC SYSTEMS RESEARCH LIMITED - 1986-07-02
    PLESSEY OFFICE SYSTEMS LIMITED - 1981-12-31
    PLESSEY ELECTRONIC COMPONENTS LIMITED - 1979-12-31
    MACHINE PRODUCTS LIMITED - 1978-12-31
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2023-09-01
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.