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
    King, Stephen Anthony, Mr
    Born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Amar, Alpna
    Born in December 1979
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-06-13 ~ now
    OF - Director → CIF 0
  • 3
    Raby, Peter
    Born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Ord, Michael
    Born in December 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Mortensen, James Stephen Mccready
    Born in March 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Macaulay, Fiona Margaret
    Born in May 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-06-03 ~ now
    OF - Director → CIF 0
  • 7
    Ellard, Sarah Louise
    Born in May 1970
    Individual (53 offsprings)
    Officer
    icon of calendar 2011-10-07 ~ now
    OF - Director → CIF 0
    Ellard, Sarah Louise
    Individual (53 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ now
    OF - Secretary → CIF 0
  • 8
    Wood, Antony
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 9
    Bowen, Laurie Anne
    Born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
Ceased 32
  • 1
    Freeman, Roger Norman
    Company Director born in May 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-26 ~ 2013-12-31
    OF - Director → CIF 0
  • 2
    Much, Ian Fraser Robert
    Non-Executive Director born in October 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2016-03-21
    OF - Director → CIF 0
  • 3
    Young, Nigel Robert
    Company Director born in July 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 4
    Evans, David Roger
    Chief Executive born in October 1946
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2012-03-21
    OF - Director → CIF 0
  • 5
    Langdon, Richard Norman Darbey
    Director born in July 1919
    Individual
    Officer
    icon of calendar ~ 1995-02-01
    OF - Director → CIF 0
  • 6
    Davies, Andrew Oswell Bede
    Company Director born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-17 ~ 2025-01-31
    OF - Director → CIF 0
  • 7
    Fairfield, Ian Mcleod
    Director And Deputy Chairman born in December 1919
    Individual
    Officer
    icon of calendar ~ 1993-12-15
    OF - Director → CIF 0
  • 8
    Pheasant, Victor Albert
    Director born in July 1940
    Individual
    Officer
    icon of calendar ~ 1995-02-03
    OF - Director → CIF 0
  • 9
    Norriss, Peter Coulson, Sir
    Non Executive Director born in May 1944
    Individual
    Officer
    icon of calendar 2004-05-01 ~ 2013-03-20
    OF - Director → CIF 0
  • 10
    Hayter, Timothy William
    Chief Operating Officer born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2005-03-10
    OF - Director → CIF 0
  • 11
    Billington, Philip Gordon
    Executive Chairman born in May 1944
    Individual
    Officer
    icon of calendar ~ 1997-05-06
    OF - Director → CIF 0
  • 12
    Bowers, Steven John
    Group Finance Director born in July 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2016-09-30
    OF - Director → CIF 0
  • 13
    Howlett, Sydney Langford
    Director born in March 1937
    Individual
    Officer
    icon of calendar ~ 1993-10-14
    OF - Director → CIF 0
  • 14
    Dayan, Daniel Alexander
    Company Director born in March 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2018-11-30
    OF - Director → CIF 0
  • 15
    Price, David John
    Chief Executive born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ 2012-10-23
    OF - Director → CIF 0
  • 16
    Murray, Vanda
    Company Director born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2015-03-19
    OF - Director → CIF 0
  • 17
    Forster, Carl-peter Edmund Moriz
    Company Director born in May 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2024-11-30
    OF - Director → CIF 0
  • 18
    Flowers, Michael James
    Company Director born in August 1961
    Individual
    Officer
    icon of calendar 2014-06-24 ~ 2018-06-30
    OF - Director → CIF 0
  • 19
    Scobie, Kenneth Charles
    Chairman born in July 1938
    Individual (16 offsprings)
    Officer
    icon of calendar 1997-06-16 ~ 2010-09-30
    OF - Director → CIF 0
  • 20
    Molony, Peter John
    Non-Executive Director born in August 1937
    Individual
    Officer
    icon of calendar 1997-07-15 ~ 2005-07-28
    OF - Director → CIF 0
  • 21
    Lewis, Andrew Gregory
    Company Director born in August 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-01-19 ~ 2023-12-31
    OF - Director → CIF 0
  • 22
    Hanlon, Michael Stephen Desmond
    Non-Executivey Director born in July 1929
    Individual
    Officer
    icon of calendar 1993-12-15 ~ 1998-03-05
    OF - Director → CIF 0
  • 23
    Leighton, Iain Gordon Kerr
    Individual (16 offsprings)
    Officer
    icon of calendar 1995-04-10 ~ 1997-04-21
    OF - Secretary → CIF 0
  • 24
    Barlow, William, Sir
    Company Director born in July 1924
    Individual
    Officer
    icon of calendar 1994-02-02 ~ 1997-09-04
    OF - Director → CIF 0
  • 25
    Vine, Sylvia Elizabeth Faith
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-04-10
    OF - Secretary → CIF 0
  • 26
    Papworth, Mark Harry
    Chief Executive born in January 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2014-06-24
    OF - Director → CIF 0
  • 27
    Hickson, Peter Charles Fletcher
    Company Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 28
    Rayner, Paul Adrian
    Finance Director born in December 1961
    Individual (50 offsprings)
    Officer
    icon of calendar 1999-08-20 ~ 2012-07-31
    OF - Director → CIF 0
  • 29
    Stibbon, John James, General Sir
    Non-Executive Director born in January 1935
    Individual
    Officer
    icon of calendar 1993-12-15 ~ 2005-03-24
    OF - Director → CIF 0
  • 30
    Hamment, Andrew Norman
    Company Director born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2016-04-30
    OF - Director → CIF 0
  • 31
    Gibbs, Raymond John
    Finance Director born in October 1954
    Individual (17 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 1999-08-20
    OF - Director → CIF 0
    Gibbs, Raymond John
    Individual (17 offsprings)
    Officer
    icon of calendar 1997-04-21 ~ 1998-01-05
    OF - Secretary → CIF 0
  • 32
    Berlanny, Brian Peter
    Director born in October 1937
    Individual
    Officer
    icon of calendar ~ 1996-04-04
    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
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN
    PUBLIC LIMITED COMPANY incorporated on 1905-11-30 (120 years 2 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
    icon of address1500, Parkway, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AF
    UNITED KINGDOM
    CIF 1
  • CHEMRING GROUP PLC
    S
    Registered number 00086662
    icon of address1645 Parkway, Whiteley, Fareham, Hampshire, PO15 7AH
    UNITED KINGDOM
    CIF 2
  • CHEMRING GROUP PLC
    S
    Registered number 86662
    icon of addressRoke 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
    PAINS-WESSEX LIMITED - 1998-02-09
    PAINS WESSEX LIMITED - 2007-08-01
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 3
    MCMURDO INSTRUMENT COMPANY LIMITED(THE) - 1989-09-25
    PARKWAY NO 4 LIMITED - 2007-05-03
    MCMURDO LIMITED - 2007-04-18
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 6
    ELECTROMAGNETIC & ELECTROCHEMICAL DEVICES LIMITED - 1993-08-19
    EGGSHELL (233) LIMITED - 1992-07-31
    CHG OVERSEAS LTD - 2023-08-29
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 8
    CHEMRING LIMITED. - 1998-02-11
    CHEMRING PLATING SYSTEMS LIMITED - 1999-11-25
    AUTOMATIC LIGHT CONTROLLING COMPANY LIMITED - 1986-02-14
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    PARKWAY NO 6 LIMITED - 2009-11-26
    LOCAT LIMITED - 1997-05-29
    EGGSHELL (297) LIMITED - 1995-02-07
    MCMURDO MARINE LIMITED - 2007-04-18
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 10
    RICHMOND EEI LIMITED - 2008-11-03
    RICHMOND ELECTRONICS AND ENGINEERING INTERNATIONAL LIMITED - 2002-07-16
    CHEMRING EOD LIMITED - 2015-11-02
    AUTOMATION RESEARCH (POOLE) LIMITED - 1981-12-31
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    LEWIN & WARNER LIMITED - 1995-10-06
    RAWPRENT LIMITED - 1979-12-31
    SPLASHDOWN LIMITED - 1996-10-23
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
    NOBEL ENERGETICS LIMITED - 2008-05-23
    CHEMRING ENERGETICS UK LIMITED - 2007-11-01
    PARKWAY NO 5 LIMITED - 2007-06-19
    MCMURDO LIGHTS LTD - 2007-04-18
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressRoke Manor, Old Salisbury, Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,090,954 GBP2020-03-31
    Person with significant control
    icon of calendar 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
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,276 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-12-07 ~ 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
  • 15
    PW DEFENCE LIMITED - 2000-04-27
    RADAR REFLECTORS LIMITED - 2000-03-13
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    RADIUSMARK LIMITED - 1988-05-27
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 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
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 7 - Has significant influence or control as a member of a firmOE
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 18
    COATED ELECTRODES (HOLDINGS) LIMITED - 1986-06-05
    B & N (NO.71) LIMITED - 1983-07-05
    COATED ELECTRODES INTERNATIONAL PLC - 1990-04-09
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    EGGSHELL (232) LIMITED - 1992-07-31
    EMED LIMITED - 1994-04-15
    NOVA MARINE SYSTEMS LIMITED - 2007-04-18
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 21
    PARKWAY NO 8 LIMITED - 2015-09-09
    CHEMRING COUNTERMEASURES LIMITED - 2007-08-01
    PAINS WESSEX LIMITED - 2012-08-16
    LONGPAGE LIMITED - 1986-03-01
    JOSEPH WELLS & SONS LIMITED - 2000-02-25
    CHEMRING TECHNOLOGY SOLUTIONS LIMITED - 2015-11-02
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 22
    EGGSHELL (207) LIMITED - 1991-11-25
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 23
    icon of addressRoke 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
    icon of calendar 2021-06-02 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 24
    COVERWORK LIMITED - 1986-03-01
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of addressSalamanca Square, 9 Albert Embankment, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2018-04-16
    CIF 1 - Director → ME
  • 2
    TROON INVESTMENTS LIMITED - 2005-11-04
    NOBEL ENERGETICS LIMITED - 2007-11-01
    icon of addressTroon House, Ardeer Site, Stevenston, Ayrshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-09-01
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 3
    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 ~ 2010-01-20
    CIF 2 - Director → ME
  • 4
    CHEMRING DEFENCE UK LIMITED - 2019-06-27
    HALEY AND WELLER LIMITED - 2000-04-27
    PW DEFENCE LIMITED - 2007-11-01
    icon of addressWilne Mill, Draycott, Derby, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-06-21
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 5
    PLESSEY OFFICE SYSTEMS LIMITED - 1981-12-31
    PLESSEY ELECTRONIC COMPONENTS LIMITED - 1979-12-31
    PLESSEY ELECTRONIC SYSTEMS RESEARCH LIMITED - 1986-07-02
    PLESSEY RESEARCH ROKE MANOR LIMITED - 1990-04-11
    MACHINE PRODUCTS LIMITED - 1978-12-31
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-09-01
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.